T-3/A

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

Amendment No. 1

to

FORM T-3

 

 

FOR APPLICATIONS FOR QUALIFICATION OF INDENTURES

UNDER THE TRUST INDENTURE ACT OF 1939

 

 

TIDEWATER INC.

(Issuer)

 

 

CAJUN ACQUISITIONS, LLC

GULF FLEET SUPPLY VESSELS, L.L.C.

HILLIARD OIL & GAS, INC.

JAVA BOAT CORPORATION

MARÉ ALTA DO BRASIL NAVEGAÇÃO LTDA.

PAN MARINE INTERNATIONAL DUTCH HOLDINGS, L.L.C.

POINT MARINE, L.L.C.

QUALITY SHIPYARDS, L.L.C.

S.O.P., INC.

TIDEWATER CORPORATE SERVICES, L.L.C.

TIDEWATER GOM, INC.

TIDEWATER INVESTMENT COÖPERATIEF U.A.

TIDEWATER MARINE, L.L.C.

TIDEWATER MARINE FLEET, L.L.C.

TIDEWATER MARINE HULLS, L.L.C.

TIDEWATER MARINE INTERNATIONAL DUTCH HOLDINGS, L.L.C.

TIDEWATER MARINE SAKHALIN, L.L.C.

TIDEWATER MARINE SHIPS, L.L.C.

TIDEWATER MARINE VESSELS, L.L.C.

TIDEWATER MARINE WESTERN, LLC

TIDEWATER MEXICO HOLDING, L.L.C.

TIDEWATER SUBSEA, L.L.C.

TIDEWATER SUBSEA ROV, L.L.C.

TIDEWATER VENTURE, INC.

TWENTY GRAND (BRAZIL), L.L.C.

TWENTY GRAND MARINE SERVICE, L.L.C.

ZAPATA GULF MARINE L.L.C.

(Guarantors)

(Name of Applicants)

 

 

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

(Address of Principal Executive Offices)

 

 

Securities to be Issued Under the Indenture to be Qualified

 

Title of Class

 

Amount

8% Senior Secured Notes due 2022   $350,000,000

 

 

Approximate date of proposed public offering: As soon as practicable after court approval of the offering of such securities pursuant to the Plan of Reorganization.

 

Name and address of agent for service:    With a copy to:
Bruce D. Lundstrom    Curtis R. Hearn, Jones Walker LLP
601 Poydras St., Suite 1500    201 St. Charles Avenue, Suite 1500
New Orleans, LA 70130    New Orleans, LA 70170

The Applicants (as defined herein) hereby amend this Application for Qualification on such date or dates as may be necessary to delay its effectiveness until (i) the 20th day after the filing of an amendment which specifically states that it shall supersede this Application for Qualification, or (ii) such date as the Securities and Exchange Commission, acting pursuant to Section 307(c) of the Trust Indenture Act of 1939 (as amended, the “Trust Indenture Act”), may determine upon the written request of the Applicants.

 

 

 


EXPLANATORY NOTE

This Amendment No. 1 to Form T-3 (this “Amendment”) is filed on behalf of Tidewater Inc. (the “Company), a Delaware corporation, and the guarantors identified below (the “Guarantors and, together with the Company, the “Applicants”). This Amendment is filed solely to (i) update the Guarantors, as further described below, (ii) amend and restate “Item 1 – General Information,” “Item 3 – Affiliates,” “Item 4 – Directors and Executive Officers,” “Item 5 – Principal Owners of Voting Securities,” “Item 7 – Capitalization,” and “Item 8 – Analysis of Indenture Provisions,” (iii) file a revised indenture as Exhibit T3C.1, (iv) file Form T-1 naming the Trustee to the Indenture as Exhibit 25.1, (v) file the Certificate of Formation and the Limited Liability Company Agreement of Tidewater Marine Western, LLC as Exhibits T3A.22 and T3B.22, respectively, and (iv) update the Index to Exhibits. The list of Guarantors has been updated to reflect the merger of Tidewater Marine Alaska, Inc. into its parent company, Gulf Fleet Supply Vessels, L.L.C., and the conversion of Tidewater Marine Western, Inc., a Texas corporation, to Tidewater Marine Western, LLC, a Delaware limited liability company. This Amendment is not intended to amend or delete any other part of the Applicants’ Application for Qualification (the “Application”). All other information in the Application is unchanged and has been omitted from this Amendment. Unless indicated otherwise, capitalized terms used below and not defined herein have the meanings ascribed to them in the Application.

GENERAL

1. General Information.

Tidewater Inc. is a Delaware corporation. The Guarantors identified below are organized in the forms and in the jurisdictions indicated below opposite their respective names.

 

Guarantor

  

Form

  

Jurisdiction

Cajun Acquisitions, LLC

   Limited Liability Company    Delaware

Gulf Fleet Supply Vessels, L.L.C.

   Limited Liability Company    Louisiana

Hilliard Oil & Gas, Inc.

   Corporation    Nevada

Java Boat Corporation

   Corporation    Louisiana

Maré Alta do Brasil Navegação Ltda.

   Limited Company    Brazil

Pan Marine International Dutch Holdings, L.L.C.

   Limited Liability Company    Louisiana

Point Marine, L.L.C.

   Limited Liability Company    Louisiana

Quality Shipyards, L.L.C.

   Limited Liability Company    Louisiana

S.O.P., Inc.

   Corporation    Louisiana

Tidewater Corporate Services, L.L.C.

   Limited Liability Company    Delaware

Tidewater GOM, Inc.

   Corporation    Louisiana

Tidewater Investment Coöperatief U.A.

   Excluded Liability Cooperative    Netherlands

Tidewater Marine, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Fleet, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Hulls, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine International Dutch Holdings, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Sakhalin, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Ships, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Vessels, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Marine Western, LLC

   Limited Liability Company    Delaware

Tidewater Mexico Holding, L.L.C.

   Limited Liability Company    Delaware

Tidewater Subsea, L.L.C.

   Limited Liability Company    Louisiana

Tidewater Subsea ROV, L.L.C.

   Limited Liability Company    Louisiana

 

1


Tidewater Venture, Inc.

   Corporation   

Delaware

Twenty Grand (Brazil), L.L.C.

   Limited Liability Company   

Louisiana

Twenty Grand Marine Service, L.L.C.

   Limited Liability Company   

Louisiana

Zapata Gulf Marine L.L.C.

   Limited Liability Company   

Louisiana

AFFILIATIONS

3. Affiliates.

The following is a list of affiliates of the Applicants as of the date of this Application. It is expected that each of the entities listed below will be an affiliate of the Applicants as of the Effective Date as a result of the Plan of Reorganization.

 

Name of Affiliate

   Jurisdiction
of Incorporation
  

Owner(s)

   Percentage
Owned by
Company
 

Gulf Fleet Abu Dhabi

   Abu Dhabi    Gulf Fleet Middle East Limited      49

Pacific Tidewater Pty. Ltd.

   Australia   

Tidewater Inc. (50%)

Twenty Grand Marine Service, L.L.C. (50%)

     100

Tidewater Marine Australia Pty Ltd.

   Australia    Pacific Tidewater Pty. Ltd.      100

Tidewater Marine West Indies Limited

   Bahama Islands    Tidewater Inc.      99.5

Tidewater Investment SRL

   Barbados    Tidewater Marine International, Inc.      100

Pental Insurance Co. Ltd.

   Bermuda   

Tidewater Inc. (57.14%)

Tidewater Marine International Inc. (42.86%)

     100

Maré Alta do Brasil Navegação Ltda.

   Brazil   

Zapata Gulf Marine L.L.C. (99.99999%)

Twenty Grand (Brazil), L.L.C. (0.00001%)

     100

Navegadores Servicos de Apoio Maritimo Ltda.

   Brazil   

Java Boat Corporation B.V. (99%)

Tidewater Marine International, Inc. (1%)

     100

OSA do Brasil Representações Ltda.

   Brazil   

Gulf Fleet Supply Vessels, L.L.C. (85.06%)

Tidewater Support Services Limited (14.94%)

     100

Pan Marine do Brasil Ltda.

   Brazil   

Maré Alta do Brasil Navegação Ltda. (36.5%)

Tidewater Marine, L.L.C. (63.49%)

S.O.P., Inc. (0.01%)

     100

Zapata Servicos Maritimos Ltda.

   Brazil   

Zapata Gulf Marine, L.L.C. (96.84%)

Gulf Fleet Supply Vessels, L.L.C. (3.16%)

     100

Mashhor Marine Sdn. Bhd.

   Brunei    Gulf Fleet Supply Vessels, L.L.C.      70

3291361 Nova Scotia Limited

   Canada    Troms Offshore Services AS      100

Aqua Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Arabia Shipping Limited

   Cayman Islands    Southern Ocean Services Pte. Ltd.      100

Blue Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Crimson Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Gold Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Green Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Grey Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Gulf Fleet Middle East Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

 

2


Indigo Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

International Maritime Services, Inc.

   Cayman Islands    Global Panama Marine Service, Inc.      100

Jackson Marine Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Maroon Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Middle East Ships Limited

   Cayman Islands    Southern Ocean Services Pte. Ltd.      100

Orange Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Pan Marine International, Inc.

   Cayman Islands    Tidewater Marine International, Inc.      100

Platinum Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Purple Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Silver Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Sonatide Marine Services, Ltd.

   Cayman Islands    Tidewater Marine International, Inc.      49

Sonatide Marine, Ltd.

   Cayman Islands    Sonatide Marine Services, Ltd.      100

Tidewater Assets Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Boats Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Crewing Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Hulls Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Marine International, Inc.

   Cayman Islands    Tidewater Venture, Inc.      100

Tidewater Marine U.K. Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Maritime Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Properties Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater ROV Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Ships Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Subsea Crewing Limited

   Cayman Islands    Tidewater Subsea International Limited      100

Tidewater Subsea International Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Tidewater Vessels Limited

   Cayman Islands    Tidewater Inc.      100

Vermilion Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Violet Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

VTG Ships Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Yellow Fleet Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Zapata Gulf Marine International Limited

   Cayman Islands    Tidewater Marine International, Inc.      100

Compania Marítima de Magallanes Limitada

   Chile   

Tidewater Inc. (51%)

Zapata Gulf Marine L.L.C. (49%)

     100

Tidewater Marine Technical Services (Shenzhen) Co., Ltd.

   China    Tidewater Investment SRL      100

DTDW Holdings Limited

   Cyprus    Tidewater Marine International, Inc.      40

Tidewater Cyprus Limited

   Cyprus    Tidewater Marine International, Inc.      100

Vesselogistics Limited

   Cyprus    Global Panama Marine Service, Inc.      100

Cajun Acquisitions, LLC

   Delaware    Quality Shipyards, L.L.C.      100

Tidewater Corporate Services, L.L.C.

   Delaware    Tidewater Inc.      100

Tidewater Marine Western, LLC

   Delaware    Tidewater Marine, L.L.C.      100

Tidewater Mexico Holding, L.L.C.

   Delaware    JB Holding Company B.V.      100

Tidewater Venture, Inc.

   Delaware    Tidewater Investment Coöperatief U.A.      100

Al Wasl Marine LLC

   Dubai    Gulf Fleet Supply Vessels, L.L.C.      49

Tidewater Support Services Limited

   England    Tidewater Marine International, Inc.      100

Tidewater Marine Gabon S.A.

   Gabon    Tidewater Marine International, Inc.      100

Tidewater (India) Private Limited

   India   

Gulf Fleet Supply Vessels, L.L.C. (99.99%)

Zapata Gulf Marine L.L.C. (0.01%)

     100

PT Tidewater Operators Indonesia

   Indonesia    Java Boat Corporation B.V.      95

Tidewater Marine Kazakhstan, L.L.P.

   Kazakhstan    Java Boat Corporation      100

 

3


Offshore Marine Inc.

   Labuan   

Tidewater Marine International, Inc. (49%)

Offshore Pacific, Inc. (51%)

     100

Offshore Labuan Leasing Inc.

   Labuan    Tidewater Marine International, Inc.      100

Offshore Pacific, Inc.

   Labuan    Tidewater Marine International, Inc.      .0067

VTG Supply Boat Liberia Inc.

   Liberia    Zapata Gulf Marine L.L.C.      100

Gulf Fleet Supply Vessels, L.L.C.

   Louisiana    Zapata Gulf Marine L.L.C.      100

Java Boat Corporation

   Louisiana    Tidewater Inc.      100

Pan Marine International Dutch Holding, L.L.C.

   Louisiana    Tidewater Marine International, Inc.      100

Point Marine, L.L.C.

   Louisiana    Tidewater Inc.      100

Quality Shipyards, L.L.C.

   Louisiana    Zapata Gulf Marine L.L.C.      100

S.O.P., Inc.

   Louisiana    Tidewater Inc.      100

Tide States, L.L.C.

   Louisiana    Tidewater Marine, L.L.C.      80

Tide States Vessels, L.L.C.

   Louisiana    Tide States, L.L.C.      80

Tidewater GOM, Inc.

   Louisiana    Tidewater Inc.      100

Tidewater Marine, L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Marine Fleet, L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Marine Hulls, L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Marine International Dutch Holdings, L.L.C.

   Louisiana    Tidewater Marine International, Inc.      100

Tidewater Marine Sakhalin, L.L.C.

   Louisiana    Zapata Gulf Marine L.L.C.      100

Tidewater Marine Ships, L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Marine Vessels, L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Subsea, L.L.C.

   Louisiana    Tidewater Marine, L.L.C.      100

Tidewater Subsea ROV, L.L.C.

   Louisiana    Tidewater Marine, L.L.C.      100

Twenty Grand (Brazil), L.L.C.

   Louisiana    Zapata Gulf Marine L.L.C.      100

Twenty Grand Marine Service, L.L.C.

   Louisiana    Tidewater Inc.      100

Zapata Gulf Marine L.L.C.

   Louisiana    Tidewater Inc.      100

Tidewater Marine Service (M) Sdn. Bhd.

   Malaysia    Tidewater Marine International, Inc.      100

Tidewater Offshore Sdn Bhd

   Malaysia   

Tidewater Marine International, Inc. (22.27%)

Gulf Fleet Supply Vessels, L.L.C. (5.57%)

Zapata Gulf Marine L.L.C. (7.80%)

Zapata Gulf Marine International Limited (13.36%)

     49

Arrendadora de Naves del Golfo, S.A. de C.V., SOFOM, ENR

   Mexico   

Gulf Fleet Middle East Limited (1%)

VTG Ships Limited (99%)

     100

Logistica Mexicana del Caribe, S. de R.L. de C.V.

   Mexico   

Tidewater Marine International, Inc. (33.3%)

Pan Marine International, Inc. (33.3%)

JB Holding Company B.V. (33.3%)

     100

Naviera Tidex, S. de R.L. de C.V.

   Mexico    Zapata Gulf Marine International Limited      49

Servicios Costa Afuera de Mexico, S. de R.L. de C.V.

   Mexico   

Gulf Fleet Middle East Limited (50%)

Jackson Marine Limited (50%)

     100

Servicios Maritimos del Carmen, S.A. de C.V.

   Mexico   

Servicios Maritimos Ves, S. de R.L. de C.V. (98.34% Class A Shares)

Servicios y Representaciones Maritimas Mexicanas, S.A. de C.V. (1.66% Class A Shares)

Gulf Fleet Supply Vessels, L.L.C. (100% Class B Shares)

     100

 

4


Servicios Maritimos Ves, S. de R.L. de C.V.

   Mexico   

Tidewater Inc. (99%)

Zapata Gulf Marine L.L.C. (1%)

     100

Servicios y Representaciones Maritimas Mexicanas, S.A. de C.V.

   Mexico   

Gulf Fleet Supply Vessels, L.L.C. (97.96% Class B Shares)

Servicios Maritimos Ves, S. de R.L. de C.V. (100% Class A Shares)

Tidewater Marine, L.L.C. (2.04% Class B Shares)

     100

Tidewater de Mexico, S. de R.L. de C.V.

   Mexico    Tidewater Mexico Holding, L.L.C.      99

DTDW Marine Services B.V.

   Netherlands    Tidewater Marine International, Inc.      40

Java Boat Corporation B.V.

   Netherlands    JB Holding Company B.V.      100

JB Holding Company B.V.

   Netherlands    Tidewater Dutch Holdings Coöperatief U.A.      100

Tidewater Dutch Holdings Coöperatief U.A.

   Netherlands    Tidewater Marine International Dutch Holdings, L.L.C.      100

Tidewater Investment Coöperatief U.A.

   Netherlands   

Tidewater Inc. (99.9%)

Tidewater Corporate Services, L.L.C. (0.1%)

     100

Gulf Fleet N.V.

   Netherlands
Antilles
   Gulf Fleet Supply Vessels, L.L.C.      100

Hilliard Oil & Gas, Inc.

   Nevada    Tidewater Inc.      100

O.I.L. (Nigeria) Limited

   Nigeria    Tidewater Support Services Limited      82.1

Tideflo Marine Services Limited

   Nigeria    Tidewater Marine International, Inc.      40

Tidex Nigeria Limited

   Nigeria    Tidewater Marine, L.L.C.      60

Zapata Marine Service (Nigeria) Limited

   Nigeria    Tidewater Marine International, Inc.      100

Troms Offshore Fleet 1 AS

   Norway   

Troms Offshore Fleet Holding AS (97%)

Troms Offshore Fleet 3 AS (3%)

     100

Troms Offshore Fleet 2 AS

   Norway    Troms Offshore Fleet Holding AS      100

Troms Offshore Fleet 3 AS

   Norway    JB Holding Company B.V.      100

Troms Offshore Fleet 4 AS

   Norway    Troms Offshore Supply AS      100

Troms Offshore Fleet Holding AS

   Norway    Troms Offshore Supply AS      100

Troms Offshore Management AS

   Norway    Troms Offshore Supply AS      100

Troms Offshore Marine AS

   Norway    Troms Offshore Management AS      100

Troms Offshore Services AS

   Norway    Troms Offshore Supply AS      100

Troms Offshore Supply AS

   Norway    JB Holding Company B.V.      100

Global Panama Marine Service, Inc.

   Panama    Java Boat Corporation      100

Niugini Offshore Services Joint Venture

   Papua New Guinea    Tidewater Marine International, Inc.      40

Sakhalin Holding, L.L.C.

   Russia   

Zapata Gulf Marine L.L.C. (99.7%)

Tidewater Marine Sakhalin, L.L.C. (0.3%)

     100

Sakhalin Offshore Marine, L.L.C.

   Russia    Sakhalin Holding, L.L.C.      100

Tidewater Al Rushaid Co. Ltd.

   Saudi Arabia    Tidewater Marine International, Inc.      50

SEA Maritime Services Pte. Ltd.

   Singapore    Global Panama Marine Service, Inc.      100

Southern Ocean Services Pte. Ltd.

   Singapore    Tidewater Marine International, Inc.      100

Tidewater Marine Charter Services Pte. Ltd.

   Singapore    Tidewater Marine International, Inc.      100

Tidewater Marine International Pte. Ltd.

   Singapore    Gulf Fleet Supply Vessels, L.L.C.      100

Divetide Limited

   Thailand    Tidewater Marine International, Inc.      49

Antilles Marine Service Limited

   Trinidad & Tobago    Zapata Gulf Marine L.L.C.      50

Tidewater Marine Indonesia Limited

   Vanuatu    Zapata Gulf Marine International Limited      100

Tidewater Marine Vanuatu Limited

   Vanuatu    Zapata Gulf Marine International Limited      100

Equipo Mara, C.A.

   Venezuela    Tidewater Caribe, C.A.      19.9

Tidewater Caribe, C.A.

   Venezuela    Tidewater Investment SRL      100

 

5


The Company expects that all of these entities will continue to exist upon consummation of the Plan of Reorganization, in the ownership structure shown above. Additional entities may be formed in connection with the consummation of the Plan of Reorganization or thereafter.

Certain directors and officers of the Applicants may be deemed to be “affiliates” of the Applicants by virtue of their positions with the Applicants. See Item 4, “Directors and Executive Officers.”

Certain persons may be deemed to be “affiliates” of the Applicants by virtue of their anticipated holdings of voting securities of the Applicants. See Item 5, “Principal Owners of Voting Securities.”

MANAGEMENT AND CONTROL

4. Directors and Executive Officers.

The following tables lists the names and offices held by all directors and executive officers of each of the Applicants as of the date of this Amendment. Unless otherwise stated in any of the tables set forth below, the mailing address for each of the individuals listed below is: c/o Tidewater Inc., 601 Poydras Street, Suite 1500, New Orleans, Louisiana 70130.

New directors of the Company will be designated on the Effective Date in accordance with the applicable provisions of the Plan of Reorganization. The board of directors of the Company that emerges from bankruptcy will have seven members, all but one of whom will be designated by representatives of certain Allowed Claim Holders in accordance with the Plan of Reorganization. Currently, it is anticipated that the following individuals will be the new directors of the Company on the Effective Date as designated by representatives of certain Allowed Claim Holders: Thomas Robert Bates, Jr., Alan Carr, Randee Day, Dick Fagerstal, Steven Newman, and Larry Rigdon. The remaining member of the new board will be Jeffrey M. Platt, who is expected to continue in office as Chief Executive Officer of the Company. The final composition of the board of the Company shall be disclosed prior to the entry of the order confirming the Plan of Reorganization.

The Company

The current directors and executive officers of the Company are:

 

Name

  

Position

Richard A. Pattarozzi    Chairman of the Board
M. Jay Allison    Director
James C. Day    Director
Richard T. du Moulin    Director
Morris E. Foster    Director
J. Wayne Leonard    Director
Richard D. Paterson .    Director
Robert L. Potter    Director
Cindy B. Taylor    Director
Jack E. Thompson .    Director
Jeffrey M. Platt    President and Chief Executive Officer
Quinn P. Fanning    Executive Vice President, Chief Financial Officer, and Treasurer
Jeffrey A. Gorski    Executive Vice President and Chief Operating Officer

 

6


Bruce D. Lundstrom

  

Executive Vice President, General Counsel, and Secretary

Joseph M. Bennett

  

Executive Vice President and Chief Investor Relations Officer

Craig Demarest

  

Vice President, Controller, and Principal Accounting Officer

The Guarantors

The current directors and executive officers of Cajun Acquisitions, LLC are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director, Vice President, and Secretary

Quinn P. Fanning

  

Director, Vice President, and Treasurer

The current directors and executive officers of Gulf Fleet Supply Vessels, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

The current directors and executive officers of Hilliard Oil & Gas, Inc. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director and Secretary

Quinn P. Fanning

  

Director and Treasurer

The current directors and executive officers of Java Boat Corporation are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director, Vice President, and Secretary

Quinn P. Fanning

  

Director and Treasurer

The current directors and executive officers of Maré Alta do Brasil Navegação Ltda. are the following individuals. The mailing address for the individual in the table below is: Rua Odilio Bacelar, 10 – Urca, Rio De Janeiro – RJ 22290-280, Brasil.

 

Name

  

Position

Geoff Youngs

  

General Director

 

7


The current directors and executive officers of Pan Marine International Dutch Holdings, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Point Marine, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

Jeff Gorski

  

Vice President

The current directors and executive officers of Quality Shipyards, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

The current directors and executive officers of S.O.P., Inc. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director, Vice President, and Secretary

Quinn P. Fanning

  

Director and Treasurer

The current directors and executive officers of Tidewater Corporate Services, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director, Executive Vice President, and Secretary

Quinn P. Fanning

  

Director and Executive Vice President

Gerard Kehoe

  

Senior Vice President

Darren Vorst

  

Vice President and Treasurer

Matthew Mancheski

  

Vice President, Americas

Kevin Carr

  

Vice President, Taxation

Mark Handin

  

Vice President

The current directors and executive officers of Tidewater GOM, Inc. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Chairman, Director, and President

Bruce D. Lundstrom

  

Director, Vice President, and Secretary

Quinn P. Fanning

  

Director and Treasurer

 

8


The current directors and executive officers of Tidewater Investment Coöperatief U.A. are the following individuals. The mailing address for each of the individuals listed in the table below is: Weena 327, 3013 AL, Rotterdam, The Netherlands.

 

Name

  

Position

Matthew Mancheski

  

Managing A Director

Bruce D. Lundstrom

  

Managing B Director

The current directors and executive officers of Tidewater Marine, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Executive Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager, Executive Vice President, and Treasurer

Jeff Gorski

  

Executive Vice President

Christopher Orth

  

Vice President

Mark Handin

  

Vice President

The current directors and executive officers of Tidewater Marine Fleet, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Tidewater Marine Hulls, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Tidewater Marine International Dutch Holdings, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

 

9


The current directors and executive officers of Tidewater Marine Sakhalin, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

The current directors and executive officers of Tidewater Marine Ships, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Tidewater Marine Vessels, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Tidewater Marine Western, LLC are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director and Vice President

Quinn P. Fanning

  

Director and Treasurer

The current directors and executive officers of Tidewater Mexico Holding, L.L.C. are the following individuals.

 

Name

  

Position

Matthew Mancheski

  

Director and President

Bruce D. Lundstrom

  

Secretary

The current directors and executive officers of Tidewater Subsea, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

Jeff Gorski

  

Executive Vice President

Jason Stanley

  

Senior Director

Jeremiah Gilbreath

  

Director

 

10


The current directors and executive officers of Tidewater Subsea ROV, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Manager and President

Bruce D. Lundstrom

  

Manager, Vice President, and Secretary

Quinn P. Fanning

  

Manager and Treasurer

The current directors and executive officers of Tidewater Venture, Inc. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director and President

Bruce D. Lundstrom

  

Director, Vice President, and Secretary

Quinn P. Fanning

  

Director and Treasurer

The current directors and executive officers of Twenty Grand (Brazil), L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

The current directors and executive officers of Twenty Grand Marine Service, L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

The current directors and executive officers of Zapata Gulf Marine L.L.C. are the following individuals.

 

Name

  

Position

Jeffrey M. Platt

  

Director/Manager and President

Bruce D. Lundstrom

  

Director/Manager, Vice President, and Secretary

Quinn P. Fanning

  

Director/Manager and Treasurer

5. Principal Owners of Voting Securities.

(1) The Company

As of June 30, 2017, the Company represents that no entity directly or indirectly owns 10% or more of any class of the Company’s voting securities. Following the Effective Date, it is expected that certain of the Allowed Claim Holders may beneficially own 10% or more of a class of the Company’s voting securities pursuant to the Plan of Reorganization.

 

11


The Guarantors

(2) Cajun Acquisitions, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned    Percentage of Voting
Securities Owned

Quality Shipyards, L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Membership Interest    N/A    100%

(3) Gulf Fleet Supply Vessels, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Zapata Gulf Marine L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ordinary Shares      500        100

(4) Hilliard Oil & Gas, Inc.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      917,166        100

(5) Java Boat Corporation

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      1,000        100

(6) Maré Alta do Brasil Navegação Ltda.

 

Name and Complete

Mailing Address

   Title of
Class Owned
   Amount Owned      Percentage of Voting
Securities Owned
 

Zapata Gulf Marine L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Membership Interests      124,309,635        100

(7) Pan Marine International Dutch Holdings, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Marine International, Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

 

12


(8) Point Marine, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      1,000        100

(9) Quality Shipyards, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Zapata Gulf Marine L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      3,140        100

(10) S.O.P., Inc.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      1        100

(11) Tidewater Corporate Services, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Membership Interest      N/A        100

(12) Tidewater GOM, Inc.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Share      1        100

 

13


(13) Tidewater Investment Coöperatief U.A.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ownership

Interest

     99.9        99.9

(14) Tidewater Marine, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ordinary Shares      1,000        100

(15) Tidewater Marine Fleet, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(16) Tidewater Marine Hulls, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(17) Tidewater Marine International Dutch Holdings, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Marine International, Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(18) Tidewater Marine Sakhalin, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Zapata Gulf Marine L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ordinary Shares      1,000        100

 

14


(19) Tidewater Marine Ships, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(20) Tidewater Marine Vessels, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(21) Tidewater Marine Western, LLC

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned    Percentage of Voting
Securities Owned

Tidewater Marine, L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Membership Interest    N/A    100%

(22) Tidewater Mexico Holding, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned    Percentage of Voting
Securities Owned

JB Holding Company B.V.

Vijzelstraat 68

1017 HL

Amsterdam, The Netherlands

   Membership Interest    N/A    100%

(23) Tidewater Subsea, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Marine, L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

 

15


(24) Tidewater Subsea ROV, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Marine, L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Shares      100        100

(25) Tidewater Venture, Inc.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Investment Coöperatief U.A.

Weena 327

3013 AL

Rotterdam, The Netherlands

   Common Stock      1,000        100

(26) Twenty Grand (Brazil), L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Zapata Gulf Marine L.L.C.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ordinary Shares      1,000        100

(27) Twenty Grand Marine Service, L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Common Stock      1,999,999        100

(28) Zapata Gulf Marine L.L.C.

 

Name and Complete

Mailing Address

   Title of Class Owned    Amount Owned      Percentage of Voting
Securities Owned
 

Tidewater Inc.

601 Poydras St., Suite 1500

New Orleans, Louisiana 70130

   Ordinary Shares      1,000        100

 

16


CAPITAL SECURITIES

7. Capitalization.

(a) The following tables set forth certain information with respect to each authorized class of securities of the Company and each of the Guarantors as of June 30, 2017.

The Company

 

(i) Title of Class

   Amount Authorized/
Initial Aggregate Principal
Amount
     Amount Outstanding  

Common Stock, par value $.10 per share

     125,000,000 shares        47,117,562 shares  

3.90% Senior Notes, Series B due 2017

   $ 44,500,000      $ 44,500,000  

3.95% Senior Notes, Series C due 2017

   $ 25,000,000      $ 25,000,000  

4.12% Senior Notes, Series D due 2018

   $ 25,000,000      $ 25,000,000  

4.17% Senior Notes, Series E due 2018

   $ 25,000,000      $ 25,000,000  

4.33% Senior Notes, Series F due 2019

   $ 50,000,000      $ 50,000,000  

4.51% Senior Notes, Series G due 2020

   $ 100,000,000      $ 100,000,000  

4.56% Senior Notes, Series H due 2020

   $ 65,000,000      $ 65,000,000  

4.61% Senior Notes, Series I due 2022

   $ 48,000,000      $ 48,000,000  

4.06% Senior Notes, Series 2011-A due 2019

   $ 50,000,000      $ 50,000,000  

4.64% Senior Notes, Series 2011-B due 2021

   $ 50,000,000      $ 50,000,000  

4.54% Senior Notes, Series 2011-C due 2021

   $ 65,000,000      $ 65,000,000  

4.26% Senior Notes, Series 2013-A due 2020

   $ 123,000,000      $ 123,000,000  

5.01% Senior Notes, Series 2013-B due 2023

   $ 250,000,000      $ 250,000,000  

5.16% Senior Notes, Series 2013-C due 2025

   $ 127,000,000      $ 127,000,000  

(ii) On the Effective Date, the listed classes of securities in the table above will be cancelled and will no longer be outstanding, and the Company’s capital structure will consist of new publicly tradable shares of common stock (the “New Common Stock”), the New Secured Notes and warrants (the “Warrants”) to purchase shares of the New Common Stock. The amounts authorized and outstanding of the foregoing securities will be decided in accordance with the confirmation of the Plan of Reorganization.

The Guarantors

(2) Cajun Acquisitions, LLC

 

Title of Class

   Amount Authorized      Amount Outstanding  

Membership Interest

     N/A        100

(3) Gulf Fleet Supply Vessels, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Ordinary Shares

   500 shares    500 shares

(4) Hilliard Oil & Gas, Inc.

 

Title of Class

   Amount Authorized    Amount Outstanding

Common Stock, par value $1.00 per share

   2,000,000 shares    917,166 shares

(5) Java Boat Corporation

 

Title of Class

   Amount Authorized      Amount Outstanding  

Common Stock, par value $1.00 per share

     1,000 shares        1,000 shares  

 

17


(6) Maré Alta do Brasil Navegação Ltda.

 

Title of Class

   Amount Authorized    Amount Outstanding  

Membership Interests, par value R$1.00 per share

   124,309,636      124,309,636  

(7) Pan Marine International Dutch Holdings, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Shares

   100 shares    100 shares

(8) Point Marine, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Common Stock

   1,000 shares    1,000 shares

(9) Quality Shipyards, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Common Stock

   3,140 shares    3,140 shares

(10) S.O.P., Inc.

 

Title of Class

   Amount Authorized    Amount Outstanding

Common Stock, par value $1.00 per share

   1,000 shares    1 share

(11) Tidewater Corporate Services, L.L.C.

 

Title of Class

   Amount Authorized      Amount Outstanding  

Membership Interest

     N/A        100

(12) Tidewater GOM, Inc.

 

Title of Class

   Amount Authorized    Amount Outstanding

Share

   100 shares    1 share

(13) Tidewater Investment Coöperatief U.A.

 

Title of Class

   Amount Authorized      Amount Outstanding  

Ownership Interest

     100        100

(14) Tidewater Marine, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Ordinary Shares

   1,000 shares    1,000 shares

(15) Tidewater Marine Fleet, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Shares

   100 shares    100 shares

(16) Tidewater Marine Hulls, L.L.C.

 

Title of Class

   Amount Authorized    Amount Outstanding

Shares

   100 shares    100 shares

 

18


(17) Tidewater Marine International Dutch Holdings, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Shares

   100 shares    100 shares

(18) Tidewater Marine Sakhalin, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Ordinary Shares

   1,000 shares    1,000 shares

(19) Tidewater Marine Ships, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Shares

   100 shares    100 shares

(20) Tidewater Marine Vessels, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Shares

   100 shares    100 shares

(21) Tidewater Marine Western, LLC

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Membership Interest

   N/A    100%

(22) Tidewater Mexico Holding, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Membership Interest

   N/A    100%

(23) Tidewater Subsea, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Shares

   100 shares    100 shares

(24) Tidewater Subsea ROV, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Shares

   100 shares    100 shares

(25) Tidewater Venture, Inc.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Common Stock, par value $.10 per share

   1,000 shares    1,000 shares

(26) Twenty Grand (Brazil), L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Ordinary Shares

   1,000 shares    1,000 shares

(27) Twenty Grand Marine Service, L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Common Stock

   2,000,000 shares    1,999,999 shares

(28) Zapata Gulf Marine L.L.C.

 

Title of Class

  

Amount Authorized

  

Amount Outstanding

Ordinary Shares

   1,000 shares    1,000 shares

 

19


(b) Each holder of Common Stock of the Company, both prior to and subsequent to the Effective Date of the Plan of Reorganization, is entitled to one vote for each such security held on all matters submitted to a vote of security holders. Neither the Holders of New Secured Notes nor the Warrants subsequent to the Effective Date will have voting rights.

INDENTURE SECURITIES

8. Analysis of Indenture Provisions.

The New Secured Notes will be subject to the Indenture (the “Indenture”) to be entered into among the Applicants and Wilmington Trust, National Association, as trustee (the “Trustee”). The following is a general description of certain provisions of the Indenture, and the description is qualified in its entirety by reference to the form of Indenture included herein as Exhibit T3C.1. Capitalized terms used below and not defined herein have the meanings ascribed to them in the Indenture.

The New Secured Notes will mature 5 years after the Effective Date, and be issued pursuant to the Indenture, in the aggregate principal amount of $350,000,000. The New Secured Notes will bear interest at 8.0% per annum. The New Secured Notes are secured by substantially all assets of the Issuer and Guarantors and have minimum interest coverage requirements, minimum liquidity requirements, and other negative covenants as set forth in the Indenture.

(a) Events of Default; Withholding of Notice of Default.

The Indenture contains certain customary events of default, including: (1) default in the payment of any interest when it becomes due and payable, (2) default in the payment of principal at maturity, (3) default in the performance or breach of any other covenant in the Indenture, which default continues uncured for a period of 30 days after (i) receipt of written notice from the Trustee or (ii) the Company and the Trustee receive written notice from the holders of not less than 25% in principal amount of the New Secured Notes as provided in the Indenture, and (4) certain voluntary or involuntary events of bankruptcy, insolvency or reorganization of the Company.

Except in the case of certain defaults in payment with respect to any New Secured Note, the Trustee may withhold notice if and so long as it in good faith determines that withholding notice is in the interests of the holders of the New Secured Notes.

(b) Authentication and Delivery of the New Secured Notes; Application of Proceeds.

The New Secured Notes will be signed by one or more officers of the Company. No New Secured Notes will be entitled to any benefit under the Indenture unless it bears a certificate of authentication executed by the Trustee in manual or facsimile signature. The Trustee may appoint an authenticating agent.

The Indenture does not contain any provision regarding the application of proceeds from the issuance of the New Secured Notes.

(c) Release of Collateral.

The New Secured Notes and the guarantees by the Guarantors are expected to be secured by the Collateral (as defined in the Indenture) pursuant to the terms of the Indenture. The Trustee’s liens upon the Collateral will no longer secure the New Secured Notes outstanding under the Indenture or any other obligations under the Indenture, and the right of the holders of the New Secured Notes to the benefits and proceeds of the Trustee’s liens on the Collateral will terminate and be discharged:

(i) upon satisfaction and discharge of this Indenture in accordance with the terms thereof;

 

20


(ii) upon payment in full and discharge of all of the New Secured Notes outstanding under the Indenture and all other obligations under the Indenture that are outstanding, due and payable under the Indenture at the time the New Secured Notes are paid in full and discharged (other than contingent indemnity obligations for which no claim has been made);

(iii) as to any Collateral of the Company or the Guarantors that is sold, transferred or otherwise disposed of by the Company or the Guarantors in a transaction or other circumstance that complies with the terms of the Indenture, at the time of such sale, transfer or other disposition;

(iv) in whole or in part, with the consent of the holders of the New Secured Notes of the requisite aggregate principal amount of New Secured Notes in accordance with the Indenture; or

(v) with respect to the assets of the Guarantors, at the time that the Guarantors are released from their guarantees in accordance with the terms of the Indenture.

(d) Satisfaction and Discharge.

The Indenture will be discharged and will cease to be of further effect as to all outstanding New Secured Notes hereunder if (i)(1) all the New Secured Notes theretofore authenticated and delivered have been delivered to the Trustee for cancellation or (2) all the New Secured Notes not theretofore delivered to the Trustee for cancellation (a) have become due and payable, (b) will become due and payable at their Stated Maturity within one year or (c) have been called for redemption or are to be called for redemption within one year under arrangements satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Issuer and the Company has deposited with the Trustee amounts of consideration sufficient to satisfy the Company’s obligations under the Indenture and pay all other sums due and payable under the Indenture by the Company with respect to the New Secured Notes; and (ii) the Company has delivered to the Trustee an officers’ certificate and an opinion of counsel stating that all conditions precedent under the Indenture relating to the satisfaction and discharge of the Indenture have been complied with.

(e) Evidence of Compliance with Conditions and Covenants.

The Company is required to deliver to the Trustee within 90 days after the end of each fiscal year of the Company an officer’s certificate stating whether the signers thereof have knowledge of any failure by the Company to comply with all conditions and covenants then required to be performed under the Indenture and, if so, specifying each such failure and the nature thereof. The Company is required to deliver to the Trustee within five business days after the Company becomes aware of the occurrence of any event of default or default, written notice setting forth the details of such event of default or default, its status and the action that the Company is taking or proposing to take in respect thereto.

Contents of Application for Qualification.

This Application for Qualification comprises:

(a) Pages numbered 1 to 24, consecutively.

(b) The Statement of Eligibility and Qualification of the Trustee under the Indenture to be qualified on Form T-1 (filed as Exhibit 25.1 hereto).

(c) The following exhibits in addition to those filed as part of the Statement of Eligibility and Qualification of the Trustee.

 

21


Exhibit
Number

  

Description

T3A.1*   

Restated Certificate of Incorporation of Tidewater Inc. (Incorporated by reference to Exhibit 3(a) of the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 1993 (File No. 1-6311)).

T3B.1*   

Amended and Restated Bylaws of Tidewater Inc. dated May 17, 2012 (Incorporated by reference to Exhibit 3.2 of the Company’s Current Report on Form 8-K dated May 22, 2012 (File No. 1-6311)).

T3A.2*   

Certificate of Formation of Cajun Acquisitions, LLC dated April 27, 2007.

T3B.2*   

Composite Limited Liability Company Agreement of Cajun Acquisitions, LLC as amended through April 7, 2017.

T3A.3*   

Articles of Organization of Gulf Fleet Supply Vessels, L.L.C. dated March 30, 1999.

T3B.3*   

Amended and Restated Operating Agreement and By-Laws of Gulf Fleet Supply Vessels, L.L.C. dated March 9, 2017.

T3A.4*   

Amended and Restated Articles of Incorporation of Hilliard Oil & Gas, Inc. dated March 6, 2017.

T3B.4*   

Amended and Restated By Laws of Hilliard Oil & Gas, Inc. dated March 6, 2017.

T3A.5*   

Articles of Amendment and Restatement of Java Boat Corporation dated March 9, 2017.

T3B.5*   

Amended and Restated By-Laws of Java Boat Corporation dated March 9, 2017.

T3A.6*   

Private Instrument of 15th Amendment to the Articles of Organization of Maré Alta do Brasil Navegação Ltda. dated November 10, 2016 – English translation from Portuguese.

T3A.7*   

Articles of Organization of Pan Marine International Dutch Holdings, L.L.C. dated December 14, 2015.

T3B.7*   

Amended and Restated Operating Agreement of Pan Marine International Dutch Holdings, L.L.C. dated March 9, 2017.

T3A.8*   

Articles of Organization of Point Marine, L.L.C. dated March 30, 1999.

T3B.8*   

Amended and Restated Operating Agreement and By-Laws of Point Marine, L.L.C. dated March 9, 2017.

T3A.9*   

Articles of Organization of Quality Shipyards, L.L.C. dated March 30, 1999.

T3B.9*   

Amended and Restated Operating Agreement and By-Laws of Quality Shipyards, L.L.C. dated March 9, 2017.

T3A.10*   

Articles of Amendment and Restatement of S.O.P., Inc. dated March 9, 2017.

T3B.10*   

Amended and Restated By-Laws of S.O.P., Inc. dated March 9, 2017.

T3A.11*   

Certificate of Formation of Tidewater Corporate Services, L.L.C. dated February 7, 2011.

T3B.11*   

Composite Operating Agreement and By-Laws of Tidewater Corporate Services, L.L.C. as amended through April 7, 2017.

T3A.12*   

Articles of Amendment and Restatement of Tidewater GOM, Inc. dated March 9, 2017.

T3B.12*   

Amended and Restated Bylaws of Tidewater GOM, Inc. dated March 9, 2017.

 

22


T3A.13*   

Composite Articles of Association of Tidewater Investment Coöperatief U.A. dated March 14, 2017 – English translation from Dutch.

T3A.14*   

Articles of Organization of Tidewater Marine, L.L.C. dated March 30, 1999.

T3B.14*   

Amended and Restated Operating Agreement and By-Laws of Tidewater Marine, L.L.C. dated March 9, 2017.

T3A.15   

[Exhibit deleted.]

T3B.15   

[Exhibit deleted.]

T3A.16*   

Articles of Organization of Tidewater Marine Fleet, L.L.C. dated June 12, 2015.

T3B.16*   

Amended and Restated Operating Agreement of Tidewater Marine Fleet, L.L.C. dated March 9, 2017.

T3A.17*   

Articles of Organization of Tidewater Marine Hulls, L.L.C. dated June 29, 2015.

T3B.17*   

Amended and Restated Operating Agreement of Tidewater Marine Hulls, L.L.C. dated March 9, 2017.

T3A.18*   

Articles of Organization of Tidewater Marine International Dutch Holdings, L.L.C. dated December 14, 2015.

T3B.18*   

Amended and Restated Operating Agreement of Tidewater Marine International Dutch Holdings, L.L.C. dated March 9, 2017.

T3A.19*   

Articles of Organization of Tidewater Marine Sakhalin, L.L.C. dated October 14, 2003.

T3B.19*   

Amended and Restated Operating Agreement of Tidewater Marine Sakhalin, L.L.C. dated March 9, 2017.

T3A.20*   

Articles of Organization of Tidewater Marine Ships, L.L.C. dated June 29, 2015.

T3B.20*   

Amended and Restated Operating Agreement of Tidewater Marine Ships, L.L.C. dated March 9, 2017.

T3A.21*   

Articles of Organization of Tidewater Marine Vessels, L.L.C. dated June 12, 2015.

T3B.21*   

Amended and Restated Operating Agreement of Tidewater Marine Vessels, L.L.C. dated March 9, 2017.

T3A.22   

Certificate of Formation of Tidewater Marine Western, LLC dated July 20, 2017.

T3B.22   

Limited Liability Company Agreement of Tidewater Marine Western, LLC dated July 25, 2017.

T3A.23*   

Certificate of Formation of Tidewater Mexico Holding, L.L.C. dated August 12, 2010.

T3B.23*   

Second Amended and Restated Operating Agreement and By-Laws of Tidewater Mexico Holding, L.L.C. dated March 9, 2017.

 

23


T3A.24*   

Articles of Organization of Tidewater Subsea, L.L.C. dated October 2, 2013.

T3B.24*   

Amended and Restated Operating Agreement of Tidewater Subsea, L.L.C. dated March 9, 2017.

T3A.25*   

Articles of Organization of Tidewater Subsea ROV, L.L.C. dated March 27, 2014.

T3B.25*   

Amended and Restated Operating Agreement of Tidewater Subsea ROV, L.L.C. dated March 9, 2017.

T3A.26*   

Amended and Restated Certificate of Incorporation of Tidewater Venture, Inc. dated March 6, 2017.

T3B.26*   

Amended and Restated By-Laws of Tidewater Venture, Inc. dated March 6, 2017.

T3A.27*   

Articles of Organization of Twenty Grand (Brazil), L.L.C. dated March 22, 2000.

T3B.27*   

Amended and Restated Operating Agreement of Twenty Grand (Brazil), L.L.C. dated March 9, 2017.

T3A.28*   

Articles of Organization of Twenty Grand Marine Service, L.L.C. dated March 30, 1999.

T3B.28*   

Amended and Restated Operating Agreement and By-Laws of Twenty Grand Marine Service, L.L.C. dated March 9, 2017.

T3A.29*   

Articles of Organization of Zapata Gulf Marine L.L.C. dated March 30, 1999.

T3B.29*   

Amended and Restated Operating Agreement and By-Laws of Zapata Gulf Marine L.L.C. dated March 9, 2017.

T3C.1   

Form of Indenture of Tidewater Inc., the guarantors therein and the Trustee for the New Secured Notes.

T3D.1   

Not Applicable.

T3E.1*

T3E.2*

  

Disclosure Statement relating to the Joint Prepackaged Chapter 11 Plan of Tidewater Inc. and certain of its subsidiaries, dated May 11, 2017.

Notice to General Unsecured Creditors and U.S. Citizenship Certification and Questionnaire.

T3F.1*   

Cross-reference sheet showing the location in the Indenture of the provisions inserted therein pursuant to Section 310 through 318(a), inclusive, of the Trust Indenture Act of 1939 (included in Exhibit T3C hereto).

25.1   

Form T-1 qualifying the Trustee under the Indenture to be qualified pursuant to this application.

 

* Filed previously.

 

24


SIGNATURES

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Inc., a corporation organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

TIDEWATER INC.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Executive Vice President, Chief Financial Officer, and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Executive Vice President, General Counsel, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Cajun Acquisitions, LLC, a limited liability company organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

CAJUN ACQUISITIONS, LLC
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director, Vice President, and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Gulf Fleet Supply Vessels, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

GULF FLEET SUPPLY VESSELS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Hilliard Oil & Gas, Inc., a corporation organized and existing under the laws of the State of Nevada, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

HILLIARD OIL & GAS, INC.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Java Boat Corporation, a corporation organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

JAVA BOAT CORPORATION
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director, Vice President, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Maré Alta do Brasil Navegação Ltda., a limited company organized and existing under the laws of Brazil, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Rio De Janeiro, and Country of Brazil, on the 26th day of July, 2017.

 

MARÉ ALTA DO BRASIL NAVEGAÇÃO LTDA.
By:   /s/ Geoff Youngs
Name:   Geoff Youngs
Title:   General Director

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Pan Marine International Dutch Holdings, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

PAN MARINE INTERNATIONAL DUTCH HOLDINGS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Point Marine, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

POINT MARINE, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Quality Shipyards, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

QUALITY SHIPYARDS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, S.O.P., Inc., a corporation organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

S.O.P., INC.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director, Vice President, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Corporate Services, L.L.C., a limited liability company organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER CORPORATE SERVICES, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Executive Vice President

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater GOM, Inc., a corporation organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER GOM, INC.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Investment Coöperatief U.A., an excluded liability cooperative organized and existing under the laws of the Netherlands, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER INVESTMENT COÖPERATIEF U.A.
By:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Managing B Director

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

TIDEWATER MARINE, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager, Executive Vice President, and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Executive Vice President, and Secretary

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Fleet, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE FLEET, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Hulls, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE HULLS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine International Dutch Holdings, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE INTERNATIONAL DUTCH HOLDINGS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Sakhalin, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

TIDEWATER MARINE SAKHALIN, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Ships, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE SHIPS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Vessels, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE VESSELS, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Marine Western, LLC, a limited liability company organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER MARINE WESTERN, LLC
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Mexico Holding, L.L.C., a limited liability company organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Breda, and Country of the Netherlands, on the 26th day of July, 2017.

 

TIDEWATER MEXICO HOLDING, L.L.C.
By:   /s/ Matthew Mancheski
Name:   Matthew Mancheski
Title:   President

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Subsea, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER SUBSEA, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Subsea ROV, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER SUBSEA ROV, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Manager and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Tidewater Venture, Inc., a corporation organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TIDEWATER VENTURE, INC.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director and Treasurer

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Twenty Grand (Brazil), L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

 

TWENTY GRAND (BRAZIL), L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

[Signature Page to Form T-3]


Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Twenty Grand Marine Service, L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

TWENTY GRAND MARINE SERVICE, L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, Zapata Gulf Marine L.L.C., a limited liability company organized and existing under the laws of the State of Louisiana, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the city of New Orleans, and State of Louisiana, on the 26th day of July, 2017.

(SEAL)

 

ZAPATA GULF MARINE L.L.C.
By:   /s/ Quinn P. Fanning
Name:   Quinn P. Fanning
Title:   Director/Manager and Treasurer

 

Attest:   /s/ Bruce D. Lundstrom
Name:   Bruce D. Lundstrom
Title:   Director/Manager, Vice President, and Secretary

 

[Signature Page to Form T-3]


EXHIBIT INDEX

 

Exhibit

Number

  

Description

T3A.1*    Restated Certificate of Incorporation of Tidewater Inc. (Incorporated by reference to Exhibit 3(a) of the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 1993 (File No. 1-6311)).
T3B.1*    Amended and Restated Bylaws of Tidewater Inc. dated May 17, 2012 (Incorporated by reference to Exhibit 3.2 of the Company’s Current Report on Form 8-K dated May 22, 2012 (File No. 1-6311)).
T3A.2*    Certificate of Formation of Cajun Acquisitions, LLC dated April 27, 2007.
T3B.2*    Composite Limited Liability Company Agreement of Cajun Acquisitions, LLC as amended through April 7, 2017.
T3A.3*    Articles of Organization of Gulf Fleet Supply Vessels, L.L.C. dated March 30, 1999.
T3B.3*    Amended and Restated Operating Agreement and By-Laws of Gulf Fleet Supply Vessels, L.L.C. dated March 9, 2017.
T3A.4*    Amended and Restated Articles of Incorporation of Hilliard Oil & Gas, Inc. dated March 6, 2017.
T3B.4*    Amended and Restated By Laws of Hilliard Oil & Gas, Inc. dated March 6, 2017.
T3A.5*    Articles of Amendment and Restatement of Java Boat Corporation dated March 9, 2017.
T3B.5*    Amended and Restated By-Laws of Java Boat Corporation dated March 9, 2017.
T3A.6*    Private Instrument of 15th Amendment to the Articles of Organization of Maré Alta do Brasil Navegação Ltda. dated November 10, 2016 – English translation from Portuguese.
T3A.7*    Articles of Organization of Pan Marine International Dutch Holdings, L.L.C. dated December 14, 2015.
T3B.7*    Amended and Restated Operating Agreement of Pan Marine International Dutch Holdings, L.L.C. dated March 9, 2017.
T3A.8*    Articles of Organization of Point Marine, L.L.C. dated March 30, 1999.
T3B.8*    Amended and Restated Operating Agreement and By-Laws of Point Marine, L.L.C. dated March 9, 2017.
T3A.9*    Articles of Organization of Quality Shipyards, L.L.C. dated March 30, 1999.
T3B.9*    Amended and Restated Operating Agreement and By-Laws of Quality Shipyards, L.L.C. dated March 9, 2017.
T3A.10*    Articles of Amendment and Restatement of S.O.P., Inc. dated March 9, 2017.
T3B.10*    Amended and Restated By-Laws of S.O.P., Inc. dated March 9, 2017.

 

1


T3A.11*    Certificate of Formation of Tidewater Corporate Services, L.L.C. dated February 7, 2011.
T3B.11*    Composite Operating Agreement and By-Laws of Tidewater Corporate Services, L.L.C. as amended through April 7, 2017.
T3A.12*    Articles of Amendment and Restatement of Tidewater GOM, Inc. dated March 9, 2017.
T3B.12*    Amended and Restated Bylaws of Tidewater GOM, Inc. dated March 9, 2017.
T3A.13*    Composite Articles of Association of Tidewater Investment Coöperatief U.A. dated March 14, 2017 – English translation from Dutch.
T3A.14*    Articles of Organization of Tidewater Marine, L.L.C. dated March 30, 1999.
T3B.14*    Amended and Restated Operating Agreement and By-Laws of Tidewater Marine, L.L.C. dated March 9, 2017.
T3A.15    [Exhibit deleted.]
T3B.15    [Exhibit deleted.]
T3A.16*    Articles of Organization of Tidewater Marine Fleet, L.L.C. dated June 12, 2015.
T3B.16*    Amended and Restated Operating Agreement of Tidewater Marine Fleet, L.L.C. dated March 9, 2017.
T3A.17*    Articles of Organization of Tidewater Marine Hulls, L.L.C. dated June 29, 2015.
T3B.17*    Amended and Restated Operating Agreement of Tidewater Marine Hulls, L.L.C. dated March 9, 2017.
T3A.18*    Articles of Organization of Tidewater Marine International Dutch Holdings, L.L.C. dated December 14, 2015.
T3B.18*    Amended and Restated Operating Agreement of Tidewater Marine International Dutch Holdings, L.L.C. dated March 9, 2017.
T3A.19*    Articles of Organization of Tidewater Marine Sakhalin, L.L.C. dated October 14, 2003.
T3B.19*    Amended and Restated Operating Agreement of Tidewater Marine Sakhalin, L.L.C. dated March 9, 2017.
T3A.20*    Articles of Organization of Tidewater Marine Ships, L.L.C. dated June 29, 2015.
T3B.20*    Amended and Restated Operating Agreement of Tidewater Marine Ships, L.L.C. dated March 9, 2017.
T3A.21*    Articles of Organization of Tidewater Marine Vessels, L.L.C. dated June 12, 2015.
T3B.21*    Amended and Restated Operating Agreement of Tidewater Marine Vessels, L.L.C. dated March 9, 2017.
T3A.22    Certificate of Incorporation of Tidewater Marine Western, LLC dated July 20, 2017.
T3B.22    Limited Liability Company Agreement of Tidewater Marine Western, LLC dated July 25, 2017.

 

2


T3A.23*    Certificate of Formation of Tidewater Mexico Holding, L.L.C. dated August 12, 2010.
T3B.23*    Second Amended and Restated Operating Agreement and By-Laws of Tidewater Mexico Holding, L.L.C. dated March 9, 2017.
T3A.24*    Articles of Organization of Tidewater Subsea, L.L.C. dated October 2, 2013.
T3B.24*    Amended and Restated Operating Agreement of Tidewater Subsea, L.L.C. dated March 9, 2017.
T3A.25*    Articles of Organization of Tidewater Subsea ROV, L.L.C. dated March 27, 2014.
T3B.25*    Amended and Restated Operating Agreement of Tidewater Subsea ROV, L.L.C. dated March 9, 2017.
T3A.26*    Amended and Restated Certificate of Incorporation of Tidewater Venture, Inc. dated March 6, 2017.
T3B.26*    Amended and Restated By-Laws of Tidewater Venture, Inc. dated March 6, 2017.
T3A.27*    Articles of Organization of Twenty Grand (Brazil), L.L.C. dated March 22, 2000.
T3B.27*    Amended and Restated Operating Agreement of Twenty Grand (Brazil), L.L.C. dated March 9, 2017.
T3A.28*    Articles of Organization of Twenty Grand Marine Service, L.L.C. dated March 30, 1999.
T3B.28*    Amended and Restated Operating Agreement and By-Laws of Twenty Grand Marine Service, L.L.C. dated March 9, 2017.
T3A.29*    Articles of Organization of Zapata Gulf Marine L.L.C. dated March 30, 1999.
T3B.29*    Amended and Restated Operating Agreement and By-Laws of Zapata Gulf Marine L.L.C. dated March 9, 2017.
T3C.1    Form of Indenture of Tidewater Inc., the guarantors therein and the Trustee for the New Secured Notes.
T3D.1    Not Applicable.
T3E.1*    Disclosure Statement relating to the Joint Prepackaged Chapter 11 Plan of Tidewater Inc. and certain of its subsidiaries, dated May 11, 2017.
T3E.2*    Notice to General Unsecured Creditors and U.S. Citizenship Certification and Questionnaire.
T3F.1*    Cross-reference sheet showing the location in the Indenture of the provisions inserted therein pursuant to Section 310 through 318(a), inclusive, of the Trust Indenture Act of 1939 (included in Exhibit T3C hereto).
25.1    Form T-1 qualifying the Trustee under the Indenture to be qualified pursuant to this application.

 

* Filed previously.

 

3