Welcome to BusinessBankruptcies.com!

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

General Fabricators, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2021bk50124
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-21

Updated

9-13-23

Last Checked

5-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2021
Last Entry Filed
Apr 27, 2021

Docket Entries by Quarter

Mar 4, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual. All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount $338, Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of General Fabricators, Inc.. Declaration of ECF Filing due by 03/8/2021. Social Security Card due by 03/8/2021. Picture Identification Card due by 03/8/2021. (St. Germain, Thomas) (Entered: 03/04/2021)
Mar 4, 2021 Receipt of Filing Fee for Voluntary Petition Chapter 7(21-50124) [petdoc,volp7a] ( 338.00) (Re: Doc# 1). Receipt Number 21975691, in the Amount of $ 338.00. (U.S. Treasury) (Entered: 03/04/2021)
Mar 4, 2021 2 Declaration Re Electronic Filing and Statement of SSN Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of General Fabricators, Inc. (St. Germain, Thomas) (Entered: 03/04/2021)
Mar 4, 2021 3 Corporate Resolution Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of General Fabricators, Inc. (St. Germain, Thomas) (Entered: 03/04/2021)
Mar 5, 2021 4 Meeting of Creditors and Discharge Issuance. Meeting of Creditors to be held on 4/9/2021 at 01:00 PM at 341 Meeting - Telephone Conference, Sikes. (micc) (Entered: 03/05/2021)
Mar 5, 2021 5 Ex Parte Application to Employ Paul Douglas Stewart, Jr. & Stewart Robbins Brown & Altazan, LLC as Attorneys Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Stewart, Paul) (Entered: 03/05/2021)
Mar 5, 2021 6 Certificate of Service (Re: 5 Application to Employ) Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Stewart, Paul) (Entered: 03/05/2021)
Mar 5, 2021 7 Picture ID Copy, Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of General Fabricators, Inc. (St. Germain, Thomas) (Entered: 03/05/2021)
Mar 7, 2021 8 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 4 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 03/07/2021. (Admin.) (Entered: 03/07/2021)
Mar 10, 2021 9 Social Security Card, Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of General Fabricators, Inc. (St. Germain, Thomas) (Entered: 03/10/2021)
Mar 10, 2021 10 Order Granting (Re: 5 Application to Employ filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (chri) (Entered: 03/10/2021)
Mar 11, 2021 11 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Wayne A. Shullaw on behalf of Home Bank, N.A. c/o Wayne A. Shullaw Attorney (Shullaw, Wayne) (Entered: 03/11/2021)
Mar 13, 2021 12 BNC Certificate of Mailing - PDF Document. (related document(s): 10 Order on Application to Employ). Notice Date 03/12/2021. (Admin.) (Entered: 03/13/2021)
Mar 17, 2021 13 Notice of Abandonment of Property, A/R 90 days old or less, Face amount = $2,765,315.60; A/R 90 days old or less. Face amount = $0.00; Miscellaneous steel pipe and fittings, Net Book Value: $0.00; Desks, chairs, cabinets; Computers, printers, software, copy machines, portable radio, telephone system; Welding machines, hand tools, grinders, saws, miscellaneous power tools, fabricating equipment, sand blasting equipment, Kubota Tractor and attachments, IF Objection, A Hearing Will Be Held, 04/20/2021, 1:30 p.m., at 3rd Floor, 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: 03/17/2021)
Mar 17, 2021 14 Certificate of Service (Re: 13 Notice of Abandonment) 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: 03/17/2021)
Mar 24, 2021 15 Notice of Appearance and Request for Notice with Certificate of Service. Filed by John A. Mouton III on behalf of MBB Investments, Inc., Macbar Investments, LLC, J&C Land Holdings, LLC (Mouton, John) (Entered: 03/24/2021)

There are 5 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
4:2021bk50124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Mar 4, 2021
Type
voluntary
Terminated
Dec 15, 2022
Updated
Sep 13, 2023
Last checked
May 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4-D Corrision
    ACME Truck Line, Inc
    Advanced CNC Machine Shop
    Aegion Coating Services
    AHS Walk In Clinic
    Airgas Southwest
    Barracuda Specialty Services
    Barry Sallinger
    Becker & Hebert
    BFS Capital
    BL Harbert
    c/o Law Offices of John A. Mouton, III
    CEI
    Centerpoint Energy
    Chris Glasgow
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    General Fabricators, Inc.
    10608 Highway 182
    Franklin, LA 70538
    IBERIA-LA
    Tax ID / EIN: xx-xxx5362

    Represented By

    Thomas E. St. Germain
    Weinstein & St. Germain, LLC
    1103 West University
    Lafayette, LA 70506
    (337) 235-4001
    Fax : (337) 235-4020
    Email: ecf@weinlaw.com

    Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2021 Gulf Coast Specialties, LLC 11V 4:2021bk50569
    Sep 13, 2021 Washburn Marine Shipyard, LLC 11V 4:2021bk50567
    Jul 7, 2021 The HydroCarbon Flow Specialist, Inc. 11V 4:2021bk50420
    Jul 7, 2021 HydroCarbon Hy-Vac Systems, Inc. 11V 4:2021bk50422
    Jul 7, 2021 HY "C", Inc. 11V 4:2021bk50421
    Dec 3, 2020 Summit Energy Services, LLC 7 4:2020bk50891
    May 20, 2020 SMI Companies Global, Inc. 11V 4:2020bk50419
    Jun 13, 2017 Petroleum Specialty Rental, LLC 11 4:17-bk-50747
    Mar 24, 2017 Drill String Services, Inc. 7 4:17-bk-50368
    Dec 7, 2016 Basin Petroleum, Inc. 7 4:16-bk-51655
    Nov 22, 2013 Friends Enterprises, LLC 11 4:13-bk-51423
    Sep 24, 2013 Bayou Belle Distribution, LLC 7 4:13-bk-51139
    May 9, 2013 Fontenot's Precision Iron Works, LLC 11 4:13-bk-50528
    Feb 22, 2013 Elias Enterprises, Inc. 7 3:13-bk-10201
    Aug 13, 2012 JAG CONSTRUCTION SERVICES, INC 11 4:12-bk-51014