Case number: 4:24-bk-50387 - Soldier Operating, LLC and Viceroy Petroleum, LP - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Soldier Operating, LLC and Viceroy Petroleum, LP

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    05/13/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 24-50387

Assigned to: John W. Kolwe
Chapter 11
Voluntary
Asset


Date filed:  05/13/2024
341 meeting:  07/17/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  11/12/2024

Debtor

Soldier Operating, LLC

4359 Roans Chapel Rd.
College Station, TX 77845
LAFAYETTE-LA
Tax ID / EIN: 85-1673712

represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com

Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: along@gamb.com

Samuel E. Masur

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan LLC
1015 Saint John Street
Lafayette, LA 70508
337-237-0132
Fax : 337-237-3451
Email: smasur@gamb.com

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com

Debtor

Viceroy Petroleum, LP, Debtor from member case 24-50388

4359 Roans Chapel Rd.
College Station, TX 77845
LAFAYETTE-LA
Tax ID / EIN: 20-4984451

represented by
Bradley L. Drell

(See above for address)

Armistead M. Long

(See above for address)

Samuel E. Masur

(See above for address)

Heather M. Mathews

(See above for address)

Trustee

DIP


represented by
Bradley L. Drell

(See above for address)

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

represented by
Antony Constantini

DOJ-Ust
300 Fannin Street
Suite 3196
Shreveport, LA 71101
318-676-3550
Email: antony.constantini@usdoj.gov

Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: anna.haugen@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Caleb K. Aguillard

H. Kent Aguillard Attorney at Law
141 S. 6th St.
Eunice, LA 70535
(337) 457-9331
Fax : (337) 457-2917
Email: caleb@aguillardlaw.com

H. Kent Aguillard

141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: kent@aguillardlaw.com

Brooke Watford Altazan

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P. O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: baltazan@stewartrobbins.com

Brandon A. Brown

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Ste. 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com

William S. Robbins

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O.Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: wrobbins@stewartrobbins.com

Nicholas J. Smeltz

Stewart Robbins Brown & Associates, LLC
301 Main St., Suite 1640
Baton Rouge, LA 70801
(225) 231-9998
Fax : (225) 709-9467
Email: nsmeltz@stewartrobbins.com

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: dstewart@stewartrobbins.com

Latest Dockets

Date Filed#Docket Text
04/24/2025Receipt of Filing Fee for Assignment/Transfer of Claim( 24-50387) [claims,assnclm] ( 28.00) (Re: Doc[490]). Receipt Number A25217022, in the Amount of $ 28.00. (U.S. Treasury)
04/24/2025Receipt of Filing Fee for Motion for Relief From Stay( 24-50387) [motion,mrlfsty] ( 199.00) (Re: Doc[488]). Receipt Number A25215458, in the Amount of $ 199.00. (U.S. Treasury)
04/24/2025490Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: D-Tech Drilling Tools, Inc. (Claim No. 11) Transferred To Argo Partners. Filed by Argo Partners on 4/24/2025. Fee Amount $28 (Singer, Michael)
04/23/2025489Reserved Hearing (Served) (Re: [488] Motion for Relief From Stay, Motion for Adequate Protection and or Conditional Use of Collateral), IF AND ONLY IF Objection, A Hearing Will Be Held, 06/03/2025, 02:30 PM, at Courtroom Five, Lafayette with Certificate of Service. Objections/Responses due by 5/27/2025. Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
04/23/2025488Motion for Relief from Stay with Certificate of Service. Fee Amount Due $199,, or in the alternative Motion for Adequate Protection and/or Conditional Use of Collateral with Certificate of Service Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
04/23/2025487Notice of Appearance and Request for Notice with Certificate of Service. Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
04/23/2025486Order Granting Third Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $4408.00 for Expenses of $45.15. (Re: [442] Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors) (char) Modified ADDED TITLE OF ORDER on 4/23/2025 (char).
04/18/2025485BNC Certificate of Mailing - PDF Document. (related document(s): 484 Order on Application for Compensation/Administrative Expense). Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/16/2025484Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to H. Kent Aguillard for Fees of $6,106.60 for Expenses of $156.80. (Re: 385 Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors) (micc) (Entered: 04/16/2025)
04/12/2025483BNC Certificate of Mailing - Notice of Assignment/Transfer of Claim. (related document(s): [478] Assignment/Transfer of Claim). Notice Date 04/12/2025. (Admin.)