Louisiana Eastern Bankruptcy Court

Case number: 2:05-bk-10137 - Torch Offshore, Inc. and Torch Express, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Torch Offshore, Inc. and Torch Express, LLC
Chapter
11
Judge
Jerry A. Brown
Filed
01/07/2005
Asset
Yes
Docket Header

JNTADMN, CLOSED




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 05-10137

Assigned to: Jerry A. Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/07/2005
Date terminated:  02/02/2011
Plan confirmed:  04/28/2006
341 meeting:  03/01/2005
Deadline for filing claims:  09/30/2005

Debtor

Torch Offshore, Inc.

401 Whitney Avenue
Suite 400
Gretna, LA 70056-2596
JEFFERSON-LA
Tax ID / EIN: 74-2982117

represented by
Joshua K. Brody

King & Spalding, LLP
1185 Avenue of the Americas
New York, NY 10036
TERMINATED: 06/23/2005

Greta M. Brouphy

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]
TERMINATED: 06/23/2005

Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Jan Marie Hayden

Baker Donelson
201 St. Charles Ave
Suite 3600
New Orleans, LA 70170
(504) 566-8645
Email: [email protected]
TERMINATED: 06/23/2005

Clayton T. Hufft

Heller, Draper, Hayden, Patrick & Horn
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 568-1888
Fax : (504) 522-0949
TERMINATED: 06/23/2005

Benjamin Kadden

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: [email protected]

Samuel S. Kohn

1185 Avenue of the Americas
New York, NY 10036
TERMINATED: 06/23/2005

Lawrence Larose

King & Spalding, L.L.P.
1185 Avenue of the Americas
New York, NY 10036
TERMINATED: 06/23/2005

Tristan E. Manthey

Heller Draper Patrick Horn & Manthey LLC
650 Poydras Street
Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: [email protected]
TERMINATED: 06/23/2005

Stewart F. Peck

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 529-7418
Email: [email protected]

Gary A. Saunders

King & Spalding
1185 Avenue of the Americas
New York, NY 10036
TERMINATED: 06/23/2005

George B. South, III

King & Spalding
1185 Avenue of the Americas
New York, NY 10036
TERMINATED: 06/23/2005

Jennifer M. Stierman

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195

Debtor

Torch Offshore, LLC

401 Whitney Avenue
Suite 400
Gretna, LA 70056-2596
JEFFERSON-LA
Tax ID / EIN: 72-1471586

represented by
Christopher T. Caplinger

(See above for address)

Clayton T. Hufft

(See above for address)
TERMINATED: 06/23/2005

Benjamin Kadden

(See above for address)

Stewart F. Peck

(See above for address)

Jennifer M. Stierman

(See above for address)

Debtor

Torch Express, LLC

401 Whitney Avenue
Suite 400
Gretna, LA 70056-2596
JEFFERSON-LA
Tax ID / EIN: 03-0507243

represented by
Christopher T. Caplinger

(See above for address)

Clayton T. Hufft

(See above for address)
TERMINATED: 06/23/2005

Benjamin Kadden

(See above for address)

Stewart F. Peck

(See above for address)

Jennifer M. Stierman

(See above for address)

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

represented by
Robert C. Gravolet

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
Fax : (504) 589-4096
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Alan H. Goodman

Breazeale, Sachse & Wilson, L.L.P.
909 Poydras Street
Suite 1500
New Orleans, LA 70112-4004
(504) 584-5465
Fax : (504) 584-5452
Email: [email protected]

David F. Waguespack

Carver, Darden, et al
1100 Poydras Street - Enegy Centre
Suite 3100
New Orleans, LA 70163
(504) 585-3814
Fax : (504) 585-3801
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/02/2011Docket Text
Bankruptcy Case Closed (Donelon, G) (Entered: 02/02/2011)
01/31/2011Docket Text
Adversary Case Closed 2:07-ap-1001. (Lane, P) (Entered: 01/31/2011)
12/22/20102466Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 2465 Order on Motion for Final Decree) Service Date 12/22/2010. (Admin.) (Entered: 12/22/2010)
12/20/20102465Docket Text
Order Granting Motion For Final Decree (RE: related document(s) 2457 Motion for Final Decree filed by Liquidator Bridge Associates, LLC, 2463 Response filed by U.S. Trustee Office of the U.S. Trustee) Signed on 12/20/10. (Lane, P) (Entered: 12/20/2010)
12/08/20102464Docket Text
Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s) 2463 Response filed by U.S. Trustee Office of the U.S. Trustee) (Gravolet, Robert) (Entered: 12/08/2010)
12/08/20102463Docket Text
Response Filed by Office of the U.S. Trustee (RE: (related document(s) 2457 Motion for Final Decree filed by Liquidator Bridge Associates, LLC) Hearing scheduled for 12/15/2010 at 09:00 AM at 500 Poydras Street, Suite B-705. (Gravolet, Robert) (Entered: 12/08/2010)
11/19/20102462Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 2460 Order Mooting/Dismissing Order to Show Cause) Service Date 11/19/2010. (Admin.) (Entered: 11/19/2010)
11/18/20102461Docket Text
Certificate of Service Filed by Bridge Associates, LLC (RE: (related document(s) 2459 Notice of Hearing filed by Liquidator Bridge Associates, LLC) (Caplinger, Christopher) (Entered: 11/18/2010)
11/17/20102460Docket Text
Order Appear and Show Cause is Satisfied Signed on 11/17/2010 (RE: related document(s) 2455 Order to Show Cause) (Donelon, G) (Entered: 11/17/2010)
11/16/20102459Docket Text
First Amended Notice of Hearing Filed by Bridge Associates, LLC (RE: related document(s) 2457 Motion for Final Decree filed by Liquidator Bridge Associates, LLC). Hearing scheduled for 12/15/2010 at 09:00 AM at 500 Poydras Street, Suite B-705. (Caplinger, Christopher) (Entered: 11/16/2010)