Welcome to BusinessBankruptcies.com!

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

Guilbeau Marine, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk12409
TYPE / CHAPTER
Voluntary / 11

Filed

9-11-18

Updated

9-13-23

Last Checked

4-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2019
Last Entry Filed
Apr 22, 2019

Docket Entries by Quarter

There are 96 older docket entries.

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

login purchase single case subscribe now

Jan 8, 2019 90 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Frederick L. Bunol of The Derbes Law Firm, L.L.C. on behalf of Guilbeau Marine, Inc. (Bunol, Frederick) (Entered: 01/08/2019)
Jan 8, 2019 91 Notice of Hearing Filed by Guilbeau Marine, Inc. (RE: related document(s)90 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc.). Hearing scheduled for 2/6/2019 at 09:15 AM at 500 Poydras Street, Suite B-705 SECTION B. (Bunol, Frederick) Modified to edit hearing time to match PDF on 1/17/2019 (Nunnery, J.). (Entered: 01/08/2019)
Jan 8, 2019 92 Certificate of Service Filed by Guilbeau Marine, Inc. (RE: (related document(s)90 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc., 91 Notice of Hearing filed by Debtor Guilbeau Marine, Inc.) (Bunol, Frederick) (Entered: 01/08/2019)
Jan 8, 2019 93 Pre-Trial Order Filed by Guilbeau Marine, Inc., South Lafourche Bank & Trust Company (Congeni, Leo) (Entered: 01/08/2019)
Jan 11, 2019 94 Order Denying Motion to Convert Case from Chapter 11 to Chapter 7 (RE: related document(s)56 Motion to Convert Case from Chapter 11 to Chapter 7 filed by Creditor South Lafourche Bank & Trust Company, 88 Opposition filed by Debtor Guilbeau Marine, Inc.) Signed on January 11, 2019. (Attachments: # 1 Exhibit List) (Nunnery, J.) (Entered: 01/11/2019)
Jan 13, 2019 95 BNC Certificate of Mailing - PDF Document(RE: (related document(s)94 Order on Motion to Convert Case from Chapter 11 to Chapter 7) Notice Date 01/13/2019. (Admin.) (Entered: 01/13/2019)
Jan 30, 2019 96 Objection with Certificate of Service to Motion to Extend Exclusivity Period Filed by South Lafourche Bank & Trust Company (RE: (related document(s)90 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc.) Hearing scheduled for 2/6/2019 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Congeni, Leo) (Entered: 01/30/2019)
Feb 7, 2019 97 Memo to Record of hearing held 2/6/19 (RE: (related document(s)90 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc., 96 Objection filed by Creditor South Lafourche Bank & Trust Company) PRESENT: Eric J. Derbes, Counsel for the Debtor and Leo D. Congeni, Counsel for South Lafourche Bank & Trust Company. Counsel for the Debtor advised the Court that he will file the plan and disclosure statement by Friday, February 8, 2019. Considering the arguments of counsel, the court will overrule the objection and grant the motion. Counsel is to submit the order within 2 days. (Matrana, L) (Entered: 02/07/2019)
Feb 8, 2019 98 Chapter 11 Plan of Reorganization Filed by Guilbeau Marine, Inc. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Guilbeau Marine, Inc.) (Bunol, Frederick) (Entered: 02/08/2019)
Feb 8, 2019 99 Disclosure Statement Filed by Guilbeau Marine, Inc. (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Guilbeau Marine, Inc.) (Bunol, Frederick) (Entered: 02/08/2019)
Show 10 more entries
Mar 22, 2019 110 Order Granting Application to Employ Realtor Harry A. Cheramie of Latter and Blum 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)108 Application to Employ filed by Debtor Guilbeau Marine, Inc.) Signed on 3/22/19. (Lew, K) (Entered: 03/22/2019)
Mar 22, 2019 111 Objection to Disclosure Statement Filed by Office of the U.S. Trustee (RE: (related document(s)99 Disclosure Statement filed by Debtor Guilbeau Marine, Inc.) Hearing scheduled for 4/1/2019 at 02:30 PM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Service Directive Certificate of Service)(U.S. Trustee, Office of the) (Entered: 03/22/2019)
Mar 25, 2019 112 Objection to Disclosure Statement as of February 8, 2019 Filed by South Lafourche Bank & Trust Company (RE: (related document(s)99 Disclosure Statement filed by Debtor Guilbeau Marine, Inc.) Hearing scheduled for 4/1/2019 at 02:30 PM at 500 Poydras Street, Suite B-705 SECTION B. (Attachments: # 1 Exhibit A-Opinion of Lee Felterman, Broker)(Congeni, Leo) (Entered: 03/25/2019)
Mar 26, 2019 113 Certificate of Service Filed by Guilbeau Marine, Inc. (RE: (related document(s)110 Order on Application to Employ) (Bunol, Frederick) (Entered: 03/26/2019)
Apr 1, 2019 114 Chapter 11 Financial Report for Filing Period January 1 - 31, 2019 Filed by Guilbeau Marine, Inc. (Bunol, Frederick) (Entered: 04/01/2019)
Apr 2, 2019 115 Memo to Record of hearing held 4/1/19 (RE: (related document(s)99 Disclosure Statement filed by Debtor Guilbeau Marine, Inc., 111 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 112 Objection to Disclosure Statement filed by Creditor South Lafourche Bank & Trust Company) PRESENT: Frederick L. Bunol, Counsel for the Debtor; Leo D. Congeni, Counsel for South Lafourche Bank & Trust Company; Clay J. LeGros, Counsel for State Bank and Trust Company; and Amanda Burnette George, Counsel for the U.S. Trustee. The Debtor will file an amended disclosure statement within 14 days or no later than APRIL 5, 2019. Further objections, if any, are to be filed and served on opposing counsel no later than APRIL 18, 2019. The hearing is continued to 4/22/2019 at 10:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Matrana, L) (Entered: 04/02/2019)
Apr 3, 2019 116 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Frederick L. Bunol of The Derbes Law Firm, L.L.C. on behalf of Guilbeau Marine, Inc. (Bunol, Frederick) (Entered: 04/03/2019)
Apr 3, 2019 117 Notice of Hearing Filed by Guilbeau Marine, Inc. (RE: related document(s)116 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc.). Hearing scheduled for 4/24/2019 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Bunol, Frederick) (Entered: 04/03/2019)
Apr 3, 2019 118 Certificate of Service Filed by Guilbeau Marine, Inc. (RE: (related document(s)116 Motion to Extend/Limit Exclusivity Period filed by Debtor Guilbeau Marine, Inc., 117 Notice of Hearing filed by Debtor Guilbeau Marine, Inc.) (Bunol, Frederick) (Entered: 04/03/2019)
Apr 3, 2019 119 Motion for Relief from Stay (Preferred Ship Mortgages against 5 Vessels). Fee Amount $181. Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Attachments: # 1 Exhibit A-Amended POC 11 # 2 Exhibit B-Portion of Mr. Felterman's Transcript) (Congeni, Leo) Modified to add property description on 4/4/2019 (Nunnery, J.). (Entered: 04/03/2019)

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
2:2018bk12409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Sep 11, 2018
Type
voluntary
Terminated
Mar 24, 2021
Updated
Sep 13, 2023
Last checked
Apr 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Complete Electric & Air Conditioning
    ABS Americas
    Allied Shipyard, Inc.
    Allied Shipyard, Inc.
    Ally Bank
    American Express
    Anthony Guilbeau, Jr.
    Anthony Guilbeau, Jr.
    Apple Inn
    Bank of America
    Bayou Office Machines, LLC
    Beier Radio, LLC
    Benchmark Rehab Partners
    Benefield & Co., Inc.
    BNA Marine Services
    There are 90 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Guilbeau Marine, Inc.
    P.O. Box 747
    Golden Meadow, LA 70357
    LAFOURCHE-LA
    Tax ID / EIN: xx-xxx4487

    Represented By

    Frederick L. Bunol
    The Derbes Law Firm, L.L.C.
    3027 Ridgelake Drive
    Metairie, LA 70002
    (504) 837-1230
    Fax : (504) 832-0327
    Email: fbunol@derbeslaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9, 2023 Nautical Solutions, L.L.C. and Nautical Solutions (Texas), LLC 11 4:2023bk90002
    Dec 4, 2019 Offshore Marine Contractors, Inc. 11 2:2019bk13253
    Dec 28, 2018 J. Brady Marine, L.L.C. 7 2:2018bk13412
    Dec 28, 2018 2B Healthy, L.L.C. 7 2:2018bk13411
    Oct 12, 2018 Wow Wee, LLC 11 2:2018bk12729
    Nov 8, 2017 M/V Jack Fitz, LLC 11 2:17-bk-13031
    Aug 9, 2017 Formosa Plantation, LLC 11 3:17-bk-31294
    Apr 11, 2017 M.B. Unlimited, Inc. 11 2:17-bk-10903
    Mar 17, 2017 Montco Oilfield Contractors, LLC parent case 11 4:17-bk-31647
    Nov 11, 2016 Seacrest Marine, LLC 7 2:16-bk-12781
    Oct 26, 2016 Formosa Plantation, LLC 11 2:16-bk-12645
    Oct 12, 2016 Control Valve Specialists, Inc. 11 2:16-bk-12521
    Jan 8, 2013 Alleman AC & Electrical Services LLC 7 2:13-bk-10041
    Jan 17, 2012 Offshore Construction & Diving Co., Inc. 7 2:12-bk-10143
    Dec 20, 2011 She Sells, L.L.C. 11 2:11-bk-14112