Cagle Construction, LLC
11
John W. Kolwe
09/05/2024
04/21/2025
Yes
v
Closed, SmallBus, Subchapter_V, PC |
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Cagle Construction, LLC
4400 A Ambassador Caffery, #385 Lafayette, LA 70508 LAFAYETTE-LA Tax ID / EIN: 85-4039377 |
represented by |
Thomas E. St. Germain
Weinstein & St. Germain, LLC 1103 West University Avenue Lafayette, LA 70506 337-235-4001 Fax : 337-235-4020 Email: ecf@weinlaw.com |
Trustee Armistead Mason Long (Ch 11 Sub V Trustee)
400 E. Kaliste Saloom Road Suite 4200 Lafayette, LA 70508 (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 |
---|---|---|
04/21/2025 | Bankruptcy Case Closed (ezra) (Entered: 04/21/2025) | |
04/21/2025 | 79 | Final Decree (ezra) (Entered: 04/21/2025) |
04/10/2025 | 78 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4943.92. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $265462.89, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Armistead Mason Long (Ch 11 Sub V Trustee) (Long (Ch 7 Trustee), Armistead) (Entered: 04/10/2025) |
04/09/2025 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s): 75 Order on Motion for Final Decree). Notice Date 04/09/2025. (Admin.) (Entered: 04/09/2025) |
04/09/2025 | 76 | INCORRECT DOCKET EVENT CODE. TRUSTEE TO REFILE. Report of Chapter 11 Subchapter V Trustee of No Distribution Filed by Armistead M. Long on behalf of Armistead Mason Long (Ch 11 Sub V Trustee) (Long, Armistead) Modified on 4/10/2025 (ezra). (Entered: 04/09/2025) |
04/09/2025 | Hearing Held on (Re: [70] Motion for Final Decree and to Administratively Close Case.). APPEARED REMOTELY: Anna Haugen for U.S. Trustee. RULING: Motion Granted. Order previously submitted. (katc) | |
04/07/2025 | 75 | Order Granting (Re: [70] Motion for Final Decree and to administratively close case filed by Debtor Cagle Construction, LLC) (ezra) |
03/19/2025 | 74 | BNC Certificate of Mailing - PDF Document. (related document(s): 73 Order on Application for Compensation/Administrative Expense). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/17/2025 | 73 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Weinstein & St. Germain for Fees of $11672.00 for Expenses of $11.05. (Re: 67 Application for Compensation/Administrative Expenses filed by Debtor Cagle Construction, LLC) (ezra) (Entered: 03/17/2025) |
03/12/2025 | 72 | BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025) |