Case number: 2:98-bk-15377 - Service Marine Industries, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 98-15377

Assigned to: Jerry A. Brown
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/07/1998
Date reopened:  08/20/2013
Date terminated:  10/24/2017
341 meeting:  01/15/1999

Debtor

Service Marine Industries, Inc.

499 Powhattan Court
Gibson, LA 70356
ORLEANS-LA
( )
Tax ID / EIN: 72-1050208

represented by
Service Marine Industries, Inc.

PRO SE



Petitioning Creditor

Western Geophysical

c/o Stewart Peck
601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504)

represented by
Stewart F. Peck

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 529-7418
Email: speck@lawla.com

Western Geophysical

c/o Christopher Ryan
601 Poydras 2775
New Orleans, LA 70130
TERMINATED: 04/15/1998

Petitioning Creditor

Total Rust and Corrosion Control, Inc.


represented by
Patrick S. McGoey

Schonekas, Evans, McGoey, & McEachin LLC
909 Poydras Street
Suite 1600
New Orleans, LA 70112
(504) 680-6050
Fax : (504) 680-6051

Petitioning Creditor

Glazer Steel & Aluminum, LLC


represented by
Stephen L. Williamson

Gordon Arata Montgomery Barnett
201 St. Charles Avenue
40th Floor
New Orleans, LA 70170
504-582-1111
Fax : 504-582-1121
Email: swilliamson@gamb.law

Petitioning Creditor

Neff Rental, Inc.


represented by
Thomas J. Lutkewitte

1515 Poydras Street
Suite 1400
New Orleans, LA 70112
(504) 561-1006
Fax : (504) 523-0699
Email: tlutkewitte@favretlaw.com

Petitioning Creditor

Stewart & Stevenson Services, Inc.

Peter N. Freiberg
1250 Entergy Centre
1100 Poydras Street
New Orleans, LA 70163-1250

represented by
Peter N. Freiberg

1100 Poydras Street
#1250
New Orleans, LA 70163
(504) 599-8440

Trustee

Claude C. Lightfoot, Jr.

650 Poydras Street
Suite 1010
New Orleans, LA 70130
(504) 799-2565
TERMINATED: 01/07/1999

represented by
Claude C. Lightfoot, Jr.

3500 North Causeway Boulevard
Suite 450
Metairie, LA 70002
(504) 828-7077

Stephen L. Williamson

(See above for address)
TERMINATED: 01/07/1999

Trustee

Richard Johnston

2605 Concord
Belle Chasse, LA 70037
(504) 392-5400

represented by
Deirdre Carey Brown

Hoover Slovacek LLP
Galleria Tower II
5051 Westheimer, Suite 1200
Houston, TX 77056
(713) 977-8686
Fax : (713) 977-5395
Email: brown@hooverslovacek.com

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, III

3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 837-2214

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 Avenue
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0323
Email: ederbes@derbeslaw.com

Trustee

Richard E. Johnston

Post Office Box 610
Belle Chasse, LA 70037
504 453-3600

 
 
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
07/25/20191439Returned Unclaimed Dividend Check Amount 3207.43 Receipt No. 236079 Received From Richard Johnston, Trustee for various creditors. (McGinn, S) (Entered: 07/25/2019)
10/24/20171438Bankruptcy Case Closed (Lew, K) (Entered: 10/24/2017)
09/26/20171437The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Richard Johnston (USTReviewer) (Entered: 09/26/2017)
09/26/20171436Trustee's Report of Distribution and Application for Closing and Discharge. Certification Date: 09/26/17. Filed by Richard Johnston (USTReviewer) (Entered: 09/26/2017)
09/24/20171435BNC Certificate of Mailing - PDF Document(RE: (related document(s) 1434 Order Approving Chapter 7 Final Report & Account) Notice Date 09/24/2017. (Admin.) (Entered: 09/24/2017)
09/22/20171434Order Approving Amended Chapter 7 Final Report & Account Signed on 9/22/17 (RE: related document(s) 1433 Chapter 7 Trustee's Final/Acct-Asset filed by Trustee Richard E. Johnston) (Lew, K) (Entered: 09/22/2017)
09/20/20171433Second Amended Chapter 7 Trustee's Final Report and Account Filed by Richard E. Johnston (Attachments: # 1 Exhibit Compensation Report)(USTReviewer) (Entered: 09/20/2017)
09/18/20171432Returned Unclaimed Dividend Check Amount $46.32 Receipt No. 236267 Received From R.E. Johnston (*Difference in the amount of funds disbursed after corrections*) (Lew, K) (Entered: 09/18/2017)
09/15/20171431Certificate of Service Filed by Richard Johnston (RE: (related document(s) 1430 Generic Order) (Derbes, Albert) (Entered: 09/15/2017)
09/15/20171430Order Granting Ex Parte Motion to Amend Trustee's Final Report 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) 1428 Generic Motion filed by Trustee Richard Johnston) Signed on 9/15/17. (Lew, K) (Entered: 09/15/2017)