Louisiana Western Bankruptcy Court

Case number: 4:24-bk-50387 - Soldier Operating, LLC and Viceroy Petroleum, LP - Louisiana Western Bankruptcy Court

Case Information
Case title
Soldier Operating, LLC and Viceroy Petroleum, LP
Chapter
11
Judge
John W. Kolwe
Filed
05/13/2024
Last Filing
05/11/2025
Asset
Yes
Vol
v
Docket Header

Lead




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 24-50387

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  05/13/2024
341 meeting:  07/17/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  11/12/2024

Debtor

Soldier Operating, LLC

4359 Roans Chapel Rd.
College Station, TX 77845
LAFAYETTE-LA
Tax ID / EIN: 85-1673712

represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: [email protected]

Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: [email protected]

Samuel E. Masur

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan LLC
1015 Saint John Street
Lafayette, LA 70508
337-237-0132
Fax : 337-237-3451
Email: [email protected]

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: [email protected]

Debtor

Viceroy Petroleum, LP, Debtor from member case 24-50388

4359 Roans Chapel Rd.
College Station, TX 77845
LAFAYETTE-LA
Tax ID / EIN: 20-4984451

represented by
Bradley L. Drell

(See above for address)

Armistead M. Long

(See above for address)

Samuel E. Masur

(See above for address)

Heather M. Mathews

(See above for address)

Trustee

DIP


represented by
Bradley L. Drell

(See above for address)

U.S. Trustee

Office of U. S. Trustee

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

represented by
Antony Constantini

DOJ-Ust
300 Fannin Street
Suite 3196
Shreveport, LA 71101
318-676-3550
Email: [email protected]

Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Caleb K. Aguillard

H. Kent Aguillard Attorney at Law
141 S. 6th St.
Eunice, LA 70535
(337) 457-9331
Fax : (337) 457-2917
Email: [email protected]

H. Kent Aguillard

141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: [email protected]

Brooke Watford Altazan

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P. O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Brandon A. Brown

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Ste. 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

William S. Robbins

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O.Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Nicholas J. Smeltz

Stewart Robbins Brown & Associates, LLC
301 Main St., Suite 1640
Baton Rouge, LA 70801
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/11/2025510Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [509] Order on Application for Compensation/Administrative Expense). Notice Date 05/11/2025. (Admin.)
05/09/2025509Docket Text
Order Approving the Second Interim Fee Application for Compensation of Gordan, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC for Compensation for Services Rendered as Special Counsel on Oil and Gas Issues to Debtors, Soldier Operating LLC and Viceroy Petroleum LP for the Period of December 1, 2024 through March 31, 2025. Requested Award for Administrative Compensation/Expense to Gordon Arata Montgomery Barnett for Fees of $112,027.00 for Expenses of $802.96. (Re: [469] Application for Compensation/Administrative Expenses filed by Special Counsel Armistead Long) The Application did not receive any objections. The Court has reviewed the Application and finds that the requested fees and expenses are reasonable. Accordingly, the Application is approved and the hearing on this matter is hereby canceled. (char)
05/08/2025508Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [501] Order on Motion to Continue/Reschedule Hearing). Notice Date 05/08/2025. (Admin.)
05/07/2025507Docket Text
Certificate of Service (Re: [501] Order on Motion to Continue/Reschedule Hearing, Order on Motion to Extend Time, Order on Motion to Stay) Filed by Bradley L. Drell on behalf of Soldier Operating, LLC (Drell, Bradley)
05/06/2025506Docket Text
Objection to Confirmation of Plan (Re: [460] Amended Chapter 11 Plan) with Certificate of Service. Filed by Maro Petkovich Jr. of Bowes, Petkovich & Palmer, LLC on behalf of Ford Motor Credit Company LLC (Attachments: # (1) Exhibit # (2) Exhibit # (3) Appendix) (Petkovich, Maro)
05/06/2025505Docket Text
Objection to Confirmation of Plan (Re: [460] Amended Chapter 11 Plan) with Certificate of Service. Filed by Maro Petkovich Jr. of Bowes, Petkovich & Palmer, LLC on behalf of Ally Bank (Attachments: # (1) Exhibit # (2) Exhibit # (3) Appendix) (Petkovich, Maro)
05/06/2025504Docket Text
Objection to Confirmation of Plan (Re: [460] Amended Chapter 11 Plan) with Certificate of Service. Filed by Maro Petkovich Jr. of Bowes, Petkovich & Palmer, LLC on behalf of Ally Bank (Attachments: # (1) Exhibit # (2) Exhibit # (3) Appendix) (Petkovich, Maro)
05/06/2025503Docket Text
Objection to Confirmation of Plan (Re: [460] Amended Chapter 11 Plan) with Certificate of Service. Filed by Maro Petkovich Jr. of Bowes, Petkovich & Palmer, LLC on behalf of Ally Bank (Attachments: # (1) Exhibit # (2) Exhibit # (3) Appendix) (Petkovich, Maro)
05/06/2025502Docket Text
Objection to Confirmation of Plan (Re: [460] Amended Chapter 11 Plan) with Certificate of Service. Filed by Maro Petkovich Jr. of Bowes, Petkovich & Palmer, LLC on behalf of Ally Bank (Attachments: # (1) Exhibit # (2) Exhibit # (3) Appendix) (Petkovich, Maro)
05/06/2025501Docket Text
Order Granting (Re: [500] Motion to Continue/Reschedule Hearing filed by Debtor Soldier Operating, LLC, Motion to Extend Time, Motion To Stay) Hearing for [460] Amended Chapter 11 Plan continued to 6/3/2025 at 02:30 PM at Courtroom Five, Lafayette. Deadline for filing acceptances or rejections of the Debtor's First Amended Joint Plan of Liquidation and for filing serving objections thereto extended to May 27, 2025. Deadline for the Debtors to file a Tabulation of Voting and Schedule of Plan Payments is extended to May 30, 2025. (char)