Delaware Bankruptcy Court

Case number: 1:16-bk-11385 - Hercules Offshore, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Hercules Offshore, Inc.
Chapter
11
Judge
Christopher S. Sontchi
Filed
06/05/2016
Last Filing
01/21/2022
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 16-11385-KJC

Assigned to: Kevin J. Carey
Chapter 11
Voluntary
Asset


Date filed:  06/05/2016
Plan confirmed:  11/15/2016
Deadline for filing claims:  07/12/2016

Debtor

Hercules Offshore, Inc.

9 Greenway Plaza
Suite 2200
Houston, TX 77046
HARRIS-TX
Tax ID / EIN: 56-2542838

represented by
Stephen M Baldini

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

David H Botter

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: [email protected]

Philip C. Dublin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036-6745
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Kevin M. Eide

Akin Gump Strauss Hauer & Feld LLP
Robert S. Strauss Building
1333 New Hampshire Avenue, N.W.
Washington, DC 20036-1564
(202) 887-4000
Fax : (202) 887-4288
Email: [email protected]

Catherine N. Eisenhut

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Matthew B. Harvey

Morris Nichols Arsht & Tunnell, LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-351-9393
Fax : 302-225-2571
Email: [email protected]

Marcy J. McLaughlin

Pepper Hamilton LLP
Hercules Plaza, Suite 5100
1313 N. Market Street
P.O. Box 1709
Wilmington, DE 19899-1709
302-777-6535
Email: [email protected]

John C. Murphy

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
2128721000
Email: [email protected]

Harley Raff

Akin Gump Strauss Hauer Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Eric D. Schwartz

Morris, Nichols, Arsht & Tunnell LLP
1201 N.Market Street
P. O. Box 1347
Wilmington, DE 19801
302-658-9200
Fax : 302-658-3989
Email: [email protected]

Michael S. Stamer

Akin Gump Strauss Hauer Feld LLP
One Bryant Park
New York, NY 10036-6745
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Jacqueline Yecies

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

David M. Zensky

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1000
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
David L. Buchbinder

Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Mediator

Christopher S Sontchi


 
 
Claims Agent

Prime Clerk

www.primeclerk.com
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5450
represented by
Benjamin Joseph Steele

Prime Clerk LLC
830 3rd Avenue
9th Floor
New York, NY 10022
212-257-5490
Fax : 212-257-5452
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/2022Docket Text
Bankruptcy Case Closed (SH)
01/06/2022877Docket Text
Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam)
12/30/2021876Docket Text
Final Report // Notice of Filing of Final Report and Accounting of Wind Down Entity Trustee and Compilation of Monthly Activity Reports and Significant Events Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Harvey, Matthew)
12/21/2021875Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for TODCO International Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021874Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for TODCO Americas Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021873Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 of THE Onshore Drilling Company Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021872Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for THE Offshore Drilling Company Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021871Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 of SD Drilling LLC Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021870Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for HERO Holdings, Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)
12/21/2021869Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for Hercules Offshore Liftboat Company LLC Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew)