Louisiana Western Bankruptcy Court

Case number: 4:21-bk-50561 - LTPB, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
LTPB, LLC
Chapter
7
Judge
John W. Kolwe
Filed
09/10/2021
Last Filing
06/11/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, SmallBus, DsclsDue




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 21-50561

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  09/10/2021
341 meeting:  10/13/2021
Deadline for filing claims:  03/31/2022
Deadline for filing claims (govt.):  03/31/2022

Debtor

LTPB, LLC

Post Office Drawer 4303
Lafayette, LA 70501
LAFAYETTE-LA
Tax ID / EIN: 72-1466117

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University
Lafayette, LA 70506
(337) 235-4001
Fax : (337) 235-4020
Email: [email protected]

Trustee

DIP


 
 
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]

Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/11/2024118Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, Lucy G. Sikes. 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. (US Trustee (ea))
02/11/2024117Docket Text
BNC Certificate of Mailing - Order for Distribution of Funds. (related document(s): [116] Order of Distribution). Notice Date 02/11/2024. (Admin.)
02/09/2024116Docket Text
Order of Distribution for Lucy G. Sikes, Trustee Chapter 7, Fees awarded: $23,250.00, Expenses awarded: $210.93; Awarded on 2/9/2024. Miscellaneous Amount of $0.00 Awarded. Filed on 2/9/2024 (kati)
01/18/2024115Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [114] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 01/18/2024. (Admin.)
01/12/2024114Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [112] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [113] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 02/06/2024, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy)
01/12/2024113Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (ss))
01/12/2024112Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Lucy G. Sikes. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (US Trustee (ss))
01/05/2024111Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [110] Order on Application for Compensation/Administrative Expense). Notice Date 01/05/2024. (Admin.)
01/03/2024110Docket Text
Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Cheryl Wesler and the firm of Wesler and Associates, CPAs for Fees of $1387.00 for Expenses of $184.23. (Re: [107] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes) (ezra)
12/04/2023109Docket Text
Certificate of Service (Re: [108] Hearing Notice Unserved) Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)