Case number: 2:25-bk-20229 - Garrison Industrial Services Inc - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Garrison Industrial Services Inc

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    05/16/2025

  • Last Filing

    05/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 25-20229

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  05/16/2025
341 meeting:  06/23/2025

Debtor

Garrison Industrial Services Inc

P O Box 1486
Lake Charles, LA 70602
CALCASIEU-LA
Tax ID / EIN: 47-5154914

represented by
H. Kent Aguillard

141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: kent@aguillardlaw.com

Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: along@gamb.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

Latest Dockets

Date Filed#Docket Text
05/28/202524Certificate of Service (Re: 22 Miscellaneous Motion, 23 Hearing Notice Served) Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) (Entered: 05/28/2025)
05/28/202523Notice of Hearing (Served) on Re: (22 Miscellaneous Motion) Motion for Approval of Interim Payments of Compensation Deposit for Subchapter V Trustee. Hearing scheduled for 6/25/2025 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) (Entered: 05/28/2025)
05/28/202522Motion for Approval of Interim Payments of Compensation Deposit for Subchapter V Trustee Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Attachments: # 1 Exhibit A) (Long, Armistead) (Entered: 05/28/2025)
05/28/202521Order Granting (Re: 14 Motion for Waiver of Delays Required by FRBP 6003 filed by Debtor Garrison Industrial Services Inc) (char) (Entered: 05/28/2025)
05/28/202520Notice of Withdrawal (Re: 17 Miscellaneous Motion, 18 Hearing Notice Served) with Certificate of Service Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) (Entered: 05/28/2025)
05/28/202519Notice on (Re: 17 Miscellaneous Motion, 18 Hearing Notice Served) to Withdraw Motion for Approval of Interim Payments of Compensation and Notice of Hearing Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) CLERKS ENTRY - INCORRECRT EVENT CODE; STATISTICAL REFILING REQUIRED. Modified on 5/28/2025 (char). (Entered: 05/28/2025)
05/27/202518Notice of Hearing (Served) on Re: (17 Miscellaneous Motion) Motion for Approval of Interim Payments of Compensation Deposit for Subchapter V Trustee. Hearing scheduled for 6/17/2025 at 02:30 PM at Courtroom Five, Lafayette. Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) CLERK'S ENTRY - INCORRECT COURT DIVISION, HEARING DATE, AND LOACATION; TRUSTEE TO FILE NOTICE TO WITHDRAW. Modified on 5/27/2025 (char). (Entered: 05/27/2025)
05/27/202517Motion for Approval of Interim Payments of Compensation Deposit for Subchapter V Trustee Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Attachments: # 1 Exhibit A) (Long, Armistead) CLERK'S ENTRY - INCORRECT COURT DIVISION; TRUSTEE TO FILE NOTICE TO WITHDRAW. Modified on 5/27/2025 (char). (Entered: 05/27/2025)
05/25/202516BNC Certificate of Mailing - Order to DIP. (related document(s): 12 Order to Debtor in Possession). Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025)
05/25/202515BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 11 Meeting of Creditors Chapter 11). Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025)