Oasis GB, LLC
11
Michael A. Crawford
12/10/2025
02/06/2026
Yes
v
| DsclsDue, PlnDue, FLDecree, ClkNotes |
Assigned to: Judge Michael A. Crawford Chapter 11 Voluntary Asset |
|
Debtor Oasis GB, LLC
7515 Jefferson Hwy #165 Baton Rouge, LA 70806 EAST BATON ROUGE-LA Tax ID / EIN: 83-4171804 dba Tickfaw Landing Marina |
represented by |
Markus E. Gerdes
P.O. Box 2862 Hammond, LA 70404 985-345-9404 Fax : 985-543-0434 Email: Markus@gerdeslaw.net Ryan James Richmond
Sternberg, Naccari & White, LLC 450 Laurel Street Suite 1450 Baton Rouge, LA 70801 225-412-3667 Fax : 225-286-3046 Email: ryan@snw.law |
U.S. Trustee U.S. Trustee
600 S. Maestri Place Suite 840-T New Orleans, LA 70130 |
represented by |
Christy Renee Bergeron
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: christy.bergeron@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 44 | Certificate of Service Filed by Markus E. Gerdes on behalf of Oasis GB, LLC RE: related document(s)10 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee, 15 Notice filed by Debtor Oasis GB, LLC, 43 Amended List of Creditors and Amended Schedules filed by Debtor Oasis GB, LLC, Summary of Your Assets and Liabilities and Certain Statistical Information. (Gerdes, Markus) (Entered: 01/28/2026) |
| 01/28/2026 | Receipt of Filing Fee for Amended List of Creditors and Amended Schedules( 25-11131) [misc,amdcmsca] ( 34.00). Receipt Number A4608549, in the Amount of $ 34.00. (re: Doc# 43) (U.S. Treasury) (Entered: 01/28/2026) | |
| 01/28/2026 | 43 | Amendment to List of Creditors and Amended Schedules E/F Fee Amount $34.., Summary of Your Assets and Liabilities and Certain Statistical Information Filed by Markus E. Gerdes on behalf of Oasis GB, LLC. (Attachments: # 1 amended mailing list) (Gerdes, Markus) (Entered: 01/28/2026) |
| 01/24/2026 | 42 | BNC Certificate of Mailing - Order RE: related document(s)41 Order on Application to Employ. Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026) |
| 01/22/2026 | 41 | Final Order Granting Application to Employ Markus E. Gerdes and the Gerdes Law Firm, LLC as Co-Counsel for the Debtor (Related Doc # 23) Filed on 1/22/2026. (scha) (Entered: 01/22/2026) |
| 01/15/2026 | 40 | Notice of Appearance and Request for Notice by William Harry Eckert Filed by William Harry Eckert of Eckert and Tarleton, LLC on behalf of Gulf South Engineering and Testing Inc (jgue) (Entered: 01/16/2026) |
| 01/13/2026 | 39 | Proceeding Memo, Chapter 11-Meeting of Creditors Held Filed by U.S. Trustee U.S. Trustee RE: related document(s)10 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. (Bergeron, Christy) (Entered: 01/13/2026) |
| 01/07/2026 | MINUTE ENTRY: 1/7/26 Hearing - PRESENT: RRichmond-dbaty, MGerdes-dbaty, BBougeois-aty/Renaissance Bank, CBergeron-ust. RULING: For reasons rendered orally, the court granted both the Chapter 11 First Day Motion - Application to Employ Stemberg, Naccari & White, LLC and the Application to Employ Markus E. Gerdes of the Gerdes Law Firm, LLC as Co-Counsel, on a final basis. RE: related document(s)16 Chapter 11 First Day Motion - Application to Employ Filed by Debtor Oasis GB, LLC, 23 Application to Employ Filed by Debtor Oasis GB, LLC. (csmi)Modified on 1/13/2026 (csmi). (Entered: 01/13/2026) | |
| 01/07/2026 | 38 | BNC Certificate of Mailing - Notice of Deficiency RE: related document(s)32 Notice of Deficiency for Missing Signature - form. Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/07/2026 | 37 | Audio File Attached. Court Date & Time [01/07/2026 02:31:55 PM]. File Size [ 1445 KB ]. Run Time [ 00:05:58 ]. (admin). (Entered: 01/07/2026) |