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

    03/03/2026

  • 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
03/03/2026107Amended Reserved Hearing (Served) (Re: [104] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/22/2026, 10:30 AM, at Courtroom, 2nd Floor, Lake Charles with Certificate of Service. Objections/Responses due by 4/15/2026. Filed by Kilburn S. Landry on behalf of Robert Mott (Landry, Kilburn)
03/03/2026106Court's Notice of Deficient Hearing Notice (Re: [105] Hearing Notice, IF AND ONLY IF Objections Served). (ezra)
03/02/2026105Reserved Hearing (Served) (Re: [104] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/22/2026, 10:30 AM, at Courtroom, 2nd Floor, Lake Charles with Certificate of Service. Objections/Responses due by 4/15/2026. Filed by Kilburn S. Landry on behalf of Robert Mott (Landry, Kilburn)
02/20/2026104Motion for Relief from Stay with Certificate of Service. Fee Amount Due $199, Filed by Kilburn S. Landry on behalf of Robert Mott (Attachments: # (1) Exhibit 1 # (2) Exhibit # (3) Exhibit # (4) Exhibit) (Landry, Kilburn)
01/09/2026103Notice of Appearance and Request for Notice with Certificate of Service. Filed by Kilburn S. Landry on behalf of Kristi Trahan, Robert Mott (Landry, Kilburn) (Entered: 01/09/2026)
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)