US Bankruptcy Court – Western District of Louisiana
Case #: 18-50303
You are viewing the entire docket posted prior to 1/3/2020, a total of 949 entries. To view docket entries posted after 1/2/2020, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
1/2/2020 | 949 | BNC Certificate of Mailing - PDF Document. (related document(s): 941 Order on Motion for Final Decree). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 948 | BNC Certificate of Mailing - PDF Document. (related document(s): 940 Order on Application for Compensation/Administrative Expense). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 947 | BNC Certificate of Mailing - PDF Document. (related document(s): 939 Order Concerning Claims). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 946 | BNC Certificate of Mailing - PDF Document. (related document(s): 938 Order Granting Objection to Claim). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 945 | BNC Certificate of Mailing - PDF Document. (related document(s): 937 Order Concerning Claims). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 944 | BNC Certificate of Mailing - PDF Document. (related document(s): 936 Order Concerning Claims). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 943 | BNC Certificate of Mailing - PDF Document. (related document(s): 935 Order Concerning Claims). Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020) Email |
1/2/2020 | 942 | Certificate of Service (Re: 934 Assignment/Transfer of Claim) Filed by J. Eric Lockridge on behalf of Hancock Whitney Bank (Attachments: # 1 Exhibit Exhibits A and B) (Lockridge, J.) (Entered: 01/02/2020) Email |
12/31/2019 | 941 | Order Granting (Re: 923 Motion for Final Decree filed by Creditor Energy Services Note Acquisition, LLC) (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 940 | Order Denying Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Troy Frith for Fees of $22,935.84 for Expenses of $0.00. (Re: 814 Application for Compensation/Administrative Expenses filed by Creditor Troy Frith) (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 939 | Order Concerning Claims Where Collateral Was Surrendered (Re: 884 Objection to Claim Numbers with Request for Valuation of Security OMNIBUS OBJECTION TO CERTAIN SECURED CLAIMS WHERE COLLATERAL WAS SURRENDERED ). Filed on 12/31/2019 (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 938 | Order Granting Objection to Claim 119 (Re: 877 Objection to Claim Number 119 by GreatAmerica Financial Services, Corporation) Filed on 12/31/2019 (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 937 | Order Sustaining Omnibus Objection (Re: 881 Objection to Claims Omnibus Objection to Late Filed Claims). Filed on 12/31/2019 (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 936 | Agreed Order Sustaining Omnibus Objection to Secured Claims (Re: 882 Objection to Claim Omnibus Objection to Secured Claims of Kendall Allen, Tommy Allen and Chris Grissom). Filed on 12/31/2019 (katc) (Entered: 12/31/2019) Email |
12/31/2019 | 935 | Order Sustaining Omnibus Objection to Claims That Were Paid Pursuant to Critical Vendor Orders (Re: 880 Objection to Claim Numbers for Omnibus Objection to Critical Vendor Claims). (katc) (Entered: 12/31/2019) Email |
12/30/2019 | 934 | Joint Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 4 From Transferor: Offshore Service & Supply, LLC (Claim No. 79) Transferred To Hancock Bank, N.A.. Filed by Attorney for Offshore Service & Supply, Attorney for Hancock Whitney Bank on 12/30/2019. Fee Amount $25 (Attachments: # 1 Exhibit Exhibit 1)(Lockridge, J.) (Entered: 12/30/2019) Email |
12/20/2019 | 933 | BNC Certificate of Mailing - PDF Document. (related document(s): 932 Order Granting Objection to Claim). Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/18/2019 | 932 | Order for Energy Services Note Acquisition LLC and Reorganized Debtors' Omnibus Objection to American Express National Bank Claim Numbers 26, 32 And 37(Re: 885 Objection to Claim Number in the amount of $ OMNIBUS OBJECTION -LACKING SUPPORT OR INCONSISTENT WITH BOOKS AND RECORDS.) (katc) (Entered: 12/18/2019) Email |
12/15/2019 | 931 | Opposition Brief/Memorandum to (Re: 923 Motion for Final Decree) with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 12/15/2019) Email |
12/12/2019 | 930 | BNC Certificate of Mailing - PDF Document. (related document(s): 928 Order Granting Objection to Claim). Notice Date 12/12/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 929 | BNC Certificate of Mailing - PDF Document. (related document(s): 927 Order on Motion to Expedite Hearing). Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/9/2019 | 928 | Agreed Order Allowing Pedestal Claim as Modified (Re: 878 Objection to Claim Number 129 by Pedestal Bank) (katc) (Entered: 12/10/2019) Email |
12/9/2019 | 927 | Order Granting (Re: 924 Motion to Expedite Hearing re: 923 Motion for Final Decree filed by Creditor Energy Services Note Acquisition, LLC). Hearing scheduled 12/19/2019 at 10:30 AM at First Floor Courtroom, Lake Charles, LA. (katc) (Entered: 12/09/2019) Email |
12/9/2019 | 926 | Notice of Hearing (Served) on Re: (923 Motion for Final Decree) with Certificate of Service. Hearing scheduled for 12/19/2019 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. (Attachments: # 1 Certificate of Service) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/09/2019) Email |
12/5/2019 | 925 | Certificate of Service (Re: 923 Motion for Final Decree) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/05/2019) Email |
12/5/2019 | 924 | Motion to Expedite Hearing (Re: 923 Motion for Final Decree) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 12/05/2019) Email |
12/4/2019 | 923 | Motion for Final Decree . Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 12/04/2019) Email |
11/26/2019 | 922 | Response to (Re: 885 Objection to Claim) . Filed by Kelly G. Prather of The Greenwood Prather Law Firm on behalf of Northstar Offshore Group, LLC (Attachments: # 1 Exhibit 1 June Bank Statement # 2 Exhibit 2 July Bank Statement) (Prather, Kelly) (Entered: 11/26/2019) Email |
11/26/2019 | 921 | Response to (Re: 884 Objection to Claim) with Certificate of Service. Filed by Richard A. Rozanski of Richard A. Rozanski, APLC on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) (Entered: 11/26/2019) Email |
11/26/2019 | 920 | Response to (Re: 885 Objection to Claim) with Certificate of Service. Filed by David T. Denton of Law Office of David T. Denton, P.C. on behalf of TD Poultry, LC (Attachments: # 1 Affidavit of David Lindeman # 2 Exhibit A - Commercial Lease # 3 Exhibit B - Itemization of Claim # 4 Exhibit C Part 1 of 2 - Photographs of Damage # 5 Exhibit C Part 2 of 2 - Photographs of Damage) (Denton, David) (Entered: 11/26/2019) Email |
11/26/2019 | 919 | Notice to Withdraw Claim: 11 Filed by Ally Financial (chri) (Entered: 11/26/2019) Email |
11/25/2019 | 918 | ENTERED IN ERROR (CODE). TO BE REFILED. Stipulation (Re: 885 Objection to Claim) By New Orleans Louisiana Saints, LLC and Between Energy Services Note Acquisition, LLC Filed by James M. Garner on behalf of New Orleans Louisiana Saints, LLC (Attachments: # 1 Certificate of Service with Matrix) (Garner, James) Modified on 11/25/2019 (katc). (Entered: 11/25/2019) Email |
11/25/2019 | 917 | Notice to Withdraw Claim: 10 Filed by Ally Financial (melo) (Entered: 11/25/2019) Email |
11/22/2019 | 916 | Response to (Re: 885 Objection to Claim) with Certificate of Service. Filed by William C. Vidrine of Vidrine & Vidrine on behalf of American Express Bank FSB (Attachments: # 1 Exhibit # 2 Exhibit) (Vidrine, William) (Entered: 11/22/2019) Email |
11/19/2019 | 915 | Monthly Operating Report for Filing Period Q3 2019 Filed by Howard Marc Spector on behalf of Quality Acquisition Company, LLC (Spector, Howard) (Entered: 11/19/2019) Email |
11/19/2019 | 914 | Monthly Operating Report for Filing Period Q3 2019 Filed by Howard Marc Spector on behalf of Quality Construction & Production, LLC (Spector, Howard) (Entered: 11/19/2019) Email |
11/19/2019 | 913 | Monthly Operating Report for Filing Period Q3 2019 Filed by Howard Marc Spector on behalf of Quality Production Management, LLC (Spector, Howard) (Entered: 11/19/2019) Email |
11/18/2019 | 912 | Certificate of Service (Re: 911 Response) Filed by Jon Ann Giblin on behalf of Crimson Louisiana Midstream, LLC (Giblin, Jon) (Entered: 11/18/2019) Email |
11/18/2019 | 911 | Response to (Re: 885 Objection to Claim) . Filed by Jon Ann Giblin of McGlinchey Stafford, PLLC on behalf of Crimson Louisiana Midstream, LLC (Giblin, Jon) (Entered: 11/18/2019) Email |
11/18/2019 | 910 | Certificate of Service (Re: 909 Notice of Appearance) Filed by Jon Ann Giblin on behalf of Crimson Louisiana Midstream, LLC (Giblin, Jon) (Entered: 11/18/2019) Email |
11/18/2019 | 909 | Notice of Appearance and Request for Notice . Filed by Jon Ann Giblin on behalf of Crimson Louisiana Midstream, LLC (Giblin, Jon) (Entered: 11/18/2019) Email |
11/18/2019 | 908 | Certificate of Service (Re: 907 Notice of Appearance) Filed by Stephen P. Strohschein on behalf of Crimson Louisiana Midstream, LLC (Strohschein, Stephen) (Entered: 11/18/2019) Email |
11/18/2019 | 907 | Notice of Appearance and Request for Notice . Filed by Stephen P. Strohschein on behalf of Crimson Louisiana Midstream, LLC (Strohschein, Stephen) (Entered: 11/18/2019) Email |
11/6/2019 | 906 | Response to (Re: 885 Objection to Claim) of Process Piping Materials, Inc. with Certificate of Service. Filed by John A. Mouton III on behalf of Process Piping Materials, Inc. (Mouton, John) (Entered: 11/06/2019) Email |
11/5/2019 | 905 | Response to (Re: 885 Objection to Claim) with Certificate of Service. Filed by John H. Weinstein of Weinstein Law Firm on behalf of JDHT, LLC (Weinstein, John) (Entered: 11/05/2019) Email |
10/14/2019 | 904 | Monthly Operating Report for Filing Period June 2019 Filed by Howard Marc Spector on behalf of Quality Acquisition Company, LLC (Spector, Howard) (Entered: 10/14/2019) Email |
10/11/2019 | 903 | BNC Certificate of Mailing - PDF Document. (related document(s): 902 Order on Motion to Modify Plan). Notice Date 10/11/2019. (Admin.) (Entered: 10/11/2019) Email |
10/9/2019 | 902 | Order Granting (Re: 858 Motion to Modify Plan Re: 755] Sixth Amended Joint Chapter 11 Plan filed by Creditor Energy Services Note Acquisition, LLC, Creditor CAC Services, LLC) (katc) (Entered: 10/09/2019) Email |
10/5/2019 | 901 | BNC Certificate of Mailing - PDF Document. (related document(s): 898 Order on Motion to Continue/Reschedule Hearing). Notice Date 10/05/2019. (Admin.) (Entered: 10/05/2019) Email |
10/5/2019 | 900 | BNC Certificate of Mailing - PDF Document. (related document(s): 897 Order on Motion to Compel). Notice Date 10/05/2019. (Admin.) (Entered: 10/05/2019) Email |
10/4/2019 | 899 | Certificate of Service (Re: 897 Order on Motion to Compel) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 10/04/2019) Email |
10/3/2019 | 898 | Order Granting (Re: 893 Motion to Continue/Reschedule Hearing RE: 814 Application for Compensation/Administrative Expenses filed by Creditor Troy Frith filed by Creditor Energy Services Note Acquisition, LLC) Hearing scheduled for 12/3/2019 at 10:00 AM at Courtroom Five, Lafayette. (katc) (Entered: 10/03/2019) Email |
10/3/2019 | 897 | Order Granting (Re: 856 Motion to Compel filed by Creditor Energy Services Note Acquisition, LLC, Creditor CAC Services, LLC) (katc) (Entered: 10/03/2019) Email |
9/28/2019 | 896 | BNC Certificate of Mailing - PDF Document. (related document(s): 894 Order on Motion to Abandon). Notice Date 09/28/2019. (Admin.) (Entered: 09/28/2019) Email |
9/26/2019 | 895 | Notice of Hearing (Served) on Re: (877 Objection to Claim, 878 Objection to Claim, 880 Objection to Claim, 881 Objection to Claim, 882 Objection to Claim, 883 Objection to Claim, 884 Objection to Claim, 885 Objection to Claim) with Certificate of Service. Hearing scheduled for 12/3/2019 at 10:00 AM at Courtroom Five, Lafayette. (Attachments: # 1 Certificate of Service # 2 Certificate of Service) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/26/2019) Email |
9/26/2019 | 894 | Order Granting (Re: 851 Motion to Abandon, Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company) (katc) (Entered: 09/26/2019) Email |
9/26/2019 | 893 | Motion to Continue Hearing On (Re: Hearing Continued) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 09/26/2019) Email |
9/23/2019 | 892 | Certificate of Service (Re: 885 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/23/2019 | 891 | Certificate of Service (Re: 884 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/23/2019 | 890 | Certificate of Service (Re: 883 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/23/2019 | 889 | Certificate of Service (Re: 882 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/23/2019 | 888 | Certificate of Service (Re: 881 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/23/2019 | 887 | Certificate of Service (Re: 880 Objection to Claim) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/23/2019) Email |
9/22/2019 | 886 | BNC Certificate of Mailing - PDF Document. (related document(s): 875 Order on Application for Compensation/Administrative Expense). Notice Date 09/22/2019. (Admin.) (Entered: 09/22/2019) Email |
9/20/2019 | 885 | Objection to Claim Number by, in the amount of $ OMNIBUS OBJECTION -LACKING SUPPORT OR INCONSISTENT WITH BOOKS AND RECORDS. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 884 | Objection to Claim Number by, in the amount of $ with Request for Valuation of Security OMNIBUS OBJECTION TO CERTAIN SECURED CLAIMS WHERE COLLATERAL WAS SURRENDERED. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 883 | Objection to Claim Number by, in the amount of $ OMNIBUS OBJECTION TO CERTAIN SCHEDULED CLAIMS. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 882 | Objection to Claim Number by, in the amount of $ OMNIBUS OBJECTION TO SECURED CLAIMS OF KENDALL ALLEN, TOMMY ALLEN AND CHRIS GRISSOM. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 881 | Objection to Claim Number by, in the amount of $ Omnibus Objection to Late Filed Claims. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 880 | Objection to Claim Number by, in the amount of $ Omnibus Objection to Critical Vendor Claims. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 879 | ENTERED IN ERROR. REFILED AS DOCUMENT NUMBER 880. Objection to Claim Number 18 by National Welding Supply, in the amount of $ 178992.93 et al. (Omnibus). Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC, Quality Construction & Production, LLC (Spector, Howard) Modified on 9/22/2019 (katc). (Entered: 09/20/2019) Email |
9/20/2019 | 878 | Objection to Claim Number 129 by Pedestal Bank, in the amount of $ 1578311.45 with Request for Valuation of Security with Certificate of Service. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC, Quality Construction & Production, LLC (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 877 | Objection to Claim Number 119 by GreatAmerica Financial Services, Corporation, in the amount of $ 178698.49 with Request for Valuation of Security with Certificate of Service. Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC, Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Spector, Howard) (Entered: 09/20/2019) Email |
9/20/2019 | 876 | Summons Issued (1) (katc) (Entered: 09/20/2019) Email |
9/20/2019 | 875 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Allen & Gooch for Fees of $4,803.00 for Expenses of $0.00. (Re: 801 Application for Compensation/Administrative Expenses filed by U.S. Trustee Office of U. S. Trustee, Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 09/20/2019) Email |
9/14/2019 | 874 | BNC Certificate of Mailing - PDF Document. (related document(s): 873 Order on Miscellaneous Application). Notice Date 09/14/2019. (Admin.) (Entered: 09/14/2019) Email |
9/11/2019 | 873 | Order Granting (Re: 793 Application FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE AND IMMEDIATE PAYMENT filed by Creditor Offshore Servie & Supply, L.L.C.) (katc) (Entered: 09/12/2019) Email |
9/5/2019 | 872 | BNC Certificate of Mailing - PDF Document. (related document(s): 871 Order on Application for Compensation/Administrative Expense). Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019) Email |
9/3/2019 | 871 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Thomas St. Germain for Fees of $109,712.50 for Expenses of $432.05. (Re: 809 Final Application for Administrative Compensation/Expenses Requested for Thomas St. Germain filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 09/03/2019) Email |
8/29/2019 | 870 | BNC Certificate of Mailing - PDF Document. (related document(s): 868 Order on Motion to Abandon). Notice Date 08/29/2019. (Admin.) (Entered: 08/29/2019) Email |
8/28/2019 | 869 | BNC Certificate of Mailing - PDF Document. (related document(s): 865 Order on Application for Compensation/Administrative Expense). Notice Date 08/28/2019. (Admin.) (Entered: 08/28/2019) Email |
8/27/2019 | 868 | Order Granting (Re: 826 Motion to Abandon, Motion for Relief From Stay) filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company, Motion for Relief From Stay) (micc) (Entered: 08/27/2019) Email |
8/27/2019 | 867 | Monthly Operating Report for Filing Period June 2019 Filed by Howard Marc Spector on behalf of Quality Construction & Production, LLC (Spector, Howard) (Entered: 08/27/2019) Email |
8/26/2019 | 866 | Response to (Re: 856 Motion to Compel) with Certificate of Service. Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 08/26/2019) Email |
8/26/2019 | 865 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Admnistrative Compensation/Expense to Frederick & Beckers LLC for Fees of $13,411.56 for Expenses of $0.00. (Re: 785 Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 08/26/2019) Email |
8/23/2019 | 864 | Notice of Hearing (Served) on Re: (856 Motion to Compel, 858 Motion to Modify Plan) with Certificate of Service. Hearing scheduled for 10/1/2019 at 10:00 AM at Courtroom Five, Lafayette. (Attachments: # 1 Certificate of Service) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 08/23/2019) Email |
8/23/2019 | 863 | Motion to Continue Hearing On (Re: 814 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 08/23/2019) Email |
8/22/2019 | 862 | Notice of Withdrawal (Re: 855 Objection) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 08/22/2019) Email |
8/22/2019 | 861 | Monthly Operating Report for Filing Period June 2019 Filed by Howard Marc Spector on behalf of Quality Production Management, LLC (Spector, Howard) (Entered: 08/22/2019) Email |
8/22/2019 | 860 | Monthly Operating Report for Filing Period June 2019 Filed by Howard Marc Spector on behalf of Traco Production Services, Inc. (Spector, Howard) (Entered: 08/22/2019) Email |
8/22/2019 | 859 | Certificate of Service (Re: 858 Motion to Modify Plan) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 08/22/2019) Email |
8/21/2019 | 858 | Motion to Modify Plan (Re: 755 Amended Chapter 11 Plan) Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 08/21/2019) Email |
8/21/2019 | 857 | Adversary case 19-05083. (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Energy Services Note Acquisition, LLC (attorney Howard Marc Spector), Quality Construction & Production, LLC (attorney Howard Marc Spector), Quality Production Management, LLC (attorney Howard Marc Spector), Traco Production Services, Inc (attorney Howard Marc Spector), Quality Acquisition Company, LLC (attorney Howard Marc Spector) against GreatAmerica Financial Services Corporation. Fee Amount Due $350 (Attachments: # 1 Adversary Cover Sheet # 2 Summons and Notice of Pretrial Conference) (Spector, Howard) (Entered: 08/21/2019) Email |
8/21/2019 | 856 | Motion to Compel with Certificate of Service Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Spector, Howard) (Entered: 08/21/2019) Email |
8/20/2019 | 855 | Objection to (Re: 793 Miscellaneous Application) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 08/20/2019) Email |
8/20/2019 | 854 | Objection to (Re: 814 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 08/20/2019) Email |
8/14/2019 | 853 | BNC Certificate of Mailing - PDF Document. (related document(s): 850 Order on Application for Compensation/Administrative Expense). Notice Date 08/14/2019. (Admin.) (Entered: 08/14/2019) Email |
8/13/2019 | 852 | Reserved Hearing (Re: 851 Motion to Abandon, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/17/2019, 10:00 AM, at Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 8/30/2019. Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) (Entered: 08/13/2019) Email |
8/13/2019 | 851 | Motion to Abandon 2013 Ford F150. with Certificate of Service, filed in conjunction with, Motion for Relief from Stay 2013 Ford F150 with Certificate of Service. Fee Amount Due $181, Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) (Entered: 08/13/2019) Email |
8/9/2019 | 850 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $117,428,.75 for Expenses of $1,621.32. (Re: 799 Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (micc) (Entered: 08/12/2019) Email |
8/3/2019 | 849 | BNC Certificate of Mailing - PDF Document. (related document(s): 846 Order on Motion to Extend Time). Notice Date 08/03/2019. (Admin.) (Entered: 08/03/2019) Email |
8/3/2019 | 848 | BNC Certificate of Mailing - PDF Document. (related document(s): 845 Order on Motion to Amend Motion). Notice Date 08/03/2019. (Admin.) (Entered: 08/03/2019) Email |
8/1/2019 | 847 | Transcript regarding Hearing Held 06/25/19 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/30/2019. 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 Sherryl Robinson, Telephone number (504) 348-3704. Notice of Intent to Request Redaction Deadline Due By 8/8/2019. Redaction Request Due By 8/22/2019. Redacted Transcript Submission Due By 9/3/2019. Transcript access will be restricted through 10/30/2019. (demn) (Entered: 08/01/2019) Email |
7/31/2019 | 846 | Order Granting (Re: 844 Motion to Extend Time, Motion to Continue Hearing On 809 Application for Compensation/Administrative Expenses filed by Creditor Energy Services Note Acquisition, LLC ). Any objection to the Third and Final Application for Compensation/Administrative Expenses shall be filed on or before August 20, 2019. Hearing on the application is continued to August 27, 2019 at 10:00 a.m. (katc) (Entered: 08/01/2019) Email |
7/31/2019 | 845 | Order Granting (Re: 805 Amended Motion Re: 782 Motion for Relief from Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company) (katc) (Entered: 08/01/2019) Email |
7/30/2019 | 844 | Motion to Extend Time with Certificate of Service, Motion to Continue Hearing On (Re: 809 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 07/30/2019) Email |
7/30/2019 | 843 | INCORRECT DOCKET EVENT CODE. ATTORNEY TO REFILE. Motion to Continue Hearing On (Re: 809 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) Modified on 7/30/2019 (katc). (Entered: 07/30/2019) Email |
7/27/2019 | 842 | BNC Certificate of Mailing - PDF Document. (related document(s): 840 Order on Motion to Continue/Reschedule Hearing). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) Email |
7/27/2019 | 841 | BNC Certificate of Mailing - PDF Document. (related document(s): 839 Order on Application for Compensation/Administrative Expense). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) Email |
7/25/2019 | 840 | Order Granting (Re: 835 Motion to Continue/Reschedule Hearing on Application for Compensation/Administrative Expenses filed by Creditor Troy Frith, Hearing scheduled for 8/27/2019 at 10:00 AM at Courtroom, Lafayette. (chri) (Entered: 07/25/2019) Email |
7/25/2019 | 839 | FINAL Order Granting Application for Compensation/Administrative Expenses. Requested Award for Final Compensation/Expense to Jeff W. Elmore and Elmore Consulting, LLC for Fees of $200,000.00. (Re: 790 Application for Compensation/Administrative Expenses filed by Accountant Jeff W Elmore) (chri) (Entered: 07/25/2019) Email |
7/24/2019 | 838 | Notice to Withdraw Claim: 128 Filed by Darcy Benito (micc) (Entered: 07/24/2019) Email |
7/23/2019 | 837 | Exhibit(s) (Re: 785 Application for Compensation/Administrative Expenses) Filed by (micc) (Entered: 07/24/2019) Email |
7/22/2019 | 836 | Reply Memorandum to (Re: 824 Objection to Professional Fees) in Reply to Objection to Final Application for Compensation and Reimbursement of Expenses with Certificate of Service. Filed by Ryan N. Ours on behalf of Brent Frederick, Ryan N. Ours (Attachments: # 1 Exhibit MidSouth emails # 2 Exhibit StoneStreet emails # 3 Exhibit SoS Record_StoneStreet) (Ours, Ryan) Modified on 7/22/2019 (ezra). (Entered: 07/22/2019) Email |
7/22/2019 | 835 | Motion to Continue Hearing On (Re: 814 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 07/22/2019) Email |
7/22/2019 | 834 | INCORRECT DOCKETING EVENT CODE. TO BE REFILED. Memorandum (Re: 824 Objection to Professional Fees) in Reply to Objection to Final Application for Compensation and Reimbursement of Expenses Filed by Ryan N. Ours on behalf of Brent Frederick, Ryan N. Ours (Attachments: # 1 Exhibit MidSouth emails # 2 Exhibit StoneStreet emails # 3 Exhibit SoS Record_StoneStreet) (Ours, Ryan) Modified on 7/22/2019 (micc). (Entered: 07/22/2019) Email |
7/22/2019 | 833 | INCORRECT DOCKETING EVENT CODE. ATTORNEY TO REFILE. Memorandum (Re: 824 Objection to Professional Fees) in Reply to ESNA's Objection to Final Application for Compensation and Reimbursement of Expenses Filed by Ryan N. Ours on behalf of Brent Frederick, Ryan N. Ours (Attachments: # 1 Exhibit Mid-South emails # 2 Exhibit StoneStreet emails # 3 Exhibit SoS Record_StoneStreet) (Ours, Ryan) Modified on 7/22/2019 (chri). (Entered: 07/22/2019) Email |
7/21/2019 | 832 | BNC Certificate of Mailing - PDF Document. (related document(s): 830 Order on Motion to Continue/Reschedule Hearing). Notice Date 07/21/2019. (Admin.) (Entered: 07/21/2019) Email |
7/21/2019 | 831 | BNC Certificate of Mailing - PDF Document. (related document(s): 829 Order on Application to Withdraw/Dismiss Document). Notice Date 07/21/2019. (Admin.) (Entered: 07/21/2019) Email |
7/19/2019 | 830 | Order Granting (Re: 825 Motion to Continue/Reschedule Hearing filed by Creditor Energy Services Note Acquisition, LLC, [793 ]Application FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE AND IMMEDIATE PAYMENT filed by Creditor Offshore Servie & Supply, L.L.C.) Hearing scheduled for 8/27/2019 at 10:00 AM at Courtroom, Lafayette. (melo) (Entered: 07/19/2019) Email |
7/19/2019 | 829 | Order Granting (Re: 828 Motion to Withdraw 486 Joint Motion for Entry of An Order Approving Settlement and Compromise Concerning Treatment of Litigious Rights Pursuant to Bankruptcy Rule 9019 and 497 Third Amended Chapter 11 Plan Before Confirmation filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (melo) (Entered: 07/19/2019) Email |
7/18/2019 | 828 | Motion to Withdraw/Dismiss Document (Re: 486 Joint Motion for Entry of An Order Approving Settlement and Compromise Concerning Treatment of Litigious Rights Pursuant to Bankruptcy Rule 9019 Filed by H. Kent Aguillard, William Kaufman, Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) CLERK'S ENTRY - ENTERED ENTIRE TITLE OF MOTION. 2/13/2019 (katc)., 497 Third Amended Chapter 11 Plan Before Confirmation (Re: 474 Amended Chapter 11 Plan) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit)(St. Germain, Thomas)) with Certificate of Service Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/18/2019) Email |
7/17/2019 | 827 | Reserved Hearing (Re: 826 Motion to Abandon, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 08/20/2019, 10:00 AM, at Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 8/5/2019. Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) (Entered: 07/17/2019) Email |
7/17/2019 | 826 | Motion to Abandon w/ verif and cert of svc (2) - 2013 Ford F-150. with Certificate of Service, filed in conjunction with, Motion for Relief from Stay w/ verif and cert of svc (2) - 2013 Ford F-150 with Certificate of Service. Fee Amount Due $181, Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit) (Rozanski, Richard) (Entered: 07/17/2019) Email |
7/16/2019 | 825 | Motion to Continue Hearing On (Re: 793 Miscellaneous Application) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 07/16/2019) Email |
7/16/2019 | 824 | Objection to Professional Fees (Re: 785 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 07/16/2019) Email |
7/16/2019 | 823 | Objection to Professional Fees (Re: 801 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 07/16/2019) Email |
7/10/2019 | 822 | Notice of Change of Address for Louisiana Valve Source, LLC as to Creditor for Both Payments and Notices Filed by TR Capital Management LLC (Ross, Terrel) (Entered: 07/10/2019) Email |
7/10/2019 | 821 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: LOUISIANA VALVE SOURCE, LLC Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 7/10/2019. Fee Amount $25 (Ross, Terrel) (Entered: 07/10/2019) Email |
7/10/2019 | 820 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: LOUISIANA VALVE SOURCE, LLC (Claim No. 141) Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 7/10/2019. Fee Amount $25 (Ross, Terrel) (Entered: 07/10/2019) Email |
7/8/2019 | 819 | Monthly Operating Report for Filing Period May 2019 Filed by Joseph P. Hebert on behalf of Quality Acquisition Company, LLC (Hebert, Joseph) (Entered: 07/08/2019) Email |
7/8/2019 | 818 | Exhibit(s) (Re: 809 Application for Compensation/Administrative Expenses), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/08/2019) Email |
7/5/2019 | 817 | Support Document to (Re: 814 Application for Compensation/Administrative Expenses) Invoice for Services Performed Filed by Philip T. DeBaillon on behalf of Troy Frith (DeBaillon, Philip) (Entered: 07/05/2019) Email |
7/5/2019 | 816 | Certificate of Service (Re: 814 Application for Compensation/Administrative Expenses, 815 Hearing Notice Unserved) Filed by Philip T. DeBaillon on behalf of Troy Frith (DeBaillon, Philip) (Entered: 07/05/2019) Email |
7/5/2019 | 815 | Notice of Hearing (Unserved) on (Re: 814 Application for Compensation/Administrative Expenses) Hearing scheduled for 8/6/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Philip T. DeBaillon on behalf of Troy Frith (DeBaillon, Philip) (Entered: 07/05/2019) Email |
7/5/2019 | 814 | Application for Administrative Compensation/Expenses Requested for Troy Frith in the Amount of Fees for $22,935.84 Expenses for $00 Filed by Philip T. DeBaillon on behalf of Troy Frith (Attachments: # 1 Exhibit A) (DeBaillon, Philip) (Entered: 07/05/2019) Email |
7/3/2019 | 813 | BNC Certificate of Mailing - PDF Document. (related document(s): 797 Order on Application for Compensation/Administrative Expense). Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 812 | BNC Certificate of Mailing - PDF Document. (related document(s): 796 Order on Application for Compensation/Administrative Expense). Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 811 | BNC Certificate of Mailing - PDF Document. (related document(s): 795 Order on Application for Compensation/Administrative Expense). Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 810 | Notice of Hearing (Served) on Re: (809 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 8/6/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/03/2019) Email |
7/3/2019 | 809 | Final Application for Administrative Compensation/Expenses Requested for Thomas St. Germain in the Amount of Fees for $109,712.50 Expenses for $432.05 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/03/2019) Email |
7/3/2019 | 808 | Monthly Operating Report for Filing Period May 2019 Filed by Joseph P. Hebert on behalf of Quality Production Management, LLC (Hebert, Joseph) (Entered: 07/03/2019) Email |
7/3/2019 | 807 | Monthly Operating Report for Filing Period May 2019 Filed by Joseph P. Hebert on behalf of Traco Production Services, Inc. (Hebert, Joseph) (Entered: 07/03/2019) Email |
7/3/2019 | 806 | Monthly Operating Report for Filing Period May 2019 Filed by Joseph P. Hebert on behalf of Quality Construction & Production, LLC (Hebert, Joseph) (Entered: 07/03/2019) Email |
7/3/2019 | 805 | Amended Motion (Re: 782 Motion for Relief from Stay w/ verif and cert of svc with Certificate of Service. Fee Amount Due $181, Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit)) with Certificate of Service Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit) (Rozanski, Richard) (Entered: 07/03/2019) Email |
7/2/2019 | 804 | ENTERED IN ERROR PER CLERK'S ENTRY ON DOCUMENT 803. Reserved Hearing (Re: 803 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 08/06/2019, 10:00 AM, at Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 7/19/2019. Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) Modified on 7/3/2019 (katc). (Entered: 07/02/2019) Email |
7/2/2019 | 803 | FILED IN ERROR (CODE). ATTORNEY TO REFILE. FEE NOT DUE. Amended Motion for Relief from Stay with Certificate of Service.Receipt Number O, Fee Amount Due $181, Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit) (Rozanski, Richard) Modified on 7/3/2019 (katc). (Entered: 07/02/2019) Email |
7/1/2019 | 802 | Notice of Hearing (Served) on Re: (801 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 7/23/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/01/2019) Email |
7/1/2019 | 801 | Final Application for administrative Compensation/Expenses Requested for Allen & Gooch in the Amount of Fees for $6,224.00 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Office of U. S. Trustee (St. Germain, Thomas) (Entered: 07/01/2019) Email |
7/1/2019 | 800 | Notice of Hearing (Served) on Re: (799 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 8/6/2019 at 10:00 AM at Courtroom, Lafayette. Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 07/01/2019) Email |
7/1/2019 | 799 | Application for Final Compensation/Expenses Requested for H. Kent Aguillard in the Amount of Fees for $117,428.75 Expenses for $1,621.32 Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 07/01/2019) Email |
7/1/2019 | 798 | Objection to (Re: 782 Motion for Relief From Stay) with Certificate of Service Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins (Kaufman, William) (Entered: 07/01/2019) Email |
6/28/2019 | 795 | Final Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Wiliam E Steffes for Fees of $68,996.00 for Expenses of $1,530.03. (Re: 762 Application for Compensation/Administrative Expenses filed by Special Counsel William E. Steffes)The balance of said compensation due Steffes, $20,048.13, shall be paid immediately upon receipt of this Order by the Reorganized Debtor and/or disbursing agent out of the Debtors funds held by them and from the Debtors estate as an allowed priority administrative claim. (micc) (Entered: 07/01/2019) Email |
6/28/2019 | 794 | Notice of Hearing (Served) on Re: (793 Miscellaneous Application) with Certificate of Service. Hearing scheduled for 7/23/2019 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Certificate of Service # 2 List of 20 Largest Creditors Matrix) Filed by William C. Vidrine on behalf of Offshore Servie & Supply, L.L.C. (Vidrine, William) (Entered: 06/28/2019) Email |
6/28/2019 | 793 | Application FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE AND IMMEDIATE PAYMENT with Certificate of Service Filed by William C. Vidrine on behalf of Offshore Servie & Supply, L.L.C. (Attachments: # 1 Exhibit Invoice) (Vidrine, William) (Entered: 06/28/2019) Email |
6/27/2019 | 797 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Darnall Sikes for Fees of $65,481.00 for Expenses of $0.00. (Re: 773 Application for Compensation/Administrative Expenses filed by Accountant Darnall Sikes) (micc) (Entered: 07/01/2019) Email |
6/27/2019 | 796 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Mark Comeaux for Fees of $11,212.50 for Expenses of $0.00. (Re: 768 Application for Compensation/Administrative Expenses filed by Accountant Mark Comeaux) (micc) (Entered: 07/01/2019) Email |
6/27/2019 | 792 | Certificate of Service (Re: 790 Application for Compensation/Administrative Expenses, 791 Hearing Notice Unserved) Filed by Laura F. Ashley on behalf of Jeff W Elmore (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 06/27/2019) Email |
6/27/2019 | 791 | Notice of Hearing (Unserved) on (Re: 790 Application for Compensation/Administrative Expenses) Hearing scheduled for 7/23/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Laura F. Ashley on behalf of Jeff W Elmore (Ashley, Laura) (Entered: 06/27/2019) Email |
6/27/2019 | 790 | Application for Final Compensation/Expenses Requested for Jeff W. Elmore and Elmore Consulting, LLC in the Amount of Fees for $200,000.00 Expenses for $0.00 Filed by Laura F. Ashley on behalf of Jeff W Elmore (Ashley, Laura) (Entered: 06/27/2019) Email |
6/26/2019 | 789 | BNC Certificate of Mailing - PDF Document. (related document(s): 788 Order on Application for Compensation/Administrative Expense). Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019) Email |
6/24/2019 | 788 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $66,694.00 for Expenses of $1,220.72. (Re: 743 Third Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (katc) (Entered: 06/24/2019) Email |
6/18/2019 | 787 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Laura F. Ashley on behalf of Jeff W Elmore (Ashley, Laura) (Entered: 06/18/2019) Email |
6/17/2019 | 786 | Notice of Hearing (Served) on Re: (785 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 7/23/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 06/17/2019) Email |
6/17/2019 | 785 | Final Application for Adminstrative Compensation/Expenses Requested for Frederick & Beckers, LLC in the Amount of Fees for $15,329.06 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 06/17/2019) Email |
6/14/2019 | 784 | Reply to (Re: 781 Objection to Professional Fees) Reply Memorandum of The Steffes Firm, LLC to Objection of Energy Services Note Acquisition, LLC to First and Final Application for Compensation and Reimbursement with Certificate of Service. Filed by William E. Steffes of The Steffes Firm, LLC on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Steffes, William) (Entered: 06/14/2019) Email |
6/13/2019 | 783 | Reserved Hearing (Re: 782 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 07/23/2019, 10:00 AM, at Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 7/1/2019. Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Rozanski, Richard) (Entered: 06/13/2019) Email |
6/13/2019 | 782 | Motion for Relief from Stay w/ verif and cert of svc with Certificate of Service. Fee Amount Due $181, Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit) (Rozanski, Richard) (Entered: 06/13/2019) Email |
6/11/2019 | 781 | Objection to Professional Fees (Re: 762 Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 06/11/2019) Email |
6/10/2019 | 780 | Monthly Operating Report for Filing Period April, 2019 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/10/2019) Email |
6/10/2019 | 779 | Monthly Operating Report for Filing Period April, 2019 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 06/10/2019) Email |
6/10/2019 | 778 | Monthly Operating Report for Filing Period April, 2019 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 06/10/2019) Email |
6/9/2019 | 777 | BNC Certificate of Mailing - PDF Document. (related document(s): 775 Order on Application for Compensation/Administrative Expense). Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019) Email |
6/7/2019 | 776 | Exhibit(s) (Re: 773 Application for Compensation/Administrative Expenses), Filed by Thomas E. St. Germain on behalf of Darnall Sikes (St. Germain, Thomas) (Entered: 06/07/2019) Email |
6/6/2019 | 775 | Order Granting Bonnette Auction Company Fees of $5,512.50. (Re: 741 Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (chri) (Entered: 06/07/2019) Email |
6/4/2019 | 774 | Notice of Hearing (Served) on Re: (773 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 6/25/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Darnall Sikes (St. Germain, Thomas) (Entered: 06/04/2019) Email |
6/4/2019 | 773 | Application for administrative Compensation/Expenses Requested for Darnall Sikes in the Amount of Fees for $65,481.00 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Darnall Sikes (St. Germain, Thomas) (Entered: 06/04/2019) Email |
6/3/2019 | 772 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Angel Rentals Inc. Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 6/3/2019. Fee Amount $25 (Ross, Terrel) (Entered: 06/03/2019) Email |
6/3/2019 | 771 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Angel Rentals Inc. (Claim No. 22) Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 6/3/2019. Fee Amount $25 (Ross, Terrel) (Entered: 06/03/2019) Email |
5/31/2019 | 770 | Adversary case 19-05031. (11 (Recovery of money/property - 542 turnover of property)), (72 (Injunctive relief - other)), (91 (Declaratory judgment)), (14 (Recovery of money/property - other)): Complaint by Quality Construction & Production, LLC (attorney Michael A. Crawford), Quality Production Management, LLC (attorney Michael A. Crawford), Traco Production Services, Inc (attorney Michael A. Crawford), Quality Acquisition Company, LLC (attorney Michael A. Crawford), Energy Services Note Acquisition, LLC (attorney Michael A. Crawford) against Troy D. Collins, G&M Rentals, LLC, ABRADO, INC., a/k/a ABRADO Wellbore Services, Joshua Duplantis, Offshore Service & Supply, LLC, Peter Broussard, Steven T. Ramos. Fee Amount Due $350 (Attachments: # 1 Exhibit Verification Declaration # 2 Exhibit Exhibit A # 3 Exhibit Exhibit B) (Crawford, Michael) (Entered: 05/31/2019) Email |
5/30/2019 | 769 | Notice of Hearing (Served) on Re: (768 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 6/25/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Mark Comeaux (St. Germain, Thomas) (Entered: 05/30/2019) Email |
5/30/2019 | 768 | Application for administrative Compensation/Expenses Requested for Mark Comeaux in the Amount of Fees for $11,212.50 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Mark Comeaux (St. Germain, Thomas) (Entered: 05/30/2019) Email |
5/24/2019 | 767 | BNC Certificate of Mailing - PDF Document. (related document(s): 758 Order Confirming Chapter 11 Plan). Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 766 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Vermeer Texas-Louisiana Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/24/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/24/2019) Email |
5/24/2019 | 765 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Vermeer Equipment of Texas, Inc. d/b/a (Claim No. 92) Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/24/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/24/2019) Email |
5/24/2019 | 764 | Certificate of Service (Re: 762 Application for Compensation/Administrative Expenses, 763 Hearing Notice Unserved) Filed by Noel Steffes Melancon on behalf of William E. Steffes (Attachments: # 1 Mailing List) (Melancon, Noel) (Entered: 05/24/2019) Email |
5/24/2019 | 763 | Notice of Hearing (Unserved) on (Re: 762 Application for Compensation/Administrative Expenses) Hearing scheduled for 6/18/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Noel Steffes Melancon on behalf of William E. Steffes (Melancon, Noel) (Entered: 05/24/2019) Email |
5/24/2019 | 762 | Application for Final Compensation/Expenses Requested for William E. Steffes and The Steffes Firm, LLC in the Amount of Fees for $69,391.00 Expenses for $1,530.03 Filed by Noel Steffes Melancon on behalf of William E. Steffes (Attachments: # 1 Itemization of Time and Expenses # 2 Exhibit B) (Melancon, Noel) (Entered: 05/24/2019) Email |
5/24/2019 | 761 | Certificate of Service (Re: 759 Notice) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 05/24/2019) Email |
5/23/2019 | 760 | BNC Certificate of Mailing - PDF Document. (related document(s): 756 Order on Application for Compensation/Administrative Expense). Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019) Email |
5/23/2019 | 759 | Notice on Effective Date Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 05/23/2019) Email |
5/22/2019 | 758 | Order Confirming Sixth Amended Joint Plan of Reorganization, As Modified (Re: 755 Sixth Amended Chapter 11 Plan Before Confirmation as Modified by ESNA) Filed on 5/22/2019 (katc) (Entered: 05/22/2019) Email |
5/21/2019 | 757 | Exhibit record filed in Open Court (Re: Hearing Held Bankruptcy re: Re: 704 Sixth Amended Chapter 11 Plan). ESNA #1-Unsworn Declaration by Fortunato Martinez; ESNA #2-Settlement Agreement & Release; Judicial Notice - Doc #754 Certification of Ballots. (katc) (Entered: 05/22/2019) Email |
5/20/2019 | 756 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Paul T. Gariepy, Jr. for Fees of $14,006.258 for Expenses of $0.00. (Re: 710 Application for Administrative Compensation/Expenses Requested for Paul T. Gariepy, Jr. filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/21/2019) Email |
5/17/2019 | 755 | Sixth Amended Chapter 11 Plan Before Confirmation (Re: 704 Amended Chapter 11 Plan) (as modified) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 05/17/2019) Email |
5/16/2019 | 754 | Chapter 11 Ballots (Certification of Ballots) Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Attachments: # 1 Exhibit A) (Spector, Howard) (Entered: 05/16/2019) Email |
5/14/2019 | 753 | Objection to Confirmation of Plan (Re: 704 Amended Chapter 11 Plan) with Certificate of Service. Filed by Florence Bonaccorso-Saenz of La. Dept. of Revenue on behalf of Louisiana Department of Revenue (Attachments: # 1 Certificate of Service) (Bonaccorso-Saenz, Florence) (Entered: 05/14/2019) Email |
5/13/2019 | 752 | Certificate of Service (Re: 741 Application for Compensation/Administrative Expenses, 742 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/13/2019) Email |
5/9/2019 | 751 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Integrity Rentals Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/9/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/09/2019) Email |
5/9/2019 | 750 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Integrity Rentals Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/9/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/09/2019) Email |
5/8/2019 | 749 | BNC Certificate of Mailing - PDF Document. (related document(s): 740 Order on Application to Employ). Notice Date 05/08/2019. (Admin.) (Entered: 05/09/2019) Email |
5/8/2019 | 748 | BNC Certificate of Mailing - PDF Document. (related document(s): 739 Order on Application for Compensation/Administrative Expense). Notice Date 05/08/2019. (Admin.) (Entered: 05/09/2019) Email |
5/8/2019 | 747 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Industrial Piping Specialist Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/8/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/08/2019) Email |
5/8/2019 | 746 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Industrial Piping Specialists, Inc. (Claim No. 29) Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/8/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/08/2019) Email |
5/7/2019 | 745 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: VALVEWORKS USA Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/7/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/07/2019) Email |
5/7/2019 | 744 | Notice of Hearing (Served) on Re: (743 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 6/18/2019 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/07/2019) Email |
5/7/2019 | 743 | Third Application for Administrative Compensation/Expenses Requested for H. Kent Aguillard in the Amount of Fees for $66,694.00 Expenses for $1,220.72 Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/07/2019) Email |
5/6/2019 | 742 | Notice of Hearing (Unserved) on (Re: 741 Application for Compensation/Administrative Expenses) Hearing scheduled for 6/4/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/06/2019) Email |
5/6/2019 | 741 | Application for administrative Compensation/Expenses Requested for Bonnette Auction Company in the Amount of Fees for $5,512.50 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/06/2019) Email |
5/6/2019 | 740 | Order Granting (Re: 733 Application to Employ Bonnette Auction Company as Appraiser filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/06/2019) Email |
5/3/2019 | 739 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Louis Greenblatt for Fees of $5000.00 for Expenses of $0.00. (Re: 655 Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/06/2019) Email |
5/2/2019 | 738 | Certificate of Service (Re: 733 Application to Employ, 734 Exhibits) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/02/2019) Email |
5/2/2019 | 737 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: AMERICAN PIPING PRODUCT Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/2/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/02/2019) Email |
5/1/2019 | 736 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: INFINITY VALVE & SUPPLY Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/1/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/01/2019) Email |
5/1/2019 | 735 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Infinity Valve & Supply LLC (Claim No. 42) Transferred To TRC Master Fund LLC. Filed by TR Capital Management LLC on 5/1/2019. Fee Amount $25 (Ross, Terrel) (Entered: 05/01/2019) Email |
5/1/2019 | 734 | Exhibit(s) (Re: 733 Application to Employ), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/01/2019) Email |
5/1/2019 | 733 | Application to Employ Bonnette Auction Company as Appraiser Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/01/2019) Email |
4/30/2019 | 732 | Monthly Operating Report for Filing Period March, 2019 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 04/30/2019) Email |
4/30/2019 | 731 | Monthly Operating Report for Filing Period March, 2019 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/30/2019) Email |
4/30/2019 | 730 | Monthly Operating Report for Filing Period March, 2019 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 04/30/2019) Email |
4/30/2019 | 729 | Monthly Operating Report for Filing Period March, 2019 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/30/2019) Email |
4/27/2019 | 728 | BNC Certificate of Mailing - PDF Document. (related document(s): 727 Order on Motion to Continue/Reschedule Hearing). Notice Date 04/27/2019. (Admin.) (Entered: 04/27/2019) Email |
4/25/2019 | 726 | Certificate of Service (Re: 723 Motion to Continue/Reschedule Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/25/2019) Email |
4/24/2019 | 727 | Order Granting (Re: 723 Motion to Continue Hearing On 486 Application to Approve Compromise filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 04/25/2019) Email |
4/24/2019 | 725 | BNC Certificate of Mailing. . Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) Email |
4/23/2019 | 724 | Certificate of Service (Re: 710 Application for Compensation/Administrative Expenses, 711 Exhibits, 712 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/23/2019) Email |
4/23/2019 | 723 | Motion to Continue Hearing On (Re: 486 Application to Approve Compromise) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/23/2019) Email |
4/22/2019 | 722 | Order Granting (Re: 719 Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis.) (laur) (Entered: 04/22/2019) Email |
4/20/2019 | 721 | BNC Certificate of Mailing - PDF Document. (related document(s): 716 Order on Motion to Continue/Reschedule Hearing). Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019) Email |
4/20/2019 | 720 | BNC Certificate of Mailing - PDF Document. (related document(s): 715 Order on Application to Withdraw/Dismiss Document). Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019) Email |
4/19/2019 | 719 | Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis. (Wheelis, Stephen) (Entered: 04/19/2019) Email |
4/18/2019 | 718 | BNC Certificate of Mailing - PDF Document. (related document(s): 709 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) Email |
4/18/2019 | 717 | BNC Certificate of Mailing - PDF Document. (related document(s): 707 Order Approving Disclosure Statement). Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) Email |
4/18/2019 | 716 | Order Granting 705 Motion to Continue/Reschedule Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (Re: 497 Amended Chapter 11 Plan filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC, (chri) (Entered: 04/18/2019) Email |
4/18/2019 | 715 | Order Granting (Re: 701 Motion to Withdraw Motion to Quash Subpoena AD Testificandum Directed toward non-party Tom D'Antoni and SDT directed toward MidSouth Bank NA and Notice filed by Creditor MidSouth Bank) (chri) (Entered: 04/18/2019) Email |
4/18/2019 | 714 | Certificate of Service (Re: 700 Amended Disclosure Statement for Chapter 11, 704 Amended Chapter 11 Plan, 707 Order Approving Disclosure Statement) Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/18/2019) Email |
4/18/2019 | 713 | Certificate of Service (Re: 700 Amended Disclosure Statement for Chapter 11, 704 Amended Chapter 11 Plan, 707 Order Approving Disclosure Statement) Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/18/2019) Email |
4/17/2019 | 712 | Notice of Hearing (Unserved) on (Re: 710 Application for Compensation/Administrative Expenses) Hearing scheduled for 5/14/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/17/2019) Email |
4/17/2019 | 711 | Exhibit(s) (Re: 710 Application for Compensation/Administrative Expenses), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/17/2019) Email |
4/17/2019 | 710 | Application for Administrative Compensation/Expenses Requested for Paul T. Gariepy, Jr. in the Amount of Fees for $$14,006.25 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/17/2019) Email |
4/16/2019 | 709 | CM/ECF PDF SENT for BNC Noticing (Re: 707 Revised Order Approving Disclosure Statement). (katc) (Entered: 04/16/2019) Email |
4/16/2019 | 708 | ENTERED IN ERROR. CLEKR TO REFILE. CM/ECF Form sent for BNC Noticing (Re: 707 Revised Order Approving Disclosure Statement). (katc) Modified on 4/16/2019 (katc). (Entered: 04/16/2019) Email |
4/16/2019 | 707 | Revised Order and Notice Approving Disclosure Statement, Fixing Time for Filing Acceptances or Rejections of Plan, Fixing Date for Confirmation Hearing and Requiring a Tabulation of Voting (Re: 674 Order Approving Disclosure Statement, 704 Amended Chapter 11 Plan). Chapter 11 Confirmation Hearing to be held on 5/21/2019 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 5/10/2019. Last day to Object to Confirmation 5/14/2019. (katc) (Entered: 04/16/2019) Email |
4/16/2019 | 706 | Notice on (Re: 673 Notice) Notice of Cancellation of Records Only Deposition of Zadok Energy Services, LLC (with Certificate of Service) Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 04/16/2019) Email |
4/16/2019 | 705 | Ex Parte Motion to Continue Hearing On (Re: 601 Order to Set Hearing) Confirmation and Extend Related Deadlines with Certificate of Service Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit A) (Steffes, William) (Entered: 04/16/2019) Email |
4/16/2019 | 704 | Sixth Amended Joint Plan of Reorganization (Re: 692 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) CLERK'S ENTRY - MODIFIED TO STATE COMPLETE TITLE OF DOCUMENT 4/16/2019 (katc). (Entered: 04/16/2019) Email |
4/16/2019 | 703 | Notice of Withdrawal (Re: 699 Amended Chapter 11 Plan) Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/16/2019) Email |
4/16/2019 | 702 | Certificate of Service (Re: 701 Motion to Withdraw or Dismiss Document) Filed by James R. Austin on behalf of MidSouth Bank (Austin, James) (Entered: 04/16/2019) Email |
4/16/2019 | 701 | Motion to Withdraw/Dismiss Document (Re: 605 Motion to Quash Subpoena AD Testificandum Directed toward non-party Tom D'Antoni and SDT directed toward MidSouth Bank NA and Notice with Certificate of Service Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) Modified on 3/26/2019 (katc).) Filed by James R. Austin on behalf of MidSouth Bank (Austin, James) (Entered: 04/16/2019) Email |
4/16/2019 | 700 | Amended Disclosure Statement for Chapter 11 (Re: 693 Disclosure Statement for Chapter 11) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/16/2019) Email |
4/16/2019 | 699 | Sixth Amended Joint Plan of Reorganization (Re: 692 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) CLERK'S ENTRY - MODIFIED TO STATE COMPLETE TITLE OF DOCUMENT 4/16/2019 (katc). (Entered: 04/16/2019) Email |
4/13/2019 | 698 | BNC Certificate of Mailing - PDF Document. (related document(s): 689 Order on Motion for Relief From Stay). Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/13/2019 | 697 | BNC Certificate of Mailing - PDF Document. (related document(s): 688 Order on Motion to Extend Time). Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/13/2019 | 696 | BNC Certificate of Mailing - PDF Document. (related document(s): 687 Order on Miscellaneous Motion). Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/13/2019 | 695 | BNC Certificate of Mailing - PDF Document. (related document(s): 686 Order on Motion for Protective Order). Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/12/2019 | 694 | Transcript regarding Hearing Held 03/26/19 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/11/2019. 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 Sherryl Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 4/19/2019. Redaction Request Due By 5/3/2019. Redacted Transcript Submission Due By 5/13/2019. Transcript access will be restricted through 7/11/2019. (demn) (Entered: 04/12/2019) Email |
4/12/2019 | 693 | Disclosure Statement for Chapter 11 (692 Fifth Amended Chapter 11 Plan)Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Attachments: # 1 Exhibits A through D)(Spector, Howard). Modified link on 4/12/2019 (laur). (Entered: 04/12/2019) Email |
4/12/2019 | 692 | Fifth Amended Joint Chapter 11 Plan Before Confirmation (Re: 691 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) Modified on 4/12/2019 (ezra). (Entered: 04/12/2019) Email |
4/12/2019 | 691 | Fourth Amended Joint Chapter 11 Plan Before Confirmation (Re: 690 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) Modified text on 4/12/2019 (laur). (Entered: 04/12/2019) Email |
4/11/2019 | 690 | Third Amended Joint Chapter 11 Plan Before Confirmation (Re: 660 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) Modified text on 4/12/2019 (laur). (Entered: 04/11/2019) Email |
4/11/2019 | 689 | Order Granting (Re: 586 Motion for Relief From Stay filed by Creditor Anthony Guidry) (katc) (Entered: 04/11/2019) Email |
4/11/2019 | 688 | Order Denying (Re: 658 Motion to Extend Time to file Revised Disclosure Statement filed by Creditor Energy Services Note Acquisition, LLC). Denied as Moot. (katc) (Entered: 04/11/2019) Email |
4/11/2019 | 687 | Order Granting (Re: 583 Motion FOR ALLOWANCE AND IMMEDIATE PAYMENT OF POST PETITION RENT AS ADMINISTRATIVE EXPENSE CLAIM filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 04/11/2019) Email |
4/11/2019 | 686 | Protective Order (Re: 610 Motion for Protective Order filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 04/11/2019) Email |
4/10/2019 | 685 | BNC Certificate of Mailing - PDF Document. (related document(s): 672 Order on Motion to Use Cash Collateral). Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) Email |
4/10/2019 | 684 | BNC Certificate of Mailing - PDF Document. (related document(s): 674 Order Approving Disclosure Statement). Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) Email |
4/10/2019 | 683 | Proof of Service of Subpoena in a Bankruptcy Case (Proof of Service of Subpoena to Testify at a Deposition to Zadok Energy Services, LLC) Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 04/10/2019) Email |
4/10/2019 | 682 | Proof of Service of Subpoena in a Bankruptcy Case (Proof of Service of Subpoena Duces Tecum to Zadok Energy Services, LLC) Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 04/10/2019) Email |
4/10/2019 | 681 | Certificate of Service (Re: 486 Application to Approve Compromise) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/10/2019) Email |
4/10/2019 | 680 | Certificate of Service (Re: 668 Motion to Compel, 669 Exhibits, 670 Exhibits) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/10/2019) Email |
4/9/2019 | 679 | Monthly Operating Report for Filing Period February, 2019 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/09/2019) Email |
4/9/2019 | 678 | Monthly Operating Report for Filing Period February, 2019 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 04/09/2019) Email |
4/9/2019 | 677 | Monthly Operating Report for Filing Period February, 2019 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/09/2019) Email |
4/9/2019 | 676 | Monthly Operating Report for Filing Period February, 2019 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 04/09/2019) Email |
4/8/2019 | 675 | Amended Certificate of Service (Re: 673 Notice) Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 04/08/2019) Email |
4/8/2019 | 674 | Revised Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: 660 Second Amended Chapter 11 Plan Before Confirmation Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC ). Chapter 11 Confirmation Hearing to be held on 5/21/2019 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 5/10/2019. Last day to Object to Confirmation 5/14/2019. (katc) (Entered: 04/08/2019) Email |
4/8/2019 | 673 | Notice on Notice of Subpoena Duces Tecum to Zadok Energy Services, LLC (Attachments: # 1 Exhibit 1) Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 04/08/2019) Email |
4/8/2019 | 672 | Final Order Granting Use of Cash Collateral (Re: 99 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 04/08/2019) Email |
4/5/2019 | 671 | Reply to (Re: 665 Objection) Energy Services Note Acquisition, LLC's Objection to Debtors' Motion for Protective Order with Certificate of Service. Filed by William E. Steffes of The Steffes Firm, LLC on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit Redlined Protective Order # 2 Exhibit Clean Protective Order) (Steffes, William) (Entered: 04/05/2019) Email |
4/5/2019 | 670 | Exhibit(s) (Re: 668 Motion to Compel), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/05/2019) Email |
4/5/2019 | 669 | Exhibit(s) (Re: 668 Motion to Compel), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/05/2019) Email |
4/5/2019 | 668 | Motion to Compel Answers to Interrogatories And Production of Documents Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/05/2019) Email |
4/4/2019 | 667 | BNC Certificate of Mailing. (related document(s): 662 Order Approving Disclosure Statement). Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019) Email |
4/4/2019 | 666 | Certificate of Service (Re: 664 Response) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/04/2019) Email |
4/2/2019 | 665 | Objection to (Re: 610 Motion for Protective Order) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 04/02/2019) Email |
4/2/2019 | 664 | Response to (Re: 583 Miscellaneous Motion) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) CLERK'S ENTRY - ADDED NAMES OF ALL DEBTORS. Modified on 4/3/2019 (katc). (Entered: 04/02/2019) Email |
4/2/2019 | 663 | Amended Certificate of Service (Re: 658 Motion to Extend Time) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/02/2019) Email |
4/2/2019 | 662 | Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: 660 Second Amended Chapter 11 Plan filed by ESNA). Chapter 11 Confirmation Hearing to be held on 5/21/2019 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 4/23/2019. Last day to Object to Confirmation 4/23/2019. (katc) (Entered: 04/02/2019) Email |
4/2/2019 | 661 | Certificate of Service (Re: 654 Response, 655 Application for Compensation/Administrative Expenses, 657 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/02/2019) Email |
4/1/2019 | 660 | Second Amended Chapter 11 Plan Before Confirmation (Re: 571 Amended Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/01/2019) Email |
4/1/2019 | 659 | Amended Disclosure Statement for Chapter 11 (Re: 579 Disclosure Statement for Chapter 11) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 04/01/2019) Email |
3/29/2019 | 658 | Motion to Extend Time to file Revised Disclosure Statement with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) CLERK'S ENTRY - ATTORNEY TO FILE AMENDED CERTIFICATE OF SERVICE TO INCLUDE NAMES AND ADDRESSES OF ALL PARTIES SERVED. Modified on 3/31/2019 (katc). (Entered: 03/29/2019) Email |
3/29/2019 | 657 | Notice of Hearing (Unserved) on (Re: 655 Application for Compensation/Administrative Expenses) Hearing scheduled for 4/30/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/29/2019) Email |
3/29/2019 | 656 | Reserved Hearing (Re: 655 Application for Compensation/Administrative Expenses), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/30/2019, 10:00 AM, at Courtroom, Lafayette . Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/29/2019) Email |
3/29/2019 | 655 | Application for Adminstrative Compensation/Expenses Requested for Louis Greenblatt in the Amount of Fees for $5,000.00 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 03/29/2019) Email |
3/29/2019 | 654 | Response to (Re: 586 Motion for Relief From Stay) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/29/2019) Email |
3/28/2019 | 653 | Certificate of Service (Re: 632 Objection to Disclosure Statement) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/28/2019) Email |
3/28/2019 | 652 | Amended Notice of Hearing Served on (Re: 605 Motion to Quash, 606 Support Brief/Memorandum) with Certificate of Service . Hearing scheduled for 4/30/2019 at 10:00 AM at Courtroom, Lafayette. Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) (Entered: 03/28/2019) Email |
3/27/2019 | 651 | Notice of Hearing (Served) on Re: (605 Motion to Quash, 606 Support Brief/Memorandum) with Certificate of Service. Hearing scheduled for 4/30/2019 at 10:00 AM at Courtroom, Lafayette. Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) (Entered: 03/27/2019) Email |
3/27/2019 | 650 | Objection to Confirmation of Plan (Re: 497 Amended Chapter 11 Plan) with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Wheelis, Stephen) (Entered: 03/27/2019) Email |
3/25/2019 | 649 | Certificate of Service (Re: 648 Statement) Filed by Philip T. DeBaillon on behalf of ARV Development, LLC, Crimson Louisiana Midstream, LLC, Troy Frith, Infinity Valve & Supply, LLC (Attachments: # 1 Exhibit) (DeBaillon, Philip) (Entered: 03/25/2019) Email |
3/25/2019 | 648 | Amended Statement Pursuant to Rule 2019 Filed by Philip T. DeBaillon on behalf of Troy Frith, ARV Development, LLC, Crimson Louisiana Midstream, LLC, Infinity Valve & Supply, LLC (DeBaillon, Philip) (Entered: 03/25/2019) Email |
3/25/2019 | 647 | Certificate of Service (Re: 617 Amended Application) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/25/2019) Email |
3/25/2019 | 646 | Certificate of Service (Re: 610 Motion for Protective Order, 611 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/25/2019) Email |
3/25/2019 | 645 | Certificate of Service (Re: 587 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/25/2019) Email |
3/25/2019 | 644 | Certificate of Service (Re: 580 Amended Chapter 11 Plan) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/25/2019) Email |
3/25/2019 | 643 | Statement Pursuant to Bankruptcy Rule 2019 Filed by Howard Marc Spector on behalf of CAC Services, LLC, Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 03/25/2019) Email |
3/25/2019 | 642 | INCORRECT CODE. ATTORNEY TO REFILE. Joint Notice on of Assignment of Claims Filed by Howard Marc Spector on behalf of CAC Services, LLC (Spector, Howard) Modified on 3/26/2019 (katc). (Entered: 03/25/2019) Email |
3/25/2019 | 641 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Howard Marc Spector on behalf of CAC Services, LLC (Spector, Howard) (Entered: 03/25/2019) Email |
3/25/2019 | 640 | Certificate of Service (Re: 635 Objection to Disclosure Statement) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 03/25/2019) Email |
3/24/2019 | 639 | BNC Certificate of Mailing - PDF Document. (related document(s): 628 Order on Application to Employ). Notice Date 03/24/2019. (Admin.) (Entered: 03/24/2019) Email |
3/24/2019 | 638 | BNC Certificate of Mailing - PDF Document. (related document(s): 627 Order on Application to Employ). Notice Date 03/24/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 637 | BNC Certificate of Mailing - PDF Document. (related document(s): 618 Order on Motion to Expedite Hearing). Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/23/2019 | 636 | BNC Certificate of Mailing - Notice of Assignment/Transfer of Claim. (related document(s): 615 Notice of Assignment/Transfer of Claim). Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) Email |
3/22/2019 | 635 | Objection to Disclosure Statement (Re: 532 Disclosure Statement for Chapter 11, 579 Disclosure Statement for Chapter 11) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 03/22/2019) Email |
3/22/2019 | 634 | Objection to Disclosure Statement with Certificate of Service (Re: 579 Disclosure Statement for Chapter 11) Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Attachments: # 1 Exhibit A - Notice of Hearing in State Court) (Kaufman, William) (Entered: 03/22/2019) Email |
3/22/2019 | 633 | Objection to (Re: 579 Disclosure Statement for Chapter 11) Opposition to Disclosure Statement Under Section 1125 of the Bankruptcy Code with Respect to the First Amended Joint Plan of Reorganization Proposed by Energy Services Note Acquisition, LLC with Certificate of Service Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of John H Weinstein (Attachments: # 1 Exhibit 1) (Draper, Douglas) (Entered: 03/22/2019) Email |
3/22/2019 | 632 | Objection to Disclosure Statement (Re: 579 Disclosure Statement for Chapter 11) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (St. Germain, Thomas) (Entered: 03/22/2019) Email |
3/22/2019 | 631 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Michael H. Piper on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Piper, Michael) (Entered: 03/22/2019) Email |
3/22/2019 | 630 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Noel Steffes Melancon on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Melancon, Noel) (Entered: 03/22/2019) Email |
3/22/2019 | 629 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by William E. Steffes on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Steffes, William) (Entered: 03/22/2019) Email |
3/22/2019 | 628 | Order Denying as Moot (Re: 587 Application to Employ filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 03/22/2019) Email |
3/22/2019 | 627 | Order Granting (Re: 617 Amended Application re: 587 Ex Parte Application to Employ William E. Steffes & The Steffes Law Firm, LLC as Special Counsel filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc). CLERK'S ENTRY - MODIFIED LINK on 3/22/2019 (katc). (Entered: 03/22/2019) Email |
3/21/2019 | 626 | BNC Certificate of Mailing - PDF Document. (related document(s): 601 Order to Set Hearing). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 625 | BNC Certificate of Mailing - PDF Document. (related document(s): 600 Order to Set Hearing). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 624 | BNC Certificate of Mailing - PDF Document. (related document(s): 599 Order on Miscellaneous Motion). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 623 | BNC Certificate of Mailing - PDF Document. (related document(s): 598 Order on Miscellaneous Motion). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 622 | BNC Certificate of Mailing - PDF Document. (related document(s): 597 Order on Miscellaneous Motion). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 621 | BNC Certificate of Mailing - PDF Document. (related document(s): 596 Order on Motion to Vacate). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 620 | BNC Certificate of Mailing - PDF Document. (related document(s): 595 Order on Motion to Appear pro hac vice). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019) Email |
3/21/2019 | 619 | Certificate of Service (Re: 583 Miscellaneous Motion, 584 Hearing Notice Served) Filed by William C. Vidrine on behalf of TD Poultry, LC (Vidrine, William) (Entered: 03/21/2019) Email |
3/21/2019 | 618 | Order Granting (Re: 611 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 03/21/2019) Email |
3/21/2019 | 617 | Amended Application (Re: 587 Ex Parte Application to Employ William E. Steffes & The Steffes Law Firm, LLC as Special Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas)) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (St. Germain, Thomas) (Entered: 03/21/2019) Email |
3/21/2019 | 616 | INCOMPLETE PDF DOCUMENT. ATTORNEY TO REFILE. Application to Employ The Steffes Firm as General Co-Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 3/21/2019 (katc). (Entered: 03/21/2019) Email |
3/21/2019 | 615 | Notice of Assignment/Transfer of Claim. (Re: 614 Assignment/Transfer of Claim). If an objection is timely filed, the court will schedule and notice the matter for a hearing. If no timely objections are filed, the claim shall be deemed transferred without further notice or action by the court. (loon) (Entered: 03/21/2019) Email |
3/21/2019 | 614 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 2 From Transferor: Fire & Safety Specialists (Claim No. 87) Transferred To JDHT, LLC. Filed by JDHT, LLC on 3/21/2019. Fee Amount $25 (Brouphy, Greta) (Entered: 03/21/2019) Email |
3/20/2019 | 613 | BNC Certificate of Mailing - PDF Document. (related document(s): 593 Order on Application for Compensation/Administrative Expense). Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 612 | BNC Certificate of Mailing - PDF Document. (related document(s): 592 Order on Application for Compensation/Administrative Expense). Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 611 | Ex Parte Motion to Expedite Hearing (Re: 610 Motion for Protective Order) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/20/2019) Email |
3/20/2019 | 610 | Motion for Protective Order Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (St. Germain, Thomas) (Entered: 03/20/2019) Email |
3/20/2019 | 609 | Objection to (Re: 583 Miscellaneous Motion) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 03/20/2019) Email |
3/20/2019 | 608 | ENTERED IN THIS CASE IN ERROR-Support Brief/Memorandum (Re: 607 Miscellaneous Motion) MidSouth Bank's Memorandum in Support re 607 Filed by S. Ault Hootsell on behalf of MidSouth Bank (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hootsell, S.) Modified on 3/20/2019 (ezra). Modified on 3/20/2019 (cath). (Entered: 03/20/2019) Email |
3/20/2019 | 607 | ENTERED IN THIS CASE IN ERROR-Motion MidSouth Bank, N.A.'s Motion to Quash (I) Subpoena AD Testificandum Directed toward non-party Tom D'Antoni and (II) Subpoena Duces Tecum Directed toward MidSouth Bank, N.A. Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) Modified on 3/20/2019 (cath). (Entered: 03/20/2019) Email |
3/20/2019 | 606 | Support Brief/Memorandum to (Re: 605 Motion to Quash) with Certificate of Service Filed by S. Ault Hootsell on behalf of MidSouth Bank (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hootsell, S.) (Entered: 03/20/2019) Email |
3/20/2019 | 605 | Motion to Quash with Certificate of Service Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) (Entered: 03/20/2019) Email |
3/19/2019 | 604 | INCORRECT ELECTRONIC SIGNATURE-ATTORNEY TO REFILE-Memorandum (Re: 603 Motion to Quash) Filed by S. Ault Hootsell on behalf of MidSouth Bank (Hootsell, S.) . Modified on 3/20/2019 (cath). (Entered: 03/19/2019) Email |
3/19/2019 | 603 | INCORRECT ELECTRONIC SIGNATURE-ATTORNEY TO REFILE-Motion to Quash Subpoena AD Testificandum Directed toward non-party Tom D'Antoni and SDT directed toward MidSouth Bank NA with Certificate of Service Filed by S. Ault Hootsell on behalf of MidSouth Bank (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hootsell, S.) Modified on 3/20/2019 (cath). (Entered: 03/19/2019) Email |
3/19/2019 | 602 | Reserved Hearing (Re: 586 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/09/2019, 10:00 AM, at Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 4/2/2019. Filed by John F. McKay on behalf of Anthony Guidry (McKay, John) (Entered: 03/19/2019) Email |
3/19/2019 | 601 | Order to Set Hearing on (Re: 497 Third Amended Chapter 11 Plan Before Confirmation ). Hearing scheduled for 5/21/2019 at 10:00 AM at Courtroom, Lafayette. The last day for casting votes to accept or reject the Debtor's Plan or ESNA's plan is Friday, May 10 ,2019. Objections to either plan must be filed no later than Tuesday, May 14, 2019. (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 600 | Order to Set Hearing on (Re: 579 Disclosure Statement for Chapter 11 Filed on behalf of Energy Services Note Acquisition, LLC). Hearing scheduled for 3/26/2019 at 10:00 AM at Courtroom, Lafayette. Any objections to disclosure statement must be filed not later than 5:00 on Friday, March 22, 2019. (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 599 | Order Denying (Re: 529 Motion for "Free and Clear" Auction Sale of, and Recognition of Its Right to Credit Bid for, Debtor's Real Estate filed by Creditor Energy Services Note Acquisition, LLC) DENIED AS MOOT. (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 598 | Order Denying (Re: 533 Motion For An Order Scheduling Combined Hearing on Approval of Disclosure Statement and Confirmation of Plan and Approving Related Matters filed by Creditor Energy Services Note Acquisition, LLC) (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 597 | Order Denying (Re: 527 Motion to Extend Exclusivity Period filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 596 | Order Granting (Re: 534 Motion to Vacate 501 Order Approving Disclosure Statement) Motion for Case Management Order Vacating in Part Order Approving Amended Disclosure Statement and Fixing Date for Hearing on Confirmation of Competing Plan filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC). (katc) (Entered: 03/19/2019) Email |
3/19/2019 | 595 | Order Granting (Re: 581 Motion to Appear pro hac vice (David T. Denton) filed by Creditor TD Poultry, LC) (katc) (Entered: 03/19/2019) Email |
3/18/2019 | 594 | Objection to Confirmation of Plan (Re: 497 Amended Chapter 11 Plan) with Certificate of Service. Filed by Florence Bonaccorso-Saenz of La. Dept. of Revenue on behalf of Louisiana Department of Revenue (Attachments: # 1 Certificate of Service) (Bonaccorso-Saenz, Florence) (Entered: 03/18/2019) Email |
3/18/2019 | 593 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Weinstein & St. Germain for Fees of $95,387.50 for Expenses of $0.00. (Re: 513 Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 03/18/2019) Email |
3/18/2019 | 592 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Allen & Gooch for Fees of $12,280.00 for Expenses of $798.00. (Re: 504 Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 03/18/2019) Email |
3/18/2019 | 591 | Monthly Operating Report for Filing Period January, 2019 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/18/2019) Email |
3/18/2019 | 590 | Monthly Operating Report for Filing Period January, 2019 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 03/18/2019) Email |
3/18/2019 | 589 | Monthly Operating Report for Filing Period January, 2019 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/18/2019) Email |
3/18/2019 | 588 | Monthly Operating Report for Filing Period January, 2019 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 03/18/2019) Email |
3/18/2019 | 587 | Ex Parte Application to Employ William E. Steffes & The Steffes Law Firm, LLC as Special Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 03/18/2019) Email |
3/15/2019 | 586 | Motion for Relief from Stay with Certificate of Service.Receipt Number O, Fee Amount Due $181, Filed by John F. McKay on behalf of Anthony Guidry (McKay, John) (Entered: 03/15/2019) Email |
3/15/2019 | 585 | Transcript regarding Hearing Held 02/05/19 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/13/2019. 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 Sherryl Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 3/22/2019. Redaction Request Due By 4/5/2019. Redacted Transcript Submission Due By 4/15/2019. Transcript access will be restricted through 6/13/2019. (demn) (Entered: 03/15/2019) Email |
3/14/2019 | 584 | Notice of Hearing (Served) on Re: (583 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 4/9/2019 at 10:00 AM at Courtroom, Lafayette. Filed by William C. Vidrine on behalf of TD Poultry, LC (Vidrine, William) (Entered: 03/14/2019) Email |
3/14/2019 | 583 | Motion FOR ALLOWANCE AND IMMEDIATE PAYMENT OF POST PETITION RENT AS ADMINISTRATIVE EXPENSE CLAIM with Certificate of Service Filed by William C. Vidrine on behalf of Quality Construction & Production, LLC (Attachments: # 1 Exhibit Exhibit A) (Vidrine, William) (Entered: 03/14/2019) Email |
3/12/2019 | 582 | Exhibit Record (Re: Hearing Held on 527 Motion to Extend Exclusivity Period ). Witnesses: Cory Duplantis; Nathan Granger. (katc) (Entered: 03/14/2019) Email |
3/12/2019 | 581 | Motion to Appear pro hac vice with Certificate of Service Filed by William C. Vidrine on behalf of TD Poultry, LC (Attachments: # 1 Affidavit Affidavit) (Vidrine, William) (Entered: 03/12/2019) Email |
3/11/2019 | 580 | Amended Chapter 11 Plan Before Confirmation (Re: 497 Amended Chapter 11 Plan) Immaterial Modification Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 579 | Disclosure Statement for Chapter 11 Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 578 | Certificate of Service (Re: 544 Objection, 545 Objection, 546 Objection) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 577 | Certificate of Service (Re: 539 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 576 | Certificate of Service (Re: 541 Motion to Quash, 542 Exhibits, 543 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 575 | Certificate of Service (Re: 527 Miscellaneous Motion, 528 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 574 | Certificate of Service (Re: 504 Application for Compensation/Administrative Expenses, 505 Exhibits, 506 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 573 | Certificate of Service (Re: 513 Application for Compensation/Administrative Expenses, 514 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 572 | INCORRECT PDF DOCUMENT (NO ELECTRONIC SIGNATURES). ATTORNEY TO REFILE. Disclosure Statement for First Amended Joint Chapter 11 Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) Modified on 3/11/2019 (katc). Modified on 3/11/2019 (katc). (Entered: 03/11/2019) Email |
3/11/2019 | 571 | First Amended Joint Chapter 11 Plan Before Confirmation (Re: 531 Chapter 11 Plan) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) Modified on 3/11/2019 (katc). (Entered: 03/11/2019) Email |
3/11/2019 | 570 | Certificate of Service (Re: 566 Objection, 567 Objection) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) CLERK'S ENTRY - ATTORNEY TO AMEND CERTIFICATE OF SERVICE TO INCLUDE NAMES AND ADDRESSES OF ALL PARTIES SERVED. 3/11/2019 (katc). (Entered: 03/11/2019) Email |
3/11/2019 | 569 | Certificate of Service (Re: 568 Objection) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 03/11/2019) Email |
3/10/2019 | 568 | Objection to (Re: 527 Miscellaneous Motion) Objection to Debtors' Motion to Extend Exclusivity Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 03/10/2019) Email |
3/10/2019 | 567 | Objection to (Re: 541 Motion to Quash) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Exhibit) (Spector, Howard) (Entered: 03/10/2019) Email |
3/10/2019 | 566 | Objection to (Re: 527 Miscellaneous Motion) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 03/10/2019) Email |
3/10/2019 | 565 | Opposition Brief/Memorandum to (Re: 529 Miscellaneous Motion) with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 03/10/2019) Email |
3/10/2019 | 564 | Opposition Brief/Memorandum to (Re: 533 Miscellaneous Motion, 534 Motion to Vacate) with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 03/10/2019) Email |
3/8/2019 | 563 | BNC Certificate of Mailing - PDF Document. (related document(s): 552 Order on Application to Employ). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 562 | BNC Certificate of Mailing - PDF Document. (related document(s): 551 Order on Motion to Expedite Hearing). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 561 | BNC Certificate of Mailing - PDF Document. (related document(s): 550 Order on Motion to Expedite Hearing). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 560 | BNC Certificate of Mailing - PDF Document. (related document(s): 549 Order on Motion to Expedite Hearing). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 559 | BNC Certificate of Mailing - PDF Document. (related document(s): 548 Order on Motion to Expedite Hearing). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 558 | BNC Certificate of Mailing - PDF Document. (related document(s): 547 Order on Motion to Expedite Hearing). Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) Email |
3/8/2019 | 557 | Objection to (Re: 534 Motion to Vacate) with Certificate of Service Filed by William C. Vidrine of Vidrine & Vidrine on behalf of Air Safety Systems, LLC, Larry Delcambre Air Conditioning and Heating, WOW Technologies, Inc., Howard Risk Advisors, LLC, Mauricio Industrial Services, Accurate Weldment Testing, Inc., AFS Petrologix, LLC, Background Screening Services, LLC (Attachments: # 1 Matrix) (Vidrine, William) (Entered: 03/08/2019) Email |
3/8/2019 | 556 | Objection to (Re: 533 Miscellaneous Motion) with Certificate of Service Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of John H Weinstein (Draper, Douglas) (Entered: 03/08/2019) Email |
3/7/2019 | 555 | Support Brief/Memorandum to (Re: 486 Application to Approve Compromise) Post-Hearing Memorandum in Support of Motion for Entry of Order Approving Settlement with Certificate of Service Filed by William Kaufman on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 03/07/2019) Email |
3/6/2019 | 554 | Objection to (Re: 534 Motion to Vacate) with Certificate of Service Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 03/06/2019) Email |
3/6/2019 | 553 | Objection to (Re: 534 Motion to Vacate) with Certificate of Service Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of John H Weinstein (Draper, Douglas) (Entered: 03/06/2019) Email |
3/6/2019 | 552 | Order Granting (Re: 539 Application to Employ, Paul T. Gariepy, Jr. filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 03/06/2019) Email |
3/6/2019 | 551 | Order Granting (Re: 543 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 03/06/2019) Email |
3/6/2019 | 550 | Order Granting (Re: 540 Motion to Expedite Hearing filed by Creditor Energy Services Note Acquisition, LLC) (micc) (Entered: 03/06/2019) Email |
3/6/2019 | 549 | Order Granting (Re: 530 Motion to Expedite Hearing filed by Creditor Energy Services Note Acquisition, LLC) (micc) (Entered: 03/06/2019) Email |
3/6/2019 | 548 | Order Granting (Re: 535 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (micc) (Entered: 03/06/2019) Email |
3/6/2019 | 547 | Order Granting (Re: 528 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 03/06/2019) Email |
3/5/2019 | 546 | Objection to (Re: 533 Miscellaneous Motion) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/05/2019) Email |
3/5/2019 | 545 | Objection to (Re: 529 Miscellaneous Motion) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/05/2019) Email |
3/5/2019 | 544 | Objection to (Re: 534 Motion to Vacate) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/05/2019) Email |
3/4/2019 | 543 | Ex Parte Motion to Expedite Hearing (Re: 541 Motion to Quash) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/04/2019) Email |
3/4/2019 | 542 | Exhibit(s) (Re: 541 Motion to Quash), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/04/2019) Email |
3/4/2019 | 541 | Motion to Quash Deposition Notices Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/04/2019) Email |
3/4/2019 | 540 | Motion to Expedite Hearing (Re: 533 Miscellaneous Motion) with Certificate of Service Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 03/04/2019) Email |
3/1/2019 | 539 | Application to Employ Paul T. Gariepy, Jr as Financial Expert Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 03/01/2019) Email |
3/1/2019 | 538 | INCORRECT PDF. ATTORNEY TO REFILE. Application to Employ Paul T. Gariepy, Jr as Financial Expert Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 3/1/2019 (laur). (Entered: 03/01/2019) Email |
2/28/2019 | 537 | BNC Certificate of Mailing - PDF Document. (related document(s): 536 Order). Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019) Email |
2/26/2019 | 536 | Consent Order Approving Allowance and Payment of Administrative Expense Claim of Consolidated Electrical Distributors, Inc. (Re: 511 Stipulation re: 332 Motion to Pay Consolidated Electrical Distributors On Account Of mineral Lien Filed and Approve Settlement ). If a party in interest files a written objection to the relief within 14 days following the entry of this order, a hearing shall be held on March 26, 2019 at 10:00 am. (katc) (Entered: 02/26/2019) Email |
2/26/2019 | 535 | Ex Parte Motion to Expedite Hearing (Re: 534 Motion to Vacate) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 02/26/2019) Email |
2/26/2019 | 534 | Motion to Vacate (Re: 501 Order Approving Disclosure Statement) Motion for Case Management Order Vacating in Part Order Approving Amended Disclosure Statement and Fixing Date for Hearing on Confirmation of Competing Plan with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 02/26/2019) Email |
2/26/2019 | 533 | Motion Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 02/26/2019) Email |
2/26/2019 | 532 | Disclosure Statement for Chapter 11 Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 02/26/2019) Email |
2/26/2019 | 531 | Joint Chapter 11 Plan of Reorganization Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) Modified on 2/26/2019 (katc). (Entered: 02/26/2019) Email |
2/25/2019 | 530 | Motion to Expedite Hearing (Re: 529 Miscellaneous Motion) with Certificate of Service Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 02/25/2019) Email |
2/25/2019 | 529 | Motion for "Free and Clear" Auction Sale of, and Recognition of Its Right to Credit Bid for, Debtor's Real Estate with Certificate of Service Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 02/25/2019) Email |
2/25/2019 | 528 | Motion to Expedite Hearing (Re: 527 Miscellaneous Motion) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/25/2019) Email |
2/25/2019 | 527 | Motion to Extend Exclusivity Period Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/25/2019) Email |
2/23/2019 | 526 | BNC Certificate of Mailing - PDF Document. (related document(s): 517 Order on Application to Employ). Notice Date 02/23/2019. (Admin.) (Entered: 02/24/2019) Email |
2/23/2019 | 525 | BNC Certificate of Mailing - PDF Document. (related document(s): 516 Order on Application to Employ). Notice Date 02/23/2019. (Admin.) (Entered: 02/24/2019) Email |
2/22/2019 | 524 | Reply to (Re: 515 Objection, 519 Objection) with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 02/22/2019) Email |
2/21/2019 | 523 | BNC Certificate of Mailing - PDF Document. (related document(s): 510 Order on Application for Compensation/Administrative Expense). Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 522 | BNC Certificate of Mailing - PDF Document. (related document(s): 509 Order Vacating Order). Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 521 | BNC Certificate of Mailing - PDF Document. (related document(s): 507 Order on Motion to Vacate). Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 520 | Certificate of Service (Re: 497 Amended Chapter 11 Plan, 498 Amended Disclosure Statement for Chapter 11, 501 Order Approving Disclosure Statement) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/21/2019) Email |
2/21/2019 | 519 | Objection to (Re: 486 Application to Approve Compromise) Amended and Supplemental with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 02/21/2019) Email |
2/21/2019 | 518 | Response to (Re: 515 Objection) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/21/2019) Email |
2/20/2019 | 517 | Order Granting (Re: 496 Application to Employ Brent Frederick and Ryan Ours as Special Counsel filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 02/21/2019) Email |
2/20/2019 | 516 | Order Granting (Re: 485 Ex Parte Application to Employ Louis Greenblatt as Receivable Valuation Expert filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 02/21/2019) Email |
2/19/2019 | 515 | Objection to (Re: 486 Application to Approve Compromise) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 02/19/2019) Email |
2/19/2019 | 514 | Notice of Hearing (Unserved) on (Re: 513 Application for Compensation/Administrative Expenses) Hearing scheduled for 3/12/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/19/2019) Email |
2/19/2019 | 513 | Second Application for Administrative Compensation/Expenses Requested for Weinstein & St. Germain, LLC in the Amount of Fees for $95,387.50 Expenses for $0.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/19/2019) Email |
2/19/2019 | 512 | Notice of Appearance and Request for Notice . Filed by Barry J. Sallinger on behalf of WHITCO Supply, LLC (Sallinger, Barry) (Entered: 02/19/2019) Email |
2/19/2019 | 511 | Stipulation (Re: 332 Motion to Pay) By Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. and Between Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/19/2019) Email |
2/19/2019 | 509 | Order Vacating Order (Re: 390 Order on Application to Employ) Filed on 2/19/2019 (micc) (Entered: 02/19/2019) Email |
2/19/2019 | 508 | ENTERED IN ERROR, NO PDF, CLERK TO REFILE. Order Vacating Order (Re: 390 Order on Application to Employ) Filed on 2/19/2019 (micc) Modified on 2/19/2019 (micc). (Entered: 02/19/2019) Email |
2/18/2019 | 506 | Notice of Hearing (Unserved) on (Re: 504 Application for Compensation/Administrative Expenses) Hearing scheduled for 3/12/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/18/2019) Email |
2/18/2019 | 505 | Exhibit(s) (Re: 504 Application for Compensation/Administrative Expenses), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/18/2019) Email |
2/18/2019 | 504 | Application for Administrative Compensation/Expenses Requested for Allen & Gooch in the Amount of Fees for $12,280.00 Expenses for $798.00 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/18/2019) Email |
2/16/2019 | 510 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $28,173.75 for Expenses of $228.96. (Re: 424 Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (micc) (Entered: 02/19/2019) Email |
2/16/2019 | 507 | Order Granting (Re: 415 Motion to Vacate 390 Order on Application to Employ filed by Creditor Energy Services Note Acquisition, LLC). (micc) (Entered: 02/19/2019) Email |
2/16/2019 | 503 | BNC Certificate of Mailing. (related document(s): 501 Order Approving Disclosure Statement). Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019) Email |
2/15/2019 | 502 | BNC Certificate of Mailing - PDF Document. (related document(s): 492 Order on Motion to Expedite Hearing). Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019) Email |
2/14/2019 | 501 | Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: 497 Third Amended Chapter 11 Plan). Chapter 11 Confirmation Hearing to be held on 3/25/2019 at 10:00 AM and 3/26/2019 at 1:30 PM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 3/18/2019. Last day to Object to Confirmation 3/18/2019. (katc) (Entered: 02/14/2019) Email |
2/14/2019 | 500 | Certificate of Service (Re: 492 Order on Motion to Expedite Hearing, 496 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/14/2019) Email |
2/14/2019 | 499 | NO PDF DOCUMENT. CLERK TO REFILE. Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: 497 Third Amended Chapter 11 Plan). Chapter 11 Confirmation Hearing to be held on 3/25/2019 at 10:00 AM and 3/26/2019 at 1:30 PM (if necessary) at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 3/18/2019. Last day to Object to Confirmation 3/18/2019. (katc) Modified on 2/14/2019 (katc). (Entered: 02/14/2019) Email |
2/14/2019 | 498 | Amended Disclosure Statement for Chapter 11 (Re: 475 Amended Disclosure Statement for Chapter 11) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit)(St. Germain, Thomas) (Entered: 02/14/2019) Email |
2/14/2019 | 497 | Third Amended Chapter 11 Plan Before Confirmation (Re: 474 Amended Chapter 11 Plan) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit)(St. Germain, Thomas) (Entered: 02/14/2019) Email |
2/13/2019 | 496 | Application to Employ Brent Frederick and Ryan Ours as Special Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/13/2019) Email |
2/13/2019 | 495 | Certificate of Service (Re: 485 Application to Employ, 486 Application to Approve Compromise, 487 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/13/2019) Email |
2/13/2019 | 494 | Certificate of Service (Re: 480 Response, 481 Amended Motion) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/13/2019) Email |
2/13/2019 | 493 | Certificate of Service (Re: 474 Amended Chapter 11 Plan, 475 Amended Disclosure Statement for Chapter 11, 476 Exhibits, 477 Exhibits) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/13/2019) Email |
2/12/2019 | 492 | Order Granting (Re: 487 Ex Parte Motion to Expedite Hearing Re: 486 Joint Motion for Entry of An Order Approving Settlement and Compromise Concerning Treatment of Litigious Rights Pursuant to Bankruptcy Rule 9019 filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 02/13/2019) Email |
2/11/2019 | 491 | Objection to (Re: 481 Amended Motion) with Certificate of Service Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 02/11/2019) Email |
2/10/2019 | 490 | BNC Certificate of Mailing - PDF Document. (related document(s): 489 Order on Motion to Use Cash Collateral). Notice Date 02/10/2019. (Admin.) (Entered: 02/10/2019) Email |
2/8/2019 | 489 | Sixth Order Granting Interim Use of Cash Collateral (Re: 17 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 02/08/2019) Email |
2/7/2019 | 488 | BNC Certificate of Mailing - PDF Document. (related document(s): 478 Order on Motion to Amend). Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) Email |
2/7/2019 | 487 | Ex Parte Motion to Expedite Hearing (Re: 486 Application to Approve Compromise) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/07/2019) Email |
2/7/2019 | 486 | Application to Approve Compromise Filed by H. Kent Aguillard, William Kaufman, Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 02/07/2019) Email |
2/7/2019 | 485 | Ex Parte Application to Employ Louis Greenblatt as Receivable Valuation Expert Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/07/2019) Email |
2/7/2019 | 484 | Monthly Operating Report for Filing Period December, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 02/07/2019) Email |
2/7/2019 | 483 | Monthly Operating Report for Filing Period November, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 02/07/2019) Email |
2/6/2019 | 482 | Certificate of Service (Re: 467 Motion to Amend) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/06/2019) Email |
2/5/2019 | 481 | Supplemental Amended Motion (Re: 17 Motion to Use Cash Collateral Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas)) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/05/2019) Email |
2/5/2019 | 480 | Response to (Re: 415 Motion to Vacate) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/05/2019) Email |
2/5/2019 | 479 | Certificate of Service (Re: 467 Motion to Amend) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/05/2019) Email |
2/5/2019 | 478 | Amended Order Granting (Re: 467 Ex Parte Motion to Amend re: 465 Order Granting re: 435 Motion for Authority for Debtors to Enter Into Insurance Premium Financing Agreements filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 02/05/2019) Email |
2/4/2019 | 477 | Exhibit(s) (Re: 475 Amended Disclosure Statement for Chapter 11), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/04/2019) Email |
2/4/2019 | 476 | Exhibit(s) (Re: 474 Amended Chapter 11 Plan), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/04/2019) Email |
2/4/2019 | 475 | Amended Disclosure Statement for Chapter 11 (Re: 450 Amended Disclosure Statement for Chapter 11) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/04/2019) Email |
2/4/2019 | 474 | Second Amended Chapter 11 Plan Before Confirmation (Re: 448 Amended Chapter 11 Plan) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 02/04/2019) Email |
2/4/2019 | 473 | Certificate of Service (Re: 472 Miscellaneous Motion) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 02/04/2019) Email |
2/4/2019 | 472 | Motion For (I) Scheduling Order; (II) An order applying the Adversary rules to this contested matter; and (III) An order scheduling an evidentiary hearing to determine the value of Energy Service Note Acquisition, LLC's Secured Claims under 1129(b) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) CLERK'S ENTRY - ADDED CORRECT TITLE OF MOTION. on 2/4/2019 (katc). (Entered: 02/04/2019) Email |
2/1/2019 | 471 | BNC Certificate of Mailing - PDF Document. (related document(s): 465 Order on Miscellaneous Motion). Notice Date 02/01/2019. (Admin.) (Entered: 02/01/2019) Email |
2/1/2019 | 470 | Certificate of Service (Re: 469 Objection to Disclosure Statement) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 02/01/2019) Email |
1/31/2019 | 469 | Objection to Disclosure Statement (Re: 450 Amended Disclosure Statement for Chapter 11) Objection to Amended Disclosure Statement Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/31/2019) Email |
1/31/2019 | 468 | Objection to Disclosure Statement with Certificate of Service (Re: 450 Amended Disclosure Statement for Chapter 11) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/31/2019) Email |
1/31/2019 | 467 | Ex Parte Motion to Amend (Re: 465 Order Granting (Re: 435 Motion for Authority for Debtors to Enter Into Insurance Premium Financing Agreements filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc)) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/31/2019) Email |
1/30/2019 | 466 | BNC Certificate of Mailing - PDF Document. (related document(s): 455 Order on Motion for Examination). Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 465 | Order Granting (Re: 435 Motion for Authority for Debtors to Enter Into Insurance Premium Financing Agreements filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 01/30/2019) Email |
1/29/2019 | 464 | Objection to Disclosure Statement with Certificate of Service (Re: 448 Amended Chapter 11 Plan, 450 Amended Disclosure Statement for Chapter 11) , Objection to Confirmation of Plan (Re: 448 Amended Chapter 11 Plan, 450 Amended Disclosure Statement for Chapter 11) with Certificate of Service. Filed by Earl F. Sundmaker of The Sundmaker Firm, LLC on behalf of Ally Bank (Sundmaker, Earl) (Entered: 01/29/2019) Email |
1/29/2019 | 463 | ENTERED IN ERROR (CODE). ATTORNEY TO REFILE. Objection to Disclosure Statement with Certificate of Service (Re: 448 Amended Chapter 11 Plan, 450 Amended Disclosure Statement for Chapter 11) Filed by Earl F. Sundmaker of The Sundmaker Firm, LLC on behalf of Ally Bank (Sundmaker, Earl) Modified on 1/29/2019 (katc). (Entered: 01/29/2019) Email |
1/29/2019 | 462 | Monthly Operating Report for Filing Period December, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/29/2019 | 461 | Monthly Operating Report for Filing Period December, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/29/2019 | 460 | Monthly Operating Report for Filing Period December, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/29/2019 | 459 | Monthly Operating Report for Filing Period November, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/29/2019 | 458 | Monthly Operating Report for Filing Period November, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/29/2019 | 457 | Monthly Operating Report for Filing Period November, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 01/29/2019) Email |
1/25/2019 | 456 | BNC Certificate of Mailing - PDF Document. (related document(s): 447 Order on Motion to Withdraw as Attorney). Notice Date 01/25/2019. (Admin.) (Entered: 01/26/2019) Email |
1/25/2019 | 455 | Order Granting in part (Re: 432 Motion for 2004 Examination filed by Interested Party Nathan Granger, Interested Party Troy Collins) (katc) (Entered: 01/25/2019) Email |
1/25/2019 | 454 | Certificate of Service (Re: 448 Amended Chapter 11 Plan, 449 Exhibits, 450 Amended Disclosure Statement for Chapter 11, 451 Exhibits, 452 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/25/2019) Email |
1/25/2019 | 453 | Certificate of Service (Re: 384 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/25/2019) Email |
1/23/2019 | 452 | Notice of Hearing (Unserved) on (Re: 450 Amended Disclosure Statement for Chapter 11) Hearing scheduled for 2/5/2019 at 09:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 451 | Exhibit(s) (Re: 450 Amended Disclosure Statement for Chapter 11), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 450 | First Amended Disclosure Statement for Chapter 11 (Re: 363 Disclosure Statement for Chapter 11) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Traco Production Services, Inc. (St. Germain, Thomas) Modified on 1/24/2019 (katc). (Entered: 01/23/2019) Email |
1/23/2019 | 449 | Exhibit(s) (Re: 448 Amended Chapter 11 Plan), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 448 | First Amended Chapter 11 Plan Before Confirmation (Re: 362 Chapter 11 Plan) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/23/2019) Email |
1/22/2019 | 447 | Order Granting (Re: 442 Ex Parte Motion to Withdraw Attorney Joseph P. Hebert and Liskow & Lewis for MidSouth Bank, N.A. filed by Creditor MidSouth Bank) (katc) (Entered: 01/23/2019) Email |
1/17/2019 | 446 | BNC Certificate of Mailing - PDF Document. (related document(s): 440 Order on Motion to Expedite Hearing). Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 445 | BNC Certificate of Mailing - PDF Document. (related document(s): 439 Order on Motion to Expedite Hearing). Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 444 | Support Brief/Memorandum to (Re: 432 Motion for Examination,) with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Attachments: # 1 Exhibits A & B) (Kaufman, William). CLERK'S ENTRY - MODIFIED LINK. Modified on 1/18/2019 (ezra). (Entered: 01/17/2019) Email |
1/17/2019 | 443 | Objection to (Re: 432 Motion for Examination) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hebert, Joseph) (Entered: 01/17/2019) Email |
1/17/2019 | 442 | Ex Parte Motion to Withdraw Attorney for MidSouth Bank, N.A. with Certificate of Service Filed by Joseph P. Hebert on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 01/17/2019) Email |
1/16/2019 | 441 | Response to (Re: 432 Motion for Examination) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 01/16/2019) Email |
1/15/2019 | 440 | Order Granting (Re: 433 Agreed Motion to Expedite Hearing re: 432 Motion for Examination filed by Interested Party Nathan Granger, Interested Party Troy Collins) (katc) (Entered: 01/15/2019) Email |
1/15/2019 | 439 | Order Granting (Re: 437 Motion to Expedite Hearing RE: 435 Motion for Authority for Debtors to Enter Into Insurance Premium Financing Agreements filed by Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC, Debtor Traco Production Services, Inc.) (katc) (Entered: 01/15/2019) Email |
1/12/2019 | 438 | BNC Certificate of Mailing - PDF Document. (related document(s): 431 Order). Notice Date 01/12/2019. (Admin.) (Entered: 01/13/2019) Email |
1/11/2019 | 437 | Ex Parte Motion to Expedite Hearing (Re: 435 Miscellaneous Motion, 436 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/11/2019) Email |
1/11/2019 | 436 | Notice of Hearing (Unserved) on (Re: 435 Miscellaneous Motion) Hearing scheduled for 1/29/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/11/2019) Email |
1/11/2019 | 435 | Motion for Authority for Debtors to Enter Into Insurance Premium Financing Agreements Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/11/2019) Email |
1/11/2019 | 434 | Response to (Re: 432 Motion for Examination) with Certificate of Service. Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/11/2019) Email |
1/10/2019 | 433 | Agreed Motion to Expedite Hearing (Re: 432 Motion for Examination) with Certificate of Service Filed by William Kaufman on behalf of Troy Collins, Nathan Granger (Kaufman, William) (Entered: 01/10/2019) Email |
1/10/2019 | 432 | Motion for 2004 Examination with Certificate of Service Filed by William Kaufman on behalf of Troy Collins, Nathan Granger (Attachments: # 1 Exhibit Ex A - Email # 2 Exhibit Exhibit B - Email) (Kaufman, William) (Entered: 01/10/2019) Email |
1/9/2019 | 431 | Order from hearing signed (Re: 17 Motion to Use Cash Collateral, 363 Disclosure Statement for Chapter 11, 382 Motion for Relief From Stay, 397 Motion to Terminate Exclusivity). Order DENYING Motion to Terminate Exclusivity. (katc) (Entered: 01/10/2019) Email |
1/9/2019 | 430 | Certificate of Service (Re: 429 Hearing Notice Unserved) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Notice of Hearing) (Spector, Howard) (Entered: 01/09/2019) Email |
1/9/2019 | 429 | Notice of Hearing (Unserved) on (Re: 415 Motion to Vacate) Hearing scheduled for 2/12/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/09/2019) Email |
1/9/2019 | 428 | Certificate of Service (Re: 362 Chapter 11 Plan, 363 Disclosure Statement for Chapter 11, 364 Exhibits, 365 Exhibits, 366 Order and Notice for Disclosure Statement) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas). MODIFIED LINK ON 1/9/2019 (katc). (Entered: 01/09/2019) Email |
1/9/2019 | 427 | Certificate of Service (Re: 418 Objection) Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/09/2019) Email |
1/9/2019 | 426 | Certificate of Service (Re: 405 Motion to Continue/Reschedule Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/09/2019) Email |
1/8/2019 | 425 | Notice of Hearing (Served) on Re: (424 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 2/12/2019 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/08/2019) Email |
1/8/2019 | 424 | Second Application for Interim Compensation/Expenses Requested for H. Kent Aguillard in the Amount of Fees for $28,173.75 Expenses for $228.96 Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/08/2019) Email |
1/7/2019 | 423 | Objection to (Re: 397 Miscellaneous Motion) with Certificate of Service Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of John H Weinstein (Draper, Douglas) (Entered: 01/07/2019) Email |
1/7/2019 | 422 | Limited Opposition to Motion to Terminate Exclusivity (Re: 397 Miscellaneous Motion) Motion to Terminate Exclusivity with Certificate of Service. Filed by William Kaufman of Ottinger Hebert, LLC on behalf of Troy Collins, Nathan Granger (Kaufman, William) Modified on 1/8/2019 (katc). (Entered: 01/07/2019) Email |
1/7/2019 | 421 | Proof of Service of Subpoena in a Bankruptcy Case Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/07/2019) Email |
1/7/2019 | 420 | Proof of Service of Subpoena in a Bankruptcy Case Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/07/2019) Email |
1/7/2019 | 419 | Proof of Service of Subpoena in a Bankruptcy Case Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/07/2019) Email |
1/7/2019 | 418 | Objection to (Re: 397 Miscellaneous Motion) of Energy Services Note Acquisition, LLC to Terminate Exclusivity Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/07/2019) Email |
1/7/2019 | 417 | Notice of Appearance and Request for Notice . Filed by Douglas S. Draper on behalf of John H Weinstein (Draper, Douglas) (Entered: 01/07/2019) Email |
1/7/2019 | 416 | Certificate of Service (Re: 415 Motion to Vacate) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/07/2019) Email |
1/7/2019 | 415 | Motion to Vacate (Re: 390 Order on Application to Employ) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Attachments: # 1 Exhibit A - Agreement) (Spector, Howard) (Entered: 01/07/2019) Email |
1/7/2019 | 414 | Response to (Re: 397 Miscellaneous Motion) with Certificate of Service. Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/07/2019) Email |
1/6/2019 | 413 | BNC Certificate of Mailing - PDF Document. (related document(s): 411 Order on Motion to Expedite Hearing). Notice Date 01/06/2019. (Admin.) (Entered: 01/06/2019) Email |
1/4/2019 | 412 | Certificate of Service (Re: 411 Order on Motion to Expedite Hearing) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/04/2019) Email |
1/4/2019 | 411 | Order Granting (Re: 400 Motion to Expedite Hearing in Re: 397 Motion to Terminate Exclusivity SCHEDULED for 1/8/2019 at 10:00 AM at Courtroom, Lafayette and DENYING 405 Motion to Continue Hearing Re: 17 Motion to Use Cash Collateral, 363 Disclosure Statement for Chapter 11, 382 Motion for Relief From Stay (cath). CLERK'S ENTRY - MODIFIED LINK 1/7/2019 (katc). (Entered: 01/04/2019) Email |
1/4/2019 | 410 | Certificate of Service (Re: 409 Objection) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/04/2019) Email |
1/4/2019 | 409 | Objection to (Re: 405 Motion to Continue/Reschedule Hearing) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 01/04/2019) Email |
1/4/2019 | 408 | Objection to (Re: 405 Motion to Continue/Reschedule Hearing) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 01/04/2019) Email |
1/3/2019 | 407 | Certificate of Service (Re: 404 Objection) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/03/2019) Email |
1/3/2019 | 406 | Certificate of Service (Re: 395 Response) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/03/2019) Email |
1/3/2019 | 405 | Motion to Continue Hearing On (Re: 17 Motion to Use Cash Collateral, 363 Disclosure Statement for Chapter 11, 382 Motion for Relief From Stay) Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/03/2019) Email |
1/2/2019 | 404 | Objection to (Re: 400 Motion to Expedite Hearing) Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 01/02/2019) Email |
12/31/2018 | 403 | Support Document to (Re: 400 Motion to Expedite Hearing) CERTIFICATE OF CONFERENCE Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/31/2018) Email |
12/31/2018 | 402 | Certificate of Service (Re: 397 Miscellaneous Motion, 400 Motion to Expedite Hearing) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/31/2018) Email |
12/31/2018 | 401 | Certificate of Service (Re: 397 Miscellaneous Motion, 398 Objection to Disclosure Statement, 400 Motion to Expedite Hearing) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/31/2018) Email |
12/31/2018 | 400 | Motion to Expedite Hearing (Re: 397 Miscellaneous Motion) Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/31/2018) Email |
12/30/2018 | 399 | BNC Certificate of Mailing - PDF Document. (related document(s): 390 Order on Application to Employ). Notice Date 12/30/2018. (Admin.) (Entered: 12/30/2018) Email |
12/30/2018 | 398 | Objection to Disclosure Statement (Re: 362 Chapter 11 Plan, 363 Disclosure Statement for Chapter 11) Filed by Howard Marc Spector of Spector & Johnson, PLLC on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/30/2018) Email |
12/30/2018 | 397 | Motion to Terminate Exclusivity Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/30/2018) Email |
12/29/2018 | 396 | BNC Certificate of Mailing - PDF Document. (related document(s): 389 Order on Motion to Appear pro hac vice). Notice Date 12/29/2018. (Admin.) (Entered: 12/29/2018) Email |
12/28/2018 | 395 | Response to (Re: 382 Motion for Relief From Stay) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 12/28/2018) Email |
12/28/2018 | 394 | Certificate of Service (Re: 393 Assignment/Transfer of Claim) Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 12/28/2018) Email |
12/28/2018 | 393 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: MidSouth Bank, N.A. (Claim No. 136) Transferred To Energy Services Note Acquisition, LLC. Filed by Energy Services Note Acquisition, LLC on 12/28/2018. Fee Amount $25 (Hebert, Joseph) (Entered: 12/28/2018) Email |
12/28/2018 | 392 | Objection to Disclosure Statement with Certificate of Service (Re: 362 Chapter 11 Plan, 363 Disclosure Statement for Chapter 11) , Objection to Confirmation of Plan (Re: 362 Chapter 11 Plan, 363 Disclosure Statement for Chapter 11) with Certificate of Service. Filed by Earl F. Sundmaker of The Sundmaker Firm, LLC on behalf of Ally Bank (Sundmaker, Earl) (Entered: 12/28/2018) Email |
12/28/2018 | 391 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Howard Marc Spector on behalf of Energy Services Note Acquisition, LLC (Spector, Howard) (Entered: 12/28/2018) Email |
12/27/2018 | 390 | Order Granting (Re: 384 Application to Employ Brent Frederick and Ryan Ours as special counsel filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 12/28/2018) Email |
12/27/2018 | 389 | Order Granting (Re: 386 Motion to Appear pro hac vice filed by Creditor Energy Services Note Acquisition, LLC - Howard Marc Spector) (katc) (Entered: 12/27/2018) Email |
12/27/2018 | 388 | TO BE REFILED PER CLERK'S ENTRY ON DOCUMENT 387. Certificate of Service (Re: 387 Notice) of Assignment of Claims Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) Modified on 12/27/2018 (katc). (Entered: 12/27/2018) Email |
12/27/2018 | 387 | INCORRECT DOCKET EVENT CODE. ATTORNEY TO REFILE. Joint Notice on of Assignment of Claims Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) Modified on 12/27/2018 (katc). (Entered: 12/27/2018) Email |
12/26/2018 | 386 | Motion to Appear pro hac vice (Howard Marc Spector) with Certificate of Service Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 12/26/2018) Email |
12/26/2018 | 385 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of Energy Services Note Acquisition, LLC (Hebert, Joseph) (Entered: 12/26/2018) Email |
12/21/2018 | 384 | Application to Employ Brent Frederick and Ryan Ours as Special Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 12/21/2018) Email |
12/14/2018 | 383 | Notice of Hearing (Served) (Re: 382 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, January 8, 2019, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 12/31/2018. Filed by Joseph P. Hebert on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 12/14/2018) Email |
12/14/2018 | 382 | Motion for Relief from Stay To Permit Setoff Or Other Actions To Cause Paydown Of Claims with Certificate of Service. Fee Amount Due $181, Filed by Joseph P. Hebert on behalf of MidSouth Bank (Attachments: # 1 Exhibit 1 (Part 1 of 2) # 2 Exhibit 1 (Part 2 of 2) # 3 Exhibit 2 (Part 1 of 2) # 4 Exhibit 2 (Part 2 of 2) # 5 Exhibit 3) (Hebert, Joseph) (Entered: 12/14/2018) Email |
12/14/2018 | 381 | Reply to (Re: 17 Motion to Use Cash Collateral) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 12/14/2018) Email |
12/14/2018 | 380 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Robin A. Sylvester on behalf of Cajun Metals, LLC (Sylvester, Robin) (Entered: 12/14/2018) Email |
12/12/2018 | 379 | Monthly Operating Report for Filing Period October, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 12/12/2018) Email |
12/12/2018 | 378 | Certificate of Service (Re: 362 Chapter 11 Plan, 363 Disclosure Statement for Chapter 11, 364 Exhibits, 365 Exhibits, 366 Order and Notice for Disclosure Statement) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 12/12/2018) Email |
12/11/2018 | 377 | Objection to (Re: 17 Motion to Use Cash Collateral ) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph). CLERK'S ENTRY - MODIFIED LINK on 12/12/2018 (katc). (Entered: 12/11/2018) Email |
12/11/2018 | 376 | Objection to Disclosure Statement with Certificate of Service (Re: 363 Disclosure Statement for Chapter 11) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 12/11/2018) Email |
12/11/2018 | 375 | Monthly Operating Report for Filing Period October, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 12/11/2018) Email |
12/11/2018 | 374 | Monthly Operating Report for Filing Period October, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 12/11/2018) Email |
12/11/2018 | 373 | Monthly Operating Report for Filing Period October, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 12/11/2018) Email |
12/5/2018 | 372 | BNC Certificate of Mailing - PDF Document. (related document(s): 371 Order on Application for Compensation/Administrative Expense). Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018) Email |
12/3/2018 | 371 | Order Granting First Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Weinstein & St. Germain LLC for Fees of $104,650.00 for Expenses of $36.77. (Re: 327 First Application for Compensation/Administrative Expenses filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 12/03/2018) Email |
12/1/2018 | 370 | BNC Certificate of Mailing - PDF Document. (related document(s): 368 Order on Miscellaneous Motion). Notice Date 12/01/2018. (Admin.) (Entered: 12/02/2018) Email |
11/29/2018 | 369 | BNC Certificate of Mailing - Order for Hearing on Disclosure Statement. (related document(s): 366 Order and Notice for Disclosure Statement). Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018) Email |
11/29/2018 | 368 | Supplemental Order Authorizing Retention of H. Kent Aguillard as Counsel for the Official Committee of Unsecured Creditors (Re: 367 Ex Parte Motion Supplemental Motion to Modify Employment of H. Kent Aguillard, as Attorney for Official Committee of Unsecured Creditors filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (katc) (Entered: 11/29/2018) Email |
11/27/2018 | 367 | Ex Parte Motion Supplemental Motion to Modify Employment of H. Kent Aguillard, as Attorney for Official Committee of Unsecured Creditors with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Attachments: # 1 Matrix # 2 Proposed Order) (Aguillard, H.) (Entered: 11/27/2018) Email |
11/27/2018 | 366 | Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement, (Re: 363 Disclosure Statement for Chapter 11). Filed on 11/27/2018 Last day to oppose disclosure statement is 1/1/2019. Disclosure Statement Hearing to be held on 1/8/2019 at 10:00 AM at Courtroom, Lafayette. (chri) (Entered: 11/27/2018) Email |
11/26/2018 | 365 | Exhibit(s) (Re: 363 Disclosure Statement for Chapter 11), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 11/26/2018) Email |
11/26/2018 | 364 | Exhibit(s) (Re: 362 Chapter 11 Plan), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 11/26/2018) Email |
11/26/2018 | 363 | Disclosure Statement for Chapter 11 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 11/26/2018) Email |
11/26/2018 | 362 | Chapter 11 Plan of Reorganization Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 11/26/2018) Email |
11/15/2018 | 361 | BNC Certificate of Mailing - PDF Document. (related document(s): 360 Order on Motion to Pay). Notice Date 11/15/2018. (Admin.) (Entered: 11/16/2018) Email |
11/13/2018 | 360 | Order Granting (Re: 332 Motion to Pay filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 11/13/2018) Email |
11/12/2018 | 359 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Carl Dore' Jr. on behalf of Wholesale Electric Supply Company of Houston, Inc. (Dore', Carl) (Entered: 11/12/2018) Email |
11/12/2018 | 358 | Monthly Operating Report for Filing Period August, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 11/12/2018) Email |
11/8/2018 | 357 | BNC Certificate of Mailing - PDF Document. (related document(s): 356 Order on Miscellaneous Motion). Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/6/2018 | 356 | Order Granting (Re: 355 Ex Parte Motion to Excuse Appearance by Local Counsel at Hearing on Motion to Pay Consolidated Electrical Distributors on Account of Mineral Lien Filed and Approve Settlement [ECF No. 332] filed by Creditor Consolidated Electrical Distributors, Inc.) (katc) (Entered: 11/06/2018) Email |
11/5/2018 | 355 | Ex Parte Motion to Excuse Appearance by Local Counsel at Hearing on Motion to Pay Consolidated Electrical Distributors on Account of Mineral Lien Filed and Approve Settlement [ECF No. 332] with Certificate of Service Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 11/05/2018) Email |
11/5/2018 | 354 | Affidavit (Re: 332 Motion to Pay), of Jason Barto In Support of Entry of An Order Approving Motion to Pay Consolidated Electrical Distributors on Account of Mineral Lien Filed and Approve Settlement Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 11/05/2018) Email |
11/3/2018 | 353 | BNC Certificate of Mailing - PDF Document. (related document(s): 350 Order on Motion to Pay). Notice Date 11/03/2018. (Admin.) (Entered: 11/04/2018) Email |
11/3/2018 | 352 | BNC Certificate of Mailing - PDF Document. (related document(s): 349 Order on Motion to Reject Leases or Executory Contracts). Notice Date 11/03/2018. (Admin.) (Entered: 11/04/2018) Email |
11/3/2018 | 351 | BNC Certificate of Mailing - PDF Document. (related document(s): 348 Order on Application for Compensation/Administrative Expense). Notice Date 11/03/2018. (Admin.) (Entered: 11/04/2018) Email |
10/31/2018 | 350 | Order Granting (Re: 311 Motion to Pay Adequate Protection to Pedestal Bank filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 11/01/2018) Email |
10/31/2018 | 349 | Order Denying (Re: 267 Motion to Reject Leases or Executory Contracts filed by Kendall Allen) (katc) (Entered: 11/01/2018) Email |
10/31/2018 | 348 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $16582.50 for Expenses of $61.50. (Re: 289 Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (katc) (Entered: 11/01/2018) Email |
10/31/2018 | 347 | Objection to (Re: 332 Motion to Pay) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 10/31/2018) Email |
10/29/2018 | 346 | Monthly Operating Report for Filing Period September, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 10/29/2018) Email |
10/29/2018 | 345 | Monthly Operating Report for Filing Period September, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 10/29/2018) Email |
10/29/2018 | 344 | Monthly Operating Report for Filing Period September, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/29/2018) Email |
10/29/2018 | 343 | Monthly Operating Report for Filing Period September, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 10/29/2018) Email |
10/29/2018 | 342 | INCORREC PDF, ATTORNEY TO REFILE. NMonthly Operating Report for Filing Period September, 2018 for Quality Acquisition Company, LLC Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) Modified on 10/29/2018 (micc). (Entered: 10/29/2018) Email |
10/28/2018 | 341 | BNC Certificate of Mailing - PDF Document. (related document(s): 340 Order on Motion to Expedite Hearing). Notice Date 10/28/2018. (Admin.) (Entered: 10/29/2018) Email |
10/25/2018 | 340 | Order Granting (Re: 334 Motion to Expedite RE: 332 Motion to Pay Consolidated Electrical Distributors On Account Of mineral Lien Filed and Approve Settlementfiled by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) Modified link on 10/26/2018 (micc). (Entered: 10/26/2018) Email |
10/24/2018 | 339 | Certificate of Service (Re: 332 Motion to Pay, 333 Hearing Notice Unserved, 334 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/24/2018) Email |
10/24/2018 | 338 | Certificate of Service (Re: 327 Application for Compensation/Administrative Expenses, 328 Hearing Notice, IF AND ONLY IF Objections Served) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/24/2018) Email |
10/24/2018 | 337 | Certificate of Service (Re: 311 Motion to Pay, 312 Hearing Notice Unserved, 313 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/24/2018) Email |
10/24/2018 | 336 | Certificate of Service (Re: 296 Miscellaneous Motion, 297 Hearing Notice Served, 298 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/24/2018) Email |
10/24/2018 | 335 | Certificate of Service (Re: 281 Miscellaneous Motion, 282 Hearing Notice Served, 283 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/24/2018) Email |
10/22/2018 | 334 | Ex Parte Motion to Expedite Hearing (Re: 332 Motion to Pay, 333 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/22/2018) Email |
10/22/2018 | 333 | Notice of Hearing (Unserved) on (Re: 332 Motion to Pay) Hearing scheduled for 11/7/2018 at 10:00 AM at 1st Floor Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) CLERK'S ENTRY - MODIFIED HEARING LOCATION FROM XCOURTROOM, LAFAYETTE TO 1ST FLOOR COURTROOM, LAFAYETTE IN DOCKET TEXT. 10/23/2018 (katc). (Entered: 10/22/2018) Email |
10/22/2018 | 332 | Motion to Pay Consolidated Electrical Distributors On Account Of mineral Lien Filed and Approve Settlement Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/22/2018) Email |
10/22/2018 | 331 | Exhibit(s) (Re: 311 Motion to Pay), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/22/2018) Email |
10/22/2018 | 330 | Exhibit(s) (Re: 17 Motion to Use Cash Collateral), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/22/2018) Email |
10/20/2018 | 329 | BNC Certificate of Mailing - PDF Document. (related document(s): 326 Order on Miscellaneous Motion). Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018) Email |
10/19/2018 | 328 | Notice of Hearing (Served) (Re: 327 Application for Compensation/Administrative Expenses) Hearing scheduled 11/27/2018, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) CLERK'S ENTRY - MODIFIED HEARING FROM IF AND ONLY IF TO DEFINITE HEARING. 10/22/2018 (katc). (Entered: 10/19/2018) Email |
10/19/2018 | 327 | First Application for Adminstrative Compensation/Expenses Requested for Weinstein & St. Germain, LLC in the Amount of Fees for $104,650.00 Expenses for $36.77 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/19/2018) Email |
10/17/2018 | 326 | Order Granting (Re: 296 Motion to Extend Exclusivity Period filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC). Deadline to file a plan is November 26, 2018. (katc) (Entered: 10/18/2018) Email |
10/16/2018 | 325 | Supplemental Response to (Re: 267 Motion to Reject Leases or Executory Contracts) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/16/2018) Email |
10/16/2018 | 324 | Objection to (Re: 311 Motion to Pay) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 10/16/2018) Email |
10/16/2018 | 323 | Objection to (Re: 311 Motion to Pay) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 10/16/2018) Email |
10/15/2018 | 322 | Monthly Operating Report for Filing Period August, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 10/15/2018) Email |
10/15/2018 | 321 | Monthly Operating Report for Filing Period August, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/15/2018) Email |
10/15/2018 | 320 | Monthly Operating Report for Filing Period August, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 10/15/2018) Email |
10/12/2018 | 319 | BNC Certificate of Mailing - PDF Document. (related document(s): 318 Order on Motion to Expedite Hearing). Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/9/2018 | 318 | Order Granting (Re: 316 Motion to Expedite Hearing Re: 311 Motion to Pay filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) Hearing is set for October 23, 2018 at 10:00 a.m. (katc) (Entered: 10/10/2018) Email |
10/8/2018 | 317 | Exhibit(s) (Re: 17 Motion to Use Cash Collateral), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/08/2018) Email |
10/8/2018 | 316 | Motion to Expedite Hearing (Re: 311 Motion to Pay ) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas). CLERK'S ENTRY - MODIFIED LINK 10/9/2018 (katc). (Entered: 10/08/2018) Email |
10/7/2018 | 315 | BNC Certificate of Mailing - PDF Document. (related document(s): 314 Order on Motion to Appear pro hac vice). Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018) Email |
10/4/2018 | 314 | Order Granting (Re: 309 Motion to Appear pro hac vice for Leo D. Congeni filed by Creditor Consolidated Electrical Distributors, Inc.) (katc) (Entered: 10/05/2018) Email |
10/3/2018 | 313 | Motion to Expedite Hearing (Re: 311 Motion to Pay) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas). CLERK'S ENTRY - MODIFIED LINK 10/4/2018 (katc). (Entered: 10/03/2018) Email |
10/3/2018 | 312 | Notice of Hearing (Unserved) on (Re: 311 Motion to Pay) Hearing scheduled for 10/23/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/03/2018) Email |
10/3/2018 | 311 | Motion to Pay Adequate Protection to Pedestal Bank Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 10/03/2018) Email |
10/2/2018 | 310 | Certificate of Service (Re: 309 Motion to Appear pro hac vice) Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 10/02/2018) Email |
10/2/2018 | 309 | Ex Parte Motion to Appear pro hac vice Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Attachments: # 1 Certificate of Good Standing) (Congeni, Leo) (Entered: 10/02/2018) Email |
10/1/2018 | 308 | Notice to Withdraw Claim: 115 Filed by TEXAS COMPTROLLER OF PUBLIC ACCOUNTS (Hewett, Lydia) (Entered: 10/01/2018) Email |
9/25/2018 | 307 | Objection to (Re: 17 Motion to Use Cash Collateral, 285 Order on Motion to Use Cash Collateral) MidSouth Bank objection to continued use of cash collateral (on final basis) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 09/25/2018) Email |
9/25/2018 | 306 | Objection to (Re: 296 Miscellaneous Motion) MidSouth Bank objection to extension of exclusivity with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 09/25/2018) Email |
9/25/2018 | 305 | Objection to (Re: 281 Miscellaneous Motion) MidSouth objection to DIP financing motion with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 09/25/2018) Email |
9/25/2018 | 304 | Objection to (Re: 296 Miscellaneous Motion) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 09/25/2018) Email |
9/25/2018 | 303 | Response to (Re: 267 Motion to Reject Leases or Executory Contracts) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/25/2018) Email |
9/20/2018 | 302 | BNC Certificate of Mailing - PDF Document. (related document(s): 300 Order on Motion to Expedite Hearing). Notice Date 09/20/2018. (Admin.) (Entered: 09/21/2018) Email |
9/20/2018 | 301 | Notice on of Perfection of Mineral Lien by Consolidated Electrical Distributors, Inc., Pursuant to 11 U.S.C. Section 546(b)(2) Under Texas Law (Attachments: # 1 Affidavit for Lien Against Mineral Property) Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 09/20/2018) Email |
9/18/2018 | 300 | Order Granting (Re: 298 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 09/18/2018) Email |
9/14/2018 | 299 | BNC Certificate of Mailing - PDF Document. (related document(s): 295 Order on Motion to Continue/Reschedule Hearing). Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018) Email |
9/14/2018 | 298 | Motion to Expedite Hearing (Re: 296 Miscellaneous Motion, 297 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/14/2018) Email |
9/14/2018 | 297 | Notice of Hearing (Served) on Re: (296 Miscellaneous Motion) . Hearing scheduled for 10/2/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/14/2018) Email |
9/14/2018 | 296 | Motion to Extend Exclusivity Period Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/14/2018) Email |
9/12/2018 | 295 | Order Granting (Re: 291 Motion to Continue/Reschedule Hearings filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC). (katc) (Entered: 09/12/2018) Email |
9/12/2018 | 294 | Notice of Appearance and Request for Notice for Thomas J. Lallier with Certificate of Service. Filed by Jan Marie Hayden on behalf of Marquette Transportation Finance, LLC (Hayden, Jan) CLERK'S ENTRY - ADDED ATTORNEY'S NAME IN DOCKET TEXT Modified on 9/12/2018 (katc). (Entered: 09/12/2018) Email |
9/12/2018 | 293 | Objection to (Re: 281 Miscellaneous Motion) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 09/12/2018) Email |
9/11/2018 | 292 | Notice of Appearance and Request for Notice for Jan M. Hayden with Certificate of Service. Filed by Jan Marie Hayden on behalf of Marquette Transportation Finance, LLC (Hayden, Jan) CLERK'S ENTRY - ADDED ATTORNEY'S NAME IN DOCKET TEXT on 9/12/2018 (katc). (Entered: 09/11/2018) Email |
9/10/2018 | 291 | Motion to Continue Hearing On (Re: 17 Motion to Use Cash Collateral, 152 Miscellaneous Motion, 267 Motion to Reject Leases or Executory Contracts, 281 Miscellaneous Motion) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/10/2018) Email |
9/10/2018 | 290 | Notice of Hearing (Served) on Re: (289 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 10/23/2018 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 09/10/2018) Email |
9/10/2018 | 289 | First Application for Interim Compensation/Expenses Requested for H. Kent Aguillard in the Amount of Fees for $16,582.50 Expenses for $61.50 Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 09/10/2018) Email |
9/7/2018 | 288 | BNC Certificate of Mailing - PDF Document. (related document(s): 285 Order on Motion to Use Cash Collateral). Notice Date 09/07/2018. (Admin.) (Entered: 09/09/2018) Email |
9/7/2018 | 287 | BNC Certificate of Mailing - PDF Document. (related document(s): 284 Order on Motion to Expedite Hearing). Notice Date 09/07/2018. (Admin.) (Entered: 09/09/2018) Email |
9/6/2018 | 286 | Certificate of Service (Re: 281 Miscellaneous Motion, 282 Hearing Notice Served, 283 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/06/2018) Email |
9/5/2018 | 285 | Fourth Order Granting Interim Use of Cash Collateral (Re: 17 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 09/05/2018) Email |
9/5/2018 | 284 | Order Granting (Re: 283 Ex Parte Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 09/05/2018) Email |
9/4/2018 | 283 | Ex Parte Motion to Expedite Hearing (Re: 281 Miscellaneous Motion, 282 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/04/2018) Email |
9/4/2018 | 282 | Notice of Hearing (Served) on Re: (281 Miscellaneous Motion) . Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 09/04/2018) Email |
9/4/2018 | 281 | Motion For Authority For Debtors To Obtain Debtor-In-Possession Financing With Priming Liens Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Exhibit Exhibit H # 9 Exhibit Exhibit I # 10 Exhibit Exhibit K # 11 Exhibit Exhibit L # 12 Exhibit Exhibit M) (St. Germain, Thomas) (Entered: 09/04/2018) Email |
8/30/2018 | 280 | Monthly Operating Report for Filing Period July, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 08/30/2018) Email |
8/30/2018 | 279 | Monthly Operating Report for Filing Period July, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 08/30/2018) Email |
8/30/2018 | 278 | Monthly Operating Report for Filing Period July, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 08/30/2018) Email |
8/30/2018 | 277 | Monthly Operating Report for Filing Period July, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 08/30/2018) Email |
8/27/2018 | 276 | Monthly Operating Report for Filing Period June, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 08/27/2018) Email |
8/24/2018 | 275 | BNC Certificate of Mailing - PDF Document. (related document(s): 271 Order on Application to Employ). Notice Date 08/24/2018. (Admin.) (Entered: 08/26/2018) Email |
8/24/2018 | 274 | BNC Certificate of Mailing - PDF Document. (related document(s): 270 Order on Motion to Reject Leases or Executory Contracts). Notice Date 08/24/2018. (Admin.) (Entered: 08/26/2018) Email |
8/24/2018 | 273 | BNC Certificate of Mailing - PDF Document. (related document(s): 269 Order on Motion to Use Cash Collateral). Notice Date 08/24/2018. (Admin.) (Entered: 08/26/2018) Email |
8/22/2018 | 272 | BNC Certificate of Mailing - PDF Document. (related document(s): 265 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/22/2018. (Admin.) (Entered: 08/23/2018) Email |
8/21/2018 | 271 | Order Granting (Re: 263 Application to Employ Cade Evans as Special Counsel filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 08/22/2018) Email |
8/21/2018 | 270 | Order Granting (Re: 237 Motion to Reject Leases or Executory Contracts with TD Poultry, L.C. filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 08/22/2018) Email |
8/21/2018 | 269 | Third Order Granting Interim Use of Cash Collateral (Re: 17 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 08/22/2018) Email |
8/21/2018 | 268 | Notice of Hearing (Served) on Re: (267 Motion to Reject Leases or Executory Contracts) with Certificate of Service. Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by William C. Vidrine on behalf of Kendall Allen (Vidrine, William) (Entered: 08/21/2018) Email |
8/21/2018 | 267 | Motion to Reject Leases or Executory Contracts with Certificate of Service Filed by William C. Vidrine on behalf of Kendall Allen (Attachments: # 1 Exhibit Employment Agreement # 2 Exhibit Purchase Agreement) (Vidrine, William) (Entered: 08/21/2018) Email |
8/21/2018 | 266 | Certificate of Service (Re: 263 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 08/21/2018) Email |
8/20/2018 | 265 | CM/ECF PDF sent for BNC Noticing (Re: 264 Hearing Bankruptcy Cont). (demn) (Entered: 08/20/2018) Email |
8/16/2018 | 263 | Application to Employ Cade Evans as Special Counsel Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 08/16/2018) Email |
8/14/2018 | 264 | Hearing on (Re: 17 Motion to Use Cash Collateral, and 152 Motion For Authority For Debtors To Obtain Debtor-In-Possession Financing With Priming Liens); RULING: both matters are continued to 9/18/18 at 10:00 AM, Courtroom, Lafayette; agreed interim order to be submitted on the mt. to use cash collateral; O: parties. (demn) (Entered: 08/20/2018) Email |
8/9/2018 | 262 | Monthly Operating Report for Filing Period June, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 08/09/2018) Email |
8/9/2018 | 261 | Monthly Operating Report for Filing Period June, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 08/09/2018) Email |
8/9/2018 | 260 | Monthly Operating Report for Filing Period June, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 08/09/2018) Email |
7/26/2018 | 259 | BNC Certificate of Mailing - PDF Document. (related document(s): 258 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018) Email |
7/24/2018 | 258 | CM/ECF PDF sent for BNC Noticing (Re: 257 Hearing Bankruptcy Cont). (demn) (Entered: 07/24/2018) Email |
7/17/2018 | 257 | Hearing on (Re: 17 Motion to Use Cash Collateral, 152 Motion for Authority for Debtors to Obtain Debtor-In-Possession Financing with Priming Liens, and 237 Motion to Reject Leases or Executory Contracts); RULING: agreed interim order on the mt. to use cash collateral; order to be submitted; FINAL hearing is continued to 8/14/18 at 10:00 AM, Courtroom, Lafayette; hearing on the mt. for authority is continued to 8/14/18 at 10:00 AM, Courtroom, Lafayette; mt. to reject is granted; O: parties. (demn) (Entered: 07/24/2018) Email |
7/16/2018 | 256 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by James M. Garner on behalf of New Orleans Louisiana Saints, LLC (Garner, James) (Entered: 07/16/2018) Email |
7/15/2018 | 255 | BNC Certificate of Mailing - PDF Document. (related document(s): 254 Order on Motion to Use Cash Collateral). Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) Email |
7/13/2018 | 254 | Second Order Granting Interim Use of Cash Collateral (Re: 17 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 07/13/2018) Email |
7/7/2018 | 253 | BNC Certificate of Mailing - PDF Document. (related document(s): 249 Order on Motion to Extend Time). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
7/6/2018 | 252 | Monthly Operating Report for Filing Period May, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 07/06/2018) Email |
7/6/2018 | 251 | Monthly Operating Report for Filing Period May, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 07/06/2018) Email |
7/6/2018 | 250 | Monthly Operating Report for Filing Period May, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 07/06/2018) Email |
7/5/2018 | 249 | Order Granting (Re: 228 Motion to Extend Time filed by Debtor Quality Construction & Production, LLC) The Debtors are granted the exclusive rightto file a plan until October 11, 2018. The deadline for the Debtors plan to be accepted by creditors under Section 1121(c)(3), is also extended by an additional 90 days after October 11, 2018. (melo) (Entered: 07/05/2018) Email |
7/3/2018 | 248 | Monthly Operating Report for Filing Period May, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 07/03/2018) Email |
6/29/2018 | 247 | BNC Certificate of Mailing - PDF Document. (related document(s): 243 Hearing Bankruptcy Cont). Notice Date 06/29/2018. (Admin.) (Entered: 06/30/2018) Email |
6/29/2018 | 246 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Armistead M. Long on behalf of Crimson Louisiana Midstream, LLC (Long, Armistead) (Entered: 06/29/2018) Email |
6/28/2018 | 245 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by W. Alan Pesnell on behalf of FABCO Products, Inc. (Pesnell, W.) (Entered: 06/28/2018) Email |
6/28/2018 | 244 | Notice to Withdraw Claim: 124 Filed by Acadiana Rubber & Gasket Co. (laur) (Entered: 06/28/2018) Email |
6/27/2018 | 242 | Exhibit(s) (Re: 17 Motion to Use Cash Collateral), Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 06/27/2018) Email |
6/26/2018 | 243 | Hearing on (Re: 17 Motion to Use Cash Collateral, 228 Motion to Extend Time) Ruling: Motion to Use Cash Collateral is continued to 7/17/18 @ 10:00 am Courtroom, Lafayette. Motion to Extend Time is granted. O-St. Germain. (melo) (Entered: 06/27/2018) Email |
6/26/2018 | 241 | Monthly Operating Report for Filing Period April, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 06/26/2018) Email |
6/25/2018 | 240 | Certificate of Service (Re: 237 Motion to Reject Leases or Executory Contracts, 238 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/25/2018) Email |
6/25/2018 | 239 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Texas Comptroller of Public Accounts (Stern, John) (Entered: 06/25/2018) Email |
6/22/2018 | 238 | Notice of Hearing (Served) on Re: (237 Motion to Reject Leases or Executory Contracts) . Hearing scheduled for 7/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/22/2018) Email |
6/22/2018 | 237 | Motion to Reject Leases or Executory Contracts Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/22/2018) Email |
6/17/2018 | 236 | BNC Certificate of Mailing - PDF Document. (related document(s): 235 Order on Motion to Expedite Hearing). Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018) Email |
6/15/2018 | 235 | Order Granting (Re: 230 Motion to Expedite Hearing RE: 228 Motion to Extend Time for Exclusivity Period filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 06/15/2018) Email |
6/14/2018 | 234 | BNC Certificate of Mailing - PDF Document. (related document(s): 227 Order on Motion for Adequate Protection). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018) Email |
6/14/2018 | 233 | BNC Certificate of Mailing - PDF Document. (related document(s): 226 Order on Motion for Relief From Stay). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018) Email |
6/14/2018 | 232 | BNC Certificate of Mailing - PDF Document. (related document(s): 225 Order on Motion to Pay). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018) Email |
6/14/2018 | 231 | BNC Certificate of Mailing - PDF Document. (related document(s): 224 Order on Miscellaneous Motion). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018) Email |
6/12/2018 | 230 | Motion to Expedite Hearing (Re: 229 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/12/2018) Email |
6/12/2018 | 229 | Notice of Hearing (Unserved) on (Re: 228 Motion to Extend Time) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/12/2018) Email |
6/12/2018 | 228 | Motion to Extend Time for Exclusivity Period Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 06/12/2018) Email |
6/11/2018 | 227 | Agreed Order Granting Adequate Protection (Re: 101 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, a Delaware limited liability company) (melo) (Entered: 06/12/2018) Email |
6/11/2018 | 226 | Agreed Order Granting Adequate Protection(Re: 158 Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral filed by Creditor Fidelity Bank) (melo) (Entered: 06/12/2018) Email |
6/11/2018 | 225 | Order Granting (Re: 198 Second Motion to Pay Critical Vendors filed by Debtor Quality Construction & Production, LLC) (melo) (Entered: 06/12/2018) Email |
6/11/2018 | 224 | Order Granting (Re: 172 Motion of the Official Committee of Unsecured Creditors Requesting Order Pursuant to Section 105(a) and 331 of the Bankruptcy Code Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (melo) (Entered: 06/12/2018) Email |
6/9/2018 | 223 | BNC Certificate of Mailing - PDF Document. (related document(s): 219 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) Email |
6/8/2018 | 222 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Megan Adeyemo on behalf of BRACE Industrial Group (Adeyemo, Megan) (Entered: 06/08/2018) Email |
6/7/2018 | 221 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Vermeer Equipment of Texas, Inc. d/b/a Vermeer Texas-Louisiana (Wiley, Kevin) (Entered: 06/07/2018) Email |
6/7/2018 | 220 | Monthly Operating Report for Filing Period April, 2018 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 06/07/2018) Email |
6/7/2018 | 219 | CM/ECF PDF sent for BNC Noticing (Re: 218 Hearing Bankruptcy Cont). (demn) (Entered: 06/07/2018) Email |
6/5/2018 | 218 | Hearing on (Re: 17 Motion to Use Cash Collateral, 152 Motion For Authority For Debtors To Obtain Debtor-In-Possession Financing With Priming Liens, 158 Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral on behalf of Fidelity Bank, 172 Motion of the Official Committee of Unsecured Creditors Requesting Order Pursuant to Section 105(a) and 331 of the Bankruptcy Code Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, and 198 Motion to Pay Critical Vendors); RULING: hearing is continued to 6/26/18 at 10:00 AM, Courtroom, Lafayette as to doc. #17 Motion to Use Cash Collateral; hearing is continued to 7/17/18 at 10:00 AM, Courtroom, Lafayette as to doc. #152 Motion to Obtain Financing; Doc. #158 Mt. for Relief from Stay is denied; adequate protection granted pursuant to terms to be included in order to be submitted by parties; both doc. #172 Mt. to Establish Procedures and doc. #198 Second Motion to Pay are granted and Aguillard/St. Germain to submit orders. (demn) (Entered: 06/07/2018) Email |
5/31/2018 | 217 | BNC Certificate of Mailing - PDF Document. . Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 216 | BNC Certificate of Mailing - PDF Document. (related document(s): 206 Order on Motion to Appear pro hac vice). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 215 | BNC Certificate of Mailing - PDF Document. (related document(s): 205 Order on Application to Employ). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 214 | BNC Certificate of Mailing - PDF Document. (related document(s): 204 Order on Motion for Adequate Protection). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 213 | Monthly Operating Report for Filing Period April, 2018 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 05/31/2018) Email |
5/31/2018 | 212 | Monthly Operating Report for Filing Period April, 2018 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/31/2018) Email |
5/29/2018 | 211 | Objection to (Re: 198 Motion to Pay) Critical Vendors with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 05/29/2018) Email |
5/29/2018 | 210 | Objection to (Re: 17 Motion to Use Cash Collateral) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 05/29/2018) Email |
5/29/2018 | 209 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cade Evans on behalf of Offshore Servie & Supply, L.L.C. (Evans, Cade) (Entered: 05/29/2018) Email |
5/29/2018 | 208 | Response to (Re: 152 Miscellaneous Motion) with Certificate of Service. Filed by Arthur S. Mann III of The Sundmaker Firm, LLC on behalf of Ally Financial (Mann, Arthur) (Entered: 05/29/2018) Email |
5/29/2018 | 207 | Order Granting (Re: 200 Motion to Expedite Hearing Re: 198 Motion to Payfiled by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/29/2018) Email |
5/29/2018 | 206 | Order Granting (Re: 189 Motion to Appear pro hac vice filed by Alan H. Goodman for Creditor BRACE Industrial Group - Megan M. Adeyemo ) (katc) (Entered: 05/29/2018) Email |
5/29/2018 | 205 | Order Granting (Re: 186 Application to Employ Darnall Sikes as Accountant filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/29/2018) Email |
5/29/2018 | 204 | Agreed Order for Adequate Protection (Re: 47 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company ) (katc) (Entered: 05/29/2018) Email |
5/29/2018 | 203 | Objection to (Re: 198 Motion to Pay) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/29/2018) Email |
5/29/2018 | 202 | Objection to (Re: 17 Motion to Use Cash Collateral) with Certificate of Service Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/29/2018) Email |
5/29/2018 | 201 | Certificate of Service (Re: 198 Motion to Pay, 199 Hearing Notice Unserved, 200 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/29/2018) Email |
5/24/2018 | 200 | Motion to Expedite Hearing (Re: 198 Motion to Pay, 199 Hearing Notice Unserved) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/24/2018) Email |
5/24/2018 | 199 | Notice of Hearing (Unserved) on (Re: 198 Motion to Pay) Hearing scheduled for 6/5/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/24/2018) Email |
5/24/2018 | 198 | Motion to Pay Critical Vendors Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/24/2018) Email |
5/24/2018 | 197 | Monthly Operating Report for Filing Period March, 2018 Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) (Entered: 05/24/2018) Email |
5/23/2018 | 196 | Certificate of Service (Re: 186 Application to Employ) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/23/2018) Email |
5/22/2018 | 195 | Monthly Operating Report for Filing Period 3/16/18 - 3/31/18 Filed by Thomas E. St. Germain on behalf of Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/22/2018) Email |
5/22/2018 | 194 | Monthly Operating Report for Filing Period 3/16/18 - 3/31/18 Filed by Thomas E. St. Germain on behalf of Quality Production Management, LLC (St. Germain, Thomas) (Entered: 05/22/2018) Email |
5/22/2018 | 193 | Monthly Operating Report for Filing Period 3/16/18 - 3/31/18 Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/22/2018) Email |
5/19/2018 | 192 | BNC Certificate of Mailing - PDF Document. (related document(s): 188 Order on Application to Employ). Notice Date 05/19/2018. (Admin.) (Entered: 05/19/2018) Email |
5/19/2018 | 191 | BNC Certificate of Mailing - PDF Document. (related document(s): 187 Order on Application to Employ). Notice Date 05/19/2018. (Admin.) (Entered: 05/19/2018) Email |
5/18/2018 | 190 | BNC Certificate of Mailing - PDF Document. (related document(s): 185 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 05/18/2018. (Admin.) (Entered: 05/18/2018) Email |
5/18/2018 | 189 | Motion to Appear pro hac vice with Certificate of Service Filed by Alan H. Goodman on behalf of BRACE Industrial Group (Attachments: # 1 Exhibit) (Goodman, Alan) (Entered: 05/18/2018) Email |
5/17/2018 | 188 | DUPLICATE ENTRY OF 187. Order Granting (Re: 157 Application to Employ, H. KENT AGUILLARD filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (chri) Modified on 5/18/2018 (chri). (Entered: 05/17/2018) Email |
5/17/2018 | 187 | Order Granting (Re: 157 Application to Employ H. Kent Aguillard filed by Creditor Committee Official Committee of Unsecred Creditors of Quality Construction & Production, LLC) (melo) (Entered: 05/17/2018) Email |
5/17/2018 | 186 | Application to Employ Darnall Sikes as Accountant Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/17/2018) Email |
5/16/2018 | 185 | CM/ECF PDF sent for BNC Noticing (Re: 184 Hearing Bankruptcy Cont). (demn) (Entered: 05/16/2018) Email |
5/15/2018 | 184 | Hearing on (Re: 17 Motion to Use Cash Collateral and 47 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay on behalf of Ford Motor Credit); RULING: hearing is continued to 6/5/18 at 10:00 AM, Courtroom, Lafayette as to the mt. to use cash collateral; mt. for relief is denied; adequate protection granted pursuant to terms to be included in an order to be submitted by parties; O: parties. (demn) (Entered: 05/16/2018) Email |
5/15/2018 | 183 | Amended Certificate of Service (Re: 181 Reply) AMENDED CERTIFICATE OF SERVICE Filed by Calvin T. Guidry on behalf of Pedestal Bank (Guidry, Calvin) (Entered: 05/15/2018) Email |
5/15/2018 | 182 | Response to (Re: 152 Miscellaneous Motion) with Certificate of Service. Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/15/2018) Email |
5/14/2018 | 181 | Reply to (Re: 152 Miscellaneous Motion) Opposition to Motion For Authority for Debtors to Obtain Debtor-in-Possession Financing with Priming Liens with Certificate of Service. Filed by Calvin T. Guidry on behalf of Pedestal Bank (Guidry, Calvin) CLERK'S ENTRY- AMENDED CERTIFICATE OF SERVICE TO BE FILED TO LIST NAMES AND ADDRESSES OF ALL PARTIES SERVED. 5/14/2018 (katc). (Entered: 05/14/2018) Email |
5/14/2018 | 180 | INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE (re: 152 Miscellaneous Motion) Opposition to Motion For Authority for Debtors to Obtain Debtor-in-Possession Financing with Priming Liens with Certificate of Service. Filed by Calvin T. Guidry on behalf of Pedestal Bank (Guidry, Calvin) Modified on 5/14/2018 (katc). (Entered: 05/14/2018) Email |
5/13/2018 | 179 | BNC Certificate of Mailing - PDF Document. (related document(s): 174 Order on Motion to Expedite Hearing). Notice Date 05/13/2018. (Admin.) (Entered: 05/13/2018) Email |
5/11/2018 | 178 | BNC Certificate of Mailing - PDF Document. (related document(s): 168 Order on Motion to Reject Leases or Executory Contracts). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/11/2018 | 177 | BNC Certificate of Mailing - PDF Document. (related document(s): 167 Order on Motion to Reject Leases or Executory Contracts). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/11/2018 | 176 | BNC Certificate of Mailing - PDF Document. (related document(s): 166 Order on Motion to Pay). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/11/2018 | 175 | BNC Certificate of Mailing - PDF Document. (related document(s): 165 Order on Motion To Set Last Day to File Proof of Claim). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/11/2018 | 174 | Order Granting (Re: 155 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) 152 Motion For Authority For Debtors To Obtain Debtor-In-Possession Financing With Priming Liens Hearing set for 5/15/18 at 10:00am. (Entered: 05/11/2018) Email |
5/11/2018 | 173 | Notice of Hearing (Served) on Re: (172 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 6/5/2018 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 Matrix) Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/11/2018) Email |
5/11/2018 | 172 | Motion of the Official Committee of Unsecured Creditors Requesting Order Pursuant to Section 105(a) and 331 of the Bankruptcy Code Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Aguillard, H.) (Entered: 05/11/2018) Email |
5/10/2018 | 171 | Response to (Re: 158 Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/10/2018) Email |
5/10/2018 | 170 | Certificate of Service (Re: 163 Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/10/2018) Email |
5/9/2018 | 169 | Notice on (Re: 165 Order on Motion To Set Last Day to File Proof of Claim) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/09/2018) Email |
5/9/2018 | 168 | Order Granting (Re: 115 Motion to Reject Leases or Executory Contracts With Conrad Shipyard filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/09/2018) Email |
5/9/2018 | 167 | Order Granting (Re: 114 Motion to Reject Leases or Executory Contracts With Atlantic Pacific Equipment, Inc. filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/09/2018) Email |
5/9/2018 | 166 | Order Granting (Re: 113 Motion to Pay Critical Vendors filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 05/09/2018) Email |
5/9/2018 | 165 | Order Granting (Re: 111 Motion to Set Last Day to File Proof of Claim filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) Proofs of Claims due by 6/30/2018. (katc) (Entered: 05/09/2018) Email |
5/9/2018 | 164 | Statement Adjourning Meeting of Creditors. N/A-This Continued 341 Meeting Concluded Without Appearance. Chapter 11 Proceeding Memo And Minutes of CONTINUED Section 341 Meeting NOTE: Debtor complied with the requirements set forth in the Proceeding Memo from the previous 341 Meeting-ECF #104, therefore the 341 meeting is concluded without further appearance by the debtor(s) representative. Gail B. McCulloch, (U. S. Trustee, Office of) (Entered: 05/09/2018) Email |
5/8/2018 | 163 | Amended Notice of Hearing (Unserved) (Re: 152 Miscellaneous Motion), IF AND ONLY IF Objection, A Hearing Will Be Held, 06/05/2018, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/08/2018) Email |
5/8/2018 | 162 | Amended Notice of Hearing (Unserved) on (Re: 152 Miscellaneous Motion) Hearing scheduled for 6/6/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/08/2018) Email |
5/8/2018 | 161 | Certificate of Service (Re: 152 Miscellaneous Motion, 153 Exhibits, 154 Hearing Notice Served, 155 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 05/08/2018) Email |
5/7/2018 | 160 | Notice of Hearing (Served) (Re: 158 Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral), IF AND ONLY IF Objection, A Hearing Will Be Held, 6/5/2018, 10:00 am, at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 5/24/2018. (Attachments: # 1 Exhibit Creditor Matrix) Filed by William T. McNew on behalf of Fidelity Bank (McNew, William) (Entered: 05/07/2018) Email |
5/7/2018 | 159 | Certificate of Service (Re: 158 Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral) Filed by William T. McNew on behalf of Fidelity Bank (Attachments: # 1 Exhibit Creditor Matrix) (McNew, William) (Entered: 05/07/2018) Email |
5/7/2018 | 158 | Motion for Relief from Stay with Certificate of Service. Fee Amount Due $181,, or in the alternative Motion for Adequate Protection on a 2017 GMC Yukon with Certificate of Service Filed by William T. McNew on behalf of Fidelity Bank (Attachments: # 1 Exhibit Proof of Claim) (McNew, William) (Entered: 05/07/2018) Email |
5/7/2018 | 157 | Application to Employ H. Kent Aguillard as Attorney for Official Committee of Unsecured Creditors Filed by H. Kent Aguillard on behalf of Official Committee of Unsecred Creditors of Quality Construction & Production, LLC (Attachments: # 1 Affidavit) (Aguillard, H.) (Entered: 05/07/2018) Email |
5/6/2018 | 156 | BNC Certificate of Mailing - PDF Document. (related document(s): 151 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 05/06/2018. (Admin.) (Entered: 05/06/2018) Email |
5/4/2018 | 155 | Motion to Expedite Hearing (Re: 152 Miscellaneous Motion, 154 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/04/2018) Email |
5/4/2018 | 154 | Notice of Hearing (Served) on Re: (152 Miscellaneous Motion) . Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) CLERK'S ENTRY - ATTORNEY TO FILE CERTIFICATE OF SERVICE. 5/4/2018 (katc). (Entered: 05/04/2018) Email |
5/4/2018 | 153 | Exhibit(s) (Re: 152 Miscellaneous Motion) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/04/2018) Email |
5/4/2018 | 152 | Motion For Authority For Debtors To Obtain Debtor-In-Possession Financing With Priming Liens Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 05/04/2018) Email |
5/4/2018 | 151 | CM/ECF PDF sent for BNC Noticing (Re: 150 Hearing Bankruptcy Cont). (demn) (Entered: 05/04/2018) Email |
5/3/2018 | 149 | BNC Certificate of Mailing - PDF Document. (related document(s): 147 Order on Motion for Examination). Notice Date 05/03/2018. (Admin.) (Entered: 05/04/2018) Email |
5/1/2018 | 150 | Hearing on (Re: 47 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay on behalf of Ford Motor Credit Co., 111 Motion to Set Last Day to File Proof of Claim, 113 Motion to Pay Critical Vendors, 114 Motion to Reject Leases or Executory Contracts with Atlantic Pacific Equipment, Inc., and 115 Motion to Reject Leases or Executory Contracts with Conrad Shipyard); RULING: hearing is continued to 5/15/18 at 10:00 AM, Courtroom, Lafayette as to the mt. for relief from stay; all other matters are granted; O: St. Germain. (demn) (Entered: 05/04/2018) Email |
5/1/2018 | 148 | Amended Document (Re: 146 Statement), Certificate of Service Filed by Philip T. DeBaillon on behalf of Quality Construction & Production, LLC (Attachments: # 1 Exhibit) (DeBaillon, Philip) (Entered: 05/01/2018) Email |
5/1/2018 | 147 | Order Granting (Re: 133 Motion for Examination filed by Creditor A&B Valve & Piping Systems, LLC) (katc) (Entered: 05/01/2018) Email |
4/30/2018 | 146 | Statement Pursuant to Rule 2019 Filed by Philip T. DeBaillon on behalf of Infinity Valve & Supply, LLC (DeBaillon, Philip) CLERK'S ENTRY - ATTORNEY TO FILE AMENDED CERTIFICATE OF SERVICE TO LIST NAMES AND ADDRESSES OF ALL PARTIES SERVED. 5/1/2018 (katc). (Entered: 04/30/2018) Email |
4/27/2018 | 145 | Notice to Withdraw Claim: 4 , 4-2 only Filed by Ford Motor Credit Company LLC, a Delaware limited liability company (Lacy, Rachel) (Entered: 04/27/2018) Email |
4/26/2018 | 144 | BNC Certificate of Mailing - PDF Document. (related document(s): 131 Order on Motion to Expedite Hearing). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 143 | BNC Certificate of Mailing - PDF Document. (related document(s): 130 Order on Application to Employ). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 142 | BNC Certificate of Mailing - PDF Document. (related document(s): 129 Order on Application to Employ). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 141 | BNC Certificate of Mailing - PDF Document. (related document(s): 128 Order on Miscellaneous Motion). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 140 | BNC Certificate of Mailing - PDF Document. (related document(s): 127 Order on Miscellaneous Motion). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 139 | BNC Certificate of Mailing - PDF Document. (related document(s): 126 Order on Motion To Limit Notice). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 138 | BNC Certificate of Mailing - PDF Document. (related document(s): 125 Order on Miscellaneous Motion). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 137 | BNC Certificate of Mailing - PDF Document. (related document(s): 124 Order on Miscellaneous Motion). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 136 | BNC Certificate of Mailing - PDF Document. (related document(s): 123 Order on Motion to Pay). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/26/2018 | 135 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Philip T. DeBaillon on behalf of Infinity Valve & Supply, LLC (DeBaillon, Philip) (Entered: 04/26/2018) Email |
4/26/2018 | 134 | Certificate of Service (Re: 133 Motion for Examination) Filed by Lance J. Arnold on behalf of A&B Valve & Piping Systems, LLC (Arnold, Lance) (Entered: 04/26/2018) Email |
4/25/2018 | 133 | Motion for 2004 Examination of Debtors and Production of Documents Filed by Lance J. Arnold on behalf of A&B Valve & Piping Systems, LLC (Attachments: # 1 Exhibit A) (Arnold, Lance) (Entered: 04/25/2018) Email |
4/24/2018 | 132 | INCORRECT PDF DOCUMENT. TO BE REFILED. Motion for 2004 Examination of Debtors and Production of Documents Filed by Lance J. Arnold on behalf of A&B Valve & Piping Systems, LLC (Attachments: # 1 Proposed Order) (Arnold, Lance) Modified on 4/25/2018 (katc). (Entered: 04/24/2018) Email |
4/24/2018 | 131 | Order Granting (Re: 117 Motion to Expedite Hearing filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 130 | Order Granting Application to Employ Financial Consultant Elmore Nunc Pro Tunc (Re: 42 Application to Employ Jeff W. Elmore filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 129 | Order Granting Application to Employ Accountant Mark Comeaux Nunc Pro Tunc (Re: 44 Application to Employ Mark Comeaux filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 128 | Final Order Granting (Re: 11 Motion For Compensation Of Insiders filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 127 | Final Order Granting (Re: 15 Motion For Authority For Debtors To Pay Insurance Premium Financing Paymentsfiled by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 126 | Final Order Granting (Re: 18 Motion to Limit Notice filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 125 | Final Order Granting (Re: 13 Motion For Order (I) Prohibiting Utility Companies From Altering Or Discontinuing Service, (II) Determining That The Utilities Are Adequately Assured Of Future Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 124 | Final Order Granting (Re: 10 Motion For Authority To Use Existing Bank Accounts And Cash Management Systemfiled by Debtor Quality Construction & Production, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 123 | Order Granting Motion for Compensation of Insider (Offshore Service & Supply) (Re: 83 Motion to Pay filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (micc) (Entered: 04/24/2018) Email |
4/24/2018 | 122 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 04/24/2018) Email |
4/23/2018 | 121 | Notice of Appointment of Creditors' Committee Filed by Office of U. S. Trustee. (McCulloch, Gail) (Entered: 04/23/2018) Email |
4/23/2018 | 120 | Certificate of Service (Re: 111 Motion to Set Last Day to File Proof of Claim, 113 Motion to Pay, 114 Motion to Reject Leases or Executory Contracts, 115 Motion to Reject Leases or Executory Contracts, 116 Hearing Notice Served, 117 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/23/2018) Email |
4/23/2018 | 119 | Notice of Appearance and Request for Notice FOR SERVICE OF PAPERS with Certificate of Service. Filed by Calvin T. Guidry on behalf of Pedestal Bank (Guidry, Calvin) (Entered: 04/23/2018) Email |
4/21/2018 | 118 | BNC Certificate of Mailing - PDF Document. (related document(s): 109 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 04/21/2018. (Admin.) (Entered: 04/22/2018) Email |
4/20/2018 | 117 | Motion to Expedite Hearing (Re: 113 Motion to Pay, 114 Motion to Reject Leases or Executory Contracts, 115 Motion to Reject Leases or Executory Contracts, 116 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/20/2018 | 116 | Notice of Hearing (Served) on Re: (111 Motion to Set Last Day to File Proof of Claim, 113 Motion to Pay, 114 Motion to Reject Leases or Executory Contracts, 115 Motion to Reject Leases or Executory Contracts) . Hearing scheduled for 5/1/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/20/2018 | 115 | Motion to Reject Leases or Executory Contracts With Conrad Shipyard Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/20/2018 | 114 | Motion to Reject Leases or Executory Contracts With Atlantic Pacific Equipment, Inc. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/20/2018 | 113 | Motion to Pay Critical Vendors Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (Attachments: # 1 Exhibit) (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/20/2018 | 111 | Motion to Set Last Day to File Proof of Claim Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/20/2018) Email |
4/19/2018 | 110 | BNC Certificate of Mailing - PDF Document. (related document(s): 100 Order on Motion to Expedite Hearing). Notice Date 04/19/2018. (Admin.) (Entered: 04/20/2018) Email |
4/19/2018 | 109 | CM/ECF PDF sent for BNC Noticing (Re: 107 Hearing Bankruptcy Cont). (demn) (Entered: 04/19/2018) Email |
4/18/2018 | 106 | Amended Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/18/2018) Email |
4/18/2018 | 105 | Certificate of Service (Re: 97 Response, 99 Motion to Use Cash Collateral) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/18/2018) Email |
4/18/2018 | 104 | Statement Adjourning Meeting of Creditors. (All Parties Present). Chapter 11 Proceeding Memo And Minutes of Section 341 Meeting, by Gail McCulloch. Meeting of Creditors Continued to 5/15/2018 at 11:15 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (U. S. Trustee, Office of) (Entered: 04/18/2018) Email |
4/18/2018 | 103 | PARTY ENTERED AS DEBTOR INSTEAD OF CREDITOR WHEN NOTICE OF APPEARANCE FILED. BNC NOTICE TERMINATED. Notice to Creditor Pursuant to Bankruptcy Rule 3004. A Proof of Claim has been filed by the Debtor's Attorney on behalf of Industrial Piping Specialists, Inc., on 4/17/2018, in the amount of $268,311.14. (katc) Modified on 4/18/2018 (katc). (Entered: 04/18/2018) Email |
4/17/2018 | 112 | Exhibits filed in open court (Re: 108 Hearing Held Bankruptcy re: 17 Motion to Use Cash Collateral). Midsouth #1 - Combined Quality Companies Collateral Analysis (katc) (Entered: 04/20/2018) Email |
4/17/2018 | 108 | Hearing Held on (Re: 10 Motion For Authority To Use Existing Bank Accounts And Cash Management System, 11 Motion For Compensation Of Insiders, 13 Motion For Order (I) Prohibiting Utility Companies From Altering Or Discontinuing Service, (II) Determining That The Utilities Are Adequately Assured Of Future Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance, 15 Motion For Authority For Debtors To Pay Insurance Premium Financing Payments, 18 Motion to Limit Notice, 42 Application to Employ Jeff W. Elmore as Financial Consultant, 44 Application to Employ Mark Comeaux as Accountant, and 83 Motion to Pay Insider (Offshore Service & Supply)); RULING: all motions are granted/approved; O: parties. (demn) (Entered: 04/19/2018) Email |
4/17/2018 | 107 | Hearing on (Re: 17 Motion to Use Cash Collateral); RULING: granted on an interim basis; FINAL hearing is continued to 5/15/18 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 04/19/2018) Email |
4/17/2018 | 102 | Notice of Hearing (Served) (Re: 101 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 5/1/2018, 10:00 AM, at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 4/16/2018. Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Wheelis, Stephen) (Entered: 04/17/2018) Email |
4/17/2018 | 101 | Motion for Adequate Protection Payments with Certificate of Service, or in the alternative Motion for Relief from Stay w/ verif and cert of svc with Certificate of Service.Receipt Number O, Fee Amount Due $181, Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit) (Wheelis, Stephen) (Entered: 04/17/2018) Email |
4/16/2018 | 100 | Order Granting (Re: 85 Motion to Expedite Hearing re: 83 Motion to Pay filed by Debtor Traco Production Services, Inc., Debtor Quality Construction & Production, LLC, Debtor Quality Production Management, LLC, Debtor Quality Acquisition Company, LLC) (katc) (Entered: 04/17/2018) Email |
4/16/2018 | 99 | Interim Motion to Use Cash Collateral Supplement Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/16/2018) Email |
4/16/2018 | 98 | Objection to (Re: 17 Motion to Use Cash Collateral, 29 Order on Motion to Use Cash Collateral) with Certificate of Service Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 04/16/2018) Email |
4/16/2018 | 97 | Response to (Re: 47 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay) . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/16/2018) Email |
4/16/2018 | 96 | Amendment to List of Creditors. . Fee Amount Due $31 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/16/2018) Email |
4/12/2018 | 95 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Amended Statement of Financial Affairs for Non-Individual , Schedule A/B: Property for Non-Individual - Real Property in the Amount of $40000, Personal Property in the Amount of $7569989 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $16421061.81 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $7879147.79 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Disclosure of Compensation of Attorney for Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/12/2018 (katc). (Entered: 04/12/2018) Email |
4/12/2018 | 94 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Amended Statement of Financial Affairs for Non-Individual , Schedule A/B: Property for Non-Individual - Real Property in the Amount of $30000, Personal Property in the Amount of $1993492 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $14751998.01 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Disclosure of Compensation of Attorney for Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Production Management, LLC (St. Germain, Thomas) Modified on 4/12/2018 (katc). (Entered: 04/12/2018) Email |
4/12/2018 | 93 | Amended Declaration Under Penalty of Perjury for Non-Individual Debtors , Disclosure of Compensation of Attorney for Debtor , Schedule A/B: Property for Non-Individual - Real Property in the Amount of $6000000, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $15010056.58 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 . Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Acquisition Company, LLC (St. Germain, Thomas) Modified on 4/12/2018 (katc). (Entered: 04/12/2018) Email |
4/11/2018 | 92 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Statement of Financial Affairs for Non-Individual , Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $5235164 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $16486065.54 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $8183827.02 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Disclosure of Compensation of Attorney for Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) Modified on 4/12/2018 (katc). (Entered: 04/11/2018) Email |
4/11/2018 | 91 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest,, Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/11/2018) Email |
4/11/2018 | 90 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lauren Alaina Camel Begneaud on behalf of Industrial Piping Specialists, Inc. (Begneaud, Lauren) (Entered: 04/11/2018) Email |
4/10/2018 | 89 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Alan H. Goodman on behalf of BRACE Industrial Group (Goodman, Alan) (Entered: 04/10/2018) Email |
4/10/2018 | 88 | Certificate of Service (Re: 83 Motion to Pay, 84 Hearing Notice Served, 85 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/10/2018) Email |
4/9/2018 | 87 | INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE. Certificate of Service (Re: 83 Motion to Pay, 84 Hearing Notice Served, 85 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/9/2018 (katc). (Entered: 04/09/2018) Email |
4/9/2018 | 86 | INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE. Certificate of Service (Re: 83 Motion to Pay, 84 Hearing Notice Served, 85 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/9/2018 (katc). (Entered: 04/09/2018) Email |
4/6/2018 | 85 | Motion to Expedite Hearing (Re: 83 Motion to Pay) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/06/2018) Email |
4/6/2018 | 84 | Notice of Hearing (Served) on Re: (83 Motion to Pay) . Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/06/2018) Email |
4/6/2018 | 83 | Motion to Pay Insider (Offshore Service & Supply) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) (Entered: 04/06/2018) Email |
4/5/2018 | 82 | INCORRECT PDF, ATTORNEY TO REFILE. Ex Parte Motion to Expedite Hearing (Re: 80 Miscellaneous Motion) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/6/2018 (micc). (Entered: 04/05/2018) Email |
4/5/2018 | 81 | INCORRECT PDF, ATTONREY TO REFILE. Notice of Hearing (Served) on Re: (80 Miscellaneous Motion) . Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/6/2018 (micc). (Entered: 04/05/2018) Email |
4/5/2018 | 80 | INCORRECT CODE, ATTORNEY TO REFILE. Motion for Compensation of Insider (Offshore Service & Supply) Filed by Thomas E. St. Germain on behalf of Quality Acquisition Company, LLC, Quality Construction & Production, LLC, Quality Production Management, LLC, Traco Production Services, Inc. (St. Germain, Thomas) Modified on 4/6/2018 (micc). (Entered: 04/05/2018) Email |
4/4/2018 | 79 | BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order on Motion to Expedite Hearing). Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018) Email |
4/4/2018 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s): 68 Order on Motion to Extend Deadline to File Schedules). Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018) Email |
4/4/2018 | 77 | Motion Notice of Reclamation Demand of Tex-Fab, Inc. with Certificate of Service Filed by Leo D. Congeni on behalf of Tex-Fab, Inc. (Attachments: # 1 Exhibit A-Invoices and Shipping Information) (Congeni, Leo) (Entered: 04/04/2018) Email |
4/4/2018 | 76 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Leo D. Congeni on behalf of Tex-Fab, Inc. (Congeni, Leo) (Entered: 04/04/2018) Email |
4/4/2018 | 75 | Motion Notice of Reclamation Demand of Consolidated Electrical Distributors, Inc. with Certificate of Service Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Attachments: # 1 Exhibit A-Statement Summary) (Congeni, Leo) (Entered: 04/04/2018) Email |
4/4/2018 | 74 | Certificate of Service (Re: 73 Notice of Appearance) Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 04/04/2018) Email |
4/4/2018 | 73 | Notice of Appearance and Request for Notice . Filed by Leo D. Congeni on behalf of Consolidated Electrical Distributors, Inc. (Congeni, Leo) (Entered: 04/04/2018) Email |
4/4/2018 | 72 | Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance And Request For Notices, with Certificate of Service. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 04/04/2018) Email |
4/3/2018 | 71 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Emile Joseph Jr. on behalf of John Pac, LLC (Joseph, Emile) (Entered: 04/03/2018) Email |
4/2/2018 | 70 | Certificate of Service (Re: 27 Order on Motion to Expedite Hearing, 29 Order on Motion to Use Cash Collateral, 30 Hearing Held Bankruptcy, 31 Hearing Bankruptcy Cont, 49 Order on Application to Employ, 50 Order on Miscellaneous Motion, 51 Order on Motion For Joint Administration, 52 Order on Application to Employ, 53 Order on Miscellaneous Motion, 54 Order on Miscellaneous Motion, 55 Order on Miscellaneous Motion, 56 Order on Motion To Limit Notice, 57 Order on Miscellaneous Motion) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 04/02/2018) Email |
4/2/2018 | 67 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by H. Kent Aguillard on behalf of Accurate NDE & Inspection, LLC (Aguillard, H.) (Entered: 04/02/2018) Email |
3/31/2018 | 66 | BNC Certificate of Mailing - PDF Document. (related document(s): 57 Order on Miscellaneous Motion). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 65 | BNC Certificate of Mailing - PDF Document. (related document(s): 56 Order on Motion To Limit Notice). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 64 | BNC Certificate of Mailing - PDF Document. (related document(s): 55 Order on Miscellaneous Motion). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 63 | BNC Certificate of Mailing - PDF Document. (related document(s): 54 Order on Miscellaneous Motion). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 62 | BNC Certificate of Mailing - PDF Document. (related document(s): 53 Order on Miscellaneous Motion). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 61 | BNC Certificate of Mailing - PDF Document. (related document(s): 52 Order on Application to Employ). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 60 | BNC Certificate of Mailing - PDF Document. (related document(s): 50 Order on Miscellaneous Motion). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/31/2018 | 59 | BNC Certificate of Mailing - PDF Document. (related document(s): 49 Order on Application to Employ). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
3/29/2018 | 69 | Order Granting (Re: 46 Motion to Expedite Hearing filed by Debtor Quality Construction & Production, LLC) Application to Employ Jeff W. Elmore as Financial Consultant and Application to Employ Mark Comeaux as Accountant is expedited and the hearings are hereby set for April 17, 2018, at 10:00 a.m. Courtroom, Lafayette. (melo) (Entered: 04/02/2018) Email |
3/29/2018 | 68 | Order Granting (Re: 39 Motion to Extend Deadline to File Schedules filed by Debtor Quality Construction & Production, LLC) Attorney Disclosure Statement due by 4/12/2018. Statement of Financial Affairs due by 4/12/2018. Schedule A/B due by 4/12/2018. Schedule C due by 4/12/2018. Schedule D due by 4/12/2018. Schedule E/F due by 4/12/2018. Schedule G due by 4/12/2018. Schedule H due by 4/12/2018. Summary of Assets and Liabilities due by 4/12/2018. (melo) (Entered: 04/02/2018) Email |
3/29/2018 | 58 | Certificate of Service (Re: 42 Application to Employ, 43 Exhibits, 44 Application to Employ, 45 Hearing Notice Served, 46 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/29/2018) Email |
3/29/2018 | 57 | Interim Order Granting (Re: 13 Motion For Order (I) Prohibiting Utility Companies From Altering Or Discontinuing Service, (II) Determining That The Utilities Are Adequately Assured Of Future Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 56 | Interim Order Granting Motion to Limit Notice (Re: 18 Motion to Limit Notice filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 55 | Order Granting (Re: 9 Motion For Authority To (I) File A Consolidated List Of The Debtors' 30 Largest Unsecured Creditors,filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 54 | Interim Order Granting Motion For Compensation Of Insiders (Re: 11 Motion For Compensation Of Insiders filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 53 | Interim Order Granting Motion for Authority for Debtor's to pay insurance premium financing payments (Re: 15 Motion for Authority for Debtor's to pay insurance premium financing payments filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 52 | Order Granting (Re: 7 Application to Appoint Donlin, Recano & Company as Debtor's Noticing and Claims Agent filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 51 | Order Granting (Re: 4 Motion for Joint Administration) (Re: Case No. 4:2018-bk-50303-RRS) An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Quality Construction & Production,LLC (18-50303), Quality Production Management, LLC (18-50304), Traco Production Services, Inc. (18-50305), and Quality Acquisition Company, LLC (18-50306). The docket in the chapter 11 case of Quality Construction & Production,LLC should be consulted for all matters affecting this case. (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 50 | Interim Order Granting Motion For Authority To Use Existing Bank Accounts And Cash Management System (Re: 10 Motion For Authority To Use Existing Bank Accounts And Cash Management System filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 49 | Order Granting (Re: 6 Application to Employ Tom St Germain filed by Debtor Quality Construction & Production, LLC) (micc) (Entered: 03/29/2018) Email |
3/29/2018 | 48 | Notice of Hearing (Served) (Re: 47 Motion for Adequate Protection and or Conditional Use of Collateral, Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 5/1/2018, 10:00 AM, at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 4/16/2018. Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Wheelis, Stephen) (Entered: 03/29/2018) Email |
3/29/2018 | 47 | Motion for Adequate Protection Payments with Certificate of Service, or in the alternative Motion for Relief from Stay 2013 Ford F150, 2017 Ford F150, 2015 Ford T350 with Certificate of Service. Fee Amount Due $181, Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Wheelis, Stephen) (Entered: 03/29/2018) Email |
3/28/2018 | 46 | Motion to Expedite Hearing (Re: 42 Application to Employ, 44 Application to Employ. ) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas). Modified LINK on 4/2/2018 (melo). (Entered: 03/28/2018) Email |
3/28/2018 | 45 | Notice of Hearing (Served) on Re: (42 Application to Employ, 44 Application to Employ) . Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/28/2018) Email |
3/28/2018 | 44 | Application to Employ Mark Comeaux as Accountant Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/28/2018) Email |
3/28/2018 | 43 | Exhibit(s) (Re: 42 Application to Employ), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/28/2018) Email |
3/28/2018 | 42 | Application to Employ Jeff W. Elmore as Financial Consultant with Certificate of Service Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/28/2018) Email |
3/28/2018 | 41 | List of Creditors who have 30 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) MODIFIED TEXT TO STATE 30 CREDITORS on 3/28/2018 (katc). (Entered: 03/28/2018) Email |
3/28/2018 | 40 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John A. Mouton III on behalf of Process Piping Materials, Inc. (Mouton, John) (Entered: 03/28/2018) Email |
3/27/2018 | 39 | Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/27/2018) Email |
3/27/2018 | 38 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Charles M. Kreamer Sr. on behalf of National Welding Supply Company, Inc. (Kreamer, Charles) (Entered: 03/27/2018) Email |
3/23/2018 | 37 | BNC Certificate of Mailing - PDF Document. (related document(s): 32 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018) Email |
3/23/2018 | 36 | BNC Certificate of Mailing - PDF Document. (related document(s): 29 Order on Motion to Use Cash Collateral). Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018) Email |
3/21/2018 | 35 | BNC Certificate of Mailing - PDF Document. (related document(s): 27 Order on Motion to Expedite Hearing). Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018) Email |
3/21/2018 | 34 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 24 Meeting of Creditors Chapter 11). Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018) Email |
3/21/2018 | 33 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Ford Motor Credit Company LLC, a Delaware limited liability company (Wheelis, Stephen) (Entered: 03/21/2018) Email |
3/21/2018 | 32 | CM/ECF PDF sent for BNC Noticing (Re: 30 Hearing Held Bankruptcy, 31 Hearing Bankruptcy Cont). (demn) (Entered: 03/21/2018) Email |
3/21/2018 | 29 | Order Granting Interim Use of Cash Collateral (Re: 17 Motion to Use Cash Collateral filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 03/21/2018) Email |
3/20/2018 | 31 | Hearing on (Re: 10 Motion For Authority To Use Existing Bank Accounts And Cash Management System, 11 Motion For Compensation Of Insiders, 13 Motion For Order (I) Prohibiting Utility Companies From Altering Or Discontinuing Service, (II) Determining That The Utilities Are Adequately Assured Of Future Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance, 15 Motion For Authority For Debtors To Pay Insurance Premium Financing Payments, 17 Motion to Use Cash Collateral, 18 Motion to Limit Notice); RULING: all motions are granted on an interim basis; FINAL hearings are set 4/17/18 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 03/21/2018) Email |
3/20/2018 | 30 | Hearing Held on (Re: 4 Motion for Joint Administration, 6 Application to Employ Weinstein & St. Germain, 7 Application to Employ Donlin, Recano & Company as Noticing and Claims Agent, and 9 Motion for Authority to (I) File a Consolidated List of the Debtors' 30 Largest Unsecured Creditors, (II) File a Consolidated List of Creditors, and (III) Mail Notices); RULING: all matters are granted/approved; O: St. Germain. (demn) (Entered: 03/21/2018) Email |
3/20/2018 | 28 | Objection to (Re: 17 Motion to Use Cash Collateral) Filed by Joseph P. Hebert of Liskow & Lewis on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 03/20/2018) Email |
3/19/2018 | 27 | Order Granting (Re: 20 Motion to Expedite Hearings filed by Debtor Quality Construction & Production, LLC) (katc) (Entered: 03/19/2018) Email |
3/19/2018 | 26 | Chapter 11 Supplemental Schedule Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/19/2018) Email |
3/19/2018 | 25 | Certificate of Service (Re: 19 Hearing Notice Served, 20 Motion to Expedite Hearing) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/19/2018) Email |
3/19/2018 | 24 | Meeting of Creditors. Meeting of Creditors to be held on 4/17/2018 at 11:00 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (katc) (Entered: 03/19/2018) Email |
3/18/2018 | 23 | BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 5 Notice of Required Filing Chapter 11). Notice Date 03/18/2018. (Admin.) (Entered: 03/19/2018) Email |
3/16/2018 | 22 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of MidSouth Bank (Hebert, Joseph) (Entered: 03/16/2018) Email |
3/16/2018 | 21 | Exhibit(s) (Re: 17 Motion to Use Cash Collateral), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 20 | Ex Parte Motion to Expedite Hearing (Re: 19 Hearing Notice Served) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 19 | Notice of Hearing (Served) on Re: (4 Motion for Joint Administration, 6 Application to Employ, 7 Application to Employ, 9 Miscellaneous Motion, 10 Miscellaneous Motion, 11 Miscellaneous Motion, 13 Miscellaneous Motion, 15 Miscellaneous Motion, 17 Motion to Use Cash Collateral, 18 Motion to Limit Notice) . Hearing scheduled for 3/20/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 18 | Motion to Limit Notice (Re: 4 Motion for Joint Administration, 6 Application to Employ, 7 Application to Employ, 9 Miscellaneous Motion, 10 Miscellaneous Motion, 11 Miscellaneous Motion, 13 Miscellaneous Motion, 15 Miscellaneous Motion, 17 Motion to Use Cash Collateral) Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 17 | Motion to Use Cash Collateral Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 16 | Exhibit(s) (Re: 15 Miscellaneous Motion), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 15 | Motion For Authority For Debtors To Pay Insurance Premium Financing Payments Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 14 | Exhibit(s) (Re: 7 Application to Employ), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 13 | Motion For Order (I) Prohibiting Utility Companies From Altering Or Discontinuing Service, (II) Determining That The Utilities Are Adequately Assured Of Future Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) Modified text on 3/16/2018 (laur). (Entered: 03/16/2018) Email |
3/16/2018 | 12 | Exhibit(s) (Re: 11 Miscellaneous Motion), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 11 | Motion For Compensation Of Insiders Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 10 | Motion For Authority To Use Existing Bank Accounts And Cash Management System Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 9 | Motion For Authority To (I) File A Consolidated List Of The Debtors' 30 Largest Unsecured Creditors, (II) File A Consolidated List Of Creditors, And (III) Mail Notices Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 8 | Exhibit(s) (Re: 7 Application to Employ), Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 7 | Application to Employ Donlin, Recano & Company as Noticing and Claims Agent Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 6 | Application to Employ Weinstein & St. Germain, LLC as Attorney Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 5 | Notice of Required Filing(s) (Re: 1 Voluntary Petition Chapter 11) (micc) (Entered: 03/16/2018) Email |
3/16/2018 | 4 | Motion for Joint Administration Filed by Thomas E. St. Germain on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 3 | Corporate Resolution Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 2 | Declaration Re Electronic Filing and Statement of SSN Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC (St. Germain, Thomas) (Entered: 03/16/2018) Email |
3/16/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Quality Construction & Production, LLC. Attorney Disclosure Statement due by 03/30/2018. Employee Income Record for Debtor due by 03/30/2018. Schedule A/B due by 03/30/2018. Schedule D due by 03/30/2018. Schedule E/F due by 03/30/2018. Schedule G due by 03/30/2018. Schedule H due by 03/30/2018. Statement of Financial Affairs due by 03/30/2018. Summary of Assets and Liabilities due by 03/30/2018. Incomplete Filings due by 03/30/2018. Disclosure Statement Chapter 11 due by 07/16/2018. Chapter 11 Plan due by 07/16/2018. (St. Germain, Thomas) (Entered: 03/16/2018) Email |