|
Assigned to: Judge John S. Hodge Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Keithville Well Drilling & Services, LLC
11719 Mansfield Road Keithville, LA 71047 CADDO-LA Tax ID / EIN: 72-1324869 |
represented by |
Robert W. Raley
290 Benton Spur Road Bossier City, LA 71111 (318) 747-2230 Fax : (None) Email: [email protected] |
Trustee DIP
TERMINATED: 01/24/2017 |
| |
Trustee John W. Luster
P.O. Box 488 Natchitoches, LA 71458-0488 (318) 352-3602 |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Richard Drew
Office of the U.S. Trustee 300 Fannin Street, Room 3196 Shreveport, LA 71101 (318) 676-3484 Fax : (318) 676-3212 Email: [email protected] Frances Ellen Hewitt
300 Fannin Street #3196 Shreveport, LA 71101 (318) 676-3456 TERMINATED: 04/11/2018 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2019 | Docket Text Bankruptcy Case Closed (jrro) (Entered: 05/06/2019) | |
05/06/2019 | 275 | Docket Text Final Decree (jrro) (Entered: 05/06/2019) |
04/25/2019 | 274 | Docket Text BNC Certificate of Mailing. (related document(s): 273 Order on Motion to Withdraw and Enroll). Notice Date 04/25/2019. (Admin.) (Entered: 04/26/2019) |
04/23/2019 | 273 | Docket Text Order Granting (Re: 272 Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis.) (pame) (Entered: 04/23/2019) |
04/19/2019 | 272 | Docket Text Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis. (Wheelis, Stephen) (Entered: 04/19/2019) |
03/18/2019 | 271 | Docket Text Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 03/18/19, 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)) (Entered: 03/18/2019) |
01/09/2019 | 270 | Docket Text Supplemental Order of Distribution (Re: 248 Order of Distribution) for John W. Luster, Trustee Chapter 7, Fees awarded: $267.94, Expenses awarded: $0.00; Awarded on 1/9/2019. Miscellaneous Awards of $0.00. Filed on 1/9/2019 (lada) (Entered: 01/09/2019) |
01/09/2019 | 269 | Docket Text Notice of Withdrawal (Re: 247 Miscellaneous Motion) Motion for Order Permitting Discovery in Collateral Proceeding, with Certificate of Service Filed by Bernard S. Johnson on behalf of Eric Talley, Jacob Talley, Jeffrey Talley (Johnson, Bernard) (Entered: 01/09/2019) |
01/09/2019 | 268 | Docket Text INCORRECT PDF; ATTORNEY TO REFILE. Motion to Withdraw/Dismiss Document (Re: 246 Motion for Order Permitting Discovery in Collateral Proceeding with Certificate of Service and Notice of Hearing Filed by W. Lake Hearne on behalf of Eric Talley, Jacob Talley, Jeffrey Talley (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Hearne, W.) CLERKS ENTRY - INCOMPLETE PDF; INCORRECT RESPONSE DATE. ATTORNEY TO AMEND. Modified on 6/29/2018 (lada).) with Certificate of Service Filed by Bernard S. Johnson on behalf of Eric Talley, Jacob Talley, Jeffrey Talley (Johnson, Bernard) Modified on 1/9/2019 (lada). (Entered: 01/09/2019) |
11/29/2018 | 267 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 266 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018) |