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
04/22/2025
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
04/22/2025178Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, Lucy G. Sikes. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (US Trustee (ea))
03/07/2025177Docket Text
Order of Distribution for Lucy G. Sikes, Trustee Chapter 7, Fees awarded: $3165.09, Expenses awarded: $301.59. Filed on 3/7/2025 (char)
02/14/2025176Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [175] Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 02/14/2025. (Admin.)
02/12/2025175Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: [173] UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), [174] UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 03/11/2025, 1:30 p.m., at 3rd Floor, Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Sikes, Lucy)
02/12/2025174Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (cp))
02/12/2025173Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, Lucy G. Sikes. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (US Trustee (cp))
12/02/2024Docket Text
Adversary Case Closed 21-5012 (char)
12/02/2024Docket Text
Disposition of Adversary - Consent. Judgment For Both. 21-5012 (char)
10/23/2024172Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [171] Order on Application for Compensation/Administrative Expense). Notice Date 10/23/2024. (Admin.)
10/21/2024171Docket Text
Order Granting First and Final Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Stewart Robbins Brown & Altazan, LLC for Fees of $62,895.00 for Expenses of $3,331.63. (Re: [166] Application for Compensation/Administrative Expenses filed by Attorney Stewart Robbins Brown & Altazan, LLC). The hearing on this matter is hereby canceled. (char)