Louisiana Western Bankruptcy Court

Case number: 5:13-bk-11260 - Sewell Brothers Land Company, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Sewell Brothers Land Company, LLC
Chapter
7
Filed
05/24/2013
Last Filing
06/20/2018
Asset
Yes
Docket Header

Convert




U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 13-11260

Assigned to: Judge Jeffrey P. Norman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/24/2013
Date converted:  07/24/2014
341 meeting:  09/04/2014
Deadline for filing claims:  11/13/2014

Debtor

Sewell Brothers Land Company, LLC

3311 Line Avenue
Shreveport, LA 71104
CADDO-LA
Tax ID / EIN: 72-0900697

represented by
Robert W. Raley

Ayres, Shelton, Williams, et al
333 Texas Street, 1400 Regions Tower
Shreveport, LA 71101
(318) 227-3500
Fax : (318) 227-3822
Email: [email protected]

Trustee

DIP

TERMINATED: 07/25/2014

 
 
Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

represented by
John W. Luster

P.O. 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
represented by
Frances Ellen Hewitt

300 Fannin Street #3196
Shreveport, LA 71101
(318) 676-3456
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/20/2018Docket Text
Bankruptcy Case Closed (jrro)
06/20/2018473Docket Text
Final Decree (jrro)
04/24/2018472Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 04/24/18, filed on behalf of the Trustee, John W. Luster. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Asst US Trustee (sc))
04/13/2018471Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [470] Order on Motion to Withdraw as Attorney). Notice Date 04/12/2018. (Admin.)
04/10/2018Docket Text
Terminated Attorney Frances Ellen Hewitt (Re: [470] Order on Motion to Withdraw as Attorney) (lada)
04/10/2018470Docket Text
Order Granting (Re: [469] Motion to Withdraw Attorney filed by U.S. Trustee Office of U. S. Trustee) (lada)
04/10/2018469Docket Text
Ex Parte Motion to Withdraw Attorney Frances E. Hewitt and Enroll Richard H. Drew Filed by Richard Drew on behalf of Office of U. S. Trustee (Attachments: # (1) Exhibit Exhibit List) (Drew, Richard)
04/09/2018Docket Text
Disposition of Adversary 15-1010 - Dismissed. (pame)
04/09/2018Docket Text
Adversary Case 15-1010 Closed (pame)
03/06/2018468Docket Text
Order of Distribution for John W. Luster, Trustee Chapter 7, Fees awarded: $27,765.44, Expenses awarded: $237.15; Awarded on 3/6/2018. Miscellaneous Amount of $0.00 Awarded. Filed on 3/6/2018 (jrro)