Louisiana Western Bankruptcy Court

Case number: 4:18-bk-51147 - Megha, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Megha, LLC
Chapter
11
Judge
John W. Kolwe
Filed
09/11/2018
Asset
Yes
Vol
v
Docket Header

Dsmd, Closed




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 18-51147

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/11/2018
Date terminated:  01/13/2021
Debtor dismissed:  11/23/2020
341 meeting:  10/22/2018

Debtor

Megha, LLC

6405 Landmark Dr.
Alexandria, LA 71303
IBERIA-LA
Tax ID / EIN: 20-5517596

represented by
Megha, LLC

PRO SE

Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: [email protected]
TERMINATED: 05/01/2019

Heather M. Mathews

(See above for address)
TERMINATED: 05/01/2019

Trustee

Lucy G. Sikes (Liquidating Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Brooke Watford Altazan

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P. O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Jamie Dodds Cangelosi

Stewart Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
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
01/13/2021Docket Text
Bankruptcy Case Closed (katc)
01/13/2021333Docket Text
Final Decree (katc) (Entered: 01/13/2021)
11/26/2020332Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [331] Order Dismissing Case). Notice Date 11/26/2020. (Admin.)
11/23/2020331Docket Text
Order Dismissing Case. Filed on 11/23/2020 (ezra)
11/19/2020330Docket Text
Certificate of Service (Re: [329] Support Document) Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Liquidating Trustee) (Stewart, Paul)
11/19/2020329Docket Text
Support Document to (Re: [277] Order on Miscellaneous Motion) Certification of Counsel and Request for Entry of Dismissal Order Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Liquidating Trustee) (Stewart, Paul)
11/18/2020328Docket Text
Monthly Operating Report for Filing Period November 2020 Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Liquidating Trustee) (Stewart, Paul)
11/14/2020327Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [326] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 11/14/2020. (Admin.)
11/12/2020326Docket Text
Order Granting Final Allowance of Fees and Expenses for the Chapter 11 Trustee. (Re: [261] Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Lucy G. Sikes (Liquidating Trustee), [323] Supplemental Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Lucy G. Sikes (Liquidating Trustee)) Fees Awarded: $194,732.72, Expenses Awarded: $4,917.97 (katc)
11/12/2020325Docket Text
Monthly Operating Report for Filing Period October 2020 Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Liquidating Trustee) (Stewart, Paul)