Case number: 4:16-bk-51381 - PADCO Pressure Control, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    PADCO Pressure Control, L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    10/04/2016

  • Last Filing

    06/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 16-51381

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  10/04/2016
341 meeting:  12/06/2016
Deadline for filing claims:  08/01/2017

Debtor

PADCO Pressure Control, L.L.C.

Post Office Box 92722
Lafayette, LA 70509
LAFAYETTE-LA
Tax ID / EIN: 47-3696403

represented by
Thomas E. St. Germain

Weinstein Law Firm
1414 NE Evangeline Thruway
Lafayette, LA 70501
(337) 235-4001
Fax : (337) 235-4020
Email: ecf@weinlaw.com

Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

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

Creditor Committee

Official Unsecured Creditors Committee of PADCO Pressure Control, L.L.C.
represented by
John M. Duck

Adams and Reese LLP
4500 One Shell Square
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: john.duck@arlaw.com

Lisa M. Hedrick

701 Poydras St., Ste. 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: lisa.hedrick@arlaw.com

Patrick L. McCune

Adams and Reese LLP
450 Laurel Street, Suite 1900
Baton Rouge, LA 70801
(225) 336-5200
Fax : (225) 336-5220
Email: patrick.mccune@arlaw.com

Latest Dockets

Date Filed#Docket Text
06/05/2022369BNC Certificate of Mailing - PDF Document. (related document(s): [367] Judgment). Notice Date 06/05/2022. (Admin.)
06/03/2022Bankruptcy Case Closed (fris)
06/03/2022368Final Decree (fris)
12/29/2021366Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, John W. Luster. 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. (US Trustee (ea))
10/22/2021365Order of Distribution for John W. Luster, Trustee Chapter 7, Fees awarded: $7884.43, Expenses awarded: $61.37; for John W. Luster, Trustee Chapter 11, Awarded on 10/22/2021. Miscellaneous - Fees for United States Trustee Amount of $8283.00 Awarded. Filed on 10/22/2021 (fris)
09/23/2021364BNC Certificate of Mailing - PDF Document. (related document(s): [363] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 09/23/2021. (Admin.)
09/21/2021363Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [361] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch)). If Objection, Hearing Will Be Held 10/26/2021, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by John W. Luster (Luster, John)
09/21/2021362Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John W. Luster. (US Trustee (se))
09/21/2021361Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John W. Luster. 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. (US Trustee (se))
07/30/2021360Notice to Withdraw Claim: 7 Filed by Louisiana Department of Revenue (King, Lenita)