Case number: 2:24-bk-20176 - Apex Disaster Specialists Louisiana, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Apex Disaster Specialists Louisiana, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    04/15/2024

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 24-20176

Assigned to: John W. Kolwe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/15/2024
Date converted:  02/07/2025
341 meeting:  03/14/2025
Deadline for filing claims:  06/09/2025

Debtor

Apex Disaster Specialists Louisiana, LLC

2306 E Burton St
Sulphur, LA 70663
CALCASIEU-LA
Tax ID / EIN: 84-3191120

represented by
Wade N. Kelly

Packard LaPray
2201 Oak Park Boulevard
Lake Charles, LA 70601
337-431-7170
Fax : 337-439-8882
Email: staff@packardlaw.com

Trustee

DIP

TERMINATED: 04/17/2024

 
 
Trustee

Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Abigail Wood Mock

Stewart Robbins Brown & Altazan, LLC
301 Main Street
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: amock@stewartrobbins.com

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
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

Trustee

Armistead Mason Long

Gordon Arata Montgomery Barnett
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
TERMINATED: 02/07/2025

 
 
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.H.Drew@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/2025174BNC Certificate of Mailing - PDF Document. (related document(s): 173 Order on Application to Employ). Notice Date 08/13/2025. (Admin.) (Entered: 08/13/2025)
08/11/2025173Order Granting (Re: 167 Application to Employ, Stewart Robbins Brown & Altazan, LLC, filed by Trustee Lucy G. Sikes) (char) (Entered: 08/11/2025)
08/07/2025172Certificate of Service (Re: [170] Application to Employ, [171] Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Abigail Wood Mock on behalf of Lucy G. Sikes (Mock, Abigail)
08/07/2025171Reserved Hearing (Unserved) (Re: [170] Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/04/2025, 10:30 AM, at Courtroom, 2nd Floor, Lake Charles . Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul)
08/07/2025170Application to Employ Patrick J. Gros, CPA, APAC as Accountant Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul)
07/23/2025169Certificate of Service (Re: 167 Application to Employ, 168 Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 07/23/2025)
07/23/2025168Reserved Hearing (Unserved) (Re: 167 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 08/13/2025, 10:30 AM, at Courtroom, 2nd Floor, Lake Charles . Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 07/23/2025)
07/23/2025167Application to Employ Stewart Robbins Brown & Altazan, LLC as Attorneys Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 07/23/2025)
06/27/2025166Transcript regarding Hearing Held 05/05/25 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/25/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-586-2311. (RE: related document(s) 121 Motion to Convert Case from Chapter 11 to 7 with Certificate of Service. Receipt Number UST, Fee Amount Due $15, or in the alternative Motion to Dismiss Case with Certificate of Service Filed by Richard Drew on behalf of Office of U. S. Trustee (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 matrix)). Notice of Intent to Request Redaction Deadline Due By 7/7/2025. Redaction Request Due By 7/18/2025. Redacted Transcript Submission Due By 7/28/2025. Transcript access will be restricted through 9/25/2025. (ezra) (Entered: 06/27/2025)
03/19/2025165BNC Certificate of Mailing - PDF Document. (related document(s): 164 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)