Louisiana Western Bankruptcy Court

Case number: 4:18-bk-51601 - C.R.C. INC. OF LAFAYETTE - Louisiana Western Bankruptcy Court

Case Information
Case title
C.R.C. INC. OF LAFAYETTE
Chapter
7
Judge
John W. Kolwe
Filed
12/17/2018
Last Filing
10/29/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 18-51601

Assigned to: Judge John W. Kolwe
Chapter 7
Voluntary
Asset


Date filed:  12/17/2018
341 meeting:  03/08/2019
Deadline for filing claims:  04/15/2019

Debtor

C.R.C. INC. OF LAFAYETTE

118 Industrial Pky
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: 72-1312688

represented by
H. Kent Aguillard

141 S. 6th Street
Eunice, LA 70535
(337) 457-9331
Email: [email protected]

Trustee

Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Lucy G. Sikes

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
01/15/202137Docket Text
Order of Distribution for Lucy G. Sikes (Chapter 7 Trustee), Trustee Chapter 7, Fees awarded: $1,399.28, Expenses awarded: $174.84; Filed on 1/15/2021 (chri) (Entered: 01/15/2021)
12/25/202036Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 35 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 12/25/2020. (Admin.) (Entered: 12/26/2020)
12/22/202035Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 33 Chapter 7 Trustee's Final Report and Accounting, 34 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 01/26/2021, 1:30 p.m., at 1st Floor Courtroom, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 12/22/2020)
12/18/202034Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (ss)) (Entered: 12/18/2020)
12/18/202033Docket Text
Chapter 7 Trustee's Final Report and Accounting (US Trustee (ss)) (Entered: 12/18/2020)
10/03/202032Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 31 Order on Application for Compensation/Administrative Expense). Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020)
09/30/202031Docket Text
Order Granting Final Compensation/Expense to Steven Kimball and the firm of Rozier, Willis & McKay, CPAs for Fees of $1,950.00 for Expenses of $41.70. (Re: 28 Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (chri) (Entered: 10/01/2020)
09/12/202030Docket Text
Certificate of Service (Re: 29 Hearing Notice Unserved) Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 09/12/2020)
09/09/202029Docket Text
Notice of Hearing (Unserved) on (Re: 28 Application for Compensation/Administrative Expenses) Hearing scheduled for 10/6/2020 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: 09/09/2020)
09/09/202028Docket Text
Application for Initial and Final Compensation/Expenses Requested for Steven Kimball and the firm of Rozier, Willis & McKay, CPAs in the Amount of Fees for $1,950.00 Expenses for $41.70 with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit A, Trustee Form 2 # 2 Exhibit B, Detailed Time Records # 3 Exhibit C, Trustee Certification # 4 Exhibit D, Accountant Resume # 5 Exhibit Certificate of Service) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 09/09/2020)