Tug Robert J. Bouchard Corporation and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
09/29/2020
11/01/2025
Yes
v
| PlnDue, DsclsDue, DEFmaillist, COMPLX, LEAD, APPEAL, APPEAL_NAT |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Tug Robert J. Bouchard Corporation
58 South Service Road Suite 150 Melville, NY 11747 SUFFOLK-NY Tax ID / EIN: 11-3195376 |
represented by |
Vienna Flores Anaya
Jackson Walker LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6047 Fax : 214-661-6647 Email: vanaya@jw.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Michael Anthony Drab
Jackson Walker 1401 McKinney Street. Ste 1900 Houston, TX 77019 713-752-4446 Email: mdrab@jw.com Genevieve Marie Graham
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 (713) 752-4231 Fax : (713) 308-4131 Email: ggraham@jw.com Veronica Ann Polnick
Jackson Walker, LLP 1401 McKinney St. Suite 1900 Houston, TX 77010 713-752-4200 Fax : 713-754-6716 Email: vpolnick@jw.com Austin Yancy
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4346 Email: ayancy@jw.com |
Defendant Jefferson County
Jefferson County District Attorney's Off 1085 Pearl Street, 3rd Floor Beaumont, TX 77701 |
represented by |
Quentin Dean Price
Jefferson County District Attorney's Office 1085 Pearl Street, 3rd Floor Beaumont, TX 77701 409-835-8550 Fax : 409-784-5893 Email: Quentin.Price@jeffcotx.us |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gregg M Galardi
Ropes and Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Email: Gregg.galardi@ropesgray.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/01/2025 | 487 | BNC Certificate of Mailing. (Related document(s):[484] Generic Order) No. of Notices: 11. Notice Date 11/01/2025. (Admin.) |
| 10/31/2025 | 486 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Tug Robert J. Bouchard Corporation ). (Hershey, Samuel) |
| 10/31/2025 | 485 | Notice of Update to Wind-Down Budget Pursuant to Order Modifying Wind-Down Budget at Docket No. 157. (Related document(s):[157] Order on Emergency Motion) Filed by Tug Robert J. Bouchard Corporation (Hershey, Samuel) |
| 10/30/2025 | 484 | Stipulation and Agreed Order Between the Post-Effective Date Debtors and Bollinger Mississippi Shipbuilding, LLC Regarding Proof of Claim No. 116 (Related document(s):[483] Stipulation) Signed on 10/30/2025. (yml4) |
| 10/29/2025 | 483 | Stipulation By Matthew Ray, Plan Administrator and Bollinger Mississippi Shipbuilding, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Matthew Ray, Plan Administrator ). (Hershey, Samuel) |
| 08/30/2025 | 482 | BNC Certificate of Mailing. (Related document(s):[481] Order on Motion to Extend Time) No. of Notices: 11. Notice Date 08/30/2025. (Admin.) |
| 08/28/2025 | 481 | Order Extending the Time Period for the Plan Administrator to File and Serve Objections to Claims (Related Doc # [480]) Signed on 8/28/2025. (yml4) |
| 08/27/2025 | 480 | Motion to Extend Time / Plan Administrator's Eighth Motion to Extend the Time Period to File and Serve Objections to Claims Filed by Other Prof. Matthew Ray, Plan Administrator (Attachments: # (1) Proposed Order) (Hershey, Samuel) |
| 07/31/2025 | 479 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Tug Robert J. Bouchard Corporation ). (Hershey, Samuel) |
| 07/31/2025 | 478 | Notice of Update to Wind-Down Budget Pursuant to Order Modifying Wind Down Budget at Docket No. 157. (Related document(s):[157] Order on Emergency Motion) Filed by Tug Robert J. Bouchard Corporation (Hershey, Samuel) |