Case number: 4:18-bk-51098 - Alternative Well Intervention, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Alternative Well Intervention, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    08/30/2018

  • Last Filing

    07/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 18-51098

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


Date filed:  08/30/2018
Date converted:  10/23/2018
341 meeting:  12/07/2018
Deadline for filing claims:  03/18/2019

Debtor

Alternative Well Intervention, LLC

701 Poydras Street
Suite 3700
New Orleans, LA 70139
ORLEANS-LA
Tax ID / EIN: 46-1581898

represented by
Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
(504) 586-5252
Fax : (504) 586-5250
Email: tmanthey@fishmanhaygood.com

Cherie D. Nobles

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
(504) 586-5252
Fax : (504) 586-5250
Email: cnobles@fishmanhaygood.com

Trustee

DIP

TERMINATED: 10/23/2018

 
 
Trustee

Lucy G. Sikes (Chapter 7 Trustee)

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

represented by
Brooke Watford Altazan

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P. O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: baltazan@stewartrobbins.com

Jamie Dodds Cangelosi

Stewart Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: jcangelosi@stewartrobbins.com

Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.com

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: dstewart@stewartrobbins.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

Latest Dockets

Date Filed#Docket Text
07/13/2021Bankruptcy Case Closed (ezra)
07/13/2021145Final Decree (ezra)
07/13/2021144Chapter 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. (US Trustee (ea))
01/05/2021143Order of Distribution for Lucy G. Sikes (Chapter 7 Trustee), Trustee Chapter 7, Fees awarded: $24146.03, Expenses awarded: $349.10; Awarded on 1/5/2021. (micc) (Entered: 01/05/2021)
12/16/2020142BNC Certificate of Mailing - PDF Document. (related document(s): [141] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 12/16/2020. (Admin.)
12/14/2020141Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [139] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [140] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 01/26/2021, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
12/14/2020140Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (cp))
12/14/2020139Chapter 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. (US Trustee (cp))
12/05/2020138BNC Certificate of Mailing - PDF Document. (related document(s): [137] Order on Application for Compensation/Administrative Expense). Notice Date 12/05/2020. (Admin.)
12/02/2020137Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Steven Kimball for Fees of $3195.00 for Expenses of $42.75. (Re: [134] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) The hearing on this matter is hereby cancelled. (micc)