Welcome to BusinessBankruptcies.com!

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

Offshore Marine Contractors, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk13253
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-19

Updated

3-3-21

Last Checked

3-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2021
Last Entry Filed
Mar 1, 2021

Docket Entries by Quarter

There are 417 older docket entries.

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

login purchase single case subscribe now

Oct 9, 2020 396 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)395 Motion to Extend Time filed by Debtor Offshore Marine Contractors, Inc.) (Stewart, Paul) (Entered: 10/09/2020)
Oct 13, 2020 397 Order Granting Motion to Extend Time to Respond 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)395 Motion to Extend Time filed by Debtor Offshore Marine Contractors, Inc.) Signed on October 9, 2020. (McIlwain, A.) (Entered: 10/13/2020)
Oct 13, 2020 398 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)397 Order on Motion to Extend Time) (Stewart, Paul) (Entered: 10/13/2020)
Oct 14, 2020 399 Amended Memo to Record of hearing scheduled on October 20, 2020 before Judge Douglas Dodd. The following matters scheduled are: 1) Final Application for Compensation for Baldwin Haspel Burke & Mayer, LLC [P-386] ; 2) Final Application for Compensation for Bohman Morse, LLC [P-390]; and 3) Application for Compensation for Robert Marrero and Robert Marrero, LLC [P-393]. The court will rule on these scheduled matters without a hearing; no appearances are required or allowed. Additionally, the response deadline has been extended until Friday, October 16, 2020 per Order (P-397) on 1) Final Application for Compensation for Stewart Robbins Brown & Altazan, LLC [P-384]; and 2) Final Application for Compensation for Stout Risius Ross, LLC [P-388] these scheduled matters are set for hearing on 10/20/2020 at 10:00 AM. (McIlwain, A.) Modified to edit the text on 10/14/2020 (McIlwain, A.). (Entered: 10/14/2020)
Oct 15, 2020 400 Chapter 11 Financial Report for Filing Period September 2020 Filed by Offshore Marine Contractors, Inc. (Stewart, Paul) (Entered: 10/15/2020)
Oct 19, 2020 401 Memo to Record on hearing scheduled on October 20, 2020 before Judge Douglas Dodd. The following matters scheduled are: 1) Final Application for Compensation for Stewart Robbins Brown & Altazan, LLC [P-384]; and 2) Final Application for Compensation for Stout Risius Ross, LLC [P-388] with no objections being filed the court will rule on these scheduled matters without hearing; no appearances are required or allowed. (McIlwain, A.) (Entered: 10/19/2020)
Oct 21, 2020 402 Final Application for Compensation for Pepperman, Emboulas, Schwartz & Todaro, LLC, Accountant, Fee: $12,707.50, Expenses: $92.50. Filed by Pepperman, Emboulas, Schwartz & Todaro, LLC (Stewart, Paul) (Entered: 10/21/2020)
Oct 21, 2020 403 Notice of Hearing by Zoom Video Conference RE: LAMB Standing Order 2020-4 Filed by Pepperman, Emboulas, Schwartz & Todaro, LLC (RE: related document(s)402 Application for Compensation). Hearing scheduled for 11/24/2020 at 10:00 AM by Zoom Video Conference. (Stewart, Paul) (Entered: 10/21/2020)
Oct 21, 2020 404 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)402 Application for Compensation filed by Accountant Pepperman, Emboulas, Schwartz & Todaro, LLC, 403 Notice of Hearing filed by Accountant Pepperman, Emboulas, Schwartz & Todaro, LLC) (Stewart, Paul) (Entered: 10/21/2020)
Oct 23, 2020 405 Order Granting Application For Compensation for Stout Risius Ross, LLC, reduced fees awarded: $334760.50, expenses awarded: $1311.27 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)388 Application for Compensation filed by Financial Advisor Stout Risius Ross, LLC) Signed on October 23, 2020. (McIlwain, A.) (Entered: 10/23/2020)
Show 10 more entries
Nov 10, 2020 416 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)414 Generic Motion filed by Debtor Offshore Marine Contractors, Inc., Motion for Final Decree, 415 Notice of Hearing filed by Debtor Offshore Marine Contractors, Inc.) (Stewart, Paul) (Entered: 11/10/2020)
Nov 10, 2020 417 Withdrawal of Motion Filed by CTD Legacy, L.L.C. (RE: (related document(s)411 Motion for Administrative Claim filed by Creditor CTD Legacy, L.L.C.) (Savoie, Ronald) (Entered: 11/10/2020)
Nov 10, 2020 418 Ex Parte Motion to Withdraw as Attorney Filed by Garrett Alan Anderson of Stewart Robbins Brown & Altazan, LLC on behalf of Offshore Marine Contractors, Inc. (Anderson, Garrett) (Entered: 11/10/2020)
Nov 10, 2020 419 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)418 Motion to Withdraw as Attorney filed by Debtor Offshore Marine Contractors, Inc.) (Anderson, Garrett) (Entered: 11/10/2020)
Nov 11, 2020 420 Ex Parte Motion to Withdraw as Attorney Filed by Jan Marie Hayden of Baker Donelson on behalf of Caterpillar Financial Services Corporation (Attachments: # 1 Exhibit A) (Hayden, Jan) (Entered: 11/11/2020)
Nov 13, 2020 421 Order Granting Motion To Withdraw As Attorney Terminated Attorney; Garrett Alan Anderson. 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)418 Motion to Withdraw as Attorney filed by Debtor Offshore Marine Contractors, Inc.) Signed on November 13, 2020. (McIlwain, A.) (Entered: 11/13/2020)
Nov 16, 2020 422 Chapter 11 Financial Report for Filing Period October 2020 Filed by Offshore Marine Contractors, Inc. (Brown, Brandon) (Entered: 11/16/2020)
Nov 16, 2020 423 Certificate of Service Filed by Offshore Marine Contractors, Inc. (RE: (related document(s)421 Order on Motion to Withdraw as Attorney) (Stewart, Paul) (Entered: 11/16/2020)
Nov 17, 2020 424 Order Granting Motion To Withdraw As Attorney Terminated Attorney Benjamin West Janke; Christopher M. Hannan and Jan Marie Hayden. 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)420 Motion to Withdraw as Attorney filed by Creditor Caterpillar Financial Services Corporation) Signed on 11/16/2020. (Arnold, Ellen) (Entered: 11/17/2020)
Nov 18, 2020 Memo to Record: Final Application for Compensation by Pepperman, Emboulas, Schwartz & Todaro, LLC [P-402] will be ruled on without hearing. The hearing on Nov. 24, 2020 is cancelled. Mover should submit a proposed order within two business days. (RE: (related document(s)402 Application for Compensation filed by Accountant Pepperman, Emboulas, Schwartz & Todaro, LLC) (Havrylkoff, Lauren) (Entered: 11/18/2020)

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 Eastern Bankruptcy Court
Case number
2:2019bk13253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11
Filed
Dec 4, 2019
Type
voluntary
Terminated
Mar 1, 2021
Updated
Mar 3, 2021
Last checked
Mar 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Brokers, LLC
    Acadiana Diesel Fuel Injection
    Acadiana Hydraulic Works, Inc.
    All American Paint & Supply
    All American Paint & Supply
    AM Supply
    American Recovery
    Attorney General of the United States
    Attorney General of the USA
    Avis Bourg, Jr.
    Avis Bourg, Jr.
    Avis Bourg, Jr.
    Avis J. Bourg
    Avis J. Bourg, Jr.
    Benjamin W. Janke
    There are 173 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Offshore Marine Contractors, Inc.
    133 West 113th Street
    Cut Off, LA 70345
    LAFOURCHE-LA
    Tax ID / EIN: xx-xxx6077

    Represented By

    A. Brooke Watford Altazan
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Suite 1640
    Baton Rouge, LA 70801
    225-231-9998
    Fax : 225-709-9467
    Email: baltazan@stewartrobbins.com
    Garrett Alan Anderson
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Ste 1640
    Baton Rouge, LA 70801-0016
    225-231-9998
    Fax : 225-709-9467
    Email: ganderson@stewartrobbins.com
    TERMINATED: 11/13/2020
    Brandon A. Brown
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Ste 1640
    Baton Rouge, LA 70801
    225-231-9998
    Fax : 225-709-9467
    Email: bbrown@stewartrobbins.com
    William Shandler Robbins
    Stewart Robbins Brown & Altazan, LLC
    301 Main St.
    Suite 1640
    Baton Rouge, LA 70801
    225-231-9998
    Fax : 225-709-9467
    Email: wrobbins@stewartrobbins.com
    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

    Amanda Burnette George
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4092
    Fax : (504) 589-4096
    Email: Amanda.B.George@usdoj.gov

    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 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
    Sep 11, 2018 Guilbeau Marine, Inc. 11 2:2018bk12409
    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