Louisiana Western Bankruptcy Court

Case number: 4:21-bk-50567 - Washburn Marine Shipyard, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Washburn Marine Shipyard, LLC
Chapter
7
Judge
John W. Kolwe
Filed
09/13/2021
Last Filing
06/08/2023
Asset
No
Vol
v
Docket Header

SmallBus, Convert




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 21-50567

Assigned to: Judge John W. Kolwe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/13/2021
Date converted:  12/14/2021
341 meeting:  02/18/2022

Debtor

Washburn Marine Shipyard, LLC

1458 Old Spanish Trail
Berwick, LA 70342
ST. MARY-LA
Tax ID / EIN: 90-0295760

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University Avenue
Lafayette, LA 70506
337-235-4001
Fax : 337-235-4020
Email: [email protected]

Debtor

Gulf Coast Specialties, LLC, Debtor from Member Case 21-50569

1458 Old Spanish Trail
Berwick, LA 70342
ST. MARY-LA
Tax ID / EIN: 72-1345314
TERMINATED: 12/14/2021

represented by
Thomas E. St. Germain

(See above for address)
TERMINATED: 12/14/2021

Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
TERMINATED: 12/14/2021

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett
400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
Fax : (337) 237-3451
Email: [email protected]
TERMINATED: 12/14/2021

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
Fax : (337) 237-3451
Email: [email protected]
TERMINATED: 12/14/2021

Trustee

Lucy G. Sikes

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

represented by
Nicholas J. Smeltz

Stewart Robbins Brown & Associates, LLC
301 Main St., Suite 1640
Baton Rouge, LA 70801
(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
represented by
Gail Bowen McCulloch

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

Latest Dockets
Date Filed#Docket Text
06/08/2023138Docket Text
Notice of Change of Address Filed by Synchrony Bank by AIS InfoSource, LP as agent (Vaghela, Samir) (Entered: 06/08/2023)
12/02/2022137Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 136 Order on Motion to Deconsolidate Case Association). Notice Date 12/02/2022. (Admin.) (Entered: 12/02/2022)
11/29/2022136Docket Text
Order Granting Motion to Deconsolidate Chapter 7 Case Association. 21-50569 from 21-50567. All Docketing from 1/21/2022 to 11/29/2022 was entered in Lead Case. (Re: [133] Motion to Deconsolidate Association of Two Bankruptcy Cases filed by Trustee Lucy G. Sikes) (char)
10/31/2022135Docket Text
Certificate of Service (Re: [134] Hearing Notice, IF AND ONLY IF Objections Unserved) Service on mailing matrix Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
10/28/2022134Docket Text
Reserved Hearing (Unserved) (Re: [133] Motion to Deconsolidate Association of Two Bankruptcy Cases), IF AND ONLY IF Objection, A Hearing Will Be Held, 11/29/2022, 01:30 PM, at Courtroom Five, Lafayette . Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
10/28/2022133Docket Text
Motion to Deconsolidate the Association of Two Bankruptcy Cases: Lead Case 21-50567 and 21-50569 Trustee's Motion to Deconsolidate Cases with Certificate of Service. Filed by Lucy G. Sikes on behalf of Lucy G. Sikes (Sikes, Lucy)
05/26/2022Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/26/2022). (Re: [129] Meeting of Creditors Held - Chapter 7) Filed by Lucy G. Sikes (Sikes, Lucy)
04/21/2022132Docket Text
BNC Certificate of Mailing. (related document(s): 131 Notice to Creditor of Proof of Claim - BK Rule 3004). Notice Date 04/21/2022. (Admin.) (Entered: 04/21/2022)
04/19/2022131Docket Text
Notice to Creditor Pursuant to Bankruptcy Rule 3004. Proof of Claim Number 24 has been filed by the Debtor on behalf of Weinstein & St. Germain, LLC, on 4/18/2022, in the amount of $7119.88. (ezra) (Entered: 04/19/2022)
03/04/2022130Docket Text
Meeting of Creditors Held 3/4/2022. Debtor representative Alex Washburn present, attorney Tom St. Germain present. Creditor appearance: H. Kent Aguillard for MC Bank (Sikes (Chapter 7 Trustee), Lucy) Modified on 3/4/2022 (ezra). Modified on 3/7/2022 (ezra). (Entered: 03/04/2022)