|
Assigned to: Judge John W. Kolwe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Pressure Control Specialties, LLC
P.O. Box 1082 Pleasanton, TX 78064 LAFAYETTE-LA Tax ID / EIN: 26-4202376 |
represented by |
William C. Vidrine
Vidrine & Vidrine 711 West Pinhook Road Lafayette, LA 70503 (337) 233-5195 Fax : (337) 233-3897 Email: [email protected] |
Trustee DIP
TERMINATED: 08/20/2019 |
| |
Trustee Lucy G. Sikes (Chapter 7 Trustee)
Chapter 7 Trustee POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 |
represented by |
Lucy G. Sikes (Chapter 7 Trustee)
Chapter 7 Trustee POB 6726 Shreveport, LA 71136 (337) 366-0214 Fax : (337) 628-1319 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] |
Date Filed | # | Docket Text |
---|---|---|
07/09/2020 | 184 | Docket Text Final Decree (chri) (Entered: 07/09/2020) |
05/03/2020 | 183 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 182 Order on Motion to Pay). Notice Date 05/03/2020. (Admin.) (Entered: 05/03/2020) |
05/01/2020 | 182 | Docket Text Order Granting (Re: 179 Motion to Pay filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) The Court finds this Motion was properly noticed and there have been no objections. The Court has reviewed the Motion and based on the representations and arguments therein, the Motion is granted. The hearing scheduled for Tuesday, May 5, 2020, is hereby cancelled. (chri) Modified on 5/1/2020 (chri). (Entered: 05/01/2020) |
04/02/2020 | 181 | Docket Text Certificate of Service (Re: 180 Hearing Notice Unserved) Service on mailing matrix Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 04/02/2020) |
04/01/2020 | 180 | Docket Text Notice of Hearing (Unserved) on (Re: 179 Motion to Pay) Hearing scheduled for 5/5/2020 at 09:00 AM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 04/01/2020) |
04/01/2020 | 179 | Docket Text Motion to Pay Motion to Pay Secured Creditor with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit Trustee Form 2, Cash and Disbursements Record # 2 Exhibit Proof of Claim#3-1, Home Bank # 3 Exhibit Proof of Claim #4-1, Home Bank # 4 Exhibit Proof of Claim #6-1, Home Bank # 5 Exhibit Proof of Claim #6-2, Home Bank # 6 Exhibit Trustee Expense Worksheet) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 04/01/2020) |
03/22/2020 | 178 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 177 Order on Motion to Abandon). Notice Date 03/22/2020. (Admin.) (Entered: 03/22/2020) |
03/20/2020 | 177 | Docket Text Order Granting (Re: 175 Motion to Abandon, Motion for Relief From Stay), Granting (Re: 175 Motion to Abandon filed by Creditor Ally Bank, Motion for Relief From Stay) (laur) (Entered: 03/20/2020) |
02/28/2020 | 176 | Docket Text Reserved Hearing (Re: 175 Motion to Abandon, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/24/2020, 09:00 AM, at Courtroom Five, Lafayette with Certificate of Service. Objections/Responses due by 3/16/2020. Filed by Earl F. Sundmaker on behalf of Ally Bank (Sundmaker, Earl) (Entered: 02/28/2020) |
02/28/2020 | 175 | Docket Text Motion to Abandon ., Motion for Relief from Stay as to 2018 Dodge Ram 3500. Fee Amount Due $181, Filed by Earl F. Sundmaker on behalf of Ally Bank (Sundmaker, Earl) (Entered: 02/28/2020) |