Louisiana Western Bankruptcy Court

Case number: 3:18-bk-31053 - United Home Care, Inc - Louisiana Western Bankruptcy Court

Case Information
Case title
United Home Care, Inc
Chapter
7
Judge
John S. Hodge
Filed
07/09/2018
Last Filing
09/03/2021
Asset
Yes
Vol
v
Docket Header

MonShr




U.S. Bankruptcy Court
Western District of Louisiana (Monroe)
Bankruptcy Petition #: 18-31053

Assigned to: Judge John S. Hodge
Chapter 7
Voluntary
Asset


Date filed:  07/09/2018
341 meeting:  08/13/2018
Deadline for filing claims:  10/25/2018

Debtor

United Home Care, Inc

PO Box 1596
West Monroe, LA 71294
OUACHITA-LA
Tax ID / EIN: 74-2632598

represented by
Ralph Scott Bowie, Jr.

Bowie & Beresko, APLC
400 Travis, Suite 700
Shreveport, LA 71101
(318) 221-0600
Fax : (318) 221-8158
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
03/20/2021130Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 129 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021)
03/17/2021129Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 127 Chapter 7 Trustee's Final Report and Accounting, 128 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 04/15/2021, 10:00 am, at 3rd Floor, Room 310, Monroe. Filed by John Clifton Conine (Ch7 Trustee Cliff Conine - mlw) (Entered: 03/17/2021)
03/17/2021128Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John Clifton Conine. (US Trustee (ss)) (Entered: 03/17/2021)
03/17/2021127Docket Text
Amended Chapter 7 Trustee's Final Report and Accounting (US Trustee (ss)) (Entered: 03/17/2021)
03/06/2021126Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 125 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021)
03/03/2021125Docket Text
Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for John Clifton Conine to pay J. Paul Grayson, CPA, Fees Awarded: $400.00, Expenses Awarded: $0.00 (Re: 124 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee John Clifton Conine) (jrro) Modified on 4/7/2021 (mich). (Entered: 03/04/2021)
03/03/2021124Docket Text
Ex Parte Application for Trustee Related Compensation for 2020 tax returns with Certificate of Service 1/1/2021 - 3/3/2021 for John Clifton Conine, Accountant. Fee Requested: $400.00, Expenses Requested: $00. Filed by John Clifton Conine (Attachments: # 1 Exhibit CPA Invoice) (Conine, John) (Entered: 03/03/2021)
11/23/2020123Docket Text
Report of Sale at Auction - Lawsuit Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 11/23/2020)
11/12/2020122Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 121 Order on Motion To Sell). Notice Date 11/12/2020. (Admin.) (Entered: 11/12/2020)
11/10/2020121Docket Text
Order Granting (Re: 118 Motion to Sell filed by Trustee John Clifton Conine) (jrro) (Entered: 11/10/2020)