Docket Entries by Year
There are 1197 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
Montco Offshore, Inc., Debtor
842 W. Sam Houston Pkwy
Suite 500
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: xx-xxx9886
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
Montco Oilfield Contractors, LLC
17751 Hwy 3235
Suite 500
Galliano, LA 70354
LAFOURCHE-LA
Tax ID / EIN: xx-xxx1448
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)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
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
Date Filed | Name = 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. | 11 | 4:2020bk34939 |
Oct 8, 2020 | CAM Specialty Products, Inc. | 11 | 4:2020bk34938 |
Oct 8, 2020 | CAM Specialty Intermediate Holdings, Inc. | 11 | 4:2020bk34937 |
Oct 8, 2020 | Arefco Seals, Inc. | 11 | 4:2020bk34936 |
Oct 8, 2020 | Applied Rubber Technology, Inc. | 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 | 11 | 4:17-bk-31150 |
Feb 27, 2017 | EMAS CHIYODA Subsea Marine Base Holding Co., LLC | 11 | 4:17-bk-31149 |
Feb 27, 2017 | EMAS CHIYODA Subsea Marine Base LLC | 11 | 4:17-bk-31147 |
Feb 27, 2017 | EMAS Chiyoda Subsea Inc. | 11 | 4:17-bk-31139 |
Jan 17, 2012 | VantageForce, Inc. | 11 | 4:12-bk-30392 |