Alabama Southern Bankruptcy Court

Case number: 1:09-bk-12616 - Bender Shipbuilding & Repair Co., Inc. and Post-Confirmation Debtor - Alabama Southern Bankruptcy Court

Case Information
Case title
Bender Shipbuilding & Repair Co., Inc. and Post-Confirmation Debtor
Chapter
11
Judge
MARGARET A. MAHONEY
Filed
06/09/2009
Last Filing
04/20/2015
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 09-12616

Assigned to: BANKRUPTCY JUDGE MARGARET A. MAHONEY
Chapter 11
Previous chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/09/2009
Date converted:  07/01/2009
Date terminated:  04/06/2015
Plan confirmed:  12/09/2010
341 meeting:  10/27/2009
Deadline for objecting to discharge:  11/13/2009

Debtor 1

Bender Shipbuilding & Repair Co., Inc.

265 S. Water Street
Mobile, AL 36603-2305
MOBILE-AL
Tax ID / EIN: 63-0019150

represented by
Henry A. Callaway, III

P.O. Box 123
Mobile, AL 36601-0123
(251) 694-6224
Email: [email protected]
TERMINATED: 04/20/2015

Christopher T. Caplinger

Lugonbuhl,Wheaton,Peck,Rankin&Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Irvin Grodsky

P.O. BOX 3123
Mobile, AL 36652-3123
(251) 433-3657
Email: [email protected]

Victor T. Hudson

P. O. BOX 989
Mobile, AL 36608
(251) 432-7200
Email: [email protected]
SELF- TERMINATED: 07/22/2014

Benjamin Warren Kadden

601 Poydras Street
Ste. 2775
New Orleans, LA 70130
(504) 568-1990
Email: [email protected]

Eddie Leitman

400 Land Title Building
600 North 20th Street
Birmingham, AL 35203
(205)251-5900
Fax : (205)323-2098
Email: [email protected]
TERMINATED: 08/06/2010

Timothy B Martin (Pro Hac )

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Email: [email protected]

Steven L. Nicholas

Cunningham, Bounds, et al
1601 Dauphin Street
Mobile, AL 36604
(251) 471-6191
Fax : (251) 479-1031
Email: [email protected]

Steve Olen

Cunningham, Bounds
P O Box 66705
Mobile, AL 36660
(251) 471-6191
Fax : (251) 479-1031
Email: [email protected]

Stewart F. Peck

Lugonbuhl,Wheaton,Peck,Rankin&Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

A. Clay Rankin

Hand Arendall
PO Box 123
Mobile, AL 36601
(251) 694-6207
Email: [email protected]

Norman M. Stockman

Hand Arendall LLC
PO Box 123
Mobile, AL 36601
(251) 694-6352
Fax : (251) 544-1636
Email: [email protected]

Lucy Elizabeth Tufts

Cunningham Bounds, LLC
P.O. Box 66705
Mobile, AL 36660-1705
251-471-6191
Fax : 251-479-1031
Email: [email protected]

M. Clayborn Williams

400 Land Title Building
600 North 20th Street
Birmingham, AL 35203
(205) 251-5900
Fax : (205)323-2098
Email: [email protected]
TERMINATED: 08/06/2010

Craig Wolfe

Kelley Drye& Warren, LLC
101 Park Avenue
New York, NY 10178
(212) 808-5073
Email: [email protected]

Debtor 1

Post-Confirmation Debtor

OUTSIDE U. S.

represented by
Christopher T. Caplinger

(See above for address)

Timothy B Martin (Pro Hac )

(See above for address)

Craig Wolfe

(See above for address)

Petitioning Creditor

Louisiana Machinery Company, LLC

Attn: Robert D. Webb, Jr.
3799 West Airline Highway
P O Drawer 536
Reserve, LA 70084-0536

represented by
Eric J. Breithaupt

Stites & Harbison, PLLC
303 Peachtree Street, NE
2800 SunTrust Plaza
Atlanta, GA 30308
404-739-8974
Fax : 404-332-0274
Email: [email protected]

Lynn S. Darty

505 20th Street North
Suite 1800
Birmingham, AL 35203
(205) 795-6588
Email: [email protected]

Matthew Clay McDonald

Jones Walker, LLP
P.O. Box 46
Mobile, AL 36601-0046
251 439-7576
Fax : 251 433-4106
Email: [email protected]

Mark Alan Mintz

201 St. Charles Ave.
49th Floor
New Orleans, LA 70170
(504) 582-8368
Fax : (504) 589- 8368
Email: [email protected]

Kirkland Reid

Jones Walker
11 N. Water Street
Suite 1200
Mobile, AL 36602
251-439-7513
Fax : 433-1001
Email: [email protected]

Petitioning Creditor

Sirius Technical Services, Inc.

Attn. Sandra Ritter, President
6215 Rangeline Road
Suite 102
Theodore, AL 36582

represented by
Eric J. Breithaupt

(See above for address)

Lynn S. Darty

(See above for address)

Ray M. Thompson

P. O. Box 81177
Mobile, AL 36689
(251) 432-0055
Email: [email protected]

Petitioning Creditor

Gulfmark Offshore, Inc.

Bruce A. Streeter
10111 Richmond
Suite 340
Houston, TX 77042

represented by
Eric J. Breithaupt

(See above for address)

Lynn S. Darty

(See above for address)

Brad Hightower

Christian & Small LLP
505 20th Street North
Suite 1800
Birmingham, AL 35203
205-250-6661
Email: [email protected]

Stephen A Roberts

Strasburger & Price, LLP
720 Brazos Street
Suite 700
Austin, TX 78701
512-499-3600
Email: [email protected]

Defendant

BellSouth Long Distance, Inc. dba AT&T Long Distance Services, AT&T Business Systems and AT&T Pro-Cabs; and AT&T Corp. dba AT&T Long Distance Service, AT&T Business Systems and AT&T Pro-Cabs

c/o Lowenstein Sandler PC
65 Livingston Ave.
Roseland, NJ 07068

represented by
Goodman G. Ledyard

3801 Airport Blvd.
PO Box 161389
Mobile, AL 36616
251-338-1300
Email: [email protected]

Trustee

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Box 16
Mobile, AL 36602
(251) 441-5433

represented by
Travis M. Bedsole, Jr.

U.S.B.A
P.O. Box 3083
Mobile, AL 36652-3083
(251) 441-5435
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Bender Shipbuilding & Repair Co., Inc.
represented by
Christopher Kern

P. O. Box 48
Mobile, AL 36601
(251) 438-4357
Email: [email protected]

Timothy B Martin (Pro Hac )

(See above for address)

Craig Wolfe

Sheppard Mullin Richter & Hampton LLP
30 Rockefeller Plaza
New York, NY 10112
(212) 634-3071
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/20/20152180Docket Text
Motion to Withdraw as Attorney Filed by Bender Shipbuilding & Repair Co., Inc. Henry A. Callaway III (Callaway, Henry) (Entered: 04/20/2015)
03/09/2015Docket Text
Chapter 11 Quarterly Fee Paid. Receipt Number 267585, Fee Amount $4875.00 (related document(s)[2172] Debtor-in-Possession BA-2 Quarterly Financial Report filed by Post-Confirmation Debtor) (Todd, D)
02/22/20152177Docket Text
BNC Certificate of Mailing (related document(s)[2176] Letter) Notice Date 02/22/2015. (Admin.)
02/20/20152176Docket Text
Letter - Special Notice (Couling, Tracey)
01/21/20152174Docket Text
Bank Statements & Checks for the Period Ending December 31, 2014 Filed by Post-Confirmation Debtor (Martin (Pro Hac ), Timothy)
01/21/20152173Docket Text
B-4 Debtor-in-Possession Quarterly Post Confirmation Report for the quarter ending December 31, 2014 Filed by Post-Confirmation Debtor (Martin (Pro Hac ), Timothy)
01/21/20152172Docket Text
Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending December 31, 2014 Filed by Post-Confirmation Debtor (Martin (Pro Hac ), Timothy)
01/14/20152171Docket Text
FINAL NOTICE of Order Due. To Be Filed By Craig Wolfe. If the order is not received by Final Due Date a Show Cause hearing may be set. (related document(s)[2162] Motion To Close Case filed by Bender Shipbuilding & Repair Co., Inc., [2170] Minute Entry) Final Notice of Order due by 1/21/2015. (LD)
12/30/20142170Docket Text
Minute Entry: Hearing Date: 12/29/2014. (related document(s)[2162] Motion To Close Case filed by Bender Shipbuilding & Repair Co., Inc. Granted. Order due by 1/13/2015 Appearances: Wolfe, Zimlich, Baer. (AJ)
12/24/20142169Docket Text
Certificate of Service NOTICE OF EXPEDITED HEARING ON POST-CONFIRMATION DEBTORS MOTION FOR ENTRY OF A FINAL DECREE CLOSING THIS CHAPTER 11 CASE Filed by Bender Shipbuilding & Repair Co., Inc. (related document(s)[2168] Notice filed by Bender Shipbuilding & Repair Co., Inc.) (Wolfe, Craig)