Louisiana Western Bankruptcy Court

Case number: 4:15-bk-51336 - A&B Valve and Piping Systems LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
A&B Valve and Piping Systems LLC
Chapter
7
Judge
John W. Kolwe
Filed
10/16/2015
Last Filing
07/21/2021
Asset
Yes
Vol
v
Docket Header

Convert




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 15-51336

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


Date filed:  10/16/2015
Date converted:  02/05/2016
341 meeting:  03/21/2016

Debtor

A&B Valve and Piping Systems LLC

212 Thruway Park Road
Broussard, LA 70518
LAFAYETTE-LA
Tax ID / EIN: 20-3501417

represented by
Kelly Hart & Pitre

One American Place
301 Main St, #1600
Baton Rouge, LA 70801
(225) 381-9643
Fax : (225) 336-9763

Armistead M. Long

Gordon, Arata, Montgomery, Barnett
400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
Fax : (337) 237-3451
Email: [email protected]
TERMINATED: 01/13/2016

Louis M. Phillips

Kelly Hart & Pitre LLP
One American Place
301 Main Street, Suite 1600
Baton Rouge, LA 70825-0004
(225) 381-9643
Fax : (225) 336-9763
Email: [email protected]

Patrick M. Shelby

Phelps Dunbar LLP
365 Canal St., Suite 2000
New Orleans, LA 70130
(504) 566-1311
Fax : (504) 568-9130
Email: [email protected]

Trustee

DIP

TERMINATED: 02/05/2016

 
 
Trustee

Elizabeth G. Andrus

P.O. Box 65
Horse Shoe, NC 28742
(337) 981-3858

represented by
Patrick M. Shelby

(See above for address)

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
Benjamin W. Kadden

Lugenbuhl et al
601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Lugenbuhl, Wheaton, Peck, Rankin & Hubbard

601 Poydras Street #2775
New Orleans, LA 70130

Creditor Committee

Lugenbuhl, Wheaton, Peck, Rankin & Hubbard

601 Poydras St., #2775
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
07/21/2021Docket Text
Bankruptcy Case Closed (ezra)
07/21/2021497Docket Text
Final Decree (ezra)
07/21/2021496Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, 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. (US Trustee (ea))
08/03/2020495Docket Text
Order of Distribution for Elizabeth G. Andrus, Trustee Chapter 7, Fees awarded: $41393.97, Expenses awarded: $1921.19; Awarded on 8/3/2020. Miscellaneous Amount of $0.00 Awarded. Filed on 8/3/2020 (ezra) (Entered: 08/03/2020)
07/11/2020494Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [493] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 07/11/2020. (Admin.)
07/08/2020493Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [491] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [492] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 08/11/2020, 9:00 a.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Elizabeth G. Andrus (Andrus, Elizabeth)
07/08/2020492Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Elizabeth G. Andrus. (Asst US Trustee (gm))
07/08/2020491Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Elizabeth G. Andrus. 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))
06/19/2020490Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [489] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 06/19/2020. (Admin.)
06/17/2020489Docket Text
Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for Stephanie Higginbotham, Fees Awarded: $9540.70, Expenses Awarded: $294.77 (Re: [487] Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Elizabeth G. Andrus, Accountant Stephanie Higginbotham) (laur)