Reilly-Benton Company, Inc.
7
Meredith S. Grabill
10/25/2017
01/08/2026
Yes
v
| DECLECFRcv, ProHacVice, ASSET |
Assigned to: Meredith S. Grabill Chapter 7 Voluntary Asset |
|
Debtor Reilly-Benton Company, Inc.
P. O. Box 52346 New Orleans, LA 70152 ORLEANS-LA Tax ID / EIN: 72-0297934 |
represented by |
Frederick L. Bunol
The Derbes Law Firm, L.L.C. 3027 Ridgelake Drive Metairie, LA 70002 (504) 837-1230 Fax : (504) 832-0327 Email: Fbunol@derbeslaw.com Albert J. Derbes, IV
The Derbes Law Firm, L.L.C. 3027 Ridgelake Drive Metairie, LA 70002 (504) 837-1230 Fax : (504) 832-0322 Email: ajdiv@derbeslaw.com Eric J Derbes
The Derbes Law Firm, LLC 3027 Ridgelake Dr. Metairie, LA 70002 504-207-0912 Email: ederbes@derbeslaw.com TERMINATED: 06/15/2022 Patrick S. Garrity
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 504-837-1320 Fax : 504-684-5507 Email: pgarrity@derbeslaw.com |
Trustee David V. Adler
Post Office Box 55129 Metairie, LA 70055 (504) 834-5465 |
represented by |
Albert J. Derbes, IV
(See above for address) Patrick S. Garrity
(See above for address) Nicole Celia Katz
Chaffe McCall, L.L.P. 1100 Poydras Street 2300 Energy Centre New Orleans, LA 70163 504-585-7213 Fax : 504-544-6041 Email: katz@chaffe.com David J. Messina
Chaffe McCall, LLP 2300 Energy Centre 1100 Poydras Street New Orleans, LA 70163-2300 504-585-7055 Fax : 504-544-6087 Email: messina@chaffe.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 |
Mary S. Langston
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4093 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 1235 | BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 1233 Notice to Creditors of Additional 90 days to File Claims) Notice Date 01/08/2026. (Admin.) (Entered: 01/08/2026) |
| 01/06/2026 | 1234 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on 10/15/2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 1/13/2026. Redaction Request Due By 1/27/2026. Redacted Transcript Submission Due By 2/6/2026. Transcript access will be restricted through 4/6/2026. (Villneurve, L) (Entered: 01/06/2026) |
| 01/05/2026 | 1233 | Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 1232 ). (ADI) (Entered: 01/06/2026) |
| 01/05/2026 | 1232 | Trustee's Notice of Assets & Request for Notice to Creditors Filed by David V. Adler Proofs of Claims due by 04/8/2026. (Adler, David) (Entered: 01/05/2026) |
| 12/30/2025 | 1231 | Order Granting Motion For Authority for Clerk of Court to Make Immaterial Modifications to the Notice of Need to File Proof of Claim Due to Recovery of Assets. 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)1230 Generic Motion filed by Trustee David V. Adler) Signed on 12/30/25. (Lew, K) (Entered: 12/30/2025) |
| 12/16/2025 | 1230 | Ex Parte Motion For Authority for Clerk of Court to Make Immaterial Modifications to the Notice of Need to File Proof of Claim Due to Recovery of Assets Filed by David J. Messina of Chaffe McCall, LLP on behalf of David V. Adler (Messina, David) (Entered: 12/16/2025) |
| 12/05/2025 | 1229 | Certificate of Service Filed by The Derbes Law Firm, LLC (RE: (related document(s)1227 Order on Application for Compensation, 1228 Order on Application for Compensation) (Derbes, Albert) (Entered: 12/05/2025) |
| 12/01/2025 | 1228 | Order Granting Application For Compensation Granting for K&L Gates, LLP, fees awarded: $25260.00, expenses awarded: $0.00 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)1218 Application for Compensation filed by Attorney K&L Gates, LLP) Signed on 12/1/25. (Lew, K) (Entered: 12/01/2025) |
| 12/01/2025 | 1227 | Order Granting Application For Compensation Granting for The Derbes Law Firm, LLC, fees awarded: $26784.75, expenses awarded: $321.63 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)1219 Application for Compensation filed by Attorney The Derbes Law Firm, LLC) Signed on 12/1/25. (Lew, K) (Entered: 12/01/2025) |
| 11/26/2025 | 1226 | Motion to Withdraw as Attorney Filed by Heidi L. Vogt of von Briesen & Roper, s.c. on behalf of Sentry Insurance Company (Vogt, Heidi) (Entered: 11/26/2025) |