|
Assigned to: Douglas D. Dodd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor West Baton Rouge Credit, Inc.
1000 Court Street Suite C Port Allen, LA 70767 WEST BATON ROUGE-LA Tax ID / EIN: 72-1259330 |
represented by |
West Baton Rouge Credit, Inc.
PRO SE Pamela G. Magee
P.O. Box 59 Baton Rouge, LA 70821 225-367-4662 Email: [email protected] TERMINATED: 01/28/2020 |
Trustee Dwayne M. Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 |
represented by |
Dwayne Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 Fax : 225-925-1116 Email: [email protected] Dwayne M. Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 Fax : 225-925-1116 Email: [email protected] Paul Douglas Stewart, Jr.
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: [email protected] |
U.S. Trustee U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2023 | 192 | Docket Text BNC Certificate of Mailing - Order RE: related document(s)[190] Order Approving Final Report & Account. Notice Date 04/01/2023. (Admin.) |
03/30/2023 | 191 | Docket Text BNC Certificate of Mailing - Order RE: related document(s)[188] Order Approving Final Report & Account filed by Trustee Dwayne M. Murray. Notice Date 03/30/2023. (Admin.) |
03/30/2023 | 190 | Docket Text Order Approving Final Report & Account Filed on 3/30/2023. (csmi) |
03/29/2023 | 189 | Docket Text Notice of Change of Address Filed by Diana Thibodeaux (jpoc) |
03/28/2023 | 188 | Docket Text Order Approving Final Report & Account for Dwayne M. Murray, Trustee Chapter 7, Fee awarded:$15,287.30, Expenses awarded:$2,600.67; Awarded on 3/28/2023 Filed on 3/28/2023. (cluc) |
03/08/2023 | 187 | Docket Text Certificate of Service Amended to attach the correct mailing matrix Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[185] Notice of Final Report and Account filed by Trustee Dwayne M. Murray, Notice of Deficiency for Incorrect PDF Attached. (Attachments: # (1) Mailing Matrix) (Murray, Dwayne) |
03/07/2023 | Docket Text NOTICE OF DEFICIENCY: When filing the related document, the INCORRECT PDF was attached. Please file the correct document. If the related document was a motion, please select the CM/ECF event Amended Motion and link to the motion that is being corrected. Failure to correct this error within 7 days will result in the court's striking the document RE: related document(s)[186] Certificate of Service filed by Trustee Dwayne M. Murray. Document(s) due by 3/14/2023. (cluc) | |
03/04/2023 | 186 | Docket Text Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[185] Notice of Final Report and Account filed by Trustee Dwayne M. Murray. (Attachments: # (1) Exhibit Creditor Mailing Matrix) (Murray, Dwayne) |
03/04/2023 | 185 | Docket Text Notice of Final Report and Account Filed by Trustee Dwayne M. Murray. Objections due by 03/27/2023. (Murray, Dwayne) |
03/03/2023 | 184 | Docket Text Chapter 7 Trustee's Compensation and Expenses filed on behalf of the Trustee, Dwayne M. Murray for Dwayne M. Murray,Trustee Chapter 7, fee:$15,287.30, expenses:$2,600.67. Filed by Trustee Dwayne M. Murray. (Pardue, Cara) |