|
Assigned to: John W. Kolwe Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/11/2025 | 510 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): [509] Order on Application for Compensation/Administrative Expense). Notice Date 05/11/2025. (Admin.) |
05/09/2025 | 509 | Docket 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) |
05/08/2025 | 508 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): [501] Order on Motion to Continue/Reschedule Hearing). Notice Date 05/08/2025. (Admin.) |
05/07/2025 | 507 | Docket 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) |
05/06/2025 | 506 | Docket 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) |
05/06/2025 | 505 | Docket 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) |
05/06/2025 | 504 | Docket 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) |
05/06/2025 | 503 | Docket 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) |
05/06/2025 | 502 | Docket 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) |
05/06/2025 | 501 | Docket 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) |