Louisiana Western Bankruptcy Court

Case number: 4:10-bk-50713 - Gulf Fleet Holdings, Inc. and Gulf Ocean Marine Services, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Gulf Fleet Holdings, Inc. and Gulf Ocean Marine Services, LLC
Chapter
11
Judge
Robert Summerhays
Filed
05/14/2010
Last Filing
04/24/2019
Asset
Yes
Vol
v
Docket Header

JntAdmn, PC




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 10-50713

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  05/14/2010
Plan confirmed:  05/11/2011
341 meeting:  07/13/2010
Deadline for filing claims:  11/29/2010

Debtor

Gulf Fleet Holdings, Inc.

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA
Tax ID / EIN: 20-8929088

represented by
Joseph Patrick Briggett

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

Christopher T. Caplinger

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

Benjamin W. Kadden

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

Jason S. Oletsky

350 East Las Olas Blvd., 16th Floor
Fort Lauderdale, FL 33301
(954) 463-2700
Fax : (954) 463-2224
Email: [email protected]

Jason Samuel Oletsky

The Law Firm of Akerman Senterfitt
Las Olas Centre II, Suite 1600
350 East Las Olas Blvd
Ft Lauderdale, FL 33301-2229
TERMINATED: 08/17/2010

Stewart F. Peck

Lugenbuhl, Wheaton, Peck et al
601 Poydras, #2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: [email protected]

Debtor

Star Marine, LLC

POB 80707
Lafayette, LA 70598-0707q
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Stewart F. Peck

(See above for address)

Debtor

Gulf Wind, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Service, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Worker, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Hercules Marine, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Fleet, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Fleet Marine, Inc.

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Fleet Management, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Fleet Offshore, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Debtor

Gulf Ocean Marine Services, LLC

POB 80707
Lafayette, LA 70598-0707
LAFAYETTE-LA

represented by
Joseph Patrick Briggett

(See above for address)

Christopher T. Caplinger

(See above for address)

Benjamin W. Kadden

(See above for address)

Jason S. Oletsky

(See above for address)

Jason Samuel Oletsky

(See above for address)
TERMINATED: 08/17/2010

Stewart F. Peck

(See above for address)

Trustee

DIP

TERMINATED: 07/18/2013

 
 
Trustee

Alan Goodman, Liquidating Trustee for Gulf Fleet Liquidating Trust


represented by
Blake H. Bailey

600 Travis St., Ste. 7000
Houston, TX 77002

Blake Hunter Bailey

600 Travis Street, Ste. 7000
Houston, TX 77002
(713) 485-7300
Fax : (713) 485-7344
Email: [email protected]

Christopher T. Caplinger

(See above for address)

Alan H. Goodman

909 Poydras Street, Suite 1500
New Orleans, LA 70112-4004
(504) 584-5465
Fax : (504) 584-5452
Email: [email protected]

Rachael Jeanfreau

909 Poydras St., #1500
New Orleans, LA 70112
(504) 584-5469
Fax : (504) 584-5452

Christopher D. Johnson

600 Travis, Suite 7000
Houston, TX 77002
(713) 485-7300
Fax : (713) 485-7344
Email: [email protected]

Timothy S. Mehok

Breazeale, Sachse & Wilson, L.L.P.
909 Poydras Street, Suite 1500
New Orleans, LA 70112-4004
(504) 584-5469
Fax : (504) 584-5452
Email: [email protected]
TERMINATED: 05/15/2014

Hugh Massey Ray, III

600 Travis St., Ste. 7000
Houston, TX 77002
(713) 485-7303
Fax : (713) 485-7344
Email: [email protected]

Nicholas Zugaro

McKool Smith
600 Travis St., #700
Houston, TX 77002
713-485-7300
Fax : 713-485-7344

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

represented by
Leonard William Copeland

300 Fannin Street, Ste. 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: [email protected]
TERMINATED: 02/08/2012

Frances Ellen Hewitt

300 Fannin Street #3196
Shreveport, LA 71101
(318) 676-3456
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Alan H. Goodman

(See above for address)

Christopher D. Johnson

(See above for address)

Timothy S. Mehok

(See above for address)

Paul D. Moak

600 Travis St., Suite 7000
Houston, TX 77002
(713) 485-7302
Fax : (713) 485-7344
Email: [email protected]

Hugh M. Ray, Jr.

600 Travis St #7000
Houston, TX 77002
(713) 485-7300
Fax : (713)485-7344

Hugh Massey Ray, III

(See above for address)

Ruth A. Van Meter

600 Travis St., Suite 7000
Houston, TX 77002
(713) 485-7312
Fax : (713) 485-7344
Email: [email protected]

Nicholas Zugaro

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/24/2019Docket Text
Bankruptcy Case Closed (katc)
04/24/20191348Docket Text
Final Decree (katc)
04/15/20191347Docket Text
Monthly Operating Report for Filing Period Monthly Operating Report for Quarter ended March 2019 Filed by Alan H. Goodman on behalf of Alan Goodman (Goodman, Alan)
03/29/20191346Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [1345] Order on Motion for Final Decree). Notice Date 03/29/2019. (Admin.)
03/26/20191345Docket Text
Order Granting (Re: [1341] Motion for Final Decree filed by Trustee Alan Goodman) (katc)
03/12/2019Docket Text
Hearing Held on (Re: [1341] Motion for Final Decree).. Christopher Caplinger for Debtor. RULING: Motion Granted. Order - Caplinger. (katc)
03/08/20191344Docket Text
Transcript regarding Hearing Held 07/17/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/6/2019. 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 3/15/2019. Redaction Request Due By 3/29/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/6/2019. (demn)
02/18/20191343Docket Text
Certificate of Service (Re: [1341] Motion for Final Decree, [1342] Hearing Notice Unserved) Filed by Christopher T. Caplinger on behalf of Alan Goodman (Caplinger, Christopher)
02/18/20191342Docket Text
Notice of Hearing (Unserved) on (Re: [1341] Motion for Final Decree) Hearing scheduled for 3/12/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Christopher T. Caplinger on behalf of Alan Goodman (Caplinger, Christopher)
02/18/20191341Docket Text
Motion for Final Decree . Filed by Christopher T. Caplinger on behalf of Alan Goodman (Caplinger, Christopher)