Case number: 4:14-bk-50108 - Kraemer-Shows Oilfield Services, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Kraemer-Shows Oilfield Services, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    Judge Robert Summerhays

  • Filed

    02/03/2014

  • Last Filing

    01/06/2019

  • Asset

    Yes

Docket Header
Convert, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 14-50108

Assigned to: Judge Robert Summerhays
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/03/2014
Date converted:  08/26/2014
Date terminated:  04/04/2018
341 meeting:  10/09/2014

Debtor

Kraemer-Shows Oilfield Services, LLC

118 Board Road
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: 20-4989331

represented by
William C. Vidrine

Vidrine & Vidrine
711 West Pinhook Road
Lafayette, LA 70503
(337) 233-5195
Fax : (337) 233-3897
Email: [email protected]

Trustee

DIP

TERMINATED: 08/26/2014

 
 
Trustee

Elizabeth G. Andrus

500 Dover Blvd, Suite 334
Lafayette, LA 70503
(337) 981-3858

represented by
Greta M. Brouphy

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St., Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]

Douglas S. Draper

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St #2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]

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
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Greta M. Brouphy

(See above for address)

Douglas S. Draper

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/06/2019515BNC Certificate of Mailing - PDF Document. (related document(s): [514] Order on Application or Petition to Pay Unclaimed Funds or Dividends). Notice Date 01/06/2019. (Admin.)
12/19/2018514Order Granting (Re: [513] Application or Petition to Pay Unclaimed Funds or Dividends filed by Interested Party in the amount of $832.55 payable to JM Partners, LLC). (cath)
12/17/2018Judge John W. Kolwe added to case. Involvement of Judge Robert Summerhays Terminated (jene)
12/12/2018513Petition for Payment from Unclaimed Funds with Certificate of Service, Affidavit, and Exhibits Filed by JM Partners, LLC (mitc)
06/24/2018512BNC Certificate of Mailing - PDF Document. (related document(s): [511] Order on Application to Pay Unclaimed Dividend). Notice Date 06/24/2018. (Admin.)
06/22/2018511Order Granting (Re: [510] Application for Payment from Unclaimed Funds in the amount $1,925.28 filed by Interested Party Dilks & Knopik, LLC) (ezra)
06/07/2018510Application for Payment from Unclaimed Funds in the amount $1,925.28 Filed by Dilks & Knopik, LLC as assignee to Garcon Cormier.(rose)
04/04/2018Bankruptcy Case Closed (ezra) (Entered: 04/04/2018)
04/04/2018509Final Decree (ezra) (Entered: 04/04/2018)
04/03/2018508Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 04/03/18, filed on behalf of the Trustee, Elizabeth G. Andrus. 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. (Asst US Trustee (sc))