Louisiana Western Bankruptcy Court

Case number: 4:14-bk-51099 - Matagorda Island Gas Operations, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Matagorda Island Gas Operations, LLC
Chapter
7
Filed
09/03/2014
Last Filing
05/24/2017
Asset
Yes
Docket Header

Convert




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 14-51099

Assigned to: Judge Robert Summerhays
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/03/2014
Date converted:  05/19/2015
341 meeting:  07/16/2015
Deadline for filing claims:  09/29/2015
Deadline for financial mgmt. course:  09/14/2015

Debtor

Matagorda Island Gas Operations, LLC

c/o James Hurley
9409 Hickory Nut Circle
Fishers, IN 46038
ST. MARY-LA
Tax ID / EIN: 83-0408726

represented by
Erin R. Anapol

601 Poydras Street, Suite 2775
New Orleans, LA 70130

Christopher T. Caplinger

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

Trustee

DIP

TERMINATED: 05/19/2015

 
 
Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/24/2017Docket Text
Bankruptcy Case Closed (ezra)
05/24/2017214Docket Text
Final Decree (ezra)
05/23/2017212Docket Text
Chapter 7 Trustee's Report of No Distribution: Funds Collected and Returned: $500.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 25 months. Assets Abandoned (without deducting any secured claims): $ 890551080.00, Assets Exempt: Not Available, Claims Scheduled: $ 27689046.50, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 27689046.50. Filed by John W. Luster. (Luster, John)
08/03/2016213Docket Text
Copy of Ruling of USDC Judge Rebecca F. Doherty, (Re: [186] Notice of Appeal), Appeal on Civil Action Number: 15-CV-2702, IT IS ORDERED, ADJUDGED AND DECREED Exxon Mobil Corporation's Motion to Dismiss Appeal of Abandonment Order is GRANTED, and that plaintiff's claims are DISMISSED WITH PREJUDICE. Filed on 8/3/2016 (ezra)
06/30/2016211Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [210] Hearing Held Bankruptcy). Notice Date 06/30/2016. (Admin.)
06/28/2016210Docket Text
Hearing Held on (Re: [206]Motion For Allowance and Payment of Balance of Post-Petition Administrative Claim )RULING: Motion to allow the administrative claim is allowed, to be paid if and when funds become available. O: Stough (micc)
05/17/2016209Docket Text
Response to (Re: [206] Miscellaneous Motion) with Certificate of Service. Filed by John W. Luster on behalf of John W. Luster (Luster, John)
05/13/2016208Docket Text
Notice of Hearing (Served) on Re: ([206] Miscellaneous Motion) For Allowance and Payment of Balance of Post-Petition Administrative Claim with Certificate of Service. Hearing scheduled for 6/28/2016 at 09:00 AM at Courtroom, Lafayette. Filed by Burke Stough on behalf of Fidelity & Deposit Company of Maryland (Stough, Burke)
05/13/2016207Docket Text
Notice of Hearing (Served) on Re: ([206] Miscellaneous Motion) For Allowance and Payment of Balance of Post-Petition Administrative Claim with Certificate of Service. Hearing scheduled for 6/28/2016 at 09:00 AM (check with court for location). Filed by Burke Stough on behalf of Fidelity & Deposit Company of Maryland (Stough, Burke)
05/13/2016206Docket Text
Motion For Allowance and Payment of Balance of Post-Petition Administrative Claim with Certificate of Service Filed by Burke Stough on behalf of Fidelity & Deposit Company of Maryland (Attachments: # (1) Exhibits A-K) (Stough, Burke)