Case number: 3:23-bk-10554 - MedComp Sciences, LLC - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    MedComp Sciences, LLC

  • Court

    Louisiana Middle (lambke)

  • Chapter

    7

  • Judge

    Michael A. Crawford

  • Filed

    08/22/2023

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 23-10554

Assigned to: Judge Michael A. Crawford
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/22/2023
Date converted:  12/29/2023
341 meeting:  01/30/2024
Deadline for filing claims:  03/08/2024
Deadline for filing claims (govt.):  06/26/2024
Deadline for objecting to discharge:  11/28/2023

Debtor

MedComp Sciences, LLC

20203 McHost Road
Zachary, LA 70791
EAST BATON ROUGE-LA
Tax ID / EIN: 46-0813188

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law

Trustee

Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3351
TERMINATED: 12/29/2023

represented by
Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3351
Fax : 504-299-3399
Email: gmb@hellerdraper.com
TERMINATED: 12/29/2023

Trustee

Dwayne M. Murray

4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110

represented by
Dwayne M. Murray

4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

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: dstewart@stewartrobbins.com

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
represented by
Mary S Langston

Office of the U.S. Trustee
400 Poydras Street
Room 2110
New Orleans, LA 70130
5045894018
Email: mary.langston@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/2024136Notice of Appearance and Request for Notice (McCormick, William) (Entered: 04/12/2024)
04/05/2024135Certificate of Service Filed by Trenton A. Grand on behalf of Machost Road LLC RE: related document(s)133 Application for Administrative Expenses filed by Creditor Machost Road LLC, 134 Notice of Hearing filed by Creditor Machost Road LLC. (Attachments: # 1 Exhibit) (Grand, Trenton) (Entered: 04/05/2024)
04/05/2024134Notice of Hearing Filed by Trenton A. Grand on behalf of Machost Road LLC RE: related document(s)133 Application for Administrative Expenses filed by Creditor Machost Road LLC) Hearing scheduled 5/15/2024 at 02:00 PM at 707 Florida St., Rm. 222. (Grand, Trenton) (Entered: 04/05/2024)
04/05/2024133Application for Administrative Expenses Filed by Trenton A. Grand on behalf of Machost Road LLC. (Grand, Trenton) (Entered: 04/05/2024)
03/29/2024132Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)131 Notice filed by Trustee Dwayne M. Murray. (Attachments: # 1 Exhibit Electronic Mailing Matrix # 2 Exhibit Mailing Matrix) (Murray, Dwayne) (Entered: 03/29/2024)
03/29/2024131Notice OF AUCTION Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Attachments: # 1 Exhibit A List of Assets) (Murray, Dwayne) (Entered: 03/29/2024)
03/18/2024130Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/18/2024). Filed by Trustee Dwayne M. Murray RE: related document(s)121 Meeting of Creditors Held filed by Trustee Dwayne M. Murray. (Murray, Dwayne) (Entered: 03/18/2024)
03/13/2024129BNC Certificate of Mailing - Order RE: related document(s)128 Order on Application to Employ. Notice Date 03/13/2024. (Admin.) (Entered: 03/13/2024)
03/11/2024128Order Granting Application to Employ (Related Doc # 126) Filed on 3/11/2024. (jpoc) (Entered: 03/11/2024)
03/06/2024127Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)126 Application to Employ filed by Trustee Dwayne M. Murray. (Stewart, Paul) (Entered: 03/06/2024)