Case number: 4:17-bk-50142 - Nick Stelly Welding, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Nick Stelly Welding, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    02/09/2017

  • Last Filing

    10/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 17-50142

Assigned to: Judge John W. Kolwe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/09/2017
Date converted:  08/14/2017
341 meeting:  09/08/2017
Deadline for filing claims:  11/17/2017

Debtor

Nick Stelly Welding, LLC

125 Veterinaria Rd
Lafayette, LA 70507
ACADIA-LA
Tax ID / EIN: 90-1074934

represented by
H. Kent Aguillard

141 S. 6th Street
Eunice, LA 70535
(337) 457-9331
Email: kent@aguillardlaw.com
TERMINATED: 03/24/2017

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

DIP

TERMINATED: 08/14/2017

 
 
Trustee

Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
John W. Luster

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

Lucy G. Sikes

P.O. Box 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.com

Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 6726
Shreveport, LA 71136
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.com

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

Committee of Unsecured Creditors, Creditor Committee

c/o Adam G. Young
315 South College Road
Suite 163
LAFAYETTE, LA 70503
represented by
Adam G. Young

Meade Young LLC
556 Jefferson Street, Box #7
Lafayette, LA 70501
(337) 534-0200
Fax : (337) 210-7999
Email: agy@meadeyoung.com

Latest Dockets

Date Filed#Docket Text
10/23/2020Bankruptcy Case Closed (melo)
10/23/2020196Final Decree (melo)
10/23/2020195Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, Lucy G. Sikes. 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 (ea))
08/03/2020194Order of Distribution for Lucy G. Sikes (Chapter 7 Trustee), Trustee Chapter 7, Fees awarded: $6390.64, Expenses awarded: $614.44; Awarded on 8/3/2020. Miscellaneous Amount of $0.00 Awarded. Filed on 8/3/2020 (ezra)
07/11/2020193BNC Certificate of Mailing - PDF Document. (related document(s): [192] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 07/11/2020. (Admin.)
07/09/2020192Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [190] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [191] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held August 11, 2020, 9:00 a.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
07/09/2020191Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (Asst US Trustee (gm))
07/09/2020190Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Lucy G. Sikes. 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 (gm))
04/03/2020189BNC Certificate of Mailing - PDF Document. (related document(s): 188 Order on Application for Compensation/Administrative Expense). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
04/01/2020188Order Granting Rozier Harrington & McKay, CPA Fees of $4410.00 and Expenses of $43.40. (Re: 185 Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) April 7, 2020 hearing terminated. (melo) (Entered: 04/01/2020)