Louisiana Western Bankruptcy Court

Case number: 4:21-bk-50561 - LTPB, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
LTPB, LLC
Chapter
7
Judge
John W. Kolwe
Filed
09/10/2021
Last Filing
02/11/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, SmallBus, DsclsDue




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 21-50561

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


Date filed:  09/10/2021
341 meeting:  10/13/2021
Deadline for filing claims:  03/31/2022
Deadline for filing claims (govt.):  03/31/2022

Debtor

LTPB, LLC

Post Office Drawer 4303
Lafayette, LA 70501
LAFAYETTE-LA
Tax ID / EIN: 72-1466117

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University
Lafayette, LA 70506
(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
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
02/11/2024117Docket Text
BNC Certificate of Mailing - Order for Distribution of Funds. (related document(s): [116] Order of Distribution). Notice Date 02/11/2024. (Admin.)
02/09/2024116Docket Text
Order of Distribution for Lucy G. Sikes, Trustee Chapter 7, Fees awarded: $23,250.00, Expenses awarded: $210.93; Awarded on 2/9/2024. Miscellaneous Amount of $0.00 Awarded. Filed on 2/9/2024 (kati)
01/18/2024115Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [114] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 01/18/2024. (Admin.)
01/12/2024114Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [112] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [113] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 02/06/2024, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy)
01/12/2024113Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (ss))
01/12/2024112Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Lucy G. Sikes. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (US Trustee (ss))
01/05/2024111Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [110] Order on Application for Compensation/Administrative Expense). Notice Date 01/05/2024. (Admin.)
01/03/2024110Docket Text
Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Cheryl Wesler and the firm of Wesler and Associates, CPAs for Fees of $1387.00 for Expenses of $184.23. (Re: [107] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes) (ezra)
12/04/2023109Docket Text
Certificate of Service (Re: [108] Hearing Notice Unserved) Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
11/30/2023108Docket Text
Notice of Hearing (Unserved) on (Re: [107] Application for Compensation/Administrative Expenses) Hearing scheduled for 1/9/2024 at 01:30 PM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)