Case number: 4:21-bk-50722 - Rotating Solutions, Inc. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Rotating Solutions, Inc.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    11/22/2021

  • Last Filing

    07/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 21-50722

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


Date filed:  11/22/2021
341 meeting:  01/21/2022
Deadline for filing claims:  03/08/2022

Debtor

Rotating Solutions, Inc.

274 Service Rd.
Rayne, LA 70578
ACADIA-LA
Tax ID / EIN: 86-1682420

represented by
H. Kent Aguillard

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

Trustee

Lucy G. Sikes

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

represented by
Hayley Jane Franklin

Stewart, Robbins, Brown & Altazan, LLC
301 Main St., Suite 1640
Baton Rouge, LA 70801
(225) 231-9998
Fax : (225) 709-9467
Email: hfranklin@stewartrobbins.com

William S. Robbins

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: wrobbins@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

Stewart Robbins & Brown, LLC

301 Main Street, STE 1640
POB 2348
Baton Rouge, LA 70821-2348
225-231-9998

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
07/19/2025253BNC Certificate of Mailing - PDF Document. (related document(s): [252] Order on Miscellaneous Motion). Notice Date 07/19/2025. (Admin.)
07/16/2025252Order Granting (Re: [248] Trustee's Motion For Authority to Pay Interim Distribution filed by Trustee Lucy G. Sikes). The hearing on this matter is hereby canceled. (melo)
07/09/2025251Agreed Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Precision Aquaculture (Claim No. 40) Transferred To JM Investment Trust. Filed by John Marshall on 7/9/2025. Fee Amount $28 (Marshall, John)
06/18/2025250Certificate of Service (Re: [249] Hearing Notice Unserved) Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
06/16/2025249Notice of Hearing (Unserved) on (Re: [248] Miscellaneous Motion) Hearing scheduled for 7/22/2025 at 01:30 PM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
06/16/2025248Motion Trustee's Motion For Authority to Pay Interim Distribution with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Attachments: # (1) Exhibit Proposed claim distribution # (2) Exhibit Trustee's Form 2 Ledger # (3) Exhibit Trustee's Claims Register) (Sikes, Lucy)
02/26/2025247BNC Certificate of Mailing - PDF Document. (related document(s): [246] Order Granting Objection to Claim). Notice Date 02/26/2025. (Admin.)
02/24/2025246Order Granting Objection to Claim 38, (Re: [238] Objection to Claim) Proof of Claim filed on behalf of Ice Qube, Inc. is disallowed. Filed on 2/24/2025 (melo)
02/21/2025245BNC Certificate of Mailing - PDF Document. (related document(s): [244] Order on Motion to Pay). Notice Date 02/21/2025. (Admin.)
02/19/2025244Order Granting (Re: [241] Trustee's Motion For Authority to Pay Administrative Expenses (Over $1,000) filed by Trustee Lucy G. Sikes) (melo)