New Century Fabricators, Inc.
7
05/30/2014
Yes
Convert, Closed |
Assigned to: Judge Robert Summerhays Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor New Century Fabricators, Inc.
P.O. Box 9488 2904 Old Spanish Trail New Iberia, LA 70562 IBERIA-LA Tax ID / EIN: 72-1400500 |
represented by |
Brandon A. Brown
Stewart Robbins & Brown, LLC 620 Florida Street, Suite 100 P.O. Box 2348 Baton Rouge, LA 70821-2348 (225) 231-9998 Fax : (225) 709-9467 Email: bbrown@stewartrobbins.com TERMINATED: 07/31/2014 David Patrick Keating
PO Box 3426 Lafayette, LA 70502 (337) 354-2464 Fax : (337) 354-2467 Email: rick@thekeatingfirm.com Ryan James Richmond
Stewart Robbins Brown 620 Florida St. Suite 100 Baton Rouge, LA 70801 (225) 231-9998 Fax : (225) 709-9467 Email: rrichmond@stewartrobbins.com Stewart, Robbins & Brown, LLC
620 Florida Street, Suite 100 Baton Rouge, LA 70801-174 225-231-9998 |
Trustee DIP
TERMINATED: 06/25/2014 |
| |
Trustee Paul N. Debaillon
PO Box 51387 Lafayette, LA 70505 (337) 237-0598 TERMINATED: 12/20/2014 |
represented by |
Philip T. DeBaillon
DeBaillon Law Firm, LLC P.O. Box 51387 Lafayette, LA 70505 (337) 233-0300 Fax : (337) 233-0694 Email: philip@debaillonlaw.com Paul N. Debaillon
PO Box 51387 Lafayette, LA 70505 (337) 237-0598 Fax : (337) 233-8867 Email: pauld@debaillonmiley.com TERMINATED: 12/20/2014 Paul N. Debaillon
POB 51387 Lafayette, LA 70505 (337 237-0598 Email: pauld@debaillonmiley.com TERMINATED: 12/20/2014 |
Trustee John Clifton Conine
1150 Miller Farm Rd. Natchitoches, LA 71457-5322 (318) 354-8413 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2016 | Bankruptcy Case Closed (melo) (Entered: 10/18/2016) | |
10/18/2016 | 438 | Final Decree (melo) (Entered: 10/18/2016) |
10/18/2016 | 437 | Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 10/18/16, 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: 10/18/2016) |
08/22/2016 | 436 | Order of Distribution for John Clifton Conine, Trustee Chapter 7, Fees awarded: $8682.51, Expenses awarded: $83.27; Awarded on 8/22/2016. Filed on 8/22/2016 (melo) (Entered: 08/22/2016) |
07/30/2016 | 435 | BNC Certificate of Mailing - PDF Document. (related document(s): 434 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 07/30/2016. (Admin.) (Entered: 07/31/2016) |
07/28/2016 | 434 | Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 432 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 433 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 09/13/2016, 09:00 am, at 1st Floor Courtroom, Lafayette. Filed by John Clifton Conine. (Ch7 Trustee Cliff Conine - mlw) (Entered: 07/28/2016) |
07/28/2016 | 433 | Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John Clifton Conine. (Asst US Trustee (sc)) (Entered: 07/28/2016) |
07/28/2016 | 432 | Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John Clifton Conine. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (Asst US Trustee (sc)) (Entered: 07/28/2016) |
05/27/2016 | 431 | BNC Certificate of Mailing - PDF Document. (related document(s): 429 Order Granting Objection to Claim). Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016) |
05/27/2016 | 430 | BNC Certificate of Mailing - PDF Document. (related document(s): 428 Order Granting Objection to Claim). Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016) |