Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Black Elk Energy Offshore Operations, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:15-bk-34287
TYPE / CHAPTER
Involuntary / 11

Filed

8-11-15

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 17, 2024

Docket Entries by Year

There are 2642 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 20, 2023 2456 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Black Elk Liquidating Trust ). (Sparacino, John) (Entered: 01/20/2023)
Jan 20, 2023 2457 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Black Elk Litigating Trust ). (Sparacino, John) (Entered: 01/20/2023)
Jan 27, 2023 2458 COPY OF Memorandum Opinion in 4:19-ap-3370, Signed on 1/27/2023 (TylerLaws) (Entered: 01/27/2023)
Jan 27, 2023 2459 COPY OF Order Granting Partial Summary Judgment in 4:19-ap-3370, Signed on 1/27/2023 (TylerLaws) (Entered: 01/27/2023)
Jan 29, 2023 2460 BNC Certificate of Mailing. (Related document(s):2458 Generic Order) No. of Notices: 92. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
Jan 29, 2023 2461 BNC Certificate of Mailing. (Related document(s):2459 Generic Order) No. of Notices: 92. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
Jan 30, 2023 2462 Notice of Settlement in Adversary Proceeding No. 4:19-AP-03459. Filed by Richard Schmidt (Potts, Jeffrey) (Entered: 01/30/2023)
Feb 2, 2023 2463 COPY OF Memorandum Opinion in 4:19-ap-3370, Signed on 2/2/2023 (TylerLaws) (Entered: 02/02/2023)
Feb 2, 2023 2464 COPY OF Order Granting Partial Summary Judgment in 4:19-ap-3370, Signed on 2/2/2023 (TylerLaws) (Entered: 02/02/2023)
Feb 4, 2023 2465 BNC Certificate of Mailing. (Related document(s):2463 Opinion) No. of Notices: 90. Notice Date 02/04/2023. (Admin.) (Entered: 02/04/2023)
Show 10 more entries
Jul 19, 2023 2476 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Black Elk Liquidating Trust ). (Sparacino, John) (Entered: 07/19/2023)
Jul 19, 2023 2477 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Black Elk Litigating Trust ). (Sparacino, John) (Entered: 07/19/2023)
Sep 20, 2023 2478 Motion to Extend Time Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust Filed by Trustee Richard Schmidt (Attachments: # 1 Exhibit A - Declaration of Dean Bielitz in Support of Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust # 2 Proposed Order) (Sparacino, John) (Entered: 09/20/2023)
Sep 20, 2023 2479 Declaration re: Declaration of Richard S. Schmidt in Support of Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time) (Sparacino, John) (Entered: 09/20/2023)
Oct 13, 2023 2480 Order to Supplement, Signed on 10/13/2023 (Related document(s):2478 Motion to Extend Time) (SierraThomasAnderson) (Entered: 10/13/2023)
Oct 15, 2023 2481 BNC Certificate of Mailing. (Related document(s):2480 Generic Order) No. of Notices: 87. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023)
Oct 17, 2023 2482 Certificate Supplemental Certificate of Service (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time, 2479 Declaration) (Sparacino, John) (Entered: 10/17/2023)
Nov 9, 2023 2483 Certificate of No Objection with Respect to Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time, 2482 Certificate) (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 11/09/2023)
Nov 10, 2023 2484 Order Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidation Trust (Related Doc # 2478) Signed on 11/10/2023. (SierraThomasAnderson) (Entered: 11/10/2023)
Nov 15, 2023 2485 BNC Certificate of Mailing. (Related document(s):2484 Order on Motion to Extend Time) No. of Notices: 85. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:15-bk-34287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Letitia Z. Paul
Chapter
11
Filed
Aug 11, 2015
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1989 SP ASSOCIATES
    A FRANK KLAM
    A L BILLINGSLEY
    A&B VALVE & PIPING
    A.J. AVIATION, INC.
    AAA COOPER TRANSPORTATION
    ABC, A BETTER COURIER, LLC
    ABSG CONSULTING INC.
    ABSOLUTE ENERGY
    ABSOLUTELY IRRESISTIBLE
    ACADIAN AMBULANCE SERVICES, INC
    ACADIANA VALVE SERVICES &
    ACC BUSINESS
    Accountemps of Robert Half
    ACME TRUCK LINE, INC
    There are 936 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Black Elk Energy Offshore Operations, LLC
    3100 S. Gessner, Ste. 215
    Houston, TX 77002
    HARRIS-TX
    Tax ID / EIN: xx-xxx9404

    Represented By

    Deirdre Carey Brown
    Forshey Prostok LLP
    1990 Post Oak Suite 2400
    Houston, TX 77056
    832-367-5722
    Email: dbrown@forsheyprostok.com
    David L Curry, Jr
    Okin Adams, LLP
    1113 Vine Street
    Suite 240
    Houston, TX 77002
    713-228-4100
    Fax : 346-247-7158
    Email: dcurry@okinadams.com
    Joseph M. Esmont
    Baker & Hostetler, LLP
    Key Tower
    127 Public Square
    Suite 2000
    Cleveland, OH 44114-1214
    216-621-0200
    Fax : 216-696-0740
    Email: jesmont@bakerlaw.com
    Jeffrey Richard Gleit
    ArentFox Schiff LLP
    1301 Avenue of the Americas
    42nd Floor
    New York, NY 10019
    212-484-3900
    Fax : 212-484-3990
    Email: jeffrey.gleit@afslaw.com
    Elizabeth A Green
    Baker & Hostetler LLP
    200 S. Orange Ave.
    SunTrust Center, Suite 2300
    Orlando, FL 32801
    407-649-4000
    Fax : 407-841-0168
    Email: egreen@bakerlaw.com
    Pamela Gale Johnson
    Baker & Hostetler, LLP
    811 Main Street
    Suite 1100
    Houston, TX 77002-6111
    713-751-1600
    Fax : 713-751-1717
    Email: pjohnson@bakerlaw.com
    Matthew Scott Okin
    Okin Adams LLP
    1113 Vine Street, Suite 240
    Houston, TX 77002
    713-228-4100
    Fax : 346-247-7158
    Email: mokin@okinadams.com
    Jimmy D. Parrish
    Baker & Hostetler LLP
    200 S Orange Ave
    Ste 2300
    Orlando, FL 32801
    407-649-4000
    Email: jparrish@bakerlaw.com

    Debtor

    Wood Group PSN, Inc.
    c/o Joseph S. Cohen
    Rosenthal Law Firm, P.L.L.C.
    675 Bering Drive, Ste 150
    Houston, TX 77057
    HARRIS-TX
    713-647-8177

    Represented By

    Joseph S Cohen
    Rosenthal Law Firm, PLLC
    675 Bering
    Ste 150
    Houston, TX 77057
    713-647-8177
    Fax : 713-647-8127
    Email: jcohen@rosenthallaw.com

    Petitioning Creditor

    The Grand Ltd.
    3900 Causeway Blvd., Siote 1470
    Metarie, LA 70002

    Represented By

    John J. Kane
    Kane Russell, et al.
    3700 Thanksgiving Tower
    1601 Elm Street
    Dallas, TX 75201
    214-777-4200
    Email: jkane@krcl.com
    Matthew Scott Okin
    (See above for address)
    Brian D Roman
    Okin & Adams LLP
    1113 Vine St.
    Suite 240
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: broman@okinadams.com

    Petitioning Creditor

    Gulf Offshore Logistics, LLC
    4535 Highway 308
    Raceland, LA 70394

    Represented By

    Michael P. Brundage
    Phelps Dunbar LLP
    100 S Ashley Dr
    Ste 1900
    Tampa, FL 33602
    813-472-7750
    Email: michael.brundage@phelps.com
    I. Danielle Mashburn-Myrick
    Phelps Dunbar LLP
    101 Dauphin St
    Mobile, AL 36602
    251-441-8202
    Email: danielle.mashburn-myrick@phelps.com
    Richard Montague
    Phelps Dunbar, LLP
    4270 I-55 N
    Jackson, MS 39211
    601-360-9305
    Email: richard.montague@phelps.com
    Matthew Scott Okin
    (See above for address)
    Brian D Roman
    (See above for address)

    Petitioning Creditor

    Ryan Marine Services, Inc.
    7500 Harborside Drive
    Galveston, TX 77554-2876

    Represented By

    Matthew Scott Okin
    (See above for address)
    Brian D Roman
    (See above for address)

    Petitioning Creditor

    Laredo Construction Inc.
    13385 Murphy Road
    Stafford, TX 77477

    Represented By

    Matthew Scott Okin
    (See above for address)
    Brian D Roman
    (See above for address)

    Trustee

    Richard Schmidt
    Black Elk Litigation Trust
    c/o Okin & Adams LLP
    1113 Vine St., Ste. 201
    Houston, TX 77002

    Represented By

    David L Curry, Jr
    (See above for address)
    Jeffrey Richard Gleit
    (See above for address)
    Genevieve Marie Graham
    Jackson Walker LLP
    1401 McKinney Street
    Suite 1900
    Houston, TX 77010
    (713) 752-4231
    Fax : (713) 308-4131
    Email: ggraham@jw.com
    Nathaniel R.B. Koslof
    Sullivan & Worcester LLP
    One Post Office Square
    Boston, MA 02109
    617-338-2400
    Johnie A Maraist
    Okin Adams LLP
    1113 Vine St
    Ste 240
    Houston, TX 77002
    713-228-4100
    Email: jmaraist@okinadams.com
    Ryan Anthony O'Connor
    Okin Adams LLP
    1113 Vine Street, Suite 240
    Houston
    Houston, TX 77002
    713-228-4100
    Fax : 346-247-7158
    Email: roconnor@okinadams.com
    Matthew Scott Okin
    (See above for address)
    Jeffrey Potts
    (See above for address)
    Sarah A Schultz
    2300 N. Field St.
    Suite 1800
    Dallas, TX 75201
    214-969-4367
    Email: sschultz@akingump.com
    Craig Smyser
    (See above for address)
    John James Sparacino
    McKool Smith
    600 Travis Street
    Suite 7000
    Houston, TX 77002
    713-485-7306
    Fax : 713-485-7344
    Email: jsparacino@mckoolsmith.com
    Allison Weiss
    Sullivan & Worcester LLP
    1633 Broadway
    New York, NY 10019
    212-660-3031

    Trustee

    Trustee of Black Elk Liquidating Trust

    Represented By

    John James Sparacino
    (See above for address)

    Trustee

    Black Elk Litigating Trust

    Represented By

    John James Sparacino
    (See above for address)

    Trustee

    Black Elk Liquidating Trust

    Represented By

    John James Sparacino
    (See above for address)

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Ellen Maresh Hickman
    Office of the U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Fax : 713-718-4680
    Email: ellen.hickman@usdoj.gov
    Diane G Livingstone
    Office of U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: diane.g.livingstone@usdoj.gov
    Christine A March
    Office of the US Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext. 239
    Fax : 713-718-4580
    Email: christine.a.march@usdoj.gov
    Stephen Douglas Statham
    DOJ-Ust
    7230 Latitude St
    Corpus Christi, TX 78414
    713-876-9571
    Email: statham01@gmail.com