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

    09/11/2025

  • 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
09/11/202549Notice by Trustee of Withdrawal of (Re: [44] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [45] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)) Refiled with corrected caption Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
09/10/202548Notice by Trustee of Withdrawal of (Re: [44] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [45] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)) Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
08/24/202547BNC Certificate of Mailing - PDF Document. (related document(s): [46] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 08/24/2025. (Admin.)
08/21/202546Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [44] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [45] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 09/23/2025, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy)
08/21/202545Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (sw))
08/21/202544Chapter 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 (sw))
06/08/202543BNC Certificate of Mailing - PDF Document. (related document(s): [42] Order). Notice Date 06/08/2025. (Admin.)
06/06/202542Order Granting Motion to Deconsolidate Chapter 7 Case Association. 20-50722 and 20-50723 from 20-50721. All Docketing from 11/06/2020 to 06/06/2025 was entered in Lead Case. (Re: 161 Motion to Deconsolidate Association of Three Bankruptcy Cases filed by Trustee Lucy G. Sikes) Filed on 6/6/2025 (melo)
03/06/202541BNC Certificate of Mailing - Notice of Assignment/Transfer of Claim. (related document(s): [39] Assignment/Transfer of Claim). Notice Date 03/06/2025. (Admin.)
03/06/202540Certificate of Service (Re: [39] Assignment/Transfer of Claim) Filed by Joseph A. Caneco on behalf of L. Charles Moncla, Jr. (Caneco, Joseph)