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

Case Information
  • Case title

    Washburn Marine Shipyard, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    09/13/2021

  • Last Filing

    02/14/2025

  • 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: ecf@weinlaw.com

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: along@gamb.law
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: along@gamb.com
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: nsmeltz@stewartrobbins.com

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: dstewart@stewartrobbins.com

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: gail.mcculloch@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/14/2025176BNC 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.)
02/12/2025175Notice 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)
02/12/2025174Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, Lucy G. Sikes. (US Trustee (cp))
02/12/2025173Chapter 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))
12/02/2024Adversary Case Closed 21-5012 (char)
12/02/2024Disposition of Adversary - Consent. Judgment For Both. 21-5012 (char)
10/23/2024172BNC Certificate of Mailing - PDF Document. (related document(s): [171] Order on Application for Compensation/Administrative Expense). Notice Date 10/23/2024. (Admin.)
10/21/2024171Order 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)
10/20/2024170BNC Certificate of Mailing - PDF Document. (related document(s): [169] Order on Application for Compensation/Administrative Expense). Notice Date 10/20/2024. (Admin.)
10/18/2024169Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Wesler & Associates CPAs for Fees of $2,395.50 for Expenses of $336.51. (Re: [163] Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes) (char)