|
Assigned to: Karen B. Owens Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Bayou Steel BD Holdings, L.L.C.
138 Highway 3217 La Place, LA 70068 ST JOHN THE BAPTIST-LA Tax ID / EIN: 81-2651984 dba Bayou Steel Group fka BD Long Products, LLC |
represented by |
Stephen J. Astringer
Kobre & Kim LLP 600 North King Street Suite 501 Wilmington, DE 19801 302-518-6451 TERMINATED: 07/07/2022 Brenna Anne Dolphin
Morris Nichols Arsht and Tunnell 1201 N Market St PO Box 1347 Wilmington, DE 19899-1347 302-658-9200 Email: [email protected] TERMINATED: 11/27/2023 Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: [email protected] Shanti M. Katona
Polsinelli PC 222 Delaware Avenue Suite 1101 Wilmington, DE 19801 302-252-0924 Fax : 302-252-0921 Email: [email protected] Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 Email: [email protected] |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
represented by |
Andrew W. Caine
Pachulski, Stang, Ziehl, Young & Jones 10100 Santa Monica Boulevard 13th Floor Los Angeles, CA 90067 310-277-6910 Email: [email protected] Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: [email protected] Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kurtzman Carson Consultants LLC
www.kccllc.net 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 TERMINATED: 03/05/2020 |
represented by |
Albert Kass
Kurtzman Carson Consultants, LLC 222 N Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 Fax : 310-751-1549 Email: [email protected] TERMINATED: 03/05/2020 |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 03/16/2023 |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | Docket Text Adversary Case 1:21-ap-50207 Closed (LBr) (Entered: 11/27/2023) | |
11/27/2023 | 900 | Docket Text Notice of Withdrawal of Appearance. Brenna A. Dolphin, Esq. has withdrawn from the case. Filed by Bayou Steel BD Holdings, L.L.C.. (Attachments: # 1 Certificate of Service) (Dolphin, Brenna) (Entered: 11/27/2023) |
11/21/2023 | Docket Text Adversary Case 1:21-ap-50207 Closed (LBr) (Entered: 11/21/2023) | |
11/08/2023 | 899 | Docket Text Notice of Appearance. Filed by Rob Archambault, Terry Taft, Bob Unfried. (Kinsey, Andrew) (Entered: 11/08/2023) |
10/04/2023 | 898 | Docket Text Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by George L. Miller. Hearing scheduled for 10/4/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Certificate of Service and Service List) (Keane, Peter) (Entered: 10/04/2023) |
10/03/2023 | 897 | Docket Text Order Granting Fifth Interim (Contingent Fee Matters) Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Chapter 7 Trustee, for the Final Contingent Fee Period of March 2, 2020 through May 31, 2023 Including the 5th Interim Fee Period of for the period September 1, 2023 to May 31, 2023. (Related Doc # 887, 893) Order Signed on 10/3/2023. (CB) (Entered: 10/03/2023) |
10/03/2023 | 896 | Docket Text Order (Eighth) Extending the Period Within Which Trustee May Remove Actions, Through and Including March 25, 2024 (Related Doc # 890, 894) Order Signed on 10/3/2023. (Mml) (Entered: 10/03/2023) |
10/02/2023 | 895 | Docket Text Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. Hearing scheduled for 10/4/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Certificate of Service and Service List) (Keane, Peter) (Entered: 10/02/2023) |
10/02/2023 | 894 | Docket Text Certificate of No Objection Regarding Eighth Motion of Chapter 7 Trustee, George L. Miller, for Order Further Extending the Period Within Which Trustee May Remove Actions Pursuant to 28 U.S.C. Section 1452 and Federal Rule of Bankruptcy Procedure 9027 (related document(s)890) Filed by George L. Miller. (Attachments: # 1 Exhibit A) (Keane, Peter) (Entered: 10/02/2023) |
09/26/2023 | 893 | Docket Text Certificate of No Objection Regarding Fifth Interim (Contingent Fee Matters) Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Chapter 7 Trustee, for the Final Contingent Fee Period of March 2, 2020 through May 31, 2023 Including the 5th Interim Fee Period of for the period September 1, 2023 to May 31, 2023 (related document(s)887) Filed by George L. Miller. (Attachments: # 1 Exhibit A) (Keane, Peter) (Entered: 09/26/2023) |