West Baton Rouge Credit, Inc.
7
John W Kolwe
03/14/2017
12/31/2024
Yes
v
CONVERTED, FLDecree |
Assigned to: Douglas D. Dodd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor West Baton Rouge Credit, Inc.
1000 Court Street Suite C Port Allen, LA 70767 WEST BATON ROUGE-LA Tax ID / EIN: 72-1259330 |
represented by |
West Baton Rouge Credit, Inc.
PRO SE Pamela G. Magee
P.O. Box 59 Baton Rouge, LA 70821 225-367-4662 Email: pam@attorneypammagee.com TERMINATED: 01/28/2020 |
Trustee Dwayne M. Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 |
represented by |
Dwayne Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 Fax : 225-925-1116 Email: dmm@murraylaw.net Dwayne M. Murray
One American Place 301 Main Street Suite 810 Baton Rouge, LA 70801 225-925-1110 Fax : 225-925-1116 Email: trustee1@murraylaw.net Paul Douglas Stewart, Jr.
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 U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 |
Date Filed | # | Docket Text |
---|---|---|
12/31/2024 | Order Approving Trustee's Report and Closing Case. The estate having been fully administered by the trustee, IT IS ORDERED that the trustee's report is approved, the trustee is discharged, and the case is closed. Filed on 12/31/2024. (csmi) | |
12/31/2024 | 204 | Trustee's Report of Distribution and Application for Closing and Discharge. The United States Trustee has reviewed the Chapter 7 Trustee's final Account, Certification that the Estate has Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on behalf of the Trustee, Dwayne M. Murray. (Archambeault, Eliane) |
10/28/2024 | 203 | Receipt of Unclaimed Funds - $216.83 by SC. Receipt Number 80456. Payment received from Dwayne Murray. (admin) |
10/26/2024 | 202 | BNC Certificate of Mailing - Order RE: related document(s)[201] Order on Application to Deposit Unclaimed Funds. Notice Date 10/26/2024. (Admin.) |
10/24/2024 | 201 | Order Granting Application to Deposit Unclaimed Funds (Related Doc # [199]) Filed on 10/24/2024. (csmi) |
10/23/2024 | 200 | Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[199] Application to Deposit Unclaimed Funds filed by Trustee Dwayne M. Murray. (Murray, Dwayne) |
10/23/2024 | 199 | Ex Parte Application to Deposit Unclaimed Funds Filed by Dwayne M. Murray on behalf of Dwayne M. Murray. (Murray, Dwayne) |
06/19/2024 | 198 | BNC Certificate of Mailing - Order RE: related document(s)[197] Order Approving Final Report & Account filed by Trustee Dwayne M. Murray. Notice Date 06/19/2024. (Admin.) |
06/17/2024 | 197 | Order Approving Amended Final Report & Account for Dwayne M. Murray,Trustee Chapter 7,Expenses awarded:$68.00; Awarded on 6/17/2024 Filed on 6/17/2024. (csmi) |
06/07/2024 | 196 | Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[194] Chapter 7 Trustee's Application for Compensation and Expenses filed by U.S. Trustee U.S. Trustee, [195] Notice of Final Report and Account filed by Trustee Dwayne M. Murray. (Murray, Dwayne) |