Thermaldyne, LLC
7
Douglas D. Dodd
02/10/2022
05/14/2022
Yes
v
ClkNotes |
Assigned to: Douglas D. Dodd Chapter 7 Voluntary Asset |
|
Debtor Thermaldyne, LLC
2325 North Line Road Port Allen, LA 70767 WEST BATON ROUGE-LA Tax ID / EIN: 47-4877903 |
represented by |
Tristan Manthey
Fishman Haygood LLP 201 St. Charles Ave. 46th Floor New Orleans, LA 70170 504-586-5252 Fax : 504-310-0292 Email: tmanthey@fishmanhaygood.com William H. Patrick, III
Fishman Haygood, LLP 201 St. Charles Avenue, 46th Floor New Orleans, LA 70170 225-706-4040 Email: wpatrick@fishmanhaygood.com |
Trustee Dwayne M. Murray
Dwayne M. Murray, Chapter 7 Trustee 4970 Bluebonnet Blvd Suite B Baton Rouge, LA 70809 225-925-1110 |
represented by |
Brandon A. Brown
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: bbrown@stewartrobbins.com Dwayne M. Murray
Dwayne M. Murray, Chapter 7 Trustee 4970 Bluebonnet Blvd Suite B Baton Rouge, LA 70809 225-925-1110 Fax : 225-925-1116 Email: dmm@murraylaw.net Dwayne M. Murray
Dwayne M. Murray 4970 Bluebonnet Blvd. Suite B Baton Rouge, LA 70809 225-925-1110 Fax : 225-925-1116 Email: dmm@murraylaw.net William S. Robbins
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: wrobbins@stewartrobbins.com Paul Douglas Stewart, Jr.
301 Main Street, Suite 1640 P.O. Box 2348 Baton Rouge, LA 70821-2348 225-231-9998 Fax : 225-709-9467 Email: dstewart@stewartrobbins.com |
U.S. Trustee U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 |
Date Filed | # | Docket Text |
---|---|---|
05/14/2022 | 105 | BNC Certificate of Mailing - Order RE: related document(s)[103] Order on Motion to Extend Time. Notice Date 05/14/2022. (Admin.) |
05/14/2022 | 104 | BNC Certificate of Mailing - Order RE: related document(s)[102] Order on Motion For Relief From Stay. Notice Date 05/14/2022. (Admin.) |
05/12/2022 | 103 | Order Granting Motion to Extend Time for Assumption or Rejection of Executory Contracts or Unexpired Leases Under 11 U.S.C. § 365(d)(1) through July 11, 2022. (Related Doc # [80]) Filed on 5/12/2022. (jpoc) |
05/12/2022 | 102 | Order Granting Motion For Relief From Stay (Related Doc # [88]) Filed on 5/12/2022. (jpoc) |
05/10/2022 | The court will rule on these scheduled matters without a hearing; no appearances are required or allowed. RE: related document(s)[80] Motion to Extend Time filed by Trustee Dwayne M. Murray, [88] Motion for Relief From Stay filed by Creditor IPFS Corporation. (smil) | |
04/22/2022 | 101 | BNC Certificate of Mailing - Order RE: related document(s)100 Order on Generic Motion. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) |
04/20/2022 | 100 | Order Granting Motion to Approve Replacement Maintenance and Management Agreement Pursuant to Sale Order (Related Doc # [98]) Filed on 4/20/2022. (jpoc) |
04/20/2022 | 99 | Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)[98] Generic Motion filed by Trustee Dwayne M. Murray, Creditor Regions Bank, Creditor Amlon Ventures, LLC. (Stewart, Paul) |
04/20/2022 | 98 | Ex Parte Motion to Approve Replacement Maintenance and Management Agreement Pursuant to Sale Order Filed by J. Eric Lockridge of Kean Miller, David S. Rubin, Paul Douglas Stewart Jr. on behalf of Amlon Ventures, LLC, Dwayne M. Murray, Regions Bank. (Stewart, Paul) |
04/16/2022 | 97 | BNC Certificate of Mailing - Order RE: related document(s) 95 Order on Generic Motion. Notice Date 04/16/2022. (Admin.) (Entered: 04/16/2022) |