Assigned to: John W. Kolwe Chapter 7 Voluntary Asset |
|
Debtor MOR KM Holdings, L.L.C.
600 Jefferson Street Suite 1401 Lafayette, LA 70501 LAFAYETTE-LA Tax ID / EIN: 27-2160046 |
represented by |
MOR KM Holdings, L.L.C.
PRO SE Noel Steffes Melancon
The Steffes Firm, LLC 13702 Coursey Blvd., Building #3 Baton Rouge, LA 70817 (225) 751-1751 Fax : (225) 751-1998 Email: [email protected] TERMINATED: 01/03/2024 William E. Steffes
(See above for address) TERMINATED: 01/03/2024 |
Trustee Lucy G. Sikes
POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 TERMINATED: 03/10/2022 |
| |
Trustee Mark K. Sutton
P. O. Box 2239 Natchitoches, LA 71457 (318) 352-6267 |
represented by |
|
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | Docket Text Receipt of Filing Fee for Notice of Deposit of Funds with the USBC Clerk( 22-50123) [trustee,unclfnd] (51117.32) (Re: Doc128). Receipt Number Duplicate Entry, in the Amount of $51117.32. (tomm) CLERK'S ENTRY - DUPLICATE DOCUMENT FILED IN ERROR. SEE 127. NO FEE DUE. (Entered: 04/29/2025) | |
04/29/2025 | 128 | Docket Text DUPLICATE DOCUMENT FILED IN ERROR. SEE # 127. Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 51117.32 ] with the Clerk, United States Bankruptcy Court for Baker Hughes Energy Services, LLC f/k/a GE Oil & Gas, LLC c/o Reed Smith LLP 10 S. Wacker Drive, Suite 4000 Chicago, IL 60606 in the amount of $ 50478.19 ; Sun Towing, LLC c/o Michael J. Smith PO Box 869 Berwick, LA 70342 in the amount of $ 426.08 ; Michael J. Smith 1268 Old Spanish Trail Berwick, LA 70342 in the amount of $ 213.05 ; (Sutton, Mark) Modified on 4/29/2025 (tomm). (Entered: 04/29/2025) |
04/29/2025 | 127 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 51117.32 ] with the Clerk, United States Bankruptcy Court for Baker Hughes Energy Services, LLC f/k/a GE Oil & Gas, LLC c/o Reed Smith LLP 10 S. Wacker Drive, Suite 4000 Chicago, IL 60606 in the amount of $ 50478.19 ; Sun Towing, LLC c/o Michael J. Smith PO Box 869 Berwick, LA 70342 in the amount of $ 426.08 ; Michael J. Smith 1268 Old Spanish Trail Berwick, LA 70342 in the amount of $ 213.05 ; (Sutton, Mark) (Entered: 04/29/2025) |
09/30/2024 | 126 | Docket Text Order of Distribution for Mark K. Sutton, Trustee Chapter 7, Fees awarded: $7,724.34, Expenses awarded: $273.59; Miscellaneous Amount of $0.00 Awarded. Filed on 9/30/2024 (katc) (Entered: 09/30/2024) |
09/07/2024 | 125 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 123 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 09/07/2024. (Admin.) (Entered: 09/07/2024) |
09/05/2024 | 124 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 122 Order on Application to Withdraw/Dismiss Document). Notice Date 09/05/2024. (Admin.) (Entered: 09/05/2024) |
09/05/2024 | 123 | Docket Text Notice of Amended Trustee's Final Report and Application for Compensation (NFR) (Re: 120 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch)). If Objection, Hearing Will Be Held October 1, 2024, 1:30 pm, at 3rd Floor, Courtroom Five, Lafayette. Filed by Mark K. Sutton (Sutton, Mark) Modified text on 9/5/2024 (katc). (Entered: 09/05/2024) |
09/03/2024 | 122 | Docket Text Order Granting (Re: 118 Motion to Withdraw or Dismiss Document filed by Trustee Mark K. Sutton) 114 UST - Chapter 7 Trustee Final Report and Account - Asset (Batch) & 116 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR - withdrawn. (char) (Entered: 09/03/2024) |
09/03/2024 | Docket Text Terminated Attorney Ann Pille (Re: 119 Notice of Withdrawal) (melo) (Entered: 09/03/2024) | |
08/30/2024 | 121 | Docket Text Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Mark K. Sutton. (US Trustee (ss)) (Entered: 08/30/2024) |