0001209191-19-048196.txt : 20190904
0001209191-19-048196.hdr.sgml : 20190904
20190904162536
ACCESSION NUMBER: 0001209191-19-048196
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20190904
FILED AS OF DATE: 20190904
DATE AS OF CHANGE: 20190904
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Gonsoulin Alton Anthony Jr
CENTRAL INDEX KEY: 0001064045
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-09827
FILM NUMBER: 191074863
MAIL ADDRESS:
STREET 1: P.O. BOX 16757
CITY: SUGAR LAND
STATE: TX
ZIP: 77479
FORMER NAME:
FORMER CONFORMED NAME: GONSOULIN ALTON ANTHONY JR
DATE OF NAME CHANGE: 19980615
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: PHI INC
CENTRAL INDEX KEY: 0000350403
STANDARD INDUSTRIAL CLASSIFICATION: AIR TRANSPORTATION, NONSCHEDULED [4522]
IRS NUMBER: 720395707
STATE OF INCORPORATION: LA
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 2001 SE EVANGELINE THRUWAY
STREET 2: -
CITY: LAFAYETTE
STATE: LA
ZIP: 70508
BUSINESS PHONE: (337) 235-2452
MAIL ADDRESS:
STREET 1: PO BOX 90808
CITY: LAFAYETTE
STATE: LA
ZIP: 70509
FORMER COMPANY:
FORMER CONFORMED NAME: PETROLEUM HELICOPTERS INC
DATE OF NAME CHANGE: 19920703
4
1
doc4.xml
FORM 4 SUBMISSION
X0306
4
2019-09-04
1
0000350403
PHI INC
PHIKQ
0001064045
Gonsoulin Alton Anthony Jr
4655 SWEETWATER BLVD.
SUITE 300
SUGARLAND
TX
77479
1
1
1
0
Chief Executive Officer
Voting Common Stock
2019-09-04
4
D
0
2060905
0.00
D
0
D
Non-Voting Common Stock
2019-09-04
4
D
0
1361581
0.00
D
0
D
On March 14, 2019, the Issuer and certain subsidiaries (together, the "Debtors") filed voluntary petitions (the "Chapter 11 Cases") in the United States Bankruptcy Court for the Northern District of Texas (the "Bankruptcy Court") seeking relief under Chapter 11 of Title 11 of the United States Code. On August 2, 2019, the Bankruptcy Court issued a written order confirming the Debtors' Third Amended Joint Plan of Reorganization, as previously supplemented and as modified by such order (as modified by a subsequent written order issued by the Bankruptcy Court on August 29, 2019, the "Plan"). On September 4, 2019 (the "Effective Date"), the Plan became effective in accordance with its terms and the Debtors emerged from bankruptcy under the Chapter 11 Cases.
As of the Effective Date, all of the Issuer's previously-outstanding equity interests, including shares of its voting and non-voting common stock (the "Old Common Stock") and any unvested rights to acquire such equity interests, were cancelled and extinguished.
As provided in the Plan, the Reporting Person waived any entitlement or distribution on account of any shares of Old Common Stock held by him as of the Effective Date.
Included in this figure are (a) 222,301 unvested time-based restricted stock units and (b) 1,139,280 shares of non-voting Old Common Stock.
As provided in the Plan, any outstanding but unvested equity awards were cancelled and extinguished for no consideration on the Effective Date.
Hope M. Spencer as Agent and Attorney-in-Fact for Al A. Gonsoulin
2019-09-04