|
Assigned to: Judge Robert Summerhays Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Wright's Well Control Services, LLC
6072 Candice Ln Lake Charles, LA 70615 LAFAYETTE-LA Tax ID / EIN: 20-4961028 |
represented by |
H. Kent Aguillard
141 S. 6th Street Eunice, LA 70535 (337) 457-9331 Email: [email protected] Elwood C. Stevens, Jr.
Domengeaux Wright Roy & Edwards, LLC 556 Jefferson Street, Suite 500 Lafayette, LA 70501 (337) 233-3033 Fax : (337) 232-8213 Email: [email protected] |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2018 | 262 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 260 Order on Motion to Dismiss Case). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) |
04/24/2018 | 261 | Docket Text Final Decree (cath) (Entered: 04/24/2018) |
04/24/2018 | 260 | Docket Text Order Granting Dismissal in regard to DIP (Re: 226 Motion to Dismiss Case filed by Debtor, Wright's Well Control Services, LLC). (cath) (Entered: 04/24/2018) |
04/17/2018 | 259 | Docket Text Exhibit List filed in Open Court in (Re: 226 Motion to Dismiss Case) filed by Wright's Well Control Services, LLC. (cath) (Entered: 04/20/2018) |
04/17/2018 | 258 | Docket Text Hearings Held on (Re: 181Motion to Grant Derivative Standing to Creditor to Pursue Recovery of Post-Petition Transfers for the Benefit of The Estate on behalf of Oceaneering International, 183 Motion to Appoint a Trustee on behalf of Oceaneering International, 216 Motion for Determination of Unimpaired Status of ALL Classes Under Plan & for Confirmation Hearing w/out Delay for Solicitation on behalf of Oceaneering International, Inc. & 226 Motion to Dismiss Case); ALL THREE MOTIONS ARE DENIED AS MOOT; Motion to Dismiss Case is GRANTED; Order-Parties. (cath) (Entered: 04/19/2018) |
04/13/2018 | 257 | Docket Text Support Document to (Re: 226 Motion to Dismiss Case) Filed by H. Kent Aguillard on behalf of Wright's Well Control Services, LLC (Aguillard, H.) (Entered: 04/13/2018) |
04/11/2018 | 256 | Docket Text Objection to (Re: 213 Disclosure Statement for Chapter 11, 215 Chapter 11 Plan, 216 Miscellaneous Motion) with Certificate of Service Filed by Elwood C. Stevens Jr. of Domengeaux Wright Roy & Edwards, LLC on behalf of Wright's Well Control Services, LLC (Stevens, Elwood) (Entered: 04/11/2018) |
04/10/2018 | 255 | Docket Text Objection to (Re: 226 Motion to Dismiss Case) with Certificate of Service Filed by Wade R. Iverstine of Kean Miller, LLP on behalf of Oceaneering International, Inc. (Iverstine, Wade) (Entered: 04/10/2018) |
04/10/2018 | 254 | Docket Text Objection to (Re: 216 Miscellaneous Motion) with Certificate of Service Filed by Craig A. Ryan of Onebane Law Firm on behalf of Cincinnati Industrial Auctioneers, Hilco Industrial, LLC, Myron Bowling Auctioneers, Inc. (Attachments: # 1 Exhibits 1 through 3) (Ryan, Craig) (Entered: 04/10/2018) |
04/10/2018 | 253 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service. Filed by Craig A. Ryan on behalf of Cincinnati Industrial Auctioneers, Hilco Industrial, LLC, Myron Bowling Auctioneers, Inc. (Ryan, Craig) (Entered: 04/10/2018) |