Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Thermaldyne, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2022bk10053
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-22

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Quarter

There are 157 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 31, 2022 Judge Meredith S. Grabill added to case. (jpoc) (Entered: 10/31/2022)
Nov 1, 2022 143 Order Rescheduling Hearing (related document(s)139 Motion to Compromise filed by Trustee Dwayne M. Murray), Filed on 11/1/2022. Hearing scheduled 11/23/2022 at 01:00 PM at Judge Grabill, Courtroom B-709, 500 Poydras St., New Orleans, LA. (jpoc) (Entered: 11/01/2022)
Nov 2, 2022 144 BNC Certificate of Mailing - Order RE: related document(s)142 Order of Recusal. Notice Date 11/02/2022. (Admin.) (Entered: 11/02/2022)
Nov 3, 2022 145 BNC Certificate of Mailing - Order RE: related document(s)143 Order Setting or Continuing Hearing/Conference. Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022)
Nov 22, 2022 146 Memorandum to Record of hearing scheduled for 11/23/2022 (RE: related document(s)139 Motion to Compromise filed by Trustee Dwayne M. Murray). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for the Trustee is to submit an order within two (2) days. (earn) (Entered: 11/22/2022)
Nov 23, 2022 147 First Application for Compensation for Cheryl Wesler,Accountant, fee:$15,006.50, expenses:$213.69. Filed by Cheryl Wesler. (Stewart, Paul) (Entered: 11/23/2022)
Nov 23, 2022 148 Notice of Hearing Filed by Paul Douglas Stewart Jr. on behalf of Cheryl Wesler RE: related document(s)147 Application for Compensation filed by Accountant Cheryl Wesler) Hearing scheduled 12/14/2022 at 01:00 PM at Judge Grabill, Courtroom B-709, 500 Poydras St., New Orleans, LA. (Stewart, Paul) (Entered: 11/23/2022)
Nov 23, 2022 149 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)147 Application for Compensation filed by Accountant Cheryl Wesler, 148 Notice of Hearing filed by Accountant Cheryl Wesler. (Stewart, Paul) (Entered: 11/23/2022)
Dec 5, 2022 150 Order Granting Motion To Compromise (Related Doc # 139) Filed on 12/5/2022. (cluc) (Entered: 12/05/2022)
Dec 6, 2022 151 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)150 Order on Motion to Compromise. (Stewart, Paul) (Entered: 12/06/2022)
Show 10 more entries
Jan 13, 2023 162 Order Granting Application For Compensation (Related Doc # 155) Granting for Stewart Robbins Brown & Altazan, LLC, fees awarded:$98650.00,expenses awarded:$3491.02 Filed on 1/13/2023. (jpoc) (Entered: 01/13/2023)
Jan 13, 2023 163 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Stewart Robbins Brown & Altazan, LLC RE: related document(s)162 Order on Application for Compensation. (Stewart, Paul) (Entered: 01/13/2023)
Jan 15, 2023 164 BNC Certificate of Mailing - Order RE: related document(s)162 Order on Application for Compensation. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
May 11, 2023 165 Notice of Sale Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 05/11/2023)
May 11, 2023 166 Certificate of Service Filed by Dwayne M. Murray on behalf of Dwayne M. Murray RE: related document(s)165 Notice filed by Trustee Dwayne M. Murray. (Attachments: # 1 Exhibit A- ECF Mailing Matrix) (Murray, Dwayne) (Entered: 05/11/2023)
Jul 19, 2023 167 Notice of Withdrawal of Claim Filed by Robert Ludlum Blankenship of Blankenship, LLC on behalf of Louisiana Chemical Equipment Co. (Blankenship, Robert) (Entered: 07/19/2023)
Jul 27, 2023 168 Withdrawal of Claim Nos. 30 (Retif Oil and Fuel, LLC) (webclaimusr) (Entered: 07/27/2023)
Oct 4, 2023 169 Order Granting Application For Compensation (Related Doc # 147) Granting for Cheryl Wesler, fees awarded: $15,006.50, expenses awarded: $213.69 Filed on 10/4/2023. (scha) (Entered: 10/04/2023)
Oct 5, 2023 170 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Dwayne M. Murray RE: related document(s)169 Order on Application for Compensation. (Stewart, Paul) (Entered: 10/05/2023)
Oct 6, 2023 171 BNC Certificate of Mailing - Order RE: related document(s)169 Order on Application for Compensation. Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:2022bk10053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
7
Filed
Feb 10, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 Smart Networks
    ACC Business
    Aerion Rental Services, LLC
    AFCO
    AGI INDUSTRIES, INC.
    Alex Hertz
    Alexander Sides
    Allen Graber
    Allied Bearing & Supply Inc.
    AllServ Industrial, LLC
    American Safety & Industrial Supply
    Apache Industrial Services
    Aubrey Singleton
    BFI Colonial Landfill - 5098
    Blue Cross and Blue Shield of Louisiana
    There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thermaldyne, LLC
    2325 North Line Road
    Port Allen, LA 70767
    WEST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx7903

    Represented By

    Tristan Manthey
    Fishman Haygood, LLP
    201 St. Charles Avenue, 46th Floor
    New Orleans, LA 70170
    504-566-5561
    Fax : 504-586-5250
    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
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Ste 1640
    Baton Rouge, LA 70801
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2020 A.P.B. Trucking, LLC 11V 3:2020bk10213
    Mar 14, 2017 West Baton Rouge Credit, Inc. 11 3:17-bk-10227
    Jun 26, 2014 Capital Area Legal Services Corporation 7 3:14-bk-10803
    Sep 11, 2012 Piccadilly Investments, LLC 11 4:12-bk-51129
    Sep 11, 2012 Piccadilly Food Service, LLC 11 4:12-bk-51128
    Sep 11, 2012 Piccadilly Restaurants, LLC 11 4:12-bk-51127
    Oct 25, 2011 Sand Spring Capital III Master Fund, LLC 11 1:11-bk-13404
    Oct 25, 2011 Sand Spring Capital III, Ltd. 11 1:11-bk-13403
    Oct 25, 2011 CA Strategic Equity Offshore Fund, Ltd. 11 1:11-bk-13402
    Oct 25, 2011 CA Strategic Equity Fund, LLC 11 1:11-bk-13401
    Oct 25, 2011 CA High Yield Offshore Fund, Ltd. 11 1:11-bk-13400
    Oct 25, 2011 CA High Yield Fund, LLC 11 1:11-bk-13397
    Oct 25, 2011 CA Core Fixed Income Offshore Fund, Ltd. 11 1:11-bk-13396
    Oct 25, 2011 CA Core Fixed Income Fund, LLC 11 1:11-bk-13394
    Oct 25, 2011 Sand Spring Capital III, LLC 11 1:11-bk-13393