MedComp Sciences, LLC
7
Michael A. Crawford
08/22/2023
09/03/2025
Yes
v
CONVERTED |
Assigned to: Judge Michael A. Crawford Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2025 | 174 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins Brown & Altazan, LLC RE: related document(s)172 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 173 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC. (Stewart, Paul) (Entered: 09/03/2025) |
09/02/2025 | 173 | Notice of Hearing Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins Brown & Altazan, LLC RE: related document(s)172 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Hearing scheduled 10/8/2025 at 02:00 PM at 707 Florida St., Rm. 222. (Stewart, Paul) (Entered: 09/02/2025) |
09/02/2025 | 172 | Final Application for Compensation for Stewart Robbins Brown & Altazan, LLC,Trustee's Attorney, fee:$34,420.00, expenses:$1,800.02. Filed by Stewart Robbins Brown & Altazan, LLC. (Stewart, Paul) (Entered: 09/02/2025) |
08/19/2025 | 171 | Certificate of Service Filed by Christopher T. Caplinger of Kean Miller, LLP on behalf of Christopher T. Caplinger RE: related document(s)169 Order on Motion To Substitute Attorney, Order on Motion To Substitute Attorney. (Caplinger, Christopher) (Entered: 08/19/2025) |
08/17/2025 | 170 | BNC Certificate of Mailing - Order RE: related document(s)169 Order on Motion To Substitute Attorney, Order on Motion To Substitute Attorney. Notice Date 08/17/2025. (Admin.) (Entered: 08/17/2025) |
08/15/2025 | 169 | Order Granting Motion to Substitute Attorney adding Benjamin W. Kadden for William Thomas Beasley, terminating Christopher T. Caplinger. (Related Doc # 166) Filed on 8/15/2025. (scha) (Entered: 08/15/2025) |
08/14/2025 | 168 | BNC Certificate of Mailing - Notice of Deficiency RE: related document(s)165 Notice of Deficiency for Incorrect Event - form. Notice Date 08/14/2025. (Admin.) (Entered: 08/14/2025) |
08/12/2025 | 167 | Certificate of Service Filed by Christopher T. Caplinger of Kean Miller, LLP on behalf of Christopher T. Caplinger RE: related document(s)166 Motion to Substitute Attorney filed by Attorney Christopher T. Caplinger. (Caplinger, Christopher) (Entered: 08/12/2025) |
08/12/2025 | 166 | Motion To Substitute Attorney Attorney Christopher Caplinger. Filed by Christopher T. Caplinger of Kean Miller, LLP on behalf of Christopher T. Caplinger. (Caplinger, Christopher) (Entered: 08/12/2025) |
08/12/2025 | 165 | NOTICE OF DEFICIENCY: The docketing event selected does not correspond with the title of the pleading/document filed. Please refile the document using the correct docketing event - Motion to Substitute Counsel. Failure to correct this error within 7 days will result in the court taking corrective action, including but not limited to, striking the document, or issuing an Order to Show Cause without further notice from the court. RE: related document(s)163 Generic Motion filed by Attorney Christopher T. Caplinger. Document(s) due by 8/19/2025. (jpoc) (Entered: 08/12/2025) |