Louisiana Western Bankruptcy Court

Case number: 4:18-bk-50305 - Traco Production Services, Inc ATTENTION JOINTLY ADMINISTERED CASE. DO NOT FILE IN THIS CASE. GO TO LEAD CASE 18BK-50303 TO FILE. - Louisiana Western Bankruptcy Court

Case Information
Case title
Traco Production Services, Inc ATTENTION JOINTLY ADMINISTERED CASE. DO NOT FILE IN THIS CASE. GO TO LEAD CASE 18BK-50303 TO FILE.
Chapter
11
Judge
John W. Kolwe
Filed
03/16/2018
Last Filing
01/15/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, FeeDueSTAY, JntAdmn




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 18-50305

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  03/16/2018
341 meeting:  04/17/2018

Debtor

Traco Production Services, Inc

425 Griffin Road
Youngsville, LA 70592
LAFAYETTE-LA
Tax ID / EIN: 72-1113467

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


 
 
U.S. Trustee

Office of U. S. Trustee

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

Latest Dockets
Date Filed#Docket Text
01/15/2020Docket Text
Bankruptcy Case Closed (katc)
01/15/202052Docket Text
Final Decree (katc)
01/02/202051Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [49] Order Granting Objection to Claim). Notice Date 01/02/2020. (Admin.)
01/02/202050Docket Text
Certificate of Service (Re: [48] Assignment/Transfer of Claim) Filed by J. Eric Lockridge on behalf of Hancock Whitney Bank (Attachments: # (1) Exhibit Exhibits A and B) (Lockridge, J.)
12/31/201949Docket Text
Order Granting Objection to Claims (Re: [42] Objection to Claim Numbers 111,128 by Troy Frith) Filed on 12/31/2019 (katc)
12/30/201948Docket Text
Joint Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 4 From Transferor: OFFSHORE SERVICE & SUPPLY, LLC (Claim No. 67) Transferred To Hancock Whitney Bank, N.A.. Filed by Attorney for Offshore Service & Supply, LLC, Attorney for Hancock Whitney Bank on 12/30/2019. Fee Amount $25 (Attachments: # (1) Exhibit Exhibit 1)(Lockridge, J.)
12/17/2019Docket Text
Hearing Held on (Re: [42] Objection to Claim). Debtor not present. Gail McCulloch for U.S. Trustee; J.P. Hebert for MidSouth Bank; William Kaufman for Nathan Granger. Ruling: Agreed. O-parties (melo)
12/12/201947Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [46] Order Granting Objection to Claim). Notice Date 12/12/2019. (Admin.)
12/09/201946Docket Text
Agreed Order Allowing Pedestal Claim as Modified (Re: [43] Objection to Claim Number 109,110,112 by Pedestal Bank) (katc)
12/03/2019Docket Text
Hearing on (related document(s): [42] Objection to Claim 111, 128 by Troy Frith filed by Energy Services Note Acquisition, LLC, Traco Production Services, Inc) Megan Adeyemo, by Phone, for Brace Industrial Group, JP Hebert on behalf of Howard Spector for Debtor; Calvin Guidry for Pedestal Bank; Williams Vidrine on behalf of John Weinstein for JDHT, LLC; JoAnn Gilblin for Crimson LA Midstream, LLC. RULING: Hearing continued to 12/17/2019 at 10:00 AM at Courtroom Five, Lafayette; O: n/a. (demn)