Louisiana Western Bankruptcy Court

Case number: 4:22-bk-50307 - Premium Products of Louisiana, Inc - Louisiana Western Bankruptcy Court

Case Information
Case title
Premium Products of Louisiana, Inc
Chapter
11
Judge
John W. Kolwe
Filed
05/11/2022
Last Filing
01/23/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JntAdmn, Lead, Closed, PC




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 22-50307

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



Debtor disposition:  Discharge Not Applicable
Date filed:  05/11/2022
Date terminated:  01/23/2023
Plan confirmed:  09/26/2022
341 meeting:  06/08/2022

Debtor

Premium Products of Louisiana, Inc

1813 Bertrand Drive
Lafayette, LA 70506
LAFAYETTE-LA
Tax ID / EIN: 72-1131685

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University Avenue
Lafayette, LA 70506
337-235-4001
Fax : 337-235-4020
Email: [email protected]

Debtor

MacKennzie Real Estate, LLC, Debtor from Member Case 22-50308

1813 Bertrand Drive
Lafayette, LA 70506
LAFAYETTE-LA
Tax ID / EIN: 47-5246490

represented by
Thomas E. St. Germain

(See above for address)

Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
01/23/2023Docket Text
Bankruptcy Case Closed (char) (Entered: 01/23/2023)
01/23/2023100Docket Text
Final Decree (char) (Entered: 01/23/2023)
01/11/202399Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 98 Order on Miscellaneous Motion). Notice Date 01/11/2023. (Admin.) (Entered: 01/12/2023)
01/09/202398Docket Text
Order Granting (Re: [96] Miscellaneous Motion filed by Debtor Premium Products of Louisiana, Inc, Debtor MacKennzie Real Estate, LLC) (char)
12/14/202297Docket Text
Notice of Hearing (Served) on Re: ([96] Miscellaneous Motion) to Administratively close case and for final decree with Certificate of Service. Hearing scheduled for 1/10/2023 at 02:30 PM at Courtroom Five, Lafayette. Filed by Thomas E. St. Germain on behalf of MacKennzie Real Estate, LLC, Premium Products of Louisiana, Inc (St. Germain, Thomas)
12/14/202296Docket Text
Motion to Administratively close Case and for Final Decree Filed by Thomas E. St. Germain on behalf of MacKennzie Real Estate, LLC, Premium Products of Louisiana, Inc (St. Germain, Thomas)
11/16/202295Docket Text
Notice of Change of Address as to Creditor, Albert Chauvin Jr., for Both Payments and Notices. Filed by Albert Chauvin, Jr. (kati)
10/26/202294Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [93] Order on Application for Compensation/Administrative Expense). Notice Date 10/26/2022. (Admin.)
10/24/202293Docket Text
Order Granting Weinstein & St. Germain Fees of $14307.50 and Expenses of $79.37. (Re: [86] Application for Compensation/Administrative Expenses filed by Debtor Premium Products of Louisiana, Inc, Debtor MacKennzie Real Estate, LLC) (char)
10/09/202292Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [90] Order on Application to Withdraw/Dismiss Document). Notice Date 10/09/2022. (Admin.)