Shallow Water Workover & Drilling Operations, L.L. and Moncla Companies Payroll 2016, L.L.C.
7
John W. Kolwe
09/24/2020
01/29/2025
Yes
v
Assigned to: Judge John W. Kolwe Chapter 7 Voluntary Asset |
|
Debtor Shallow Water Workover & Drilling Operations, L.L.C.
P.O. Box 53408 Lafayette, LA 70505 LAFAYETTE-LA Tax ID / EIN: 61-1616204 |
represented by |
Greta M. Brouphy
Heller,Draper,Patrick,Horn & Manthey LLC 650 Poydras St., Suite 2500 New Orleans, LA 70130 (504) 299-3300 Fax : (504) 299-3399 Email: gbrouphy@hellerdraper.com William H. Patrick, III
Heller,Draper,Patrick,Horn & Manthey LLC 650 Poydras St #2500 New Orleans, LA 70130 (504) 299-3300 Fax : (504) 299-3399 Email: wpatrick@hellerdraper.com |
Trustee Lucy G. Sikes (Chapter 7 Trustee)
Chapter 7 Trustee POB 52545 Lafayette, LA 70505-2545 (337) 366-0214 |
represented by |
Jamie Dodds Cangelosi
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: jcangelosi@stewartrobbins.com 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 |
---|---|---|
01/29/2025 | 152 | Notice by Trustee of Withdrawal of (Re: [138] Motion to Pay, [139] Hearing Notice Unserved) with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy) |
01/28/2025 | 151 | Motion to Withdraw/Dismiss Document (Re: [138] Motion to Pay Motion For Authority to Pay Taxes Due by the Estate (penalties only) with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Attachments: # 1 Exhibit Case 20-50721 Penalty statement from IRS # 2 Exhibit Case 20-50722 Penalty statement from IRS # 3 Exhibit Case 20-50723 Penalty statement from IRS)) with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy) |
12/07/2024 | 150 | BNC Certificate of Mailing - PDF Document. (related document(s): [149] Order on Application for Compensation/Administrative Expense). Notice Date 12/07/2024. (Admin.) |
12/05/2024 | 149 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Stewart Robbins Brown & Altazan, LLC for Fees of $49,510.00 for Expenses of $2446.28. (Re: [146] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes). The hearing on this matter is hereby canceled. (katc) |
11/07/2024 | 148 | Certificate of Service (Re: [147] Hearing Notice Unserved) Filed by Nicholas J. Smeltz on behalf of Stewart Robbins Brown & Altazan, LLC (Smeltz, Nicholas) |
11/07/2024 | 147 | Notice of Hearing (Unserved) on (Re: [146] Application for Compensation/Administrative Expenses) Hearing scheduled for 12/10/2024 at 01:30 PM at Courtroom Five, Lafayette. Filed by Nicholas J. Smeltz on behalf of Lucy G. Sikes (Smeltz, Nicholas) |
11/07/2024 | 146 | Final Application for Final Compensation/Expenses Requested for Stewart Robbins Brown & Altazan, LLC in the Amount of Fees for $49,510.00 Expenses for $2,446.28 Filed by Nicholas J. Smeltz on behalf of Lucy G. Sikes (Smeltz, Nicholas) |
10/26/2024 | 145 | BNC Certificate of Mailing - PDF Document. (related document(s): [144] Order on Application for Compensation/Administrative Expense). Notice Date 10/26/2024. (Admin.) |
10/24/2024 | 144 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Lain Faulkner & Co., P.C. for Fees of $28,693.00 for Expenses of $361.80. (Re: [141] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes) (katc) |
10/22/2024 | Hearing Held on (Re: [141] Application for Compensation/Administrative Expenses). APPEARANCES IN PERSON: Nicholas Smeltz for Trustee; Lucy Sikes Trustee. RULING: Application granted. Order - Sikes. (kati) |