Louisiana Middle Bankruptcy Court

Case number: 3:22-bk-10053 - Thermaldyne, LLC - Louisiana Middle Bankruptcy Court

Case Information
Case title
Thermaldyne, LLC
Chapter
7
Judge
Meredith S. Grabill
Filed
02/10/2022
Last Filing
10/06/2023
Asset
Yes
Vol
v
Docket Header

ClkNotes




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 22-10053

Assigned to: Meredith S. Grabill
Chapter 7
Voluntary
Asset


Date filed:  02/10/2022
341 meeting:  03/15/2022
Deadline for filing claims:  05/31/2022

Debtor

Thermaldyne, LLC

2325 North Line Road
Port Allen, LA 70767
WEST BATON ROUGE-LA
Tax ID / EIN: 47-4877903

represented by
Tristan Manthey

Fishman Haygood LLP
201 St. Charles Ave.
46th Floor
New Orleans, LA 70170
504-586-5252
Fax : 504-310-0292
Email: [email protected]

William H. Patrick, III

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
225-706-4040
Email: [email protected]

Trustee

Dwayne M. Murray

Dwayne M. Murray, Chapter 7 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110

represented by
Brandon A. Brown

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Ste 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Dwayne M. Murray

Dwayne M. Murray, Chapter 7 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: [email protected]

Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd.
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: [email protected]

William S. Robbins

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

Paul Douglas Stewart, Jr.

301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
10/06/2023171Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[169] Order on Application for Compensation. Notice Date 10/06/2023. (Admin.)
10/05/2023170Docket Text
Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)[169] Order on Application for Compensation. (Stewart, Paul)
10/04/2023169Docket Text
Order Granting Application For Compensation (Related Doc # [147]) Granting for Cheryl Wesler, fees awarded: $15,006.50, expenses awarded: $213.69 Filed on 10/4/2023. (scha)
07/27/2023168Docket Text
Withdrawal of Claim Nos. 30 (Retif Oil and Fuel, LLC) (webclaimusr) (Entered: 07/27/2023)
07/19/2023167Docket Text
Notice of Withdrawal of Claim Filed by Robert Ludlum Blankenship of Blankenship, LLC on behalf of Louisiana Chemical Equipment Co. (Blankenship, Robert) (Entered: 07/19/2023)
05/11/2023166Docket Text
Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)[165] Notice filed by Trustee Dwayne M. Murray. (Attachments: # (1) Exhibit A- ECF Mailing Matrix) (Murray, Dwayne)
05/11/2023165Docket Text
Notice of Sale Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne)
01/15/2023164Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[162] Order on Application for Compensation. Notice Date 01/15/2023. (Admin.)
01/13/2023163Docket Text
Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins Brown & Altazan, LLC RE: related document(s)[162] Order on Application for Compensation. (Stewart, Paul)
01/13/2023162Docket Text
Order Granting Application For Compensation (Related Doc # [155]) Granting for Stewart Robbins Brown & Altazan, LLC, fees awarded:$98650.00,expenses awarded:$3491.02 Filed on 1/13/2023. (jpoc)