Case number: 2:20-bk-20384 - Moreaux Transportation Services, Inc. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Moreaux Transportation Services, Inc.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    09/21/2020

  • Last Filing

    03/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 20-20384

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/21/2020
Date reopened (2):  11/16/2022
Date terminated:  11/29/2022
Plan confirmed:  03/04/2021
341 meeting:  10/20/2020

Debtor

Moreaux Transportation Services, Inc.

P.O. Box 2952
Orange, TX 77630
CALCASIEU-LA
Tax ID / EIN: 72-1611672

represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com

Trustee

Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Lucy G. Sikes (Ch 11 Sub V Trustee)

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.com

U.S. Trustee

Office of U. S. Trustee

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

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

Latest Dockets

Date Filed#Docket Text
11/29/2022Bankruptcy Case Closed (katc) (Entered: 11/29/2022)
11/29/2022227Final Decree (katc) (Entered: 11/29/2022)
11/21/2022226Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Lucy G. Sikes (Ch 11 Sub V Trustee) (Sikes, Lucy) (Entered: 11/21/2022)
11/21/2022225Notice by Trustee of Withdrawal of (Re: 207 Ch. 11 Subch V Trustee's Report of No Distribution D-consensual plan consummated, fee award recd) with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Ch 11 Sub V Trustee) (Sikes, Lucy) (Entered: 11/21/2022)
11/19/2022224BNC Certificate of Mailing - PDF Document. (related document(s): 223 Order on Motion to Reopen Chapter 11 Case). Notice Date 11/19/2022. (Admin.) (Entered: 11/19/2022)
11/16/2022223Order Granting (Re: 222 Ex Parte Motion to Reopen Chapter Subchapter V Case filed by U.S. Trustee, Office of U. S. Trustee) (katc) (Entered: 11/17/2022)
11/15/2022222Ex Parte Motion to Reopen Chapter Subchapter V Case with Certificate of Service. Receipt Number UST, Fee Amount Due $1167 Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 11/15/2022)
03/12/2022221BNC Certificate of Mailing - PDF Document. (related document(s): 220 Order on Application to Withdraw/Dismiss Document). Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022)
03/10/2022220Order Granting (Re: 218 Motion to Withdraw or Dismiss Document 215 Motion for Relief From Stay filed by Creditor Simmons Bank). (fris) (Entered: 03/10/2022)
03/09/2022219Certificate of Service (Re: 218 Motion to Withdraw or Dismiss Document) Filed by Wayne A. Maiorana Jr. on behalf of Simmons Bank (Maiorana, Wayne) (Entered: 03/09/2022)