Case number: 2:24-bk-10029 - BWB Controls Inc - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    BWB Controls Inc

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    01/09/2024

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, Subchapter_V, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10029

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  01/09/2024
341 meeting:  02/12/2024
Deadline for filing claims:  03/01/2024
Deadline for filing claims (govt.):  07/08/2024
Deadline for objecting to discharge:  04/12/2024

Debtor

BWB Controls Inc

2193 Denley Rd
Houma, LA 70363
TERREBONNE-LA
Tax ID / EIN: 72-0698513

represented by
Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com

Douglas S. Draper

Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Michael E. Landis

Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com

Trustee

Armistead Mason Long

Gordon Arata Montgomery Barnett
400 East Kaliste Saloom Road
Suite 4200
Lafayette, La 70508
337-237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: along@gamb.com

U.S. Trustee

Office of the U.S. Trustee

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
represented by
Rachel Thyre Vogeltanz

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-2514
Email: rachel.vogeltanz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/14/2025222Withdrawal of Motion Filed by BWB Controls Inc (RE: (related document(s)209 Motion to approve financing under 11 U.S.C. 363 and 364 filed by Debtor BWB Controls Inc) (Draper, Douglas) (Entered: 01/14/2025)
01/14/2025Deficiency Satisfied(RE: (related document(s)221 Notice of Deficiency) (Sylvester, Kenisha) (Entered: 01/14/2025)
01/14/2025221**DISREGARD** Notice of Deficiency
Certificate of Service is required.
The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)216 Objection filed by U.S. Trustee Office of the U.S. Trustee)
Deficiency Correction due by 1/16/2025.
(Sylvester, Kenisha)Modified on 1/14/2025 (Sylvester, Kenisha). (Entered: 01/14/2025)
01/13/2025220Chapter 11 Small Business SubChapter V Plan Filed by BWB Controls Inc (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Draper, Douglas) (Entered: 01/13/2025)
01/13/2025219Certificate of Service Filed by MMG Investments IV, LLC (RE: (related document(s)218 Objection filed by Attorney MMG Investments IV, LLC) (Maiorana, Wayne) (Entered: 01/13/2025)
01/13/2025218Objection with Certificate of Service Filed by MMG Investments IV, LLC (RE: (related document(s)209 Motion to approve financing under 11 U.S.C. 363 and 364 filed by Debtor BWB Controls Inc) (Maiorana, Wayne) (Entered: 01/13/2025)
01/13/2025217Certificate of Service Filed by BWB Controls Inc (RE: (related document(s)213 Order Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization SubChapter V and Setting Confirmation Hearing) (Attachments: # 1 Mailing Matrix) (Draper, Douglas) (Entered: 01/13/2025)
01/13/2025216Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)209 Motion to approve financing under 11 U.S.C. 363 and 364 filed by Debtor BWB Controls Inc) Hearing scheduled for 1/15/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Vogeltanz, Rachel) (Entered: 01/13/2025)
01/13/2025215First Amended Certificate of Service Filed by BWB Controls Inc (RE: (related document(s)209 Motion to approve financing under 11 U.S.C. 363 and 364 filed by Debtor BWB Controls Inc, 211 Order on Motion to Expedite Hearing) (Attachments: # 1 Mailing Matrix) (Draper, Douglas) (Entered: 01/13/2025)
01/13/2025214Notice of Deficiency
Other Reason: Mailing matrix not attached to certificate of service.
The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)209 Motion to approve financing under 11 U.S.C. §363 and §364 filed by Debtor BWB Controls Inc)
Deficiency Correction due by 1/15/2025.
(Sylvester, Kenisha) (Entered: 01/13/2025)