Alfred Miller Contracting Company
Alfred Miller Contracting Company |
DIP |
Office of U. S. Trustee |
Official Committee of Unsecured Creditors |
2:2022bk20400 |
November 14, 2022 |
U.S. Bankruptcy Court for the Western District of Louisiana |
John W Kolwe |
Other |
Docket Report
This docket was last retrieved on January 11, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 193 BNC Certificate of Mailing - PDF Document. (related document(s): #191 Order). Notice Date 01/11/2023. (Admin.) |
Filing 192 Chapter 11 Monthly Operating Report for the Month Ending: 11/14/2022 - 11/30/2022 Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 191 Order Unsealing Complaint (Re: #55 Order Granting Ex Parte Motion for Leave to File Complaint Under Seal and Memorandum in Support Filed on 1/9/2023 (micc) |
Filing 190 ENTERED INTO THIS CASE IN ERROR, TO BE REFILED INTO ADVERSARY CASE 22-2004. Ex Parte Motion to Extend Time to File Responsive Pleadings with Certificate of Service Filed by Michael D. Rubenstein on behalf of MZJV-GPX (Attachments: #1 Proposed Order) (Rubenstein, Michael) Modified on 1/9/2023 (micc). |
Filing 189 Meeting of Creditors Held 1/4/2023. (All Parties Present). (Drew, Richard) |
Filing 188 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest,, Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 187 Amended Schedules filed: Schedule D, Creditors Holding Secured Claims in the Amount of $11,029,653.64. Fee Amount Due $32, Declaration Under Penalty of Perjury for Non-Individual Debtors , 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 Paul Douglas Stewart Jr. of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Receipt of Filing Fee for Amended Schedules(# 22-20400) [petdoc,amdschan] ( 32.00) (Re: Doc#187). Receipt Number A23338131, in the Amount of $ 32.00. (U.S. Treasury) |
Filing 186 BNC Certificate of Mailing - PDF Document. (related document(s): #184 Order on Motion to Extend Time). Notice Date 12/29/2022. (Admin.) |
Filing 185 Declaration Under Penalty of Perjury for Non-Individual Debtors , 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 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $5,709,148.00, Personal Property in the Amount of $72,727,276.43 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $78,436,424.43 , 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 $10,179,668.07 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Paul Douglas Stewart Jr. of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 184 Order Granting (Re: #181 Motion to Extend Time filed by Debtor Alfred Miller Contracting Company) Statement of Financial Affairs due by 12/30/2022. Summary of Assets and Liabilities due by 12/30/2022. Schedule C due by 12/30/2022. Schedule D due by 12/30/2022. Schedule G due by 12/30/2022. (ezra) |
Filing 183 BNC Certificate of Mailing - PDF Document. (related document(s): #177 Order on Motion to Amend). Notice Date 12/23/2022. (Admin.) |
Filing 182 Certificate of Service (Re: #181 Motion to Extend Time) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 181 Ex Parte Motion to Extend Time to File Schedules & Statements Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 180 Certificate of Service (Re: #178 Notice) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 179 Certificate of Service (Re: #178 Notice) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 178 Notice on Updated Limited Notice List Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 177 Order Granting (Re: #175 Motion to Amend #142 Final Order Granting (Re: #16 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (Attachments: #1 Exhibit 1) (fris) |
Filing 176 Certificate of Service (Re: #175 Motion to Amend) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 175 Ex Parte Motion to Amend (Re: #142 Final Order Granting (Re: #16 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (Attachments: # 1 Exhibit) (micc)) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Attachments: #1 Exhibit Redline of Amended Budget) (Stewart, Paul) |
Filing 174 BNC Certificate of Mailing - PDF Document. (related document(s): #166 Order on Motion to Appear Pro Hac Vice). Notice Date 12/18/2022. (Admin.) |
Filing 173 BNC Certificate of Mailing - PDF Document. (related document(s): #165 Order on Motion to Amend Motion). Notice Date 12/18/2022. (Admin.) |
Filing 172 BNC Certificate of Mailing - PDF Document. (related document(s): #164 Order on Application to Employ). Notice Date 12/18/2022. (Admin.) |
Filing 171 BNC Certificate of Mailing - PDF Document. (related document(s): #163 Order on Motion to Withdraw as Attorney). Notice Date 12/18/2022. (Admin.) |
Filing 170 BNC Certificate of Mailing - PDF Document. (related document(s): #162 Order on Motion to Appear Pro Hac Vice). Notice Date 12/18/2022. (Admin.) |
Filing 169 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of MZJV-GPX (Hebert, Joseph) |
Filing 168 Notice of Appearance and Request for Notice with Certificate of Service. Filed by David J. Theising on behalf of Miller Builders, LLC (Theising, David) |
Filing 167 Certificate of Service (Re: #164 Order on Application to Employ) Filed by Tristan E. Manthey on behalf of Official Committee of Unsecured Creditors (Manthey, Tristan) |
Filing 166 Order Granting (Re: #155 Motion to Appear Pro Hac Vice admitting John B. Thomas filed by Creditor MZJV-GPX) (micc) |
Filing 165 Order Granting (Re: #145 Amended Motion filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 164 Interim Order Granting (Re: #149 Application to Employ William H. Patrick, III, Tristan Manthey, Cherie Dessauer Nobles and the law firm of (Fishman Haygood) filed by Creditor Committee Official Committee of Unsecured Creditors) IT IS FURTHER ORDERED that IF AND ONLY IF A PARTY-IN-INTEREST FILES AN OBJECTION TO FISHMAN HAYGOODS EMPLOYMENT, this Court will hold a final hearing on January 4, 2023, at 10:30 a.m., U.S. Courthouse, 611 Broad Street, 2nd Floor, Lake Charles, Louisiana 70601. If no party in interest objects, this Order shall be final approval of the Committees retention of Fishman Haygood. (micc) |
Filing 163 Order Granting (Re: #147 Motion to Withdraw Attorney, Patrick "Rick" M. Shelby filed by Creditor MZJV-GPX) (micc) |
Filing 162 Order Granting (Re: #111 Motion to Appear Pro Hac Vice of David J. Theising filed by Creditor Miller Builders, LLC) (micc) |
Filing 161 Certificate of Service (Re: #159 Notice) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 160 Certificate of Service (Re: #159 Notice) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 159 Notice on Updated Limited Notice List Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Terminated Attorney Patrick M. Shelby (Re: #163 Order on Motion to Withdraw as Attorney) (micc) |
Filing 158 BNC Certificate of Mailing - PDF Document. (related document(s): #143 Order on Motion to Extend Time). Notice Date 12/14/2022. (Admin.) |
Filing 157 BNC Certificate of Mailing - PDF Document. (related document(s): #142 Order on Motion for Chapter 11 First Day Motions). Notice Date 12/14/2022. (Admin.) |
Filing 156 ENTERED IN THIS CASE IN ERROR. TO BE REFILED IN ADVERSARY 22-2004. Motion to Appear Pro Hac Vice with Certificate of Service. (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Michael D. Rubenstein on behalf of MZJV-GPX (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Rubenstein, Michael) Modified on 12/13/2022 (melo). |
Filing 155 Motion to Appear Pro Hac Vice with Certificate of Service. (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Michael D. Rubenstein on behalf of MZJV-GPX (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Rubenstein, Michael) |
Filing 154 Exhibit(s) (Re: #124 mergency Motion for Interim & Final Orders (I) Authorizing the Payment of Certain Critical Prepetition (A) Job Costs in the Ordinary Course of Business and (B) Revolving Credit Card Debt; (II) Releasing Claims Against Comdata; (III) Autorhizing Post Petition Credit Under 364; and (IV) Granting Related Relief ) Debtor EX 1: ECF #18, Debtor Ex 2: ECF #146, Debtor Ex 3: ECF 145, Debtor Ex 4: ECF 145. Debtor Ex 5: ECF 152. Filed by (micc) |
Filing 153 Certificate of Service (Re: #152 Witness List, Exhibit List) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 152 Witness List , Exhibit List (Re: #145 Amended Motion) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Stewart, Paul) |
Hearing Held on (Re: #124 Emergency Motion for Interim & Final Orders (I) Authorizing the Payment of Certain Critical Prepetition (A) Job Costs in the Ordinary Course of Business and (B) Revolving Credit Card Debt; (II) Releasing Claims Against Comdata; (III) Autorhizing Post Petition Credit Under 364; and (IV) Granting Related Relief ).. APPEARANCES BY WEBEX: Louis Phillips for Phillip & Monica Miller, Stephen Polito for JD Bank, Tristan Manthey for Star Service Inc. APPEARANCES IN PERSON: Paul Douglas Stewart for debtor. RULING: Motion is approved. Order - Stewart (micc) Modified on 12/13/2022 (micc). |
Filing 151 Certificate of Service (Re: #149 Application to Employ) Filed by Tristan E. Manthey on behalf of Official Committee of Unsecured Creditors (Manthey, Tristan) |
Filing 150 Certificate of Service (Re: #145 Amended Motion, #146 Report, #148 Exhibits) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 149 Application to Employ William H. Patrick, III, Tristan Manthey, Cherie Dessauer Nobles and the law firm of Fishman Haygood, LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Tristan E. Manthey on behalf of Official Committee of Unsecured Creditors (Attachments: #1 Exhibit 1) (Manthey, Tristan) |
Filing 148 Exhibit(s) (Re: #145 Amended Motion, #146 Report), REDLINE Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 147 Ex Parte Motion to Withdraw Attorney Patrick "Rick" M. Shelby as Counsel for MZJV-GPX with Certificate of Service Filed by Patrick M. Shelby on behalf of MZJV-GPX (Shelby, Patrick) |
Filing 146 Report Declaration of Todd Nicholson in Support of Motion to Pay Certain Prepetition Obligations and for Related Relief Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 145 Amended Motion (Re: #124 Emergency Motion for Interim & Final Orders (I) Authorizing the Payment of Certain Critical Prepetition (A) Job Costs in the Ordinary Course of Business and (B) Revolving Credit Card Debt; (II) Releasing Claims Against Comdata; (III) Autorhizing Post Petition Credit Under 364; and (IV) Granting Related Relief Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 144 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Michael D. Rubenstein on behalf of MZJV-GPX (Rubenstein, Michael) |
Filing 143 Order Granting (Re: #135 Motion to Extend Time filed by Debtor Alfred Miller Contracting Company) Statement of Financial Affairs due by 12/23/2022. Summary of Assets and Liabilities due by 12/23/2022. Schedule A/B due by 12/23/2022. Schedule C due by 12/23/2022. Schedule D due by 12/23/2022. Schedule E/F due by 12/23/2022. Schedule G due by 12/23/2022. (micc) |
Filing 142 Final Order Granting (Re: #16 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (Attachments: #1 Exhibit) (micc) |
Filing 141 BNC Certificate of Mailing - PDF Document. (related document(s): #132 Order on Motion to Expedite Hearing). Notice Date 12/10/2022. (Admin.) |
Filing 140 BNC Certificate of Mailing - PDF Document. (related document(s): #131 Order on Motion for Chapter 11 First Day Motions). Notice Date 12/10/2022. (Admin.) |
Filing 139 BNC Certificate of Mailing - PDF Document. (related document(s): #130 Order on Motion for Chapter 11 First Day Motions). Notice Date 12/10/2022. (Admin.) |
Filing 138 BNC Certificate of Mailing - PDF Document. (related document(s): #129 Order on Motion for Chapter 11 First Day Motions). Notice Date 12/10/2022. (Admin.) |
Filing 137 BNC Certificate of Mailing - PDF Document. (related document(s): #128 Order on Motion for Chapter 11 First Day Motions). Notice Date 12/10/2022. (Admin.) |
Filing 136 Certificate of Service (Re: #135 Motion to Extend Time) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 135 Ex Parte Motion to Extend Time to file Schedules and Statements Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 134 BNC Certificate of Mailing - PDF Document. (related document(s): #120 Order on Miscellaneous Motion). Notice Date 12/08/2022. (Admin.) |
Filing 133 Certificate of Service (Re: #124 Miscellaneous Motion, #125 Motion to Expedite Hearing) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 132 Order Granting (Re: #125 Motion to Expedite Hearing filed by Debtor Alfred Miller Contracting Company) Hearing scheduled for 12/13/2022 at 02:30 PM at Courtroom Five, Lafayette. RE: #124 Emergency Motion for Interim & Final Orders (I) Authorizing the Payment of Certain Critical Prepetition (A) Job Costs in the Ordinary Course of Business and (B) Revolving Credit Card Debt; (II) Releasing Claims Against Comdata; (III) Autorhizing Post Petition Credit Under 364; and (IV) Granting Related Relief filed by Debtor Alfred Miller Contracting Company, (micc) |
Filing 131 Final Order Granting Emergency Motion to Approve Compensation and Payments to Insiders (Re: #5 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 130 Final Order Granting EMERGENCY MOTION FOR INTERIM AND FINALORDERS PURSUANT TO SECTION 366 OF THE BANKRUPTCY CODE (I)PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, ORDISCONTINUING UTILITY SERVICES, (II) DEEMING UTILITY COMPANIESADEQUATELY ASSURED OF FUTURE PERFORMANCE, AND (III) ESTABLISHINGPROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT (Re: #4 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 129 Final Order Granting Authorizing the debtor to retain, employ, and compensate certain professionals utilized by the DIP in the ordinary course of business (Re: #6 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (Attachments: #1 Claims Attachment B #2 Exhibit C) (micc) |
Filing 128 Final Order Granting Authorizing Employment for DIP (Re: #3 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 127 BNC Certificate of Mailing - PDF Document. (related document(s): #112 Order on Motion to Withdraw as Attorney). Notice Date 12/07/2022. (Admin.) |
Filing 126 Certificate of Service (Re: #124 Miscellaneous Motion, #125 Motion to Expedite Hearing) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 125 Ex Parte Motion to Expedite Hearing (Re: #124 Miscellaneous Motion) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 124 Emergency Motion for Interim & Final Orders (I) Authorizing the Payment of Certain Critical Prepetition (A) Job Costs in the Ordinary Course of Business and (B) Revolving Credit Card Debt; (II) Releasing Claims Against Comdata; (III) Autorhizing Post Petition Credit Under 364; and (IV) Granting Related Relief Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 123 Certificate of Service (Re: #122 Notice) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 122 Notice on (Re: #4 Chapter 11 First Day Motions, #72 Order on Motion for Chapter 11 First Day Motions) Certification of Counsel Regarding Proposed Utilties Order and Related Agreement Filed by Nicholas J. Smeltz on behalf of Alfred Miller Contracting Company (Smeltz, Nicholas) |
Hearing Held on (Re: #4 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK. RULING: Motion is granted. Order - Stewart (micc) |
Hearing Held on (Re: #5 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK.RULING: Motion is granted. Order - Stewart (micc) |
Hearing Held on (Re: #16 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK. RULING: Motion is granted. Order - Stewart (micc) |
Hearing Held on (Re: #11 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK.. RULING: Motion is granted. Order - Stewart (micc) |
Hearing Held on (Re: #3 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK. RULING: Motion is granted. Order - Stewart (micc) |
Hearing Held on (Re: #6 Chapter 11 First Day Motions).. APPEARANCES BY WEBEX: WILLIAM PATRICK FOR OFFICAL COMMITTEE OF UNSECURED CREDITORS, LOUIS PHILLIPS FOR PHILLIP & MONICA MILLER, DOUGLAS STEWART FOR DEBTOR, TODD NICHOLSON FOR DEBTOR REPRESENTATIVE, APPEARANCES IN PERSON: STEPHEN POLITO FOR JD BANK. RULING: Motion is granted. Order - Stewart (micc) |
Filing 121 Report Agenda for December 7, 2022 Hearings Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 120 Order Granting (Re: #102 Ex Parte Motion to Limit Notice filed by Debtor Alfred Miller Contracting Company) (Attachments: #1 Exhibit A) (micc) |
Filing 119 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brett P. Furr on behalf of Prestique Inc. d/b/a Ranger Roofing & Construction (Furr, Brett) |
Filing 118 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brett P. Furr on behalf of Star Service, Inc. of Baton Rouge (Furr, Brett) |
Filing 117 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brett P. Furr on behalf of Sigma Engineers, Inc. (Furr, Brett) |
Filing 116 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Matthew Bond Pettaway on behalf of Prestique Inc. d/b/a Ranger Roofing & Construction (Pettaway, Matthew) |
Filing 115 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Matthew Bond Pettaway on behalf of Sigma Engineers, Inc. (Pettaway, Matthew) |
Filing 114 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Matthew Bond Pettaway on behalf of Star Service, Inc. of Baton Rouge (Pettaway, Matthew) |
Filing 113 Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 112 Order Granting (Re: #110 Motion to Withdraw Attorneys William H. Patrick, III, Triston Monthey and Cherie Dessouer Nobles filed by Creditor Star Service, Inc. of Baton Rouge) (micc) |
Filing 111 Ex Parte Motion to Appear Pro Hac Vice with Certificate of Service. (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Edward J. Laperouse II on behalf of Miller Builders, LLC (Attachments: #1 Proposed Order Proposed Order) (Laperouse, Edward) |
Terminated Attorney William H. Patrick, III; Tristan E. Manthey and Cherie D. Nobles (Re: #110 Motion to Withdraw Attorney) (micc) |
Filing 110 Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Tristan E. Manthey on behalf of Star Service, Inc. of Baton Rouge (Manthey, Tristan) |
Filing 109 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cherie D. Nobles on behalf of Official Committee of Unsecured Creditors (Nobles, Cherie) |
Filing 108 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Tristan E. Manthey on behalf of Official Committee of Unsecured Creditors (Manthey, Tristan) |
Filing 107 Notice of Appearance and Request for Notice with Certificate of Service. Filed by William H. Patrick III on behalf of Official Committee of Unsecured Creditors (Patrick, William) |
Filing 106 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Richard G. Mann Jr. on behalf of Alfred Miller Contracting Company (Mann, Richard) |
Filing 105 Notice of Appearance and Request for Notice . Filed by Edward J. Laperouse II on behalf of Miller Builders, LLC (Laperouse, Edward) |
Filing 104 Notice of Appointment of Creditors' Committee Filed by Office of U. S. Trustee (Drew, Richard) |
Filing 103 Certificate of Service (Re: #102 Miscellaneous Motion) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 102 Ex Parte Motion to Limit Notice Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 101 BNC Certificate of Mailing - PDF Document. (related document(s): #97 Order on Motion to Extend Time). Notice Date 11/30/2022. (Admin.) |
Filing 100 Notice of Appearance and Request for Notice . Filed by Robert Barbour on behalf of Alfred Miller Contracting Company (Barbour, Robert) |
Filing 99 Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 98 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Jennifer Larkin Kneeland on behalf of Alfred Miller Contracting Company (Kneeland, Jennifer) |
Filing 97 Order Granting (Re: #80 Motion to Extend Time filed by Debtor Alfred Miller Contracting Company) (fris) |
Filing 96 BNC Certificate of Mailing - PDF Document. (related document(s): #67 Order on Motion to Appear Pro Hac Vice). Notice Date 11/23/2022. (Admin.) |
Filing 95 BNC Certificate of Mailing - PDF Document. (related document(s): #66 Order on Motion to Appear Pro Hac Vice). Notice Date 11/23/2022. (Admin.) |
Filing 94 BNC Certificate of Mailing - PDF Document. (related document(s): #65 Order on Motion to Appear Pro Hac Vice). Notice Date 11/23/2022. (Admin.) |
Filing 93 BNC Certificate of Mailing - PDF Document. (related document(s): #76 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 92 BNC Certificate of Mailing - PDF Document. (related document(s): #75 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 91 BNC Certificate of Mailing - PDF Document. (related document(s): #74 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 90 BNC Certificate of Mailing - PDF Document. (related document(s): #73 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 89 BNC Certificate of Mailing - PDF Document. (related document(s): #72 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 88 BNC Certificate of Mailing - PDF Document. (related document(s): #71 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 87 BNC Certificate of Mailing - PDF Document. (related document(s): #70 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 86 BNC Certificate of Mailing - PDF Document. (related document(s): #69 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 85 BNC Certificate of Mailing - PDF Document. (related document(s): #68 Order on Motion for Chapter 11 First Day Motions). Notice Date 11/23/2022. (Admin.) |
Filing 84 Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 83 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brett P. Furr on behalf of Kaough & Jones Electric Company, Inc. (Furr, Brett) |
Filing 82 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Patrick M. Shelby on behalf of MZJV-GPX (Shelby, Patrick) |
Filing 81 Certificate of Service (Re: #80 Motion to Extend Time) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 80 Ex Parte Motion to Extend Time to File Schedules & Statements Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 79 Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 78 Certificate of Service (Re: #52 Meeting of Creditors Chapter 11) Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 77 Amendment to List of Creditors. Fee Amount Due $32 Filed by Brooke Watford Altazan of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 76 Interim Order Granting (Re: #11 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 75 Interim Order Granting (Re: #3 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 74 Interim Order Granting (Re: #6 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 73 Interim Order Granting (Re: #5 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 72 Interim Order Granting (Re: #4 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 71 Interim Order Granting (Re: #16 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (Attachments: #1 Exhibit 1) Final Hearing shall be held on December 7, 2022 at 2:00 p.m. at 611 Broad Street, Second Floor, Lake Charles, Louisiana. (micc) |
Filing 70 Order Granting (Re: #7 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 69 Order Granting (Re: #10 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 68 Order Granting (Re: #8 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 67 Order Granting (Re: #31 Motion to Appear Pro Hac Vice for Richard G. Mann, Jr. filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 66 Order Granting (Re: #30 Motion to Appear Pro Hac Vice for Robert G. Barbour filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 65 Order Granting (Re: #26 Motion to Appear Pro Hac Vice for Jennifer L Kneeland filed by Debtor Alfred Miller Contracting Company) (micc) |
Receipt of Filing Fee for Amended Creditor Matrix Fee(# 22-20400) [petdoc,amdcma] ( 32.00) (Re: Doc#77). Receipt Number A23260941, in the Amount of $ 32.00. (U.S. Treasury) |
Filing 64 BNC Certificate of Mailing - PDF Document. (related document(s): #55 Order on Miscellaneous Motion). Notice Date 11/19/2022. (Admin.) |
Filing 63 BNC Certificate of Mailing - PDF Document. (related document(s): #54 Order on Miscellaneous Motion). Notice Date 11/19/2022. (Admin.) |
Filing 62 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): #52 Meeting of Creditors Chapter 11). Notice Date 11/18/2022. (Admin.) |
Filing 61 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Matthew Bond Pettaway on behalf of Kaough & Jones Electric Company, Inc. (Pettaway, Matthew) |
Filing 60 BNC Certificate of Mailing - PDF Document. (related document(s): #22 Order to Debtor in Possession). Notice Date 11/17/2022. (Admin.) |
Filing 59 BNC Certificate of Mailing - PDF Document. (related document(s): #21 Order on Motion to Expedite Hearing). Notice Date 11/17/2022. (Admin.) |
Filing 58 Adversary case 22-02004. (14 (Recovery of money/property - other)) , (91 (Declaratory judgment)): Complaint by Alfred Miller Contracting Company (attorney Paul Douglas Stewart Jr.) against MZJV-GPX . Receipt Number 0, Fee Amount Due $350 (jean) |
Filing 57 Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 53 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stephen D. Polito on behalf of JD BANK (Polito, Stephen) |
Filing 56 Exhibit(s) introduced in Open Court: #1: List of Utility Companies, #2 11/6/22 Payroll, #3 List of Bank Accounts, #4 Responses to Appendix D of Local Rules, #5 LA Secretary of State UCC Filings, #6, Letter Renewing Working Capital Line of Credit, #7 11/22/19 Promissory Note, #8 10/25/12 UCC-1 Financing statement, #9 Collateral Assignment, #10 3/1/21 Promissory Note. (Re: #3 Chapter 11 First Day Motions, #4 Chapter 11 First Day Motions, #5 Chapter 11 First Day Motions, #6 Chapter 11 First Day Motions, #7 Chapter 11 First Day Motions, #8 Chapter 11 First Day Motions, #10 Chapter 11 First Day Motions, #11 Chapter 11 First Day Motions, #16 Chapter 11 First Day Motions) Filed by (micc) |
Filing 55 Order Granting (Re: #14 Ex Parte Motion for Leave to File Complaint Under Seal and Memorandum in Support filed by Debtor Alfred Miller Contracting Company) (micc) |
Filing 54 Order Granting (Re: #2 Ex Parte Motion Notice of Designation as Complex Chapter 11 Case filed by Debtor Alfred Miller Contracting Company) (micc) |
Hearing Held on (Re: #8 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted. Order - Stewart. (micc) |
Hearing Held on (Re: #6 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing is scheduled for 12/7/22. Order - Stewart. (micc) |
Hearing Held on #4 Chapter 11 First Day Motions. (Re: APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing is scheduled for 12/7/22. Order - Stewart. (micc). |
Hearing Held on (Re: #16 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing scheduled for 12/7/22. Order - Stewart. (micc) |
Hearing Held on (Re: #10 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted. Order - Stewart. (micc) |
Hearing Held on (Re: #3 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing scheduled for 12/7/22. Order - Stewart. (micc) |
Hearing Held on (Re: #7 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted. Order - Stewart. (micc) |
Hearing Held on (Re: #5 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing is scheduled for 12/7/22. Order - Stewart. (micc) |
Hearing Held on (Re: #11 Chapter 11 First Day Motions).. APPEARANCES IN PERSON: PAUL DOUGLAS STEWART, BRANDON BROWN, BROOKE WATFORD ALTAZAN FOR DEBTOR STEPHEN POLITO FOR JD BANK, APPEARANCES BY WEBEX: RICHARD DREW-UST ANTONY CONSTANTINI-UST TRISTAN MANTHEY-STAR SERVICE, INC. OF BATON ROUGE ROBERT G. BARBOUR-ALFRED MILLER CONTRACTING CO. JENNIFER KNEELAND-ALFRED MILLER CONTRACTING CO. LOUIS PIDLLIPS- PIDLLIP & MONICA MILLER BRETT FURR- CO. ELECTRIC. RULING: Motion is granted on interim basis. Final hearing is scheduled for 12/7/22. Order - Stewart. (micc) |
Filing 52 Meeting of Creditors. Meeting of Creditors to be held on 1/4/2023 at 01:30 PM at 341 Meeting - Telephone Conference, UST. (micc) |
Filing 51 Certificate of Service (Re: #33 Report, #34 Witness List, Exhibit List, #35 Exhibits, #37 Exhibits, #38 Exhibits, #39 Exhibits, #40 Exhibits, #41 Exhibits, #42 Exhibits, #43 Exhibits, #44 Exhibits, #45 Exhibits, #46 Exhibits, #47 Exhibits, #48 Exhibits, #49 Exhibits, #50 Exhibits) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 50 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 49 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 48 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 47 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 46 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 45 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 44 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 43 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 42 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 41 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 40 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 39 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 38 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 37 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 36 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 35 Exhibit(s) (Re: #34 Witness List, Exhibit List), Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 34 Witness List , Exhibit List Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 33 Report Agenda for Hearing on First Day Motions Scheduled for November 16, 2022 Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 32 Certificate of Service (Re: #26 Motion to Appear Pro Hac Vice, #30 Motion to Appear Pro Hac Vice, #31 Motion to Appear Pro Hac Vice) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 31 Ex Parte Motion to Appear Pro Hac Vice . (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 30 Ex Parte Motion to Appear Pro Hac Vice . (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 29 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cherie D. Nobles on behalf of Star Service, Inc. of Baton Rouge (Nobles, Cherie) |
Filing 28 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Tristan E. Manthey on behalf of Star Service, Inc. of Baton Rouge (Manthey, Tristan) |
Filing 27 Notice of Appearance and Request for Notice with Certificate of Service. Filed by William H. Patrick III on behalf of Star Service, Inc. of Baton Rouge (Patrick, William) |
Filing 26 Ex Parte Motion to Appear Pro Hac Vice . (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 25 Certificate of Service (Re: #3 Chapter 11 First Day Motions, #4 Chapter 11 First Day Motions, #5 Chapter 11 First Day Motions, #6 Chapter 11 First Day Motions, #7 Chapter 11 First Day Motions, #8 Chapter 11 First Day Motions, #10 Chapter 11 First Day Motions, #11 Chapter 11 First Day Motions, #12 20 Largest Unsecured Creditors, Declaration Under Penalty of Perjury for Non-Individual Debtors, #14 Miscellaneous Motion, #16 Chapter 11 First Day Motions, #17 Motion to Expedite Hearing, #18 Declaration Under Penalty of Perjury for Non-Individual Debtors) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 24 Notice of Appearance and Request for Notice . Filed by Richard Drew on behalf of Office of U. S. Trustee (Drew, Richard) |
Filing 23 Notice of Appearance and Request for Notice . Filed by Antony Constantini on behalf of Office of U. S. Trustee (Constantini, Antony) |
Filing 22 Order to Debtor in Possession and Setting Status Conference.Status Conference Hearing to be held on 3/22/2023 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed on 11/15/2022 (micc) |
Filing 21 Order Granting (Re: #17 Motion to Expedite Hearing filed by Debtor Alfred Miller Contracting Company) Hearing scheduled for 11/16/2022 at 02:00 PM at Courtroom, 2nd Floor, Lake Charles RE: #3 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #4 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #5 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #6 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #7 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #8 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #10 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #11 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company, #16 Chapter 11 First Day Motions filed by Debtor Alfred Miller Contracting Company,. (micc) |
Filing 20 Objection to (Re: #14 Miscellaneous Motion) Refiled with correct case number on document with Certificate of Service Filed by Richard Drew of Office of the U.S. Trustee on behalf of Office of U. S. Trustee (Drew, Richard) |
Filing 19 INCORRECT PDF (ATTACHMENTS) - ATTORNEY TO REFILE. Objection to (Re: #14 Miscellaneous Motion) with Certificate of Service Filed by Richard Drew of Office of the U.S. Trustee on behalf of Office of U. S. Trustee (Drew, Richard) Modified on 11/15/2022 (melo). |
Receipt of Filing Fee for Voluntary Petition Chapter 11(2:22-bk-20400) [petdoc,volp11a] (1738.00) (Re: Doc#1). Receipt Number A23245431, in the Amount of $1738.00. (U.S. Treasury) |
Filing 18 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Paul Douglas Stewart Jr. of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 17 Emergency Motion to Expedite Hearing (Re: #3 Chapter 11 First Day Motions, #4 Chapter 11 First Day Motions, #5 Chapter 11 First Day Motions, #6 Chapter 11 First Day Motions, #7 Chapter 11 First Day Motions, #8 Chapter 11 First Day Motions, #10 Chapter 11 First Day Motions, #11 Chapter 11 First Day Motions, #16 Chapter 11 First Day Motions) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 16 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Authorizing Use of Cash Collateral, Granting Adequate Protection) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Attachments: #1 Exhibit B-M) (Stewart, Paul) |
Filing 15 Exhibit(s) (Re: #14 Miscellaneous Motion), Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 14 Ex Parte Motion for Leave to File Complaint Under Seal and Memorandum in Support Filed by Brooke Watford Altazan on behalf of Alfred Miller Contracting Company (Altazan, Brooke) |
Filing 13 Declaration Re Electronic Filing,, Picture ID Copy, Filed by Paul Douglas Stewart Jr. of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 12 List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Paul Douglas Stewart Jr. of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 11 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Employ Watt, Tieder, Hoffar & Fitzgerald, L.L.P.) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 10 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Cash Management) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 9 ENTERED INTO THIS CASE IN ERROR, BNC NOT SENT. Order to Debtor in Possession and Setting Status Conference.Status Conference Hearing to be held on 3/22/2023 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed on 11/14/2022 (micc) Modified on 11/14/2022 (micc). |
Filing 8 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Pre-Petition Wages & Benefits) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 7 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Procedures for Interim Compensation & Expenses for Professionals) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 6 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Employ & Compensate Ordinary Course Professionals) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 5 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Payments to Insiders) Filed by Brandon A. Brown on behalf of Alfred Miller Contracting Company (Brown, Brandon) |
Filing 4 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Utilities) Filed by William S. Robbins on behalf of Alfred Miller Contracting Company (Robbins, William) |
Filing 3 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Employ Stewart Robbins Brown & Altazan, LLC) Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 2 Ex Parte Motion Notice of Designation as Complex Chapter 11 Case Filed by Paul Douglas Stewart Jr. on behalf of Alfred Miller Contracting Company (Stewart, Paul) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Receipt Number, Fee Amount Due $1738 Filed by Brooke Watford Altazan of Stewart, Robbins & Brown, LLC on behalf of Alfred Miller Contracting Company. Declaration of ECF Filing due by 11/16/2022. Application to Employ Attorney due by 11/28/2022. Attorney Disclosure Statement due by 11/28/2022. Attorney Signature Exhibit B due by 11/28/2022. Attorney Signature Page 2 due by 11/28/2022. Credit Counseling for Debtor due by 11/28/2022. Credit Counseling for Joint Debtor due by 11/28/2022. Debtor Signature re: Relief Availability due by 11/28/2022. Employee Income Record for Debtor due by 11/28/2022. Employee Income Record for Joint Debtor due by 11/28/2022. List of Equity Security Holders due by 11/28/2022. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 11/28/2022. Inventory of Property due by 11/28/2022. Schedule A/B due by 11/28/2022. Schedule C due by 11/28/2022. Schedule D due by 11/28/2022. Schedule E/F due by 11/28/2022. Schedule G due by 11/28/2022. Schedule H due by 11/28/2022. Schedule I due by 11/28/2022. Schedule J due by 11/28/2022. Schedule J-2 due by 11/28/2022. SSN/Tax ID due by 11/28/2022. Statement of Financial Affairs due by 11/28/2022. Summary of Assets and Liabilities due by 11/28/2022. Incomplete Filings due by 11/28/2022. Chapter 11 Plan due by 03/14/2023. Disclosure Statement Chapter 11 due by 03/14/2023. (Altazan, Brooke) Modified - CHANGED PAYMENT OPTION FROM "O" TO PAY.GOV PER ATTORNEY'S REQUEST on 11/15/2022 (micc). |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.