Louisiana Western Bankruptcy Court

Case number: 1:21-bk-80137 - Natchitoches Medical Specialists - Louisiana Western Bankruptcy Court

Case Information
Case title
Natchitoches Medical Specialists
Chapter
11
Judge
Stephen D. Wheelis
Filed
04/11/2021
Last Filing
12/28/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmallBus, Closed




U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 21-80137

Assigned to: Judge Stephen D. Wheelis
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/11/2021
Date reopened:  11/16/2022
Date terminated:  12/28/2022
Plan confirmed:  11/17/2021
341 meeting:  05/06/2021

Debtor

Natchitoches Medical Specialists

1029 Keyser Avenue
Natchitoches, LA 71457
NATCHITOCHES-LA
Tax ID / EIN: 26-0141422

represented by
Morley C. Diment

Diment & Associates
2644 South Sherwood Forest Blvd, Ste 108
Baton Rouge, LA 70816
(225) 424-2588
Fax : (225) 424-2599
Email: [email protected]
TERMINATED: 05/24/2021

Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: [email protected]

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: [email protected]

Trustee

Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
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]

Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/28/2022Docket Text
Bankruptcy Case Closed. (mela) (Entered: 12/28/2022)
12/28/2022280Docket Text
Final Decree. (mela) (Entered: 12/28/2022)
11/21/2022279Docket Text
Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Lucy G. Sikes (Ch 11 Sub V Trustee) (Sikes, Lucy) (Entered: 11/21/2022)
11/21/2022278Docket Text
Notice of Withdrawal (Re: 270 Ch. 11 Subch V Trustee's Report of No Distribution D-consensual plan consummated, fee award recd) with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Ch 11 Sub V Trustee) (Sikes, Lucy) (Entered: 11/21/2022)
11/18/2022277Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 276 Order on Motion to Reopen Chapter 11 Case). Notice Date 11/18/2022. (Admin.) (Entered: 11/18/2022)
11/16/2022276Docket Text
Order Granting (Re: 275 Motion to Reopen Case filed by U.S. Trustee Office of U. S. Trustee) (mela) (Entered: 11/16/2022)
11/15/2022275Docket Text
Ex Parte Motion to Reopen Chapter Subchapter V Case with Certificate of Service. Receipt Number UST, Fee Amount Due $1167 Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 11/15/2022)
03/04/2022Docket Text
Bankruptcy Case Closed. (kian) (Entered: 03/07/2022)
03/04/2022274Docket Text
Final Decree. (kian) (Entered: 03/04/2022)
02/18/2022273Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 272 Order on Motion for Final Decree). Notice Date 02/18/2022. (Admin.) (Entered: 02/18/2022)