Case number: 4:22-bk-50450 - Gulf Coast Brake and Motor, Inc. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Gulf Coast Brake and Motor, Inc.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    07/14/2022

  • Last Filing

    01/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PC, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 22-50450

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/14/2022
Date terminated:  01/03/2023
Plan confirmed:  11/04/2022
341 meeting:  08/18/2022
Deadline for filing claims (govt.):  08/15/2022

Debtor

Gulf Coast Brake and Motor, Inc.

7608 Hwy. 90 W
New Iberia, LA 70560
LAFAYETTE-LA
Tax ID / EIN: 72-0834984

represented by
Caleb K. Aguillard

H. Kent Aguillard Attorney at Law
141 S. 6th St.
Eunice, LA 70535
(337) 457-9331
Fax : (337) 457-2917
Email: caleb@aguillardlaw.com

H. Kent Aguillard

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

Trustee

DIP

TERMINATED: 07/18/2022

 
 
Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett
400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
Fax : (337) 237-3451
Email: along@gamb.law

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: anna.haugen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/03/2023Bankruptcy Case Closed (micc) (Entered: 01/03/2023)
01/03/2023124Final Decree (micc) (Entered: 01/03/2023)
12/18/2022123BNC Certificate of Mailing - PDF Document. (related document(s): 122 Order on Motion for Final Decree). Notice Date 12/18/2022. (Admin.) (Entered: 12/18/2022)
12/16/2022122Order Granting (Re: 112 Motion for Final Decree filed by Debtor Gulf Coast Brake and Motor, Inc.) (micc) (Entered: 12/16/2022)
12/14/2022121BNC Certificate of Mailing - PDF Document. (related document(s): 119 Order on Application for Compensation/Administrative Expense). Notice Date 12/14/2022. (Admin.) (Entered: 12/14/2022)
12/13/2022120Monthly Operating Report for Filing Period November 2022 Filed by H. Kent Aguillard on behalf of Gulf Coast Brake and Motor, Inc. (Aguillard, H.) (Entered: 12/13/2022)
12/12/2022119Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $15,240.00 for Expenses of $5.20. (Re: 114 Application for Compensation/Administrative Expenses filed by Debtor Gulf Coast Brake and Motor, Inc.) The Court has examined the Application for Fees in light of the factors outlined in the Bankruptcy Code and the Fifth Circuit Johnson Factors and finds that this fee request should be granted without further hearing. Accordingly, the hearing on this matter is hereby canceled. (micc) (Entered: 12/12/2022)
12/02/2022118BNC Certificate of Mailing - PDF Document. (related document(s): 117 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 12/02/2022. (Admin.) (Entered: 12/02/2022)
11/29/2022117Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for Armistead Mason Long (Ch 11 Sub V Trustee), Fees Awarded: $2877.50, Expenses Awarded: $37.62 (Re: 104 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Armistead Mason Long (Ch 11 Sub V Trustee)) (micc) (Entered: 11/30/2022)
11/29/2022Hearing Held on (Re: 104 Application for Compensation/Administrative Trustee Related Expenses).. APPEARANCES BY WEBEX: Armistead Long, Trustee. RULING: Application is approved. Order - Long. (micc) (Entered: 11/30/2022)