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

    08/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, JntAdmn, PC



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
Plan confirmed:  06/06/2025
341 meeting:  07/17/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  11/12/2024

Debtor

Soldier Operating, LLC

13643 Suzanne Pl
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

13643 Suzanne Pl
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
08/22/2025Adversary Case 25-05014 Closed (char) (Entered: 08/22/2025)
08/22/2025Disposition of Adversary Case 25-05014 - Dismissed. (char) (Entered: 08/22/2025)
08/21/2025564BNC Certificate of Mailing - PDF Document. (related document(s): 561 Order on Application for Compensation/Administrative Expense). Notice Date 08/21/2025. (Admin.) (Entered: 08/21/2025)
08/20/2025563BNC Certificate of Mailing - PDF Document. (related document(s): [560] Order on Application for Compensation/Administrative Expense). Notice Date 08/20/2025. (Admin.)
08/20/2025562BNC Certificate of Mailing - PDF Document. (related document(s): [559] Order on Motion to Attend Hearing Remotely). Notice Date 08/20/2025. (Admin.)
08/19/2025561Order Granting Motion for Allowance and Immediate Payment of Administrative Expense Claim. Requested Award for Administrative Compensation/Expense to Matthew R. Ferguson for Fees of $0.00 for Expenses of $20,000.00. (Re: [547] Application for Compensation/Administrative Expenses filed by Debtor Viceroy Petroleum, LP) (char)
08/19/2025Hearing Held on (Re: [547] Application for Compensation/Administrative Expenses) APPEARED REMOTELY: Bradley Drell for Debtors. RULING: Application Approved. Order - Drell. (char)
08/18/2025560Order Granting Second and Final Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of December 1, 2024 through June 20, 2025. Requested Award for Administrative Compensation/Expense to Stewart Robbins Brown & Altazan, LLC for Fees of $82,325.00 for Expenses of $3,711.53. (Re: [542] Application for Compensation/Administrative Expenses filed by Attorney Stewart Robbins Brown & Altazan, LLC) (char)
08/18/2025559Order Granting (Re: [558] Motion to Attend Hearing Remotely filed by Debtor Soldier Operating, LLC, Debtor Viceroy Petroleum, LP) (char)
08/18/2025558Motion to Attend Hearing Remotely (Re: [542] Application for Compensation/Administrative Expenses, [547] Application for Compensation/Administrative Expenses) with Certificate of Service Filed by Bradley L. Drell on behalf of Soldier Operating, LLC, Viceroy Petroleum, LP (Drell, Bradley)