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

    10/15/2025

  • 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
10/15/2025180Amended Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)177 Application for Compensation filed by Trustee Dwayne M. Murray, 178 Notice of Hearing filed by Trustee Dwayne M. Murray. (Murray, Dwayne)Modified on 10/15/2025 (jpoc). (Entered: 10/15/2025)
10/15/2025179Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)177 Application for Compensation filed by Trustee Dwayne M. Murray, 178 Notice of Hearing filed by Trustee Dwayne M. Murray. (Murray, Dwayne) (Entered: 10/15/2025)
10/15/2025178Notice of Hearing Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)177 Application for Compensation filed by Trustee Dwayne M. Murray) Hearing scheduled 11/12/2025 at 02:00 PM at 707 Florida St., Rm. 222. (Murray, Dwayne) (Entered: 10/15/2025)
10/15/2025177Application for Compensation - Reimbursement of Trustee Expenses under 11 U.S.C. § 506 (c) for Dwayne M. Murray,Trustee Chapter 7, fee:$0, expenses:$2933.00. Filed by Dwayne M. Murray. (Attachments: # 1 Exhibit A - payment receipts) (Murray, Dwayne) (Entered: 10/15/2025)
10/11/2025176BNC Certificate of Mailing - Order RE: related document(s)175 Order on Application for Compensation. Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025)
10/09/2025175Order Granting Application For Compensation (Related Doc # 172) Granting for Stewart Robbins Brown & Altazan, LLC, fees awarded:$34420.00,expenses awarded:$1800.02 Filed on 10/9/2025. (jpoc) (Entered: 10/09/2025)
10/02/2025The court will rule on this scheduled matter without a hearing and remove it from the court calendar; no appearances are required or allowed. RE: related document(s)172 Application for Compensation Filed by Attorney Stewart Robbins Brown & Altazan, LLC. (tsal) (Entered: 10/02/2025)
09/03/2025174Certificate 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)
09/02/2025173Notice 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)
09/02/2025172Final 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)