Louisiana Western Bankruptcy Court

Case number: 4:15-bk-51028 - LTAC Hospital of Washington/St. Tammany, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
LTAC Hospital of Washington/St. Tammany, LLC
Chapter
7
Judge
Robert Summerhays
Filed
08/20/2015
Last Filing
05/12/2021
Asset
Yes
Vol
v
Docket Header

Reopened, Convert




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 15-51028

Assigned to: Judge John W. Kolwe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/20/2015
Date converted:  02/05/2016
Date reopened:  08/20/2020
341 meeting:  03/24/2016

Debtor

LTAC Hospital of Washington/St. Tammany, LLC

101 La Rue France
Suite 100
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: 26-4538202

represented by
Bradley L. Drell

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

Trustee

DIP

TERMINATED: 02/05/2016

 
 
Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

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
11/18/2020201Docket Text
Petition for Payment from Unclaimed Funds in the amount of $1,555.13 with Certificate of Service with Exhibit(s) Filed by Firequest Fire Alarm Serv. Assoc. (rose) (Entered: 11/19/2020)
09/21/2020200Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John W. Luster. (Asst US Trustee (gm)) (Entered: 09/21/2020)
09/21/2020199Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John W. Luster. 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: 09/21/2020)
08/22/2020198Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 197 Order on Motion to Reopen Chapter 7 Case). Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)
08/19/2020197Docket Text
Order Granting (Re: 196 Motion to Reopen Chapter 7 Case filed by Trustee John W. Luster) (micc) (Entered: 08/20/2020)
08/19/2020Docket Text
Filing Fee Paid. Receipt Number 50101418, Amount Paid $260.00. (Related Document #[196) (adiuser) (Entered: 08/19/2020)
08/17/2020196Docket Text
Ex Parte Motion to Reopen Chapter 7 Case with Certificate of Service. Receipt Number O, Fee Amount Due $260 Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 08/17/2020)
01/28/2019Docket Text
Bankruptcy Case Closed (micc) (Entered: 01/28/2019)
01/28/2019195Docket Text
Final Decree (micc) (Entered: 01/28/2019)
01/28/2019194Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 01/28/19, filed on behalf of the Trustee, John W. Luster. 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)) (Entered: 01/28/2019)