Louisiana Western Bankruptcy Court

Case number: 4:14-bk-50524 - Tools, Inc. - Louisiana Western Bankruptcy Court

Case Information
Case title
Tools, Inc.
Chapter
7
Filed
04/29/2014
Last Filing
10/17/2017
Asset
No
Docket Header

Convert




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 14-50524

Assigned to: Judge Robert Summerhays
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/29/2014
Date converted:  01/07/2016
341 meeting:  02/25/2016

Debtor

Tools, Inc.

P.O. Box 220
Youngsville, LA 70592
LAFAYETTE-LA
Tax ID / EIN: 20-2921875

represented by
Thomas E. St. Germain

Weinstein Law Firm
1414 NE Evangeline Thruway
Lafayette, LA 70501
(337) 235-4001
Fax : (337) 235-4020
Email: [email protected]

Trustee

DIP

TERMINATED: 01/08/2016

 
 
Trustee

Elizabeth G. Andrus

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

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
represented by
Gail Bowen McCulloch

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

Latest Dockets
Date Filed#Docket Text
03/21/2016209Docket Text
Order Granting (Re: 198Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f) filed by Trustee Elizabeth G. Andrus) (laur) (Entered: 03/22/2016)
03/15/2016208Docket Text
Hearing Held on (Re: 198Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)). RULING: Granted. O-Luster. (laur) (Entered: 03/16/2016)
03/15/2016Docket Text
Receipt of Filing Fee for Motion Relief From Stay(14-50524) [motion,mrlfsty] ( 176.00) (Re: Doc# 206). Receipt Number 16377579, in the Amount of $ 176.00. (U.S. Treasury) (Entered: 03/15/2016)
03/15/2016207Docket Text
Notice of Hearing (Served) (Re: 206Motion Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 4/26/16, 9.00 a.m., at 1st Floor Courtroom, Lafayettewith Certificate of Service. Filed by L. Jay Angelle Jr. on behalf of Midsouth bank n.a. Objections/Responses due by 4/1/2016. (Angelle, L.) (Entered: 03/15/2016)
03/15/2016206Docket Text
Motion for Relief from Stayhearing 4/26/16. Fee Amount Due $176, Filed by L. Jay Angelle Jr. on behalf of Midsouth bank n.a. (Angelle, L.) . (Entered: 03/15/2016)
03/14/2016205Docket Text
ENTERED IN ERROR. Notice of Hearing (Served) (Re: 204Motion to Set Hearing), IF AND ONLY IF Objection, A Hearing Will Be Held, 4/26/16, 9.00 a.m., at 1st Floor Courtroom, Lafayettewith Certificate of Service. Filed by L. Jay Angelle Jr. on behalf of Midsouth bank n.a. Objections/Responses due by 4/1/2016. (Angelle, L.) Modified on 3/15/2016 (laur). (Entered: 03/14/2016)
03/14/2016204Docket Text
ENTERED IN ERROR. ATTORNEY TO REFILE. (CODE) Motion to Set Hearing (Re: 192Order on Motion to Convert Case 11 to 7, Order on U. S. Trustee's Motion to Dismiss Case)motion to lift stayFiled by L. Jay Angelle Jr. on behalf of Midsouth bank n.a. (Angelle, L.) Modified on 3/15/2016 (laur). (Entered: 03/14/2016)
02/29/2016Docket Text
Meeting of Creditors Held 2/25/2016, All Parties Present. No Exceptions. (Andrus, Elizabeth) (Entered: 02/29/2016)
02/25/2016203Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 201Order on Application to Employ). Notice Date 02/25/2016. (Admin.) (Entered: 02/26/2016)
02/25/2016202Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 200Order on Application to Employ). Notice Date 02/25/2016. (Admin.) (Entered: 02/26/2016)