Louisiana Western Bankruptcy Court

Case number: 3:17-bk-30091 - Legacy Contractors, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Legacy Contractors, LLC
Chapter
7
Judge
Stephen D. Wheelis
Filed
01/18/2017
Last Filing
07/27/2020
Asset
Yes
Vol
v
Docket Header

MonAlx




U.S. Bankruptcy Court
Western District of Louisiana (Monroe)
Bankruptcy Petition #: 17-30091

Assigned to: Judge Stephen D. Wheelis
Chapter 7
Voluntary
Asset


Date filed:  01/18/2017
341 meeting:  03/06/2017
Deadline for filing claims:  07/06/2017

Debtor

Legacy Contractors, LLC

307 Hwy 589
Oak Grove, LA 71263
WEST CARROLL-LA
Tax ID / EIN: 20-2461208

represented by
Bradley L. Drell

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

Trustee

John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413

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
 
 

Latest Dockets
Date Filed#Docket Text
05/27/2020Docket Text
Filing Fee Paid. Receipt Number 294458, Amount Paid$78808.43. (Related Document # 86 ) (adiuser) (Entered: 05/27/2020)
05/22/202086Docket Text
Transmittal of Unclaimed Funds in the amount of: $ 78,808.43 for Central States, SE and SW Areas Pension Funds Filed by John Clifton Conine (Conine, John) (Entered: 05/22/2020)
02/20/202085Docket Text
Order of Distribution for John Clifton Conine, Trustee Chapter 7, Fees awarded: $9574.61, Expenses awarded: $102.64; Awarded on 2/20/2020. Miscellaneous Amount of $0.00 Awarded. Filed on 2/20/2020 (mart) (Entered: 02/20/2020)
01/23/202084Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 82 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)
01/23/202083Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 78 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)
01/17/202082Docket Text
Amended Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 80 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 81 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 02/20/2020, 01:30 pm, at 3rd Floor, Room 310, Monroe. Filed by John Clifton Conine (Ch7 Trustee Cliff Conine - mlw) (Entered: 01/17/2020)
01/17/202081Docket Text
Amended Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John Clifton Conine. (Asst US Trustee (gm)) (Entered: 01/17/2020)
01/17/202080Docket Text
Amended Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John Clifton Conine. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (Asst US Trustee (gm)) (Entered: 01/17/2020)
01/15/202079Docket Text
Notice of Withdrawal (Re: 76 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 77 UST - Chapter 7 Trustee Compensation and Expense Report (Batch), 78 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR) with Certificate of Service Filed by John Clifton Conine on behalf of John Clifton Conine (Conine, John) (Entered: 01/15/2020)
01/09/202078Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 76 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 77 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 02/20/2020, 01:30 pm, at 3rd Floor, Room 310, Monroe. Filed by John Clifton Conine (Ch7 Trustee Cliff Conine - mlw) (Entered: 01/09/2020)