Case number: 4:19-bk-51131 - MOR DOH Holdings, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    MOR DOH Holdings, L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    09/24/2019

  • Last Filing

    12/13/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 19-51131

Assigned to: Judge John W. Kolwe
Chapter 7
Voluntary
Asset


Date filed:  09/24/2019
341 meeting:  01/17/2020
Deadline for filing claims:  04/27/2020

Debtor

MOR DOH Holdings, L.L.C.

601 Jefferson Street
Suite 602
Lafayette, LA 70501
LAFAYETTE-LA
Tax ID / EIN: 27-2159987

represented by
Noel Steffes Melancon

The Steffes Firm, LLC
13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: nmelancon@steffeslaw.com

William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

Trustee

Elizabeth G. Andrus

P.O. Box 65
Horse Shoe, NC 28742
(337) 981-3858
TERMINATED: 12/18/2019

 
 
Trustee

Lucy G. Sikes

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

represented by
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

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
 
 

Latest Dockets

Date Filed#Docket Text
09/19/202131BNC Certificate of Mailing - PDF Document. (related document(s): 30 Order on Application to Employ). Notice Date 09/19/2021. (Admin.) (Entered: 09/19/2021)
09/17/202130Order Granting (Re: 29 Application to Employ filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (chri) (Entered: 09/17/2021)
09/15/202129Ex Parte Application to Employ Cheryl Wesler CPA of Wesler & Associates, CPA PC, Certified Public Accountants as Accountants for the Estate Application For Appointment Of Accountant For Trustee with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Affidavit Affidavit pursuant to FRBP 2014 # 2 Exhibit Engagement letter) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 09/15/2021)
09/15/202028Certificate of Service (Re: 27 Notice of Appearance) on the Notice of Appearance and Request for Service of Pleadings Filed by Lisa M. Hedrick on behalf of Baker Hughes Energy Services, LLC fka GE Oil & Gas LLC fna GE Oil & Gas, Inc. (Hedrick, Lisa) (Entered: 09/15/2020)
09/08/202027Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lisa M. Hedrick on behalf of Baker Hughes Energy Services, LLC fka GE Oil & Gas LLC fna GE Oil & Gas, Inc. (Hedrick, Lisa) (Entered: 09/08/2020)
01/30/202026BNC Certificate of Mailing - Notice of Need to File Claims. (related document(s): 25 Notice to File Proof of Claim). Notice Date 01/30/2020. (Admin.) (Entered: 01/30/2020)
01/28/202025Notice of Need to File Proof of Claims (Re: 24 Trustee's Notice of Assets) Proofs of Claims due by 4/27/2020. (chri) (Entered: 01/28/2020)
01/28/202024Trustee's Notice of Assets & Request for Notice Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 01/28/2020)
01/28/202023Meeting of Creditors Held 1/17/2020. debtor rep Michael Moreno, debtor counsel Noel Melancon, creditor Lisa Hedrick for General Electric and GE Oil & Gas. (Sikes (Chapter 7 Trustee), Lucy) (Entered: 01/28/2020)
12/20/201922BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 19 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)