Welcome to BusinessBankruptcies.com!

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

Revolution Aluminum Propco, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
1:16-bk-81024
TYPE / CHAPTER
Involuntary / 11

Filed

9-15-16

Updated

4-20-22

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Mar 7, 2017

Docket Entries by Year

There are 104 older docket entries.

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

login purchase single case subscribe now

Feb 10, 2017 94 Notice of Hearing (Served) on Re: (93 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 3/8/2017 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. Filed by Stephen D. Wheelis on behalf of CLECO Corporation (Wheelis, Stephen) (Entered: 02/10/2017)
Feb 10, 2017 95 Motion to Appoint a Trustee with Certificate of Service Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C") (Drell, Bradley) (Entered: 02/10/2017)
Feb 10, 2017 96 Notice of Hearing (Served) on Re: (95 Motion to Appoint Trustee and /or Examiner) with Certificate of Service. Hearing scheduled for 3/8/2017 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (Attachments: # 1 2/10/2017 Mailing Matrix) Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Drell, Bradley) (Entered: 02/10/2017)
Feb 11, 2017 97 BNC Certificate of Mailing - PDF Document. (related document(s): 91 Order on Motion to Extend Deadline to File Schedules). Notice Date 02/11/2017. (Admin.) (Entered: 02/11/2017)
Feb 14, 2017 98 Transcript regarding Hearing Held 12/14/2016 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/15/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Janice Russell Transcripts, Telephone number (757)422-8098. Notice of Intent to Request Redaction Deadline Due By 2/21/2017. Redaction Request Due By 3/7/2017. Redacted Transcript Submission Due By 3/17/2017. Transcript access will be restricted through 5/15/2017. (mart) (Entered: 02/14/2017)
Feb 17, 2017 99 Motion For Sanctions Regarding Pursuant to this Court's Inherent Powers with Certificate of Service, and Motion For Contempt of Court Sanctions for Defiance of this Court's Order Dated September 30, 2016 with Certificate of Service Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Drell, Bradley) CLERK'S ENTRY - ACCESS TO EXHIBIT H RESTRICTED DUE TO PRIVACY ISSUE; ATTY TO REFILE EXHIBIT. Modified on 2/17/2017 (mela). (Entered: 02/17/2017)
Feb 17, 2017 100 Motion to Expedite Hearing (Re: 99 Motion for Sanctions, Motion for Contempt) with Certificate of Service Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Drell, Bradley) (Entered: 02/17/2017)
Feb 17, 2017 101 Exhibit(s) (Re: 99 Motion for Sanctions, Motion for Contempt), Exhibit H Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Drell, Bradley) (Entered: 02/17/2017)
Feb 21, 2017 102 Order Granting (Re: 100 Motion to Expedite Hearing on 99 Motion for Sanctions filed by Petitioning Creditor Ryan & Associates, Inc., Petitioning Creditor Engineered Products, Inc., Petitioning Creditor Tina J. Hertzel) Expedited Hearing scheduled for 3/8/2017 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (mela) (Entered: 02/21/2017)
Feb 21, 2017 103 Notice of Hearing (Served) on Re: (99 Motion For Sanctions, Motion For Contempt ) with Certificate of Service. Hearing scheduled for 3/8/2017 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (Attachments: # 1 Approved Order # 2 2/21/2017 Mailing Matrix) Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Drell, Bradley). Related document(s) 99 Motion for Sanctions. Modified lonk on 2/21/2017 (mela). (Entered: 02/21/2017)
Show 10 more entries
Mar 1, 2017 114 Equity Security Holders Filed by Noel Steffes Melancon on behalf of Revolution Aluminum Propco, LLC (Melancon, Noel) (Entered: 03/01/2017)
Mar 1, 2017 115 Certificate of Service (Re: 111 Motion to Continue/Reschedule Hearing, 112 Motion to Expedite Hearing) Filed by Brandon A. Brown on behalf of Roger Dale Boggs (Brown, Brandon) (Entered: 03/01/2017)
Mar 1, 2017 116 Objection to (Re: 95 Motion to Appoint Trustee and /or Examiner) Motion for Order Appointing a Trustee Pursuant to 11 U.S.C. § 1104 with Certificate of Service Filed by Noel Steffes Melancon on behalf of Revolution Aluminum Propco, LLC (Attachments: # 1 Exhibit A) (Melancon, Noel) (Entered: 03/01/2017)
Mar 1, 2017 117 Certificate of Service (Re: 113 Declaration Under Penalty of Perjury for Non-Individual Debtors, 20 Largest Unsecured Creditors, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Amended Creditor Matrix Fee, 114 Equity Security Holders) Filed by Noel Steffes Melancon on behalf of Revolution Aluminum Propco, LLC (Attachments: # 1 Mailing List) (Melancon, Noel) (Entered: 03/01/2017)
Mar 1, 2017 118 Response to (Re: 95 Motion to Appoint Trustee and /or Examiner) with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Acadiana Railway Company, Inc. (Attachments: # 1 Exhibit) (Wheelis, Stephen) (Entered: 03/01/2017)
Mar 1, 2017 119 Response to (Re: 99 Motion for Sanctions, Motion for Contempt) with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Acadiana Railway Company, Inc. (Attachments: # 1 Exhibit) (Wheelis, Stephen) (Entered: 03/01/2017)
Mar 1, 2017 120 Objection to (Re: 111 Motion to Continue/Reschedule Hearing) Motion for Sanctions Pursuant to this Court's Inherent Powers and for Civil Contempt of Court Sanctions for Defiance of this Court's Order Dated September 30, 2016 with Certificate of Service Filed by Bradley L. Drell on behalf of Engineered Products, Inc., Tina J. Hertzel, Ryan & Associates, Inc. (Drell, Bradley) (Entered: 03/01/2017)
Mar 1, 2017 121 Response to (Re: 95 Motion to Appoint Trustee and /or Examiner) with Certificate of Service. Filed by Stephen D. Wheelis on behalf of CLECO Corporation (Wheelis, Stephen) (Entered: 03/01/2017)
Mar 1, 2017 122 Motion to Strike (Re: 119 Response) Request for Additional Sanctions Contained in Response filed by Acadiana Railway Company, Inc.'s to the Motion for Sanctions Pursuant to this Court's Inherent Powers and for Civil Contempt of Court Sanctions for Defiance of this Court's Order Dated September 30, 2016 Filed by Paul Douglas Stewart Jr. on behalf of Bayou Engineering, LLC, Roger Dale Boggs, Thomas Tucker (Stewart, Paul) (Entered: 03/01/2017)
Mar 1, 2017 123 Certificate of Service (Re: 122 Motion to Strike) Filed by Brandon A. Brown on behalf of Bayou Engineering, LLC, Roger Dale Boggs, Thomas Tucker (Brown, Brandon) (Entered: 03/01/2017)

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 Western Bankruptcy Court
Case number
1:16-bk-81024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen D. Wheelis
Chapter
11
Filed
Sep 15, 2016
Type
involuntary
Terminated
May 20, 2019
Updated
Apr 20, 2022
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&D Properties, Inc.
    Acadiana Railway Company, Inc.
    Advanced Specialized Carriers LLC
    Carr Dirt Works
    CDM Investments, LLC
    Cervanka & Lukes Mortgage Corp.
    CK Associates
    CLECO
    CLECO Corporation
    Engineered Products, Inc.
    Industrial Solutions Group
    Integrated Project Resources, LLC
    Internal Revenue Service
    Law Offices of David A. Scotti, P.C.
    Mascaro
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Revolution Aluminum Propco, LLC
    201 Johnson Street
    Alexandria, LA 71301
    RAPIDES-LA
    Tax ID / EIN: xx-xxx5711

    Represented By

    John M. Landis
    546 Carondelet Street
    New Orleans, LA 70130
    (504) 581-3200
    Fax : (504) 596-0819
    Email: jlandis@stonepigman.com
    TERMINATED: 02/06/2017
    Noel Steffes Melancon
    13702 Coursey Blvd., Building #3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: nsteffes@steffeslaw.com
    William E. Steffes
    Steffes, Vingiello & McKenzie, LLC
    13702 Coursey Boulevard, Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com

    Petitioning Creditor

    Ryan & Associates, Inc.
    P. O. Box 4377
    Davenport, IA 52808

    Represented By

    Bradley L. Drell
    POB 6118
    Alexandria, LA 71307-6118
    (318) 445-6471
    Email: bdrell@goldweems.com

    Petitioning Creditor

    Engineered Products, Inc.
    200 Jones Street
    Verona, PA 15147

    Represented By

    Bradley L. Drell
    (See above for address)

    Petitioning Creditor

    Tina J. Hertzel
    c/o Integrated Project Resources, LLC
    600 E 2nd Street
    Salem, OH 44460

    Represented By

    Bradley L. Drell
    (See above for address)

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Represented By

    Richard Drew
    U. S. Trustee
    300 Fannin Street, Room 3196
    Shreveport, LA 71101
    (318) 676-3484
    Fax : (318) 676-3212
    Email: richard.drew@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Antigua Investments, L.L.C. d/b/a Canterbury House 11V 1:2023bk80536
    Apr 14, 2019 Louisiana Container Company, Inc. 11 1:2019bk80368
    Apr 14, 2019 Louisiana Container Company, Inc. 11 4:2019bk80368
    Nov 5, 2018 Baker Manufacturing Company, Inc. 11 1:2018bk81104
    Aug 22, 2017 Quality Home Health, Inc. 11 1:17-bk-80887
    Aug 22, 2017 Quality Home Health I, LLC 11 1:17-bk-80886
    Aug 22, 2017 Hospice Care of Avoyelles Parish, LLC 11 1:17-bk-80885
    Aug 22, 2017 Central Louisiana Home Healthcare, LLC 11 1:17-bk-80883
    Aug 22, 2017 Serenity Homecare, LLC 11 1:17-bk-80881
    Aug 22, 2017 Cupples Holdings, LLC 11 1:17-bk-80884
    Aug 22, 2017 Antigua Investments, LLC 11 1:17-bk-80882
    Feb 23, 2015 Port Asset Acquisition LLC 11 1:15-bk-80201
    Feb 23, 2015 Vanguard Synfuels LLC 11 1:15-bk-80200
    Feb 23, 2015 Consolidated Energy Holdings, LLC 11 1:15-bk-80199
    Dec 5, 2011 St. James Episcopal Housing Development Corporatio 11 1:11-bk-81647