Case number: 5:16-bk-11728 - LA Chemical, LLC - Louisiana Western Bankruptcy Court

Case Information
Docket Header
NoBNC, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 16-11728

Assigned to: Judge Jeffrey P. Norman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/29/2016
Date terminated:  07/03/2018
341 meeting:  11/03/2016

Debtor

LA Chemical, LLC

594 Gap Farms Ste B
Arcadia, LA 71001
BIENVILLE-LA
Tax ID / EIN: 27-2865810

represented by
Ralph Scott Bowie, Jr.

Daye, Bowie & Beresko, APLC
400 Travis, Suite 700
Shreveport, LA 71101
(318) 221-0600
Fax : (318) 221-8158
Email: rsbowie@bellsouth.net

Trustee

John S. Hodge

P.O. Box 13
Shreveport, LA 71161
318-226-9100

represented by
John S. Hodge

P. O. Box 13
Shreveport, LA 71161
318-226-9100

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
 
 

Latest Dockets

Date Filed#Docket Text
07/03/2018Bankruptcy Case Closed (jrro) (Entered: 07/03/2018)
07/03/201835Final Decree (jrro) (Entered: 07/03/2018)
06/08/201834Trustee's Report of Sale of various movables Filed by John S. Hodge. (Hodge, John) (Entered: 06/08/2018)
06/08/201833Trustee's Report of Sale of various movables Filed by John S. Hodge. (Hodge, John) (Entered: 06/08/2018)
05/15/201832Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, Certification Date: 05/15/18, filed on behalf of the Trustee, John S. Hodge. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Asst US Trustee (sc)) (Entered: 05/15/2018)
03/15/201831BNC Certificate of Mailing - Order for Distribution of Funds. (related document(s): 30 Order of Distribution). Notice Date 03/15/2018. (Admin.) (Entered: 03/16/2018)
03/13/201830Order of Distribution for John S. Hodge, Trustee Chapter 7, Fees awarded: $4550.00, Expenses awarded: $433.30; Awarded on 3/13/2018. Filed on 3/13/2018 (pame) (Entered: 03/13/2018)
02/10/201829BNC Certificate of Mailing - PDF Document. (related document(s): 28 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018)
02/07/201828Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 26 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 27 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 03/12/2017, 9:30 a.m., at Courtroom Four, Shreveport. Filed by John S. Hodge. (Ch7 Trustee John Hodge - ct) (Entered: 02/07/2018)
02/07/201827Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John S. Hodge. (Asst US Trustee (sc)) (Entered: 02/07/2018)