Case number: 4:12-bk-50445 - DOX Maintenance, LLC - Louisiana Western Bankruptcy Court

Case Information
Docket Header
Convert, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 12-50445

Assigned to: Judge Robert Summerhays
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/16/2012
Date converted:  06/27/2014
Date terminated:  01/23/2017
341 meeting:  11/13/2014
Deadline for financial mgmt. course:  10/14/2014

Debtor

DOX Maintenance, LLC

2930 Par Drive
Lake Charles, LA 70605
ACADIA-LA
Tax ID / EIN: 43-2115155

represented by
William C. Vidrine

Vidrine & Vidrine
711 W. Pinhook Road
Lafayette, LA 70503
(337) 233-5195
Fax : (337) 233-3897
Email: williamv@vidrinelaw.com

William C. Vidrine

Vidrine & Vidrine
711 West Pinhook Road
Lafayette, LA 70503
(337) 233-5195
Fax : (337) 233-3897
Email: williamv@vidrinelaw.com

Trustee

DIP

TERMINATED: 06/27/2014

 
 
Trustee

Elizabeth G. Andrus

500 Dover Blvd, Suite 334
Lafayette, LA 70503
(337) 981-3858
TERMINATED: 07/28/2014

 
 
Trustee

Paul N. Debaillon

PO Box 51387
Lafayette, LA 70505
(337) 237-0598
TERMINATED: 12/20/2014

represented by
DeBaillon & Miley

POB 51387
Lafayette, LA 70505
337- 237-0598
TERMINATED: 12/20/2014

Trustee

John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413

represented by
John W. Luster

PO Box 488
Natchitoches, LA 71458-0488
(318) 352-3602
Email: luster_j@bellsouth.net

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: gail.mcculloch@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/23/2017Bankruptcy Case Closed (cath) (Entered: 01/23/2017)
01/23/2017260Final Decree (cath) (Entered: 01/23/2017)
01/18/2017259Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 01/18/17, filed on behalf of the Trustee, John Clifton Conine. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Asst US Trustee (sc)) (Entered: 01/18/2017)
12/14/2016Filing Fee Paid. Receipt Number 50098555, Amount Paid$2790.81. (Related Document #[258) (adiuser) (Entered: 12/15/2016)
12/13/2016258Transmittal of Unclaimed Funds in the amount of: $ 2790.81 for Calcasieu Parish Sheriff & Tax Collector Filed by John Clifton Conine. (Ch7 Trustee Cliff Conine - mlw) (Entered: 12/13/2016)
08/24/2016257BNC Certificate of Mailing - PDF Document. (related document(s): 256 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/24/2016. (Admin.) (Entered: 08/25/2016)
08/22/2016256CM/ECF PDF Sent for BNC Noticing (Re: 255 Order of Distribution). (cath) (Entered: 08/22/2016)
08/22/2016255Order of Distribution for John Clifton Conine, Trustee Chapter 7, of Fees awarded: $6,550.68 & Expenses awarded: $48.02. (cath) (Entered: 08/22/2016)
07/29/2016254BNC Certificate of Mailing - PDF Document. (related document(s): 253 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 07/29/2016. (Admin.) (Entered: 07/30/2016)
07/26/2016253Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 251 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 252 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 08/23/2016, 09:00 am, at 1st Floor Courtroom, Lafayette. Filed by John Clifton Conine. (Ch7 Trustee Cliff Conine - mlw) (Entered: 07/26/2016)