Welcome to BusinessBankruptcies.com!

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

Factory Sales and Engineering, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-11446
TYPE / CHAPTER
Involuntary / 7

Filed

6-6-17

Updated

4-22-22

Last Checked

3-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2020
Last Entry Filed
Jul 22, 2020

Docket Entries by Year

There are 379 older docket entries.

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

login purchase single case subscribe now

Aug 1, 2018 368 Order Granting Application to Employ 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)352 Application to Employ filed by Attorney Paul Douglas Stewart) Signed on August 1, 2018. (McIlwain, A.) (Entered: 08/01/2018)
Aug 1, 2018 369 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)367 Order on Motion for Authority, 368 Order on Application to Employ) (Stewart, Paul) (Entered: 08/01/2018)
Aug 6, 2018 370 Memo to Record of hearing scheduled for 8/1/18 (RE: (related document(s)359 First & Final Application for Compensation for Stewart Robbins & Brown, LLC, Attorney, Fee: $40,299.77, Expenses: $1,613.22. Filed by Stewart Robbins & Brown, LLC, as Counsel for the Official Committee of Unsecured Creditors ) No timely objections were filed. The Court will grant the fee application as requested. Counsel is to submit the order within 2 days. (Matrana, L) (Entered: 08/06/2018)
Aug 7, 2018 371 Order Granting Application For Compensation Granting for Stewart Robbins & Brown, LLC, fees awarded: $40299.77, expenses awarded: $1613.22 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)359 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC) Signed on August 7, 2018. (McIlwain, A.) (Entered: 08/07/2018)
Aug 7, 2018 372 Certificate of Service Filed by Ronald J. Hof (RE: (related document(s)371 Order on Application for Compensation) (Stewart, Paul) (Entered: 08/07/2018)
Aug 14, 2018 373 *Disregard* See (Doc 375)Final Application of STONE PIGMAN WALTHER WITTMANN L.L.C. for Attorneys Fees' and Reimbursement of Expenses Filed by Andrew D. Mendez of Stone Pigman Walther Wittmann LLC on behalf of Factory Sales and Engineering, Inc. (Attachments: # 1 Exhibit "A") (Mendez, Andrew) Modified to edit text on 8/15/2018 (McIlwain, A.). (Entered: 08/14/2018)
Aug 14, 2018 374 Notice of Hearing Filed by Factory Sales and Engineering, Inc. (RE: related document(s)373 Generic Application filed by Debtor Factory Sales and Engineering, Inc.). Hearing scheduled for 9/5/2018 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Mendez, Andrew). Related document(s) 375 Corrected Application for Compensation of Stone Pigman Walther Wittmann LLC for Attorneys' Fees and Reimbursement of Expenses for Andrew D. Mendez, Attorney, Fee: $29957.50, Expenses: $1667.34. filed by Debtor Factory Sales and Engineering, Inc.. (Entered: 08/14/2018)
Aug 15, 2018 375 Corrected Application for Compensation of Stone Pigman Walther Wittmann LLC for Attorneys' Fees and Reimbursement of Expenses for Andrew D. Mendez, Attorney, Fee: $29957.50, Expenses: $1667.34. Filed by Andrew D. Mendez (Attachments: # 1 Exhibit A) (Mendez, Andrew). Related document(s) 374 Notice of Hearing filed by Debtor Factory Sales and Engineering, Inc.. Modified to link event on 8/15/2018 (McIlwain, A.). (Entered: 08/15/2018)
Aug 16, 2018 376 Notice of Filing of Claim under Bankruptcy Rule 3004 (McIlwain, A.) (Entered: 08/16/2018)
Aug 16, 2018 377 Amended Notice of Filing of Claim under Bankruptcy Rule 3004 (McIlwain, A.) (Entered: 08/16/2018)
Show 10 more entries
Oct 2, 2018 386 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 01/3/2019. (Hof, Ronald) (Entered: 10/02/2018)
Oct 2, 2018 387 Notice of Need to File Proof of Claim Due to Recovery of Assets (related document(s) 386 ). (ADI) (Entered: 10/02/2018)
Oct 5, 2018 388 BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 387 Notice to Creditors of Additional 90 days to File Claims) Notice Date 10/05/2018. (Admin.) (Entered: 10/05/2018)
Oct 16, 2018 389 Order Granting Application For Compensation Granting for Andrew D. Mendez, fees awarded: $29957.50, expenses awarded: $1667.34 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)375 Application for Compensation filed by Debtor Factory Sales and Engineering, Inc.) Signed on October 16, 2018. (McIlwain, A.) (Entered: 10/16/2018)
Oct 16, 2018 390 Certificate of Service on Order Granting Third and Final Application of Stone Pigman Walther Wittmann L.L.C. for Attorneys' Fees and Reimbursement of Expenses Filed by Factory Sales and Engineering, Inc. (RE: (related document(s)375 Application for Compensation filed by Debtor Factory Sales and Engineering, Inc.) (Mendez, Andrew) (Entered: 10/16/2018)
Dec 27, 2018 391 Motion to Abandon . Fee Amount $181 Filed by Philip Kirkpatrick Jones Jr. of Liskow & Lewis on behalf of Texas Capital Bank (Attachments: # 1 Exhibit Proof of Claim 30-2 # 2 Exhibit Correspondence from The Gray Insurance Company) (Jones, Philip) (Entered: 12/27/2018)
Dec 27, 2018 Receipt of filing fee for Motion to Abandon(17-11446) [motion,mabn] ( 181.00). Receipt number 6486985, amount $ 181.00. (re:Doc# 391) (U.S. Treasury) (Entered: 12/27/2018)
Dec 27, 2018 392 Notice of Hearing Filed by Texas Capital Bank (RE: related document(s)391 Motion to Abandon filed by Creditor Texas Capital Bank). Hearing scheduled for 2/6/2019 at 9:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Jones, Philip) Modified to edit time on 2/4/2019 (McIlwain, A.). (Entered: 12/27/2018)
Jan 10, 2019 Adversary Case Closed 2:17-ap-1051. (McIlwain, A.) (Entered: 01/10/2019)
Jan 30, 2019 393 Objection with Certificate of Service Filed by Iberdrola Energy Projects Canada Corporation (RE: (related document(s)391 Motion to Abandon filed by Creditor Texas Capital Bank) (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Aguilar, Richard) (Entered: 01/30/2019)

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 Eastern Bankruptcy Court
Case number
2:17-bk-11446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Jun 6, 2017
Type
involuntary
Terminated
Jun 24, 2019
Converted
Jun 29, 2018
Updated
Apr 22, 2022
Last checked
Mar 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Iberdrola Energy Projects Canada Corporation
    Landstar Ranger, Inc.
    LEAF Capital Funding, LLC
    Schenker Inc.

    Parties

    Debtor

    Factory Sales and Engineering, Inc.
    P.O. Box 240
    Covington, LA 70434
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx1350

    Represented By

    Edward H. Arnold, III
    Baker Donelson Bearman Caldwell Berkowit
    201 St. Charles Avenue
    Suite 3600
    New Orleans, LA 70170
    (504) 566-5200
    Fax : (504) 636-4000
    Email: harnold@bakerdonelson.com
    TERMINATED: 10/27/2017
    Philip Kirkpatrick Jones, Jr.
    Liskow & Lewis
    701 Poydras St.
    Suite 5000
    New Orleans, LA 70139-5099
    (504) 581-7979
    Fax : (504) 556-4108
    Email: pkjones@liskow.com
    TERMINATED: 10/27/2017
    John M. Landis
    909 Poydras Street, Suite 3150
    New Orleans, LA 70112
    (504) 581-3200
    Fax : (504) 596-0819
    Email: jlandis@stonepigman.com
    Wesley J. Levesque
    Levesque Law Firm LLC
    1974 N Highway 190
    Covington, LA 70433
    (985) 377-9539
    Fax : (985) 867-1615
    Email: wlevesque@levesquelawfirm.com
    Andrew D. Mendez
    Stone Pigman Walther Wittmann LLC
    909 Poydras Street
    Suite 3150
    New Orleans, LA 70112-4042
    (504) 581-3200
    Fax : (504) 596-0821
    Email: amendez@stonepigman.com
    Bryant Stanier York
    Stone Pigman Walther Wittmann L.L.C.
    546 Carondelet Street
    New Orleans, LA 70130
    (504) 593-0803
    Fax : (504) 596-0803
    Email: byork@stonepigman.com

    Petitioning Creditor

    Iberdrola Energy Projects Canada Corporation
    700 West Georgia Street
    Vancouver, BC V7Y1B3

    Represented By

    Richard A. Aguilar
    McGlinchey Stafford
    601 Poydras Street
    12th Floor
    New Orleans, LA 70130
    (504) 596-2884
    Fax : (504) 910-8371
    Email: raguilar@mcglinchey.com
    Rudy J. Cerone
    601 Poydras Street
    12th Floor
    New Orleans, LA 70130
    (504) 596-2786
    Fax : 504-910-9362
    Email: rcerone@mcglinchey.com
    Mark J. Chaney, III
    McGlinchey Stafford, PLLC
    12th Floor, 601 Poydras Street
    New Orleans, LA 70130
    (504) 586-2784
    Fax : (504) 910-9065
    Email: mchaney@mcglinchey.com

    Petitioning Creditor

    Maxim Crane Works, L.P.
    1225 Washington Pike
    Bridgeville, PA 15017

    Represented By

    John T. Andrishok
    Breazeale, Sachse & Wilson
    301 Main Street, 23rd Floor
    One American Place
    P.O. Box 3197
    Baton Rouge, LA 70821-3197
    (225) 387-4000
    Fax : (225) 387-5397
    Email: jta@bswllp.com

    Petitioning Creditor

    Precision Bearing & Machine, Inc.
    139 Old Airport Road
    Roebuck, SC 29376

    Represented By

    Andrew Todd Darwin
    Holcombe Bomar, PA
    PO Box 1897
    Spartanburg, SC 29304-1897
    864-594-5322
    Fax : 864-585-3844
    Email: tdarwin@holcombebomar.com

    Trustee

    Ronald J. Hof
    9905 Jefferson Hwy.
    River Ridge, LA 70123
    (504) 305-1591

    Represented By

    Andrew D. Mendez
    (See above for address)
    Paul Douglas Stewart, Jr.
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Suite 1640
    Baton Rouge, LA 70801
    225-231-9998
    Fax : 225-709-9467
    Email: dstewart@stewartrobbins.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Mary S. Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    504 589-4093
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 Assessure Systems LLC 7 2:2023bk11533
    May 5, 2022 Russco STP LLC 7 2:2022bk10484
    Jul 26, 2021 Academy Drive Development, LLC 11 2:2021bk10966
    Aug 17, 2020 Academy Drive Development, LLC 11 2:2020bk11454
    Jun 7, 2019 Douglas Public Service Corporation 7 2:2019bk11560
    Feb 13, 2019 Premier Construction, Inc. 7 2:2019bk10390
    Feb 19, 2018 CRC Global Marketing, LLC 7 2:2018bk10332
    Jan 23, 2017 Exquisite Properties I, LLC 7 2:17-bk-10151
    Jan 3, 2017 GT Towing, Inc. 7 2:17-bk-10006
    Sep 16, 2016 Behrens & Associates Real Estate, LLC 7 2:16-bk-12286
    May 2, 2016 Coastal Development Group, LLC 7 2:16-bk-11041
    Oct 17, 2013 Intra-Op Monitoring Services, L.L.C. 7 2:13-bk-12875
    Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
    Aug 16, 2012 Morgan Office Products, Inc. 7 2:12-bk-12483
    Jul 19, 2012 Legacy Restaurant Group, LLC 7 2:12-bk-12150