Case number: 4:24-bk-50019 - Flawless Screen Printing, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Flawless Screen Printing, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    01/15/2024

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmallBus



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 24-50019

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

Date filed:  01/15/2024
341 meeting:  02/15/2024

Debtor

Flawless Screen Printing, LLC

1550 Sandra Street
Morgan City, LA 70380
ST. MARY-LA
Tax ID / EIN: 42-1760328

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University Avenue
Lafayette, LA 70506
337-235-4001
Fax : 337-235-4020
Email: ecf@weinlaw.com

Debtor

South Central Planning & Development Commision

5058 West Main St
Houma, LA 70360
TERREBONNE-LA
985-851-2900

represented by
Randall M. Alfred

Randall M. Alfred, APLC
106 Ramey Road
Houma, LA 70360
(985) 876-4292
Fax : (985) 868-3674
Email: randy@randylaw.org

Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

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

 
 
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
04/29/202444Certificate of Service (Re: [41] Chapter 11 Small Business Subchapter V Plan, [42] Order and Notice of Confirmation Hearing, Update Objection/Response Deadline Bankruptcy) Filed by Thomas E. St. Germain on behalf of Flawless Screen Printing, LLC (St. Germain, Thomas)
04/24/202443BNC Certificate of Mailing - PDF Document. (related document(s): [42] Order and Notice of Confirmation Hearing). Notice Date 04/24/2024. (Admin.)
04/22/2024Objection/Response Deadline Updated (Re: [42] Order and Notice of Confirmation Hearing) Objections/Responses due by 6/11/2024. (ezra)
04/22/202442Order and Notice of Hearing on Confirmation of Plan (Re: [41] Chapter 11 Small Business Subchapter V Plan). Filed on 4/22/2024 Chapter 11 Confirmation Hearing to be held on 6/18/2024 at 02:30 PM at Courtroom Five, Lafayette. (ezra)
04/15/202441Chapter 11 Small Business Subchapter V Plan Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of Flawless Screen Printing, LLC (St. Germain, Thomas)
04/12/202440Monthly Operating Report for Filing Period March, 2024 Filed by Thomas E. St. Germain on behalf of Flawless Screen Printing, LLC (St. Germain, Thomas)
04/12/202439Monthly Operating Report for Filing Period February, 2024 Filed by Thomas E. St. Germain on behalf of Flawless Screen Printing, LLC (St. Germain, Thomas)
04/12/202438Monthly Operating Report for Filing Period 1/15/24 - 1/31/24 Filed by Thomas E. St. Germain on behalf of Flawless Screen Printing, LLC (St. Germain, Thomas)
02/27/2024Hearing Held on (Re: [10] Order to Debtor in Possession) APPEARANCES IN PERSON: Thomas St. Germain for Debtor, Edward Campbell as Debtor Armistead Long as Trustee. APPEARANCES BY WEBEX: Anna Haugen for U.S. Trustee. RULING: Status Conference Satisfied. Order - N/A. (char)
02/26/202437Trustee's Report Status Conference Report as of 2/26/24 Filed by Office of U. S. Trustee (Haugen, Anna)