Hercules Offshore, Inc.
11
Christopher S. Sontchi
06/05/2016
01/21/2022
Yes
v
| LEAD, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED | 
| Assigned to: Kevin J. Carey Chapter 11 Voluntary Asset | 
 | 
| Debtor Hercules Offshore, Inc. 9 Greenway Plaza Suite 2200 Houston, TX 77046 HARRIS-TX Tax ID / EIN: 56-2542838 | represented by	 | Stephen M Baldini Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: sbaldini@akingump.com David H Botter Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: dbotter@akingump.com Robert J. Dehney Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@mnat.com Philip C. Dublin Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036-6745 212-872-1000 Fax : 212-872-1002 Email: pdublin@akingump.com Kevin M. Eide Akin Gump Strauss Hauer & Feld LLP Robert S. Strauss Building 1333 New Hampshire Avenue, N.W. Washington, DC 20036-1564 (202) 887-4000 Fax : (202) 887-4288 Email: keide@akingump.com Catherine N. Eisenhut Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: ceisenhut@akingump.com Matthew B. Harvey Morris Nichols Arsht & Tunnell, LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-351-9393 Fax : 302-225-2571 Email: mharvey@mnat.com Marcy J. McLaughlin Pepper Hamilton LLP Hercules Plaza, Suite 5100 1313 N. Market Street P.O. Box 1709 Wilmington, DE 19899-1709 302-777-6535 Email: mclaughlinm@pepperlaw.com John C. Murphy Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 2128721000 Email: jmurphy@akingump.com Harley Raff Akin Gump Strauss Hauer Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: hraff@akingump.com Eric D. Schwartz Morris, Nichols, Arsht & Tunnell LLP 1201 N.Market Street P. O. Box 1347 Wilmington, DE 19801 302-658-9200 Fax : 302-658-3989 Email: eschwartz@mnat.com Michael S. Stamer Akin Gump Strauss Hauer Feld LLP One Bryant Park New York, NY 10036-6745 212-872-1000 Fax : 212-872-1002 Email: mstamer@akingump.com Jacqueline Yecies Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: jyecies@akingump.com David M. Zensky Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1000 Email: dzensky@akingump.com | 
| U.S. Trustee U.S. Trustee Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 | represented by	 | David L. Buchbinder Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: david.l.buchbinder@usdoj.gov Timothy Jay Fox, Jr. Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov | 
| Mediator Christopher S Sontchi |  | |
| Claims Agent Prime Clerk www.primeclerk.com 830 Third Avenue 9th Floor New York, NY 10022 212-257-5450 | represented by	 | Benjamin Joseph Steele Prime Clerk LLC 830 3rd Avenue 9th Floor New York, NY 10022 212-257-5490 Fax : 212-257-5452 Email: bsteele@primeclerk.com | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 01/21/2022 | Bankruptcy Case Closed (SH) | |
| 01/06/2022 | 877 | Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam) | 
| 12/30/2021 | 876 | Final Report // Notice of Filing of Final Report and Accounting of Wind Down Entity Trustee and Compilation of Monthly Activity Reports and Significant Events Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Harvey, Matthew) | 
| 12/21/2021 | 875 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for TODCO International Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 874 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for TODCO Americas Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 873 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 of THE Onshore Drilling Company Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 872 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for THE Offshore Drilling Company Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 871 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 of SD Drilling LLC Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 870 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for HERO Holdings, Inc. Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) | 
| 12/21/2021 | 869 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/02/2021 for Hercules Offshore Liftboat Company LLC Filed by HERO Liquidating Trust. (Attachments: # (1) Exhibit A) (Harvey, Matthew) |