Welcome to BusinessBankruptcies.com!

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

Montco Offshore, Inc and Montco Oilfield Contractors, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-31646
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-17

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Jan 18, 2024

Docket Entries by Year

There are 1197 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2020 1108 BNC Certificate of Mailing. (Related document(s):1107 Generic Order) No. of Notices: 65. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020)
Nov 18, 2020 1109 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By Montco Offshore, Inc. ). (Slusher, Vincent) (Entered: 11/18/2020)
Jan 27, 2021 1110 Operating Report for Filing Period 12/31/2020, $-15,187.55 disbursed (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 01/27/2021)
Feb 22, 2021 1111 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Montco Offshore, Inc. ). (Slusher, Vincent) (Entered: 02/22/2021)
Apr 29, 2021 1112 Operating Report for Filing Period (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 04/29/2021)
Jul 29, 2021 1113 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 07/29/2021)
Oct 1, 2021 1114 Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 10/01/2021)
Oct 1, 2021 1115 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 10/01/2021)
Oct 26, 2021 1116 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 10/26/2021)
Oct 26, 2021 1117 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 10/26/2021)
Show 10 more entries
Nov 8, 2022 1128 Motion - Liquidating Trustee's Motion for Entry of an Order Extending the Termination Date of the Liquidating Trust Filed by Other Prof. Drew McManigle (Attachments: # 1 Proposed Order) (Johnson, Michael) (Entered: 11/08/2022)
Nov 30, 2022 1129 Order to Supplement, Signed on 11/30/2022 (Related document(s):1128 Generic Motion) (TylerLaws) (Entered: 11/30/2022)
Dec 2, 2022 1130 BNC Certificate of Mailing. (Related document(s):1129 Generic Order) No. of Notices: 60. Notice Date 12/02/2022. (Admin.) (Entered: 12/02/2022)
Dec 7, 2022 1131 Certificate Supplemental Certificate of Service of the Liquidating Trustee's Motion for Entry of an Order Extending the Termination Date of the Liquidating Trust (Filed By Drew McManigle ).(Related document(s):1128 Generic Motion, 1129 Generic Order) (Wolfshohl, Joshua) (Entered: 12/07/2022)
Jan 4, 2023 1132 Certificate of No Objection with Respect to Liquidating Trustee's Motion for Entry of an Order Extending the Termination Date of the Liquidating Trust (Filed By Drew McManigle ).(Related document(s):1128 Generic Motion) (Attachments: # 1 Proposed Order) (Johnson, Michael) (Entered: 01/04/2023)
Jan 4, 2023 1133 Order Extending the Termination Date of the Liquidating Trust (Related Doc # 1128) Signed on 1/4/2023. (TylerLaws) (Entered: 01/04/2023)
Jan 6, 2023 1134 BNC Certificate of Mailing. (Related document(s):1133 Generic Order) No. of Notices: 60. Notice Date 01/06/2023. (Admin.) (Entered: 01/06/2023)
Apr 27, 2023 1135 Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Montco Oilfield Contractors, LLC ). (Wolfshohl, Joshua) (Entered: 04/27/2023)
Apr 27, 2023 1136 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 04/27/2023)
Apr 27, 2023 1137 Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Drew McManigle ). (Wolfshohl, Joshua) (Entered: 04/27/2023)

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 week.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:17-bk-31646
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Mar 17, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
10-M Marine, LLC
Abrado, Inc.
Acme Truck Line, Inc.
AESC-P
All State Insurance
Allendorph Specialties, Inc.
Alliance Energy Services, LLC
Alliance Offshore, LLC
Allport Services, LLC
Am. Longshore Mutual Association, Ltd.
American Eagle Logistics
American Express Travel Related Services
American Mat & Timber Co.
American Pollution Control, Corp
American Recovery, LLC
There are 253 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Montco Offshore, Inc., Debtor
842 W. Sam Houston Pkwy
Suite 500
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: xx-xxx9886

Represented By

David E. Avraham
DLA Piper LLP (US)
444 West Lake Street, Ste. 900
Chicago, IL 60606
312-368-4000
Email: david.avraham@dlapiper.com
D. Ethan Jeffrey
Murphy & King, P.C.
One Beacon Street
Boston, MA 02108
(617) 423-0400
Adam Lanza
DLA Piper LLP (US)
1251 Avenue of the Americas
27th Floor
NYC, NY 10020-1104
212-335-4858
Email: adam.lanza@dlapiper.com
Stacy A. Lutkus
Drinker Biddle et al
321 Great Oaks Blvd.
Albany, NY 12203-5971
518-862-7476
Email: Stacy.Lutkus@dbr.com
Brian P. Morgan
Drinker Biddle & Reath LLP
1177 Avenue of the Americas
41st Floor
New York, NY 10036-2714
212-248-3272
Email: Brian.morgan@dbr.com
Michael K. O'Neil
Murphy & King
One Beacon St
Boston, MA 02108
(617)423-0400
Email: moneil@murphyking.com
Daniel M. Simon
McDermott Will & Emery LLP
1180 Peachtree St. NE
Suite 3350
Atlanta, GA 30309
(404) 260-8535
Email: dsimon@mwe.com
Vincent P Slusher
Faegre Drinker Biddle & Reath LLP
1717 Main Street
Suite 5400
Dallas, TX 75201
469.357.2571
Email: vince.slusher@proton.me
Jeffrey Torosian
DLA Piper LLP (US)
444 West Lake St.
Ste. 900
Chicago, IL 60606
312-368-4000
Email: jeffrey.torosian@dlapiper.com
Andrew B. Zollinger
DLA Piper LLP (US)
1900 North Pearl Street
Suite 2200
Dallas, TX 75201
214-743-4509
Email: andrew.zollinger@dlapiper.com

Debtor

Montco Oilfield Contractors, LLC
17751 Hwy 3235
Suite 500
Galliano, LA 70354
LAFOURCHE-LA
Tax ID / EIN: xx-xxx1448

Represented By

David E. Avraham
(See above for address)
Adam Lanza
(See above for address)
Stacy A. Lutkus
(See above for address)
Brian P. Morgan
(See above for address)
Daniel M. Simon
(See above for address)
Vincent P Slusher
(See above for address)
Jeffrey Torosian
(See above for address)
Andrew B. Zollinger
(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

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 17, 2023 Haydin Construction L.L.C. 7 4:2023bk32666
Mar 6, 2023 Grade A Home LLC 11V 4:2023bk30798
Oct 8, 2020 Duraquest, Inc. parent case 11 4:2020bk34939
Oct 8, 2020 CAM Specialty Products, Inc. parent case 11 4:2020bk34938
Oct 8, 2020 CAM Specialty Intermediate Holdings, Inc. parent case 11 4:2020bk34937
Oct 8, 2020 Arefco Seals, Inc. parent case 11 4:2020bk34936
Oct 8, 2020 Applied Rubber Technology, Inc. parent case 11 4:2020bk34934
Oct 8, 2020 UTEX Industries, Inc. 11 4:2020bk34932
Nov 6, 2019 BBB Group, Inc. dba Bailey Banks and Biddle 11 4:2019bk36260
May 17, 2017 GulfMark Offshore, Inc. 11 1:17-bk-11125
Feb 27, 2017 Gallatin Marine Management, LLC parent case 11 4:17-bk-31150
Feb 27, 2017 EMAS CHIYODA Subsea Marine Base Holding Co., LLC parent case 11 4:17-bk-31149
Feb 27, 2017 EMAS CHIYODA Subsea Marine Base LLC parent case 11 4:17-bk-31147
Feb 27, 2017 EMAS Chiyoda Subsea Inc. parent case 11 4:17-bk-31139
Jan 17, 2012 VantageForce, Inc. 11 4:12-bk-30392