Case number: 5:24-bk-10178 - Gulf South Energy Services, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Gulf South Energy Services, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John S. Hodge

  • Filed

    02/16/2024

  • Last Filing

    07/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Shreveport)
Bankruptcy Petition #: 24-10178

Assigned to: John S. Hodge
Chapter 11
Voluntary
Asset


Date filed:  02/16/2024
Plan confirmed:  02/14/2025
341 meeting:  03/25/2024
Deadline for filing claims:  05/16/2024
Deadline for filing claims (govt.):  08/14/2024

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

Latest Dockets

Date Filed#Docket Text
07/28/2025317Chapter 11 Monthly Operating Report for the Month Ending: 06/01/2025 through 06/25/2025 Filed by Robert W. Raley on behalf of Gulf South Energy Services, LLC (Raley, Robert) (Entered: 07/28/2025)
07/16/2025316Notice of Appearance and Request for Notice . Filed by Global Merchant Cash, Inc. (Giuliano, Anthony) Modified text to reflect pdf on 7/17/2025 (mela). (Entered: 07/16/2025)
06/27/2025315BNC Certificate of Mailing - PDF Document. (related document(s): 311 Order on Motion for Final Decree). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/27/2025314BNC Certificate of Mailing - PDF Document. (related document(s): 310 Order Vacating Order). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/27/2025313BNC Certificate of Mailing - PDF Document. (related document(s): 309 Order on Motion for Final Decree). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/27/2025312BNC Certificate of Mailing - PDF Document. (related document(s): 308 Order on Application for Compensation/Administrative Expense). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/25/2025311Order Granting (Re: 298 Motion for Final Decree filed by Debtor Gulf South Energy Services, LLC) (troy) (Entered: 06/25/2025)
06/25/2025310Order Vacating Order (Re: 309 Order on Motion for Final Decree) Filed on 6/25/2025 (troy) (Entered: 06/25/2025)
06/25/2025309Order Granting (Re: 298 Motion for Final Decree filed by Debtor Gulf South Energy Services, LLC) (troy) (Entered: 06/25/2025)
06/25/2025308Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Robert W. Raley for Fees of $23,170.00 for Expenses of $388.08. (Re: 296 Application for Compensation/Administrative Expenses filed by Debtor Gulf South Energy Services, LLC) (troy) (Entered: 06/25/2025)