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

    09/03/2025

  • 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
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)
08/19/2025171Certificate 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)
08/17/2025170BNC 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)
08/15/2025169Order 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)
08/14/2025168BNC 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)
08/12/2025167Certificate 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)
08/12/2025166Motion 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)
08/12/2025165NOTICE 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)