C & S Memorial, Inc
11
John W. Kolwe
08/21/2025
03/02/2026
Yes
v
| Subchapter_V, SmallBus |
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset |
|
Debtor C & S Memorial, Inc
318 Federal Ave. Morgan City, LA 70380 ST. MARY-LA Tax ID / EIN: 72-0853711 |
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 St. Eunice, LA 70535-0391 337-457-9331 Email: kent@aguillardlaw.com |
Trustee Armistead Mason Long
Gordon Arata Montgomery Barnett 1015 Saint John Street Lafayette, LA 70501 337-237-0132 |
represented by |
Armistead M. Long
Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC 1015 Saint John Street Lafayette, LA 70501 337-237-0132 Fax : 337-237-3451 Email: along@gamb.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/24/2026 | 87 | Objection to Confirmation of Plan (Re: 80 Amended Chapter 11 Plan) with Certificate of Service. Filed by Joseph P. Briggett on behalf of Kapitus Servicing, Inc. (Briggett, Joseph) (Entered: 02/24/2026) |
| 02/23/2026 | 86 | Objection to Confirmation of Plan (Re: 80 Amended Chapter 11 Plan) with Certificate of Service. Filed by Anna Haugen on behalf of Office of U. S. Trustee (Haugen, Anna) (Entered: 02/23/2026) |
| 02/13/2026 | 85 | Monthly Operating Report for Filing Period January 2026 Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Aguillard, H.) (Entered: 02/13/2026) |
| 01/22/2026 | 84 | Reserved Hearing (Served) (Re: 83 Application for Compensation/Administrative Expenses), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/03/2026, 02:30 PM, at Courtroom Five, Lafayette with Certificate of Service. (Attachments: # 1 Exhibit Mailing Matrix) Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Aguillard, H.) (Entered: 01/22/2026) |
| 01/22/2026 | 83 | Second Application for Administrative Compensation/Expenses Requested for H. Kent Aguillard in the Amount of Fees for $10916.25 Expenses for $557.14 with Certificate of Service Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Attachments: # 1 Exhibit) (Aguillard, H.) (Entered: 01/22/2026) |
| 01/20/2026 | 82 | Certificate of Service (Re: 80 Amended Chapter 11 Plan, 81 Hearing Notice Served) Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Attachments: # 1 Mailing Matrix) (Aguillard, H.) (Entered: 01/20/2026) |
| 01/19/2026 | 81 | Notice of Hearing (Served) on Re: (80 Amended Chapter 11 Plan) with Certificate of Service. Hearing scheduled for 3/3/2026 at 02:30 PM at Courtroom Five, Lafayette. (Attachments: # 1 Exhibit) Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Aguillard, H.) (Entered: 01/19/2026) |
| 01/19/2026 | 80 | Second Amended Chapter 11 Plan Before Confirmation (Re: 69 Amended Chapter 11 Plan) Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Attachments: # 1 Exhibit Liquidation Analysis # 2 Exhibit Projected Income # 3 Exhibit Plan Cashflow # 4 Exhibit Disbursements # 5 Exhibit Report on Changes in Financial Performance)(Aguillard, H.) (Entered: 01/19/2026) |
| 01/15/2026 | 79 | Monthly Operating Report for Filing Period December 2025 Filed by H. Kent Aguillard on behalf of C & S Memorial, Inc (Aguillard, H.) (Entered: 01/15/2026) |
| 01/10/2026 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s): 77 Order). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026) |