Welcome to BusinessBankruptcies.com!

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

Great Southern Galvanizing, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2018bk10259
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-18

Updated

9-13-23

Last Checked

4-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2018
Last Entry Filed
Apr 11, 2018

Docket Entries by Year

There are 28 older docket entries.

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

login purchase single case subscribe now

Mar 17, 2018 27 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)17 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018)
Mar 17, 2018 28 BNC Certificate of Mailing - Order RE: related document(s)14 Order on Motion to Expedite Hearing. Notice Date 03/16/2018. (Admin.) (Entered: 03/17/2018)
Mar 18, 2018 29 BNC Certificate of Mailing - Order RE: related document(s)18 Order To Set or Continue Hearing/Conference. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 18, 2018 30 BNC Certificate of Mailing - Order RE: related document(s)19 Order To Set or Continue Hearing/Conference. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 18, 2018 31 BNC Certificate of Mailing - Order RE: related document(s)24 Order To Set or Continue Hearing/Conference. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 18, 2018 32 BNC Certificate of Mailing - Order RE: related document(s)25 Order To Set or Continue Hearing/Conference. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 18, 2018 33 BNC Certificate of Mailing - Order RE: related document(s)26 Order on Motion Re:Chapter 11 First Day Motions. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 18, 2018 34 BNC Certificate of Mailing - Order RE: related document(s)21 Order Setting Last Day To File Proofs of Claim. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018)
Mar 19, 2018 35 Certificate of Service RE: related document(s)23 Interim Order Temporarily Granting Debtor's Use of Cash Collateral. Notice was electronically mailed to: Brandon A. Brown on behalf of Debtor Great Southern Galvanizing, LLC bbrown@stewartrobbins.com, kheard@stewartrobbins.com, Paul Douglas Stewart, Jr. on behalf of Debtor Great Southern Galvanizing, LLC, dstewart@stewartrobbins.com, jdelage@stewartrobbins.com; wrobbins@stewartrobbins.com; srbmyecfmail@gmail.com; kheard@stewartrobbins.com; 6031804420@filings.docketbird.com, U.S. Trustee ustp.region05@usdoj.gov (csmi) (Entered: 03/19/2018)
Mar 19, 2018 36 Certificate of Service Filed by Paul Douglas Stewart Jr. on behalf of Great Southern Galvanizing, LLC RE: related document(s)23 Order To Set or Continue Hearing/Conference. (Stewart, Paul) (Entered: 03/19/2018)
Show 10 more entries
Apr 1, 2018 47 BNC Certificate of Mailing - Order RE: related document(s)45 Order on Motion to Extend Time. Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
Apr 3, 2018 48 **INCORRECT EVENT** Notice of Amendment to Schedules and Creditor's List Filed by Paul Douglas Stewart Jr. on behalf of Great Southern Galvanizing, LLC (Stewart, Paul) Modified on 4/10/2018 (csmi). (Entered: 04/03/2018)
Apr 3, 2018 49 Motion to Appear pro hac vice for Andrew J. Flame Filed by Fernand L. Laudumiey of Chaffe McCall, LLP on behalf of Penske Truck Leasing Co., L.P.. (Laudumiey, Fernand) (Entered: 04/03/2018)
Apr 3, 2018 50 Certificate of Service on Motion of Andrew Flame to Appear Pro Hac Vice Filed by Fernand L. Laudumiey of Chaffe McCall, LLP on behalf of Penske Truck Leasing Co., L.P. RE: related document(s)49 Motion to Appear pro hac vice filed by Creditor Penske Truck Leasing Co., L.P.. (Laudumiey, Fernand) (Entered: 04/03/2018)
Apr 3, 2018 51 Motion to Appear pro hac vice for Joseph Argentina Filed by Fernand L. Laudumiey of Chaffe McCall, LLP on behalf of Penske Truck Leasing Co., L.P.. (Laudumiey, Fernand) (Entered: 04/03/2018)
Apr 3, 2018 52 Certificate of Service on Motion of Joseph Argentina to Appear Pro Hac Vice Filed by Fernand L. Laudumiey of Chaffe McCall, LLP on behalf of Penske Truck Leasing Co., L.P. RE: related document(s)51 Motion to Appear pro hac vice filed by Creditor Penske Truck Leasing Co., L.P.. (Laudumiey, Fernand) (Entered: 04/03/2018)
Apr 3, 2018 53 Order Granting Motion To Appear pro hac vice (Related Doc # 49) Filed on 4/3/2018. (jpoc) (Entered: 04/03/2018)
Apr 3, 2018 54 Order Granting Motion To Appear pro hac vice (Related Doc # 51) Filed on 4/3/2018. (jpoc) (Entered: 04/03/2018)
Apr 4, 2018 55 **INCORRECT EVENT** Second Notice of Amendment to Schedules and Creditor's List Filed by Paul Douglas Stewart Jr. on behalf of Great Southern Galvanizing, LLC (Stewart, Paul) Modified on 4/10/2018 (csmi). (Entered: 04/04/2018)
Apr 6, 2018 56 BNC Certificate of Mailing - Order RE: related document(s)53 Order on Motion to Appear pro hac vice. Notice Date 04/05/2018. (Admin.) (Entered: 04/06/2018)

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 Middle Bankruptcy Court
Case number
3:2018bk10259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
Mar 13, 2018
Type
voluntary
Terminated
Nov 5, 2018
Updated
Sep 13, 2023
Last checked
Apr 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Enterprises
    Advantous
    Aggreko, Inc.
    Air Compressor Energy Systems
    American Galvanizers Assoc
    Andrew J. Flame
    Associated Time
    AT&T
    AT&T Mobility
    AT&T Telephone
    Attorney General of the USA
    AZZ, INc.
    AZZ, Inc., Hobson Galvanizing, Inc.
    B and H Distributors
    Baker Printing
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Great Southern Galvanizing, LLC
    P. O. Box 458
    Zachary, LA 70791
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx4628
    dba Great States Galvanizing

    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
    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 #
    Aug 22, 2023 MedComp Sciences, LLC 11V 3:2023bk10554
    Nov 18, 2020 Pelican Properties & Investments, Inc 11 3:2020bk10774
    Nov 15, 2019 TSD Markets, LLC parent case 11 4:2019bk51372
    Nov 15, 2019 T & S Markets, LLC parent case 11 4:2019bk51371
    Nov 15, 2019 SVFoods Jefferson, LLC parent case 11 4:2019bk51370
    Nov 15, 2019 SVFoods Old Hammond, LLC parent case 11 4:2019bk51369
    Nov 15, 2019 T. H. G. Enterprises, L.L.C. parent case 11 4:2019bk51368
    Nov 15, 2019 J-H-J, Inc. 11 4:2019bk51367
    Nov 15, 2019 Lafayette Piggly Wiggly, L.L.C. parent case 11 4:2019bk51366
    Aug 20, 2019 Greenwood Forest Apartments, LLC (f/k/a Greenwood 11 3:2019bk10956
    Aug 7, 2018 Greenwood Forest Apartments, LLC 11 3:2018bk10877
    Aug 22, 2017 Comite Realty Corporation 7 3:17-bk-10810
    Apr 7, 2017 East West Copolymer LLC 11 3:17-bk-10327
    Jun 25, 2014 Crestworth Learning Academy, Inc. 7 3:14-bk-10790
    Dec 19, 2011 Global Enterprises of Baker, L.L.C. 11 3:11-bk-11959