Case number: 2:12-bk-21008 - Reeves Development Company, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Reeves Development Company, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    10/30/2012

  • Last Filing

    08/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 12-21008

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  10/30/2012
341 meeting:  12/06/2012

Debtor

Reeves Development Company, LLC

c/o Charles Reeves
4840 East Shoal Creek Drive
Lake Charles, LA 70605
CALCASIEU-LA
Tax ID / EIN: 72-1433043

represented by
Noel Steffes Melancon

13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: nsteffes@steffeslaw.com

Richard D. Moreno

Richard D. Moreno, LLC
POB 149
Lake Charles, LA 70602-0149
(337) 656-8654
Fax : (337) 433-9536
Email: richard@rdmorenolaw.com

Timothy O'Dowd

921 Ryan St., Ste. D
Lake Charles, LA 70605
(337) 310-2304
Fax : (337) 497-1999
Email: tim@odowdlaw.com

Stephen B. Smith

Underwood Perkins, PC
5420 LBJ Freeway, Suite 1900
Dallas, TX 75240
(972) 661-5114
Fax : (972) 661-5691
Email: ssmith@uplawtx.com

William E. Steffes

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

Arthur A. Vingiello

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Blvd., Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: avingiello@steffeslaw.com

Trustee

DIP


 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Richard Drew

U. S. Trustee
300 Fannin Street, Room 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: richard.drew@usdoj.gov

Frances Ellen Hewitt

300 Fannin Street #3196
Shreveport, LA 71101
(318) 676-3456
Email: frances.hewitt@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/2020Bankruptcy Case Closed (ezra)
08/14/2020613Final Decree (ezra)
06/29/2020Chapter 7 Trustee's Report of No Distribution: I, Lucy G. Sikes (Chapter 7 Trustee), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been full administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $ 15454626.00, Assets Exempt: Not Available, Claims Scheduled: $ 20156597.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 20156597.00. Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
04/15/2020612Meeting of Creditors Held 4/15/2020. Debtor rep Charles W. Reeves Jr., debtor attorney Art Vingello, Port Aggregates by Peter Kopfinger; Jared Shumaker, special counsel to debtor. (Sikes (Chapter 7 Trustee), Lucy)
03/26/2020611BNC Certificate of Mailing - PDF Document. (related document(s): [610] Notice of Telephonic Meeting of Creditors). Notice Date 03/26/2020. (Admin.)
03/24/2020610Notice of Telephonic Meeting of Creditors. Filed by Lucy G. Sikes (Chapter 7 Trustee) Meeting of Creditors to be held on 4/15/2020 at 11:45 AM at 341 Meeting - Telephone Conference, Sikes. (Sikes (Chapter 7 Trustee), Lucy)
03/13/2020609BNC Certificate of Mailing - PDF Document. (related document(s): [606] Order on Motion to Convert Case 11 to 7). Notice Date 03/13/2020. (Admin.)
03/13/2020608BNC Certificate of Mailing - Meeting of Creditors. (related document(s): [607] Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 03/13/2020. (Admin.)
03/11/2020Meeting of Creditors. Meeting of Creditors to be held on 4/9/2020 at 03:00 PM at 341 Meeting, 1st Courtroom, Lake Charles. (chri)
03/11/2020Terminated Trustee: DIP terminated. (chri)