Welcome to BusinessBankruptcies.com!

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

Alternative Well Intervention, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2018bk51098
TYPE / CHAPTER
Voluntary / 7

Filed

8-30-18

Updated

7-14-21

Last Checked

8-9-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2021
Last Entry Filed
Jul 13, 2021

Docket Entries by Quarter

There are 124 older docket entries.

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

login purchase single case subscribe now

Aug 27, 2019 Hearing Held on (Re: 106 Application for Compensation/Administrative Expenses). Debtor Absent. Appearances Waived. RULING: Application is approved. O: Stewart (micc) (Entered: 08/27/2019)
Sep 3, 2019 113 Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Stewart Robbins & Brown LLC for Fees of $60,000.00 for Expenses of $2,451.69. (Re: 106 Application for Compensation/Administrative Expenses filed by Attorney Stewart Robbins & Brown, LLC) (micc) (Entered: 09/03/2019)
Sep 6, 2019 114 BNC Certificate of Mailing - PDF Document. (related document(s): 113 Order on Application for Compensation/Administrative Expense). Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
Oct 7, 2019 115 Final Application for Administrative Compensation/Expenses Requested for Heller, Draper, Patrick, Horn & Manthey, LLC in the Amount of Fees for $52,176.50 Expenses for $541.82 Filed by Tristan E. Manthey on behalf of Heller Draper Patrick Horn & Manthey, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 10/07/2019)
Oct 7, 2019 116 Notice of Hearing (Unserved) on (Re: 115 Application for Compensation/Administrative Expenses) Hearing scheduled for 10/29/2019 at 09:00 AM at Courtroom Five, Lafayette. Filed by Tristan E. Manthey on behalf of Heller Draper Patrick Horn & Manthey, LLC (Manthey, Tristan) (Entered: 10/07/2019)
Oct 7, 2019 117 Certificate of Service (Re: 115 Application for Compensation/Administrative Expenses, 116 Hearing Notice Unserved) Filed by Tristan E. Manthey on behalf of Heller Draper Patrick Horn & Manthey, LLC (Manthey, Tristan) (Entered: 10/07/2019)
Oct 16, 2019 Disposition of Adversary 18-5035 - dismissed. (micc) (Entered: 10/16/2019)
Oct 16, 2019 Adversary Case Closed 18-5035 (micc) (Entered: 10/16/2019)
Oct 16, 2019 Disposition of Adversary 19-5003 - Dismissed. (micc) (Entered: 10/16/2019)
Oct 16, 2019 Adversary Case Closed 19-5003 (micc) (Entered: 10/16/2019)
Show 10 more entries
Apr 16, 2020 127 Order Granting Second and Final Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Stewart Robbins Brown & Alazan for Fees of $7619.00 for Expenses of $652.75. (Re: 124 Application for Compensation/Administrative Expenses filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)IT IS FURTHER ORDERED: There are no objections to the Application. The Court has reviewed the Application inlight of the applicable standards and finds the requested fees and expenses to bereasonable. Accordingly, the Application is approved and the April 21, 2020 hearing onthis matter is hereby cancelled. (micc) (Entered: 04/16/2020)
Apr 18, 2020 128 BNC Certificate of Mailing - PDF Document. (related document(s): 127 Order on Application for Compensation/Administrative Expense). Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020)
Aug 18, 2020 129 Motion to Pay Trustee's Motion for Authority to Pay Taxes Due by the Estate for 2019 with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit 2019 Federal return (redacted) # 2 Exhibit 2019 State return (redacted)) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 08/18/2020)
Aug 18, 2020 130 Reserved Hearing (Re: 129 Motion to Pay), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/09/2020, 09:00 AM, at Courtroom Five, Lafayette . Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 08/18/2020)
Aug 19, 2020 131 Certificate of Service (Re: 130 Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 08/19/2020)
Sep 11, 2020 132 Order Granting (Re: 129 Motion to Pay filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (chri) (Entered: 09/11/2020)
Sep 13, 2020 133 BNC Certificate of Mailing - PDF Document. (related document(s): 132 Order on Motion to Pay). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020)
Nov 9, 2020 134 Application for Initial and Final Compensation/Expenses Requested for Steven Kimball and the firm of Rozier, Willis & McKay, CPAs in the Amount of Fees for $3,195.00 Expenses for $42.75 with Certificate of Service Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Attachments: # 1 Exhibit A UST Form 2 Ledger # 2 Exhibit B Accountant Time Records # 3 Exhibit C, Trustee Certification # 4 Exhibit D, Accountant Resume # 5 Exhibit Certificate of Service) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 11/09/2020)
Nov 9, 2020 135 Notice of Hearing (Unserved) on (Re: 134 Application for Compensation/Administrative Expenses) Hearing scheduled for 12/8/2020 at 09:00 AM at Courtroom Five, Lafayette. Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 11/09/2020)
Nov 9, 2020 136 Certificate of Service (Re: 135 Hearing Notice Unserved) Service on mailing matrix Filed by Lucy G. Sikes (Chapter 7 Trustee) on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Sikes (Chapter 7 Trustee), Lucy) (Entered: 11/09/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2018bk51098
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 30, 2018
Type
voluntary
Terminated
Jul 13, 2021
Updated
Jul 14, 2021
Last checked
Aug 9, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams and Reese LLP
    Anthony P. Sanders
    AWI Investor Group
    Ben Bordelon
    Collector of Revenue
    Go Global Holding III, LLC
    Gulfstar Group II, Ltd.
    Internal Revenue Service
    Jan Hayden
    Jan Hayden
    John Begnaud Electrical Motors, Inc.
    John L. Stansbury
    Louisiana Department of Revenue
    Louisiana Workforce Commission
    Mark R. Beebe
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alternative Well Intervention, LLC
    701 Poydras Street
    Suite 3700
    New Orleans, LA 70139
    ORLEANS-LA
    Tax ID / EIN: xx-xxx1898

    Represented By

    Tristan E. Manthey
    Fishman Haygood, LLP
    201 St. Charles Avenue, 46th Floor
    New Orleans, LA 70170
    (504) 586-5252
    Fax : (504) 586-5250
    Email: tmanthey@fishmanhaygood.com
    Cherie D. Nobles
    Fishman Haygood, LLP
    201 St. Charles Avenue, 46th Floor
    New Orleans, LA 70170
    (504) 586-5252
    Fax : (504) 586-5250
    Email: cnobles@fishmanhaygood.com

    Trustee

    DIP
    TERMINATED: 10/23/2018

    Trustee

    Lucy G. Sikes (Chapter 7 Trustee)
    Chapter 7 Trustee
    POB 52545
    Lafayette, LA 70505-2545
    (337) 366-0214

    Represented By

    Brooke Watford Altazan
    Stewart, Robbins & Brown, LLC
    301 Main Street, Suite 1640
    P. O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: baltazan@stewartrobbins.com
    Jamie Dodds Cangelosi
    Stewart Robbins & Brown, LLC
    301 Main Street, Suite 1640
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: jcangelosi@stewartrobbins.com
    Lucy G. Sikes (Chapter 7 Trustee)
    Chapter 7 Trustee
    POB 52545
    Lafayette, LA 70505-2545
    (337) 366-0214
    Fax : (337) 628-1319
    Email: sikesecf@gmail.com
    Paul Douglas Stewart, Jr.
    Stewart, Robbins & Brown, LLC
    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

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2018 Harvey Bear, LLC parent case 11 4:2018bk31092
    Mar 7, 2018 Harvey Badger, LLC parent case 11 4:2018bk31090
    Mar 7, 2018 Harvey America LNG, LLC parent case 11 4:2018bk31089
    Mar 7, 2018 Harvey Thunder, L.L.C. parent case 11 4:2018bk31088
    Mar 7, 2018 Harvey Hauler, LLC parent case 11 4:2018bk31087
    Mar 7, 2018 N.J. Guidry & Sons Towing Co., Inc. parent case 11 4:2018bk31086
    Mar 7, 2018 Guidry Brothers, Inc. parent case 11 4:2018bk31085
    Mar 7, 2018 Golden Lane Marine, Inc. parent case 11 4:2018bk31084
    Mar 7, 2018 Gladiator Marine, Inc. parent case 11 4:2018bk31083
    Mar 7, 2018 Harvey Gulf International Marine, LLC parent case 11 4:2018bk31082
    Mar 7, 2018 HGIM Corp. parent case 11 4:2018bk31081
    Mar 7, 2018 HGIM Holdings, LLC 11 4:2018bk31080
    Mar 7, 2018 Harvey Gladiator, LLC parent case 11 4:2018bk31079
    May 9, 2017 West Bank Land Compa West Bank Land Company, LLC 11 2:17-bk-11183
    May 9, 2017 INCA Refining, LLC INCA Refining, LLC 11 2:17-bk-11182