Gulf South Energy Services, LLC
11
John S. Hodge
02/16/2024
02/01/2025
Yes
v
Assigned to: John S. Hodge Chapter 11 Voluntary Asset |
|
Debtor Gulf South Energy Services, LLC
1843 Grimmett Drive Shreveport, LA 71107 CADDO-LA Tax ID / EIN: 27-4228685 |
represented by |
Robert W. Raley
290 Benton Spur Road Bossier City, LA 71111 (318) 747-2230 Fax : (None) Email: bankruptcy@robertraleylaw.com Curtis R. Shelton
Ayres, Shelton, Williams, et al Suite 1400, Regions Tower, 333 Texas St. POB 1764 Shreveport, LA 71166-1764 (318) 227-3500 Fax : (318) 227-3980 Email: curtisshelton@arklatexlaw.com |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Richard Drew
Office of the U.S. Trustee 300 Fannin Street, Room 3196 Shreveport, LA 71101 (318) 676-3484 Fax : (318) 676-3212 Email: Richard.H.Drew@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | Evidentiary Confirmation Hearing Held on (Re: 223 Chapter 11 Plan, 269 Chapter 11 Plan). Present in Courtroom: Todd Davis (Testified), Dayton Porter (Testified), Drew, Shelton, Raley, Naus; Present via Zoom: Odell, Richmond, Drell. Exhibits by Raley: Debtor #1-#18 (ECF Doc. #272) and ECF Doc. #264 (Ballot Summary) admitted by reference. Under Advisement. Order - Court. (mitc) (Entered: 01/22/2025) | |
01/22/2025 | 274 | Certificate of Service (Re: 269 Chapter 11 Plan) Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 01/22/2025) |
01/22/2025 | 273 | Notice of Withdrawal (Re: 265 Chapter 11 Plan, 266 Certificate of Service) Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 01/22/2025) |
01/21/2025 | 272 | Exhibit List (Re: Hearing - Minute Entry Held or Continued Re:) , Witness List Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Attachments: # 1 Exhibit - Debtor 1 # 2 Exhibit - Debtor 2 # 3 Exhibit - Debtor 3 # 4 Exhibit - Debtor 4 # 5 Exhibit - Debtor 5 # 6 Exhibit - Debtor 6 # 7 Exhibit - Debtor 7 # 8 Exhibit - Debtor 8 # 9 Exhibit - Debtor 9 # 10 Exhibit - Debtor 10 # 11 Exhibit - Debtor 11 # 12 Exhibit - Debtor 12 # 13 Exhibit - Debtor 13 # 14 Exhibit - Debtor 14 # 15 Exhibit - Debtor 15 # 16 Exhibit - Debtor 16 # 17 Exhibit - Debtor 17 # 18 Exhibit - Debtor 18) (Raley, Robert) (Entered: 01/21/2025) |
01/21/2025 | 271 | Support Document to (Re: 269 Chapter 11 Plan) Redline Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 01/21/2025) |
01/21/2025 | 270 | Certificate of Service (Re: 269 Chapter 11 Plan) Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert). CLERKS ENTRY - INCORRECT PDF; DUPLICATE OF DOCUMENT #266. ATTORNEY TO REFILE. Modified on 1/22/2025 (ezra). (Entered: 01/21/2025) |
01/21/2025 | 269 | Chapter 11 Plan of Reorganization Modified Plan of Reorganization Dated November 15, 2024, with Immaterial Amendments filed on January 21, 2025 Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 01/21/2025) |
01/21/2025 | 268 | Support Document to (Re: 269 Chapter 11 Plan) Proposed Order Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert). Modified Link on 1/22/2025 (jene). (Entered: 01/21/2025) |
01/21/2025 | 267 | Statement (Re: 269 Chapter 11 Plan) Declaration of Todd Davis in Support of Confirmation of the Debtor's Modified Plan of Reorganization Dated November 15, 2024 with Immaterial Amendments Filed on January 21, 2025 Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert). Modified Link on 1/22/2025 (jene). (Entered: 01/21/2025) |
01/21/2025 | 266 | Certificate of Service (Re: 265 Chapter 11 Plan) Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 01/21/2025) |