Louisiana Western Bankruptcy Court

Case number: 4:23-bk-50742 - Preis PLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Preis PLC
Chapter
7
Judge
John W. Kolwe
Filed
10/13/2023
Last Filing
04/29/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 23-50742

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


Date filed:  10/13/2023
341 meeting:  12/07/2023
Deadline for filing claims:  06/06/2024

Debtor

Preis PLC

P.O. Drawer 94-C
Lafayette, LA 70501
LAFAYETTE-LA
Tax ID / EIN: 72-0878039

represented by
H. Kent Aguillard

141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: [email protected]

Trustee

John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413

represented by
John W. Luster

PO Box 488
Natchitoches, LA 71458-0488
(318) 352-3602
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
04/11/202461Docket Text
Reserved Hearing (Served) (Re: 60 Motion for Turnover), IF AND ONLY IF Objection, A Hearing Will Be Held, 06/04/2024, 01:30 PM, at Courtroom Five, Lafayette with Certificate of Service. Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 04/11/2024)
04/11/202460Docket Text
Motion for Turnover Bank Account Funds and Distribute Same - Hancock Whitney Bank IOLTA Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 04/11/2024)
04/09/2024Docket Text
Hearing Held on (Re: 48 Motion for Authority to Destroy Business Records (FileLink), Motion to Pay) APPEARANCES IN PERSON: H. Kent Aguillard for Debtor, John W. Luster for Trustee, John Conine - Trustee. RULING: Motion is granted. Order - Parties. (melo) (Entered: 04/09/2024)
04/04/202459Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 58 Order on Motion to Continue/Reschedule Hearing). Notice Date 04/04/2024. (Admin.) (Entered: 04/04/2024)
04/02/202458Docket Text
Order Granting (Re: 57 Motion to Continue/Reschedule Hearing filed by Creditor Dominique's Record Management Company, 46 Motion to Pay filed by Creditor Dominique's Record Management Company) Hearing scheduled for 4/30/2024 at 01:30 PM at Courtroom Five, Lafayette. (melo) (Entered: 04/02/2024)
04/02/202457Docket Text
Ex Parte Motion to Continue Hearing On (Re: 46 Motion to Pay) with Certificate of Service Filed by Rodd C. Richoux on behalf of Dominique's Record Management Company (Richoux, Rodd) (Entered: 04/02/2024)
03/26/202456Docket Text
Certificate of Service (Re: 55 Response) Filed by H. Kent Aguillard on behalf of Preis PLC (Aguillard, H.) (Entered: 03/26/2024)
03/26/202455Docket Text
Response to (Re: 48 Miscellaneous Motion, Motion to Pay) Debtor's Response to Trustee's Motion to Destroy Business Records. Filed by H. Kent Aguillard on behalf of Preis PLC (Aguillard, H.) (Entered: 03/26/2024)
03/25/202454Docket Text
Notice of Hearing (Served) on Re: (53 Application to Approve Compromise, Miscellaneous Motion, Motion to Pay) with Certificate of Service. Hearing scheduled for 4/30/2024 at 01:30 PM at Courtroom Five, Lafayette. Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 03/25/2024)
03/25/202453Docket Text
Joint Application to Approve Compromise Claim, Motion to Destroy Business Records, Motion to Pay Destruction Costs Filed by John W. Luster on behalf of John Clifton Conine, Dominique's Record Management Company (Luster, John) (Entered: 03/25/2024)