Louisiana Western Bankruptcy Court

Case number: 2:23-bk-20489 - Guzzino Commercial, LLC and Guzzino Leasing and Rental, Inc. - Louisiana Western Bankruptcy Court

Case Information
Case title
Guzzino Commercial, LLC and Guzzino Leasing and Rental, Inc.
Chapter
11
Judge
John W. Kolwe
Filed
10/31/2023
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmallBus




U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 23-20489

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  10/31/2023
341 meeting:  12/06/2023
Deadline for filing claims:  02/05/2024

Debtor

Guzzino Commercial, LLC

4319 Edgewater Dr.
Lake Charles, LA 70605
CALCASIEU-LA
Tax ID / EIN: 20-5615238

represented by
Noel Steffes Melancon

The Steffes Firm, LLC
13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

Arthur A. Vingiello

The Steffes Firm, LLC
13702 Coursey Blvd., Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

Trustee

Lucy G. Sikes (Ch 11 Sub V Trustee)

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

 
 
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
04/26/202499Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [95] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 04/26/2024. (Admin.)
04/25/202498Docket Text
Certificate of Service (Re: [86] Chapter 11 Small Business Subchapter V Plan, [92] Order and Notice of Confirmation Hearing) and Ballot for Accepting or Rejecting Plan of Reorganization Filed by Arthur A. Vingiello on behalf of Guzzino Leasing and Rental, Inc. (Attachments: # (1) Service List) (Vingiello, Arthur)
04/24/202497Docket Text
Exhibit(s) Record Introduced In Open Court (Re: Hearing Held on [80] Motion to Dismiss, [54] Motion for Relief from Stay). Witness: Phillip Guzzino. (ezra)
04/24/2024Docket Text
Hearing Held on (Re: [80] Motion to Dismiss Case filed by Bradley Drell on behalf of Alfred Caesar). APPEARANCES IN PERSON: Arthur Vingiello for Debtors, Bradley Drell for Alfred Caesar, Lucy Sikes, SubChapter V Trustee. APPEARED REMOTELY: Richard Drew, U.S. Trustee. Ruling: Under Advisement. Order-N/A. (ezra)
04/24/2024Docket Text
Hearing Held on (Re: [54] Motion for Relief From Stay filed by Bradley Drell on behalf of Alfred Caesar). APPEARANCES IN PERSON: Arthur Vingiello for Debtors, Bradley Drell for Alfred Caesar, Lucy Sikes, SubChapter V Trustee. APPEARED REMOTELY: Richard Drew, U.S. Trustee. Ruling: Under Advisement. Order-N/A. (ezra)
04/24/202496Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [92] Order and Notice of Confirmation Hearing). Notice Date 04/24/2024. (Admin.)
04/24/202495Docket Text
Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for Lucy G. Sikes (Ch 11 Sub V Trustee), Fees Awarded: $5913.00, Expenses Awarded: $29.22 (Re: [83] Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Lucy G. Sikes (Ch 11 Sub V Trustee)) (ezra)
04/23/202494Docket Text
Objection to Confirmation of Plan (Re: [42] Chapter 11 Subchapter V Plan, [86] Chapter 11 Small Business Subchapter V Plan) with Certificate of Service. Filed by Bradley L. Drell on behalf of Alfred Caesar (Drell, Bradley)
04/22/202493Docket Text
Exhibit List (Re: [54] Motion for Relief From Stay, [80] Motion to Dismiss Case) , Witness List Filed by Bradley L. Drell on behalf of Alfred Caesar (Attachments: # (1) Moving Creditors 1 # (2) Moving Creditors 2 # (3) Moving Creditors 3 # (4) Moving Creditors 4 # (5) Moving Creditors 5 # (6) Moving Creditors 6 # (7) Moving Creditors 7 # (8) Moving Creditors 8 # (9) Moving Creditors 9 # (10) Moving Creditors 10 # (11) Moving Creditors 11 # (12) Moving Creditors 12 # (13) Moving Creditors 13 # (14) Moving Creditors 14 # (15) Moving Creditors 15 # (16) Moving Creditors 16 # (17) Moving Creditors 17 # (18) Moving Creditors 18 # (19) Moving Creditors 19 # (20) Moving Creditors 20 # (21) Moving Creditors 21 # (22) Moving Creditors 22 # (23) Moving Creditors 23 # (24) Moving Creditors 24 # (25) Moving Creditors 25 # (26) Moving Creditors 26 # (27) Moving Creditors 27 # (28) Moving Creditors 28) (Drell, Bradley)
04/22/2024Docket Text
Objection/Response Deadline Updated (Re: [86] Chapter 11 Small Business Subchapter V Plan) Objections/Responses due by 5/22/2024. (ezra)