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

    7

  • Judge

    John W. Kolwe

  • Filed

    05/16/2025

  • Last Filing

    10/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



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

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


Date filed:  05/16/2025
Date converted:  07/21/2025
341 meeting:  08/22/2025
Deadline for filing claims:  10/29/2025

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

Latest Dockets

Date Filed#Docket Text
10/11/2025102BNC Certificate of Mailing - PDF Document. (related document(s): 101 Order on Motion for Relief From Stay). Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025)
10/09/2025101Order Granting (Re: 57 Motion for Relief From Stay filed by Creditor Lonnie Dean Smith) (ezra) Modified on 10/9/2025 (ezra). (Entered: 10/09/2025)
10/02/2025Hearing Held on (Re: [57] Motion for Relief From Stay). APPEARANCES IN PERSON: Scott Scofield for Lonnie Smith RULING: Motion granted. Order-Scofield. (ezra)
09/18/2025100Notice of Appearance and Request for Notice with Certificate of Service. Filed by James E. Sudduth III on behalf of GK Industries, Inc., Keystone Industrial Services, Inc. (Sudduth, James) (Entered: 09/18/2025)
09/10/202599BNC Certificate of Mailing - PDF Document. (related document(s): 98 Order on Application for Compensation/Administrative Expense). Notice Date 09/10/2025. (Admin.) (Entered: 09/10/2025)
09/08/202598Order 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)
09/02/2025Notice: 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)
08/27/202597BNC Certificate of Mailing - PDF Document. (related document(s): [96] Order on Application to Employ). Notice Date 08/27/2025. (Admin.)
08/25/202596Order Granting (Re: [93] Application to Employ Cheryl Wesler CPA filed by Trustee Lucy G. Sikes) (ezra)
08/22/2025Trustee 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)