MedComp Sciences, LLC
7
Michael A. Crawford
08/22/2023
04/12/2024
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 |
---|---|---|
04/12/2024 | 136 | Notice of Appearance and Request for Notice (McCormick, William) (Entered: 04/12/2024) |
04/05/2024 | 135 | Certificate 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) |
04/05/2024 | 134 | Notice 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) |
04/05/2024 | 133 | Application for Administrative Expenses Filed by Trenton A. Grand on behalf of Machost Road LLC. (Grand, Trenton) (Entered: 04/05/2024) |
03/29/2024 | 132 | Certificate 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) |
03/29/2024 | 131 | Notice 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) |
03/18/2024 | 130 | Trustee 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) |
03/13/2024 | 129 | BNC Certificate of Mailing - Order RE: related document(s)128 Order on Application to Employ. Notice Date 03/13/2024. (Admin.) (Entered: 03/13/2024) |
03/11/2024 | 128 | Order Granting Application to Employ (Related Doc # 126) Filed on 3/11/2024. (jpoc) (Entered: 03/11/2024) |
03/06/2024 | 127 | Certificate 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) |