Louisiana Western Bankruptcy Court

Case number: 4:20-bk-50722 - Shallow Water Workover & Drilling, L.L.C. - Louisiana Western Bankruptcy Court

Case Information
Case title
Shallow Water Workover & Drilling, L.L.C.
Chapter
7
Judge
John W. Kolwe
Filed
09/24/2020
Last Filing
05/08/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 20-50722

Assigned to: Judge John W. Kolwe
Chapter 7
Voluntary
Asset

Date filed:  09/24/2020
341 meeting:  11/19/2020

Debtor

Shallow Water Workover & Drilling, L.L.C.

P.O. Box 53408
Lafayette, LA 70505
LAFAYETTE-LA
Tax ID / EIN: 30-0623717

represented by
Greta M. Brouphy

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St., Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]

William H. Patrick, III

Heller,Draper,Patrick,Horn & Manthey LLC
650 Poydras St #2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]

Trustee

Elizabeth G. Andrus

500 Dover Blvd, Suite 334
Lafayette, LA 70503
(337) 981-3858
TERMINATED: 10/07/2020

 
 
Trustee

Lucy G. Sikes (Chapter 7 Trustee)

Chapter 7 Trustee
POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Jamie Dodds Cangelosi

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]

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
 
 

Latest Dockets
Date Filed#Docket Text
05/08/2024Docket Text
Administrative Entry Linking to Claim Number 2,3 ( RE: Order Granting Objection to Claims entered in Lead Case, 20-BK-50721 as ECF 128). Filed on 5/8/2024. (katc)
02/12/202144Docket Text
Agreed Motion for Relief from Stay with Certificate of Service. Fee Amount Due $188, Filed by D. Patrick Daniel Jr. on behalf of Jordain Brasseaux (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Exhibit 2 # (3) Exhibit Exhibit 3 # (4) Proposed Order Consent Order # (5) Appendix) (Daniel, D.)
12/14/202043Docket Text
Reserved Hearing (Re: [42] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 01/26/2021, 01:30 PM, at Courtroom Five, Lafayette with Certificate of Service. Objections/Responses due by 12/31/2020. Filed by Craig A. Davis on behalf of Wilbert Stewart (Davis, Craig)
12/14/202042Docket Text
Motion for Relief from Stay with Certificate of Service. Fee Amount Due $188, Filed by Craig A. Davis on behalf of Wilbert Stewart (Davis, Craig)
12/13/202041Docket Text
BNC Certificate of Mailing - Notice of Need to File Claims. (related document(s): [40] Notice to File Proof of Claim). Notice Date 12/13/2020. (Admin.)
12/11/202040Docket Text
Notice of Need to File Proof of Claims (Re: [39] Trustee's Notice of Assets) Proofs of Claims due by 3/11/2021. (chri)
12/10/202039Docket Text
Corrected Trustee's Notice of Assets & Request for Notice Case Number 20-50722 Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
12/10/202038Docket Text
Trustee's Notice of Assets & Request for Notice Case Number 20-50722 Filed by Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy)
12/04/202037Docket Text
Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of L. Charles Moncla, Jr. (Hebert, Joseph)
11/14/202036Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [35] Order on Application to Employ). Notice Date 11/14/2020. (Admin.)