Louisiana Western Bankruptcy Court

Case number: 1:18-bk-10849 - Superior Investment Holding Company, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Superior Investment Holding Company, LLC
Chapter
7
Judge
Stephen D. Wheelis
Filed
06/03/2018
Last Filing
06/17/2021
Asset
Yes
Vol
v
Docket Header

Convert




U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 18-10849

Assigned to: Judge Stephen D. Wheelis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/03/2018
Date converted:  12/04/2018
Date of Intradistrict transfer:  07/26/2018
341 meeting:  01/11/2019
Deadline for filing claims:  04/08/2019

Debtor

Superior Investment Holding Company, LLC

101 Slack Group Lane
Minden, LA 71055
WEBSTER-LA
Tax ID / EIN: 11-3713701
dba
Superior Car Washes

dba
Superior Car Sales

dba
Jefferson Hotel

dba
Slack Group

dba
Lamache's Italian Restaurant

dba
Airline C-Store


represented by
James W. Spivey, II

James W. Spivey II, Attorney at Law
1515 North 7th St.
West Monroe, LA 71291
(318) 387-3666
Fax : (318) 387-3630
Email: [email protected]

Trustee

DIP

TERMINATED: 12/04/2018

 
 
Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

represented by
John W. Luster

PO Box 488
Natchitoches, LA 71458-0488
(318) 352-3602
Email: [email protected]

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Richard Drew

Office of the U.S. Trustee
300 Fannin Street, Room 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/17/2021Docket Text
Bankruptcy Case Closed (mart)
06/17/2021403Docket Text
Final Decree (mart)
03/25/2021402Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, John W. Luster. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (US Trustee (ea))
01/06/2021401Docket Text
Order of Distribution for John W. Luster, Trustee Chapter 7, Fees awarded: $32506.45, Expenses awarded: $176.52; Awarded on 1/6/2021. Filed on 1/6/2021 (loon)
12/09/2020400Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [399] Order on Motion to Abandon). Notice Date 12/09/2020. (Admin.)
12/07/2020399Docket Text
Order Granting (Re: [392] Motion to Abandon, Motion for Relief From Stay filed by Creditor Cal Acadia Properties, L.L.C.,) (fris)
12/02/2020398Docket Text
Affidavit (Re: [392] Motion to Abandon, Motion for Relief From Stay), Filed by Jordan B. Bird on behalf of Cal Acadia Properties, L.L.C. (Bird, Jordan)
11/25/2020397Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [396] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 11/25/2020. (Admin.)
11/19/2020396Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [394] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch)). If Objection, Hearing Will Be Held 01/6/2021, 9:30 a.m., at 2nd Floor Courtroom, Alexandria. Filed by John W. Luster (Luster, John)
11/18/2020395Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John W. Luster. (US Trustee (mm))