Louisiana Western Bankruptcy Court

Case number: 4:08-bk-51207 - East Cameron Partners, LP - Louisiana Western Bankruptcy Court

Case Information
Case title
East Cameron Partners, LP
Chapter
11
Judge
Judge John W. Kolwe
Filed
10/16/2008
Last Filing
04/05/2024
Asset
Yes
Docket Header

PC, Reopened




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 08-51207

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/16/2008
Date reopened:  05/17/2018
Plan confirmed:  12/09/2010
341 meeting:  12/02/2008

Debtor

East Cameron Partners, LP

307 Thoroughbred Drive
Lafayette, LA 70507-2562
LAFAYETTE-LA
Tax ID / EIN: 45-0475284

represented by
Christopher T. Caplinger

Lugenbuhl Wheaton et al
601 Poydras Street, Ste 2775
New Orleans, LA 70130
(504) 568-1990
Email: [email protected]

Benjamin W. Kadden

Lugenbuhl et al
601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Stewart F. Peck

Lugenbuhl, Wheaton, Peck et al
601 Poydras, #2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Trustee

DIP


 
 
Trustee

Paul N. Debaillon, Liquidating Trustee

PO Box 51387
Lafayette, LA 70505
(337) 237-0598
TERMINATED: 03/06/2015

represented by
Brooke Watford Altazan

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P. O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]
TERMINATED: 03/06/2015

Brandon A. Brown

Stewart Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]
TERMINATED: 03/06/2015

Paul N. Debaillon

PO Box 51387
Lafayette, LA 70505
(337) 237-0598
Fax : (337) 233-8867
Email: [email protected]
TERMINATED: 03/06/2015

Paul N. Debaillon

POB 51387
UNDELIVERABLE EMAIL ADDRESS
Lafayette, LA 70505
(337) 237-0598
TERMINATED: 03/06/2015

Trustee

Philip T. DeBaillon, Successor Liquidating Trustee

400 E. Kaliste Salooom Rd, Ste. 4200
Lafayette, La 70508
337-237-0132

represented by
Brandon A. Brown

(See above for address)

Phillip T. DeBaillon

DeBaillon Law Firm, LLC
111 Concord Street, Suite B
Abbeville, LA 70510
(337) 501-6687
Fax : (337) 893-0030
Email: [email protected]

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
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

Office of U. S. Trustee

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

represented by
Leonard William Copeland

300 Fannin Street, Ste. 3196
UNDELIVERABLE EMAIL ADDRESS
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
TERMINATED: 02/08/2012

Frances Ellen Hewitt

300 Fannin Street #3196
Shreveport, LA 71101
(318) 676-3456

Creditor Committee

Official Committee of Unsecured Creditors

Steffes, Vingiello & McKenzie, LLC
c/o William E. Steffes
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
225-751-1751
represented by
Michael H. Piper

The Steffes Firm, LLC
13702 Coursey Boulevard, Bldg. 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/05/20241099Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [1098] Order on Motion to Convert Case 11 to 7). Notice Date 04/05/2024. (Admin.)
04/03/20241098Docket Text
Order Granting (Re: [1095] Office of U. S. Trustee, U. S. Trustee's Motion to Dismiss Case), Granting in regard to Debtor. (char)
03/26/2024Docket Text
Hearing Held on (Re: [1095] Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) APPEARANCE IN PERSON: Anna Haugen - U.S. Trustee. RULING: Motion to Dismiss Granted. ORDER - U.S. Trustee. (char)
03/25/20241097Docket Text
Witness List , Exhibit List (Re: [1095] Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) Filed by Anna Haugen on behalf of Office of U. S. Trustee (Attachments: # (1) Exhibit 1) (Haugen, Anna)
02/28/20241096Docket Text
Notice of Hearing (Served) on Re: ([1095] Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) with Certificate of Service. Hearing scheduled for 3/26/2024 at 02:30 PM at Courtroom Five, Lafayette. (Attachments: # (1) matrix) Filed by Anna Haugen on behalf of Office of U. S. Trustee (Haugen, Anna)
02/28/20241095Docket Text
Motion to Convert Case from Chapter 11 to 7 with Certificate of Service. Receipt Number UST, Fee Amount Due $15, or in the alternative Motion to Dismiss Case with Certificate of Service Filed by Anna Haugen on behalf of Office of U. S. Trustee (Attachments: # (1) Exhibit 1 # (2) matrix) (Haugen, Anna)
03/02/20231094Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Philip T. DeBaillon on behalf of Philip T. DeBaillon (DeBaillon, Philip)
03/02/20231093Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Philip T. DeBaillon on behalf of Philip T. DeBaillon (DeBaillon, Philip)
03/02/20231092Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Philip T. DeBaillon on behalf of Philip T. DeBaillon (DeBaillon, Philip)
10/11/20221091Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Philip T. DeBaillon on behalf of Philip T. DeBaillon (Attachments: # (1) Exhibit 1) (DeBaillon, Philip)