Case number: 2:00-bk-10992 - The Babcock & Wilcox Company and Babcock & Wilcox Company - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    The Babcock & Wilcox Company and Babcock & Wilcox Company

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    02/22/2000

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, ProHacVice, APPEAL, CLOSED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 00-10992

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/22/2000
Date reopened:  04/23/2021
Date terminated:  04/28/2021
Plan confirmed:  01/18/2006
341 meeting:  04/28/2000

Debtor

The Babcock & Wilcox Company

201 St. Charles Avenue
Suite 4615
New Orleans, LA 70160-4615
ORLEANS-LA
Tax ID / EIN: 13-2933685

represented by
Greta M. Brouphy

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: gbrouphy@lawla.com

Linda Anne Faucheux

2233 St. Charles Ave., #215
New Orleans, LA 70130-6321
(504) 581-7293
Email: laf.la@hotmail.com

Jan Marie Hayden

Baker Donelson
201 St. Charles Ave
Suite 3600
New Orleans, LA 70170
(504) 566-8645

Warren Horn

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: whorn@hellerdraper.com

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-586-5252
Fax : 504-310-0253
Email: tmanthey@fishmanhaygood.com

Joy Lyu Monahan

650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 568-1888
Fax : (504) 522-0949

William H. Patrick, III

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
225-706-4040
Fax : 504-310-0263
Email: wpatrick@fishmanhaygood.com

Debtor

Diamond Power International, Inc.

P.O. Box 61038
New Orleans, LA 70161
ORLEANS-LA
Tax ID / EIN: 72-1365729

represented by
Jan Marie Hayden

(See above for address)

Tristan E. Manthey

(See above for address)

William H. Patrick, III

(See above for address)

Debtor

Babcock & Wilcox Construction Co., Inc.

Tax ID / EIN: 72-1035422

represented by
Lance J. Arnold

1555 Poydras Street
Suite 1700
70112
New Orleans, LA 70112
504-566-1801
Fax : 504-565-5626
Email: larnold@roedelparsons.com

Jan Marie Hayden

(See above for address)

Warren Horn

(See above for address)

Joy Lyu Monahan

(See above for address)

Debtor

Americon, Inc.

P.O. Box 61038
New Orleans, LA 70161
ORLEANS-LA
Tax ID / EIN: 72-1035425

represented by
Jan Marie Hayden

(See above for address)

Debtor

Babcock & Wilcox Company

201 St. Charles Avenue
Suite 4615
New Orleans, LA 70160-4615
ORLEANS-LA

represented by
Jan Marie Hayden

(See above for address)

William H. Patrick, III

(See above for address)

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

represented by
Robert C. Gravolet

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
Fax : (504) 589-4096
Email: rmst70124@aol.com

Creditor Committee

Unsecured Creditors' Committee
represented by
William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

Latest Dockets

Date Filed#Docket Text
06/04/2025Deficiency MOOT. Deficiency was never satisfied. (RE: (related document(s)7887 Notice of Deficiency) (Jefferson, Paige) (Entered: 06/04/2025)
04/28/20257889Notice of Filing Annual Report and Claim Summary Filed by Babock & Wilcox Asbestos PI Trust. (Attachments: # 1 Exhibit # 2 Exhibit) (Arnold, Lance) (Entered: 04/28/2025)
01/30/20257888BNC Certificate of Mailing - PDF Document(RE: (related document(s)7887 Notice of Deficiency) Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025)
01/28/20257887Notice of Deficiency
Document filed in a closed case. Motion to Reopen must be filed and Motion requires a notice of hearing with 21-day notice and certificate of service.
The corrected filing must be submitted within 5 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)7886 Generic Motion)
Deficiency Correction due by 2/3/2025.
(Sylvester, Kenisha) (Entered: 01/28/2025)
01/28/20257886Motion filed by Autry Earl Barney Filed by (Sylvester, Kenisha) (Entered: 01/28/2025)
01/13/20257885Order Granting Motion To Appear pro hac vice, Richard T. Fass, Esq. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)7880 Motion to Appear pro hac vice filed by Interested Party Travelers Indemnity Company, The, Interested Party American Nuclear Insurers, Attorney Harkins Cunningham LLP) Signed on January 13, 2025. (Villneurve, L) (Entered: 01/13/2025)
01/13/20257884Order Granting Motion To Appear pro hac vice, Kevin L. Hood, Esq. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)7879 Motion to Appear pro hac vice filed by Interested Party Travelers Indemnity Company, The, Interested Party American Nuclear Insurers, Attorney Harkins Cunningham LLP) Signed on January 13, 2025. (Villneurve, L) (Entered: 01/13/2025)
01/13/20257883Order Granting Motion To Appear Pro Hac Vice, Brook F. Minx, Esq. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)7878 Motion to Appear pro hac vice filed by Interested Party Travelers Indemnity Company, The, Interested Party American Nuclear Insurers, Attorney Harkins Cunningham LLP) Signed on January 13, 2025. (Villneurve, L) (Entered: 01/13/2025)
01/13/20257882Order Granting Motion To Appear pro hac vice, Taylor A. Cruse, Esq. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)7877 Motion to Appear pro hac vice filed by Interested Party Travelers Indemnity Company, The, Interested Party American Nuclear Insurers, Attorney Harkins Cunningham LLP) Signed on January 13, 2025. (Villneurve, L) (Entered: 01/13/2025)
01/09/20257881Proposed Exhibit Filed by American Nuclear Insurers, Harkins Cunningham LLP, Travelers Indemnity Company, The (RE: (related document(s)7877 Motion to Appear pro hac vice filed by Interested Party Travelers Indemnity Company, The, Interested Party American Nuclear Insurers, Attorney Harkins Cunningham LLP) (Caplinger, Christopher) (Entered: 01/09/2025)