Case number: 2:24-bk-10029 - BWB Controls Inc - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    BWB Controls Inc

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    01/09/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, Subchapter_V, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10029

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  01/09/2024
Plan confirmed:  04/25/2025
341 meeting:  02/12/2024
Deadline for filing claims:  03/01/2024
Deadline for filing claims (govt.):  07/08/2024
Deadline for objecting to discharge:  04/12/2024

Debtor

BWB Controls Inc

2193 Denley Rd
Houma, LA 70363
TERREBONNE-LA
Tax ID / EIN: 72-0698513

represented by
Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com

Douglas S. Draper

Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Michael E. Landis

Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com

Trustee

Armistead Mason Long

Gordon Arata Montgomery Barnett
400 East Kaliste Saloom Road
Suite 4200
Lafayette, La 70508
337-237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: along@gamb.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
Amanda Burnette George

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov

Rachel Thyre Vogeltanz

428 W. 21st Ave.
Covington, LA 70433
985-377-9271
Email: rachel@rachel.law

Latest Dockets

Date Filed#Docket Text
05/12/2025254Notice of Plan Effective Date Filed by BWB Controls Inc (RE: related document(s)245 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 250 Order Confirming Chapter 11 Plan). (Brouphy, Greta) (Entered: 05/12/2025)
05/05/2025253Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period 03/31/2025 Filed by BWB Controls Inc (Attachments: # 1 Supplemental Documentation) (Brouphy, Greta) (Entered: 05/05/2025)
05/05/2025252Withdrawal of Priority Claim 7 filed by (Prather, Amy) (Entered: 05/05/2025)
04/28/2025251Certificate of Service Filed by BWB Controls Inc (RE: (related document(s)230 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc) (Attachments: # 1 Mailing Matrix) (Draper, Douglas) (Entered: 04/28/2025)
04/25/2025250Order Confirming Chapter 11 Subchapter V Plan Signed on April 25, 2025 (RE: related document(s)124 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 131 Objection to Confirmation of the Plan filed by Attorney MMG Investments IV, LLC, 177 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 181 Objection to Confirmation of the Plan filed by Attorney MMG Investments IV, LLC, 190 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 198 Objection to Confirmation of the Plan filed by U.S. Trustee Office of the U.S. Trustee, 220 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 226 Objection to Confirmation of the Plan filed by U.S. Trustee Office of the U.S. Trustee, 230 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc, 245 Chapter 11 Small Business SubChapter V Plan filed by Debtor BWB Controls Inc) (Sylvester, Kenisha) (Entered: 04/25/2025)
04/11/2025249Certificate of Service Filed by Armistead Mason Long (RE: (related document(s)248 Order on Application for Compensation) (Long, Armistead) (Entered: 04/11/2025)
04/11/2025248Order Granting Application For Compensation Granting for Armistead Mason Long, fees awarded: $7345.50, expenses awarded: $261.90 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)239 Application for Compensation filed by Trustee Armistead Mason Long) Signed on April 11, 2025. (Sylvester, Kenisha) (Entered: 04/11/2025)
04/07/2025247Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period 02-28-2025 Filed by BWB Controls Inc (Attachments: # 1 Supplemental Documentation) (Brouphy, Greta) (Entered: 04/07/2025)
04/07/2025246Memo to Record of hearing scheduled for 4/9/2025 (RE: (related document(s)239 Application for Compensation filed by Trustee Armistead Mason Long). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Subchapter V Trustee is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 04/07/2025)
04/07/2025Deficiency Moot. (RE: (related document(s)86 Notice of Deficiency) (Sylvester, Kenisha) (Entered: 04/07/2025)