Louisiana Western Bankruptcy Court

Case number: 4:24-bk-50769 - Cagle Construction, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Cagle Construction, LLC
Chapter
11
Judge
John W. Kolwe
Filed
09/05/2024
Last Filing
04/21/2025
Asset
Yes
Vol
v
Docket Header

Closed, SmallBus, Subchapter_V, PC




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 24-50769

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/05/2024
Date terminated:  04/21/2025
Plan confirmed:  02/13/2025
341 meeting:  10/04/2024

Debtor

Cagle Construction, LLC

4400 A Ambassador Caffery, #385
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: 85-4039377

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]

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
04/21/2025Docket Text
Bankruptcy Case Closed (ezra) (Entered: 04/21/2025)
04/21/202579Docket Text
Final Decree (ezra) (Entered: 04/21/2025)
04/10/202578Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4943.92. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $265462.89, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Armistead Mason Long (Ch 11 Sub V Trustee) (Long (Ch 7 Trustee), Armistead) (Entered: 04/10/2025)
04/09/202577Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 75 Order on Motion for Final Decree). Notice Date 04/09/2025. (Admin.) (Entered: 04/09/2025)
04/09/202576Docket Text
INCORRECT DOCKET EVENT CODE. TRUSTEE TO REFILE. Report of Chapter 11 Subchapter V Trustee of No Distribution Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) Modified on 4/10/2025 (ezra). (Entered: 04/09/2025)
04/09/2025Docket Text
Hearing Held on (Re: [70] Motion for Final Decree and to Administratively Close Case.). APPEARED REMOTELY: Anna Haugen for U.S. Trustee. RULING: Motion Granted. Order previously submitted. (katc)
04/07/202575Docket Text
Order Granting (Re: [70] Motion for Final Decree and to administratively close case filed by Debtor Cagle Construction, LLC) (ezra)
03/19/202574Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 73 Order on Application for Compensation/Administrative Expense). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)
03/17/202573Docket Text
Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Weinstein & St. Germain for Fees of $11672.00 for Expenses of $11.05. (Re: 67 Application for Compensation/Administrative Expenses filed by Debtor Cagle Construction, LLC) (ezra) (Entered: 03/17/2025)
03/12/202572Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)