Rotating Solutions, Inc.
7
John W. Kolwe
11/22/2021
11/04/2025
Yes
v
Assigned to: Judge John W. Kolwe Chapter 7 Voluntary Asset |
|
Debtor Rotating Solutions, Inc.
274 Service Rd. Rayne, LA 70578 ACADIA-LA Tax ID / EIN: 86-1682420 |
represented by |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | 254 | Notice 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) |
| 07/19/2025 | 253 | BNC Certificate of Mailing - PDF Document. (related document(s): [252] Order on Miscellaneous Motion). Notice Date 07/19/2025. (Admin.) |
| 07/16/2025 | 252 | Order 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) |
| 07/09/2025 | 251 | Agreed 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) |
| 06/18/2025 | 250 | Certificate of Service (Re: [249] Hearing Notice Unserved) Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy) |
| 06/16/2025 | 249 | Notice 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) |
| 06/16/2025 | 248 | Motion 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) |
| 02/26/2025 | 247 | BNC Certificate of Mailing - PDF Document. (related document(s): [246] Order Granting Objection to Claim). Notice Date 02/26/2025. (Admin.) |
| 02/24/2025 | 246 | Order 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) |
| 02/21/2025 | 245 | BNC Certificate of Mailing - PDF Document. (related document(s): [244] Order on Motion to Pay). Notice Date 02/21/2025. (Admin.) |