|
Assigned to: Meredith S. Grabill Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/06/2023 | 171 | Docket Text BNC Certificate of Mailing - Order RE: related document(s)[169] Order on Application for Compensation. Notice Date 10/06/2023. (Admin.) |
10/05/2023 | 170 | Docket 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) |
10/04/2023 | 169 | Docket 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) |
07/27/2023 | 168 | Docket Text Withdrawal of Claim Nos. 30 (Retif Oil and Fuel, LLC) (webclaimusr) (Entered: 07/27/2023) |
07/19/2023 | 167 | Docket 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) |
05/11/2023 | 166 | Docket 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) |
05/11/2023 | 165 | Docket Text Notice of Sale Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) |
01/15/2023 | 164 | Docket Text BNC Certificate of Mailing - Order RE: related document(s)[162] Order on Application for Compensation. Notice Date 01/15/2023. (Admin.) |
01/13/2023 | 163 | Docket 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) |
01/13/2023 | 162 | Docket 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) |