Louisiana Western Bankruptcy Court

Case number: 5:17-bk-11778 - Carter Metal Recycling Group, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
Case title
Carter Metal Recycling Group, L.L.C.
Chapter
7
Judge
John S. Hodge
Filed
10/31/2017
Last Filing
01/15/2020
Asset
No
Vol
v
Docket Header

Closed




U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 17-11778

Assigned to: Judge John S. Hodge
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  10/31/2017
Date terminated:  01/15/2020
341 meeting:  12/01/2017

Debtor

Carter Metal Recycling Group, L.L.C.

117 Beech St.
Homer, LA 71040
CLAIBORNE-LA
Tax ID / EIN: 45-3074084

represented by
Kevin R. Molloy

Simon, Fitzgerald, Cooke, et al
4700 Line Ave., #200
Shreveport, LA 71106
(318) 868-2600
Fax : (318) 868-8966
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
01/15/2020Docket Text
Bankruptcy Case Closed (lela)
01/15/202011Docket Text
Final Decree (lela) (Entered: 01/15/2020)
08/24/2018Docket Text
Involvement of Judge Jeffrey P. Norman is hereby terminated. This case is hereby assigned to Judge John S. Hodge effective August 20, 2018 (ADIclerk).
05/30/2018Docket Text
Chapter 7 Trustee's Report of No Distribution: I, John W. Luster, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been full administered. I request that I be discharged from any further duties as trustee. 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): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by John W. Luster. (Luster, John)
04/11/201810Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 9 Order on Motion for Relief From Stay). Notice Date 04/11/2018. (Admin.) (Entered: 04/12/2018)
04/09/20189Docket Text
Order Granting (Re: 8 Motion for Relief From Stay filed by Creditor McCall's Offshore Dock, Inc.) (jrro) (Entered: 04/09/2018)
03/15/2018Docket Text
Filing Fee Paid. Receipt Number 18764041, Fee Amount Paid $181 (Re: [8] Motion for Relief From Stay) (leot)
03/14/2018Docket Text
Reserved Hearing (Re: [8] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/10/2018, 09:30 AM, at Courtroom Four, Shreveport . Objections/Responses due by 4/3/2018. Filed by H. Alan McCall on behalf of McCall's Offshore Dock, Inc. (McCall, H.)
03/14/20188Docket Text
Motion for Relief from Stay with Certificate of Service.Receipt Number O, Fee Amount Due $181, and Notice of Hearing Filed by H. Alan McCall on behalf of McCall's Offshore Dock, Inc. (McCall, H.) (Entered: 03/14/2018)
03/13/2018Docket Text
Reserved Hearing (Re: [6] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/10/2018, 09:30 AM, at Courtroom Four, Shreveport . Objections/Responses due by 4/3/2018. Filed by H. Alan McCall on behalf of McCall's Offshore Dock, Inc. (McCall, H.)