Garrison Industrial Services Inc
7
John W. Kolwe
05/16/2025
09/10/2025
Yes
v
Convert |
Assigned to: John W. Kolwe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Garrison Industrial Services Inc
P O Box 1486 Lake Charles, LA 70602 CALCASIEU-LA Tax ID / EIN: 47-5154914 |
represented by |
Caleb K. Aguillard
H. Kent Aguillard Attorney at Law 141 S. 6th St. Eunice, LA 70535 (337) 457-9331 Fax : (337) 457-2917 Email: caleb@aguillardlaw.com H. Kent Aguillard
141 S 6th St. Eunice, LA 70535-0391 337-457-9331 Email: kent@aguillardlaw.com |
Trustee Armistead Mason Long
Gordon Arata Montgomery Barnett 1015 Saint John Street Lafayette, LA 70501 337-237-0132 TERMINATED: 07/21/2025 |
| |
Trustee Lucy G. Sikes
POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 |
represented by |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2025 | 99 | BNC Certificate of Mailing - PDF Document. (related document(s): [98] Order on Application for Compensation/Administrative Expense). Notice Date 09/10/2025. (Admin.) |
09/08/2025 | 98 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Interim Compensation/Expense to Daryl Schouest for Fees of $6425.00 for Expenses of $186.00. (Re: [78] Application for Compensation/Administrative Expenses filed by Debtor Garrison Industrial Services Inc). (kati) |
09/02/2025 | Notice: Due to unforeseen circumstances, the hearing(s) scheduled for 9/4/25 @ 10:30 am in this case are being rescheduled to 10/1/25 10:30 am. (kare) | |
08/27/2025 | 97 | BNC Certificate of Mailing - PDF Document. (related document(s): [96] Order on Application to Employ). Notice Date 08/27/2025. (Admin.) |
08/25/2025 | 96 | Order Granting (Re: [93] Application to Employ Cheryl Wesler CPA filed by Trustee Lucy G. Sikes) (ezra) |
08/22/2025 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/22/2025). (Re: [95] Meeting of Creditors Held - Chapter 7) Filed by Lucy G. Sikes (Sikes, Lucy) | |
08/22/2025 | 95 | Meeting of Creditors Held 8/22/2025. Debtor representative Brian F. Davis, debtor counsel H. Kent Aguillard, present. Creditors present: David Schexnayder for Ryder & Ryder; Eric Days for DK Crew LLC; Matt Pettaway for Page Clayton, Brett Felder, Stoney Courville; Pierce Rapin For Keystone Industrial; Stacey OBrien For L&W Supply Corp; Armistead Long, Former Sub V Trustee; Lonnie Smith, Individually. (Sikes, Lucy) |
08/21/2025 | 94 | Amended Certificate of Service (Re: [93] Application to Employ) To correct mailing address of CPA Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy) |
08/21/2025 | 93 | Ex Parte Application to Employ Cheryl Wesler and the firm of Wesler and Associates, PC, Certified Public Accountants as Accountants for the Estate Application For Appointment Of Accountant For Trustee with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Attachments: # (1) Affidavit pursuant to FRBP 2014) (Sikes, Lucy) |
08/18/2025 | 92 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Trinity Industrial, LLC (ezra) |