Welcome to BusinessBankruptcies.com!

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

Heart and Vascular Associates of Acadiana, P.C.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:17-bk-51387
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-17

Updated

7-20-22

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2022
Last Entry Filed
Jul 14, 2022

Docket Entries by Year

There are 169 older docket entries.

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

login purchase single case subscribe now

Mar 6, 2019 159 Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Darnall, Sikes, Gardes & Frederick, CPAs for Fees of $4000.70 for Expenses of $0.00. (Re: 157 Application for Compensation/Administrative Expenses filed by Accountant Joan Moody) (laur) (Entered: 03/06/2019)
Mar 9, 2019 160 BNC Certificate of Mailing - PDF Document. (related document(s): 159 Order on Application for Compensation/Administrative Expense). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)
Apr 23, 2019 161 Ex Parte Motion to Pay Ex Parte Motion To Pay Administrative Expense Under $1,000.00 with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Sikes (Chapter 7 Trustee), Lucy) (Entered: 04/23/2019)
Apr 24, 2019 162 Order Granting (Re: 161 Motion to Pay Rachel Lomas $390.00 for clerical assistance filed by Special Counsel Lucy G. Sikes) (laur) (Entered: 04/24/2019)
Apr 26, 2019 163 BNC Certificate of Mailing - PDF Document. (related document(s): 162 Order on Motion to Pay). Notice Date 04/26/2019. (Admin.) (Entered: 04/26/2019)
May 14, 2019 164 Ex Parte Motion to Pay Administrative Expense Under $1,000.00 with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) Modified text on 5/14/2019 (laur). (Entered: 05/14/2019)
May 14, 2019 165 Order Granting (Re: 164 Motion to Pay Rachel Lomas $410.00 filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (laur) (Entered: 05/14/2019)
May 17, 2019 166 BNC Certificate of Mailing - PDF Document. (related document(s): 165 Order on Motion to Pay). Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)
Oct 16, 2019 167 Motion to Pay Trustee's Motion for Authority to Pay Taxes Due by the Estate with Certificate of Service Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit 2018 Federal Returns # 2 Exhibit 2018 State returns (redacted)) (Sikes, Lucy) (Entered: 10/16/2019)
Oct 16, 2019 168 Notice of Hearing (Unserved) on (Re: 167 Motion to Pay) Hearing scheduled for 11/13/2019 at 09:00 AM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes, Lucy) (Entered: 10/16/2019)
Show 10 more entries
Aug 17, 2020 177 Order Granting (Re: 176 Motion to Pay filed by Special Counsel Lucy G. Sikes) (micc) (Entered: 08/17/2020)
Aug 19, 2020 178 BNC Certificate of Mailing - PDF Document. (related document(s): 177 Order on Motion to Pay). Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020)
Sep 13, 2020 179 Ex Parte Motion to Pay Ex Parte Motion for Authority to Pay Taxes Due by the Estate (under $1,000) with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit 2019 Federal Returns for the estate (redacted) # 2 Exhibit 2019 State returns for estate (redacted)) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 09/13/2020)
Sep 15, 2020 180 Order Granting (Re: 179 Motion to Pay filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (micc) (Entered: 09/15/2020)
Sep 17, 2020 181 BNC Certificate of Mailing - PDF Document. (related document(s): 180 Order on Motion to Pay). Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
Sep 23, 2020 182 Order Granting (Re: 172 Motion for Turnover filed by Special Counsel Lucy G. Sikes) (micc) (Entered: 09/23/2020)
Sep 25, 2020 183 BNC Certificate of Mailing - PDF Document. (related document(s): 182 Order on Motion for Turnover). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020)
Feb 9, 2022 184 Final Application for Final Compensation/Expenses Requested for Joan Moody and the firm of Darnall, Sikes, & Frederick, CPAs, Accountants in the Amount of Fees for $998.80 Expenses for $87.50 Final Application for Compensation by Accountant for Estate with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit Trustee Form 2, Cash and Disbursements Record # 2 Exhibit Accountant Time records/invoice # 3 Exhibit Certificate of Service) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 02/09/2022)
Feb 9, 2022 185 Notice of Hearing (Unserved) on (Re: 184 Application for Compensation/Administrative Expenses) Hearing scheduled for 3/8/2022 at 01:30 PM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 02/09/2022)
Feb 10, 2022 186 Certificate of Service (Re: 185 Hearing Notice Unserved) Service on mailing matrix Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 02/10/2022)

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
4:17-bk-51387
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
Oct 19, 2017
Type
voluntary
Terminated
Jul 14, 2022
Updated
Jul 20, 2022
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & M Answering Service
    Alan K. Breaud
    Aprima
    AT&T Mobiity
    Babineaux,Poche,Anthony,&Slavich
    Balboa Capital Corp.
    Biomedical Waste
    Blue Cross Blue Shield
    Blue Springs Water Company
    Bridge Storage
    Camelia Towers
    Cardinal Health
    CDL Nuclear Technology
    Cox
    Darnall,Sikes,Gardes,Frederick
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heart and Vascular Associates of Acadiana, P.C.
    935 Camellia Blvd.
    Ste. 103
    Lafayette, LA 70508
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx4726

    Represented By

    Rodd C. Richoux
    Richoux Law Firm, LLC
    1014 Auburn Ave.
    Lafayette, LA 70503
    (337) 269-8935
    Fax : (337) 456-6299
    Email: ecf@richouxlawfirm.com

    Trustee

    DIP
    TERMINATED: 09/18/2018

    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 6726
    Shreveport, LA 71136
    (337) 366-0214
    Fax : (337) 628-1319
    Email: sikesecf@gmail.com

    U.S. Trustee

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

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Evangeline Masonic Club Holding Corporation 11 4:2024bk50256
    Jul 5, 2023 Sumar E. Gardiner, Inc. 7 4:2023bk50469
    Apr 13, 2021 PCDM Properties, LLC 11 4:2021bk50212
    Sep 26, 2019 MySomm, LLC 7 4:2019bk51137
    Sep 10, 2019 360 International, Inc. 11 4:2019bk51062
    Mar 11, 2019 Palmer Construction, LLC 7 4:2019bk50292
    Mar 11, 2019 Apache Industrial LLC 7 4:2019bk50291
    Dec 20, 2017 Voyager Petroleum, Inc. 7 4:2017bk51650
    Mar 1, 2017 \ 11 4:17-bk-50233
    Jul 22, 2016 Deep South Machinist, LLC 7 4:16-bk-51021
    May 23, 2016 Plaza Village Care, LLC 11 4:16-bk-50705
    Sep 15, 2015 Quest Exploration, LLC 7 4:15-bk-51143
    Apr 27, 2015 Sound Operating Services, LLC 7 4:15-bk-50499
    Jan 8, 2015 Coastal Of Abbeville, LLC 7 4:15-bk-50012
    Apr 16, 2013 R.M.Winchell Co. Inc. 7 4:13-bk-50427