Case number: 4:17-bk-51115 - M & J Energy Group, LLC - Louisiana Western Bankruptcy Court

Case Information
Docket Header
Convert, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 17-51115

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



Debtor disposition:  Discharge Not Applicable
Date filed:  08/24/2017
Date converted:  03/07/2018
Date terminated:  02/28/2020
341 meeting:  04/19/2018

Debtor

M & J Energy Group, LLC

5431 Hwy. 90 E
Broussard, LA 70518
LAFAYETTE-LA
Tax ID / EIN: 27-3893251

represented by
H. Kent Aguillard

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

John A. Mouton, III

1200 Camelia Blvd. Ste. 204
P.O. Box 82438
Lafayette, LA 70598-2438
(337) 988-6499
Fax : (337) 988-6599
Email: john@jmoutonlaw.com

Trustee

DIP

TERMINATED: 03/07/2018

 
 
Trustee

Elizabeth G. Andrus

P.O. Box 65
Horse Shoe, NC 28742
(337) 981-3858

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
02/28/2020Bankruptcy Case Closed (melo) (Entered: 02/28/2020)
02/28/2020265Final Decree (melo) (Entered: 02/28/2020)
02/28/2020264Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, Elizabeth G. Andrus. 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)) (Entered: 02/28/2020)
12/14/2019263BNC Certificate of Mailing - PDF Document. (related document(s): 262 Order on Motion to Withdraw as Attorney). Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019)
12/12/2019Terminated Attorney Cade Evans (Re: 262 Order on Motion to Withdraw as Attorney) (micc) (Entered: 12/12/2019)
12/11/2019262Order Granting (Re: 261 Motion to Withdraw Attorney, Cade Evans as counsel for Quality Construction & Production filed by Creditor Quality Construction & Production, L.L.C.) (micc) (Entered: 12/12/2019)
12/10/2019261Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Cade Evans on behalf of Quality Construction & Production, L.L.C. (Evans, Cade) (Entered: 12/10/2019)
12/02/2019260Order of Distribution for Elizabeth G. Andrus, Trustee Chapter 7, Fees awarded: $8142.68, Expenses awarded: $179.29; Awarded on 12/2/2019. Miscellaneous Amount of $0.00 Awarded. Filed on 12/2/2019 (melo) (Entered: 12/02/2019)
11/09/2019259BNC Certificate of Mailing - PDF Document. (related document(s): 258 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019)
11/06/2019258Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 256 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 257 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 12/03/2019, 9:00 a.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Elizabeth G. Andrus. (Andrus, Elizabeth) (Entered: 11/06/2019)