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

    09/10/2025

  • 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
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.)
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)
08/22/202595Meeting 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)
08/21/202594Amended 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)
08/21/202593Ex 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)
08/18/202592Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Trinity Industrial, LLC (ezra)