Gulf South Energy Services, LLC
11
John S. Hodge
02/16/2024
03/11/2026
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 |
|---|---|---|
| 03/11/2026 | 320 | Reserved Hearing (Served) (Re: 319 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/08/2026, 10:00 AM, at Courtroom Four, Shreveport with Certificate of Service. Objections/Responses due by 3/30/2026. Filed by Christopher D. Meyer on behalf of Santander Consumer USA Inc. dba Chrysler Capital (Meyer, Christopher) (Entered: 03/11/2026) |
| 03/11/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 24-10178) [motion,mrlfsty] ( 199.00) (Re: Doc# 319). Receipt Number A25951680, in the Amount of $ 199.00. (U.S. Treasury) (Entered: 03/11/2026) | |
| 03/11/2026 | 319 | Motion for Relief from Stay with Certificate of Service. Fee Amount Due $199, Filed by Christopher D. Meyer on behalf of Santander Consumer USA Inc. dba Chrysler Capital (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Title # 3 Exhibit C - Payment History # 4 Exhibit D - Vehicle Valuation) (Meyer, Christopher) (Entered: 03/11/2026) |
| 11/04/2025 | 318 | Notice of Change of Address as to Creditor for Notices Filed by Pinnacle Bank (jens) (Entered: 11/04/2025) |
| 07/28/2025 | 317 | Chapter 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) |
| 07/16/2025 | 316 | Notice 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) |
| 06/27/2025 | 315 | BNC 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) |
| 06/27/2025 | 314 | BNC Certificate of Mailing - PDF Document. (related document(s): 310 Order Vacating Order). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
| 06/27/2025 | 313 | BNC 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) |
| 06/27/2025 | 312 | BNC 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) |