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

    11/04/2025

  • 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
11/04/2025254Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 706.43] with the Clerk, United States Bankruptcy Court for Cintas Corporation Ronald E. Gold, Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth St. Cincinnati, OH 45202 in the amount of $ 240.90; Field Law 400, 444 7 Ave. SW Calgary AB T2P OX8 in the amount of $ 446.97; Action Oil Recovery 18101 W LA Hwy 330 Abbeville LA 70510 in the amount of $ 18.56; (Sikes, Lucy)
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.)