Case number: 4:20-bk-50723 - Moncla Companies Payroll 2016, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Moncla Companies Payroll 2016, L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    09/24/2020

  • Last Filing

    12/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 20-50723

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

Date filed:  09/24/2020
341 meeting:  11/06/2020

Debtor

Moncla Companies Payroll 2016, L.L.C.

P.O. Box 53408
Lafayette, LA 70505
LAFAYETTE-LA
Tax ID / EIN: 47-1639427

represented by
Greta M. Brouphy

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St., Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: gbrouphy@hellerdraper.com

William H. Patrick, III

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St #2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: wpatrick@hellerdraper.com

Trustee

Lucy G. Sikes (Chapter 7 Trustee)

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

represented by
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

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
 
 

Latest Dockets

Date Filed#Docket Text
12/14/202038Reserved Hearing (Re: [37] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 01/26/2021, 01:30 PM, at Courtroom Five, Lafayette with Certificate of Service. Objections/Responses due by 12/31/2020. Filed by Craig A. Davis on behalf of Wilbert Stewart (Davis, Craig)
12/14/202037Motion for Relief from Stay with Certificate of Service. Fee Amount Due $188, Filed by Craig A. Davis on behalf of Wilbert Stewart (Davis, Craig)
12/13/202036BNC Certificate of Mailing - Notice of Need to File Claims. (related document(s): [35] Notice to File Proof of Claim). Notice Date 12/13/2020. (Admin.)
12/11/202035Notice of Need to File Proof of Claims (Re: [34] Trustee's Notice of Assets) Proofs of Claims due by 3/11/2021. (chri)
12/10/202034Corrected Trustee's Notice of Assets & Request for Notice Case Number 20-50723 Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
12/10/202033Trustee's Notice of Assets & Request for Notice Case Number 20-50723 Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
12/04/202032Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of L. Charles Moncla, Jr. (Hebert, Joseph)
11/14/202031BNC Certificate of Mailing - PDF Document. (related document(s): [30] Order on Application to Employ). Notice Date 11/14/2020. (Admin.)
11/12/202030FINAL Order Granting (Re: [10] Application to Employ filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (chri)
11/08/202029BNC Certificate of Mailing - PDF Document. (related document(s): [28] Order on Motion For Joint Administration). Notice Date 11/08/2020. (Admin.)