Henry Production Company, Inc.
7
John W. Kolwe
02/27/2024
06/12/2025
Yes
v
Assigned to: Judge John W. Kolwe Chapter 7 Voluntary Asset |
|
Debtor Henry Production Company, Inc.
P.O. Box 53492 Lafayette, LA 70505 LAFAYETTE-LA Tax ID / EIN: 72-1036621 |
represented by |
W. Simmons Sandoz
W. Simmons Sandoz, Attorney at Law POB 471 Opelousas, LA 70571-0471 (337) 942-8956 Fax : (337) 942-5448 Email: wssattorney@aol.com |
Trustee Lucy G. Sikes
POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 |
represented by |
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 |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 123 | BNC Certificate of Mailing - PDF Document. (related document(s): [122] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 122 | Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [120] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [121] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 07/01/2025, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy) |
06/06/2025 | 121 | Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (sw)) |
06/06/2025 | 120 | Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Lucy G. Sikes. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (US Trustee (sw)) |
05/16/2025 | 119 | BNC Certificate of Mailing - PDF Document. (related document(s): [118] Order on Application for Compensation/Administrative Expense). Notice Date 05/16/2025. (Admin.) |
05/13/2025 | 118 | Order Granting First and Final Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Stewart Robbins Brown & Altazan, LLC for Fees of $1295.00 for Expenses of $83.74. (Re: [113] Application for Compensation/Administrative Expenses filed by Attorney Stewart Robbins Brown & Altazan, LLC) (katc) |
05/01/2025 | 117 | BNC Certificate of Mailing - PDF Document. (related document(s): [116] Order on Motion to Compel). Notice Date 05/01/2025. (Admin.) |
04/28/2025 | 116 | Order Consenting (Re: [110] Motion to Compel Trustee to Disburse Funds filed by Debtor Henry Production Company, Inc.) (melo) |
04/22/2025 | Notice (Re: [110] Motion to Compel/hearing 4/22/25). The Court has been advised that a Consent Order will be submitted. Accordingly, the hearing scheduled for 4/22/25 is cancelled (kare) | |
04/14/2025 | 115 | Certificate of Service (Re: [113] Application for Compensation/Administrative Expenses, [114] Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Nicholas J. Smeltz on behalf of Stewart Robbins Brown & Altazan, LLC (Smeltz, Nicholas) |