Louisiana Western Bankruptcy Court

Case number: 4:21-bk-50075 - Listo Way Group, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Listo Way Group, LLC
Chapter
11
Judge
John W. Kolwe
Filed
02/12/2021
Last Filing
09/19/2022
Asset
Yes
Vol
v
Docket Header

Closed, Subchapter_V, SmallBus, Reopened




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 21-50075

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



Debtor disposition:  Standard Discharge
Date filed:  02/12/2021
Date reopened:  08/15/2022
Date terminated:  09/19/2022
Debtor discharged:  09/15/2022
Plan confirmed:  07/14/2021
341 meeting:  03/16/2021

Debtor

Listo Way Group, LLC

3808 Johnston St.
Lafayette, LA 70503
LAFAYETTE-LA
Tax ID / EIN: 81-2431735

represented by
Caleb K. Aguillard

H. Kent Aguillard Attorney at Law
141 S. 6th St.
Eunice, LA 70535
(337) 457-9331
Fax : (337) 457-2917
Email: [email protected]

H. Kent Aguillard

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

Trustee

Lucy G. Sikes

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

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: [email protected]

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
09/19/2022Docket Text
Bankruptcy Case Closed. (kati) (Entered: 09/19/2022)
09/19/2022132Docket Text
Final Decree. (kati) (Entered: 09/19/2022)
09/17/2022131Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 129 Order Discharging Debtor BEFORE/AFTER Completion of the Plan -PDF). Notice Date 09/17/2022. (Admin.) (Entered: 09/17/2022)
09/16/2022130Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 127 Order on Motion for Final Decree). Notice Date 09/16/2022. (Admin.) (Entered: 09/16/2022)
09/15/2022129Docket Text
Order Discharging Debtor AFTER Completion of the Chapter 11 Subchapter V Plan in regard to Debtor. Filed on 9/15/2022. (kati) (Entered: 09/15/2022)
09/14/2022128Docket Text
ENTERED IN ERROR. NO PDF. CLERK TO REFILE. Order Discharging Debtor AFTER Completion of the Subchapter V Chapter 11 Plan in regard to Debtor. Filed on 9/14/2022. (kati) Modified on 9/15/2022 (kati). (Entered: 09/15/2022)
09/14/2022127Docket Text
Order Granting (Re: 124 Motion for Final Decree and Discharge filed by Debtor Listo Way Group, LLC). (kati) (Entered: 09/14/2022)
08/18/2022126Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 123 Order to Reopen Bankruptcy Case). Notice Date 08/18/2022. (Admin.) (Entered: 08/18/2022)
08/18/2022125Docket Text
Reserved Hearing (Served) (Re: 124 Motion for Final Decree), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/13/2022, 02:30 PM, at Courtroom Five, Lafayette with Certificate of Service. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of Listo Way Group, LLC (Aguillard, H.) (Entered: 08/18/2022)
08/18/2022124Docket Text
Motion for Final Decree and Discharge with Certificate of Service. Filed by H. Kent Aguillard on behalf of Listo Way Group, LLC (Attachments: # 1 Matrix) (Aguillard, H.) (Entered: 08/18/2022)