Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Archery America, LLC dba Winchester Archery

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
2:15-bk-20916
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-15

Updated

3-27-19

Last Checked

3-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2019
Last Entry Filed
Feb 27, 2019

Docket Entries by Year

There are 87 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 29, 2016 82 Hearing Held on (Re: 77 Notice of Abandonment) Ruling: Abandonment is approved. O-Gill (melo) (Entered: 09/29/2016)
Oct 11, 2016 83 Order GRANTING (Re: 77 Notice of Abandonment) Filed on 10/11/2016 (melo) (Entered: 10/11/2016)
Oct 14, 2016 84 BNC Certificate of Mailing - PDF Document. (related document(s): 83 Order). Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016)
Nov 21, 2016 85 Notice to Withdraw Claim: #10-1, Filed by Department of the Treasury, IRS. (gise) (Entered: 11/21/2016)
Nov 28, 2016 86 ENTERED IN ERROR - DUPLICATE ENTRY - SEE 85 Notice to Withdraw Claim #10-1 Filed by Department of the Treasury, IRS (gise) Modified on 11/28/2016 (gise). (Entered: 11/28/2016)
Dec 6, 2016 87 Objection to Claim Number 42 by Susan Rollison, in the amount of $ $29,578.06 with Certificate of Service. If objection, set for 1/12/17 @ 10:30 am Courtroom, Lake Charles. Filed by Bryan F. Gill Jr. on behalf of Bryan F. Gill Jr. (Gill, Bryan) Modified on 12/6/2016 (melo). (Entered: 12/06/2016)
Dec 29, 2016 88 Response to (Re: 87 Objection to Claim) and Request for Hearing with Certificate of Service. Filed by Stephen C. Polito of Stockwell, Sievert, Viccellio, et al on behalf of Susan Rollison (Polito, Stephen) (Entered: 12/29/2016)
Dec 29, 2016 89 Motion to Continue Hearing On (Re: 87 Objection to Claim, 88 Response) and Request for Hearing with Certificate of Service Filed by Stephen C. Polito on behalf of Susan Rollison (Polito, Stephen) (Entered: 12/29/2016)
Jan 3, 2017 90 Order Granting (Re: 89 Motion to Continue/Reschedule Hearing filed by Creditor Susan Rollison re: 87 Objection to Claim filed by Trustee Bryan F. Gill Hearing refixed (continued) to 2/2/2017 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. (melo) (Entered: 01/03/2017)
Jan 4, 2017 91 Application to Approve Compromise Settlement with Certificate of Service Filed by Stephen C. Polito on behalf of Susan Rollison (Polito, Stephen) (Entered: 01/04/2017)
Show 10 more entries
Apr 10, 2017 102 Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Bryan F. Gill, Jr.. (Asst US Trustee (sc)) (Entered: 04/10/2017)
Apr 13, 2017 103 BNC Certificate of Mailing - PDF Document. (related document(s): 101 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 04/12/2017. (Admin.) (Entered: 04/13/2017)
May 3, 2017 104 Order of Distribution for Bryan F. Gill, Trustee Chapter 7, Fees awarded: $8397.89, Expenses awarded: $909.11; Filed on 5/3/2017 (melo) (Entered: 05/03/2017)
Aug 16, 2018 105 Ex Parte Motion to set Status Conference with Certificate of Service Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) (Entered: 08/16/2018)
Aug 22, 2018 106 Order for Status Conference Hearing - Status Conference Hearing to be held on 8/30/2018 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. (melo) (Entered: 08/22/2018)
Aug 24, 2018 107 Notice of Rescheduled Hearing (Re: 106 Order for Status Conference Hearing) Hearing rescheduled for 8/30/2018 at 02:30 PM at Courtroom, 1st Floor, Lake Charles. (melo) (Entered: 08/24/2018)
Aug 26, 2018 108 BNC Certificate of Mailing - PDF Document. (related document(s): 106 Order for Status Conference Hearing). Notice Date 08/24/2018. (Admin.) (Entered: 08/26/2018)
Aug 26, 2018 109 BNC Certificate of Mailing. (related document(s): 107 Court Hearing Notice Set). Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
Sep 4, 2018 110 Hearing on (Re: 106 Status Conference); RULING: hearing is continued to 9/20/18 at 10:30 AM, Courtroom, Lake Charles; O: n/a. (demn) (Entered: 09/04/2018)
Sep 4, 2018 111 CM/ECF PDF SENT for BNC Noticing (Re: 110 Hearing Bankruptcy Cont). (demn) (Entered: 09/04/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
2:15-bk-20916
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
Oct 16, 2015
Type
voluntary
Terminated
Feb 27, 2019
Updated
Mar 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Alarm Security
    Accelerated Plastics
    Access America/Coyote
    ADP, Inc
    Airlline Hydraulics Corp
    Alaska USA
    Allen Company
    Anoplate
    Archery Trade Association
    Arrow Trade Magzine
    Arrow Trade Publishing Company
    Associated Bag
    Aventure Chasse & Peche
    Beck Packaging
    Boker's, Inc.
    There are 123 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Archery America, LLC
    273 Miller Road
    Dequincy, LA 70633
    CALCASIEU-LA
    Tax ID / EIN: xx-xxx6193
    dba Winchester Archery

    Represented By

    Ronald J. Bertrand
    714 Kirby St.
    Lake Charles, LA 70601
    (337) 436-2541
    Email: rjblawoffice@aol.com

    Trustee

    Bryan F. Gill, Jr.
    POB 1286
    Lake Charles, LA 70602
    (337) 433-8116

    Represented By

    H. Kent Aguillard
    P.O. Drawer 391
    Eunice, LA 70535
    (337) 457-9331
    Email: kaguillard@yhalaw.com

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Richard Drew
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Apex Disaster Specialists Louisiana, LLC 11V 2:2024bk20176
    Feb 7 Webtronics, LLC 11V 2:2024bk20071
    May 30, 2023 AIR HANDLERS HVAC SPECIALISTS LLC 7 2:2023bk20234
    Nov 27, 2017 Coastal Staffing Services, LLC 11 2:17-bk-21088
    Sep 19, 2017 Mitchell Buildings LLC 7 2:17-bk-20881
    Sep 5, 2017 Om Shanti Om Three, LLC 11 2:17-bk-20833
    Jul 21, 2016 Branmanson Environmental Solutions, LLC 7 1:16-bk-10338
    Mar 14, 2016 Elmfield Forest Products, LLC 7 2:16-bk-20206
    Feb 12, 2016 Joje Wear, Inc. 7 2:16-bk-11766
    May 20, 2014 Advanced Welding and Fabrication LLC 7 2:14-bk-20467
    Jan 6, 2014 LBS Liquidation Corp., Inc. 7 2:14-bk-10019
    Nov 18, 2013 Juan Vargas, Inc. 11 2:13-bk-21069
    Oct 9, 2013 Fat Cat Cafe LLC 7 2:13-bk-20937
    Jul 23, 2012 Get Fit Smoothies & Nutrition LLC 7 2:12-bk-20696
    Aug 5, 2011 Buxton Properties, Inc. 7 2:11-bk-20787