Case number: 2:16-bk-12521 - Control Valve Specialists, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Control Valve Specialists, Inc.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Jerry A. Brown

  • Filed

    10/12/2016

  • Last Filing

    08/31/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DECLECFRcv



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 16-12521

Assigned to: Jerry A. Brown
Chapter 11
Voluntary
Asset


Date filed:  10/12/2016
341 meeting:  11/08/2016
Deadline for filing claims (govt.):  04/10/2017

Debtor

Control Valve Specialists, Inc.

PO Box 10014
Houma, LA 70363
TERREBONNE-LA
Tax ID / EIN: 72-0736310
dba
CVS Services, Inc.


represented by
Cherie D. Nobles

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

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
02/14/201799Small Business Monthly Operating Report for Filing Period January 2017 Filed by Control Valve Specialists, Inc. (Nobles, Cherie) (Entered: 02/14/2017)
02/10/201798Certificate of Service (Solicitation Package with Ballot) Filed by Control Valve Specialists, Inc. (RE: (related document(s) 92 Chapter 11 Plan filed by Debtor Control Valve Specialists, Inc., 93 Disclosure Statement filed by Debtor Control Valve Specialists, Inc., 97 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) (Attachments: # 1 Ballot) (Nobles, Cherie) (Entered: 02/10/2017)
02/09/201797Order Conditionally Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing Signed on February 9, 2017 (RE: related document(s) 92 Chapter 11 Plan filed by Debtor Control Valve Specialists, Inc., 93 Disclosure Statement filed by Debtor Control Valve Specialists, Inc.) Last day to Object to Confirmation 3/10/2017. Ballots due by 3/10/2017. Confirmation hearing to be held on 3/17/2017 at 10:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (McGinn, S) (Entered: 02/09/2017)
02/08/201796Certificate of Service Filed by Control Valve Specialists, Inc. (RE: (related document(s) 94 Motion to Approve Compromise under Rule 9019 filed by Debtor Control Valve Specialists, Inc., 95 Notice of Hearing filed by Debtor Control Valve Specialists, Inc.) (Nobles, Cherie) (Entered: 02/08/2017)
02/08/201795Notice of Hearing Filed by Control Valve Specialists, Inc. (RE: related document(s) 94 Motion to Approve Compromise under Rule 9019 filed by Debtor Control Valve Specialists, Inc.). Hearing scheduled for 3/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-705
SECTION B
. (Nobles, Cherie) (Entered: 02/08/2017)
02/08/201794Motion to Approve Compromise under Rule 9019 Filed by Cherie D. Nobles of Heller, Draper, Patrick, Horn & Dabney on behalf of Control Valve Specialists, Inc. (Attachments: # 1 Exhibit A) (Nobles, Cherie) (Entered: 02/08/2017)
02/08/201793Disclosure Statement Filed by Control Valve Specialists, Inc. (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Control Valve Specialists, Inc.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Nobles, Cherie) (Entered: 02/08/2017)
02/08/201792Chapter 11 Plan of Reorganization Filed by Control Valve Specialists, Inc. (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Control Valve Specialists, Inc.) (Attachments: # 1 Exhibit A)(Nobles, Cherie) (Entered: 02/08/2017)
02/03/201791Stipulation By Control Valve Specialists, Inc. and Between McCormick 101, LLC and the Internal Revenue Service Filed by Control Valve Specialists, Inc. (RE: (related document(s) 50 Order on Motion to Use Cash Collateral) (Nobles, Cherie) (Entered: 02/03/2017)
01/20/201790Notice of Appearance and Request for Notice Filed by Jay W. Hurst on behalf of Texas Comptroller of Public Accounts. (Hurst, Jay) (Entered: 01/20/2017)