Case number: 4:20-bk-50756 - MOR MGH Holdings, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    MOR MGH Holdings, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    10/07/2020

  • Last Filing

    02/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALED, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 20-50756

Assigned to: Judge John W. Kolwe
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/07/2020
Date terminated:  02/14/2023
341 meeting:  11/13/2020

Debtor

MOR MGH Holdings, LLC

600 Jefferson Street
Suite 1401
Lafayette, LA 70501
LAFAYETTE-LA
Tax ID / EIN: 27-2214056

represented by
Noel Steffes Melancon

The Steffes Firm, LLC
13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: nmelancon@steffeslaw.com

William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

Trustee

Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.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
 
 

Latest Dockets

Date Filed#Docket Text
02/14/2023Bankruptcy Case Closed (ezra) (Entered: 02/14/2023)
02/14/202355Final Decree (ezra) (Entered: 02/14/2023)
02/07/202354Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, Lucy G. Sikes. 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. (US Trustee (ea)) (Entered: 02/07/2023)
12/29/202253Order of Distribution for Lucy G. Sikes, Trustee Chapter 7, Fees awarded: $9468.68, Expenses awarded: $107.27; Awarded on 12/29/2022. Miscellaneous Amount of $0.00 Awarded. Filed on 12/29/2022 (ezra)
12/07/202252BNC Certificate of Mailing - PDF Document. (related document(s): [51] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 12/07/2022. (Admin.)
12/05/202251Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [49] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [50] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 01/10/2023, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy)
12/01/202250Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (se))
12/01/202249Chapter 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 (se))
11/30/202248BNC Certificate of Mailing - PDF Document. (related document(s): [47] Order on Application for Compensation/Administrative Expense). Notice Date 11/30/2022. (Admin.)
11/28/202247Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administration Compensation/Expense to Cheryl Wesler and the firm of Wesler & Associates for Fees of $5462.50 for Expenses of $542.40. (Re: [44] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes) (ezra)