|
Assigned to: Judge John W. Kolwe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 178 | Docket 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)) |
03/07/2025 | 177 | Docket 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) |
02/14/2025 | 176 | Docket 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.) |
02/12/2025 | 175 | Docket 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) |
02/12/2025 | 174 | Docket Text Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (cp)) |
02/12/2025 | 173 | Docket 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)) |
12/02/2024 | Docket Text Adversary Case Closed 21-5012 (char) | |
12/02/2024 | Docket Text Disposition of Adversary - Consent. Judgment For Both. 21-5012 (char) | |
10/23/2024 | 172 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): [171] Order on Application for Compensation/Administrative Expense). Notice Date 10/23/2024. (Admin.) |
10/21/2024 | 171 | Docket 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) |