|
Assigned to: Judge John W. Kolwe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor M & J Energy Group, LLC
5431 Hwy. 90 E Broussard, LA 70518 LAFAYETTE-LA Tax ID / EIN: 27-3893251 |
represented by |
H. Kent Aguillard
141 S. 6th Street Eunice, LA 70535 (337) 457-9331 Email: [email protected] John A. Mouton, III
1200 Camelia Blvd. Ste. 204 P.O. Box 82438 Lafayette, LA 70598-2438 (337) 988-6499 Fax : (337) 988-6599 Email: [email protected] |
Trustee DIP
TERMINATED: 03/07/2018 |
| |
Trustee Elizabeth G. Andrus
P.O. Box 65 Horse Shoe, NC 28742 (337) 981-3858 |
represented by |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
02/28/2020 | Docket Text Bankruptcy Case Closed (melo) (Entered: 02/28/2020) | |
02/28/2020 | 265 | Docket Text Final Decree (melo) (Entered: 02/28/2020) |
02/28/2020 | 264 | Docket 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. (Asst US Trustee (ea)) (Entered: 02/28/2020) |
12/14/2019 | 263 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 262 Order on Motion to Withdraw as Attorney). Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) |
12/12/2019 | Docket Text Terminated Attorney Cade Evans (Re: 262 Order on Motion to Withdraw as Attorney) (micc) (Entered: 12/12/2019) | |
12/11/2019 | 262 | Docket Text Order Granting (Re: 261 Motion to Withdraw Attorney, Cade Evans as counsel for Quality Construction & Production filed by Creditor Quality Construction & Production, L.L.C.) (micc) (Entered: 12/12/2019) |
12/10/2019 | 261 | Docket Text Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Cade Evans on behalf of Quality Construction & Production, L.L.C. (Evans, Cade) (Entered: 12/10/2019) |
12/02/2019 | 260 | Docket Text Order of Distribution for Elizabeth G. Andrus, Trustee Chapter 7, Fees awarded: $8142.68, Expenses awarded: $179.29; Awarded on 12/2/2019. Miscellaneous Amount of $0.00 Awarded. Filed on 12/2/2019 (melo) (Entered: 12/02/2019) |
11/09/2019 | 259 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 258 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) |
11/06/2019 | 258 | Docket Text Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 256 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 257 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 12/03/2019, 9:00 a.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Elizabeth G. Andrus. (Andrus, Elizabeth) (Entered: 11/06/2019) |