Alabama Southern Bankruptcy Court

Case number: 1:15-bk-03065 - Graham Gulf, Inc. - Alabama Southern Bankruptcy Court

Case Information
Case title
Graham Gulf, Inc.
Chapter
7
Judge
HENRY A. CALLAWAY
Filed
09/18/2015
Last Filing
12/04/2020
Asset
Yes
Vol
v
Docket Header

cmp, CONVERTED, DEFER




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 15-03065

Assigned to: JUDGE HENRY A. CALLAWAY
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/18/2015
Date converted:  10/11/2016
341 meeting:  04/24/2017
Deadline for filing claims:  01/31/2017
Deadline for filing claims (govt.):  01/31/2017
Deadline for objecting to discharge:  01/13/2017
Deadline for financial mgmt. course:  01/13/2017

Debtor 1

Graham Gulf, Inc.

6590 Half Mile Road
Irvington, AL 36544
MOBILE-AL
Tax ID / EIN: 63-1180480

represented by
Chris T. Conte

Helmsing, Leach, Herlong, Newman & Rouse
P.O. Box 2767
Mobile, AL 36652
432-5521
Fax : 432-0633
Email: [email protected]

Jeffery J. Hartley

Helmsing, Leach, Herlon, Newman & Rouse
P.O. Box 2767
Mobile, AL 36652-2767
(251)432-5521
Email: [email protected]

Trustee

BANKRUPTCY ADMINISTRATOR

155 St. Joseph Street
Mobile, AL 36602
(251) 690-2808
TERMINATED: 10/11/2016

 
 
Trustee

BANKRUPTCY ADMINISTRATOR

155 St. Joseph Street
Mobile, AL 36602
(251) 690-2808
TERMINATED: 10/11/2016

 
 
Trustee

Lynn Harwell Andrews

P. O. Box 2094
Fairhope, AL 36533
(251) 929-7922

represented by
Benjamin Warren Kadden

601 Poydras Street
Ste. 2775
New Orleans, LA 70130
(504) 568-1990
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]

C. Michael Smith

150 South Dearborn St.
Mobile, AL 36602-1606
(251) 433-0588
Email: [email protected]

James Wesley Thurman

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St. Suite 2775
New Orleans, LA 70130
Email: [email protected]

Creditor Committee

Official Committee
represented by
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]

Benjamin Warren Kadden

(See above for address)

Stewart F. Peck

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/04/2020815Docket Text
BNC Certificate of Mailing (RE: related document(s)[814] Final Decree). Notice Date 12/04/2020. (Admin.)
12/02/2020814Docket Text
Final Decree: The Debtor's Estate has been fully administered. The Trustee in this case is discharged and the bond is cancelled. , Bankruptcy Case Closed. All motions, objections, or applications that have not been resolved are denied as moot. (TAP)
10/29/2020813Docket Text
Trustee's Zero Balance Report. (Andrews, Lynn)
10/29/2020812Docket Text
Trustee's Final Account & Distribution Report (TDR) (Andrews, Lynn)
10/29/2020811Docket Text
Bank Statements & Checks February 3, 2020 through September 30, 2020 (Andrews, Lynn)
04/29/2020810Docket Text
Receipt of Chapter 11 Quarterly Fees - $13000.00 by LP. Receipt Number 273096. (cashreg)
04/09/2020809Docket Text
BNC Certificate of Mailing (RE: related document(s)[805] Final Report and Account). Notice Date 04/09/2020. (Admin.)
04/09/2020808Docket Text
BNC Certificate of Mailing (RE: related document(s)[806] Order on Trustee Proposal and Notice to Abandon). Notice Date 04/09/2020. (Admin.)
04/09/2020807Docket Text
BNC Certificate of Mailing (RE: related document(s)[803] Order on Application for Compensation - Rule 2013). Notice Date 04/09/2020. (Admin.)
04/07/2020806Docket Text
Order Granting Trustee Proposal and Notice to Abandon (Related Doc [797]) Signed on 4/7/2020. (Williams, Traci)