Case number: 2:17-bk-12870 - Reilly-Benton Company, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Reilly-Benton Company, Inc.

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Meredith S. Grabill

  • Filed

    10/25/2017

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, ProHacVice, ASSET



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-12870

Assigned to: Meredith S. Grabill
Chapter 7
Voluntary
Asset


Date filed:  10/25/2017
341 meeting:  11/30/2017
Deadline for filing claims:  04/08/2026

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

Latest Dockets

Date Filed#Docket Text
03/12/20261242PDF with attached Audio File. Court Date & Time [03/11/2026 01:14:53 PM]. File Size [ 1725 KB ]. Run Time [ 00:03:32 ]. (admin). (Entered: 03/12/2026)
03/05/20261241Opposition Filed by Heirs of Sylvester Nicks (RE: (related document(s)1239 Motion for Chapter 7 Trustee Interim Distribution filed by Trustee David V. Adler) Hearing scheduled for 3/11/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 03/05/2026)
02/18/20261240Notice of Hearing with Certificate of Service Filed by David V. Adler (RE: related document(s)1239 Motion for Chapter 7 Trustee Interim Distribution filed by Trustee David V. Adler). Hearing scheduled for 3/11/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Messina, David) (Entered: 02/18/2026)
02/18/20261239Motion for Chapter 7 Trustee Interim Distribution Filed by David J. Messina of Chaffe McCall, LLP on behalf of David V. Adler (Messina, David) (Entered: 02/18/2026)
02/10/20261238Request for Change of Address for Marvin A. Hamiter Filed by (Sylvester, Kenisha) (Entered: 02/10/2026)
01/16/20261237Certificate of Service Filed by Sentry Insurance Company (Vogt, Heidi) (Entered: 01/16/2026)
01/13/20261236Order Granting Motion To Withdraw As Attorney Terminated Attorney Heidi L. Vogt. 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)1226 Motion to Withdraw as Attorney filed by Interested Party Sentry Insurance Company) Signed on 1/13/26. (Lew, K) (Entered: 01/13/2026)
01/08/20261235BNC 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)
01/06/20261234Notice 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)
01/05/20261233Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 1232 ). (ADI) (Entered: 01/06/2026)