Welcome to BusinessBankruptcies.com!

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

Gulf Coast Maritime Supply, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2017bk60217
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-17

Updated

9-13-23

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Jan 26, 2018

Docket Entries by Year

Dec 20, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Gulf Coast Maritime Supply, Inc.. (Okin, Matthew) (Entered: 12/20/2017)
Dec 20, 2017 Receipt of Voluntary Petition (Chapter 11)(17-60217) [misc,volp11] (1717.00) Filing Fee. Receipt number 19620352. Fee amount $1717.00. (U.S. Treasury) (Entered: 12/20/2017)
Dec 20, 2017 Creditor Mailing List Loaded. (Filed By Gulf Coast Maritime Supply, Inc. ). (Okin, Matthew) (Entered: 12/20/2017)
Dec 20, 2017 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Filed By Gulf Coast Maritime Supply, Inc. ). (Okin, Matthew) (Entered: 12/20/2017)
Dec 20, 2017 Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 12/20/2017)
Dec 20, 2017 3 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Gulf Coast Maritime Supply, Inc. (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 12/20/2017)
Dec 20, 2017 4 Motion to Pay Prepetition Wages to Employees. Objections/Request for Hearing Due in 21 days. Filed by Debtor Gulf Coast Maritime Supply, Inc. (Attachments: # 1 Exhibit A - Payroll Analysis # 2 Proposed Order) (O'Connor, Ryan) (Entered: 12/20/2017)
Dec 20, 2017 5 Motion to Use Cash Collateral Filed by Debtor Gulf Coast Maritime Supply, Inc. (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 12/20/2017)
Dec 20, 2017 6 Declaration re: Jay Goldstein, General Manager of Gulf Coast Maritime Supply, Inc. in Support of Chapter 11 Petition and First Day Motions (Filed By Gulf Coast Maritime Supply, Inc. ).(Related document(s):3 Motion to Extend Deadline to File Schedules, 4 Motion to Pay, 5 Motion to Use Cash Collateral) (Graham, Genevieve) (Entered: 12/20/2017)
Dec 20, 2017 7 Emergency Motion - Debtor's Request for Emergency Consideration of Certain "First Day" Matters, Motion to Set Hearing (related document(s):3 Motion to Extend Deadline to File Schedules, 4 Motion to Pay, 5 Motion to Use Cash Collateral). Filed by Debtor Gulf Coast Maritime Supply, Inc. (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 12/20/2017)
Show 9 more entries
Dec 26, 2017 17 Order Authorizing the Use of Cash Collateral Signed on 12/22/2017 (Related document(s):5 Motion to Use Cash Collateral) Hearing scheduled for 1/18/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 budget) (aalo) (Entered: 12/26/2017)
Dec 27, 2017 18 AO 435 TRANSCRIPT ORDER FORM 14-Day by Rick Kincheloe. This is to order a transcript of Cash Collateral Hearing, December 22, 2017 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By United States of America ). (Kincheloe, Richard) Electronically forwarded to Judicial Transcribers of Texas 12/28/17. Estimated completion 1/11/18. Modified on 12/28/2017 (TraceyConrad). (Entered: 12/27/2017)
Dec 28, 2017 19 Application to Employ Okin Adams LLP as Counsel for the Debtor. Objections/Request for Hearing Due in 21 days. Filed by Debtor Gulf Coast Maritime Supply, Inc. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Engagement Letter # 3 Proposed Order # 4 Exhibit - Service List) (O'Connor, Ryan) (Entered: 12/28/2017)
Dec 28, 2017 20 BNC Certificate of Mailing. (Related document(s):15 Order on Motion to Extend Deadline to File Schedules) No. of Notices: 84. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
Dec 28, 2017 21 BNC Certificate of Mailing. (Related document(s):16 Order on Motion to Pay) No. of Notices: 1. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
Dec 28, 2017 22 BNC Certificate of Mailing. (Related document(s):17 Order Setting Hearing) No. of Notices: 1. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
Jan 5, 2018 23 Order Authorizing the Employment and Retention of Okin Adams LLP as Bankruptcy Counsel for the Debtor (Related Doc # 19) Signed on 1/5/2018. (LinhthuDo) (Entered: 01/05/2018)
Jan 7, 2018 24 BNC Certificate of Mailing. (Related document(s):23 Order on Application to Employ) No. of Notices: 1. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018)
Jan 14, 2018 25 Transcript RE: Status Conference held on December 22, 2017 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/16/2018. (mhen) (Entered: 01/14/2018)
Jan 16, 2018 26 Notice of Filing of Official Transcript as to 25 Transcript. Parties notified (Related document(s):25 Transcript) (dhan) (Entered: 01/16/2018)

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
Texas Southern Bankruptcy Court
Case number
6:2017bk60217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Dec 20, 2017
Type
voluntary
Terminated
Apr 23, 2021
Updated
Sep 13, 2023
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA of Texas
    ABC Doors
    Alcohol & Tobacco Tax & Trade Bureau
    All American Trading Co.
    All Brand Forklift
    Anheuser-Busch InBev
    Ann Harris Bennett Tax Assessor
    AT&T
    B&G Wholesale
    Bank Of America
    Barbara Geller
    Blue Cross Blue Shield
    Chandler Supply Co.
    Chase
    Cimmaron
    There are 101 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gulf Coast Maritime Supply, Inc.
    5922 Harvey Wilson Drive
    Houston, TX 77020
    HARRIS-TX
    (713) 672-9308
    Tax ID / EIN: xx-xxx8974

    Represented By

    Genevieve Marie Graham
    Okin Adams LLP
    1113 Vine St
    Suite 201
    Houston, TX 77002
    713-228-4100
    Email: ggraham@okinadams.com
    Ryan Anthony O'Connor
    Okin Adams LLP
    1113 Vine St
    Ste 201
    Houston, TX 77002
    713-228-4100
    Email: roconnor@okinadams.com
    Matthew Scott Okin
    Okin & Adams LLP
    1113 Vine Street, Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: mokin@okinadams.com

    U.S. Trustee

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

    Represented By

    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2022 Texas Marine Supplies, LLC 11V 4:2022bk32055
    Jun 3, 2019 On Time Electric, Inc. 11 4:2019bk33152
    May 23, 2018 JBM Janitorial Maintenance, Inc. 7 4:2018bk32691
    Mar 22, 2018 JFM Services Inc. 7 4:2018bk31428
    Apr 7, 2017 Amigo PAT Texas LLC 11 4:17-bk-32169
    Oct 6, 2016 Custom Catering Trucks LLC 7 4:16-bk-35080
    Aug 18, 2016 Dominion Steel Specialties, Inc. 11 4:16-bk-34107
    May 17, 2016 T&H Plastics, Inc. 11 4:16-bk-32525
    Jun 9, 2014 KT Recovery and Storage, L.L.C. 7 4:14-bk-33271
    Apr 26, 2013 KRENDEL GROUP INC. 7 4:13-bk-32425
    Oct 12, 2012 FacilityLogic, Inc. 11 1:12-bk-31240
    May 14, 2012 Transco Global Logistics, Inc 7 4:12-bk-33647
    Apr 30, 2012 General Supply and Equipment Co., Inc. 11 4:12-bk-33344
    Jan 25, 2012 Webb Container Corporation 11 4:12-bk-30524
    Dec 5, 2011 Community Chapels of Houston, Inc. 11 4:11-bk-40308