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