Louisiana Middle Bankruptcy Court

Case number: 3:17-bk-10227 - West Baton Rouge Credit, Inc. - Louisiana Middle Bankruptcy Court

Case Information
Case title
West Baton Rouge Credit, Inc.
Chapter
7
Judge
John W Kolwe
Filed
03/14/2017
Last Filing
04/01/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, FLDecree




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 17-10227

Assigned to: Douglas D. Dodd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/14/2017
Date converted:  01/02/2019
341 meeting:  09/17/2019
Deadline for filing claims:  05/06/2019
Deadline for filing claims (govt.):  07/01/2019

Debtor

West Baton Rouge Credit, Inc.

1000 Court Street
Suite C
Port Allen, LA 70767
WEST BATON ROUGE-LA
Tax ID / EIN: 72-1259330

represented by
West Baton Rouge Credit, Inc.

PRO SE

Pamela G. Magee

P.O. Box 59
Baton Rouge, LA 70821
225-367-4662
Email: [email protected]
TERMINATED: 01/28/2020

Trustee

Dwayne M. Murray

One American Place
301 Main Street
Suite 810
Baton Rouge, LA 70801
225-925-1110

represented by
Dwayne Murray

One American Place
301 Main Street
Suite 810
Baton Rouge, LA 70801
225-925-1110
Fax : 225-925-1116
Email: [email protected]

Dwayne M. Murray

One American Place
301 Main Street
Suite 810
Baton Rouge, LA 70801
225-925-1110
Fax : 225-925-1116
Email: [email protected]

Paul Douglas Stewart, Jr.

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2023192Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[190] Order Approving Final Report & Account. Notice Date 04/01/2023. (Admin.)
03/30/2023191Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[188] Order Approving Final Report & Account filed by Trustee Dwayne M. Murray. Notice Date 03/30/2023. (Admin.)
03/30/2023190Docket Text
Order Approving Final Report & Account Filed on 3/30/2023. (csmi)
03/29/2023189Docket Text
Notice of Change of Address Filed by Diana Thibodeaux (jpoc)
03/28/2023188Docket Text
Order Approving Final Report & Account for Dwayne M. Murray, Trustee Chapter 7, Fee awarded:$15,287.30, Expenses awarded:$2,600.67; Awarded on 3/28/2023 Filed on 3/28/2023. (cluc)
03/08/2023187Docket Text
Certificate of Service Amended to attach the correct mailing matrix Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[185] Notice of Final Report and Account filed by Trustee Dwayne M. Murray, Notice of Deficiency for Incorrect PDF Attached. (Attachments: # (1) Mailing Matrix) (Murray, Dwayne)
03/07/2023Docket Text
NOTICE OF DEFICIENCY: When filing the related document, the INCORRECT PDF was attached. Please file the correct document. If the related document was a motion, please select the CM/ECF event Amended Motion and link to the motion that is being corrected. Failure to correct this error within 7 days will result in the court's striking the document RE: related document(s)[186] Certificate of Service filed by Trustee Dwayne M. Murray. Document(s) due by 3/14/2023. (cluc)
03/04/2023186Docket Text
Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[185] Notice of Final Report and Account filed by Trustee Dwayne M. Murray. (Attachments: # (1) Exhibit Creditor Mailing Matrix) (Murray, Dwayne)
03/04/2023185Docket Text
Notice of Final Report and Account Filed by Trustee Dwayne M. Murray. Objections due by 03/27/2023. (Murray, Dwayne)
03/03/2023184Docket Text
Chapter 7 Trustee's Compensation and Expenses filed on behalf of the Trustee, Dwayne M. Murray for Dwayne M. Murray,Trustee Chapter 7, fee:$15,287.30, expenses:$2,600.67. Filed by Trustee Dwayne M. Murray. (Pardue, Cara)