Louisiana Western Bankruptcy Court

Case number: 2:04-bk-21331 - American International Refinery, Inc. and American International Petroleum Corporation - Louisiana Western Bankruptcy Court

Case Information
Case title
American International Refinery, Inc. and American International Petroleum Corporation
Chapter
11
Filed
10/07/2004
Last Filing
01/21/2024
Asset
Yes
Docket Header

JntAdmn, PC




U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 04-21331

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  10/07/2004
Plan confirmed:  08/17/2006
341 meeting:  11/18/2004
Deadline for filing claims:  03/24/2005

Debtor

American International Refinery, Inc.

POB 6789
RETURNED MAIL - UNDELIVEARABLE 99999
CALCASIEU-LA
Tax ID / EIN: 72-1125488

represented by
Robin B. Cheatham

4500 One Shell Square
New Orleans, LA 70139
(504) 581-3234
Email: [email protected]

Dean W. Ferguson

1221 McKinney, Suite 4400
Houston, TX 77010
(713) 652-5151
Fax : (713) 652-5152
Email: [email protected]
TERMINATED: 04/12/2006

Debtor

American International Petroleum Corporation

POB 6789
RETURNED MAIL - UNDELIVERABLE 99999
LAFAYETTE-LA
Tax ID / EIN: 13-3130236

represented by
Robin B. Cheatham

(See above for address)

Dean W. Ferguson

(See above for address)
TERMINATED: 04/12/2006

Trustee

DIP


 
 
Trustee

Robbye R. Waldron, Liquidating Trustee

Waldron & Schneider, LLP
15150 Middlebrook Drive
Houston, TX 77058
281-488-4438
TERMINATED: 02/28/2013

represented by
Jeffrey Wells Oppel

Oppel, Goldberg & Williams, PLLC
1010 Lamar, Ste. 1420
Houston, TX 77002
(713) 659-9200
Fax : (713) 659-9300
Email: [email protected]

Robbye R. Waldron

Waldron & Schneider, LLP
15150 Middlebrook Drive
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: [email protected]

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Successor Trustee

Marc H. Schneider, Liquidating Trustee

15150 Middlebrook Dr
Houston, TX 77058
281-488-4438
represented by
Jeffrey Wells Oppel

(See above for address)

Latest Dockets
Date Filed#Docket Text
11/09/20181029Docket Text
Monthly Operating Report for Filing Period July, August and September, 2018 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
09/07/2018Docket Text
Involvement of Judge Robert Summerhays is hereby terminated. This case is hereby assigned to Judge John W. Kolwe (ADIclerk).
08/10/20181028Docket Text
Monthly Operating Report for Filing Period April 1, 2018 through June 30, 2018 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
05/23/20181027Docket Text
Monthly Operating Report for Filing Period Amended for January 1, 2018 through March 31, 2018 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
05/23/20181026Docket Text
Monthly Operating Report for Filing Period Amended for October 1, 2017 through December 31, 2017 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
05/17/20181025Docket Text
Monthly Operating Report for Filing Period January 1, 2018 through March 31, 2018 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
05/17/20181024Docket Text
Monthly Operating Report for Filing Period Post Confirmation Quarterly Operating Report for the Months of October through December, 2017 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
12/05/20171023Docket Text
Monthly Operating Report for Filing Period July 1, 2017 through September 30, 2017 Post Confirmation Quarterly Reports Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
12/05/20171022Docket Text
Monthly Operating Report for Filing Period April 1, 2017 through June 30, 2017 Post Confirmation Quarterly Reports Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)
05/11/20171021Docket Text
Monthly Operating Report for Filing Period Post Confirmation for January 31, 2017 through March 31, 2017 Filed by Robin B. Cheatham on behalf of American International Refinery, Inc. (Cheatham, Robin)