Welcome to BusinessBankruptcies.com!

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

Epic Companies, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk12086
TYPE / CHAPTER
Involuntary / 7

Filed

8-2-19

Updated

3-30-22

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2019
Last Entry Filed
Oct 9, 2019

Docket Entries by Quarter

There are 43 older docket entries.

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

login purchase single case subscribe now

Aug 30, 2019 43 Ex Parte Motion to Appear by Telephone Filed by Rudy J. Cerone on behalf of White Oak Global Advisors, LLC (Cerone, Rudy) (Entered: 08/30/2019)
Aug 30, 2019 44 Notice of Appearance and Request for Notice Filed by Rudy J. Cerone on behalf of White Oak Global Advisors, LLC. (Cerone, Rudy) (Entered: 08/30/2019)
Aug 30, 2019 45 Supplemental Response with Certificate of Service Filed by Epic Companies, LLC (RE: (related document(s)19 Motion To Stay filed by Petitioning Creditor Scurlock Electric, L.L.C., Petitioning Creditor Preferred Sandblasting, L.L.C., Petitioning Creditor Top Drive Services, L.L.C. d/b/a Triton Services, Petitioning Creditor Island Automation, Inc., Petitioning Creditor Gulf-Pro Services, L.L.C.) Hearing scheduled for 9/3/2019 at 01:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Kadden, Benjamin) (Entered: 08/30/2019)
Aug 30, 2019 46 Opposition with Certificate of Service to Motion to Dismiss Filed by Goliath Offshore Holdings, PTE, Ltd. (RE: (related document(s)20 Motion to Dismiss Case filed by Debtor Epic Companies, LLC, Motion to Transfer Case/Inter-district - Bankruptcy) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Lee, Joseph) (Entered: 08/30/2019)
Aug 30, 2019 47 First Amended Notice of Appearance and Request for Notice Filed by Leann Opotowsky Moses on behalf of The American Equity Underwriters, Inc.. (Moses, Leann) (Entered: 08/30/2019)
Aug 30, 2019 48 Certificate of Service Filed by The American Equity Underwriters, Inc. (RE: (related document(s)47 Notice of Appearance and Request for Notice filed by Creditor The American Equity Underwriters, Inc.) (Moses, Leann) (Entered: 08/30/2019)
Aug 30, 2019 49 Order Granting Motion For Limited Admissions IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)28 Motion for Limited Admissions filed by Debtor Epic Companies, LLC) Signed on August 30, 2019. (Sylvester, Kenisha) (Entered: 08/30/2019)
Aug 30, 2019 50 Certificate of Service of Opposition to Motion to Dismiss Filed by Goliath Offshore Holdings, PTE, Ltd. (RE: (related document(s)46 Opposition filed by Petitioning Creditor Goliath Offshore Holdings, PTE, Ltd.) (Attachments: # 1 Exhibit NEF of Opposition to Motion to Dismiss+) (Lee, Joseph) (Entered: 08/30/2019)
Aug 30, 2019 51 Order Granting Motion To Appear pro hac vice IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)29 Motion to Appear pro hac vice filed by Debtor Epic Companies, LLC) Signed on August 30, 2019. (Sylvester, Kenisha) (Entered: 08/30/2019)
Aug 30, 2019 52 Order Granting Motion To Appear pro hac vice IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)30 Motion to Appear pro hac vice filed by Debtor Epic Companies, LLC) Signed on August 30, 2019. (Sylvester, Kenisha) (Entered: 08/30/2019)
Show 10 more entries
Sep 3, 2019 63 Memo to Record of hearing held September 3, 2019 (RE: (related document(s)19 Motion To Stay filed by Petitioning Creditor Scurlock Electric, L.L.C., Petitioning Creditor Preferred Sandblasting, L.L.C., Petitioning Creditor Top Drive Services, L.L.C. d/b/a Triton Services, Petitioning Creditor Island Automation, Inc., Petitioning Creditor Gulf-Pro Services, L.L.C., 20 Motion to Dismiss Case filed by Debtor Epic Companies, LLC, Motion to Transfer Case/Inter-district - Bankruptcy, 21 Response filed by Debtor Epic Companies, LLC, 42 Response filed by Creditor White Oak Global Advisors, LLC, 45 Response filed by Debtor Epic Companies, LLC, 46 Opposition filed by Petitioning Creditor Goliath Offshore Holdings, PTE, Ltd., 57 Opposition filed by Petitioning Creditor Scurlock Electric, L.L.C., Petitioning Creditor Preferred Sandblasting, L.L.C., Petitioning Creditor Top Drive Services, L.L.C. d/b/a Triton Services, Petitioning Creditor Island Automation, Inc., Petitioning Creditor Gulf-Pro Services, L.L.C.) (Rouchon, H) (Entered: 09/03/2019)
Sep 4, 2019 64 Order Granting Motion For Leave to Join Involuntary Petition - R&R Boats, Inc. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)55 Motion for Leave filed by Petitioning Creditor R&R Boats, Inc.) Signed on September 4, 2019. (Rouchon, H) (Entered: 09/04/2019)
Sep 4, 2019 65 Certificate of Service on Order Granting Leave to Join Involuntary Petition Filed by R&R Boats, Inc. (RE: (related document(s)64 Order on Motion for Leave) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 09/04/2019)
Sep 4, 2019 66 Supplemental Certificate of Service on Order Granting Motion for Leave to Join Filed by R&R Boats, Inc. (RE: (related document(s)64 Order on Motion for Leave, 65 Certificate of Service filed by Petitioning Creditor R&R Boats, Inc.) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 09/04/2019)
Sep 4, 2019 67 Order Granting Motion For Leave to File Late Opposition IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)58 Motion for Leave filed by Petitioning Creditor Scurlock Electric, L.L.C., Petitioning Creditor Preferred Sandblasting, L.L.C., Petitioning Creditor Top Drive Services, L.L.C. d/b/a Triton Services, Petitioning Creditor Gulf-Pro Services, L.L.C., Petitioning Creditor R&R Boats, Inc.) Signed on September 4, 2019. (Rouchon, H) (Entered: 09/04/2019)
Sep 5, 2019 68 Certificate of Service on Order Granting Motion for Leave to File Late Opposition Filed by R&R Boats, Inc., Gulf-Pro Services, L.L.C., Island Automation, Inc., Preferred Sandblasting, L.L.C., Scurlock Electric, L.L.C., Top Drive Services, L.L.C. d/b/a Triton Services (RE: (related document(s)67 Order on Motion for Leave) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 09/05/2019)
Sep 6, 2019 69 Order Denying Motion To Stay, Denying Motion to Dismiss Case and Granting Motion To Transfer Case To Another District (RE: related document(s)19 Motion To Stay filed by Petitioning Creditor Scurlock Electric, L.L.C., Petitioning Creditor Preferred Sandblasting, L.L.C., Petitioning Creditor Top Drive Services, L.L.C. d/b/a Triton Services, Petitioning Creditor Island Automation, Inc., Petitioning Creditor Gulf-Pro Services, L.L.C., 20 Motion to Dismiss Case, Motion to Transfer Case). Signed on September 6, 2019. (Sylvester, Kenisha) (Entered: 09/06/2019)
Sep 6, 2019 70 Certificate of Service Order Denying Motion to Stay Cases, Denying Motion to Dismiss, and Granting Motion to Transfer Venue Filed by R&R Boats, Inc., Gulf-Pro Services, L.L.C., Island Automation, Inc., Preferred Sandblasting, L.L.C., Scurlock Electric, L.L.C., Top Drive Services, L.L.C. d/b/a Triton Services (RE: (related document(s)69 Order on Motion to Stay, Order on Motion to Dismiss Case, Order on Motion To Transfer Case - Bankruptcy) (Attachments: # 1 NEF) (Landry, Mark) (Entered: 09/06/2019)
Sep 6, 2019 71 **Disregard - Form is blank - Separate request pending** Request for Transcript of Hearing Held onSeptember 3, 2019 Filed by Epic Companies, LLC (RE: (related document(s)63 Memo to Record) (Kadden, Benjamin) Modified on 9/9/2019 (Rouchon, H). (Entered: 09/06/2019)
Sep 10, 2019 72 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 3, 2019 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 9/17/2019. Redaction Request Due By 10/1/2019. Redacted Transcript Submission Due By 10/11/2019. Transcript access will be restricted through 12/9/2019. (Nunnery, J.) (Entered: 09/10/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2019bk12086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Aug 2, 2019
Type
involuntary
Terminated
Oct 9, 2019
Updated
Mar 30, 2022
Last checked
Apr 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Abe's Boat Rentals, Inc.
    Central Boat Rentals, Inc.
    Danos, L.L.C.
    DHD Offshore Services, LLC
    McAllister Towing of New York, Inc.
    McAllister Towing of New York, Inc.
    Motion Industries, Inc.
    Preferred Sandblasting, L.L.C.
    Scurlock Electric, L.L.C.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Epic Companies, LLC
    1080 Eldridge Pkwy
    Suite 1300
    Houston, TX 77077
    HARRIS-TX
    Tax ID / EIN: xx-xxx0000

    Represented By

    Eric M. English
    Porter Hedges LLP
    100 Main Street
    36th Floor
    Houston, TX 77002
    713-226-6000
    Fax : 713-226-6248
    Email: eenglish@porterhedges.com
    John F. Higgins
    Porter Hedges LLP
    1000 Main Street
    36th Floor
    Houston, TX 77002
    (713) 226-6000
    Fax : (713) 226-6248
    Email: jhiggins@porterhedges.com
    M. Shane Johnson
    Porter Hedges LLP
    1000 Main Street
    36th Floor
    Houston, TX 77002
    713-226-6000
    Fax : 713-226-6248
    Email: sjohnson@porterhedges.com
    Benjamin Kadden
    Lugenbuhl, Wheaton, Peck, Rankin
    601 Poydras St
    Suite 2775
    New Orleans, LA 70130
    504-568-1990
    Fax : 504-310-9195
    Email: bkadden@lawla.com

    Petitioning Creditor

    Scurlock Electric, L.L.C.
    1903 Grand Caillou Road
    Houma, LA 70363

    Represented By

    Mark C. Landry
    Newman, Mathis, Brady & Spedale, APLC
    433 Metairie Road
    Suite 600
    Metairie, LA 70005
    (504) 837-9040
    Fax : 504-834-6452
    Email: mlandry@newmanmathis.com

    Petitioning Creditor

    Preferred Sandblasting, L.L.C.
    145 Shaffer Rd
    Houma, LA 70363

    Represented By

    Mark C. Landry
    (See above for address)

    Petitioning Creditor

    Top Drive Services, L.L.C. d/b/a Triton Services
    103 Ramey Road
    Houma, LA 70360

    Represented By

    Mark C. Landry
    (See above for address)

    Petitioning Creditor

    Island Automation, Inc.
    P.O. Box 777
    St. Marys, Ontario, Canada N4X1B5

    Represented By

    Mark C. Landry
    (See above for address)

    Petitioning Creditor

    Goliath Offshore Holdings, PTE, Ltd.
    c/o Joseph E. Lee, III
    365 Canal Street, Suite 2000
    New Orleans, LA 70130

    Represented By

    Joseph E. Lee, III
    Phelps Dunbar LLP
    365 Canal Street
    Ste 2000
    New Orleans, LA 70130
    504-584-9251
    Fax : 504-568-9130
    Email: josh.lee@phelps.com

    Petitioning Creditor

    Gulf-Pro Services, L.L.C.
    4029 Hwy 24
    Bourg, LA 70343

    Represented By

    Mark C. Landry
    (See above for address)

    Petitioning Creditor

    R&R Boats, Inc.
    4673 Bayouside Dr.
    Chauvin, LA 70344

    Represented By

    Mark C. Landry
    (See above for address)

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 County Investment L.P. 11V 4:2023bk34374
    Nov 6, 2023 2017 Partners, LLC parent case 11V 4:2023bk34375
    Sep 3, 2021 County Investment L.P. 11V 4:2021bk32933
    Sep 3, 2021 U.S. Capital Investments LLC 11V 4:2021bk32936
    Jan 21, 2020 North Ocean 105 AS parent case 11 4:2020bk30394
    Jan 21, 2020 Oasis Supply Company, Ltd. parent case 11 4:2020bk30393
    Jan 21, 2020 McDermott Technology (Americas) Inc. parent case 11 4:2020bk30391
    Aug 26, 2019 Zuma Rock Energy Services, LLC parent case 11 4:2019bk34758
    Aug 26, 2019 Epic Specialty Services, LLC parent case 11 4:2019bk34757
    Aug 26, 2019 Epic San Francisco Shipyard, LLC parent case 11 4:2019bk34756
    Aug 26, 2019 Epic Diving & Marine Services, LLC parent case 11 4:2019bk34755
    Aug 26, 2019 Epic Applied Technologies, LLC parent case 11 4:2019bk34754
    Aug 26, 2019 Epic Alabama Steel, LLC parent case 11 4:2019bk34753
    Aug 26, 2019 Epic Companies, LLC 11 4:2019bk34752
    Jun 7, 2018 Turn-Key Specialists, Inc. 11 4:2018bk33170