United States Bankruptcy Court – Southern District of Texas
Case #: 20-33627
You are viewing the entire docket posted prior to 4/23/2025, a total of 1813 entries. To view docket entries posted after 4/22/2025, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
4/22/2025 | 1813 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By BJ Services, LLC ). (Attachments: # 1 Supporting Documentation) (Moak, Paul) (Entered: 04/22/2025) Email |
4/1/2025 | 1812 | Notice of Change of Address Filed by Donlin, Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/01/2025) Email |
2/16/2025 | 1811 | BNC Certificate of Mailing. (Related document(s):1810 Order on Motion to Extend Time) No. of Notices: 56. Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025) Email |
2/14/2025 | 1810 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Eleventh Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Soley with Respect to Certain Specified Claims, (Related Doc # 1807) Signed on 2/14/2025. (acj4) (Entered: 02/14/2025) Email |
2/4/2025 | 1809 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Scott A. Rinaldi ). (Attachments: # 1 Supporting Documentation) (Moak, Paul) (Entered: 02/04/2025) Email |
1/29/2025 | 1808 | Notice of Change of Address Filed by DONLIN RECANO (pns4) (Entered: 01/29/2025) Email |
1/23/2025 | 1807 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Eleventh Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 01/23/2025) Email |
12/5/2024 | 1806 | Notice of Withdrawal of Appearance. Filed by Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc., Monongahela Power Company, Ohio Edison Company, Southwestern Electric Power Company, West Penn Power Company (Moore, Weldon) (Entered: 12/05/2024) Email |
10/29/2024 | 1805 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/29/2024) Email |
10/26/2024 | 1804 | BNC Certificate of Mailing. (Related document(s):1802 Generic Order) No. of Notices: 57. Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024) Email |
10/25/2024 | 1803 | BNC Certificate of Mailing. (Related document(s):1801 Order on Motion to Extend Time) No. of Notices: 57. Notice Date 10/25/2024. (Admin.) (Entered: 10/25/2024) Email |
10/24/2024 | 1802 | Order Granting the Wind-Down Trustee's Third Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust, (Related Doc # 1798) Signed on 10/24/2024. (acj4) (Entered: 10/24/2024) Email |
10/22/2024 | 1801 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Tenth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1797) Signed on 10/22/2024. (acj4) (Entered: 10/23/2024) Email |
10/3/2024 | 1800 | Affidavit Re: the Wind-Down Trustees Notice and Third Motion for Entry of An Order Extending the Term of the BJ Services Wind-Down Trust (Docket No. 1798). (related document(s):1798 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/03/2024) Email |
10/1/2024 | 1799 | Affidavit Re: the Wind-Down Trustee and Liquidation Trustees Tenth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1797). (related document(s):1797 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/01/2024) Email |
10/1/2024 | 1798 | Motion / Wind-Down Trustee's Notice and Third Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust Filed by Trustee Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 10/01/2024) Email |
9/30/2024 | 1797 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Tenth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 09/30/2024) Email |
9/6/2024 | 1796 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/06/2024) Email |
9/6/2024 | 1795 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/06/2024) Email |
7/19/2024 | 1794 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/19/2024) Email |
6/22/2024 | 1793 | BNC Certificate of Mailing. (Related document(s):1792 Order on Motion to Extend Time) No. of Notices: 56. Notice Date 06/22/2024. (Admin.) (Entered: 06/22/2024) Email |
6/20/2024 | 1792 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Ninth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1790) Signed on 6/20/2024. (SierraThomasAnderson) (Entered: 06/20/2024) Email |
5/31/2024 | 1791 | Affidavit Re: the Wind-Down Trustee and Liquidation Trustees Ninth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1790). (related document(s):1790 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 05/31/2024) Email |
5/29/2024 | 1790 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Ninth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 05/29/2024) Email |
4/22/2024 | 1789 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 04/22/2024) Email |
2/26/2024 | 1788 | Affidavit Re: Notice of Wind-Down Trustees Sale of Vehicle (Docket No. 1784). (related document(s):1784 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 02/26/2024) Email |
2/23/2024 | 1787 | BNC Certificate of Mailing. (Related document(s):1783 Order on Motion to Extend Time) No. of Notices: 56. Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) Email |
2/22/2024 | 1786 | Notice of Substitution of Local Counsel on Behalf of Pro Hac Vice Counsel. Filed by Norman N. Kinel, in his capacity as Trustee of the BJS Liquidation Trust (Tancabel, John) (Entered: 02/22/2024) Email |
2/22/2024 | 1785 | Notice of Substitution of Counsel. Filed by Norman N. Kinel, in his capacity as Trustee of the BJS Liquidation Trust (Tancabel, John) (Entered: 02/22/2024) Email |
2/21/2024 | 1784 | Notice of Wind-Down Trustee's Sale of Vehicle. Filed by Scott A. Rinaldi (Carson, Amber) (Entered: 02/21/2024) Email |
2/20/2024 | 1783 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Eighth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1780) Signed on 2/20/2024. (SierraThomasAnderson) (Entered: 02/21/2024) Email |
1/31/2024 | 1782 | Affidavit Re: the Wind-Down Trustee and Liquidation Trustees Eighth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1780). (related document(s):1780 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 01/31/2024) Email |
1/31/2024 | 1781 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 01/31/2024) Email |
1/26/2024 | 1780 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Eighth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 01/26/2024) Email |
11/16/2023 | 1779 | Notice of Change of Address Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 11/16/2023) Email |
10/29/2023 | 1778 | BNC Certificate of Mailing. (Related document(s):1777 Generic Order) No. of Notices: 57. Notice Date 10/29/2023. (Admin.) (Entered: 10/29/2023) Email |
10/27/2023 | 1777 | Order Granting the Wind-Down Trustee's Second Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust (Related Doc # 1769) Signed on 10/27/2023. (SierraThomasAnderson) (Entered: 10/27/2023) Email |
10/23/2023 | 1776 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 10/23/2023) Email |
10/23/2023 | 1775 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 10/23/2023) Email |
10/21/2023 | 1774 | BNC Certificate of Mailing. (Related document(s):1773 Order on Motion to Extend Time) No. of Notices: 57. Notice Date 10/21/2023. (Admin.) (Entered: 10/21/2023) Email |
10/19/2023 | 1773 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Seventh Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1767) Signed on 10/19/2023. (SierraThomasAnderson) (Entered: 10/19/2023) Email |
10/18/2023 | 1772 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/18/2023) Email |
10/10/2023 | 1771 | Affidavit Re: the Wind-Down Trustee and Liquidation Trustees Seventh Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1767). (related document(s):1767 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/10/2023) Email |
10/5/2023 | 1770 | Affidavit Re: the Wind-Down Trustees Notice and Second Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust (Docket No. 1769). (related document(s):1769 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/05/2023) Email |
10/4/2023 | 1769 | Motion / Wind-Down Trustee's Notice and Second Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust Filed by Trustee Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 10/04/2023) Email |
10/3/2023 | 1768 | Notice of Change of Address Filed by Black Star Energy Services, LLC (James, Amber) (Entered: 10/03/2023) Email |
9/26/2023 | 1767 | Motion to Extend Time / Wind-Down Trustee and Liquidation Trustee's Seventh Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 09/26/2023) Email |
9/22/2023 | 1766 | Order Approving Settlement with GACP Finance Co., LLC (Related Doc # 1764) Signed on 9/22/2023. (SierraThomasAnderson) (Entered: 09/22/2023) Email |
9/5/2023 | 1765 | Affidavit Re: Wind-Down Trustees Motion for Entry of an Order Approving Settlement Agreement with GACP Finance Co., LLC (Docket No. 1764). (related document(s):1764 Application to Compromise Controversy). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/05/2023) Email |
8/31/2023 | 1764 | Application to Compromise Controversy Wind-Down Trustee's Motion for Entry of an Order Approving Settlement Agreement with GACP Finance Co., LLC. Objections/Request for Hearing Due in 21 days. Filed by Trustee Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 08/31/2023) Email |
8/15/2023 | 1763 | Withdraw Document (Filed By BJ Energy Solutions, LLC ).(Related document(s):1727 Generic Motion) (Harrison, Julie) (Entered: 08/15/2023) Email |
7/5/2023 | 1762 | Notice of Dispostion of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/05/2023) Email |
6/23/2023 | 1761 | Notice of Withdrawal as Counsel. (Related document(s):54 Order on Motion to Appear pro hac vice) Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 06/23/2023) Email |
6/23/2023 | 1760 | Affidavit Re: Wind-Down Trustee and Liquidation Trustee's Sixth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims. (related document(s):1757 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/22/2023 | 1759 | BNC Certificate of Mailing. (Related document(s):1758 Order on Motion to Extend Time) No. of Notices: 57. Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023) Email |
6/20/2023 | 1758 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Sixth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1757) Signed on 6/20/2023. (SierraThomasAnderson) (Entered: 06/20/2023) Email |
5/26/2023 | 1757 | Motion to Extend Time / Wind-Down Trustee and Liquidation Trustee's Sixth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 05/26/2023) Email |
5/24/2023 | 1756 | Withdrawal of Claim: 98 (Renshaw, Justin) (Entered: 05/24/2023) Email |
5/10/2023 | 1755 | Statement / Notice of Dispostion of Collateral (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 05/10/2023) Email |
5/3/2023 | 1754 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 05/03/2023) Email |
4/13/2023 | 1753 | Order Approving Settlement with Propell American LLC (Related Doc # 1749) Signed on 4/13/2023. (TylerLaws) (Entered: 04/13/2023) Email |
4/12/2023 | 1752 | Certificate of No Objection Regarding Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with Propell American LLC (Filed By GACP Finance Co., LLC ).(Related document(s):1749 Application to Compromise Controversy) (Attachments: # 1 Exhibit A) (Muenker, James) (Entered: 04/12/2023) Email |
3/17/2023 | 1751 | Supplemental Objection /Supplemental Brief of GACP Finance Co., LLC, Agent, in Support of Its Objection to BJ Energy Solutions' Motion for Entry of an Order (I) Correcting Certain Clerical Errors in Schedule 1 to the Asset Purchase Agreement and (II) Granting Related Relief (related document(s):1727 Generic Motion, 1735 Generic Motion). Filed by GACP Finance Co., LLC (Muenker, James) (Entered: 03/17/2023) Email |
3/17/2023 | 1750 | Supplemental Brief (Filed By BJ Energy Solutions, LLC ).(Related document(s):1727 Generic Motion) (Harrison, Julie) (Entered: 03/17/2023) Email |
3/17/2023 | 1749 | Application to Compromise Controversy / Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with Propell American LLC. Objections/Request for Hearing Due in 21 days. Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Muenker, James) (Entered: 03/17/2023) Email |
3/11/2023 | 1748 | BNC Certificate of Mailing. (Related document(s):1747 Notice of Filing of Official Transcript (Form)) No. of Notices: 58. Notice Date 03/11/2023. (Admin.) (Entered: 03/11/2023) Email |
3/9/2023 | 1747 | Notice of Filing of Official Transcript as to 1745 Transcript. Parties notified (Related document(s):1745 Transcript) (HeatherCarr) (Entered: 03/09/2023) Email |
3/8/2023 | 1746 | BNC Certificate of Mailing. (Related document(s):1744 Generic Order) No. of Notices: 58. Notice Date 03/08/2023. (Admin.) (Entered: 03/08/2023) Email |
3/8/2023 | 1745 | Transcript RE: Motion Hearing (Via Zoom) held on March 1, 2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/6/2023. (mhen) (Entered: 03/08/2023) Email |
3/6/2023 | 1744 | COPY OF Memorandum Opinion in 4:22-ap-3107, Signed on 3/6/2023 (TylerLaws) (Entered: 03/06/2023) Email |
3/6/2023 | 1743 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of the 3/1/23 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By BJ Energy Solutions, LLC ). (Harrison, Julie) (Entered: 03/06/2023) Email |
3/3/2023 | 1742 | BNC Certificate of Mailing. (Related document(s):1739 Opinion) No. of Notices: 58. Notice Date 03/03/2023. (Admin.) (Entered: 03/03/2023) Email |
3/3/2023 | 1741 | BNC Certificate of Mailing. (Related document(s):1738 Opinion) No. of Notices: 58. Notice Date 03/03/2023. (Admin.) (Entered: 03/03/2023) Email |
3/1/2023 | 1740 | PDF with attached Audio File. Court Date & Time [ 3/1/2023 8:57:30 AM ]. File Size [ 9832 KB ]. Run Time [ 00:20:29 ]. (admin). (Entered: 03/01/2023) Email |
3/1/2023 | 1739 | COPY OF Order in 4:22-ap-3107, Signed on 3/1/2023 (TylerLaws) (Entered: 03/01/2023) Email |
3/1/2023 | 1738 | COPY OF Memorandum Opinion in 4:22-ap-3107, Signed on 3/1/2023 (TylerLaws) (Entered: 03/01/2023) Email |
3/1/2023 | 1737 | Courtroom Minutes. Time Hearing Held: 9:00 am - 9:17 am. Appearances: See attached. Additional appearances: Stuart Brown for GACP Finance, LLC. Deadline set for 5:00 pm on 3/17/22 for 10 pg. double spaced briefing by the parties. The Court will take the matters under advisement on 3/20/23, case management/control order to be issued. (Related document(s):1727 Generic Motion) (TylerLaws) (Entered: 03/01/2023) Email |
2/28/2023 | 1736 | Reply BJ Energy Solutions' (A) Reply in Support of its Motion for Entry of an Order (I) Correcting Clerical Errors in Schedule 1 to the Asset Purchase Agreement and (II) Granting Related Relief and (B) Preliminary Response in Opposition to GACP Finance Co., LLC, Agent's Motion for Entry of an Order (I) Excluding Extrinsic Evidence, or (II) Allowing Reasonable Time for Discovery (related document(s):1727 Generic Motion, 1735 Generic Motion). Filed by BJ Energy Solutions, LLC (Harrison, Julie) (Entered: 02/28/2023) Email |
2/28/2023 | 1735 | Motion GACP Finance Co., LLC, Agent's Motion for Entry of an Order (I) Excluding Extrinsic Evidence, or (II) Allowing Reasonable Time for Discovery Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Certificate of Service/Certificate of Conference) (Muenker, James) (Entered: 02/28/2023) Email |
2/27/2023 | 1734 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ).(Related document(s):1727 Generic Motion, 1731 Objection) (Muenker, James) (Entered: 02/27/2023) Email |
2/27/2023 | 1733 | Witness List, Exhibit List (Filed By BJ Energy Solutions, LLC ).(Related document(s):1727 Generic Motion) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Harrison, Julie) (Entered: 02/27/2023) Email |
2/24/2023 | 1732 | BNC Certificate of Mailing. (Related document(s):1730 Order on Motion to Extend Time) No. of Notices: 58. Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023) Email |
2/24/2023 | 1731 | Objection / GACP Finance Co., LLC, Agent's Limited Objection to BJ Energy Solutions' Motion for Entry of an Order (I) Correcting Clerical Errors in Schedule 1 to the Asset Purchase Agreement and (II) Granting Related Relief (related document(s):1727 Generic Motion). Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Muenker, James) (Entered: 02/24/2023) Email |
2/22/2023 | 1730 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Fifth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1723) Signed on 2/22/2023. (TylerLaws) (Entered: 02/22/2023) Email |
2/22/2023 | 1729 | Certificate of No Objection Regarding the Wind-Down Trustee and Liquidation Trustee's Fifth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Filed By Norman N Kinel, Scott A. Rinaldi ).(Related document(s):1723 Motion to Extend Time) (Carson, Amber) (Entered: 02/22/2023) Email |
2/8/2023 | 1728 | Notice of Substitution of Counsel within Same Firm., Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Evonik Corporation (LeDay, Tara) (Entered: 02/08/2023) Email |
2/3/2023 | 1727 | Motion BJ Energy Solutions' Motion for Entry of an Order (I) Correcting Clerical Errors in Schedule 1 to the Asset Purchase Agreement and (II) Granting Related Relief Filed by Interested Party BJ Energy Solutions, LLC Hearing scheduled for 3/1/2023 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Harrison, Julie) (Entered: 02/03/2023) Email |
2/3/2023 | 1726 | Statement / Notice of Disposition of Collateral (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 02/03/2023) Email |
1/31/2023 | 1725 | Affidavit Re: the Wind-Down Trustee and Liquidation Trustees Fifth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1723). (related document(s):1723 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 01/31/2023) Email |
1/31/2023 | 1724 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 01/31/2023) Email |
1/27/2023 | 1723 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Fifth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 01/27/2023) Email |
1/27/2023 | 1722 | Adversary case 23-03010. Nature of Suit: (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by GACP Finance Co., LLC against BJ Energy Solutions, LLC. Fee Amount $350 (Muenker, James) (Entered: 01/27/2023) Email |
1/13/2023 | 1721 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 01/13/2023) Email |
12/30/2022 | 1720 | BNC Certificate of Mailing. (Related document(s):1719 Generic Order) No. of Notices: 58. Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022) Email |
12/28/2022 | 1719 | Third Stipulation and Agreed Order Extending the Wind-Down Trustee's Claims Objection Deadline Related to Claims of All Relocation Services, LTD> Signed on 12/28/2022 (Related document(s):1093 Order Confirming Chapter 11 Plan, 1650 Stipulation) (TylerLaws) (Entered: 12/28/2022) Email |
12/28/2022 | 1718 | Stipulation By Scott A. Rinaldi and All Relocation Services, Ltd.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ). (Carson, Amber) (Entered: 12/28/2022) Email |
11/22/2022 | 1717 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/22/2022) Email |
11/16/2022 | 1716 | BNC Certificate of Mailing. (Related document(s):1715 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 59. Notice Date 11/16/2022. (Admin.) (Entered: 11/16/2022) Email |
11/14/2022 | 1715 | Order Approving Settlement with CS&P Technologies, LP (Related Doc # 1700) Signed on 11/14/2022. (TylerLaws) (Entered: 11/14/2022) Email |
11/14/2022 | 1714 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/14/2022) Email |
11/14/2022 | 1713 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/14/2022) Email |
11/10/2022 | 1712 | Certificate of No Objection Regarding Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with CS&P Technologies, LP (Filed By GACP Finance Co., LLC ).(Related document(s):1700 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A) (Muenker, James) (Entered: 11/10/2022) Email |
11/5/2022 | 1711 | BNC Certificate of Mailing. (Related document(s):1709 Generic Order) No. of Notices: 59. Notice Date 11/05/2022. (Admin.) (Entered: 11/05/2022) Email |
11/3/2022 | 1710 | BNC Certificate of Mailing. (Related document(s):1707 Generic Order) No. of Notices: 59. Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022) Email |
11/3/2022 | 1709 | Order Granting the Wind-Down Trustee's Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust (Related Doc # 1698) Signed on 11/3/2022. (TylerLaws) (Entered: 11/03/2022) Email |
11/3/2022 | 1708 | Certificate of No Objection Regarding the Wind-Down Trustee's Notice and Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust (Filed By Scott A. Rinaldi ).(Related document(s):1698 Generic Motion) (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 11/03/2022) Email |
11/1/2022 | 1707 | Second Stipulation and Agreed Order Extending the Wind-Down Trustee's claims Objection Deadline Related to Claims of All Relocation Services, Ltd., Signed on 11/1/2022 (Related document(s):1093 Order Confirming Chapter 11 Plan, 1650 Stipulation, 1702 Order on Motion to Extend Time) (TylerLaws) (Entered: 11/01/2022) Email |
10/31/2022 | 1706 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 10/31/2022) Email |
10/31/2022 | 1705 | Stipulation By Scott A. Rinaldi and All Relocation Services, Ltd.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ). (Carson, Amber) (Entered: 10/31/2022) Email |
10/28/2022 | 1704 | Final Default Judgment Against Alpha and Omega Contract Sales & Consulting, Inc. in 4:22-ap-3224, Signed on 10/28/2022 (TylerLaws) (Entered: 10/28/2022) Email |
10/26/2022 | 1703 | BNC Certificate of Mailing. (Related document(s):1702 Order on Motion to Extend Time) No. of Notices: 59. Notice Date 10/26/2022. (Admin.) (Entered: 10/26/2022) Email |
10/24/2022 | 1702 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Fourth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1696) Signed on 10/24/2022. (TylerLaws) (Entered: 10/24/2022) Email |
10/21/2022 | 1701 | Certificate of No Objection Regarding the Wind-Down Trustee and Liquidation Trustee's Fourth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Filed By Norman N Kinel, Scott A. Rinaldi ).(Related document(s):1696 Motion to Extend Time) (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 10/21/2022) Email |
10/19/2022 | 1700 | Motion to Approve Compromise under Rule 9019 / Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with CS&P Technologies, LP Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Muenker, James) (Entered: 10/19/2022) Email |
10/17/2022 | 1699 | Affidavit Re: Wind-Down Trustees Notice and Motion for Entry of an Order Extending the Term of the BJ Services Wind-Down Trust (Docket No. 1698). (related document(s):1698 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/17/2022) Email |
10/12/2022 | 1698 | Motion Wind-Down Trustee's Notice and Motion For Entry of an Order Extending the Term of the BJ Services Wind-Down Trust Filed by Trustee Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 10/12/2022) Email |
10/4/2022 | 1697 | Affidavit Re: Wind-Down Trustee and Liquidation Trustees Fourth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1696). (related document(s):1696 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/04/2022) Email |
9/29/2022 | 1696 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Fourth Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 09/29/2022) Email |
9/22/2022 | 1695 | BNC Certificate of Mailing. (Related document(s):1694 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022) Email |
9/20/2022 | 1694 | Order Granting Motion to Appear pro hac vice - Britney L. Frates (Related Doc # 1693) Signed on 9/20/2022. (TylerLaws) (Entered: 09/20/2022) Email |
9/19/2022 | 1693 | Motion to Appear pro hac vice for Britney L. Frates. Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 09/19/2022) Email |
9/8/2022 | 1692 | Withdrawal of Claim: (DRC Claim 87 / ECN Claim 68) Filed by Dakota Fluid Power, Inc. (Shiloh, Mary) (Entered: 09/08/2022) Email |
8/31/2022 | 1691 | Adversary case 22-03266. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against Hardy Equipment Rentals LLC. Fee Amount $350 (Carson, Amber) (Entered: 08/31/2022) Email |
8/14/2022 | 1690 | BNC Certificate of Mailing. (Related document(s):1688 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 60. Notice Date 08/14/2022. (Admin.) (Entered: 08/14/2022) Email |
8/12/2022 | 1689 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/12/2022) Email |
8/11/2022 | 1688 | Order Approving Settlement with Peterbilt of Wyoming, Inc. (Related Doc 1669) Signed on 8/11/2022. (TylerLaws) (Entered: 08/12/2022) Email |
8/10/2022 | 1687 | Certificate of No Objection Regarding Motion of GACP Finance Co., LLC for Entry of an Order Approving Settlement with Peterbilt of Wyoming, Inc. (Filed By GACP Finance Co., LLC ).(Related document(s):1669 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A) (Muenker, James) (Entered: 08/10/2022) Email |
8/4/2022 | 1686 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/04/2022) Email |
8/2/2022 | 1685 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 08/02/2022) Email |
7/29/2022 | 1684 | Adversary case 22-03237. Nature of Suit: (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by GACP Finance Co., LLC against CS&P Technologies, LP. Fee Amount $350 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Muenker, James) (Entered: 07/29/2022) Email |
7/28/2022 | 1683 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/28/2022) Email |
7/28/2022 | 1682 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/28/2022) Email |
7/27/2022 | 1681 | BNC Certificate of Mailing. (Related document(s):1679 Order on Motion to Extend Time) No. of Notices: 59. Notice Date 07/27/2022. (Admin.) (Entered: 07/27/2022) Email |
7/27/2022 | 1680 | Notice of Request to Be Removed from CM/ECF Electronic Service List and Mailing Labels Matrix. Filed by Marjorie S. Rhodes, LLC, The QTIP Marital Trust Created Under the Frank A. Rhodes, Jr. Separate Property Trust (Hirsch, Kyle) (Entered: 07/27/2022) Email |
7/25/2022 | 1679 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Third Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1664) Signed on 7/25/2022. (TylerLaws) (Entered: 07/25/2022) Email |
7/24/2022 | 1678 | BNC Certificate of Mailing. (Related document(s):1676 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 59. Notice Date 07/24/2022. (Admin.) (Entered: 07/24/2022) Email |
7/22/2022 | 1677 | Certificate of No Objection Regarding the Wind-Down Trustee and Liquidation Trustee's Third Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Filed By Norman N Kinel, Scott A. Rinaldi ).(Related document(s):1664 Motion to Extend Time) (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 07/22/2022) Email |
7/22/2022 | 1676 | Order Approving Settlement with Holt Texas, LTD (Related Doc # 1663) Signed on 7/22/2022. (TylerLaws) (Entered: 07/22/2022) Email |
7/21/2022 | 1675 | Certificate of No Objection Regarding Motion of GACP Finance Co., LLC for Entry of an Order Approving Settlement With Holt Texas, LTD (Filed By GACP Finance Co., LLC ).(Related document(s):1663 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Proposed Order) (Muenker, James) (Entered: 07/21/2022) Email |
7/20/2022 | 1674 | Adversary case 22-03228. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against POLARIS Laboratories, LLC, POLARIS Laboratories, ULC. Fee Amount $350 (Carson, Amber) (Entered: 07/20/2022) Email |
7/20/2022 | 1673 | Adversary case 22-03227. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against Euler Hermes North America Insurance Company. Fee Amount $350 (Carson, Amber) (Entered: 07/20/2022) Email |
7/20/2022 | 1672 | Adversary case 22-03226. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against Dakota Fluid Power, Inc.. Fee Amount $350 (Carson, Amber) (Entered: 07/20/2022) Email |
7/20/2022 | 1671 | Adversary case 22-03225. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against B.A.K. Trucking, Inc.. Fee Amount $350 (Carson, Amber) (Entered: 07/20/2022) Email |
7/20/2022 | 1670 | Adversary case 22-03224. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Scott Rinaldi against Alpha and Omega Contract Sales & Consulting, Inc.. Fee Amount $350 (Carson, Amber) (Entered: 07/20/2022) Email |
7/18/2022 | 1669 | Motion to Approve Compromise under Rule 9019 - Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with Peterbilt of Wyoming, Inc. Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Muenker, James) (Entered: 07/18/2022) Email |
7/11/2022 | 1668 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/11/2022) Email |
7/9/2022 | 1667 | BNC Certificate of Mailing. (Related document(s):1666 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 59. Notice Date 07/09/2022. (Admin.) (Entered: 07/09/2022) Email |
7/7/2022 | 1666 | Order Approving Settlement with Go Rhino Trucking LLC (Related Doc # 1658) Signed on 7/7/2022. (TylerLaws) (Entered: 07/07/2022) Email |
7/1/2022 | 1665 | Affidavit Re: Wind-Down Trustee and Liquidation Trustee's Third Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims. (related document(s):1664 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/01/2022) Email |
6/29/2022 | 1664 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Third Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Carson, Amber) (Entered: 06/29/2022) Email |
6/24/2022 | 1663 | Motion to Approve Compromise under Rule 9019 // Motion of GACP Finance Co., LLC, Agent, for Entry of an Order Approving Settlement with Holt Texas, LTD Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Muenker, James) (Entered: 06/24/2022) Email |
6/21/2022 | 1662 | Withdrawal of Claim: 125,126 (Hirsch, Kyle) (Entered: 06/21/2022) Email |
6/17/2022 | 1661 | BNC Certificate of Mailing. (Related document(s):1657 Order on Motion to Abandon) No. of Notices: 59. Notice Date 06/17/2022. (Admin.) (Entered: 06/17/2022) Email |
6/17/2022 | 1660 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/17/2022) Email |
6/16/2022 | 1659 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/16/2022) Email |
6/15/2022 | 1658 | Motion to Approve Compromise under Rule 9019 // Motion of GACP Finance Co., LLC, Agent for Entry of an Order Approving Settlement with Go Rhino Trucking LLC Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Muenker, James) (Entered: 06/15/2022) Email |
6/15/2022 | 1657 | Order Granting Wind-Down Trustee's Motion for Authority to Destroy Documents and Records (Related Doc # 1646) Signed on 6/15/2022. (TylerLaws) (Entered: 06/15/2022) Email |
6/15/2022 | 1656 | Certificate of No Objection (Filed By Scott A. Rinaldi ).(Related document(s):1646 Motion to Abandon) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 06/15/2022) Email |
6/8/2022 | 1655 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/08/2022) Email |
6/8/2022 | 1654 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/08/2022) Email |
6/2/2022 | 1653 | Stipulation By Scott A. Rinaldi and Health Care Service Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 06/02/2022) Email |
5/31/2022 | 1652 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 05/31/2022) Email |
5/27/2022 | 1651 | Stipulation and Agreed Order Extending the Wind-Down Trustee's Claims Objection Deadline Related to Claims of All Relocation Services, LTD., Signed on 5/27/2022 (Related document(s):1093 Order Confirming Chapter 11 Plan, 1595 Order on Emergency Motion) (TylerLaws) (Entered: 05/27/2022) Email |
5/26/2022 | 1650 | Stipulation By Scott A. Rinaldi and All Relocation Services, Ltd. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 05/26/2022) Email |
5/26/2022 | 1649 | Order Dismissing Adversary Proceeding 4:22-ap-3107, Signed on 5/26/2022 (TylerLaws) (Entered: 05/26/2022) Email |
5/25/2022 | 1648 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 05/25/2022) Email |
5/25/2022 | 1647 | Affidavit Re: of the Wind-Down Trustees Motion for Authority to Destroy Documents and Records (Docket No. 1646). (related document(s):1646 Motion to Abandon). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 05/25/2022) Email |
5/24/2022 | 1646 | Motion to Abandon Wind-Down Trustee's Motion for Authority to Destroy Documents and Records. Objections/Request for Hearing Due in 21 days. Fee Amount $188. Filed by Trustee Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 05/24/2022) Email |
5/20/2022 | 1645 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 05/20/2022) Email |
5/4/2022 | 1644 | BNC Certificate of Mailing. (Related document(s):1641 Order on Motion to Extend Time) No. of Notices: 60. Notice Date 05/04/2022. (Admin.) (Entered: 05/04/2022) Email |
5/2/2022 | 1643 | Affidavit Re: Wind-Down Trustee and Liquidation Trustee's Second Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims. (related document(s):1638 Motion to Extend Time). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 05/02/2022) Email |
5/2/2022 | 1642 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 05/02/2022) Email |
5/2/2022 | 1641 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Second Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1638) Signed on 5/2/2022. (TylerLaws) (Entered: 05/02/2022) Email |
4/29/2022 | 1640 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/29/2022) Email |
4/29/2022 | 1639 | Amended Notice of Disposition of Collateral. (Related document(s):1637 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/29/2022) Email |
4/29/2022 | 1638 | Motion to Extend Time Wind-Down Trustee and Liquidation Trustee's Second Joint Unopposed Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Proposed Order) (Carson, Amber) (Entered: 04/29/2022) Email |
4/28/2022 | 1637 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/28/2022) Email |
4/26/2022 | 1636 | Notice of Change of Address Filed by Oracle America, Inc. (Christianson, Shawn) (Entered: 04/26/2022) Email |
4/26/2022 | 1635 | Debtors Master Service List (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 04/26/2022) Email |
4/20/2022 | 1634 | Notice of Substitution of Counsel. (Related document(s):174 Notice of Appearance) Filed by Texas Taxing Authorities (Gordon, Lee) (Entered: 04/20/2022) Email |
4/14/2022 | 1633 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/14/2022) Email |
4/8/2022 | 1632 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/08/2022) Email |
4/1/2022 | 1631 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/01/2022) Email |
3/30/2022 | 1630 | Adversary case 22-03109. Nature of Suit: (72 (Injunctive relief - other)) Complaint by GACP Finance Co., LLC against Texas Towing South, Inc., John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1629 | Adversary case 22-03108. Nature of Suit: (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by GACP Finance Co., LLC against Peterbilt of Wyoming, Inc., John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1628 | Adversary case 22-03107. Nature of Suit: (72 (Injunctive relief - other)) Complaint by GACP Finance Co., LLC against Keystone Oilfield Fabrication LLC, John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1627 | Adversary case 22-03106. Nature of Suit: (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by GACP Finance Co., LLC against Holt Texas LTD, John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1626 | Adversary case 22-03105. Nature of Suit: (72 (Injunctive relief - other)) Complaint by GACP Finance Co., LLC against Go Rhino Trucking LLC, John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1625 | Adversary case 22-03104. Nature of Suit: (72 (Injunctive relief - other)) Complaint by GACP Finance Co., LLC against East End Auto Sales, Inc., John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1624 | Adversary case 22-03103. Nature of Suit: (72 (Injunctive relief - other)),(91 (Declaratory judgment)) Complaint by GACP Finance Co., LLC against DTE Enterprises LLC, John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/30/2022 | 1623 | Adversary case 22-03102. Nature of Suit: (72 (Injunctive relief - other)) Complaint by GACP Finance Co., LLC against All American Brake and Spring LLC, John Does 1 - 10. Fee Amount $350 (Attachments: # 1 Schedule A) (Muenker, James) (Entered: 03/30/2022) Email |
3/21/2022 | 1622 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/21/2022) Email |
3/14/2022 | 1621 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/14/2022) Email |
3/12/2022 | 1620 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/12/2022) Email |
3/2/2022 | 1619 | BNC Certificate of Mailing. (Related document(s):1618 Generic Order) No. of Notices: 64. Notice Date 03/02/2022. (Admin.) (Entered: 03/02/2022) Email |
2/28/2022 | 1618 | Agreed Order Sustaining Liquidation Trustee's Objection to Proof of Claim No. 270 Filed by Scher Investments, LLC, Signed on 2/28/2022 (Related document(s):1601 Objection to Claim) (TylerLaws) (Entered: 02/28/2022) Email |
2/25/2022 | 1617 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/25/2022) Email |
2/25/2022 | 1616 | Notice of Withdrawal of Liquidation Trustee's Objection to Proof of Claim No. 171 Filed by Inthinc LLC. (Related document(s):1600 Objection to Claim) Filed by Norman N Kinel (McRoberts, Travis) (Entered: 02/25/2022) Email |
2/25/2022 | 1615 | Proposed Order RE: Agreed Order Sustaining Liquidation Trustee's Objection to Proof of Claim No. 270 Filed by Scher Investments, LLC (Filed By Norman N Kinel ).(Related document(s):1601 Objection to Claim) (McRoberts, Travis) (Entered: 02/25/2022) Email |
2/15/2022 | 1614 | Debtors Master Service List (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 02/15/2022) Email |
2/14/2022 | 1613 | Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Scott Rinaldi, Trustee of the BJ Services Wind-Down Trust (Moak, Paul) (Entered: 02/14/2022) Email |
2/11/2022 | 1612 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/11/2022) Email |
2/4/2022 | 1611 | BNC Certificate of Mailing. (Related document(s):1609 Generic Order) No. of Notices: 64. Notice Date 02/04/2022. (Admin.) (Entered: 02/04/2022) Email |
2/2/2022 | 1610 | PDF with attached Audio File. Court Date & Time [ 2/2/2022 8:57:25 AM ]. File Size [ 3584 KB ]. Run Time [ 00:07:28 ]. (admin). (Entered: 02/02/2022) Email |
2/2/2022 | 1609 | Order Sustaining the Wind-Down Trustee's Third Omnibus Objection to Certain Proofs of Claim (Reclassified and Late-Filed Claims) Signed on 2/2/2022 (Related document(s):1586 Objection to Claim) (TylerLaws) (Entered: 02/02/2022) Email |
2/2/2022 | 1608 | Courtroom Minutes. Time Hearing Held: 9:00 am - 9:04 am. Appearances: See attached. Additional appearances: Wind-Down Trustee Scott Rinaldi. Exhibits admitted: ECF No. 1606 1-6. Objection sustained; order signed. (Related document(s):1586 Objection to Claim) (TylerLaws) (Entered: 02/02/2022) Email |
1/31/2022 | 1607 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By Scott A. Rinaldi ). (Attachments: # 1 Post-Confirmation Report) (Moak, Paul) (Entered: 01/31/2022) Email |
1/31/2022 | 1606 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Attachments: # 1 Exhibit 1-6 # 2 Exhibit 7 # 3 Exhibit 8 # 4 Exhibit 9 # 5 Exhibit 10 # 6 Exhibit 11) (Moak, Paul) (Entered: 01/31/2022) Email |
1/28/2022 | 1605 | Certificate of Service (Supplemental) re: Liquidation Trustees Objection to Proof of Claim No. 171 Filed by Inthinc LLC (Docket No. 1600), and Liquidation Trustees Objection to Proof of Claim No. 270 Filed by Scher Investments, LLC (Docket No. 1601) (Filed By Stretto ).(Related document(s):1600 Objection to Claim, 1601 Objection to Claim) (Stretto) (Entered: 01/28/2022) Email |
1/20/2022 | 1604 | BNC Certificate of Mailing. (Related document(s):1602 Generic Order) No. of Notices: 64. Notice Date 01/20/2022. (Admin.) (Entered: 01/20/2022) Email |
1/19/2022 | 1603 | Certificate of Service re: Liquidation Trustees Objection to Proof of Claim No. 171 Filed by Inthinc LLC (Docket No. 1600), and Liquidation Trustees Objection to Proof of Claim No. 270 Filed by Scher Investments, LLC (Docket No. 1601) (Filed By Stretto ).(Related document(s):1600 Objection to Claim, 1601 Objection to Claim) (Stretto) (Entered: 01/19/2022) Email |
1/18/2022 | 1602 | Stipulation and Agreed Order Extending Deadline for the Liquidation Trustee to Object to the Proof of Claim Filed by the QTIP Marital Trust Created Under the Frank A. Rhodes, Jr. Separate Property Trust, Signed on 1/18/2022 (Related document(s):1595 Order on Emergency Motion, 1599 Stipulation) (TylerLaws) (Entered: 01/18/2022) Email |
1/14/2022 | 1601 | Objection to Claim Number by Claimant Scher Investments, LLC. Scher Investments, LLC. Liquidation Trustee's Objection to Proof of Claim No. 270 Filed by Scher Investments, LLC Hearing scheduled for 3/3/2022 at 09:30 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Claim 270 # 3 Exhibit C - Amendment No. 1 to Lease Agreement # 4 Proposed Order)(McRoberts, Travis) (Entered: 01/14/2022) Email |
1/14/2022 | 1600 | Objection to Claim Number by Claimant inthinc LLC. inthinc LLC. Liquidation Trustee's Objection to Proof of Claim No. 171 Filed by inthinc LLC Hearing scheduled for 3/3/2022 at 09:30 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 171 # 3 Proposed Order)(McRoberts, Travis) (Entered: 01/14/2022) Email |
1/14/2022 | 1599 | Stipulation By Norman N Kinel and The QTIP Martial Trust created under the Frank A. Rhodes, Jr. Separate Property Trust. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 01/14/2022) Email |
1/14/2022 | 1598 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 01/14/2022) Email |
1/12/2022 | 1597 | BNC Certificate of Mailing. (Related document(s):1595 Order on Emergency Motion) No. of Notices: 64. Notice Date 01/12/2022. (Admin.) (Entered: 01/12/2022) Email |
1/10/2022 | 1596 | Affidavit Re: Supplemental of Wind-Down Trustee and Liquidation Trustees Joint Emergency Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims. (related document(s):1588 Emergency Motion (with hearing date), 1594 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 01/10/2022) Email |
1/10/2022 | 1595 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Joint Emergency Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Related Doc # 1588) Signed on 1/10/2022. (TylerLaws) (Entered: 01/10/2022) Email |
1/7/2022 | 1594 | Affidavit Re: of the Wind-Down Trustee and Liquidation Trustees Joint Emergency Motion for Entry of an Order Extending the Claims Objection Deadline Solely with Respect to Certain Specified Claims (Docket No. 1588). (related document(s):1588 Emergency Motion (with hearing date)). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 01/07/2022) Email |
1/7/2022 | 1593 | Notice of Supplement in Support of the Wind-Down Trustee and Liquidation Trustee's Joint Emergency Motion for Entry of an Order Extending the Claims Objection Deadline Solely With Respect to Certain Specified Claims. (Related document(s):1588 Emergency Motion (with hearing date)) Filed by Norman N Kinel (McRoberts, Travis) (Entered: 01/07/2022) Email |
1/6/2022 | 1592 | BNC Certificate of Mailing. (Related document(s):1589 Generic Order) No. of Notices: 64. Notice Date 01/06/2022. (Admin.) (Entered: 01/06/2022) Email |
1/4/2022 | 1591 | Affidavit Re: of a)Notice of Wind-Down Trustees Third Omnibus Objection to Certain Proofs of Claim (Reclassified and Late-Filed Claims); b)Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Docket No. 1230); and c)Wind-Down Trustees Third Omnibus Objection to Certain Proofs of Claim (Reclassified and Late-Filed Claims) (Docket No. 1586). (related document(s):1230 Generic Order, 1586 Objection to Claim). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 01/04/2022) Email |
1/4/2022 | 1590 | Notice Wind-Down Trustee's Third Notice of Expungement of Satisfied Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 01/04/2022) Email |
1/4/2022 | 1589 | Stipulation and Agreed Order Assigning Insurance Claim to BPX Production Company, Signed on 1/4/2022 (Related document(s):1573 Stipulation) (TylerLaws) (Entered: 01/04/2022) Email |
1/3/2022 | 1588 | Emergency Motion Wind-Down Trustee and Liquidation Trustee's Joint Emergency Motion for Entry of an Order Extending the Claims Objection Deadline Solely With Respect to Certain Specified Claims Filed by Norman N Kinel, Scott A. Rinaldi Hearing scheduled for 1/10/2022 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 01/03/2022) Email |
1/3/2022 | 1587 | Notice of Supplement in Support of the Stipulation and Agreed Order Assigning Insurance Claim to BPX Production Company. (Related document(s):1573 Stipulation, 1574 Generic Order) Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 01/03/2022) Email |
12/31/2021 | 1586 | Objection to Claim Number by Claimant Wind-Down Trustee's Third Omnibus Objection to Certain Proofs of Claim (Reclassified and Late-Filed Claims) Hearing scheduled for 2/2/2022 at 09:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order)(Moak, Paul) (Entered: 12/31/2021) Email |
12/30/2021 | 1585 | BNC Certificate of Mailing. (Related document(s):1583 Generic Order) No. of Notices: 64. Notice Date 12/30/2021. (Admin.) (Entered: 12/30/2021) Email |
12/30/2021 | 1584 | Withdrawal of Claim: # 139 for the Arizona Department of Revenue (Donlin Recano and Co Inc) (Entered: 12/30/2021) Email |
12/27/2021 | 1583 | Order to Supplement, Signed on 12/27/2021 (Related document(s):1573 Stipulation) (TylerLaws) (Entered: 12/28/2021) Email |
12/21/2021 | 1582 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 12/21/2021) Email |
12/20/2021 | 1581 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Deadlines For Filing of Proofs of Claim, including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice); the Instructions for Proof of Claim (the POC Instructions); and a Personalized Proof of Claim Form, personalized to show name and address (Blank Type). (related document(s):547 Order on Emergency Motion, 612 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/20/2021) Email |
12/14/2021 | 1580 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/14/2021) Email |
12/10/2021 | 1579 | Notice of Disposition of Collateral.. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/10/2021) Email |
12/8/2021 | 1578 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 12/08/2021) Email |
12/6/2021 | 1577 | Affidavit Re: of the Stipulation and Agreed Order Assigning Insurance Claim to BPX Production Company (Docket No. 1573). (related document(s):1573 Stipulation). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/06/2021) Email |
12/5/2021 | 1576 | BNC Certificate of Mailing. (Related document(s):1574 Generic Order) No. of Notices: 70. Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021) Email |
12/3/2021 | 1575 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/03/2021) Email |
12/3/2021 | 1574 | Order to Supplement, Signed on 12/3/2021 (Related document(s):1573 Stipulation) (TylerLaws) (Entered: 12/03/2021) Email |
12/2/2021 | 1573 | Stipulation By Scott A. Rinaldi and Norman Kinel and BPX Production Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 12/02/2021) Email |
12/2/2021 | 1572 | Withdrawal of Claim: #724 for U.S. Customs and Border Protection (Donlin Recano and Co Inc) (Entered: 12/02/2021) Email |
12/1/2021 | 1571 | Withdraw Document (Filed By CS&P Technologies, LP ).(Related document(s):1570 Notice) (Harrison, Joshua) (Entered: 12/01/2021) Email |
11/27/2021 | 1570 | Notice of Lien. (Related document(s):1563 Notice) Filed by CS&P Technologies, LP (Harrison, Joshua) (Entered: 11/27/2021) Email |
11/22/2021 | 1569 | Withdrawal of Claim: ECN-140 (JosephWells) (Entered: 11/26/2021) Email |
11/20/2021 | 1568 | BNC Certificate of Mailing. (Related document(s):1565 Generic Order) No. of Notices: 70. Notice Date 11/20/2021. (Admin.) (Entered: 11/20/2021) Email |
11/19/2021 | 1567 | Amended Notice of Disposition of Collateral. (Related document(s):1566 Notice) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 11/19/2021) Email |
11/19/2021 | 1566 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 11/19/2021) Email |
11/18/2021 | 1565 | Stipulation and Agreed Order Between the Wind-Down Trust and the Travelers Indemnity Company, Signed on 11/18/2021 (Related document(s):1554 Stipulation) (TylerLaws) (Entered: 11/18/2021) Email |
11/18/2021 | 1564 | Withdrawal of Claim: #231 for The Mississippi Department of Revenue (Donlin Recano and Co Inc) (Entered: 11/18/2021) Email |
11/16/2021 | 1563 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/16/2021) Email |
11/15/2021 | 1562 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/15/2021) Email |
11/15/2021 | 1561 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/15/2021) Email |
11/12/2021 | 1560 | Notice Revised Notice of Disposition of Collateral. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 11/12/2021) Email |
11/5/2021 | 1559 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/05/2021) Email |
11/5/2021 | 1558 | Notice of Disposition of Collateral. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 11/05/2021) Email |
11/4/2021 | 1557 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/04/2021) Email |
11/1/2021 | 1556 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Scott A. Rinaldi ). (Attachments: # 1 Post-Confirmation Report) (Moak, Paul) (Entered: 11/01/2021) Email |
10/28/2021 | 1555 | BNC Certificate of Mailing. (Related document(s):1553 Generic Order) No. of Notices: 70. Notice Date 10/28/2021. (Admin.) (Entered: 10/28/2021) Email |
10/27/2021 | 1554 | Stipulation By Scott A. Rinaldi and The Travelers Indemnity Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 10/27/2021) Email |
10/25/2021 | 1553 | Order Sustaining the Wind-Down Trustee's Objection to Claim Nos. 562 and 564 Filed by JMJ Plumbing, LLC, Signed on 10/25/2021 (Related document(s):1503 Objection to Claim) (TylerLaws) (Entered: 10/26/2021) Email |
10/25/2021 | 1552 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/25/2021) Email |
10/25/2021 | 1551 | Certificate of No Objection Regarding the Wind-Down Trustee's Objection to Claim Nos. 562 and 564 Filed by JMJ Plumbing, LLC (Filed By Scott A. Rinaldi ).(Related document(s):1503 Objection to Claim) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 10/25/2021) Email |
10/22/2021 | 1550 | BNC Certificate of Mailing. (Related document(s):1548 Generic Order) No. of Notices: 70. Notice Date 10/22/2021. (Admin.) (Entered: 10/22/2021) Email |
10/21/2021 | 1549 | Notice of Cancellation of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 10/21/2021) Email |
10/20/2021 | 1548 | Stipulation and Agreed Order Allowing Administrative Expense Claim of Evonik Corporation, Signed on 10/20/2021 (Related document(s):1471 Objection to Claim, 1500 Notice, 1543 Reply) (TylerLaws) (Entered: 10/20/2021) Email |
10/20/2021 | 1547 | Stipulation By Scott A. Rinaldi and Evonik Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Scott A. Rinaldi ).(Related document(s):1471 Objection to Claim, 1500 Notice, 1543 Reply) (Moak, Paul) (Entered: 10/20/2021) Email |
10/19/2021 | 1546 | PDF with attached Audio File. Court Date & Time [ 10/19/2021 9:01:41 AM ]. File Size [ 1432 KB ]. Run Time [ 00:02:59 ]. (admin). (Entered: 10/19/2021) Email |
10/19/2021 | 1545 | Courtroom Minutes. Time Hearing Held: 9:01 am - 9:04 am. Appearances: See attached. Counsel announces an agreement has been reached, agreed order to be filed. (Related document(s):1471 Objection to Claim) (TylerLaws) (Entered: 10/19/2021) Email |
10/15/2021 | 1544 | Amended Notice of Disposition of Collateral. (Related document(s):1501 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/15/2021) Email |
10/15/2021 | 1543 | Reply Wind-Down Trustee's Reply in Support of His Second Omnibus Objection to Certain Proofs of Claim (Reclassified, Late-Filed, and No Liability Claims) and Objection to Evonik Corporation's Motion to Allow Late Claim as Timely Filed. Filed by Scott A. Rinaldi (Moak, Paul) (Related document(s):1471 Objection to Claim, 1500 Evonik's Response) Modified on 10/15/2021 (LinhthuDo). (Entered: 10/15/2021) Email |
10/15/2021 | 1542 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 10/15/2021) Email |
10/8/2021 | 1541 | BNC Certificate of Mailing. (Related document(s):1536 Generic Order) No. of Notices: 70. Notice Date 10/08/2021. (Admin.) (Entered: 10/08/2021) Email |
10/8/2021 | 1540 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/08/2021) Email |
10/8/2021 | 1539 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/08/2021) Email |
10/8/2021 | 1538 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/08/2021) Email |
10/6/2021 | 1537 | PDF with attached Audio File. Court Date & Time [ 10/6/2021 10:04:04 AM ]. File Size [ 5152 KB ]. Run Time [ 00:10:44 ]. (admin). (Entered: 10/06/2021) Email |
10/6/2021 | 1536 | Order Sustaining the Wind-Down Trustee's Second Omnibus Objection to Certain Proofs of Claim (Reclassified, Late-Filed, and No-Liability Claims), Signed on 10/6/2021 (Related document(s):1471 Objection to Claim) (TylerLaws) (Entered: 10/06/2021) Email |
10/6/2021 | 1535 | Courtroom Minutes. Time Hearing Held: 10:04 am - 10:14 am. Appearances: See attached. Additional appearances: Scott Rinaldi, Wind-Down Trustee. Exhibits admitted: ECF No. 1530 1-9. Hearing continued to 10/19/21 at 9:00 am regarding Evonik Corporation, if witnesses are unavailable parties are to contact Case Manager Linhthu Do to schedule a new hearing date as stated on the record. Order signed for 1471. (Related document(s):1471 Objection to Claim) Hearing scheduled for 10/19/2021 at 09:00 AM at telephone and video conference. (TylerLaws) (Entered: 10/06/2021) Email |
10/5/2021 | 1534 | Proposed Order RE: Sustaining the Wind-Down Trustee's Second Omnibus Objection to Certain Proofs of Claim (Reclassified, Late-Filed, and No Liability Claims) (Filed By Scott A. Rinaldi ).(Related document(s):1471 Objection to Claim) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 10/05/2021) Email |
10/4/2021 | 1533 | Witness List, Exhibit List (Filed By All Relocation Services, Ltd. ).(Related document(s):1471 Objection to Claim) (Attachments: # 1 EX 1 - Claims Breakdown # 2 EX 2 - BJ Corporate Relocation Policy Experienced Professional Homeowners # 3 EX 3 - BJ Corporate Relocation Policy Lump Sum Professional # 4 EX 4 - BJ Corporate Relocation Policy Executive - Director level and above # 5 EX 5 - BJ Corporate Relocation Policy Reimbursement Plan) (Fuqua, Richard) (Entered: 10/04/2021) Email |
10/4/2021 | 1532 | Certificate of Service re: Order Granting Liquidation Trustees Objection to Proof of Claim No. 114 Filed by William Polk (Docket No. 1514), Order Granting Liquidation Trustees Objection to Proof of Claim No. 122 Filed by Salvador Madrid (Docket No. 1515), Order Granting Liquidation Trustees Objection to Proof of Claim No. 123 Filed by Gabriel Villarreal (Docket No. 1516), Order Granting Liquidation Trustees Objection to Proof of Claim No. 154 Filed by Tierio Scallion (Docket No. 1517), Order Granting Liquidation Trustees Objection to Proof of Claim No. 221 Filed by Ryan Markitell (Docket No. 1518),Order Granting Liquidation Trustees Objection to Proof of Claim No. 250 Filed by Pride Energy Company (Docket No. 1519), Order Granting Liquidation Trustees Objection to Proof of Claim No. 277 Filed by Tim L. Johnson (Docket No. 1520) (Filed By Stretto ).(Related document(s):1514 Generic Order, 1515 Generic Order, 1516 Generic Order, 1517 Generic Order, 1518 Generic Order, 1519 Generic Order, 1520 Generic Order) (Stretto) (Entered: 10/04/2021) Email |
10/4/2021 | 1531 | Witness List, Exhibit List (Filed By Evonik Corporation ).(Related document(s):1471 Objection to Claim, 1500 Notice) (Martin, Jarrod) (Entered: 10/04/2021) Email |
10/4/2021 | 1530 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ).(Related document(s):1471 Objection to Claim) (Moak, Paul) (Entered: 10/04/2021) Email |
10/3/2021 | 1529 | BNC Certificate of Mailing. (Related document(s):1520 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1528 | BNC Certificate of Mailing. (Related document(s):1519 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1527 | BNC Certificate of Mailing. (Related document(s):1518 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1526 | BNC Certificate of Mailing. (Related document(s):1517 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1525 | BNC Certificate of Mailing. (Related document(s):1516 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1524 | BNC Certificate of Mailing. (Related document(s):1515 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/3/2021 | 1523 | BNC Certificate of Mailing. (Related document(s):1514 Generic Order) No. of Notices: 69. Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021) Email |
10/1/2021 | 1522 | Notice of Withdrawal of Appearance by Haynes and Boone, LLP and Request for Removal from Mailing List. Filed by Commercial Funding Inc. (Hughes, Patrick) (Entered: 10/01/2021) Email |
10/1/2021 | 1521 | Notice of Cancelation of Hearing Set for October 4, 2021 at 10:00 a.m. (prevailing Central Time). Filed by Norman N Kinel (McRoberts, Travis) (Entered: 10/01/2021) Email |
9/30/2021 | 1520 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 277 Filed by Tim L. Johnson, Signed on 9/30/2021 (Related document(s):1483 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1519 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 250 Filed by Pride Energy Company, Signed on 9/30/2021 (Related document(s):1482 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1518 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 221 Filed by Ryan Markitell, Signed on 9/30/2021 (Related document(s):1481 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1517 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 154 Filed by Tierio Scallion, Signed on 9/30/2021 (Related document(s):1480 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1516 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 123 Filed by Gabriel Villarreal, Signed on 9/30/2021 (Related document(s):1479 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1515 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 122 Filed by Salvador Madrid, Signed on 9/30/2021 (Related document(s):1478 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1514 | Order Granting Liquidation Trustee's Objection to Proof of Claim No. 114 Filed by William Polk, Signed on 9/30/2021 (Related document(s):1477 Objection to Claim) (TylerLaws) (Entered: 10/01/2021) Email |
9/30/2021 | 1513 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 277 Filed by Tim L. Johnson (Filed By Norman N Kinel ).(Related document(s):1483 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1512 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 250 Filed by Pride Energy Company (Filed By Norman N Kinel ).(Related document(s):1482 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1511 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 221 Filed by Ryan Markitell (Filed By Norman N Kinel ).(Related document(s):1481 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1510 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 154 Filed by Tierio Scallion (Filed By Norman N Kinel ).(Related document(s):1480 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1509 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 123 Filed by Gabriel Villarreal (Filed By Norman N Kinel ).(Related document(s):1479 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1508 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 122 Filed by Salvador Madrid (Filed By Norman N Kinel ).(Related document(s):1478 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/30/2021 | 1507 | Certificate of No Objection Regarding the Liquidation Trustee's Objection to Proof of Claim No. 114 Filed by William Polk (Filed By Norman N Kinel ).(Related document(s):1477 Objection to Claim) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 09/30/2021) Email |
9/28/2021 | 1506 | Certificate of Service re: Liquidation Trustees Objection to Proof of Claim No. 114 Filed by William Polk (Docket No. 1477); Liquidation Trustees Objection to Proof of Claim No. 122 Filed by Salvador Madrid (Docket No. 1478); Liquidation Trustees Objection to Proof of Claim No. 123 Filed by Gabriel Villarreal (Docket No. 1479); Liquidation Trustees Objection to Proof of Claim No. 154 Filed by Tierio Scallion (Docket No. 1480); Liquidation Trustees Objection to Proof of Claim No. 221 Filed by Ryan Markitell (Docket No. 1481); Liquidation Trustees Objection to Proof of Claim No. 250 Filed by Pride Energy Company (Docket No. 1482); Liquidation Trustees Objection to Proof of Claim No. 277 Filed by Tim L. Johnson (Docket No. 1483) (Filed By Stretto ).(Related document(s):1477 Objection to Claim, 1478 Objection to Claim, 1479 Objection to Claim, 1480 Objection to Claim, 1481 Objection to Claim, 1482 Objection to Claim, 1483 Objection to Claim) (Stretto) (Entered: 09/28/2021) Email |
9/24/2021 | 1505 | Amended Notice of Disposition of Collateral. (Related document(s):1487 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 09/24/2021) Email |
9/24/2021 | 1504 | Affidavit Re: of the Wind-Down Trustees Objection to Claim Nos. 562 and 564 Filed By JMLK Plumbing, LLC (Docket No. 1503). (related document(s):1503 Objection to Claim). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/24/2021) Email |
9/21/2021 | 1503 | Objection to Claim Number 129,131 by Claimant JMJ Plumbing, LLC. JMJ Plumbing, LLC. Wind-Down Trustee's Objection to Claim Nos. 562 and 564 Filed by JMJ Plumbing, LLC (Attachments: # 1 Proposed Order)(Moak, Paul) (Entered: 09/21/2021) Email |
9/20/2021 | 1502 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/20/2021) Email |
9/20/2021 | 1501 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 09/20/2021) Email |
9/17/2021 | 1500 | Notice of Evonik Corporation's (i) Response and Objection to Trustee's Second Omnibus Objection to Certain Proofs of claim; and (ii) Motion to Allow Late Claim as Timely Filed. (Related document(s):1471 Objection to Claim) Filed by Evonik Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Proposed Order) (Martin, Jarrod) (Entered: 09/17/2021) Email |
9/17/2021 | 1499 | Notice of Appearance and Request for Notice Filed by Tyler William Greenwood Filed by on behalf of Evonik Corporation (Greenwood, Tyler) (Entered: 09/17/2021) Email |
9/17/2021 | 1498 | Notice of Appearance and Request for Notice Filed by Jarrod B. Martin Filed by on behalf of Evonik Corporation (Martin, Jarrod) (Entered: 09/17/2021) Email |
9/17/2021 | 1497 | Notice of Disposition of Collateral. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 09/17/2021) Email |
9/17/2021 | 1496 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 09/17/2021) Email |
9/4/2021 | 1495 | BNC Certificate of Mailing. (Related document(s):1492 Order on Emergency Motion) No. of Notices: 69. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021) Email |
9/2/2021 | 1494 | Affidavit Re: of i.Wind-Down Trustees Second Notice of Expungement of Satisfied Claims (Docket No. 1489); and ii.Wind-Down Trustees Second Notice of Expungement of Amended Claims (Docket No. 1490). (related document(s):1489 Notice, 1490 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/02/2021) Email |
9/2/2021 | 1493 | PDF with attached Audio File. Court Date & Time [ 9/2/2021 9:43:44 AM ]. File Size [ 6912 KB ]. Run Time [ 00:14:24 ]. (admin). (Entered: 09/02/2021) Email |
9/2/2021 | 1492 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Second Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims (Related Doc # 1473) Signed on 9/2/2021. (TylerLaws) (Entered: 09/02/2021) Email |
9/2/2021 | 1491 | Courtroom Minutes. Time Hearing Held: 9:45 am - 9:58 am. Appearances: See attached. Motion 1473 granted, order signed. (Related document(s):1473 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 09/02/2021) Email |
9/1/2021 | 1490 | Notice Wind-Down Trustee's Second Notice of Expungement of Amended Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 09/01/2021) Email |
9/1/2021 | 1489 | Notice Wind-Down Trustee's Second Notice of Expungement of Satisfied Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 09/01/2021) Email |
8/31/2021 | 1488 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/31/2021) Email |
8/31/2021 | 1487 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/31/2021) Email |
8/31/2021 | 1486 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ).(Related document(s):1473 Emergency Motion (with hearing date)) (Moak, Paul) (Entered: 08/31/2021) Email |
8/31/2021 | 1485 | Exhibit List, Witness List (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 08/31/2021) Email |
8/27/2021 | 1484 | Affidavit Re: of the Wind-Down Trustee and Liquidation Trustees Second Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims (Docket No. 1473). (related document(s):1473 Emergency Motion (with hearing date)). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/27/2021) Email |
8/26/2021 | 1483 | Objection to Claim Number by Claimant Tim L. Johnson. Tim L. Johnson. Liquidation Trustee's Objection to Proof of Claim No. 277 by Tim L. Johnson Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 277 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1482 | Objection to Claim Number by Claimant Pride Energy Company. Pride Energy Company. Liquidation Trustee's Objection to Proof of Claim No. 250 Filed by Pride Energy Company Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 250 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1481 | Objection to Claim Number by Claimant Ryan Markitell. Ryan Markitell. Liquidation Trustee's Objection to Proof of Claim No. 221 Filed by Ryan Markitell Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 221 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1480 | Objection to Claim Number by Claimant Tierio Scallion. Tierio Scallion. Liquidation Trustee's Objection to Proof of Claim No. 154 Filed by Tierio Scallion Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 154 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1479 | Objection to Claim Number by Claimant Gabriel Villarreal. Gabriel Villarreal. Liquidation Trustee's Objection to Proof of Claim No. 123 Filed by Gabriel Villarreal Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 123 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1478 | Objection to Claim Number by Claimant Salvador Madrid. Salvador Madrid. Liquidation Trustee's Objection to Proof of Claim No. 122 Filed by Salvador Madrid Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 122 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1477 | Objection to Claim Number by Claimant William Polk. William Polk. Liquidation Trustee's Objection to Proof of Claim No. 114 Filed by William Polk Hearing scheduled for 10/4/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - Claim 114 # 3 Proposed Order)(McRoberts, Travis) (Entered: 08/26/2021) Email |
8/26/2021 | 1476 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/26/2021) Email |
8/23/2021 | 1475 | Withdrawal of Claim: re: Ronald Plasier (Stretto) (Entered: 08/23/2021) Email |
8/23/2021 | 1474 | Affidavit Re: i. Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections; ii. Wind-Down Trustees Second Omnibus Objection to Certain Proofs of Claim (Reclassified, Late-Filed, and No Liability Claims); and iii. Notice of Wind-Down Trustees Second Omnibus Objection. (related document(s):1230 Generic Order, 1471 Objection to Claim). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/23/2021) Email |
8/23/2021 | 1473 | Emergency Motion Wind-Down Trustee and Liquidation Trustee's Second Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims Filed by Norman N Kinel, Scott A. Rinaldi Hearing scheduled for 9/2/2021 at 09:45 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 08/23/2021) Email |
8/20/2021 | 1472 | Withdrawal of Claim: Claim No. 496 Filed by Penn Virginia Oil And Gas LP (Stretto) (Entered: 08/20/2021) Email |
8/20/2021 | 1471 | Objection to Claim Number by Claimant Wind-Down Trustee's Second Omnibus Objection to Certain Proofs of Claim (Reclassified, Late-Filed, and No Liability Claims) Hearing scheduled for 10/6/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order)(Moak, Paul) (Entered: 08/20/2021) Email |
8/19/2021 | 1470 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/19/2021) Email |
8/19/2021 | 1469 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 08/19/2021) Email |
8/16/2021 | 1468 | Notice of Withdrawal of Proof of Claim. Filed by Comstock Resources, Inc. (Eisenberg, Philip) (Entered: 08/16/2021) Email |
8/12/2021 | 1467 | Amended Notice of Disposition of Collateral. (Related document(s):1453 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/12/2021) Email |
8/12/2021 | 1466 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/12/2021) Email |
8/12/2021 | 1465 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/12/2021) Email |
8/12/2021 | 1464 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/12/2021) Email |
8/11/2021 | 1463 | BNC Certificate of Mailing. (Related document(s):1462 Generic Order) No. of Notices: 68. Notice Date 08/11/2021. (Admin.) (Entered: 08/11/2021) Email |
8/9/2021 | 1462 | Agreed Order Modifying the Plan Injunction, Signed on 8/9/2021 (Related document(s):1458 Emergency Motion, 1459 Notice) (TylerLaws) (Entered: 08/09/2021) Email |
8/9/2021 | 1461 | Proposed Order RE: Agreed Order Modifying the Plan Injunction (Filed By Daniel Vasquez ).(Related document(s):1458 Emergency Motion, 1459 Notice) (Akard, John) (Entered: 08/09/2021) Email |
8/5/2021 | 1460 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 08/05/2021) Email |
8/4/2021 | 1459 | Notice of Hearing. (Related document(s):1458 Emergency Motion) Filed by Daniel Vasquez (Akard, John) (Entered: 08/04/2021) Email |
8/4/2021 | 1458 | Emergency Motion for Relief from Plan Injunction Filed by Creditor Daniel Vasquez (Attachments: # 1 Proposed Order) (Akard, John) (Entered: 08/04/2021) Email |
8/3/2021 | 1457 | Withdrawal of Claim: 6 & 36 for Medina County (LeDay, Tara) (Entered: 08/03/2021) Email |
8/3/2021 | 1456 | Withdrawal of Claim: 5 & 35 for Erath County (LeDay, Tara) (Entered: 08/03/2021) Email |
8/3/2021 | 1455 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By BJ Services, LLC ). (Attachments: # 1 Notes) (Moak, Paul) (Entered: 08/03/2021) Email |
7/30/2021 | 1454 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/30/2021) Email |
7/29/2021 | 1453 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/29/2021) Email |
7/23/2021 | 1452 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/23/2021) Email |
7/21/2021 | 1451 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/21/2021) Email |
7/19/2021 | 1450 | Amended Notice of Disposition of Collateral. (Related document(s):1443 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/19/2021) Email |
7/19/2021 | 1449 | Amended Notice . (Related document(s):1428 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/19/2021) Email |
7/15/2021 | 1448 | Notice of Withdrawal of Revised Notice of Disposition of Collateral. (Related document(s):1447 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/15/2021) Email |
7/15/2021 | 1447 | Notice Revised Notice of Disposition of Collateral. (Related document(s):1428 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/15/2021) Email |
7/7/2021 | 1445 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/07/2021) Email |
7/7/2021 | 1444 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/07/2021) Email |
7/6/2021 | 1446 | Notice of Appearance and Request for Notice Filed by Union Pacific Railroad Company (than) (Entered: 07/13/2021) Email |
7/2/2021 | 1443 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/02/2021) Email |
7/2/2021 | 1442 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/02/2021) Email |
7/2/2021 | 1441 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 07/02/2021) Email |
6/30/2021 | 1440 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/30/2021) Email |
6/29/2021 | 1439 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/29/2021) Email |
6/25/2021 | 1438 | BNC Certificate of Mailing. (Related document(s):1436 Generic Order) No. of Notices: 73. Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021) Email |
6/23/2021 | 1437 | PDF with attached Audio File. Court Date & Time [ 6/23/2021 9:52:44 AM ]. File Size [ 1928 KB ]. Run Time [ 00:04:01 ]. (admin). (Entered: 06/23/2021) Email |
6/23/2021 | 1436 | Order Granting the Liquidation Trustee's Objection to Proof of Claim No. 155 Filed by Sheri Ellis, Signed on 6/23/2021 (Related document(s):1369 Objection to Claim) (TylerLaws) (Entered: 06/23/2021) Email |
6/23/2021 | 1435 | Courtroom Minutes. Time Hearing Held: 9:52 am - 9:56 am. Telephonic Appearances: See attached. No appearances for the Claimant. Exhibits admitted: ECF No. 1427. Objection 1369 sustained, claim disallowed, order signed on the record. (Related document(s):1369 Objection to Claim) (TylerLaws) (Entered: 06/23/2021) Email |
6/22/2021 | 1434 | Certificate of Service re: Notice of Resetting Hearing on Liquidation Trustees Objection to Proof of Claim No. 155 Filed By Sheri Ellis (Docket No. 1427) (Filed By Stretto ).(Related document(s):1427 Witness List, Exhibit List) (Stretto) (Entered: 06/22/2021) Email |
6/21/2021 | 1433 | Amended Notice of Disposition of Collateral. (Related document(s):1388 Notice, 1421 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/21/2021) Email |
6/21/2021 | 1432 | Notice of Resetting Hearing. (Related document(s):1369 Objection to Claim) Filed by Norman N Kinel (McRoberts, Travis) (Entered: 06/21/2021) Email |
6/19/2021 | 1431 | BNC Certificate of Mailing. (Related document(s):1429 Order Setting Hearing) No. of Notices: 73. Notice Date 06/19/2021. (Admin.) (Entered: 06/19/2021) Email |
6/18/2021 | 1430 | Certificate of Service re: Liquidation Trustees Witness and Exhibit List for June 21, 2021 Hearing (Docket No. 1427) (Filed By Stretto ).(Related document(s):1427 Witness List, Exhibit List) (Stretto) (Entered: 06/18/2021) Email |
6/17/2021 | 1429 | Order Resetting Hearing, Signed on 6/17/2021 (Related document(s):1369 Objection to Claim) Hearing scheduled for 6/22/2021 at 10:00 AM at telephone and video conference. (TylerLaws) (Entered: 06/17/2021) Email |
6/17/2021 | 1428 | Notice NOTICE OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 61.99 ACRES, WITH IMPROVEMENTS, LOCATED AT 6920 AND 6970 W. 70th STREET, SHREVEPORT, LA. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 06/17/2021) Email |
6/17/2021 | 1427 | Witness List, Exhibit List (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 06/17/2021) Email |
6/15/2021 | 1426 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/15/2021) Email |
6/15/2021 | 1425 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/15/2021) Email |
6/14/2021 | 1424 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/14/2021) Email |
6/11/2021 | 1423 | Withdrawal of Claim: Claim # 367 (Donlin Recano and Co Inc) (Entered: 06/11/2021) Email |
6/10/2021 | 1422 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 06/10/2021) Email |
6/3/2021 | 1421 | Amended Notice of Disposition. (Related document(s):1388 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 06/03/2021) Email |
5/28/2021 | 1420 | Certificate of Service (Supplemental) re: Order Granting Liquidation Trustees Second Omnibus Claims Objection (Late-Filed Claims) (Docket No. 1407) (Filed By Stretto ).(Related document(s):1407 Generic Order) (Stretto) (Entered: 05/28/2021) Email |
5/25/2021 | 1419 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 05/25/2021) Email |
5/24/2021 | 1418 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 05/24/2021) Email |
5/17/2021 | 1417 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 05/17/2021) Email |
5/14/2021 | 1416 | BNC Certificate of Mailing. (Related document(s):1407 Generic Order) No. of Notices: 73. Notice Date 05/14/2021. (Admin.) (Entered: 05/14/2021) Email |
5/14/2021 | 1415 | BNC Certificate of Mailing. (Related document(s):1406 Generic Order) No. of Notices: 73. Notice Date 05/14/2021. (Admin.) (Entered: 05/14/2021) Email |
5/14/2021 | 1414 | BNC Certificate of Mailing. (Related document(s):1405 Generic Order) No. of Notices: 73. Notice Date 05/14/2021. (Admin.) (Entered: 05/14/2021) Email |
5/14/2021 | 1412 | Certificate of Service re: Order Granting Liquidation Trustees First Omnibus Claims Objection (Duplicate Claims) (Docket No. 1405); Order Sustaining the Wind-Down Trustee and Liquidation Trustees First Joint Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) (Docket No. 1406); Order Granting Liquidation Trustees Second Omnibus Claims Objection (Late- Filed Claims) (Docket No. 1407) (Filed By Stretto ).(Related document(s):1405 Generic Order, 1406 Generic Order, 1407 Generic Order) (Stretto) (Entered: 05/14/2021) Email |
5/13/2021 | 1411 | Amended Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 36.86 ACRES, WITH IMPROVEMENTS, LOCATED AT 88 HECKMANS GAP ROAD, MILL HALL, PA. (Related document(s):1349 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 05/13/2021) Email |
5/13/2021 | 1410 | Amended Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 107.89 ACRES, WITH IMPROVEMENTS, LOCATED AT 3415 MILLENNIUM BLVD. SE, MASSILLON, OH. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 05/13/2021) Email |
5/12/2021 | 1413 | Withdrawal of Response by Central Contracting and Manpower Services LLC (Related document(s):1382 Response) (mmap) (Entered: 05/14/2021) Email |
5/12/2021 | 1409 | PDF with attached Audio File. Court Date & Time [ 5/12/2021 2:28:11 PM ]. File Size [ 2416 KB ]. Run Time [ 00:05:02 ]. (admin). (Entered: 05/12/2021) Email |
5/12/2021 | 1408 | PDF with attached Audio File. Court Date & Time [ 5/12/2021 1:28:18 PM ]. File Size [ 16063 KB ]. Run Time [ 00:33:28 ]. (admin). (Entered: 05/12/2021) Email |
5/12/2021 | 1407 | Order Granting Liquidation Trustee's Second Omnibus Claims Objection (Late-Filed Claims) Signed on 5/12/2021 (Related document(s):1352 Objection to Claim) (TylerLaws) (Entered: 05/12/2021) Email |
5/12/2021 | 1406 | Order Sustaining the Wind-Down Trustee and Liquidation Trustee's First Joint Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Signed on 5/12/2021 (Related document(s):1359 Objection to Claim) (TylerLaws) (Entered: 05/12/2021) Email |
5/12/2021 | 1405 | Order Granting Liquidation Trustee's First Omnibus Claims Objection (Duplicate Claims) Signed on 5/12/2021 (Related document(s):1351 Objection to Claim) (TylerLaws) (Entered: 05/12/2021) Email |
5/12/2021 | 1404 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 2:01 pm & 2:30 pm - 2:32 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF No. 1394, 1393 1-8. Orders signed on the record for 1359, 1351, 1352. Cyrus Young, Jr. to receive the $1,000 in full as agreed to by the parties as stated on the record. (Related document(s):1351 Objection to Claim, 1352 Objection to Claim, 1359 Objection to Claim) (TylerLaws) (Entered: 05/12/2021) Email |
5/12/2021 | 1403 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 05/12/2021) Email |
5/11/2021 | 1402 | Proposed Order RE: Liquidation Trustee's Second Omnibus Claims Objection (Late-Filed Claims) (Filed By Norman N Kinel ).(Related document(s):1401 Notice) (McRoberts, Travis) (Entered: 05/11/2021) Email |
5/11/2021 | 1401 | Notice of Filing of Revised Proposed Order Granting Liquidation Trustee's Second Omnibus Claims Objection (Late-Filed Claims). (Related document(s):1352 Objection to Claim) Filed by Norman N Kinel (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 05/11/2021) Email |
5/11/2021 | 1400 | Proposed Order RE: Liquidation Trustee's First Omnibus Claims Objection (Duplicate Claims) (Filed By Norman N Kinel ).(Related document(s):1399 Notice) (McRoberts, Travis) (Entered: 05/11/2021) Email |
5/11/2021 | 1399 | Notice of Filing of Revised Proposed Order Granting Liquidation Trustee's First Omnibus Claims Objection (Duplicate Claims). (Related document(s):1351 Objection to Claim) Filed by Norman N Kinel (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 05/11/2021) Email |
5/11/2021 | 1398 | Notice of Filing of Revised Proposed Order Sustaining the Wind-Down Trustee and Liquidation Trustee's First Joint Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims). (Related document(s):1359 Objection to Claim) Filed by Norman N Kinel, Scott A. Rinaldi (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (Moak, Paul) (Entered: 05/11/2021) Email |
5/11/2021 | 1397 | Motion to Withdraw Document (related document(s):1382 Response). Filed by Trustee Norman N Kinel (McRoberts, Travis) (Entered: 05/11/2021) Email |
5/11/2021 | 1396 | Certificate of Service re: Liquidation Trustees Objection to Proof of Claim No. 155 Filed by Sheri Ellis (Docket No. 1369); Notice of Adjournment of Hearing on Liquidation Trustees Objection to Proof of Claim No. 155 Filed by Sheri Ellis (Docket No. 1395) (Filed By Stretto ).(Related document(s):1369 Objection to Claim, 1395 Notice) (Stretto) (Entered: 05/11/2021) Email |
5/10/2021 | 1395 | Notice of Adjournment of Hearing on Liquidation Trustee's Objection to Proof of Claim No. 155 Filed by Sheri Ellis. (Related document(s):1369 Objection to Claim) Filed by Norman N Kinel (McRoberts, Travis) (Entered: 05/10/2021) Email |
5/10/2021 | 1394 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ).(Related document(s):1392 Exhibit List, Witness List) (Moak, Paul) (Entered: 05/10/2021) Email |
5/10/2021 | 1393 | Witness List, Exhibit List (Filed By Norman N Kinel ). (Attachments: # 1 Exhibits 1-20 # 2 Exhibits 21-40 # 3 Exhibits 41-50 # 4 Exhibits 51-60 # 5 Exhibits 61-80 # 6 Exhibits 81-100 # 7 Exhibits 101-120 # 8 Exhibits 121-134) (McRoberts, Travis) (Entered: 05/10/2021) Email |
5/10/2021 | 1392 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 05/10/2021) Email |
5/7/2021 | 1391 | Response to the Objection of Claim filed by Cyrus Young, Jr(related document(s):464 Objection). (mmap) (Entered: 05/07/2021) Email |
5/4/2021 | 1390 | Withdraw Document (Filed By Reynol Saldivar Welding Services, LLC ).(Related document(s):1376 Response) (Cain, David) (Entered: 05/04/2021) Email |
4/30/2021 | 1389 | BNC Certificate of Mailing. (Related document(s):1385 Order on Emergency Motion) No. of Notices: 72. Notice Date 04/30/2021. (Admin.) (Entered: 04/30/2021) Email |
4/30/2021 | 1388 | Notice of Disposition. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/30/2021) Email |
4/30/2021 | 1387 | Operating Report for Filing Period January 2021 - March 2021 (Quarterly), $7,834,375.91 disbursed (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 04/30/2021) Email |
4/28/2021 | 1386 | PDF with attached Audio File. Court Date & Time [ 4/28/2021 1:28:09 PM ]. File Size [ 4208 KB ]. Run Time [ 00:08:46 ]. (admin). (Entered: 04/28/2021) Email |
4/28/2021 | 1385 | Order Granting the Wind-Down Trustee and Liquidation Trustee's Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims (Related Doc # 1372) Signed on 4/28/2021. (TylerLaws) (Entered: 04/28/2021) Email |
4/28/2021 | 1384 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:36 pm. Telephonic Appearances: See attached. Additional appearances: Amber Carson for the Wind-Down Trustee. Motion 1372 granted; order signed on the record. (Related document(s):1353 Notice, 1372 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 04/28/2021) Email |
4/28/2021 | 1383 | Notice of Adjournment of Status Conference. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 04/28/2021) Email |
4/28/2021 | 1381 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 04/28/2021) Email |
4/27/2021 | 1382 | Response filed by Claimant, Central Contracting and Manpower Services, LLC (related document(s):1352 Objection to Claim). (rcas) (Entered: 04/28/2021) Email |
4/27/2021 | 1380 | Debtors Master Service List (Filed By Hermenegildo Delapaz ). (Baltierra, Celeste) (Entered: 04/27/2021) Email |
4/27/2021 | 1379 | Notice of Reservation of Rights with Regard to the Notice of Disposition of Collateral Pursuant to Settlement Agreement, for the Sale of 70.03 Acres, with Improvements, Located at 11211 FM 2920, Tomball, TX. (Related document(s):1378 Notice) Filed by Synchro, LLC (Judd, T.) (Entered: 04/27/2021) Email |
4/26/2021 | 1378 | Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 70.03 ACRES, WITH IMPROVEMENTS, LOCATED AT 11211 FM 2920, TOMBALL, TX. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 04/26/2021) Email |
4/26/2021 | 1377 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 04/26/2021) Email |
4/21/2021 | 1376 | Response (Filed By Reynol Saldivar Welding Services, LLC ).(Related document(s):1352 Objection to Claim) (Cain, David) (Entered: 04/21/2021) Email |
4/21/2021 | 1375 | Notice of Status Conference on Notice of Disposition of Collateral. (Related document(s):1353 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 04/21/2021) Email |
4/20/2021 | 1374 | Affidavit Re: Wind-Down Trustee and Liquidation Trustee's Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims. (related document(s):1372 Emergency Motion (with hearing date)). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 04/20/2021) Email |
4/19/2021 | 1373 | Notice of Change of Address (scas) (Entered: 04/19/2021) Email |
4/16/2021 | 1372 | Emergency Motion Wind-Down Trustee and Liquidation Trustee's Emergency Motion for Entry of an Order Extending the Period to File and Serve Objections to Claims Filed by Norman N Kinel, Scott A. Rinaldi Hearing scheduled for 4/28/2021 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 04/16/2021) Email |
4/15/2021 | 1371 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/15/2021) Email |
4/9/2021 | 1370 | BNC Certificate of Mailing. (Related document(s):1367 Generic Order) No. of Notices: 71. Notice Date 04/09/2021. (Admin.) (Entered: 04/09/2021) Email |
4/9/2021 | 1369 | Objection to Claim Number by Claimant Sheri Ellis. Sheri Ellis. Liquidation Trustee's Objection to Proof of Claim No. 155 Filed by Sheri Ellis Hearing scheduled for 5/12/2021 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Exhibit B - O'Neal Declaration # 3 Exhibit C - Claim 155 # 4 Proposed Order)(McRoberts, Travis) (Entered: 04/09/2021) Email |
4/7/2021 | 1368 | PDF with attached Audio File. Court Date & Time [ 4/7/2021 2:27:02 PM ]. File Size [ 6384 KB ]. Run Time [ 00:13:18 ]. (admin). (Entered: 04/07/2021) Email |
4/7/2021 | 1367 | Order Sustaining the Wind-Down Trustee's First Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Signed on 4/7/2021 (Related document(s):1278 Objection to Claim) (TylerLaws) (Entered: 04/07/2021) Email |
4/7/2021 | 1366 | Courtroom Minutes. Time Hearing Held: 2:30 pm - 2:40 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF No 1365 1-15. Objection sustained on the record, order to be entered. (Related document(s):1278 Objection to Claim) (TylerLaws) (Entered: 04/07/2021) Email |
4/5/2021 | 1365 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 04/05/2021) Email |
4/5/2021 | 1364 | Affidavit Re: Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections; Notice of Wind-Down and Liquidation Trustee's First Joint Omnibus Claims Objection (Late-Filed Claims); and Wind-Down Trustee and Liquidation Trustee's First Joint Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims). (related document(s):1230 Generic Order, 1359 Objection to Claim). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 04/05/2021) Email |
4/4/2021 | 1363 | BNC Certificate of Mailing. (Related document(s):1361 Generic Order) No. of Notices: 71. Notice Date 04/04/2021. (Admin.) (Entered: 04/04/2021) Email |
4/2/2021 | 1362 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 04/02/2021) Email |
4/1/2021 | 1361 | Agreed Order Modifying the Plan Injunction, Signed on 4/1/2021 (Related document(s):1232 Amended Motion for Relief From Stay) (TylerLaws) (Entered: 04/02/2021) Email |
4/1/2021 | 1360 | BNC Certificate of Mailing. (Related document(s):1358 Order on Motion To Reconsider) No. of Notices: 71. Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021) Email |
4/1/2021 | 1359 | Objection to Claim Number by Claimant Wind-Down Trustee and Liquidation Trustee's First Joint Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Hearing scheduled for 5/12/2021 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order)(Moak, Paul) (Entered: 04/01/2021) Email |
3/30/2021 | 1358 | Order Denying Motion for Reconsideration (Related Doc # 1275) Signed on 3/30/2021. (TylerLaws) (Entered: 03/30/2021) Email |
3/29/2021 | 1357 | Notice Liquidation Trustee's First Notice of Expungement of Amended and Superseded Claims. Filed by Norman N Kinel (McRoberts, Travis) (Entered: 03/29/2021) Email |
3/29/2021 | 1356 | Withdrawal of Claim: 238 (JosephWells) (Entered: 03/29/2021) Email |
3/29/2021 | 1355 | Withdrawal of Claim: 428, 429 and 430 (Macaluso, Tricia) (Entered: 03/29/2021) Email |
3/26/2021 | 1354 | Certificate of Service re: Liquidation Trustees First Omnibus Claims Objection (Duplicate Claims) (Docket No. 1351); Liquidation Trustees Second Omnibus Claims Objection (Late-Filed Claims) (Docket No. 1352) (Filed By Stretto ).(Related document(s):1351 Objection to Claim, 1352 Objection to Claim) (Stretto) (Entered: 03/26/2021) Email |
3/26/2021 | 1353 | Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 107.89 ACRES, WITH IMPROVEMENTS, LOCATED AT 3415 MILLENNIUM BLVD. SE, MASSILLON, OH. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 03/26/2021) Email |
3/24/2021 | 1352 | Objection to Claim Number by Claimant Liquidation Trustee's Second Omnibus Claims Objection (Late-Filed Claims) Hearing scheduled for 5/12/2021 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Proposed Order)(McRoberts, Travis) (Entered: 03/24/2021) Email |
3/24/2021 | 1351 | Objection to Claim Number by Claimant Liquidation Trustee's First Omnibus Claims Objection (Duplicate Claims) Hearing scheduled for 5/12/2021 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Kinel Declaration # 2 Proposed Order)(McRoberts, Travis) (Entered: 03/24/2021) Email |
3/24/2021 | 1350 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 03/24/2021) Email |
3/22/2021 | 1349 | Amended Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 36.86 ACRES, WITH IMPROVEMENTS, LOCATED AT 88 HECKMANS GAP ROAD, MILL HALL, PA. (Related document(s):1337 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 03/22/2021) Email |
3/21/2021 | 1348 | BNC Certificate of Mailing. (Related document(s):1346 Order on Motion to Withdraw as Attorney) No. of Notices: 70. Notice Date 03/21/2021. (Admin.) (Entered: 03/21/2021) Email |
3/19/2021 | 1347 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/19/2021) Email |
3/19/2021 | 1346 | Order Granting Sidley Austin LLP's Motion for Withdrawal of William B. Bruce, Jr. as Counsel (Related Doc # 1303) Signed on 3/19/2021. (TylerLaws) (Entered: 03/19/2021) Email |
3/19/2021 | 1345 | Response to Order Order to Supplement. (Filed By Kalamar, Inc. ).(Related document(s):1317 Generic Order) (Holden, Steven) (Entered: 03/19/2021) Email |
3/18/2021 | 1344 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/18/2021) Email |
3/18/2021 | 1343 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/18/2021) Email |
3/16/2021 | 1342 | Notice of Disposition of Collateral (Intercontinental Oilfield). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 03/16/2021) Email |
3/16/2021 | 1341 | Affidavit Re: Wind-Down Trustees Amended First Notice of Expungement of Satisfied Claims. (related document(s):1336 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/16/2021) Email |
3/16/2021 | 1340 | Affidavit Re: Wind-Down Trustees First Notice of Expungement of Satisfied Claims. (related document(s):1334 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/16/2021) Email |
3/16/2021 | 1339 | Affidavit Re: Supplemental Affidavit of Service of Wind-Down Trustee's First Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims). (related document(s):1278 Objection to Claim, 1287 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/16/2021) Email |
3/15/2021 | 1338 | Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 60 ACRES, WITH IMPROVEMENTS, LOCATED AT 11245 OLD CORPUS CHRISTI HWY, SAN ANTONIO, TX. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 03/15/2021) Email |
3/15/2021 | 1337 | Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 36.86 ACRES, WITH IMPROVEMENTS, LOCATED AT 88 HECKMANS GAP ROAD, MILL HALL, PA. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 03/15/2021) Email |
3/15/2021 | 1336 | Notice Wind-Down Trustee's Amended First Notice of Expungement of Satisfied Claims. (Related document(s):1334 Notice) Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 03/15/2021) Email |
3/14/2021 | 1335 | BNC Certificate of Mailing. (Related document(s):1333 Generic Order) No. of Notices: 70. Notice Date 03/14/2021. (Admin.) (Entered: 03/15/2021) Email |
3/12/2021 | 1334 | Notice Wind-Down Trustee's First Notice of Expungement of Satisfied Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 03/12/2021) Email |
3/12/2021 | 1333 | Stipulation and Agreed Order Extending Deadline for the Claimant, Kalamar, Inc. to Reply to Wind-Down Trustee's and Liquidation Trustee's Response to Kalamar, Inc.'s Motion for Reconsideration, Signed on 3/12/2021 (Related document(s):1315 Objection) (TylerLaws) (Entered: 03/12/2021) Email |
3/11/2021 | 1332 | BNC Certificate of Mailing. (Related document(s):1325 Order on Motion to Withdraw as Attorney) No. of Notices: 70. Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021) Email |
3/11/2021 | 1331 | Stipulation By Norman N Kinel and Dahlia Ayala, and Scott A. Rinaldi as Wind-Down Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Norman N Kinel ).(Related document(s):1232 Amended Motion for Relief From Stay) (McRoberts, Travis) (Entered: 03/11/2021) Email |
3/11/2021 | 1330 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Deadlines for Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice), the Instructions for Proof of Claim (the POC Instructions) and a Personalized Proof of Claim Form. (related document(s):547 Order on Emergency Motion, 612 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/11/2021) Email |
3/10/2021 | 1329 | Stipulation By Kalamar, Inc. and Trustee, Liquidation Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Kalamar, Inc. ). (Holden, Steven) (Entered: 03/10/2021) Email |
3/9/2021 | 1328 | PDF with attached Audio File. Court Date & Time [ 3/9/2021 10:57:04 AM ]. File Size [ 4647 KB ]. Run Time [ 00:09:41 ]. (admin). (Entered: 03/09/2021) Email |
3/9/2021 | 1327 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 03/09/2021) Email |
3/9/2021 | 1326 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Deadlines for Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice), the Instructions for Proof of Claim (the POC Instructions) and a Personalized Proof of Claim Form. (related document(s):547 Order on Emergency Motion, 612 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/09/2021) Email |
3/9/2021 | 1325 | Order Granting Reid Collins & Tsai LLP's Motion to Withdraw (Related Doc # 1296) Signed on 3/9/2021. (TylerLaws) (Entered: 03/09/2021) Email |
3/9/2021 | 1324 | Courtroom Minutes. Time Hearing Held: 11:00 am - 11:06 am. Telephonic Appearances: See attached. Additional appearances: Rommel Mapa on behalf of Donlin Recano & Company, the claims agent. Hearing continued to 4/7/21 at 2:30 pm as stated on the record. (Related document(s):1278 Objection to Claim) Hearing scheduled for 4/7/2021 at 02:30 PM at telephone and video conference. (TylerLaws) (Entered: 03/09/2021) Email |
3/9/2021 | 1323 | Affidavit Re: Wind-Down Trustee and Liquidation Trustees Joint Objection to Kalamar Inc.s Motion for Reconsideration. (related document(s):1315 Objection). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/09/2021) Email |
3/9/2021 | 1322 | Affidavit Re: Wind-Down Trustee and Liquidation Trustees First Joint Notice of Expungement of Amended Claims. (related document(s):1314 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/09/2021) Email |
3/9/2021 | 1321 | Affidavit Re: Wind-Down Trustees First Notice of Expungement of Amended Claims. (related document(s):1313 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 03/09/2021) Email |
3/8/2021 | 1320 | Proposed Order RE: Sustaining the Wind-Down Trustee's First Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) (Filed By Scott A. Rinaldi ).(Related document(s):1278 Objection to Claim) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 03/08/2021) Email |
3/8/2021 | 1319 | Exhibit List, Witness List (Filed By Scott A. Rinaldi ). (Moak, Paul) (Entered: 03/08/2021) Email |
3/7/2021 | 1318 | BNC Certificate of Mailing. (Related document(s):1317 Generic Order) No. of Notices: 70. Notice Date 03/07/2021. (Admin.) (Entered: 03/07/2021) Email |
3/5/2021 | 1317 | Order to Supplement, Signed on 3/5/2021 (Related document(s):1275 Motion to Reconsider) (TylerLaws) (Entered: 03/05/2021) Email |
3/3/2021 | 1316 | BNC Certificate of Mailing. (Related document(s):1311 Generic Order) No. of Notices: 70. Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 1315 | Objection Wind-Down Trustee and Liquidation Trustee's Joint Objection to Kalamar Inc.'s Motion for Reconsideration (related document(s):1275 Motion to Reconsider). Filed by Norman N Kinel, Scott A. Rinaldi (Moak, Paul) (Entered: 03/03/2021) Email |
3/3/2021 | 1314 | Notice Wind-Down Trustee and Liquidation Trustee's First Joint Notice of Expungement of Amended Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 03/03/2021) Email |
3/3/2021 | 1313 | Notice Wind-Down Trustee's First Notice of Expungement of Amended Claims. Filed by Scott A. Rinaldi (Moak, Paul) (Entered: 03/03/2021) Email |
3/2/2021 | 1312 | Notice OF DISPOSITION OF COLLATERAL PURSUANT TO SETTLEMENT AGREEMENT, FOR THE SALE OF 82.9 ACRES, WITH IMPROVEMENTS, LOCATED AT 6165 W. MURPHY STREET, ODESSA, TX. Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 03/02/2021) Email |
3/1/2021 | 1311 | Second Stipulation and Agreed Order Extending Deadline for the Wind-Down Trustee and the Liquidation Trustee to Respond to Kalamar, Inc.'s Motion for Reconsideration Signed on 3/1/2021 (Related document(s):1275 Motion to Reconsider) (TylerLaws) (Entered: 03/01/2021) Email |
2/26/2021 | 1310 | Supplemental Notice of Disposition of Collateral. (Related document(s):1305 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/26/2021) Email |
2/26/2021 | 1309 | Stipulation By Anthony Schnur and Liquidation Trustee and Kalmar, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur ). (Moak, Paul) (Entered: 02/26/2021) Email |
2/25/2021 | 1308 | BNC Certificate of Mailing. (Related document(s):1302 Generic Order) No. of Notices: 70. Notice Date 02/25/2021. (Admin.) (Entered: 02/25/2021) Email |
2/25/2021 | 1307 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/25/2021) Email |
2/25/2021 | 1306 | Amended Notice of Disposition of Collateral. (Related document(s):1140 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/25/2021) Email |
2/23/2021 | 1305 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/23/2021) Email |
2/23/2021 | 1304 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/23/2021) Email |
2/22/2021 | 1303 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorney Sidley Austin LLP (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 02/22/2021) Email |
2/22/2021 | 1302 | Stipulation and Agreed Order Extending Deadline for the Wind-Down Trustee and the Liquidation Trustee to Respond to Kalamar, Inc.'s Motion for Reconsideration Signed on 2/22/2021 (Related document(s):1275 Motion to Reconsider) (TylerLaws) (Entered: 02/22/2021) Email |
2/22/2021 | 1301 | Stipulation By BJ Services, LLC and Liquidation Trustee and Kalmar, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By BJ Services, LLC ).(Related document(s):1275 Motion to Reconsider) (Moak, Paul) (Entered: 02/22/2021) Email |
2/19/2021 | 1300 | Notice of Disposition of Collateral (Invacor Solutions, LLC). Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/19/2021) Email |
2/18/2021 | 1299 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 02/18/2021) Email |
2/16/2021 | 1298 | Amended Notice of Disposition of Collateral. (Related document(s):1279 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/16/2021) Email |
2/16/2021 | 1297 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/16/2021) Email |
2/15/2021 | 1296 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Collins, P) (Entered: 02/15/2021) Email |
2/12/2021 | 1295 | BNC Certificate of Mailing. (Related document(s):1288 Generic Order) No. of Notices: 70. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021) Email |
2/12/2021 | 1294 | Notice of Disposition of Collateral (Pumped Equipment Inc.). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 02/12/2021) Email |
2/12/2021 | 1293 | Notice of Disposition of Collateral (Spinnaker Oilfield Services, LLC). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 02/12/2021) Email |
2/12/2021 | 1292 | Notice of Disposition of Collateral (The E2 Company, LLC). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 02/12/2021) Email |
2/12/2021 | 1291 | PDF with attached Audio File. Court Date & Time [ 2/12/2021 9:51:21 AM ]. File Size [ 1392 KB ]. Run Time [ 00:02:54 ]. (admin). (Entered: 02/12/2021) Email |
2/12/2021 | 1290 | Courtroom Minutes. Time Hearing Held: 9:30 am. Telephonic Appearances: Travis McRoberts for the Liquidation Trustee. Mark Cichowski for the Creditor Dahlia Ayala. Parties given 14 days to file the agreed order or request a further hearing as stated on the record. Automatic stay remains in effect. (Related document(s):1232 Amended Motion for Relief From Stay) (TylerLaws) (Entered: 02/12/2021) Email |
2/10/2021 | 1289 | BNC Certificate of Mailing. (Related document(s):1283 Order on Application for Administrative Expenses) No. of Notices: 70. Notice Date 02/10/2021. (Admin.) (Entered: 02/10/2021) Email |
2/10/2021 | 1288 | Amended Stipulation and Agreed Order Allowing Administrative Expense Claim of Commercial Funding Inc. Signed on 2/10/2021 (Related document(s):1161 Application for Administrative Expenses) (TylerLaws) (Entered: 02/10/2021) Email |
2/10/2021 | 1287 | Affidavit Re: Wind-Down Trustee's First Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims). (related document(s):1278 Objection to Claim). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 02/10/2021) Email |
2/10/2021 | 1286 | Witness List, Exhibit List (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 02/10/2021) Email |
2/9/2021 | 1285 | Exhibit List (Filed By Dahlia Ayala ).(Related document(s):1232 Amended Motion for Relief From Stay) (Cichowski, Mark) (Entered: 02/09/2021) Email |
2/9/2021 | 1284 | Reply (related document(s):1232 Amended Motion for Relief From Stay). (Attachments: # 1 Exhibit Document 1127 AGREED ORDER MODIFYING THE AUTOMATIC STAY # 2 Exhibit Notice of Automatic Stay # 3 Exhibit Caselaw)(Cichowski, Mark) (Entered: 02/09/2021) Email |
2/8/2021 | 1283 | Agreed Order Granting the Request of Inthinc LLC for Allowance and Payment of Administrative Expense Claim (Related Doc # 1168) Signed on 2/8/2021. (TylerLaws) (Entered: 02/08/2021) Email |
2/8/2021 | 1282 | Withdrawal of Claim: #405 for Louisiana Department of Revenue (Donlin Recano and Co Inc) (Entered: 02/08/2021) Email |
2/8/2021 | 1281 | Notice of Disposition of Collateral (Freemyer Industrial Pressure, L.P. (2)). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 02/08/2021) Email |
2/8/2021 | 1280 | Notice of Disposition of Collateral (Freemyer Industrial Pressure, L.P.). Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/08/2021) Email |
2/8/2021 | 1279 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 02/08/2021) Email |
2/5/2021 | 1278 | Objection to Claim Number by Claimant Wind-Down Trustee's First Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Hearing scheduled for 3/9/2021 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order)(Moak, Paul) (Entered: 02/05/2021) Email |
2/4/2021 | 1277 | BNC Certificate of Mailing. (Related document(s):1273 Generic Order) No. of Notices: 70. Notice Date 02/04/2021. (Admin.) (Entered: 02/05/2021) Email |
2/2/2021 | 1276 | The Court orally orders that any reply must be filed within 21 days. (Related document(s):1275 Motion to Reconsider) (LinhthuDo) (Entered: 02/03/2021) Email |
2/2/2021 | 1275 | Motion to Reconsider (related document(s):1199 Motion for Relief From Stay). Filed by Creditor Kalamar, Inc. (Attachments: # 1 Exhibit 1 - Memorandum and Exhibits) (Holden, Steven) (Entered: 02/02/2021) Email |
2/2/2021 | 1274 | Notice of Withdrawal from Service List. Filed by Official Committee Of Unsecured Creditors (Collins, P) (Entered: 02/02/2021) Email |
2/2/2021 | 1273 | Stipulation and Agreed Order Directing Turnover of Property, Signed on 2/2/2021 (Related document(s):1271 Stipulation) (TylerLaws) (Entered: 02/02/2021) Email |
2/1/2021 | 1272 | Objection of the Liquidation Trustee to Amended Motion for Relief from Automatic Stay/Injunction (related document(s):1232 Amended Motion for Relief From Stay). Filed by Norman N Kinel (Attachments: # 1 Exhibit A - Auto Policy) (McRoberts, Travis) (Entered: 02/01/2021) Email |
2/1/2021 | 1271 | Stipulation By GACP Finance Co., LLC and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 02/01/2021) Email |
2/1/2021 | 1270 | Withdrawal of Claim: 83,105 (Feuille, James) (Entered: 02/01/2021) Email |
1/29/2021 | 1269 | Notice of Change of Address Filed by Wisconsin Proppants, LLC (Hamm, James) (Entered: 01/29/2021) Email |
1/29/2021 | 1268 | Notice of Change of Address Filed by High Roller Sand Operating, LLC (Hamm, James) (Entered: 01/29/2021) Email |
1/29/2021 | 1267 | Notice of Change of Address Filed by Excalibar Minerals, LLC (Hamm, Holly) (Entered: 01/29/2021) Email |
1/29/2021 | 1266 | Notice of Change of Address Filed by Signal Peak Silica, LLC (Hamm, Holly) (Entered: 01/29/2021) Email |
1/29/2021 | 1265 | Notice of Change of Address Filed by Wisconsin Proppants, LLC (Hamm, Holly) (Entered: 01/29/2021) Email |
1/27/2021 | 1264 | Amended Notice of Appointment of Successor Wind-Down Trustee. Filed by Anthony Schnur (Moak, Paul) (Entered: 01/27/2021) Email |
1/27/2021 | 1263 | Notice of Appointment of Successor Wind-Down Trustee. Filed by Anthony Schnur (Moak, Paul) (Entered: 01/27/2021) Email |
1/25/2021 | 1262 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 01/25/2021) Email |
1/22/2021 | 1261 | BNC Certificate of Mailing. (Related document(s):1251 Generic Order) No. of Notices: 69. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 1260 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 01/22/2021) Email |
1/22/2021 | 1259 | Stipulation By Norman N Kinel and Dahlia Ayala. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Norman N Kinel ).(Related document(s):1232 Amended Motion for Relief From Stay) (McRoberts, Travis) (Entered: 01/22/2021) Email |
1/22/2021 | 1258 | PDF with attached Audio File. Court Date & Time [ 1/22/2021 8:57:04 AM ]. File Size [ 4345 KB ]. Run Time [ 00:09:03 ]. (admin). (Entered: 01/22/2021) Email |
1/22/2021 | 1257 | Courtroom Minutes. Time Hearing Held: 9:00 am - 9:06 am. Telephonic Appearances: See attached. Additional appearances: Laura Grabouski for the Movant. Motion denied without prejudice on the record. (Related document(s):1199 Motion for Relief From Stay) (TylerLaws) (Entered: 01/22/2021) Email |
1/21/2021 | 1256 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 01/21/2021) Email |
1/20/2021 | 1255 | Stipulation By Anthony Schnur, Wind-Down Trustee and Commercial Funding, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1161 Application for Administrative Expenses) (Moak, Paul) (Entered: 01/20/2021) Email |
1/20/2021 | 1254 | Reply to Objection to Kalamar's Motion to Life Stay. Filed by Kalamar, Inc. (Holden, Steven) (Entered: 01/20/2021) Email |
1/20/2021 | 1253 | Witness List (Filed By Kalamar, Inc. ). (Holden, Steven) (Entered: 01/20/2021) Email |
1/20/2021 | 1252 | Witness List, Exhibit List (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 01/20/2021) Email |
1/20/2021 | 1251 | Order to Amend, Signed on 1/20/2021 (Related document(s):1250 Stipulation) (TylerLaws) (Entered: 01/20/2021) Email |
1/19/2021 | 1250 | Stipulation By Anthony Schnur, Wind-Down Trustee and Commercial Funding, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1161 Application for Administrative Expenses) (Moak, Paul) (Entered: 01/19/2021) Email |
1/19/2021 | 1249 | Proposed Order RE: Agreed Order Granting Request for Allowance and Payment of Administrative Expense Claim (Filed By Inthinc LLC, an ORBCOMM Company ).(Related document(s):1168 Application for Administrative Expenses) (McCarthy, John) (Entered: 01/19/2021) Email |
1/18/2021 | 1248 | Objection of the Liquidation Trustee to Kalamar, Inc.'s Motion to Lift the Automatic Stay (related document(s):1199 Motion for Relief From Stay). Filed by Norman N Kinel (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 01/18/2021) Email |
1/17/2021 | 1247 | BNC Certificate of Mailing. (Related document(s):1244 Order on Application for Compensation) No. of Notices: 69. Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021) Email |
1/17/2021 | 1246 | BNC Certificate of Mailing. (Related document(s):1243 Order on Application for Compensation) No. of Notices: 69. Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021) Email |
1/15/2021 | 1245 | Stipulation By Anthony Schnur, Wind-Down Trustee and Commercial Funding, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1161 Application for Administrative Expenses) (Moak, Paul) (Entered: 01/15/2021) Email |
1/15/2021 | 1244 | Order Granting First and Final Fee Application of Ankura Consulting Group, LLC, as Financial Advisor for the Debtor and Debtors in Possession for the Period of July 20, 2020 Through and Including November 6, 2020 (Related Doc 1187) Signed on 1/15/2021. (TylerLaws) Modified on 1/15/2021 (TylerLaws). (Entered: 01/15/2021) Email |
1/15/2021 | 1243 | Order Granting First and Final Application of Gray Reed & McGraw LLP for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 1186) Signed on 1/15/2021. (TylerLaws) (Entered: 01/15/2021) Email |
1/14/2021 | 1242 | Amended Notice of Disposition of Collateral. (Related document(s):1177 Notice) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 01/14/2021) Email |
1/14/2021 | 1241 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 01/14/2021) Email |
1/13/2021 | 1240 | BNC Certificate of Mailing. (Related document(s):1230 Generic Order) No. of Notices: 69. Notice Date 01/13/2021. (Admin.) (Entered: 01/14/2021) Email |
1/13/2021 | 1239 | Notice Request for Withdrawal from Service List. Filed by SPM Flow Control, Inc. (Perovich, Stefan) (Entered: 01/13/2021) Email |
1/13/2021 | 1238 | Certificate of No Objection Regarding the First and Final Fee Application of Ankura Consulting Group, LLC, as Financial Advisor to the Debtors, for the Period from July 20, 2020 Through and Including November 6, 2020 (Filed By BJ Services, LLC ).(Related document(s):1187 Application for Compensation) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 01/13/2021) Email |
1/13/2021 | 1237 | Certificate of No Objection Regarding the First and Final Application of Gray Reed & McGraw LLP for Allowance of Compensation and Reimbursement of Expenses (Filed By BJ Services, LLC ).(Related document(s):1186 Application for Compensation) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 01/13/2021) Email |
1/12/2021 | 1236 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/9/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 01/12/2021) Email |
1/12/2021 | 1235 | Stipulation By Norman N Kinel and Kalamar, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Norman N Kinel ).(Related document(s):1199 Motion for Relief From Stay) (McRoberts, Travis) (Entered: 01/12/2021) Email |
1/11/2021 | 1234 | Proposed Order RE: (Filed By Kalamar, Inc. ).(Related document(s):1199 Motion for Relief From Stay) (Holden, Steven) (Entered: 01/11/2021) Email |
1/11/2021 | 1233 | Withdraw Document (Filed By Kalamar, Inc. ).(Related document(s):1199 Motion for Relief From Stay) (Holden, Steven) (Entered: 01/11/2021) Email |
1/11/2021 | 1232 | Amended Motion for Relief from Stay (related document(s):1157 Motion for Relief From Stay). Filed by Creditor Dahlia Ayala (Cichowski, Mark) (Entered: 01/11/2021) Email |
1/11/2021 | 1231 | Agreed Order and Certificate of Counsel (Filed By Kalamar, Inc. ).(Related document(s):1199 Motion for Relief From Stay) (Holden, Steven) (Entered: 01/11/2021) Email |
1/11/2021 | 1230 | Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Related Doc # 1185) Signed on 1/11/2021. (TylerLaws) (Entered: 01/11/2021) Email |
1/11/2021 | 1229 | Certificate of No Objection Regarding the Joint Motion of the Wind-Down Trustee and the Liquidating Trustee for Entry of an Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Filed By Norman N Kinel, Anthony Schnur, Wind-Down Trustee ).(Related document(s):1185 Generic Motion) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 01/11/2021) Email |
1/10/2021 | 1228 | BNC Certificate of Mailing. (Related document(s):1226 Generic Order) No. of Notices: 69. Notice Date 01/10/2021. (Admin.) (Entered: 01/10/2021) Email |
1/9/2021 | 1227 | BNC Certificate of Mailing. (Related document(s):1223 Generic Order) No. of Notices: 69. Notice Date 01/09/2021. (Admin.) (Entered: 01/09/2021) Email |
1/8/2021 | 1226 | Corrected Stipulation and Agreed Order Allowing Administrative Expense Claim of Accolade, Inc. Signed on 1/8/2021 (Related document(s):1158 Application for Administrative Expenses) (TylerLaws) (Entered: 01/08/2021) Email |
1/7/2021 | 1225 | BNC Certificate of Mailing. (Related document(s):1218 Generic Order) No. of Notices: 69. Notice Date 01/07/2021. (Admin.) (Entered: 01/07/2021) Email |
1/7/2021 | 1224 | BNC Certificate of Mailing. (Related document(s):1217 Generic Order) No. of Notices: 69. Notice Date 01/07/2021. (Admin.) (Entered: 01/07/2021) Email |
1/7/2021 | 1223 | Stipulation and Agreed Order Extending Deadline for Wind-Down Trustee to Respond to Inthinc LLC's Application for Allowance and Payment of Administrative Expense Claim Signed on 1/7/2021 (Related document(s):1168 Application for Administrative Expenses) (TylerLaws) (Entered: 01/07/2021) Email |
1/7/2021 | 1222 | CORRECTED Stipulation By Anthony Schnur, Wind-Down Trustee and Accolade, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1158 Application for Administrative Expenses) (Moak, Paul) Modified on 1/7/2021 (hler). (Entered: 01/07/2021) Email |
1/7/2021 | 1221 | Stipulation By Anthony Schnur, Wind-Down Trustee and Accolade, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1158 Application for Administrative Expenses) (Moak, Paul) (Entered: 01/07/2021) Email |
1/7/2021 | 1220 | Stipulation By Anthony Schnur, Wind-Down Trustee and inthinc LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1168 Application for Administrative Expenses) (Moak, Paul) (Entered: 01/07/2021) Email |
1/6/2021 | 1219 | BNC Certificate of Mailing. (Related document(s):1215 Order on Application for Administrative Expenses) No. of Notices: 69. Notice Date 01/06/2021. (Admin.) (Entered: 01/07/2021) Email |
1/5/2021 | 1218 | Agreed Order Granting the Request of Sullexis, LLC for Allowance and Payment of Administrative Expense Claim (Related Doc # 1169) Signed on 1/5/2021. (TylerLaws) (Entered: 01/05/2021) Email |
1/5/2021 | 1217 | Order Granting Leave to Supplement, Signed on 1/5/2021 (Related document(s):1168 Application for Administrative Expenses) (TylerLaws) (Entered: 01/05/2021) Email |
1/4/2021 | 1216 | Proposed Order RE: Agreed Order Granting the Request of Sullexis, LLC for Allowance and Payment of Administrative Expense Claim (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1169 Generic Motion) (Moak, Paul) (Entered: 01/04/2021) Email |
1/4/2021 | 1215 | Agreed Order on Application of RS Energy Group, Inc. for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. § 503(b)(1) (Related Doc # 1164) Signed on 1/4/2021. (TylerLaws) (Entered: 01/04/2021) Email |
1/1/2021 | 1214 | BNC Certificate of Mailing. (Related document(s):1207 Order on Application for Compensation) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
1/1/2021 | 1213 | BNC Certificate of Mailing. (Related document(s):1206 Order on Application for Compensation) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
1/1/2021 | 1212 | BNC Certificate of Mailing. (Related document(s):1205 Order on Application for Compensation) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
1/1/2021 | 1211 | BNC Certificate of Mailing. (Related document(s):1203 Generic Order) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
1/1/2021 | 1210 | BNC Certificate of Mailing. (Related document(s):1202 Generic Order) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
1/1/2021 | 1209 | BNC Certificate of Mailing. (Related document(s):1201 Order on Application for Administrative Expenses) No. of Notices: 69. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
12/30/2020 | 1208 | BNC Certificate of Mailing. (Related document(s):1198 Generic Order) No. of Notices: 68. Notice Date 12/30/2020. (Admin.) (Entered: 12/30/2020) Email |
12/30/2020 | 1207 | Order Granting First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from July 20, 2020 Through and Including November 6, 2020 (Related Doc # 1145) Signed on 12/30/2020. (LinhthuDo) (Entered: 12/30/2020) Email |
12/30/2020 | 1206 | Order Granting First and Final Fee Application of Raymond James & Associates, Inc. as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors (Related Doc # 1146) Signed on 12/30/2020. (LinhthuDo) (Entered: 12/30/2020) Email |
12/30/2020 | 1205 | Order Granting the First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 Through November 6, 2020 (Related Doc # 1147) Signed on 12/30/2020. (LinhthuDo) (Entered: 12/30/2020) Email |
12/30/2020 | 1204 | Certificate of No Objection (Filed By RS Energy Group, Inc. ).(Related document(s):1164 Application for Administrative Expenses) (Attachments: # 1 Proposed Order Agreed Order # 2 Revision Redline of Order) (Sprouse, Marvin) (Entered: 12/30/2020) Email |
12/29/2020 | 1203 | Stipulation and Agreed Order Allowing Administrative Expense Claim of Blackline Systems, Inc. Signed on 12/29/2020 (Related document(s):1178 Stipulation) (TylerLaws) (Entered: 12/29/2020) Email |
12/29/2020 | 1202 | Stipulation and Order Extending Deadline for Wind-Down Trustee to Respond to Accolade, Inc.'s Application for Allowance and Payment of Administrative Expense Claim Signed on 12/29/2020 (Related document(s):1158 Application for Administrative Expenses) (TylerLaws) (Entered: 12/29/2020) Email |
12/29/2020 | 1201 | Agreed Order Granting Request for Allowance and Payment of Administrative Claim (Related Doc # 1150) Signed on 12/29/2020. (TylerLaws) (Entered: 12/29/2020) Email |
12/28/2020 | 1200 | Stipulation By Anthony Schnur, Wind-Down Trustee and Accolade, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1158 Application for Administrative Expenses) (Moak, Paul) (Entered: 12/28/2020) Email |
12/28/2020 | 1199 | Motion for Relief from Stay . Fee Amount $188. Filed by Creditor Kalamar, Inc. (Attachments: # 1 Exhibit Exhibit A: Kalamar's Third-Party Petition) (Holden, Steven) (Entered: 12/28/2020) Email |
12/28/2020 | 1198 | Stipulation and Agreed Order Regarding Administrative Expense and Section 503(b)(9) Claims of GCC of America, Inc. Signed on 12/28/2020 (Related document(s):722 Application for Administrative Expenses, 1162 Application for Administrative Expenses) (TylerLaws) (Entered: 12/28/2020) Email |
12/28/2020 | 1197 | Stipulation By Anthony Schnur, Wind-Down Trustee and GCC of America, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):722 Application for Administrative Expenses, 1162 Application for Administrative Expenses) (Moak, Paul) (Entered: 12/28/2020) Email |
12/25/2020 | 1196 | BNC Certificate of Mailing. (Related document(s):1190 Generic Order) No. of Notices: 68. Notice Date 12/25/2020. (Admin.) (Entered: 12/25/2020) Email |
12/24/2020 | 1195 | Affidavit Re: First and Final Fee Application of Ankura Consulting Group, LLC, as Financial Advisor to the Debtors, for the Period from July 20, 2020 Through and Including November 6, 2020. (related document(s):1187 Application for Compensation). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/24/2020) Email |
12/24/2020 | 1194 | Affidavit Re: First and Final Application of Gray Reed & McGraw LLP for Allowance of Compensation and Reimbursement of Expenses. (related document(s):1186 Application for Compensation). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/24/2020) Email |
12/24/2020 | 1193 | Affidavit Re: Joint Motion of the Wind-Down Trustee and the Liquidation Trustee for Entry of an Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections. (related document(s):1185 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/24/2020) Email |
12/24/2020 | 1192 | Notice of Disposition of Collateral (Permian Private Treaty). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 12/24/2020) Email |
12/23/2020 | 1191 | Agreed Motion to Withdraw Document (related document(s):1157 Motion for Relief From Stay). Filed by Creditor Dahlia Ayala (Cichowski, Mark) (Entered: 12/23/2020) Email |
12/22/2020 | 1190 | Stipulation and Order Extending Deadline for the Wind-Down Trustee to Respond to Commercial Funding Inc.'s Motion for Allowance of an Administrative Expense Claim Pursuant to Section 503(b)(1)(A) of the Bankruptcy Code Signed on 12/22/2020 (Related document(s):1161 Application for Administrative Expenses) (TylerLaws) (Entered: 12/22/2020) Email |
12/22/2020 | 1189 | Proposed Order RE: Agreed Order Granting Request for Allowance and Payment of Administrative Claim (Filed By BJ Services, LLC ).(Related document(s):1150 Application for Administrative Expenses) (Moak, Paul) (Entered: 12/22/2020) Email |
12/22/2020 | 1188 | Stipulation By Anthony Schnur, Wind-Down Trustee and Commercial Funding, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ).(Related document(s):1161 Application for Administrative Expenses) (Moak, Paul) (Entered: 12/22/2020) Email |
12/21/2020 | 1187 | Application for Compensation First and Final Fee Application of Ankura Consulting Group, LLC, as Financial Advisor to the Debtors, for the Period From July 20, 2020 through and including November 6, 2020. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul D Moak (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 12/21/2020) Email |
12/21/2020 | 1186 | Application for Compensation First and Final Application of Gray Reed & McGraw LLP for Allowance of Compensation and Reimbursement of Expenses. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul D Moak (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 12/21/2020) Email |
12/18/2020 | 1185 | Joint Motion of the Wind-Down Trustee and the Liquidation Trustee for Entry of an Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections Filed by Trustee Anthony Schnur, Wind-Down Trustee Hearing scheduled for 1/13/2021 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 12/18/2020) Email |
12/18/2020 | 1184 | Certificate of No Objection Regarding the First and Final Application of Kirkland and Ellis LLP, Attorneys for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (Filed By BJ Services, LLC ).(Related document(s):1145 Application for Compensation) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 12/18/2020) Email |
12/18/2020 | 1183 | Notice of Disposition of Collateral (January 2021 Auction). Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/18/2020) Email |
12/18/2020 | 1182 | Certificate of No Objection Regarding the First Monthly Fee Statement and Final Fee Application of Raymond James & Associates, Inc. as Financial Advisors and Investment Banker to the Official Committee of Unsecured Creditors (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):1146 Application for Compensation) (Attachments: # 1 Exhibit A # 2 Proposed Order) (McRoberts, Travis) (Entered: 12/18/2020) Email |
12/18/2020 | 1181 | Debtors Master Service List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 12/18/2020) Email |
12/18/2020 | 1180 | Certificate of No Objection Regarding the First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 through November 6, 2020 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):1147 Application for Compensation) (Attachments: # 1 Exhibit A # 2 Proposed Order) (McRoberts, Travis) (Entered: 12/18/2020) Email |
12/17/2020 | 1179 | Declaration re: Supplemental Declaration of Christopher T. Greco in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of July 20, 2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 12/17/2020) Email |
12/17/2020 | 1178 | Stipulation By Anthony Schnur, Wind-Down Trustee and BlackLine Systems, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Anthony Schnur, Wind-Down Trustee ). (Moak, Paul) (Entered: 12/17/2020) Email |
12/16/2020 | 1177 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 12/16/2020) Email |
12/16/2020 | 1176 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 12/16/2020) Email |
12/10/2020 | 1175 | BNC Certificate of Mailing. (Related document(s):1170 Order on Application for Compensation) No. of Notices: 68. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020) Email |
12/9/2020 | 1174 | BNC Certificate of Mailing. (Related document(s):1167 Order on Motion to Appear pro hac vice) No. of Notices: 68. Notice Date 12/09/2020. (Admin.) (Entered: 12/09/2020) Email |
12/9/2020 | 1173 | BNC Certificate of Mailing. (Related document(s):1166 Order on Motion to Appear pro hac vice) No. of Notices: 68. Notice Date 12/09/2020. (Admin.) (Entered: 12/09/2020) Email |
12/9/2020 | 1172 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/09/2020) Email |
12/9/2020 | 1171 | Affidavit Re: of the Fee Statement of Ankura Consulting Group, LLC as Financial Advisor to the Debtors for the Period from October 1, 2020 through October 31, 2020 (Docket No. 1149). (related document(s):1149 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/09/2020) Email |
12/8/2020 | 1170 | Order Approving the First and Final Fee Application of Reid Collins & Tsai LLP, Special Conflicts Counsel for the Official Committee of Unsecured Creditors, for the Period from September 25, 2020 Through November 5, 2020 (Related Doc # 1109) Signed on 12/8/2020. (TylerLaws) (Entered: 12/08/2020) Email |
12/7/2020 | 1169 | Motion For Allowance and Payment of Administrative Claim Filed by In Re: Tim P. Morgan (JesusGuajardo) (Entered: 12/08/2020) Email |
12/7/2020 | 1168 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Interested Party Inthinc LLC, an ORBCOMM Company (Attachments: # 1 Invoices) (McCarthy, John) (Entered: 12/07/2020) Email |
12/7/2020 | 1167 | Order Granting Motion to Appear pro hac vice - John G. McCarthy (Related Doc # 1159) Signed on 12/7/2020. (TylerLaws) (Entered: 12/07/2020) Email |
12/7/2020 | 1166 | Order Granting Motion to Appear pro hac vice - John G. McCarthy (Related Doc # 1155) Signed on 12/7/2020. (TylerLaws) (Entered: 12/07/2020) Email |
12/7/2020 | 1165 | Certificate of Service re: First Monthly Fee Statement and Final Fee Application of Raymond James & Associates, Inc. as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors (Docket No. 1146); First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 Through November 6, 2020 (Docket No. 1147); Notice of Filing of Exhibit E-6 to the First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 Through November 6, 2020 (Docket No. 1154) (Filed By Stretto ).(Related document(s):1146 Application for Compensation, 1147 Application for Compensation, 1154 Notice) (Stretto) (Entered: 12/07/2020) Email |
12/7/2020 | 1164 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor RS Energy Group, Inc. (Attachments: # 1 Exhibit A Agreement # 2 Exhibit B Invoices # 3 Proposed Order) (Sprouse, Marvin) (Entered: 12/07/2020) Email |
12/6/2020 | 1163 | BNC Certificate of Mailing. (Related document(s):1156 Order on Motion to Appear pro hac vice) No. of Notices: 65. Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020) Email |
12/6/2020 | 1162 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor GCC of America, Inc. (Attachments: # 1 Proposed Order Proposed Order) (Feuille, James) (Entered: 12/06/2020) Email |
12/4/2020 | 1161 | Application for Administrative Expenses Commercial Funding, Inc.'s Motion for Allowance of an Administrative Expense Claim Pursuant to Section 503(b)(1)(A) of the Bankruptcy Code. Objections/Request for Hearing Due in 21 days. Filed by Creditor Commercial Funding Inc. (Attachments: # 1 Proposed Order) (Hughes, Patrick) (Entered: 12/04/2020) Email |
12/4/2020 | 1160 | Affidavit Re: of the First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from July 20, 2020 through and Including November 6, 2020 (Docket No. 1145). (related document(s):1145 Application for Compensation). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 12/04/2020) Email |
12/4/2020 | 1158 | Application for Administrative Expenses (Application Of Accolade, Inc. For Allowance And Payment Of Administrative Claim And Reservation Of Rights). Objections/Request for Hearing Due in 21 days. Filed by Creditor Accolade, Inc. (Speckhart, Cullen) (Entered: 12/04/2020) Email |
12/4/2020 | 1157 | * Withdrawn * Motion for Relief from Stay As To Insurance Proceeds. Fee Amount $188. Filed by Creditor Dahlia Ayala (Attachments: # 1 Proposed Order To Lift Stay) (Cichowski, Mark) Modified on 12/27/2020 (LinhthuDo). (Entered: 12/04/2020) Email |
12/4/2020 | 1156 | Order Granting Motion to Appear pro hac vice - Mark Stephen Cichowski (Related Doc # 1153) Signed on 12/4/2020. (TylerLaws) (Entered: 12/04/2020) Email |
12/4/2020 | 1155 | Motion to Appear pro hac vice of John G. McCarthy. Filed by Interested Party Inthinc LLC, an ORBCOMM Company (Jordan, Shelby) (Entered: 12/04/2020) Email |
12/3/2020 | 1159 | Motion to Appear pro hac vice for John G McCarthy . Filed by Interested Party Inthinc LLC, an ORBCOMM Company (Olin) (Entered: 12/04/2020) Email |
12/3/2020 | 1154 | Notice of Filing of Exhibit E-6 to the First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 through November 6, 2020. (Related document(s):1147 Application for Compensation) Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit E-6) (McRoberts, Travis) (Entered: 12/03/2020) Email |
12/3/2020 | 1153 | Motion to Appear pro hac vice . Filed by Creditor Dahlia Ayala (Cichowski, Mark) (Entered: 12/03/2020) Email |
12/3/2020 | 1152 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):1109 Application for Compensation) (Attachments: # 1 Exhibit A - Proposed Order) (Collins, P) (Entered: 12/03/2020) Email |
12/3/2020 | 1151 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 12/03/2020) Email |
12/1/2020 | 1150 | Application for Administrative Expenses Request of Cigna Health and Life Insurance Company for Allowance and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 12/01/2020) Email |
12/1/2020 | 1149 | Notice of Third Monthly Fee Statement of Ankura Consulting Group, LLC as Financial Advisor to the Debtors for the Period From October 1, 2020 through October 31, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 12/01/2020) Email |
11/30/2020 | 1148 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2020, $42,253 disbursed (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/30/2020) Email |
11/25/2020 | 1147 | Application for Compensation First and Final Fee Application of Squire Patton Boggs (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from July 30, 2020 through November 6, 2020 for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, Period: 7/30/2020 to 11/6/2020, Fee: $3,644,633.00, Expenses: $77,314.30. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (McRoberts, Travis) (Entered: 11/25/2020) Email |
11/25/2020 | 1146 | Application for Compensation First Monthly Fee Statement and Final Fee Application of Raymond James & Associates, Inc. as Financial Advisors and Investment Banker to the Official Committee of Unsecured Creditors for Official Committee Of Unsecured Creditors, Financial Advisor, Period: 8/1/2020 to 11/6/2020, Fee: $1,700,000.00, Expenses: $48,588.50. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (McRoberts, Travis) (Entered: 11/25/2020) Email |
11/24/2020 | 1145 | Application for Compensation First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period From July 20, 2020 through and including November 6, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 11/24/2020) Email |
11/23/2020 | 1144 | Notice of Third Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period October 1, 2020 Through October 31, 2020. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit E - Continued) (McRoberts, Travis) (Entered: 11/23/2020) Email |
11/23/2020 | 1143 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 11/02/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy request electronically forwarded to Veritext Legal Solutions on November 24, 2020. Estimated completion date: November 25, 2020. Modified on 11/24/2020 (ClaudiaGutierrez). (Entered: 11/23/2020) Email |
11/23/2020 | 1142 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 10/21/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to Veritext Legal Solutions on November 24, 2020. Estimated completion date: November 25, 2020. Modified on 11/24/2020 (ClaudiaGutierrez). (Entered: 11/23/2020) Email |
11/23/2020 | 1141 | Notice of Disposition of Assets Obtained Through Credit Bid. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/23/2020) Email |
11/23/2020 | 1140 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/23/2020) Email |
11/20/2020 | 1139 | Notice of Perfection, Continuation or Maintenance of Liens. Filed by Masters Excavating, LLC (Cuellar, James) (Entered: 11/20/2020) Email |
11/19/2020 | 1138 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/19/2020) Email |
11/18/2020 | 1137 | BNC Certificate of Mailing. (Related document(s):1136 Generic Order) No. of Notices: 64. Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020) Email |
11/16/2020 | 1136 | Order Granting GACP Finance Co., LLC's Motion for Leave to File Under Seal Statement in Connection with October 1, 2020 Scheduling Conference Signed on 11/16/2020 (Related document(s):927 Motion to Seal, 1122 Generic Order) (TylerLaws) (Entered: 11/16/2020) Email |
11/14/2020 | 1135 | BNC Certificate of Mailing. (Related document(s):1124 Order on Motion to Seal) No. of Notices: 5. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/14/2020 | 1134 | BNC Certificate of Mailing. (Related document(s):1123 Order on Motion to Seal) No. of Notices: 5. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/14/2020 | 1133 | BNC Certificate of Mailing. (Related document(s):1127 Agreed Order Modifying the Automatic Stay) No. of Notices: 65. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/14/2020 | 1132 | BNC Certificate of Mailing. (Related document(s):1122 Generic Order) No. of Notices: 65. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/14/2020 | 1131 | BNC Certificate of Mailing. (Related document(s):1120 Notice of Filing of Official Transcript (Form)) No. of Notices: 65. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/13/2020 | 1130 | Notice of Second Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period September 1, 2020 Through September 30, 2020. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (McRoberts, Travis) (Entered: 11/13/2020) Email |
11/12/2020 | 1129 | BNC Certificate of Mailing. (Related document(s):1111 Order on Motion to Withdraw as Attorney) No. of Notices: 65. Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020) Email |
11/12/2020 | 1128 | BNC Certificate of Mailing. (Related document(s):1110 Generic Order) No. of Notices: 65. Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020) Email |
11/12/2020 | 1127 | Agreed Order Modifying the Automatic Stay Signed on 11/12/2020 (Related document(s):934 Motion for Relief From Stay) (TylerLaws) (Entered: 11/12/2020) Email |
11/12/2020 | 1126 | Proposed Order RE: Agreed Order Modifying the Automatic Stay (Filed By Norman N Kinel ). (McRoberts, Travis) (Entered: 11/12/2020) Email |
11/12/2020 | 1125 | Proposed Order RE: GACP Finance Co., LLC's Motion for Leave to File Under Seal Statement in Connection with October 1, 2020 Scheduling Conference (Filed By GACP Finance Co., LLC ).(Related document(s):927 Motion to Seal) (Schottenstein, Noah) (Entered: 11/12/2020) Email |
11/12/2020 | 1124 | Order Authorizing JPMorgan Chase Bank, N.A. to File Under Seal an Additional Exhibit for October 21, 2020 Hearing (Related Doc # 924, 943) Signed on 11/12/2020. (TylerLaws) (Entered: 11/12/2020) Email |
11/12/2020 | 1123 | Order Authorizing GACP Finance Co., LLC to File Under Seal GACP Finance Co., LLC's Emergency Motion to Continue and Compel (Related Doc # 933) Signed on 11/12/2020. (TylerLaws) (Entered: 11/12/2020) Email |
11/12/2020 | 1122 | Order to Supplement Signed on 11/12/2020 (Related document(s):927 Motion to Seal) (TylerLaws) (Entered: 11/12/2020) Email |
11/12/2020 | 1121 | Notice of Resolution of Outstanding Matters. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/12/2020) Email |
11/12/2020 | 1120 | Notice of Filing of Official Transcript as to 1116 Transcript. Parties notified (Related document(s):1116 Transcript) (jdav) (Entered: 11/12/2020) Email |
11/11/2020 | 1119 | Notice of Filing of Final Executed Liquidation Trust Agreement. Filed by Norman N. Kinel, as Liquidation Trustee of the BJS Liquidation Trust (Attachments: # 1 Exhibit A - Liquidation Trust Agreement) (McRoberts, Travis) (Entered: 11/11/2020) Email |
11/11/2020 | 1118 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 11/11/2020) Email |
11/11/2020 | 1117 | Notice of Appearance and Request for Notice Filed by Travis McRoberts Filed by on behalf of Norman N. Kinel, as Liquidation Trustee of the BJS Liquidation Trust (McRoberts, Travis) (Entered: 11/11/2020) Email |
11/11/2020 | 1116 | Transcript RE: hearing held on 11/6/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/9/2021. (VeritextLegalSolutions) (Entered: 11/11/2020) Email |
11/11/2020 | 1115 | Affidavit Re: Affidavit of Service of a)Debtors Emergency Motion for Entry of an Order (I) Authorizing and Approving the Settlement By and Among the Debtors and the Parties to the Settlement Agreement and (II) Granting Related Relief (Docket No. 1068); b)Declaration of M. Benjamin Jones in Support of the Debtors Motion for Entry of an Order (I) Authorizing and Approving the Settlement and (II) Granting Related Relief (Docket No. 1069); and c)Debtors Combined Disclosure Statement and Joint First Amended Chapter 11 Plan (Docket No. 1070). (related document(s):1068 Emergency Motion (with hearing date), 1069 Declaration, 1070 Amended Chapter 11 Plan, Disclosure Statement). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 11/11/2020) Email |
11/10/2020 | 1114 | Notice OF FILING OF FINAL EXECUTED WIND-DOWN TRUST AGREEMENT. (Related document(s):1084 Amended Chapter 11 Plan, Disclosure Statement, 1093 Order Confirming Chapter 11 Plan) Filed by Anthony Schnur - Trustee BJ Services Wind-Down Trust (Brookner, Jason) (Entered: 11/10/2020) Email |
11/10/2020 | 1113 | Notice of Appearance and Request for Notice Filed by Jason S Brookner Filed by on behalf of Anthony Schnur - Trustee BJ Services Wind-Down Trust (Brookner, Jason) (Entered: 11/10/2020) Email |
11/10/2020 | 1112 | Withdrawal of Claim: for TX- Fort Bend County Taxing Authority (Donlin Recano and Co Inc) (Entered: 11/10/2020) Email |
11/10/2020 | 1111 | Order Granting Sidley Austin LLP's Motion for Withdrawal of Laura E. Baccash as Counsel (Related Doc # 909) Signed on 11/10/2020. (TylerLaws) (Entered: 11/10/2020) Email |
11/10/2020 | 1110 | Order to Supplement Signed on 11/10/2020 (Related document(s):898 Motion to Seal) (TylerLaws) (Entered: 11/10/2020) Email |
11/10/2020 | 1109 | First Application for Compensation and Final Fee Application of Reid Collins & Tsai LLP, Special Conflicts Counsel for the Official Committee of Unsecured Creditors for P Jason Collins, Creditor Comm. Aty, Period: 9/25/2020 to 11/5/2020, Fee: $360,290.00, Expenses: $2,385.96. Objections/Request for Hearing Due in 21 days. Filed by Attorney P Jason Collins (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Collins, P) (Entered: 11/10/2020) Email |
11/9/2020 | 1108 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 11/6/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 11/09/2020) Email |
11/9/2020 | 1107 | Affidavit Re: of the Notice of (A) Entry of Order Confirming the Debtors' Joint First Amended Chapter 11 Plan and (B) Occurrence of Effective Date (Docket No. 1101). (related document(s):1101 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 11/09/2020) Email |
11/8/2020 | 1106 | BNC Certificate of Mailing. (Related document(s):1089 Order on Motion to Seal) No. of Notices: 4. Notice Date 11/08/2020. (Admin.) (Entered: 11/08/2020) Email |
11/8/2020 | 1105 | BNC Certificate of Mailing. (Related document(s):1094 Order on Emergency Motion) No. of Notices: 65. Notice Date 11/08/2020. (Admin.) (Entered: 11/08/2020) Email |
11/8/2020 | 1104 | BNC Certificate of Mailing. (Related document(s):1088 Generic Order) No. of Notices: 65. Notice Date 11/08/2020. (Admin.) (Entered: 11/08/2020) Email |
11/8/2020 | 1103 | BNC Certificate of Mailing. (Related document(s):1091 Notice of Filing of Official Transcript (Form)) No. of Notices: 65. Notice Date 11/08/2020. (Admin.) (Entered: 11/08/2020) Email |
11/6/2020 | 1102 | Notice of Second Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from September 1, 2020 through September 30, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1101 | Notice of (A) Entry of Order Confirming the Debtors' Joint First Amended Chapter 11 Plan and (B) Occurrence of Effective Date. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1100 | Amended Notice of Disposition of Collateral. (Related document(s):996 Notice) Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/06/2020) Email |
11/6/2020 | 1099 | PDF with attached Audio File. Court Date & Time [ 11/6/2020 12:05:51 PM ]. File Size [ 11009 KB ]. Run Time [ 00:22:56 ]. (admin). (Entered: 11/06/2020) Email |
11/6/2020 | 1098 | PDF with attached Audio File. Court Date & Time [ 11/6/2020 11:43:08 AM ]. File Size [ 3440 KB ]. Run Time [ 00:07:10 ]. (admin). (Entered: 11/06/2020) Email |
11/6/2020 | 1097 | PDF with attached Audio File. Court Date & Time [ 11/6/2020 10:27:30 AM ]. File Size [ 20527 KB ]. Run Time [ 00:42:46 ]. (admin). (Entered: 11/06/2020) Email |
11/6/2020 | 1096 | PDF with attached Audio File. Court Date & Time [ 11/6/2020 9:58:15 AM ]. File Size [ 5968 KB ]. Run Time [ 00:12:26 ]. (admin). (Entered: 11/06/2020) Email |
11/6/2020 | 1095 | Courtroom Minutes. Time Hearing Held: 10:00 am - 12:29 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF Nos. 1069, 1082, 1075. Motion 1068 approved, order signed on the record. Plan confirmed on the record; order signed and to be entered. The remaining matters 411, 589, and 964 are deemed resolved/moot on the record. Debtors counsel to file a notice on the docket reflecting what outstanding matters are now resolved in the case as stated on the record. (Related document(s):411 Motion for Relief From Stay, 589 Generic Motion, 641 Order Setting Hearing, 964 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 11/06/2020) Email |
11/6/2020 | 1094 | Order (I) Authorizing and Approving the Settlement By and Among the Debtors and the Parties to the Settlement Agreement and (II) Granting Related Relief (Related Doc # 1068) Signed on 11/6/2020. (TylerLaws) (Entered: 11/06/2020) Email |
11/6/2020 | 1093 | Order Confirming the Debtors' Combined Disclosure Statement and Joint First Amended Chapter 11 Plan Signed on 11/6/2020 (Related document(s):1084 Amended Chapter 11 Plan, Disclosure Statement) (TylerLaws) (Entered: 11/06/2020) Email |
11/6/2020 | 1092 | Proposed Order RE: (I) Authorizing and Approving the Settlement by and among the Debtors and the Parties to the Settlement Agreement and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):1068 Emergency Motion (with hearing date)) (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1091 | Notice of Filing of Official Transcript as to 1081 Transcript. Parties notified (Related document(s):1081 Transcript) (Olin) (Entered: 11/06/2020) Email |
11/6/2020 | 1090 | Proposed Order RE: Confirming the Debtors' Combined Disclosure Statement and Joint First Amended Chapter 11 Plan (Filed By BJ Services, LLC ). (Attachments: # 1 Redline) (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1089 | Order Authorizing the Official Committee of Unsecured Creditors to File the Official Committee of Unsecured Creditors' Sur-Reply to Statements in Support of Cash Collateral Motion Under Seal (Related Doc # 871) Signed on 11/6/2020. (TylerLaws) (Entered: 11/06/2020) Email |
11/6/2020 | 1088 | Order Granting the Official Committee of Unsecured Creditors' Motion for Leave to File Sur-Reply (Related Doc # 870) Signed on 11/6/2020. (TylerLaws) (Entered: 11/06/2020) Email |
11/6/2020 | 1087 | Affidavit Re: Notice of Assumption of Certain Executory Contracts; and Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):1054 Notice, 1055 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 11/06/2020) Email |
11/6/2020 | 1086 | Notice of Filing of First Amended Plan Supplement. Filed by BJ Services, LLC (Attachments: # 1 Redline) (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1085 | Proposed Order RE: Confirming the Debtors' Combined Disclosure Statement and Joint First Amended Chapter 11 Plan (Filed By BJ Services, LLC ). (Attachments: # 1 Redline) (Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1084 | First Amended Chapter 11 Plan, Disclosure Statement Filed by BJ Services, LLC. (Attachments: # 1 Redline)(Moak, Paul) (Entered: 11/06/2020) Email |
11/6/2020 | 1082 | Declaration re: Declaration of M. Benjamin Jones in Support of Final Approval of the Debtors' Disclosure Statement and Confirmation of the Debtors' Joint Chapter 11 Plan (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/06/2020) Email |
11/5/2020 | 1083 | BNC Certificate of Mailing. (Related document(s):1061 Generic Order) No. of Notices: 64. Notice Date 11/05/2020. (Admin.) (Entered: 11/06/2020) Email |
11/5/2020 | 1081 | Transcript RE: hearing held on 11/2/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/3/2021. (VeritextLegalSolutions) (Entered: 11/05/2020) Email |
11/5/2020 | 1080 | Proposed Order RE: Confirming the Debtors' Combined Disclosure Statement and Joint First Amended Chapter 11 Plan (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/05/2020) Email |
11/5/2020 | 1079 | PDF with attached Audio File. Court Date & Time [ 11/5/2020 7:57:36 AM ]. File Size [ 3664 KB ]. Run Time [ 00:07:38 ]. (admin). (Entered: 11/05/2020) Email |
11/5/2020 | 1078 | Withdrawal of Claim: 27 Atmos Energy Corporation (Attachments: # 1 Exhibit)(Hunter, VeLinda) (Entered: 11/05/2020) Email |
11/5/2020 | 1077 | Courtroom Minutes. Time Hearing Held: 8:00 am - 8:05 am. Telephonic Appearances: See attached. Hearings continued to 11/6/2020 at 10:00 am by agreement of the parties on the record. (Related document(s):411 Motion for Relief From Stay, 589 Generic Motion, 641 Order Setting Hearing, 964 Emergency Motion (with hearing date), 1068 Emergency Motion (with hearing date)) Hearings scheduled for 11/6/2020 at 10:00 AM at telephone and video conference. (TylerLaws) (Entered: 11/05/2020) Email |
11/4/2020 | 1076 | BNC Certificate of Mailing. (Related document(s):1049 Notice of Filing of Official Transcript (Form)) No. of Notices: 64. Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020) Email |
11/4/2020 | 1075 | Declaration re: Declaration of John Burlacu on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Debtors' Combined Disclosure Statement and Joint Chapter 11 Plan (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/04/2020) Email |
11/4/2020 | 1074 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 11/04/2020) Email |
11/4/2020 | 1073 | Declaration re: James Erwin, President of CLMG Corp. (First Supplemental Declaration) (Filed By CLMG Corp. ).(Related document(s):411 Motion for Relief From Stay) (Cottrell, Amanda) (Entered: 11/04/2020) Email |
11/4/2020 | 1072 | Notice of CLMG Corp.'s Witness and Exhibit List for November 5, 2020 Hearing. (Related document(s):411 Motion for Relief From Stay) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 11/04/2020) Email |
11/4/2020 | 1071 | Agenda for Hearing on 11/5/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/04/2020) Email |
11/4/2020 | 1070 | First Amended Chapter 11 Plan, Disclosure Statement Filed by BJ Services, LLC. (Attachments: # 1 Redline)(Moak, Paul) (Entered: 11/04/2020) Email |
11/4/2020 | 1069 | Declaration re: Declaration of M. Benjamin Jones in Support of the Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Settlement and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):1068 Emergency Motion (with hearing date)) (Moak, Paul) (Entered: 11/04/2020) Email |
11/4/2020 | 1068 | Emergency Motion for Entry of an Order (I) Authorizing and Approving the Settlement by and Among the Debtors and the Parties to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 11/5/2020 at 08:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 11/04/2020) Email |
11/3/2020 | 1067 | Notice of Change of Address Filed by Integrity Applied Science Inc. (gkel) (Entered: 11/03/2020) Email |
11/3/2020 | 1065 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 11/03/2020) Email |
11/3/2020 | 1064 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 11/03/2020) Email |
11/3/2020 | 1063 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Certificate of Service) (Schottenstein, Noah) (Entered: 11/03/2020) Email |
11/3/2020 | 1062 | Exhibit List (Filed By Eagle Valley Development, LLC ).(Related document(s):641 Order Setting Hearing) (Taylor, Mark) (Entered: 11/03/2020) Email |
11/3/2020 | 1061 | Stipulation and Order Extending Deadline for Debtors and GCC of America, Inc. to Submit Briefing Signed on 11/3/2020 (Related document(s):722 Application for Administrative Expenses, 867 Generic Order) (TylerLaws) (Entered: 11/03/2020) Email |
11/2/2020 | 1066 | Withdrawal of Claim: ECN-35 by Wellsite Software LLC (JessicaVillarreal) (Entered: 11/03/2020) Email |
11/2/2020 | 1060 | Fourth Notice of Extension of Order Authorizing Use of Cash Collateral. (Related document(s):952 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/02/2020) Email |
11/2/2020 | 1059 | Stipulation By BJ Services, LLC and GCC of America, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By BJ Services, LLC ).(Related document(s):722 Application for Administrative Expenses) (Moak, Paul) (Entered: 11/02/2020) Email |
11/2/2020 | 1058 | PDF with attached Audio File. Court Date & Time [ 11/2/2020 2:27:25 PM ]. File Size [ 25963 KB ]. Run Time [ 00:54:05 ]. (admin). (Entered: 11/02/2020) Email |
11/2/2020 | 1057 | PDF with attached Audio File. Court Date & Time [ 11/2/2020 11:58:04 AM ]. File Size [ 1744 KB ]. Run Time [ 00:03:38 ]. (admin). (Entered: 11/02/2020) Email |
11/2/2020 | 1056 | PDF with attached Audio File. Court Date & Time [ 11/2/2020 8:27:41 AM ]. File Size [ 5472 KB ]. Run Time [ 00:11:24 ]. (admin). (Entered: 11/02/2020) Email |
11/2/2020 | 1055 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/02/2020) Email |
11/2/2020 | 1054 | Notice of Assumption of Certain Executory Contracts. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/02/2020) Email |
11/2/2020 | 1053 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearings on 11/2/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on November 4, 2020. Estimated completion date: November 5, 2020. Modified on 11/4/2020 (ClaudiaGutierrez). (Entered: 11/02/2020) Email |
11/2/2020 | 1052 | Courtroom Minutes. Time Hearing Held: 8:30 am - 8:39 am & 12:00 pm - 12:02 pm & 2:30 pm - 3:21 pm. Telephonic Appearances: Chris Greco for the Debtor. Dennis Twomey for the ABL Lenders. Norman Kinel for the Official Committee of the Unsecured Creditors. Stuart Brown for GACP Finance, LLC. Tara Grundemier for the Taxing Authority. Justin Bernbrock for CLMG Corp., as Real Estate Term Loan Agent. Debtors counsel authorized to self-calendar its to be filed motion for hearing to be heard alongside the other hearings on 11/5/20 at 8:00 am. Voting and objection deadlines orally extended to 11:59 pm on 11/3/20. Cash collateral use orally ordered as outlined during the hearing. (Related document(s):160 Emergency Motion) (TylerLaws) (Entered: 11/02/2020) Email |
11/2/2020 | 1051 | Response/Objection Filed by Eagle Valley Development, LLC. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (Taylor, Mark) (Entered: 11/02/2020) Email |
11/2/2020 | 1050 | Notice of Appearance and Request for Notice Filed by Jonathan R Mureen Filed by on behalf of BJ Services, LLC (Mureen, Jonathan) (Entered: 11/02/2020) Email |
11/2/2020 | 1049 | Notice of Filing of Official Transcript as to 1037 Transcript. Parties notified (Related document(s):1037 Transcript) (jdav) (Entered: 11/02/2020) Email |
11/1/2020 | 1048 | BNC Certificate of Mailing. (Related document(s):1030 Order on Application for Compensation) No. of Notices: 64. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) Email |
11/1/2020 | 1047 | BNC Certificate of Mailing. (Related document(s):1032 Notice of Filing of Official Transcript (Form)) No. of Notices: 64. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) Email |
11/1/2020 | 1046 | Notice of Second Monthly Fee Statement of Ankura Consulting Group, LLC as Financial Advisor to the Debtors for the Period from September 1, 2020 through September 30, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 11/01/2020) Email |
10/31/2020 | 1045 | BNC Certificate of Mailing. (Related document(s):1025 Generic Order) No. of Notices: 64. Notice Date 10/31/2020. (Admin.) (Entered: 10/31/2020) Email |
10/31/2020 | 1044 | BNC Certificate of Mailing. (Related document(s):1017 Generic Order) No. of Notices: 64. Notice Date 10/31/2020. (Admin.) (Entered: 10/31/2020) Email |
10/31/2020 | 1043 | BNC Certificate of Mailing. (Related document(s):1016 Order on Generic Application) No. of Notices: 64. Notice Date 10/31/2020. (Admin.) (Entered: 10/31/2020) Email |
10/31/2020 | 1042 | Affidavit Re: Electronic Mailing of Solicitation Packages to ABL Lenders. (related document(s):641 Order Setting Hearing, 647 Amended Chapter 11 Plan, Amended Disclosure Statement, 959 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/31/2020) Email |
10/30/2020 | 1041 | BNC Certificate of Mailing. (Related document(s):1014 Order Setting Hearing) No. of Notices: 64. Notice Date 10/30/2020. (Admin.) (Entered: 10/31/2020) Email |
10/30/2020 | 1040 | BNC Certificate of Mailing. (Related document(s):1009 Generic Order) No. of Notices: 64. Notice Date 10/30/2020. (Admin.) (Entered: 10/31/2020) Email |
10/30/2020 | 1039 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2020, $42,951 disbursed (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/30/2020) Email |
10/30/2020 | 1038 | Motion of The Official Committee of Unsecured Creditors for Entry of an Order Granting the Committee Standing to Commence and Prosecute an Action on Behalf of the Debtors Estates Against Prepetition ABL Agent and Prepetition ABL Lenders Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Proposed Order) (Collins, P) (Entered: 10/30/2020) Email |
10/30/2020 | 1037 | Transcript RE: hearing held on 10/28/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/28/2021. (VeritextLegalSolutions) (Entered: 10/30/2020) Email |
10/30/2020 | 1036 | Objection to Confirmation of Plan Filed by Tomball Independent School District et al.. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (Sonik, Owen) (Entered: 10/30/2020) Email |
10/30/2020 | 1035 | Notice of Change of Address for Ten M Oilfield Services LLC. Filed by Matthew W. Bourda (DawnWaggoner) (Entered: 10/30/2020) Email |
10/30/2020 | 1034 | Transcript RE: held on 10/27/2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/28/2021. (VeritextLegalSolutions) (Entered: 10/30/2020) Email |
10/30/2020 | 1033 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/30/2020) Email |
10/30/2020 | 1032 | Notice of Filing of Official Transcript as to 1029 Transcript. Parties notified (Related document(s):1029 Transcript) (jdav) (Entered: 10/30/2020) Email |
10/29/2020 | 1031 | BNC Certificate of Mailing. (Related document(s):995 Order on Emergency Motion) No. of Notices: 64. Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) Email |
10/29/2020 | 1030 | Order Granting the First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 712) Signed on 10/29/2020. (TylerLaws) (Entered: 10/29/2020) Email |
10/29/2020 | 1029 | Transcript RE: hearing held on 10/26/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/27/2021. (VeritextLegalSolutions) (Entered: 10/29/2020) Email |
10/29/2020 | 1028 | Agreed Order and Certificate of Counsel (Filed By BJ Services, LLC ).(Related document(s):712 Application for Compensation, 864 Objection) (Attachments: # 1 Proposed Order # 2 Redline of proposed order) (Moak, Paul) (Entered: 10/29/2020) Email |
10/29/2020 | 1027 | Third Notice of Extension of Order Authorizing Use of Cash Collateral. (Related document(s):952 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/29/2020) Email |
10/29/2020 | 1026 | PDF with attached Audio File. Court Date & Time [ 10/29/2020 9:27:45 AM ]. File Size [ 15895 KB ]. Run Time [ 00:33:07 ]. (admin). (Entered: 10/29/2020) Email |
10/29/2020 | 1025 | Order Allocating Purchase Price of Assets Sold to TES Asset Acquisitions LLC Signed on 10/29/2020 (Related document(s):160 Emergency Motion) (TylerLaws) (Entered: 10/29/2020) Email |
10/29/2020 | 1024 | Courtroom Minutes. Time Hearing Held: 9:30 am - 10:01 am. Telephonic Appearances: See attached. Allocation order related to 160 signed on the record, status conference continued to 11/2/20 at 8:30 am. (Related document(s):160 Emergency Motion) Status conference to be held on 11/2/2020 at 08:30 AM at telephone and video conference. (TylerLaws) (Entered: 10/29/2020) Email |
10/29/2020 | 1023 | Complex Case Creditor Matrix (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/29/2020) Email |
10/29/2020 | 1022 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/28/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext LEgal Solutions on 10-29-2020. Estimated completion date: 10-30-2020. Modified on 10/29/2020 (MelissaMorgan). (Entered: 10/29/2020) Email |
10/29/2020 | 1021 | Affidavit Re: of the Notice of Extension of Order Authorizing Use of Cash Collateral (Docket No. 965). (related document(s):965 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/29/2020) Email |
10/28/2020 | 1020 | BNC Certificate of Mailing. (Related document(s):978 Order Setting Hearing) No. of Notices: 63. Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) Email |
10/28/2020 | 1019 | PDF with attached Audio File. Court Date & Time [ 10/28/2020 4:50:16 PM ]. File Size [ 7017 KB ]. Run Time [ 00:14:37 ]. (admin). (Entered: 10/28/2020) Email |
10/28/2020 | 1018 | PDF with attached Audio File. Court Date & Time [ 10/28/2020 2:05:54 PM ]. File Size [ 72435 KB ]. Run Time [ 02:30:54 ]. (Due to an error during upload, please skip ahead to the start of the BJ Services Hearing.). (admin). (Entered: 10/28/2020) Email |
10/28/2020 | 1017 | Supplemental Agreed Order with Respect to GACP Finance Co., LLC's Emergency Motion for Relief from the Automatic Stay Signed on 10/28/2020 (Related document(s):290 Emergency Motion, 553 Order on Emergency Motion) (TylerLaws) (Entered: 10/28/2020) Email |
10/28/2020 | 1016 | Order Authorizing the Employment and Retention of Reid Collins & TSAI, LLP as Special Counsel to the Official Committee of Unsecured Creditors (Related Doc # 771) Signed on 10/28/2020. (TylerLaws) (Entered: 10/28/2020) Email |
10/28/2020 | 1015 | Courtroom Minutes. Time Hearing Held: 4:00 pm - 5:04 pm. Telephonic Appearances: See attached. Order signed on the record for 964, order to be entered. Status conference on 589 continued to 11/5/20 at 8:00 am as stated on the record. Status conference set on 160 for 10/29/20 at 9:30 am. (Related document(s):160 Emergency Motion, 589 Generic Motion, 964 Emergency Motion (with hearing date)) Status conference to be held on 11/5/2020 at 08:00 AM at telephone and video conference. (TylerLaws) (Entered: 10/28/2020) Email |
10/28/2020 | 1014 | Interim Order Granting GACP Finance Co., LLC's Emergency Motion for Entry of an Order Directing the Debtors to Distribute the Undisputed Excess Proceeds to GACP Finance Co., LLC as Agent under the Term Loan Agreement Signed on 10/28/2020 (Related document(s):964 Emergency Motion (with hearing date)) Hearing scheduled for 11/5/2020 at 08:00 AM at telephone and video conference. (TylerLaws) (Entered: 10/28/2020) Email |
10/28/2020 | 1013 | Agreed Order and Certificate of Counsel (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 10/28/2020) Email |
10/28/2020 | 1012 | Proposed Order RE: Interim Order Granting GACP Finance Co., LLC's Emergency Motion for Entry of an Order Directing the Debtors to Distribute the Undisputed Excess Proceeds to GACP Finance Co., LLC as Agent under the Term Loan Agreement (Filed By BJ Services, LLC ).(Related document(s):964 Emergency Motion (with hearing date)) (Moak, Paul) (Entered: 10/28/2020) Email |
10/28/2020 | 1011 | Proposed Order RE: Order Allocating Purchase Price of Assets Sold to TES Asset Acquisitions LLC (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion) (Moak, Paul) (Entered: 10/28/2020) Email |
10/28/2020 | 1010 | Objection and Joinder (related document(s):964 Emergency Motion (with hearing date)). Filed by Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 10/28/2020) Email |
10/28/2020 | 1009 | Order to Supplement Signed on 10/28/2020 (Related document(s):761 Generic Motion) (TylerLaws) (Entered: 10/28/2020) Email |
10/28/2020 | 1008 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/27/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 10/28/2020) Email |
10/28/2020 | 1007 | Agenda for Hearing on 10/28/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/28/2020) Email |
10/28/2020 | 1006 | Objection Debtors' Preliminary Objection to GACP Finance Co., LLC's Emergency Motion for Entry of an Order Directing the Debtors to Distribute the Undisputed Excess Sales Proceeds to GACP Finance Co, LLC, as Agent Under the Term Loan Agreement (related document(s):964 Emergency Motion (with hearing date)). Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/28/2020) Email |
10/27/2020 | 1005 | Notice of Extension of Order Authorizing Use of Cash Collateral. (Related document(s):952 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/27/2020) Email |
10/27/2020 | 1004 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 10/27/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to Veritext Legal Solutions on October 28, 2020. Estimated completion date: October 29, 2020. Modified on 10/28/2020 (ClaudiaGutierrez). (Entered: 10/27/2020) Email |
10/27/2020 | 1003 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 10/26/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy Request electronically forwarded to Veritext Legal Solutions on October 28, 2020. Estimated completion date: October 29, 2020. Modified on 10/28/2020 (ClaudiaGutierrez). (Entered: 10/27/2020) Email |
10/27/2020 | 1002 | PDF with attached Audio File. Court Date & Time [ 10/27/2020 4:27:37 PM ]. File Size [ 63696 KB ]. Run Time [ 02:12:42 ]. (admin). (Entered: 10/27/2020) Email |
10/27/2020 | 1001 | PDF with attached Audio File. Court Date & Time [ 10/27/2020 1:58:32 PM ]. File Size [ 58208 KB ]. Run Time [ 02:01:16 ]. (admin). (Entered: 10/27/2020) Email |
10/27/2020 | 1000 | PDF with attached Audio File. Court Date & Time [ 10/27/2020 10:57:08 AM ]. File Size [ 58584 KB ]. Run Time [ 02:02:03 ]. (admin). (Entered: 10/27/2020) Email |
10/27/2020 | 999 | Courtroom Minutes. Time Hearing Held: 11:00 am - 1:00 pm & 2:00 pm - 4:00 pm & 4:30 pm - 6:30 pm. Telephonic Appearances: See attached. Witnesses sworn in and testimony given: Charles Leykum, Willis Choate, Robert Louzan, Warren Zemlak, Robert Bradley, Jeffrey Dane. Counsel for GACP to file the admitted emails labeled on the record under seal, parties to confer on the exhibits being filed and if there is disagreement parties may request a hearing as stated on the record. Exhibits admitted: ECF No. 689-2, 3, 4. GACP Emails Ex. 1 48521-48525. GACP Emails Ex. 2 18528, 18564 not for the truth of the matter. GACP Emails Ex. 3 22039. GACP Emails Ex. 4 23831 GACP Emails Ex. 5 26807. The Court issued its findings on the record, agreed order to be filed by parties regarding the proceed amounts. Audio of the hearing to be filed. (Related document(s):584 Order Setting Hearing, 669 Motion for Relief From Stay, 870 Generic Motion) (TylerLaws) (Entered: 10/27/2020) Email |
10/27/2020 | 998 | Amended Objection to Confirmation of Plan Filed by Louisiana Department of Revenue. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement, 862 Objection to Confirmation of the Plan) (Bonaccorso-Saenz, Florence) (Entered: 10/27/2020) Email |
10/27/2020 | 997 | Objection (related document(s):964 Emergency Motion (with hearing date)). Filed by Bexar County, Brazos County, Dallas County, Ector CAD, Fort Bend County, Harris County, Hood CAD, Liberty County, Victoria County (Grundemeier, Tara) (Entered: 10/27/2020) Email |
10/27/2020 | 996 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 10/27/2020) Email |
10/27/2020 | 995 | Third Agreed Order Extending Challenge Deadline (Related Doc # 994) Signed on 10/27/2020. (TylerLaws) (Entered: 10/27/2020) Email |
10/27/2020 | 994 | Agreed Emergency Motion Third Agreed Emergency Motion to Extend Challenge Deadline Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Swick, Randall) (Entered: 10/27/2020) Email |
10/27/2020 | 993 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 10/27/2020) Email |
10/27/2020 | 992 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/26/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on October 27, 2020. Estimated completion date: October 28, 2020. Modified on 10/27/2020 (ClaudiaGutierrez). (Entered: 10/27/2020) Email |
10/27/2020 | 991 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/27/2020) Email |
10/27/2020 | 990 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/27/2020) Email |
10/27/2020 | 989 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/27/2020) Email |
10/26/2020 | 988 | PDF with attached Audio File. Court Date & Time [ 10/26/2020 1:38:48 PM ]. File Size [ 38720 KB ]. Run Time [ 01:20:40 ]. (admin). (Entered: 10/26/2020) Email |
10/26/2020 | 987 | PDF with attached Audio File. Court Date & Time [ 10/26/2020 7:27:27 AM ]. File Size [ 45176 KB ]. Run Time [ 01:34:07 ]. (admin). (Entered: 10/26/2020) Email |
10/26/2020 | 986 | PDF with attached Audio File. Court Date & Time [ 10/26/2020 4:28:08 PM ]. File Size [ 54881 KB ]. Run Time [ 01:54:20 ]. (admin). (Entered: 10/26/2020) Email |
10/26/2020 | 985 | PDF with attached Audio File. Court Date & Time [ 10/26/2020 9:07:37 AM ]. File Size [ 35215 KB ]. Run Time [ 01:13:22 ]. (admin). (Entered: 10/26/2020) Email |
10/26/2020 | 984 | Courtroom Minutes. Time Hearing Held: 7:30 am - 9:01 am & 9:07 am - 10:21 am & 1:38 pm - 3:00 pm & 4:30 pm - 6:22 pm. Telephonic Appearances: See attached. Witnesses sworn in and testimony given: Brian Blonder, Adam Stump. Hearings continued to 10/27/20 at 11:00 am. (Related document(s):584 Order Setting Hearing, 669 Motion for Relief From Stay, 870 Generic Motion) Hearing scheduled for 10/27/2020 at 11:00 AM at telephone and video conference. (TylerLaws) (Entered: 10/26/2020) Email |
10/26/2020 | 983 | Notice of Corrected Addresses. Filed by Matthew W. Bourda (ShadiaNash) . (Entered: 10/26/2020) Email |
10/26/2020 | 981 | Affidavit Re: of the Second Notice of (I) Adjournment of Combined Hearing on Confirmation of the Debtors' Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extension of Certain Deadlines Related Thereto (Docket No. 959). (related document(s):659 Notice, 959 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/26/2020) Email |
10/26/2020 | 980 | Objection to Confirmation of Plan Filed by Synchro, LLC. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (Judd, T.) (Entered: 10/26/2020) Email |
10/26/2020 | 979 | Response and Reservation of Rights to CLMG Corp's Motion for Relief from the Automatic Stay or in the Alternative for Adequate Protection (related document(s):411 Motion for Relief From Stay). Filed by Synchro, LLC (Judd, T.) (Entered: 10/26/2020) Email |
10/26/2020 | 978 | Stipulation Extending Deadline for Debtors to File an Objection to the Motion of Nicholas Bowen for Relief from the Automatic Stay and Rescheduling Related Hearing Signed on 10/26/2020 (Related document(s):934 Motion for Relief From Stay) Hearing scheduled for 11/13/2020 at 10:00 AM at telephone and video conference. (TylerLaws) (Entered: 10/26/2020) Email |
10/26/2020 | 977 | Stipulation By BJ Services, LLC and Nicholas Bowen. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By BJ Services, LLC ).(Related document(s):934 Motion for Relief From Stay) (Moak, Paul) (Entered: 10/26/2020) Email |
10/26/2020 | 976 | Notice of Adjournment and Resetting of Hearing on CLMG Corp.'s Motion for Relief from Stay. (Related document(s):855 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 10/26/2020) Email |
10/25/2020 | 975 | BNC Certificate of Mailing. (Related document(s):962 Order on Emergency Motion) No. of Notices: 63. Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020) Email |
10/25/2020 | 974 | BNC Certificate of Mailing. (Related document(s):958 Notice of Filing of Official Transcript (Form)) No. of Notices: 63. Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020) Email |
10/25/2020 | 973 | Witness List, Exhibit List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 23 # 2 Exhibit 24 # 3 Exhibit 25 # 4 Certificate of Service) (Schottenstein, Noah) (Entered: 10/25/2020) Email |
10/24/2020 | 972 | BNC Certificate of Mailing. (Related document(s):952 Generic Order) No. of Notices: 63. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020) Email |
10/24/2020 | 971 | BNC Certificate of Mailing. (Related document(s):951 Notice of Filing of Official Transcript (Form)) No. of Notices: 63. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020) Email |
10/24/2020 | 970 | Agenda for Hearing on 10/26/2020 (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 10/24/2020) Email |
10/24/2020 | 969 | Notice of Second Monthly Fee Statement of Gray Reed & McGraw LLP as Co-Counsel and Conflicts Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/24/2020) Email |
10/23/2020 | 968 | PDF with attached Audio File. Court Date & Time [ 10/23/2020 2:57:27 PM ]. File Size [ 47999 KB ]. Run Time [ 01:40:00 ]. (admin). (Entered: 10/23/2020) Email |
10/23/2020 | 967 | PDF with attached Audio File. Court Date & Time [ 10/23/2020 10:02:17 AM ]. File Size [ 16024 KB ]. Run Time [ 00:33:23 ]. (admin). (Entered: 10/23/2020) Email |
10/23/2020 | 966 | Courtroom Minutes. Time Hearing Held: 10:00 am - 10:35 am & 3:00 pm - 3:27 pm. Telephonic Appearances: See attached. Discovery status conference held, audio of the hearing to be filed. (Related document(s):932 Sealed Motion, 937 Courtroom Minutes) (TylerLaws) (Entered: 10/23/2020) Email |
10/23/2020 | 965 | Notice NOTICE OF EXTENSION OF ORDER AUTHORIZING USE OF CASH COLLATERAL. (Related document(s):952 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/23/2020) Email |
10/23/2020 | 964 | Emergency Motion / GACP Finance Co., LLC's EMERGENCY Motion for Entry of an Order Directing the Debtors to Distribute the Undisputed Excess Sales Proceeds to GACP Finance Co., LLC, as Agent Under the Term Loan Agreement Filed by Interested Party GACP Finance Co., LLC Hearing scheduled for 10/28/2020 at 04:00 PM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Schottenstein, Noah) Modified on 10/23/2020 (LinhthuDo). (Entered: 10/23/2020) Email |
10/23/2020 | 963 | Certificate of No Objection Regarding the Official Committee of Unsecured Creditors' Application for Entry of an Order Authorizing the Employment and Retention of Reid Collins & Tsai, LLP as Special Conflicts Counsel (Filed By Official Committee Of Unsecured Creditors ). (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 10/23/2020) Email |
10/23/2020 | 962 | Second Agreed Order Extending Challenge Deadline (Related Doc # 954) Signed on 10/23/2020. (TylerLaws) (Entered: 10/23/2020) Email |
10/23/2020 | 961 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/23/2020) Email |
10/23/2020 | 960 | Witness List, Exhibit List (Filed By BJ Services, LLC ). (Brookner, Jason) (Entered: 10/23/2020) Email |
10/23/2020 | 959 | Second Notice of (I) Adjournment of Combined Hearing on Confirmation of the Debtors Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extension of Certain Deadlines Related Thereto. (Related document(s):659 Notice) Filed by BJ Services, LLC (Brookner, Jason) (Entered: 10/23/2020) Email |
10/23/2020 | 958 | Notice of Filing of Official Transcript as to 953 Transcript. Parties notified (Related document(s):953 Transcript) (dhan) (Entered: 10/23/2020) Email |
10/22/2020 | 982 | Withdrawal of Claim: Integrity Applied Science Inc. (ShadiaNash) Claim not found. (Entered: 10/26/2020) Email |
10/22/2020 | 957 | BNC Certificate of Mailing. (Related document(s):915 Order on Emergency Motion) No. of Notices: 60. Notice Date 10/22/2020. (Admin.) (Entered: 10/23/2020) Email |
10/22/2020 | 956 | BNC Certificate of Mailing. (Related document(s):921 Notice of Filing of Official Transcript (Form)) No. of Notices: 62. Notice Date 10/22/2020. (Admin.) (Entered: 10/23/2020) Email |
10/22/2020 | 955 | Notice of Filing of Report of Investigation of Potential Estate Claims. Filed by BJ Services, LLC (Attachments: # 1 Report of Investigation of Potential Estate Claims # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4) (Moak, Paul) (Entered: 10/22/2020) Email |
10/22/2020 | 954 | Agreed Emergency Motion Second Motion to Extend Challenge Deadline Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Swick, Randall) (Entered: 10/22/2020) Email |
10/22/2020 | 953 | Transcript RE: held on 10/19/2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/20/2021. (VeritextLegalSolutions) (Entered: 10/22/2020) Email |
10/22/2020 | 952 | Order Authorizing Use of Cash Collateral Signed on 10/22/2020 (Related document(s):40 Emergency Motion) (TylerLaws) (Entered: 10/22/2020) Email |
10/22/2020 | 951 | Notice of Filing of Official Transcript as to 939 Transcript. Parties notified (Related document(s):939 Transcript) (dhan) (Entered: 10/22/2020) Email |
10/21/2020 | 950 | BNC Certificate of Mailing. (Related document(s):904 Order on Motion to Seal) No. of Notices: 4. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 949 | BNC Certificate of Mailing. (Related document(s):903 Order on Motion to Seal) No. of Notices: 4. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 948 | BNC Certificate of Mailing. (Related document(s):902 Order on Motion to Seal) No. of Notices: 4. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 947 | BNC Certificate of Mailing. (Related document(s):901 Order on Motion to Seal) No. of Notices: 4. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 946 | BNC Certificate of Mailing. (Related document(s):905 Generic Order) No. of Notices: 59. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 945 | BNC Certificate of Mailing. (Related document(s):900 Generic Order) No. of Notices: 59. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 944 | BNC Certificate of Mailing. (Related document(s):887 Generic Order) No. of Notices: 59. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 943 | Amended Motion to Seal - JPMorgan Chase Bank, N.A.'s Amended Motion for Entry of an Order Authorizing JPMorgan to File Under Seal an Additional Exhibit for October 21, 2020 Hearing Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 10/22/2020) Email |
10/21/2020 | 942 | Certificate of No Objection Regarding the Motion of the Official Committee of Unsecured Creditors for an Order, Pursuant to 11 U.S.C. §§ 105(a), 107(b) and 1102(b)(3), (I) Establishing a Protocol for Creditor Access to Information and (II) Authorizing the Committee to Utilize Stretto as Information Agent in Connection Therewith (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):761 Generic Motion) (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 10/21/2020) Email |
10/21/2020 | 941 | Proposed Order RE: Authorizing Use of Cash Collateral (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Brookner, Jason) (Entered: 10/21/2020) Email |
10/21/2020 | 940 | Notice of Disposition of Collateral. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/21/2020) Email |
10/21/2020 | 939 | Transcript RE: trial held on 10/15/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/19/2021. (VeritextLegalSolutions) (Entered: 10/21/2020) Email |
10/21/2020 | 938 | PDF with attached Audio File. Court Date & Time [ 10/21/2020 1:58:07 PM ]. File Size [ 19303 KB ]. Run Time [ 00:40:13 ]. (admin). (Entered: 10/21/2020) Email |
10/21/2020 | 937 | Courtroom Minutes. Time Hearing Held: 2:00 pm - 2:38 pm. Telephonic Appearances: See attached. Interim cash collateral order curated during the course of the hearing, proposed form of order with the attached exhibit budget A to be filed by Debtors counsel as stated on the record. Hearing for 584 continued to 10/26/20 at 7:30 am. Plan and voting deadlines orally extended to 11/2/20, confirmation hearing 641 continued to 11/5/20 at 8:00 am. Discovery conference scheduled for 10/22/20 at 3:00 pm. (Related document(s):584 Order Setting Hearing, 669 Motion for Relief From Stay, 870 Generic Motion) Hearings scheduled for 10/26/2020 at 07:30 AM at telephone and video conference. (TylerLaws) Modified on 10/22/2020 (LinhthuDo). (Entered: 10/21/2020) Email |
10/21/2020 | 936 | Certificate of Service for Response of CSL Capital Management, L.P. and TES Asset Acquisition, LLC to GACP Finance Co., LLC's Emergency Motion to Compel and Continue (Filed By CSL Capital Management, L.P., TES Asset Acquisition, LLC ).(Related document(s):935 Response) (Hardman, Carrie) (Entered: 10/21/2020) Email |
10/21/2020 | 935 | Response of CSL Capital Management, L.P. and TES Asset Acquisition, LLC to GACP Finance Co., LLC's Emergency Motion to Continue and Compel (related document(s):933 Motion to Seal). Filed by CSL Capital Management, L.P. (Attachments: # 1 Exhibit A) (Hardman, Carrie) (Entered: 10/21/2020) Email |
10/21/2020 | 934 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Nicholas Bowen Hearing scheduled for 10/30/2020 at 09:30 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 10/21/2020) Email |
10/21/2020 | 933 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal GACP Finance Co., LLC's Emergency Motion to Continue and Compel Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 10/21/2020) Email |
10/21/2020 | 932 | Sealed Motion / GACP Finance Co., LLC's Emergency Motion to Continue and Compel Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 10/21/2020) Email |
10/21/2020 | 931 | Affidavit Re: of the Debtors Witness and Exhibit List for October 21, 2020 Hearing (Docket No. 907). (related document(s):907 Witness List, Exhibit List). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/21/2020) Email |
10/21/2020 | 930 | Affidavit Re: of the Amended Agenda for Hearing on Matters Scheduled for October 19, 2020, at 3:00 P.M. (Prevailing Central Time), Before the Honorable Marvin Isgur at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 404, 515 Rusk Street, Houston, Texas 77002 (Docket No. 896). (related document(s):896 Agenda). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/21/2020) Email |
10/21/2020 | 929 | Affidavit Re: of the Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period From July 20, 2020, Through August 31, 2020 (Docket No. 892). (related document(s):892 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/21/2020) Email |
10/21/2020 | 928 | Affidavit Re: of a)Debtors Witness and Exhibit List for October 19, 2020 Hearing (Docket No. 888); and b)Agenda for Hearing on Matters Scheduled for October 19, 2020, at 3:00 P.M. (Prevailing Central Time), Before the Honorable Marvin Isgur at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 404, 515 Rusk Street, Houston, Texas 77002 (Docket No. 890). (related document(s):888 Witness List, Exhibit List, 890 Agenda). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/21/2020) Email |
10/20/2020 | 927 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Statement in Connection with October 21, 2020, Scheduling Conference Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/20/2020) Email |
10/20/2020 | 926 | Sealed Document GACP Finance Co., LLC's Statement in Connection with October 21, 2020 Scheduling Conference (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schottenstein, Noah) (Entered: 10/20/2020) Email |
10/20/2020 | 925 | Sealed Document Corrected JPMorgan Chase Bank, N.A. - Exhibit 30 (Filed By JPMorgan Chase Bank, N.A. ). (Quejada, Maegan) (Entered: 10/20/2020) Email |
10/20/2020 | 924 | Motion to Seal - JPMorgan Chase Bank, N.A.'s Motion for Entry of an Order Authorizing JPMorgan to File Under Seal an Additional Exhibit for October 21, 2020 Hearing Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 10/20/2020) Email |
10/20/2020 | 923 | Sealed Document JPMorgan Chase Bank, N.A. - Exhibit 30 (Filed By JPMorgan Chase Bank, N.A. ). (Quejada, Maegan) (Entered: 10/20/2020) Email |
10/20/2020 | 922 | Witness List (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):678 Witness List, Exhibit List) (Quejada, Maegan) (Entered: 10/20/2020) Email |
10/20/2020 | 921 | Notice of Filing of Official Transcript as to 911 Transcript. Parties notified (Related document(s):911 Transcript) (Olin) (Entered: 10/20/2020) Email |
10/20/2020 | 918 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/20/2020) Email |
10/20/2020 | 917 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/19/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 10-21-2020. Estimated completion date: 10-22-2020. Modified on 10/21/2020 (MelissaMorgan). (Entered: 10/20/2020) Email |
10/19/2020 | 916 | Affidavit Re: of the Notice of Reset Status Conference (Docket No. 865). (related document(s):865 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/19/2020) Email |
10/19/2020 | 915 | Agreed Order Extending Challenge Deadline (Related Doc # 889) Signed on 10/19/2020. (LinhthuDo) (Entered: 10/19/2020) Email |
10/19/2020 | 914 | PDF with attached Audio File. Court Date & Time [ 10/19/2020 4:57:08 PM ]. File Size [ 27554 KB ]. Run Time [ 00:57:24 ]. (admin). (Entered: 10/19/2020) Email |
10/19/2020 | 913 | PDF with attached Audio File. Court Date & Time [ 10/19/2020 2:56:52 PM ]. File Size [ 55205 KB ]. Run Time [ 01:55:01 ]. (admin). (Entered: 10/19/2020) Email |
10/19/2020 | 912 | Courtroom Minutes. Time Hearing Held: 3:00 pm - 4:52 pm & 4:57 pm - 5:54 pm. Telephonic Appearances: See attached. Witnesses sworn in and testimony given: Anthony Schnur. Motion 40 denied on the record. The other matters are continued for hearing on 10/21/20 at 2:00 pm. (Related document(s):40 Emergency Motion, 584 Order Setting Hearing, 669 Motion for Relief From Stay, 870 Generic Motion, 889 Emergency Motion (with hearing date)) Hearings scheduled for 10/21/2020 at 02:00 PM at telephone and video conference. (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 911 | Transcript RE: trial held on 10/9/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/19/2021. (VeritextLegalSolutions) (Entered: 10/19/2020) Email |
10/19/2020 | 910 | Notice of Updated Master Service List. Filed by BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 10/19/2020) Email |
10/19/2020 | 909 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorney Sidley Austin LLP (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 10/19/2020) Email |
10/19/2020 | 908 | Objection - JPMorgan Chase Bank, N.A.'s Opposition to GACP Finance Co., LLC's Motion to Limit Blonder Testimony (related document(s):811 Generic Motion). Filed by JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 10/19/2020) Email |
10/19/2020 | 907 | Witness List, Exhibit List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/19/2020) Email |
10/19/2020 | 906 | Proposed Order RE: Final Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline to Eighth Interim Order # 2 Redline to prior final proposed order) (Moak, Paul) (Entered: 10/19/2020) Email |
10/19/2020 | 905 | Stipulation and Order Mooting Vulcan Industrial Holdings, LLC's Application for Allowance of Administrative Expense Claim Pursuant to 503(b)(9) Signed on 10/19/2020 (Related document(s):598 Application for Administrative Expenses) (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 904 | Order Granting GACP Finance Co., LLC's Motion to File Under Seal Certain Exhibits for GACP's Motion to Exclude Evidence (Related Doc # 710) Signed on 10/19/2020. (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 903 | Corrected Order Authorizing the Official Committee of Unsecured Creditors to File Under Seal its Brief and Exhibits for September 22, 2020 Hearing (Related Doc # 698) Signed on 10/19/2020. (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 902 | Order Authorizing JPMorgan Chase Bank, N.A. to File Under Seal its Brief Relating to the Allocation of Proceeds from the Debtors' Sale of Fracturing Assets to TES Asset Acquisition, LLC (Related Doc # 700) Signed on 10/19/2020. (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 901 | Order Authorizing JPMorgan Chase Bank, N.A. to File Under Seal Certain Exhibits for September 22, 2020 Hearing (Related Doc # 688) Signed on 10/19/2020. (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 900 | Order to Supplement Signed on 10/19/2020 (Related document(s):681 Motion to Seal) (TylerLaws) (Entered: 10/19/2020) Email |
10/19/2020 | 899 | Sealed Document Exhibit 18 to Witness and Exhibit List for October 21, 2020 Hearing [Dkt. No. 897] (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 10/19/2020) Email |
10/19/2020 | 898 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Certain Exhibits for October 21, 2020 Hearing Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/19/2020) Email |
10/19/2020 | 897 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 17 # 2 Exhibit 18 # 3 Exhibit 19 # 4 Exhibit 21) (Schottenstein, Noah) (Entered: 10/19/2020) Email |
10/19/2020 | 896 | Amended Agenda for Hearing on 10/19/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/19/2020) Email |
10/19/2020 | 895 | PDF with attached Audio File. Court Date & Time [ 10/15/2020 3:27:16 PM ]. File Size [ 10304 KB ]. Run Time [ 00:21:28 ]. (Hearing 101520). (admin). (Entered: 10/19/2020) Email |
10/19/2020 | 894 | PDF with attached Audio File. Court Date & Time [ 10/15/2020 1:59:46 PM ]. File Size [ 32241 KB ]. Run Time [ 01:07:10 ]. (Hearing 101520). (admin). (Entered: 10/19/2020) Email |
10/18/2020 | 893 | BNC Certificate of Mailing. (Related document(s):882 Generic Order) No. of Notices: 59. Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020) Email |
10/18/2020 | 892 | Notice of First Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from July 20, 2020, through August 31, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/18/2020) Email |
10/18/2020 | 891 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/18/2020) Email |
10/18/2020 | 890 | Agenda for Hearing on 10/19/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/18/2020) Email |
10/18/2020 | 889 | Agreed Emergency Motion to Extend Challenge Deadline Filed by Interested Party Official Committee Of Unsecured Creditors Hearing scheduled for 10/19/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Swick, Randall) (Entered: 10/18/2020) Email |
10/18/2020 | 888 | Witness List, Exhibit List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/18/2020) Email |
10/16/2020 | 887 | Agreed Order (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances and (II) Granting Related Relief, Signed on 10/16/2020 (Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (LinhthuDo) (Entered: 10/17/2020) Email |
10/16/2020 | 886 | BNC Certificate of Mailing. (Related document(s):868 Order on Motion to Appear pro hac vice) No. of Notices: 58. Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020) Email |
10/16/2020 | 885 | BNC Certificate of Mailing. (Related document(s):867 Generic Order) No. of Notices: 58. Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020) Email |
10/16/2020 | 884 | Motion to Withdraw Document (related document(s):762 Motion for Relief From Stay). Filed by Creditor Hermenegildo Delapaz (Baltierra, Celeste) (Entered: 10/16/2020) Email |
10/16/2020 | 883 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/15/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) (Entered: 10/16/2020) Email |
10/16/2020 | 882 | Eighth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 10/16/2020 (Related document(s):40 Emergency Motion) (TylerLaws) (Entered: 10/16/2020) Email |
10/15/2020 | 881 | Proposed Order RE: Eighth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 10/15/2020) Email |
10/15/2020 | 880 | Statement Verified Statement of the Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 (Filed By Official Committee Of Unsecured Creditors ). (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 10/15/2020) Email |
10/15/2020 | 879 | Courtroom Minutes. Time Hearing Held: 2:00 pm - 3:07 pm & 3:30 pm - 3:48 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF Nos. 40-1, 185. Witnesses sworn in and testimony given: Anthony Schnur. Revised interim order for 40 to be filed by Debtor's Counsel, hearings continued on the record to 10/19/20 at 3:00 pm. (Related document(s):40 Emergency Motion, 870 Generic Motion) Hearings scheduled for 10/19/2020 at 03:00 PM at telephone and video conference. (TylerLaws) (Entered: 10/15/2020) Email |
10/15/2020 | 878 | Notice of Withdrawal. (Related document(s):731 Application for Administrative Expenses) Filed by Lara Contracting, LLC (Renshaw, Justin) (Entered: 10/15/2020) Email |
10/15/2020 | 877 | Withdrawal of Claim: 98 (Renshaw, Justin) (Entered: 10/15/2020) Email |
10/15/2020 | 876 | Stipulation By Vulcan Industrial Holdings LLC and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Vulcan Industrial Holdings LLC ).(Related document(s):598 Application for Administrative Expenses) (Brown, pllc, Deirdre) (Entered: 10/15/2020) Email |
10/15/2020 | 875 | Proposed Order RE: Final Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline to Seventh Interim Order # 2 Redline to prior final proposed order) (Moak, Paul) (Entered: 10/15/2020) Email |
10/15/2020 | 874 | Affidavit Re: of the Order (I) Adjourning the Combined Hearing on Confirmation of the Debtors' Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extending Certain Deadlines Related Thereto (Docket No. 844), (related document(s) Dkt No. 834,844.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/15/2020) Email |
10/14/2020 | 920 | Ballot Received by Joe Tex Xpress LLC (Attachments: # 1 Envelope) (TylerLaws) (Entered: 10/20/2020) Email |
10/14/2020 | 919 | Ballot Received by Joe Tex, Inc (Attachments: # 1 Envelope) (TylerLaws) (Entered: 10/20/2020) Email |
10/14/2020 | 873 | Response (Filed By GACP Finance Co., LLC ).(Related document(s):773 Notice) (Schottenstein, Noah) (Entered: 10/14/2020) Email |
10/14/2020 | 872 | Sealed Document The Official Committee of Unsecured Creditors Sur-Reply to Statements in Support of Cash Collateral Motion (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/14/2020) Email |
10/14/2020 | 871 | Motion to Seal The Official Committee of Unsecured Creditors Motion for Authorization to File Under Seal Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 10/14/2020) Email |
10/14/2020 | 870 | Motion The Official Committee of Unsecured Creditors Motion for Leave to File Sur-Reply Filed by Interested Party Official Committee Of Unsecured Creditors Hearing scheduled for 10/15/2020 at 02:00 PM, by telephone and video conference. (Attachments: # 1 Exhibit A # 2 Exhibit B) (McRoberts, Travis) Modified on 10/15/2020 (LinhthuDo). (Entered: 10/14/2020) Email |
10/14/2020 | 869 | Notice of Appearance and Request for Notice Filed by Dax D Voss Filed by on behalf of Six S Ventures, LLC (Voss, Dax) (Entered: 10/14/2020) Email |
10/14/2020 | 868 | Order Granting Motion to Appear pro hac vice - Florence Bonaccorso-Saenz (Related Doc 861) Signed on 10/14/2020. (TylerLaws) Modified on 10/14/2020 (TylerLaws). (Entered: 10/14/2020) Email |
10/14/2020 | 867 | Order for Briefing Signed on 10/14/2020 (Related document(s):722 Application for Administrative Expenses, 751 Courtroom Minutes) (TylerLaws) (Entered: 10/14/2020) Email |
10/14/2020 | 866 | Agenda for Hearing on 10/15/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/14/2020) Email |
10/14/2020 | 865 | Notice of Reset Status Conference. (Related document(s):589 Generic Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/14/2020) Email |
10/13/2020 | 864 | Objection / GACP Finance Co., LLC's Limited Objection to First and Final Application of Piper Sandler & Co. for Allowance of Compensation and Reimbursement of Expenses (related document(s):712 Application for Compensation). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/13/2020) Email |
10/13/2020 | 863 | Objection to Confirmation of Plan Filed by Hood County, Bexar County, Dallas County, Ector CAD, Fort Bend County, Harris County, Liberty County, Victoria County. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (Dillman, John) (Entered: 10/13/2020) Email |
10/13/2020 | 862 | Objection to Confirmation of Plan Filed by Louisiana Department of Revenue. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (Bonaccorso-Saenz, Florence) (Entered: 10/13/2020) Email |
10/13/2020 | 861 | Ex Parte Motion to Appear pro hac vice for Florence Bonaccorso-Saenz, Senior Bankruptcy Counsel, to appear on behalf of the Louisiana Department of Revenue. Filed by Creditor Louisiana Department of Revenue (Bonaccorso-Saenz, Florence) (Entered: 10/13/2020) Email |
10/13/2020 | 860 | Creditor Request for Notices (Filed By Oracle America, Inc. ). (Christianson, Shawn) (Entered: 10/13/2020) Email |
10/13/2020 | 859 | Notice of Perfection of Mechanic's Lien by Synchro, LLC, Pursuant to 11 U.S.C. § 546(b)(2). Filed by Synchro, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Judd, T.) (Entered: 10/13/2020) Email |
10/13/2020 | 858 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/13/2020) Email |
10/13/2020 | 857 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/13/2020) Email |
10/13/2020 | 856 | Agenda for Hearing on 10/14/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/13/2020) Email |
10/12/2020 | 855 | Notice of Adjournment and Resetting of Hearing on CLMG's Motion for Relief from Stay. (Related document(s):830 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 10/12/2020) Email |
10/12/2020 | 854 | Certificate of Service (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):841 Objection) (McRoberts, Travis) (Entered: 10/12/2020) Email |
10/12/2020 | 853 | Affidavit Re: Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):849 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/12/2020) Email |
10/12/2020 | 852 | Affidavit Re: Debtors Emergency Motion to (I) Adjourn the Combined Hearing on Confirmation of the Debtors Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extend Certain Deadlines Related Thereto. (related document(s):844 Order on Emergency Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/12/2020) Email |
10/11/2020 | 851 | BNC Certificate of Mailing. (Related document(s):847 Generic Order) No. of Notices: 56. Notice Date 10/11/2020. (Admin.) (Entered: 10/12/2020) Email |
10/11/2020 | 850 | BNC Certificate of Mailing. (Related document(s):844 Order on Emergency Motion) No. of Notices: 56. Notice Date 10/11/2020. (Admin.) (Entered: 10/12/2020) Email |
10/9/2020 | 849 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services Holdings Canada, ULC, BJ Services, LLC (Moak, Paul) (Entered: 10/09/2020) Email |
10/9/2020 | 848 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/9/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on October 14, 2020. Estimated completion date: October 15, 2020. Modified on 10/14/2020 (ClaudiaGutierrez). (Entered: 10/09/2020) Email |
10/9/2020 | 847 | Seventh Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief, Signed on 10/9/2020 (Related document(s):40 Emergency Motion) (LinhthuDo) (Entered: 10/09/2020) Email |
10/9/2020 | 846 | Proposed Order RE: Seventh Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 10/09/2020) Email |
10/9/2020 | 845 | PDF with attached Audio File. Court Date & Time [ 10/9/2020 10:28:16 AM ]. File Size [ 20119 KB ]. Run Time [ 00:41:55 ]. (admin). (Entered: 10/09/2020) Email |
10/9/2020 | 844 | Order (I) Adjourning the Combined Hearing on Confirmation of the Debtors' Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extending Certain Deadlines Related Thereto (Related Doc # 834) Signed on 10/9/2020. (TylerLaws) (Entered: 10/09/2020) Email |
10/9/2020 | 843 | Courtroom Minutes. Time Hearing Held: 10:30 am - 11:10 am. Telephonic Appearances: See attached. Exhibits admitted: ECF Nos. 40-1, 185 solely for the purpose of todays hearing. Hearing continued for 40, 669 to 10/15/20 at 2:00 pm, the Court orally authorizes the interim use of cash collateral on the record, interim order to be filed by Counsel and are to contact Case Manager Linhthu Do when filed. Motion 834 granted on the record; order to be entered. (Related document(s):40 Emergency Motion, 669 Motion for Relief From Stay, 834 Emergency Motion (with hearing date)) Hearings scheduled for 10/15/2020 at 02:00 PM at telephone and video conference. (TylerLaws) (Entered: 10/09/2020) Email |
10/9/2020 | 842 | Supplemental Objection of The Official Committee of Unsecured Creditors for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):40 Emergency Motion). Filed by Official Committee Of Unsecured Creditors (Swick, Randall) (Entered: 10/09/2020) Email |
10/9/2020 | 841 | Supplemental Objection Supplemental Objection of the Official Committee of Unsecured Creditors to Entry of Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):40 Emergency Motion). Filed by Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 10/09/2020) Email |
10/9/2020 | 840 | Declaration re: Second Supplemental Declaration of Anthony C. Schnur, Chief Restructuring Officer of BJ Services, LLC, in Support of the Debtors' Cash Collateral Motion (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Moak, Paul) (Entered: 10/09/2020) Email |
10/9/2020 | 838 | Agenda for Hearing on 10/9/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/09/2020) Email |
10/9/2020 | 837 | Reply in Support of the Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):40 Emergency Motion). Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/09/2020) Email |
10/9/2020 | 836 | Proposed Order RE: (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 10/09/2020) Email |
10/8/2020 | 839 | BNC Certificate of Mailing. (Related document(s):822 Generic Order) No. of Notices: 55. Notice Date 10/08/2020. (Admin.) (Entered: 10/09/2020) Email |
10/8/2020 | 835 | Statement Statement of the Prepetition ABL Agent in Support of Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief and Supplemental Response to the Objection of the Official Committee of Unsecured Creditors with Respect Thereto (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):40 Emergency Motion, 170 Generic Order, 261 Order Setting Hearing, 464 Objection, 505 Order Setting Hearing, 551 Order Setting Hearing, 622 Order Setting Hearing, 750 Order Setting Hearing) (Quejada, Maegan) (Entered: 10/08/2020) Email |
10/8/2020 | 834 | Emergency Motion to (I) Adjourn the Combined Hearing on Confirmation of the Debtors' Joint Chapter 11 Plan and Final Approval of the Disclosure Statement and (II) Extend Certain Deadlines Related Thereto Filed by Debtor BJ Services, LLC Hearing scheduled for 10/9/2020 at 10:30 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 10/08/2020) Email |
10/8/2020 | 833 | Proposed Order RE: Agreed Order (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (Moak, Paul) (Entered: 10/08/2020) Email |
10/8/2020 | 832 | Notice of Hearing. (Related document(s):722 Application for Administrative Expenses) Filed by GCC of America, Inc. (Feuille, James) (Entered: 10/08/2020) Email |
10/8/2020 | 831 | Notice of Appearance and Request for Notice Filed by Aldine ISD (Morales, Yolanda) (Entered: 10/08/2020) Email |
10/7/2020 | 830 | Notice of Adjournment and Resetting of Hearing on CLMG's Motion for Relief from the Stay. (Related document(s):658 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 10/07/2020) Email |
10/7/2020 | 829 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/07/2020) Email |
10/7/2020 | 828 | Notice of Appearance and Request for Notice Filed by Peter David Morowski Filed by on behalf of Duke's Welding and Fabrication, LLC (Morowski, Peter) (Entered: 10/07/2020) Email |
10/7/2020 | 827 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/07/2020) Email |
10/7/2020 | 826 | Affidavit Re: Service of Solicitation Packages with Respect to the Debtors' Combined Disclosure Statement and Joint Chapter 11 Plan.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 825 | Affidavit Re: Sevice of Solicitation Packages with Respect to the Debtors' Combined Disclosure Statement and Joint Chapter 11 Plan.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 824 | Affidavit Re: Service of Solicitation Packages with Respect to the Debtors' Combined Disclosure Statement and Joint Chapter 11 Plan.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 823 | Objection to Confirmation of Plan Filed by Texas Taxing Authorities. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) (LeDay, Tara) (Entered: 10/07/2020) Email |
10/6/2020 | 822 | Order to Supplement Signed on 10/6/2020 (Related document(s):598 Application for Administrative Expenses) (TylerLaws) (Entered: 10/06/2020) Email |
10/6/2020 | 821 | PDF with attached Audio File. Court Date & Time [ 10/6/2020 1:26:20 PM ]. File Size [ 11127 KB ]. Run Time [ 00:23:11 ]. (admin). (Entered: 10/06/2020) Email |
10/6/2020 | 820 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:49 pm. Telephonic Appearances: See attached. Hearing continued on the record to 10/21/20 at 2:00 pm. (Related document(s):584 Order Setting Hearing) Hearing scheduled for 10/21/2020 at 02:00 PM at telephone and video conference. (TylerLaws) (Entered: 10/06/2020) Email |
10/6/2020 | 819 | Response (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):679 Witness List, Exhibit List) (Quejada, Maegan) (Entered: 10/06/2020) Email |
10/6/2020 | 818 | Response - JPMorgan Chase Bank, N.A.'s Response to GACP Finance Co., LLC's Motion to Exclude Leykum Testimony (related document(s):807 Generic Motion, 809 Sealed Motion). Filed by JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 10/06/2020) Email |
10/6/2020 | 817 | Withdrawal of Claim: State of Louisiana Department of Revenue Amount $925.44 (Donlin Recano and Co Inc) (Entered: 10/06/2020) Email |
10/6/2020 | 816 | Affidavit Re: of the Notice of Adjournment and Extension of Deadlines in Connection with Voting Deadline and Combined Disclosure Statement and Confirmation Hearing (Docket No. 780). (related document(s):659 Notice, 780 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/06/2020) Email |
10/6/2020 | 815 | Affidavit Re: Service of Docket No. 814 (Filed By CSL Capital Management, L.P. ).(Related document(s):814 Response) (Hardman, Carrie) (Entered: 10/06/2020) Email |
10/6/2020 | 814 | Response (related document(s):807 Generic Motion, 808 Motion to Seal, 809 Sealed Motion). Filed by CSL Capital Management, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hardman, Carrie) (Entered: 10/06/2020) Email |
10/5/2020 | 813 | Sealed Document / Exhibit 15 of Witness and Exhibit List for October 6, 2020 Hearing [Dkt. No. 792] (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/5/2020 | 812 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Certain Exhibits for October 6, 2020 Hearing Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/5/2020 | 811 | Motion / GACP Finance Co., LLC's Motion to Limit Blonder Testimony Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/5/2020 | 810 | Agenda for Hearing on 10/6/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/05/2020) Email |
10/5/2020 | 809 | Sealed Motion / GACP Finance Co., LLC's Motion to Exclude Leykum Testimony Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit 3 # 2 Exhibit 4) (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/5/2020 | 808 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal GACP's Motion to Exclude Leykum Testimony Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/5/2020 | 807 | Motion / GACP Finance Co., LLC's Motion to Exclude Leykum Testimony Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Proposed Order) (Schottenstein, Noah) (Entered: 10/05/2020) Email |
10/4/2020 | 806 | BNC Certificate of Mailing. (Related document(s):787 Order on Motion For Relief From Stay) No. of Notices: 54. Notice Date 10/04/2020. (Admin.) (Entered: 10/05/2020) Email |
10/4/2020 | 805 | Affidavit Re: Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):797 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/04/2020) Email |
10/4/2020 | 804 | Affidavit Re: Fee Statement of Ankura Consulting Group, LLC as Financial Advisor to the Debtors for the Period from July 20, 2020 through August 31, 2020. (related document(s):775 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/04/2020) Email |
10/4/2020 | 803 | Affidavit Re: Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (related document(s):774 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/04/2020) Email |
10/4/2020 | 802 | Affidavit Re: Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):773 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/04/2020) Email |
10/3/2020 | 801 | BNC Certificate of Mailing. (Related document(s):782 Order on Motion For Relief From Stay) No. of Notices: 54. Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020) Email |
10/2/2020 | 800 | BNC Certificate of Mailing. (Related document(s):772 Order on Application to Employ) No. of Notices: 54. Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) Email |
10/2/2020 | 799 | BNC Certificate of Mailing. (Related document(s):769 Notice of Filing of Official Transcript (Form)) No. of Notices: 54. Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) Email |
10/2/2020 | 798 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):795 Exhibit List, Witness List) (McRoberts, Travis) (Entered: 10/02/2020) Email |
10/2/2020 | 797 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services Holdings Canada, ULC, BJ Services, LLC (Moak, Paul) (Entered: 10/02/2020) Email |
10/2/2020 | 796 | Notice Updated Master Service List. Filed by BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 10/02/2020) Email |
10/2/2020 | 795 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 10/02/2020) Email |
10/2/2020 | 794 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 10/2/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on October 2, 2020. Estimated completion date: October 3, 2020. Modified on 10/2/2020 (ClaudiaGutierrez). (Entered: 10/02/2020) Email |
10/2/2020 | 793 | PDF with attached Audio File. Court Date & Time [ 10/2/2020 10:13:30 AM ]. File Size [ 2280 KB ]. Run Time [ 00:04:45 ]. (admin). (Entered: 10/02/2020) Email |
10/2/2020 | 792 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 10/02/2020) Email |
10/2/2020 | 791 | Notice of Appearance and Request for Notice Filed by Candice Leigh Wagner Filed by on behalf of EKU Power Drives Inc. (Wagner, Candice) (Entered: 10/02/2020) Email |
10/2/2020 | 790 | PDF with attached Audio File. Court Date & Time [ 10/2/2020 9:09:03 AM ]. File Size [ 1736 KB ]. Run Time [ 00:03:37 ]. (admin). (Entered: 10/02/2020) Email |
10/2/2020 | 789 | Courtroom Minutes. Time Hearing Held: 10:15 am - 10:18 am. Telephonic Appearances: See attached. Confirmation hearing relating to 641 continued from 10/9/20 at 10:30 am to 10/16/20 at 10:30 am as stated on the record. (Related document(s):641 Order Setting Hearing) Confirmation hearing to be held on 10/16/2020 at 10:30 AM at telephone and video conference. (TylerLaws) (Entered: 10/02/2020) Email |
10/2/2020 | 788 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/02/2020) Email |
10/2/2020 | 787 | Agreed Order Granting Limited Relief from the Automatic Stay to Donlen Corporation, Donlen Trust, and Donlen Fleet Leasing Ltd (Related Doc # 723, 745) Signed on 10/2/2020. (TylerLaws) (Entered: 10/02/2020) Email |
10/2/2020 | 786 | Courtroom Minutes. Time Hearing Held: 9:09 am - 9:12 am. Telephonic Appearances: See attached. Agreed order for 723, 745 signed on the record; order to be entered. (Related document(s):723 Motion for Relief From Stay, 745 Motion for Relief From Stay) (TylerLaws) (Entered: 10/02/2020) Email |
10/2/2020 | 785 | Proposed Order RE: Agreed Order Granting Limited Relief from the Automatic Stay to Donlen Corporation, Donlen Trust, and Donlen Fleet Leasing Ltd. (Filed By BJ Services, LLC ).(Related document(s):723 Motion for Relief From Stay, 745 Motion for Relief From Stay) (Attachments: # 1 Exhibit Redline to Original Proposed Order) (Moak, Paul) (Entered: 10/02/2020) Email |
10/1/2020 | 784 | BNC Certificate of Mailing. (Related document(s):764 Notice of Filing of Official Transcript (Form)) No. of Notices: 54. Notice Date 10/01/2020. (Admin.) (Entered: 10/02/2020) Email |
10/1/2020 | 783 | Affidavit Re: of the Notice of Status Conference (Docket No. 781). (related document(s):781 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 10/01/2020) Email |
10/1/2020 | 782 | Order Granting Sierra Frac Sand LLC's Motion for (I) Relief from the Automatic Stay, and (II) Authority to Effectuate Setoff (Related Doc # 613) Signed on 10/1/2020. (TylerLaws) (Entered: 10/01/2020) Email |
10/1/2020 | 781 | Notice of Status Conference. Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/01/2020) Email |
10/1/2020 | 780 | Notice of Adjournment and Extension of Deadlines in Connection with Voting Deadline and Combined Disclosure Statement and Confirmation Hearing. (Related document(s):659 Notice) Filed by BJ Services, LLC (Moak, Paul) (Entered: 10/01/2020) Email |
10/1/2020 | 779 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2020, $59,362,196.68 disbursed (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/01/2020) Email |
10/1/2020 | 778 | Certificate of No Objection (Filed By Sierra Frac Sand LLC ).(Related document(s):613 Motion for Relief From Stay) (Attachments: # 1 Exhibit A) (Million, Timothy) (Entered: 10/01/2020) Email |
10/1/2020 | 777 | Agenda for Hearing on 10/2/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 10/01/2020) Email |
9/30/2020 | 776 | Statement First Monthly Fee Statement of Squire Patton Boggs (US) LLP for Compensation of Services and Reimbursement of Expenses for the Period July 30, 2020 through August 31, 2020 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):488 Generic Order, 683 Order on Application to Employ) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (McRoberts, Travis) (Entered: 09/30/2020) Email |
9/30/2020 | 775 | Notice of First Monthly Fee Statement of Ankura Consulting Group, LLC as Financial Advisor to the Debtors for the Period from July 20, 2020 through August 31, 2020. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/30/2020) Email |
9/30/2020 | 774 | Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/30/2020) Email |
9/30/2020 | 773 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/30/2020) Email |
9/30/2020 | 772 | Order Approving Application of the Official Committee of Unsecured Creditors to Retain and Employ Raymond James & Associates, Inc. as Financial Advisor and Investment Banker as of August 1, 2020 (Related Doc # 507) Signed on 9/30/2020. (TylerLaws) (Entered: 09/30/2020) Email |
9/30/2020 | 771 | Application for Entry of an Order Authorizing the Employment and Retention of Reid Collins & Tsai, LLP as Special Conflicts Counsel Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B) (McRoberts, Travis) (Entered: 09/30/2020) Email |
9/30/2020 | 770 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/30/2020) Email |
9/30/2020 | 769 | Notice of Filing of Official Transcript as to 766 Transcript. Parties notified (Related document(s):766 Transcript) (mmap) (Entered: 09/30/2020) Email |
9/29/2020 | 768 | Notice of Filing of Plan Supplement. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/29/2020) Email |
9/29/2020 | 767 | Proposed Order RE: Agreed Order (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (Moak, Paul) (Entered: 09/29/2020) Email |
9/29/2020 | 766 | Transcript RE: held on 09/25/2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/28/2020. (VeritextLegalSolutions) (Entered: 09/29/2020) Email |
9/29/2020 | 765 | Witness List, Exhibit List (Filed By Sierra Frac Sand LLC ).(Related document(s):613 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Million, Timothy) (Entered: 09/29/2020) Email |
9/29/2020 | 764 | Notice of Filing of Official Transcript as to 763 Transcript. Parties notified (Related document(s):763 Transcript) (jdav) (Entered: 09/29/2020) Email |
9/28/2020 | 763 | Transcript RE: hearing held on 9/23/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/28/2020. (VeritextLegalSolutions) (Entered: 09/28/2020) Email |
9/28/2020 | 762 | * Withdrawn * Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Hermenegildo Delapaz Hearing scheduled for 10/23/2020 at 09:00 AM at telephone conference. (Baltierra, Celeste) Modified on 10/17/2020 (LinhthuDo). (Entered: 09/28/2020) Email |
9/28/2020 | 761 | Motion for an Order, Pursuant to11 U.S.C. §§ 105(A), 107(B) and 1102(B)(3), (I) Establishing a Protocol for Creditor Access to Information and (II) Authorizing the Committee to Utilize Stretto as Information Agent in Connection Therewith Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A) (McRoberts, Travis) (Entered: 09/28/2020) Email |
9/28/2020 | 760 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/25/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 9-28-2020. Estimated completion date: 9-29-2020. Modified on 9/28/2020 (MelissaMorgan). (Entered: 09/28/2020) Email |
9/27/2020 | 759 | BNC Certificate of Mailing. (Related document(s):752 Order on Emergency Motion) No. of Notices: 53. Notice Date 09/27/2020. (Admin.) (Entered: 09/27/2020) Email |
9/27/2020 | 758 | BNC Certificate of Mailing. (Related document(s):750 Order Setting Hearing) No. of Notices: 53. Notice Date 09/27/2020. (Admin.) (Entered: 09/27/2020) Email |
9/26/2020 | 757 | BNC Certificate of Mailing. (Related document(s):739 Order on Motion to Appear pro hac vice) No. of Notices: 53. Notice Date 09/26/2020. (Admin.) (Entered: 09/26/2020) Email |
9/26/2020 | 756 | BNC Certificate of Mailing. (Related document(s):738 Order on Motion to Appear pro hac vice) No. of Notices: 53. Notice Date 09/26/2020. (Admin.) (Entered: 09/26/2020) Email |
9/26/2020 | 755 | BNC Certificate of Mailing. (Related document(s):741 Notice of Filing of Official Transcript (Form)) No. of Notices: 53. Notice Date 09/26/2020. (Admin.) (Entered: 09/26/2020) Email |
9/26/2020 | 754 | Certificate of Counsel (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):507 Application to Employ) (Attachments: # 1 Proposed Order # 2 Exhibit A - Redline) (McRoberts, Travis) (Entered: 09/26/2020) Email |
9/25/2020 | 753 | PDF with attached Audio File. Court Date & Time [ 9/25/2020 1:30:55 PM ]. File Size [ 17943 KB ]. Run Time [ 00:37:23 ]. (admin). (Entered: 09/25/2020) Email |
9/25/2020 | 752 | Order (I) Authorizing the Retention and Employment of Sage Real Estate Solutions, LLC as Real Estate Broker, (II) Approving the Private Sale of Certain Real Property Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief (Related Doc # 704) Signed on 9/25/2020. (TylerLaws) (Entered: 09/25/2020) Email |
9/25/2020 | 751 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 2:07 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF No. 704-1, 2. Counsel for GCCs request to continue matter 722 on an emergency basis to 10/6/20 denied on the record, the matter will be taken up in the normal course as stated on the record. Interim order signed for 40. Order signed on the record 704. (Related document(s):40 Emergency Motion, 704 Emergency Motion (with hearing date), 722 Application for Administrative Expenses) (TylerLaws) (Entered: 09/25/2020) Email |
9/25/2020 | 750 | Sixth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 9/25/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 10/9/2020 at 10:30 AM at telephone and video conference. (TylerLaws) (Entered: 09/25/2020) Email |
9/25/2020 | 749 | Proposed Order RE: Sixth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/25/2020) Email |
9/25/2020 | 748 | Agenda for Hearing on 9/25/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/25/2020) Email |
9/25/2020 | 747 | Proposed Order RE: (I) Authorizing the Retention and Employment of Sage Real Estate Solutions, LLC as Real Estate Broker, (II) Approving the Private Sale of Certain Real Property Free and Clear of all Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):704 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/25/2020) Email |
9/25/2020 | 746 | Objection Debtors' Preliminary Objection to Creditor GCC of America, LLC's Emergency Motion for Approval of Administrative Expense Claim and to Enforce Post-Petition Agreement by Debtors Regarding GCC's Status as a Critical Vendor (related document(s):722 Application for Administrative Expenses). Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/25/2020) Email |
9/24/2020 | 745 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditors Donlen Fleet Leasing, Donlen Trust, a Delaware Business Trust, and Donlen Corporation Hearing scheduled for 10/2/2020 at 09:00 AM, by telephone and video conference. (Attachments: # 1 Exhibit A - DFL Stay Motion # 2 Exhibit B - Vehicle list # 3 Exhibit C - MSA # 4 Proposed Order) (Varshosaz, Artoush) Modified on 9/25/2020 (LinhthuDo). (Entered: 09/24/2020) Email |
9/24/2020 | 744 | Exhibit List, Witness List (Filed By GCC of America, Inc. ).(Related document(s):722 Application for Administrative Expenses) (Feuille, James) (Entered: 09/24/2020) Email |
9/24/2020 | 743 | Amended Notice of Revised List of Equipment for Sale by Ritchie Bros. Auctioneers (America) Inc. (Related document(s):492 Generic Order) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised List of Ritchie Bros. Sale Equipment) (Moak, Paul) (Entered: 09/24/2020) Email |
9/24/2020 | 742 | Affidavit Re: Supplemental Affidavit of Service of the: Notice of Deadlines for Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice). (related document(s):547 Order on Emergency Motion, 612 Affidavit, 672 Affidavit). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/24/2020) Email |
9/24/2020 | 741 | Notice of Filing of Official Transcript as to 728 Transcript. Parties notified (Related document(s):728 Transcript) (jdav) (Entered: 09/24/2020) Email |
9/24/2020 | 740 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Noah M. Schottenstein. This is to order a transcript of Hearing on 9/23/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy Request electronically forwarded to Veritext Legal Solutions on September 25, 2020. Estimated completion date: October 30, 2020. Modified on 9/25/2020 (ClaudiaGutierrez). (Entered: 09/24/2020) Email |
9/24/2020 | 739 | Order Granting Motion to Appear pro hac vice - Daniel M. Eliades (Related Doc # 725) Signed on 9/24/2020. (TylerLaws) (Entered: 09/24/2020) Email |
9/24/2020 | 738 | Order Granting Motion to Appear pro hac vice - David S. Catuogno (Related Doc # 724) Signed on 9/24/2020. (TylerLaws) (Entered: 09/24/2020) Email |
9/24/2020 | 737 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/23/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 9-25-2020. Estimated completion date: 9-26-2020. Modified on 9/25/2020 (MelissaMorgan). (Entered: 09/24/2020) Email |
9/23/2020 | 736 | BNC Certificate of Mailing. (Related document(s):695 Generic Order) No. of Notices: 50. Notice Date 09/23/2020. (Admin.) (Entered: 09/23/2020) Email |
9/23/2020 | 735 | PDF with attached Audio File. Court Date & Time [ 9/23/2020 3:58:09 PM ]. File Size [ 36148 KB ]. Run Time [ 01:15:18 ]. (admin). (Entered: 09/23/2020) Email |
9/23/2020 | 734 | Courtroom Minutes. Time Hearing Held: 4:00 pm - 5:12 pm. Telephonic Appearances: See attached. Hearing continued to 10/14/20 at 3:00 pm to discuss discovery over the dispute. Relating to 589 Counsel to provide statement sheet on the proposed surcharges to the parties involved by 9/30/20. Responses to the proposed surcharge statement due by 10/13/20. (Related document(s):589 Generic Motion) Status conference to be held on 10/14/2020 at 03:00 PM at telephone and video conference. (TylerLaws) (Entered: 09/23/2020) Email |
9/23/2020 | 733 | Statement Verified Statement (Filed By Basic Energy Services, L.P. ). (Bryson, William) (Entered: 09/23/2020) Email |
9/23/2020 | 732 | Statement Verified Statement (Filed By Tim Ables Trucking Company, LLC ). (Bryson, William) (Entered: 09/23/2020) Email |
9/23/2020 | 731 | * Withdrawn * Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Lara Contracting, LLC Hearing scheduled for 10/26/2020 at 10:00 AM, by telephone and video conference. (Attachments: # 1 Exhibit Post-Petition Invoices # 2 Proposed Order) (Renshaw, Justin) Modified on 9/24/2020 (LinhthuDo). Modified on 10/16/2020 (LinhthuDo). (Entered: 09/23/2020) Email |
9/23/2020 | 730 | Affidavit Re: Affidavit of Publication of Edgar Noblesala, as Principal Clerk of The New York Times (Filed By BJ Services, LLC ).(Related document(s):659 Notice) (Moak, Paul) (Entered: 09/23/2020) Email |
9/23/2020 | 729 | Affidavit Re: Affidavit of Service of the First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (Docket No. 712). (related document(s):712 Application for Compensation). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/23/2020) Email |
9/23/2020 | 728 | Transcript RE: hearing held on 9/22/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/22/2020. (VeritextLegalSolutions) (Entered: 09/23/2020) Email |
9/23/2020 | 727 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/23/2020) Email |
9/23/2020 | 726 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 09/23/2020) Email |
9/23/2020 | 725 | Motion to Appear pro hac vice of Daniel M. Eliades. Filed by Creditor Donlen Trust, a Delaware Business Trust, and Donlen Corporation (Varshosaz, Artoush) (Entered: 09/23/2020) Email |
9/23/2020 | 724 | Motion to Appear pro hac vice of David S. Catuogno. Filed by Creditor Donlen Trust, a Delaware Business Trust, and Donlen Corporation (Varshosaz, Artoush) (Entered: 09/23/2020) Email |
9/22/2020 | 723 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Donlen Trust, a Delaware Business Trust, and Donlen Corporation Hearing scheduled for 10/2/2020 at 09:00 AM, by telephone and video conference. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2 # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Proposed Order) (Varshosaz, Artoush) Modified on 9/24/2020 (LinhthuDo). (Entered: 09/22/2020) Email |
9/22/2020 | 722 | Application for Administrative Expenses Emergency Relief Requested. Objections/Request for Hearing Due in 21 days. Filed by Creditor GCC of America, Inc. Hearing scheduled for 9/25/2020 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A. Correspondence between Jody Funk and Varit Goel dated July 22, 2020 # 2 Exhibit B. Correspondence from Mr. Goel dated July 22, 2020 # 3 Exhibit C. Correspondence with Counsel # 4 Exhibit D. Correspondence betw. GCC and Mr. Goel dated Aug. 26 # 5 Proposed Order Ex. E. Proposed Order) (Feuille, James) (Entered: 09/22/2020) Email |
9/22/2020 | 721 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by GACP Finance Co., LLC. This is to order a transcript of 09/22/2020 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy Request electronically forwarded to Veritext Legal Solutions on September 22, 2020. Estimated completion date: September 29, 2020. Modified on 9/22/2020 (ClaudiaGutierrez). (Entered: 09/22/2020) Email |
9/22/2020 | 720 | Affidavit Re: Affidavit of Service of the Declaration of Disinterestedness of Pricewaterhousecoopers LLP Pursuant to the Order: (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 685). (related document(s):685 Declaration). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/22/2020) Email |
9/22/2020 | 719 | PDF with attached Audio File. Court Date & Time [ 9/22/2020 1:28:00 PM ]. File Size [ 10047 KB ]. Run Time [ 00:20:56 ]. (admin). (Entered: 09/22/2020) Email |
9/22/2020 | 718 | Notice of Appearance and Request for Notice Filed by James E Cuellar Filed by on behalf of Masters Excavating, LLC (Cuellar, James) (Entered: 09/22/2020) Email |
9/22/2020 | 717 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/22/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 9-22-2020. Estimated completion date: 9-23-2020. Modified on 9/22/2020 (MelissaMorgan). (Entered: 09/22/2020) Email |
9/22/2020 | 716 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:49 pm. Telephonic Appearances: See attached. Hearing adjourned for 584 and continued to 10/6/20 at 1:30 pm until the deposition can be completed as stated on the record. Status Conference continued for 589 to 9/23/20 at 4:00 pm for the oral arguments on briefing. (Related document(s):584 Order Setting Hearing, 589 Generic Motion) (TylerLaws) (Entered: 09/22/2020) Email |
9/22/2020 | 715 | Response - JPMorgan Chase Bank, N.A.'s Response to GACP Finance Co., LLC's Motion to Exclude Evidence (related document(s):707 Generic Motion). Filed by JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 09/22/2020) Email |
9/22/2020 | 714 | Notice REDACTED Initial Brief Regarding Allocation of Fracturing Sale Proceeds. (Related document(s):696 Sealed Document) Filed by Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/22/2020) Email |
9/21/2020 | 713 | Agenda for Hearing on 9/22/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/21/2020) Email |
9/21/2020 | 712 | Application for Compensation First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul D Moak (Attachments: # 1 Exhibit A - Time Records # 2 Exhibit B - Expense Detail # 3 Exhibit C - Invoices and Time Records of Outside Counsel # 4 Proposed Order) (Moak, Paul) (Entered: 09/21/2020) Email |
9/21/2020 | 711 | Sealed Document / Exhibits 1 and 2 to GACP Finance Co., LLC's Motion to Exclude Evidence (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 2) (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 710 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Certain Exhibits for GACP's Motion to Exclude Evidence Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 709 | Proposed Order RE: GACP Finance Co., LLC's Motion to Exclude Evidence (Filed By GACP Finance Co., LLC ).(Related document(s):707 Generic Motion) (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 708 | Notice of First Monthly Fee Statement of Gray Reed & McGraw LLP as Co-Counsel and Conflicts Counsel to the Debtors for the Period from July 20, 2020 through August 31, 2020. (Related document(s):488 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/21/2020) Email |
9/21/2020 | 707 | Motion / GACP Finance Co., LLC's Motion to Exclude Evidence Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 706 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 09/21/2020) Email |
9/21/2020 | 705 | Witness List, Exhibit List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 704 | Emergency Motion for Entry of an Order (I) Authorizing the Retention and Employment of Sage Real Estate Solutions, LLC as Real Estate Broker, (II) Approving the Private Sale of Certain Real Property Free and Clear of all Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 9/25/2020 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A - Schnur Declaration # 2 Exhibit B - O'Brien Declaration # 3 Proposed Order) (Moak, Paul) (Entered: 09/21/2020) Email |
9/21/2020 | 703 | Proposed Order RE: (Corrected) (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):698 Motion to Seal) (McRoberts, Travis) (Entered: 09/21/2020) Email |
9/21/2020 | 702 | Notice of Revised List of Equipment for Sale by Ritchie Bros. Auctioneers (America) Inc. (Related document(s):492 Generic Order) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised List of Ritchie Bros. Sale Equipment) (Moak, Paul) (Entered: 09/21/2020) Email |
9/21/2020 | 701 | Brief (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):431 Generic Order, 440 Generic Order, 493 Generic Order, 584 Order Setting Hearing, 699 Sealed Document) (Quejada, Maegan) (Entered: 09/21/2020) Email |
9/21/2020 | 700 | Motion to Seal - JPMorgan Chase Bank, N.A.'s Motion for Entry of an Order Authorizing JPMorgan to File Under Seal its Brief Relating to the Allocation of Proceeds from the Debtors' Sale of Fracturing Assets to TES Asset Acquisition, LLC Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 09/21/2020) Email |
9/21/2020 | 699 | Sealed Document - JPMorgan Chase Bank, N.A.'s Brief Relating to the Allocation of Proceeds from the Debtors' Sale of Fracturing Assets to TES Asset Aquisition, LLC (Filed By JPMorgan Chase Bank, N.A. ). (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Quejada, Maegan) (Entered: 09/21/2020) Email |
9/21/2020 | 698 | Motion to Seal Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order) (McRoberts, Travis) (Entered: 09/21/2020) Email |
9/21/2020 | 697 | Brief (Filed By GACP Finance Co., LLC ).(Related document(s):584 Order Setting Hearing) (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 09/21/2020) Email |
9/21/2020 | 696 | Sealed Document Initial Brief Regarding Allocation of Fracturing Sale Proceeds (Filed By Official Committee Of Unsecured Creditors ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (McRoberts, Travis) (Entered: 09/21/2020) Email |
9/21/2020 | 695 | Order for Clarification Signed on 9/21/2020 (Related document(s):507 Application to Employ, 692 Certificate of No Objection) (TylerLaws) (Entered: 09/21/2020) Email |
9/20/2020 | 694 | BNC Certificate of Mailing. (Related document(s):683 Order on Application to Employ) No. of Notices: 50. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) Email |
9/19/2020 | 693 | BNC Certificate of Mailing. (Related document(s):674 Notice of Filing of Official Transcript (Form)) No. of Notices: 50. Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020) Email |
9/19/2020 | 692 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):507 Application to Employ) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (McRoberts, Travis) (Entered: 09/19/2020) Email |
9/18/2020 | 691 | BNC Certificate of Mailing. (Related document(s):667 Order on Motion to Strike) No. of Notices: 50. Notice Date 09/18/2020. (Admin.) (Entered: 09/18/2020) Email |
9/18/2020 | 690 | BNC Certificate of Mailing. (Related document(s):665 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 09/18/2020. (Admin.) (Entered: 09/18/2020) Email |
9/18/2020 | 689 | Exhibit List (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):678 Witness List, Exhibit List, 687 Sealed Document) (Attachments: # 1 Exhibit 2 # 2 Exhibit 3 # 3 Exhibit 4 # 4 Exhibit 5 # 5 Exhibit 10 # 6 Exhibit 11 # 7 Exhibit 12 # 8 Exhibit 13 # 9 Exhibit 14 # 10 Exhibit 15 # 11 Exhibit 16 # 12 Exhibit 17 # 13 Exhibit 18 # 14 Exhibit 19 # 15 Exhibit 20 # 16 Exhibit 21 # 17 Exhibit 22 # 18 Exhibit 23 # 19 Exhibit 28 # 20 Exhibit 29) (Quejada, Maegan) (Entered: 09/18/2020) Email |
9/18/2020 | 688 | Motion to Seal - JPMorgan Chase Bank, N.A.'s Motion for Entry of an Order Authorizing JPMorgan to File Under Seal Certain Exhibits for September 22, 2020 Hearing Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Proposed Order) (Quejada, Maegan) (Entered: 09/18/2020) Email |
9/18/2020 | 687 | Sealed Document - JPMorgan Chase Bank, N.A.'s Sealed Exhibits for September 22, 2020 Hearing (Filed By JPMorgan Chase Bank, N.A. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 6 # 3 Exhibit 7 # 4 Exhibit 8 # 5 Exhibit 9 # 6 Exhibit 24 # 7 Exhibit 25 # 8 Exhibit 26 # 9 Exhibit 27) (Quejada, Maegan) (Entered: 09/18/2020) Email |
9/18/2020 | 686 | Objection to Debtors' Motion to Surcharge And/Or Limit Liens on Collateral (related document(s):589 Generic Motion). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 09/18/2020) Email |
9/18/2020 | 685 | Declaration re: Declaration of Disinterestedness of Pricewaterhousecoopers LLP (PwC Canada) Pursuant to the Order: (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 09/18/2020) Email |
9/18/2020 | 684 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/18/2020) Email |
9/18/2020 | 683 | Order Authorizing the Employment and Retention of Squire Patton Boggs (US) LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 465) Signed on 9/18/2020. (TylerLaws) (Entered: 09/18/2020) Email |
9/18/2020 | 682 | Sealed Document / Exhibits 5, 7, 8, 9, 10 to GACP Finance Witness and Exhibit List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 7 # 2 Exhibit 8 # 3 Exhibit 9 # 4 Exhibit 10) (Schottenstein, Noah) (Entered: 09/18/2020) Email |
9/18/2020 | 681 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Certain Exhibits for September 22, 2020 Hearing Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 09/18/2020) Email |
9/18/2020 | 680 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 09/18/2020) Email |
9/18/2020 | 679 | Witness List, Exhibit List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 1 - 4 # 2 Exhibit 6) (Schottenstein, Noah) (Entered: 09/18/2020) Email |
9/18/2020 | 678 | Witness List, Exhibit List (Filed By JPMorgan Chase Bank, N.A. ). (Quejada, Maegan) (Entered: 09/18/2020) Email |
9/17/2020 | 677 | BNC Certificate of Mailing. (Related document(s):662 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 676 | BNC Certificate of Mailing. (Related document(s):661 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 675 | Notice Updated Master Service List. Filed by BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 09/17/2020) Email |
9/17/2020 | 674 | Notice of Filing of Official Transcript as to 666 Transcript. Parties notified (Related document(s):666 Transcript) (jdav) (Entered: 09/17/2020) Email |
9/17/2020 | 673 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):465 Application to Employ) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (McRoberts, Travis) (Entered: 09/17/2020) Email |
9/17/2020 | 672 | Affidavit Re: Service of Solicitation Packages with Respect to the Debtors' Combined Disclosure Statement and Joint Chapter 11 Plan.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/17/2020) Email |
9/16/2020 | 671 | Response (Joinder) (related document(s):589 Generic Motion). Filed by Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/16/2020) Email |
9/16/2020 | 670 | Declaration re: - Declaration of Dave Katz in Support of Motion of the ABL Agent for Relief from the Automatic Stay (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):669 Motion for Relief From Stay) (Quejada, Maegan) (Entered: 09/16/2020) Email |
9/16/2020 | 669 | Motion for Relief from Stay - Motion of the ABL Agent for Relief from the Automatic Stay. Fee Amount $181. Filed by Creditor JPMorgan Chase Bank, N.A. Hearing scheduled for 10/9/2020 at 10:30 AM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Quejada, Maegan) Modified on 9/16/2020 (LinhthuDo). (Entered: 09/16/2020) Email |
9/16/2020 | 668 | Response - ABL Agent's Statement in Support of the Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Surcharge Certain Collateral, (II) Limiting the Extent of the Equipment Term Loan Lenders' Prepetition Security Interest in Proceeds of Sale Collateral, and (III) Granting Related Relief (related document(s):589 Generic Motion). Filed by JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 09/16/2020) Email |
9/16/2020 | 667 | Order Mooting Motion To Strike (Related Doc # 463) Signed on 9/16/2020. (TylerLaws) (Entered: 09/16/2020) Email |
9/16/2020 | 666 | Transcript RE: hearing held on 9/11/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/15/2020. (VeritextLegalSolutions) (Entered: 09/16/2020) Email |
9/16/2020 | 665 | Order Granting Motion to Appear pro hac vice - Brent R. Owen (Related Doc # 663) Signed on 9/16/2020. (TylerLaws) (Entered: 09/16/2020) Email |
9/16/2020 | 664 | Affidavit Re: Affidavit of Service of the Notice of Amendment to the Debtors Ordinary Course Professionals Lists (Docket No. 616). (related document(s):616 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/16/2020) Email |
9/15/2020 | 663 | Motion to Appear pro hac vice Brent R. Owen. Filed by Interested Party Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/15/2020) Email |
9/15/2020 | 662 | Order Granting Motion to Appear pro hac vice - Christopher J. Giaimo (Related Doc # 657) Signed on 9/15/2020. (TylerLaws) (Entered: 09/15/2020) Email |
9/15/2020 | 661 | Order Granting Motion to Appear pro hac vice - Jeffrey N. Rothleder (Related Doc # 656) Signed on 9/15/2020. (TylerLaws) (Entered: 09/15/2020) Email |
9/15/2020 | 660 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/11/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 9-15-2020. Estimated completion date: 9-16-2020. Modified on 9/15/2020 (MelissaMorgan). (Entered: 09/15/2020) Email |
9/14/2020 | 659 | Notice of Hearing to Consider (I) the Adequacy of the Debtors' Disclosure Statement, (II) Confirmation of the Plan, and (III) Related Voting and Objection Procedures. (Related document(s):647 Amended Chapter 11 Plan, Amended Disclosure Statement) Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/14/2020) Email |
9/14/2020 | 658 | Notice of Adjournment and Resetting of Hearing on Motion for Relief from Stay. (Related document(s):447 Notice) Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 09/14/2020) Email |
9/14/2020 | 657 | Motion to Appear pro hac vice Christopher J. Giaimo. Filed by Interested Party Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/14/2020) Email |
9/14/2020 | 656 | Motion to Appear pro hac vice Jeffrey N. Rothleder. Filed by Interested Party Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/14/2020) Email |
9/13/2020 | 655 | BNC Certificate of Mailing. (Related document(s):644 Order on Motion to Seal) No. of Notices: 4. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/13/2020 | 654 | BNC Certificate of Mailing. (Related document(s):635 Order on Motion to Seal) No. of Notices: 4. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/13/2020 | 653 | BNC Certificate of Mailing. (Related document(s):646 Order Setting Hearing) No. of Notices: 50. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/13/2020 | 652 | BNC Certificate of Mailing. (Related document(s):645 Order on Application to Employ) No. of Notices: 50. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/13/2020 | 651 | BNC Certificate of Mailing. (Related document(s):641 Order Setting Hearing) No. of Notices: 50. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/12/2020 | 650 | BNC Certificate of Mailing. (Related document(s):622 Order Setting Hearing) No. of Notices: 50. Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) Email |
9/12/2020 | 649 | BNC Certificate of Mailing. (Related document(s):617 Notice of Filing of Official Transcript (Form)) No. of Notices: 50. Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) Email |
9/11/2020 | 648 | BNC Certificate of Mailing. (Related document(s):611 Notice of Filing of Official Transcript (Form)) No. of Notices: 50. Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020) Email |
9/11/2020 | 647 | Final Amended Chapter 11 Plan, Final Amended Disclosure Statement Filed by BJ Services, LLC. (Moak, Paul) (Entered: 09/11/2020) Email |
9/11/2020 | 646 | Scheduling Order Related to Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Surcharge Certain Collateral, (II) Limiting the Extent of the Equipment Term Loan Lenders' Prepetition Security Interest in Proceeds of Sale of Collateral, and (III) Granting Related Relief Signed on 9/11/2020 (Related document(s):589 Generic Motion) Status conference to be held on 9/22/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 09/11/2020) Email |
9/11/2020 | 645 | Order Authorizing the Retention and Employment of Ankura Consulting Group, LLC as Financial Advisor, Effective as of July 20, 2020 (Related Doc # 383) Signed on 9/11/2020. (TylerLaws) (Entered: 09/11/2020) Email |
9/11/2020 | 644 | Order Granting the Motion of GACP Finance Co., LLC's Motion to File Under Seal Certain Exhibits for August 21, 2020 Hearing (Related Doc # 407) Signed on 9/11/2020. (TylerLaws) (Entered: 09/11/2020) Email |
9/11/2020 | 643 | PDF with attached Audio File. Court Date & Time [ 9/11/2020 11:58:14 AM ]. File Size [ 14256 KB ]. Run Time [ 00:29:42 ]. (admin). (Entered: 09/11/2020) Email |
9/11/2020 | 642 | PDF with attached Audio File. Court Date & Time [ 9/11/2020 10:08:46 AM ]. File Size [ 14152 KB ]. Run Time [ 00:29:29 ]. (admin). (Entered: 09/11/2020) Email |
9/11/2020 | 641 | Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Joint Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (Related document(s): 596 Emergency Motion) Signed on 9/11/2020. Confirmation hearing to be held on 10/9/2020 at 10:30 AM at telephone and video conference. (TylerLaws) (Entered: 09/11/2020) Email |
9/11/2020 | 640 | Courtroom Minutes. Time Hearing Held: 10:08 am - 10:38 am & 11:58 am - 12:28 pm. Telephonic Appearances: See attached. Order signed on the record for 596, order to be entered. Counsel authorized to self-calendar its motion for relief from stay for the confirmation date as stated on the record. (Related document(s):596 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 09/11/2020) Email |
9/11/2020 | 639 | Amended Disclosure Statement, Amended Chapter 11 Plan Filed by BJ Services, LLC. (Related document(s):595 Chapter 11 Plan, Disclosure Statement) (Moak, Paul) (Entered: 09/11/2020) Email |
9/11/2020 | 638 | Proposed Order RE: Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Joint Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):596 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/11/2020) Email |
9/11/2020 | 637 | Proposed Order RE: Scheduling Order Related to Surcharge (Filed By BJ Services, LLC ).(Related document(s):589 Generic Motion) (Moak, Paul) (Entered: 09/11/2020) Email |
9/11/2020 | 636 | Proposed Order RE: Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Joint Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):596 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/11/2020) Email |
9/11/2020 | 634 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/10/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Copy Request electronically forwarded to Veritext Legal Solutions on September 11, 2020. Estimated completion date: September 12, 2020. Modified on 9/11/2020 (ClaudiaGutierrez). (Entered: 09/11/2020) Email |
9/11/2020 | 633 | Affidavit Re: Debtors Emergency Motion for Entry of an Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors Joint Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief. (related document(s):596 Emergency Motion (with hearing date)). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/11/2020) Email |
9/11/2020 | 632 | Affidavit Re: Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Surcharge Certain Collateral, (II) Limiting the Extent of the Equipment Term Loan Lenders Prepetition Security Interest in Proceeds of Sale of Collateral, and (III) Granting Related Relief. (related document(s):589 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/11/2020) Email |
9/11/2020 | 631 | Affidavit Re: Notice of Status Conference. (related document(s):567 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/11/2020) Email |
9/10/2020 | 635 | Order Granting the Motion of American Jereh International Corporation and Yantai Jereh Petroleum Equipment & Technologies Co., LTD. to File Under Seal the Declaration of Xinxu Liu in Support of the Limited Response to: (I) the Auction and Sale of the Debtors' Fracking Equipment and Intellectual Property and (II) the Assumption and Assignment of Certain Executory Contracts with the Debtors (Related Doc # 390) Signed on 9/10/2020. (TylerLaws) (Entered: 09/11/2020) Email |
9/10/2020 | 630 | BNC Certificate of Mailing. (Related document(s):604 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 629 | BNC Certificate of Mailing. (Related document(s):603 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 628 | BNC Certificate of Mailing. (Related document(s):605 Notice of Filing of Official Transcript (Form)) No. of Notices: 50. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 627 | Certificate of No Objection Regarding Application for Entry of an Order Authorizing the Retention and Employment of Ankura Consulting Group, LLC as Financial Advisor (Filed By BJ Services, LLC ).(Related document(s):383 Application to Employ) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 09/10/2020) Email |
9/10/2020 | 626 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Noah M. Schottenstein, Esq.. This is to order a transcript of Hearing on Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief, September 10, 2020 at 2:30 p.m. before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to Veritext Legal Solutions on September 11, 2020. Estimated completion date: September 12, 2020. Modified on 9/11/2020 (ClaudiaGutierrez). (Entered: 09/10/2020) Email |
9/10/2020 | 624 | PDF with attached Audio File. Court Date & Time [ 9/10/2020 2:27:43 PM ]. File Size [ 28186 KB ]. Run Time [ 00:58:43 ]. (admin). (Entered: 09/10/2020) Email |
9/10/2020 | 623 | Courtroom Minutes. Time Hearing Held: 2:30 pm - 3:26 pm. Telephonic Appearances: See attached. Exhibits admitted: 40-1 solely for the purposes of todays hearing. Parties to upload an order that is agreed to with the dates outlined during the course of the hearing relating to 584 on the surcharge motion, hearing continued as a status/scheduling conference to 9/22/20 at 1:30 pm. Interim order signed for 40 on the record. Hearing continued on the record for 596 to 9/11/20 at 10:00 am. (Related document(s):40 Emergency Motion, 584 Order Setting Hearing, 596 Emergency Motion (with hearing date)) Hearing scheduled for 9/11/2020 at 10:00 AM at telephone and video conference. (TylerLaws) Modified on 9/10/2020 (TylerLaws). (Entered: 09/10/2020) Email |
9/10/2020 | 622 | Fifth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 9/10/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 9/25/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 09/10/2020) Email |
9/10/2020 | 621 | Proposed Order RE: Fifth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/10/2020) Email |
9/10/2020 | 620 | Agenda for Hearing on 9/10/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/10/2020) Email |
9/10/2020 | 619 | Objection (related document(s):596 Emergency Motion (with hearing date)). Filed by Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 09/10/2020) Email |
9/10/2020 | 618 | Objection to the Debtors' Emergency Motion for Entry of an Order Conditionally Approving Disclosure Statement and Granting Related Relief (related document(s):596 Emergency Motion (with hearing date)). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 09/10/2020) Email |
9/10/2020 | 617 | Notice of Filing of Official Transcript as to 614 Transcript. Parties notified (Related document(s):614 Transcript) (Olin) (Entered: 09/10/2020) Email |
9/9/2020 | 616 | Notice of Amendment to the Debtors' Ordinary Course Professionals Lists (Siegfried Group, LLC). (Related document(s):489 Generic Order) Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/09/2020) Email |
9/9/2020 | 615 | Affidavit Re: Affidavit of Publication of Edgar Noblesala, as Principal Clerk of The New York Times (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/09/2020) Email |
9/9/2020 | 614 | Transcript RE: hearing held on 9/4/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/8/2020. (VeritextLegalSolutions) (Entered: 09/09/2020) Email |
9/9/2020 | 613 | Motion for Relief from Stay (Prepayment). Fee Amount $181. Filed by Creditor Sierra Frac Sand LLC Hearing scheduled for 10/2/2020 at 09:00 AM, by telephone and video conference. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Master Service List # 6 Proposed Order) (Million, Timothy) Modified on 9/10/2020 (LinhthuDo). (Entered: 09/09/2020) Email |
9/9/2020 | 612 | Affidavit Re: of the: Notice of Deadlines for Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice). (related document(s):547 Order on Emergency Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/09/2020) Email |
9/9/2020 | 611 | Notice of Filing of Official Transcript as to 606 Transcript. Parties notified (Related document(s):606 Transcript) (mmap) (Entered: 09/09/2020) Email |
9/8/2020 | 625 | Notice of Change of Address (BrendaLacy) (Entered: 09/10/2020) Email |
9/8/2020 | 610 | Witness List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 09/08/2020) Email |
9/8/2020 | 609 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/08/2020) Email |
9/8/2020 | 608 | Affidavit Re: of the Notice of Rejection of Certain Executory Contracts and Unexpired Leases (Docket No. 568). (related document(s):368 Exhibit List, Witness List). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/08/2020) Email |
9/8/2020 | 607 | Affidavit Re: Affidavit of Service. (related document(s):547 Order on Emergency Motion, 549 Generic Order, 551 Order Setting Hearing, 553 Order on Emergency Motion, 565 Certificate of No Objection, 566 Certificate of No Objection). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/08/2020) Email |
9/8/2020 | 606 | Transcript RE: hearing held on 9/2/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/7/2020. (VeritextLegalSolutions) (Entered: 09/08/2020) Email |
9/8/2020 | 605 | Notice of Filing of Official Transcript as to 587 Transcript. Parties notified (Related document(s):587 Transcript) (hcar) (Entered: 09/08/2020) Email |
9/8/2020 | 604 | Order Granting Motion to Appear pro hac vice - William B. Bruce, Jr. (Related Doc # 580) Signed on 9/8/2020. (TylerLaws) (Entered: 09/08/2020) Email |
9/8/2020 | 603 | Order Granting Motion to Appear pro hac vice - James W. Ducayet (Related Doc # 579) Signed on 9/8/2020. (TylerLaws) (Entered: 09/08/2020) Email |
9/8/2020 | 602 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 09/08/2020) Email |
9/7/2020 | 598 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Vulcan Industrial Holdings LLC (Attachments: # 1 Exhibit A) (Brown, pllc, Deirdre) (Entered: 09/07/2020) Email |
9/7/2020 | 597 | Affidavit Re: Supplemental Affidavit of Service of a) Notice of Chapter 11 Bankruptcy Case; b)Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (IV) Approving the Form and Manner of Notices Related Thereto, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief (Docket No. 223); and c) Order (I) Establishing Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief (Docket No. 224). (related document(s):223 Order Setting Hearing, 224 Order Setting Hearing). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/07/2020) Email |
9/7/2020 | 596 | Emergency Motion for Entry of an Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Joint Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 9/10/2020 at 02:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 09/07/2020) Email |
9/7/2020 | 595 | Chapter 11 Plan of Reorganization, Disclosure Statement Filed by BJ Services, LLC. (Moak, Paul) (Entered: 09/07/2020) Email |
9/6/2020 | 601 | BNC Certificate of Mailing. (Related document(s):584 Order Setting Hearing) No. of Notices: 50. Notice Date 09/06/2020. (Admin.) (Entered: 09/07/2020) Email |
9/6/2020 | 600 | BNC Certificate of Mailing. (Related document(s):583 Order on Application to Employ) No. of Notices: 50. Notice Date 09/06/2020. (Admin.) (Entered: 09/07/2020) Email |
9/6/2020 | 599 | BNC Certificate of Mailing. (Related document(s):582 Order on Application to Employ) No. of Notices: 50. Notice Date 09/06/2020. (Admin.) (Entered: 09/07/2020) Email |
9/4/2020 | 594 | BNC Certificate of Mailing. (Related document(s):553 Order on Emergency Motion) No. of Notices: 49. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 593 | BNC Certificate of Mailing. (Related document(s):551 Order Setting Hearing) No. of Notices: 49. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 592 | BNC Certificate of Mailing. (Related document(s):549 Generic Order) No. of Notices: 49. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 591 | BNC Certificate of Mailing. (Related document(s):547 Order on Emergency Motion) No. of Notices: 49. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 590 | Notice of Filing of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/04/2020) Email |
9/4/2020 | 589 | Motion for Entry of an Order (I) Authorizing the Debtors to Surcharge Certain Collateral, (II) Limiting the Extent of the Equipment Term Loan Lenders' Prepetition Security Interest in Proceeds of Sale of Collateral, and (III) Granting Related Relief Filed by Debtor BJ Services, LLC (Attachments: # 1 Exhibit A - Schnur Declaration # 2 Exhibit B - Expenses # 3 Proposed Order) (Moak, Paul) (Entered: 09/04/2020) Email |
9/4/2020 | 588 | Response (Filed By JPMorgan Chase Bank, N.A. ). (Quejada, Maegan) (Entered: 09/04/2020) Email |
9/4/2020 | 587 | Transcript RE: hearing held on 8/26/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/3/2020. (VeritextLegalSolutions) (Entered: 09/04/2020) Email |
9/4/2020 | 586 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 09/04/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on September 8, 2020. Estimated completion date September 9, 2020. Modified on 9/8/2020 (ClaudiaGutierrez). (Entered: 09/04/2020) Email |
9/4/2020 | 585 | PDF with attached Audio File. Court Date & Time [ 9/4/2020 10:58:42 AM ]. File Size [ 18000 KB ]. Run Time [ 00:37:30 ]. (admin). (Entered: 09/04/2020) Email |
9/4/2020 | 584 | Scheduling Order Related to Plan Confirmation, Surcharge, and Allocation Issues Signed on 9/4/2020 (Related document(s): 578 Proposed Scheduling Order). TES Sale Proceeds Hearing scheduled for 9/22/2020 at 01:30 PM at telephone and video conference. Surcharge Motion Scheduling Conference to be held on 9/10/2020 at 02:30 PM at telephone and video conference. Disclosure Statement Hearing scheduled for 9/10/2020 at 02:30 PM at telephone and video conference. (TylerLaws) Modified on 9/4/2020 (TylerLaws). (Entered: 09/04/2020) Email |
9/4/2020 | 583 | Order Granting the Application to Employ Gray Reed & McGraw LLP as Co-Counsel and Conflicts Counsel for the Debtors Effective as of the Petition Date (Related Doc # 334) Signed on 9/4/2020. (TylerLaws) (Entered: 09/04/2020) Email |
9/4/2020 | 582 | Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of July 20, 2020 (Related Doc # 318) Signed on 9/4/2020. (TylerLaws) (Entered: 09/04/2020) Email |
9/4/2020 | 581 | Courtroom Minutes. Time Hearing Held: 11:00 am - 11:34 am. Telephonic Appearances: See attached. The proposed scheduling order 578 is amended and signed on the record, order to be entered. (Related document(s):552 Courtroom Minutes) (TylerLaws) (Entered: 09/04/2020) Email |
9/4/2020 | 580 | Motion to Appear pro hac vice - William B. Bruce, Jr. Filed by Creditor JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 09/04/2020) Email |
9/4/2020 | 579 | Motion to Appear pro hac vice - James W. Ducayet. Filed by Creditor JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 09/04/2020) Email |
9/4/2020 | 578 | Proposed Order RE: Scheduling Order Related to Plan Confirmation, Surcharge, and Allocation Issues (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/04/2020) Email |
9/4/2020 | 577 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 09/02/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy request was electronically forwarded to Veritext Legal Solutions on 9-25-2020. Estimated completion date: 9-6-2020. Modified on 9/5/2020 (MelissaMorgan). (Entered: 09/04/2020) Email |
9/3/2020 | 576 | Statement of Financial Affairs for Non-Individual (Filed By BJ Services Management Holdings Corporation ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 575 | Statement of Financial Affairs for Non-Individual (Filed By BJ Services Holdings Canada, ULC ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 574 | Statement of Financial Affairs for Non-Individual (Filed By BJ Management Services, L.P. ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 573 | Statement of Financial Affairs for Non-Individual (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 572 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By BJ Services Management Holdings Corporation ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 571 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By BJ Services Holdings Canada, ULC ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 570 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By BJ Management Services, L.P. ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 569 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 568 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 567 | Notice of Status Conference. Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 566 | Certificate of No Objection Regarding Application to Employ Gray Reed & McGraw LLP as Co-Counsel and Conflicts Counsel to the Debtors (Filed By BJ Services, LLC ).(Related document(s):334 Application to Employ) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 565 | Certificate of No Objection Regarding Application to Employ Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession (Filed By BJ Services, LLC ).(Related document(s):318 Application to Employ) (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 09/03/2020) Email |
9/3/2020 | 564 | Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of Travis County (Starks, Jason) (Entered: 09/03/2020) Email |
9/3/2020 | 563 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 9/2/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 9-3-2020. Estimated completion date: 9-4-2020. Modified on 9/3/2020 (MelissaMorgan). (Entered: 09/03/2020) Email |
9/3/2020 | 562 | Affidavit Re: Declaration of Disinterestedness of McConnell & Jones, LLP. (related document(s):533 Declaration). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/03/2020) Email |
9/3/2020 | 561 | Affidavit Re: Declaration of Disinterestedness of Foster LLP; Declaration of Disinterestedness of Industrial Tax Consulting; and Declaration of Disinterestedness of PricewaterhouseCoopers LLP. (related document(s):520 Declaration, 521 Declaration, 522 Declaration). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/03/2020) Email |
9/3/2020 | 560 | Affidavit Re: Declaration of Disinterestedness of Dore Rothberg McKay, P.C.; Declaration of Disinterestedness of Ducharme, McMillen & Associates, Inc.; and Declaration of Disinterestedness of Mossman Kumar & Tyler, PC. (related document(s):509 Declaration, 510 Declaration, 511 Declaration). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/03/2020) Email |
9/2/2020 | 559 | BNC Certificate of Mailing. (Related document(s):532 Notice of Filing of Official Transcript (Form)) No. of Notices: 49. Notice Date 09/02/2020. (Admin.) (Entered: 09/02/2020) Email |
9/2/2020 | 558 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by M. Quejada. This is to order a transcript of Hearing held on August 26, 2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By JPMorgan Chase Bank, N.A. ). (Quejada, Maegan) Copy request was electronically forwarded to Veritext Legal Solutions on 9-3-2020. Estimated completion date: 9-4-2020. Modified on 9/3/2020 (MelissaMorgan). (Entered: 09/02/2020) Email |
9/2/2020 | 557 | PDF with attached Audio File. Court Date & Time [ 9/2/2020 4:13:41 PM ]. File Size [ 20111 KB ]. Run Time [ 00:41:54 ]. (admin). (Entered: 09/02/2020) Email |
9/2/2020 | 556 | PDF with attached Audio File. Court Date & Time [ 9/2/2020 3:43:19 PM ]. File Size [ 5503 KB ]. Run Time [ 00:11:28 ]. (admin). (Entered: 09/02/2020) Email |
9/2/2020 | 555 | PDF with attached Audio File. Court Date & Time [ 9/2/2020 3:14:16 PM ]. File Size [ 6784 KB ]. Run Time [ 00:14:08 ]. (admin). (Entered: 09/02/2020) Email |
9/2/2020 | 554 | PDF with attached Audio File. Court Date & Time [ 9/2/2020 1:28:50 PM ]. File Size [ 30933 KB ]. Run Time [ 01:04:27 ]. (admin). (Entered: 09/02/2020) Email |
9/2/2020 | 553 | Agreed Order with Respect to GACP Finance Co., LLC's Emergency Motion for Relief from the Automatic Stay (Related Doc # 290) Signed on 9/2/2020. (TylerLaws) (Entered: 09/02/2020) Email |
9/2/2020 | 552 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 4:55 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF No. 40-2 solely for the purpose of todays hearing. Order signed on the record for 317, Counsel authorized to attach the exhibit as stated on the record. Order signed for 534, as stated on the record, entry of the order does not determine the validity of any future lien that may be filed. Interim order signed for 40. Agreed order signed for 290. Parties to confer about a scheduling order moving forward with the dates suggested during the hearing, if parties cannot reach an agreement parties are to contact Case Manager Linhthu Do. Dates reserved on the record: Confirmation hearing on 10/9/20 at 10:30 am. Conditional approval of the disclosure statement hearing on 9/10/20 at 2:30 pm. Allocation of sale proceeds hearing on 9/22/20 at 1:30 pm. Surcharge scheduling conference on 9/10/20 at 2:30 pm. Deadline for Debtors to file a proposed disclosure statement 9/4/20 at 4:00 pm. The deadline for filing of any surcharge motions is 9/7/20 at 4:00 pm. (Related document(s):40 Emergency Motion, 72 Emergency Motion, 223 Order Setting Hearing, 290 Emergency Motion, 317 Emergency Motion, 534 Emergency Motion) (TylerLaws) (Entered: 09/02/2020) Email |
9/2/2020 | 551 | Fourth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 9/2/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 9/10/2020 at 02:30 PM at telephone and video conference. (TylerLaws) (Entered: 09/02/2020) Email |
9/2/2020 | 550 | Proposed Order RE: GACP Lift Stay Motion (Filed By BJ Services, LLC ).(Related document(s):290 Emergency Motion) (Moak, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 549 | Order Granting Emergency Motion of Solvay USA Inc. D/B/A Chemplex for Relief from the Automatic Stay, to the Extent Applicable, to Approve and Permit the Filing of Mechanic's Liens Signed on 9/2/2020 (Related document(s):534 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 09/02/2020) Email |
9/2/2020 | 548 | Proposed Order RE: Fourth Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 547 | Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief (Related Doc # 317) Signed on 9/2/2020. (TylerLaws) (Entered: 09/02/2020) Email |
9/2/2020 | 546 | Proposed Order RE: Bar Date Motion (Filed By BJ Services, LLC ).(Related document(s):317 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 545 | Notice Notice of Updated Master Service List. Filed by BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 544 | Proposed Order RE: Notice of Agreed Upon Revised Poposed Order Granting Emergency Motion of Solvay USA Inc dba Chemplex for Relief from the Automatic Stay, To the Extent Applicable, to Approve and Permit the Filing of Mechanic's Liens (Filed By Solvay USA Inc ).(Related document(s):534 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Whitesell, S.) (Entered: 09/02/2020) Email |
9/2/2020 | 543 | Exhibit List, Witness List (Filed By BJ Services, LLC ).(Related document(s):536 Exhibit List, Witness List) (Attachments: # 1 Exhibit 1-3 # 2 Exhibit 4 # 3 Exhibit 5 # 4 Exhibit 6 # 5 Exhibit 7) (Moak, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 542 | Notice of Perfection of Mechanics Lien by Fast Track Specialties, LP, Pursuant to 11 U.S.C. 546(b)(2). Filed by Fast Track Specialties, LP (Judd, T.) (Entered: 09/02/2020) Email |
9/1/2020 | 541 | Proposed Order RE: (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):317 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 09/01/2020) Email |
9/1/2020 | 539 | Affidavit Re: of the Notice of Reset Hearing (Docket No. 537). (related document(s):537 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 09/01/2020) Email |
9/1/2020 | 538 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (McRoberts, Travis) (Entered: 09/01/2020) Email |
9/1/2020 | 537 | Notice of Reset Hearing. (Related document(s):317 Emergency Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 09/01/2020) Email |
9/1/2020 | 536 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 09/01/2020) Email |
9/1/2020 | 535 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 09/01/2020) Email |
8/31/2020 | 540 | Notice of Appearance and Request for Notice Filed by Oklahoma County Treasurer (sgue) (Entered: 09/01/2020) Email |
8/31/2020 | 534 | Emergency Motion for Entry of an Order Granting Relief from the Automatic Stay, to the Extent Applicable, to Approve, and Permit the Filing of Mechanic's and Other Liens Filed by Creditor Solvay USA Inc Hearing scheduled for 9/2/2020 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Whitesell, S.) (Entered: 08/31/2020) Email |
8/31/2020 | 533 | Declaration re: Declaration of Disinterestedness of McConnell & Jones, LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/31/2020) Email |
8/31/2020 | 532 | Notice of Filing of Official Transcript as to 518 Transcript. Parties notified (Related document(s):518 Transcript) (jdav) (Entered: 08/31/2020) Email |
8/31/2020 | 531 | Affidavit Re: Declaration of Disinterestedness. (related document(s):496 Declaration, 497 Declaration, 498 Declaration, 501 Declaration). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/31/2020) Email |
8/30/2020 | 530 | BNC Certificate of Mailing. (Related document(s):512 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 08/30/2020. (Admin.) (Entered: 08/30/2020) Email |
8/29/2020 | 529 | BNC Certificate of Mailing. (Related document(s):505 Order Setting Hearing) No. of Notices: 49. Notice Date 08/29/2020. (Admin.) (Entered: 08/29/2020) Email |
8/29/2020 | 528 | BNC Certificate of Mailing. (Related document(s):493 Generic Order) No. of Notices: 49. Notice Date 08/29/2020. (Admin.) (Entered: 08/29/2020) Email |
8/29/2020 | 527 | BNC Certificate of Mailing. (Related document(s):506 Notice of Filing of Official Transcript (Form)) No. of Notices: 49. Notice Date 08/29/2020. (Admin.) (Entered: 08/29/2020) Email |
8/28/2020 | 526 | BNC Certificate of Mailing. (Related document(s):489 Generic Order) No. of Notices: 49. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 525 | BNC Certificate of Mailing. (Related document(s):488 Generic Order) No. of Notices: 49. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 524 | BNC Certificate of Mailing. (Related document(s):486 Order on Emergency Motion) No. of Notices: 49. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 523 | BNC Certificate of Mailing. (Related document(s):485 Order on Emergency Motion) No. of Notices: 49. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 522 | Declaration re: Amended Declaration of Disinterestedness of PriceWaterhouseCoopers LLP Pursuant to the Order: (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/28/2020) Email |
8/28/2020 | 521 | Declaration re: Declaration of Disinterestedness of Industrial Tax Consulting Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/28/2020) Email |
8/28/2020 | 520 | Declaration re: Declaration of Disinterestedness of Foster LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/28/2020) Email |
8/28/2020 | 519 | Declaration re: Declaration of Disinterestedness of PriceWaterhouseCoopers LLP Pursuant to the Order: (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/28/2020) Email |
8/28/2020 | 518 | Transcript RE: held on 08/27/2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/27/2020. (VeritextLegalSolutions) (Entered: 08/28/2020) Email |
8/28/2020 | 517 | Affidavit Re: of the Notice of Rejection of Certain Executory Contracts and Unexpired Leases (Docket No. 438). (related document(s):438 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/28/2020) Email |
8/28/2020 | 516 | Affidavit Re: of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ankura Consulting Group, LLC as Financial Advisor, Effective as of July 20, 2020 (Docket No. 383). (related document(s):383 Application to Employ). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/28/2020) Email |
8/28/2020 | 515 | Affidavit Re: of a.Revised Supplemental Declaration of Sanjiv Shah in Support of the Debtors Emergency Application for an Order Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 (Docket No. 373); and b.Notice of Reset Hearing (Docket No. 375). (related document(s):373 Declaration, 375 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/28/2020) Email |
8/27/2020 | 514 | BNC Certificate of Mailing. (Related document(s):462 Generic Order) No. of Notices: 49. Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) Email |
8/27/2020 | 513 | BNC Certificate of Mailing. (Related document(s):461 Generic Order) No. of Notices: 49. Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) Email |
8/27/2020 | 512 | Order Granting Motion to Appear pro hac vice - Rebecca W. Haverstick (Related Doc # 475) Signed on 8/27/2020. (TylerLaws) (Entered: 08/27/2020) Email |
8/27/2020 | 511 | Declaration re: Declaration of Disinterestedness of Mossman Kumar & Tyler, PC Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/27/2020) Email |
8/27/2020 | 510 | Declaration re: Declaration of Disinterestedness of Ducharme, McMillen & Associates, Inc. Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/27/2020) Email |
8/27/2020 | 509 | Declaration re: Declaration of Disinterestedness of Dore Rothberg McKay, P.C. Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/27/2020) Email |
8/27/2020 | 508 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 08/26/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy Request electronically forwarded to Veritext Legal Solutions on August 27, 2020. Estimated completion date: August 28, 2020. Modified on 8/27/2020 (ClaudiaGutierrez). (Entered: 08/27/2020) Email |
8/27/2020 | 507 | Application to Employ Raymond James & Associates, Inc. as Financial Advisor and Investment Banker. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit B - Richards Declaration) (McRoberts, Travis) (Entered: 08/27/2020) Email |
8/27/2020 | 506 | Notice of Filing of Official Transcript as to 484 Transcript. Parties notified (Related document(s):484 Transcript) (mmap) (Entered: 08/27/2020) Email |
8/27/2020 | 505 | Third Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 8/27/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 9/2/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 08/27/2020) Email |
8/27/2020 | 504 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 8/26/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on August 27, 2020. Estimated completion date: August 28, 2020. Modified on 8/27/2020 (ClaudiaGutierrez). (Entered: 08/27/2020) Email |
8/26/2020 | 503 | BNC Certificate of Mailing. (Related document(s):452 Generic Order) No. of Notices: 49. Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020) Email |
8/26/2020 | 502 | BNC Certificate of Mailing. (Related document(s):440 Generic Order) No. of Notices: 48. Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020) Email |
8/26/2020 | 501 | Declaration re: Declaration of Disinterestedness of Downstream Tax Consulting, LLC (DBA Energy Tax Advisors) Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 500 | Proposed Order RE: Third Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 499 | Proposed Order RE: Third Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 498 | Declaration re: Declaration of Disinterestedness of Womble Bond Dickinson (US) LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 497 | Declaration re: Declaration of Disinterestedness of Norton Rose Fulbright US LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 496 | Declaration re: Declaration of Disinterestedness of Muskat, Mahony & Devine, LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):489 Generic Order) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 495 | PDF with attached Audio File. Court Date & Time [ 8/26/2020 4:13:06 PM ]. File Size [ 35321 KB ]. Run Time [ 01:13:35 ]. (admin). (Entered: 08/26/2020) Email |
8/26/2020 | 494 | PDF with attached Audio File. Court Date & Time [ 8/26/2020 3:28:21 PM ]. File Size [ 13927 KB ]. Run Time [ 00:29:01 ]. (admin). (Entered: 08/26/2020) Email |
8/26/2020 | 493 | Second Amended Order Authorizing Sale of Assets Signed on 8/26/2020 (Related document(s):440 Generic Order) (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 492 | Interim Order (I) Authorizing the Retention and Employment of Ritchie Bros. Auctioneers (America) Inc. and Hilco Valuation Services, LLC as Auctioneers, Brokers, and Exclusive Marketing Agents, Effective as of August 6, 2020, (II) Approving the Sale of Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief Signed on 8/26/2020 (Related document(s):313 Emergency Motion) (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 491 | Courtroom Minutes. Time Hearing Held: 3:30 pm - 5:26 pm. Telephonic Appearances: See attached. Exhibits admitted: Declarations in support solely of the application 313. Orders signed on the record for: 9, 38, 283, 284. Interim orders signed on the record for: 313. Hearing continued for 317 on the record to 9/8/20 2:30 pm. Counsel authorized on the record to file the revised order adding the language stated on the record regarding the sales order. The Court orally modifies the stay on the record regarding 290, hearings continued to 9/2/20 at 1:30 pm. Revised order to be filed for 40 as stated on the record. The Alamo matter related to 223 is to be heard alongside the continued hearings on 9/2/20 at 1:30 pm. (Related document(s):9 Emergency Motion, 38 Emergency Motion, 40 Emergency Motion, 72 Emergency Motion, 223 Order Setting Hearing, 283 Emergency Motion, 284 Emergency Motion, 290 Emergency Motion, 313 Emergency Motion, 317 Emergency Motion) Hearing scheduled for 9/2/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 490 | Proposed Order RE: Interim Order (I) Authorizing the Retention and Employment of Ritchie Bros. Auctioneers (America) Inc. and Hilco Valuation Services, LLC as Auctioneers, Brokers, and Exclusive Marketing Agents, Effective as of August 6, 2020, (II) Approving the Sale of Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):313 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 489 | Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 284) Signed on 8/26/2020. (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 488 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 283) Signed on 8/26/2020. (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 487 | Proposed Order RE: Second Amended Order Authorizing Sale of Assets (Filed By TES Asset Acquisition, LLC ).(Related document(s):440 Generic Order) (Preston, Katherine) (Entered: 08/26/2020) Email |
8/26/2020 | 486 | Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendors Claims, (B) Liens Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (Related Doc # 38) Signed on 8/26/2020. (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 485 | Final Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Intercompany Transactions (Related Doc # 9) Signed on 8/26/2020. (TylerLaws) (Entered: 08/26/2020) Email |
8/26/2020 | 484 | Transcript RE: Trial held on 8/21/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/24/2020. (VeritextLegalSolutions) (Entered: 08/26/2020) Email |
8/26/2020 | 483 | Withdraw Document (Filed By Marathon Oil Company ).(Related document(s):385 Objection) (Assink, Bryan) (Entered: 08/26/2020) Email |
8/26/2020 | 482 | Exhibit List (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):471 Witness List, Exhibit List) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (McRoberts, Travis) (Entered: 08/26/2020) Email |
8/26/2020 | 481 | Agenda for Hearing on 8/26/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 480 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1-6 # 2 Exhibit 7) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 479 | Proposed Order RE: Third Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/26/2020) Email |
8/26/2020 | 478 | Statement of the Prepetition ABL Agent in Support of Debtors' Third Interim Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief and Response to the Objection of the Official Committee of Unsecured Creditors with Respect Thereto (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):40 Emergency Motion, 170 Generic Order, 261 Order Setting Hearing, 464 Objection) (Quejada, Maegan) (Entered: 08/26/2020) Email |
8/26/2020 | 477 | Reply / GACP Finance Co., LLC's Omnibus Reply to Objections Filed by the Official Committee of Unsecured Creditors and the Debtors (related document(s):72 Emergency Motion). Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 08/26/2020) Email |
8/26/2020 | 476 | Proposed Order RE: Emergency Motion for Relief From the Automatic Stay (Filed By GACP Finance Co., LLC ).(Related document(s):290 Emergency Motion) (Schottenstein, Noah) (Entered: 08/26/2020) Email |
8/26/2020 | 475 | Motion to Appear pro hac vice Rebecca W. Haverstick. Filed by Interested Party Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 08/26/2020) Email |
8/26/2020 | 474 | Objection Debtors' (I) Limited Objection to GACP Finance Co., LLC's Emergency Motion for Relief From the Automatic Stay and (II) Joinder in Official Committee of Unsecured Creditors' Objection Thereto (related document(s):290 Emergency Motion). Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/26/2020) Email |
8/25/2020 | 473 | Affidavit Re: Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):458 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/25/2020) Email |
8/25/2020 | 472 | Proposed Order RE: Interim Order (I) Authorizing the Retention and Employment of Ritchie Bros. Auctioneers (America) Inc. and Hilco Valuation Services, LLC as Auctioneers, Brokers, and Exclusive Marketing Agents, Effective as of August 6, 2020, (II) Approving the Sale of Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):313 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/25/2020) Email |
8/25/2020 | 471 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 08/25/2020) Email |
8/25/2020 | 470 | Objection to Entry of an Order Approving (I) GACP Finance Co. LLC's Emergency Motion for Adequate Protection and (II) GACP Finance Co., LLC's Emergency Motion for Relief from the Automatic Stay (related document(s):72 Emergency Motion, 290 Emergency Motion). Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pokrassa Declaration) (McRoberts, Travis) (Entered: 08/25/2020) Email |
8/25/2020 | 469 | Proposed Order RE: Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):284 Generic Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/25/2020) Email |
8/25/2020 | 468 | Proposed Order RE: Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Filed By BJ Services, LLC ).(Related document(s):283 Generic Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/25/2020) Email |
8/25/2020 | 467 | Proposed Order RE: Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendor Claims, (B) Lien Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):38 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/25/2020) Email |
8/25/2020 | 466 | Proposed Order RE: Final Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions (Filed By BJ Services, LLC ).(Related document(s):9 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/25/2020) Email |
8/25/2020 | 465 | Application to Employ. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit Kinel Declaration) (McRoberts, Travis) (Entered: 08/25/2020) Email |
8/25/2020 | 464 | Objection Objection of the Official Committee of Unsecured Creditors to Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying The Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):40 Emergency Motion). Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (McRoberts, Travis) (Entered: 08/25/2020) Email |
8/25/2020 | 463 | Motion to Strike. Objections/Request for Hearing Due in 21 days (related document(s):453 Brief). Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 08/25/2020) Email |
8/25/2020 | 462 | Order (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Signed on 8/25/2020 (Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (TylerLaws) (Entered: 08/25/2020) Email |
8/25/2020 | 461 | Confidentiality Agreement and Stipulated Protective Order Signed on 8/25/2020 (Related document(s):371 Proposed Order) (TylerLaws) (Entered: 08/25/2020) Email |
8/25/2020 | 460 | Notice of Appearance and Request for Notice Filed by Mark Curtis Taylor Filed by on behalf of Eagle Valley Development, LLC (Taylor, Mark) (Entered: 08/25/2020) Email |
8/25/2020 | 459 | Notice of Reset Hearing on GACP Finance Co., LLC's Emergency Motions for Adequate Protection and Relief from the Automatic Stay. (Related document(s):72 Emergency Motion, 290 Emergency Motion) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 08/25/2020) Email |
8/24/2020 | 458 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/24/2020) Email |
8/24/2020 | 457 | Notice of Withdrawal of Document. (Related document(s):446 Objection) Filed by Eagle Valley Development, LLC (Taylor, Mark) (Entered: 08/24/2020) Email |
8/24/2020 | 456 | Notice of Amended and Restated Asset Purchase Agreement Related to Alamo Pressure Pumping, LLC. (Related document(s):223 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Amended and Restated APA # 2 Exhibit B - Redline) (Moak, Paul) (Entered: 08/24/2020) Email |
8/24/2020 | 455 | Objection (related document(s):40 Emergency Motion). Filed by Bexar County, Dallas County, Ector CAD, Fort Bend County, Harris County, Hood CAD, Liberty County, Victoria County (Grundemeier, Tara) (Entered: 08/24/2020) Email |
8/24/2020 | 454 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 08/24/2020) Email |
8/24/2020 | 453 | Brief (Filed By BJ Services, LLC ).(Related document(s):223 Order Setting Hearing) (Moak, Paul) (Entered: 08/24/2020) Email |
8/24/2020 | 452 | Order (I) Approving the Sale of the Cementing Business Free and Clear of Claims, Liens, Interests, and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Signed on 8/24/2020 (Related document(s):39 Emergency Motion, 224 Order Setting Hearing, 292 Notice) (TylerLaws) (Entered: 08/24/2020) Email |
8/24/2020 | 451 | Brief (Filed By GACP Finance Co., LLC ).(Related document(s):217 Courtroom Minutes) (Attachments: # 1 Exhibit A) (Schottenstein, Noah) (Entered: 08/24/2020) Email |
8/24/2020 | 450 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/24/2020) Email |
8/24/2020 | 449 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/24/2020) Email |
8/24/2020 | 448 | Exhibit List, Witness List (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 1) (Schottenstein, Noah) (Entered: 08/24/2020) Email |
8/24/2020 | 447 | Amended Notice of Filing and Hearing on Motion for Relief from the Automatic Stay. (Related document(s):411 Motion for Relief From Stay) Filed by CLMG Corp. (Attachments: # 1 Exhibit A: CLMG's Motion for Relief from the Automatic Stay or in the alternative for Adequate Protection # 2 Exhibit A to Motion_Declaration of James Erwin # 3 Proposed Order PROPOSED ORDER (I) LIFTING THE AUTOMATIC STAY AND (II) WAIVING FEDERAL RULE OF BANKRUPTCY 4001(a)(3)) (Cottrell, Amanda) (Entered: 08/24/2020) Email |
8/24/2020 | 446 | Objection . Filed by Eagle Valley Development, LLC (Taylor, Mark) (Entered: 08/24/2020) Email |
8/23/2020 | 445 | BNC Certificate of Mailing. (Related document(s):431 Generic Order) No. of Notices: 48. Notice Date 08/23/2020. (Admin.) (Entered: 08/23/2020) Email |
8/23/2020 | 444 | BNC Certificate of Mailing. (Related document(s):427 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 08/23/2020. (Admin.) (Entered: 08/23/2020) Email |
8/23/2020 | 443 | BNC Certificate of Mailing. (Related document(s):426 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 08/23/2020. (Admin.) (Entered: 08/23/2020) Email |
8/22/2020 | 442 | Proposed Order RE: Order (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/22/2020) Email |
8/22/2020 | 441 | Proposed Order RE: (I) Approving the Sale of the Cementing Business Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):39 Emergency Motion, 224 Order Setting Hearing, 292 Notice) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/22/2020) Email |
8/22/2020 | 440 | Amended Order Authorizing Sale of Assets, Signed on 8/22/2020 (Related document(s):431 Order) (LinhthuDo) (Entered: 08/22/2020) Email |
8/22/2020 | 439 | Proposed Order Submission After Hearing (Filed By BJ Services, LLC ).(Related document(s):431 Generic Order) (Brookner, Jason) (Entered: 08/22/2020) Email |
8/21/2020 | 438 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 437 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 08/21/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Copy Request forwarded to Veritext Legal Solutions on August 24, 2020. Estimated completion date: August 25, 2020. Modified on 8/24/2020 (ClaudiaGutierrez). (Entered: 08/21/2020) Email |
8/21/2020 | 436 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by GACP Finance Co., LLC. This is to order a transcript of 08/21/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to Veritext Legal Solutions on August 24, 2020. Estimated completion date: August 25, 2020. Estimated completion date: August 25, 2020. Modified on 8/24/2020 (ClaudiaGutierrez). (Entered: 08/21/2020) Email |
8/21/2020 | 435 | PDF with attached Audio File. Court Date & Time [ 8/21/2020 4:22:10 PM ]. File Size [ 16816 KB ]. Run Time [ 00:35:02 ]. (admin). (Entered: 08/21/2020) Email |
8/21/2020 | 434 | PDF with attached Audio File. Court Date & Time [ 8/21/2020 11:58:24 AM ]. File Size [ 58198 KB ]. Run Time [ 02:01:15 ]. (admin). (Entered: 08/21/2020) Email |
8/21/2020 | 433 | PDF with attached Audio File. Court Date & Time [ 8/21/2020 10:57:51 AM ]. File Size [ 22072 KB ]. Run Time [ 00:45:59 ]. (admin). (Entered: 08/21/2020) Email |
8/21/2020 | 432 | Courtroom Minutes. Time Hearing Held: 10:57 am - 4:57 pm. Telephonic Appearances: See attached. Exhibits admitted: ECF Nos. 422, solely with respect to the 3 uncontested matters during the hearing. Witnesses sworn in and testimony given: Sanjiv Shah, Warren Zemlak. The 3 uncontested sales are orally authorized on the record related to 224, parties to file the stipulated orders and are to contact Case Manager Linhthu Do when filed. Parties to file 5-page briefs by 12:00 pm on 8/24/20 for the Alamo offer as stated on the record. Order Authorizing the Sale of Assets curated and signed on the record related to 223, order to be entered. (Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing, 313 Emergency Motion) (TylerLaws) (Entered: 08/21/2020) Email |
8/21/2020 | 431 | Order Authorizing Sale of Assets Signed on 8/21/2020 (Related document(s):223 Order Setting Hearing) (TylerLaws) (Entered: 08/21/2020) Email |
8/21/2020 | 430 | Sealed Document / Exhibits 1-1 and 1-2 to Objection to the Debtors' Proposed Sale of the Debtors' Fracking Business to an Insider [Dkt. No. 403] (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 1-2) (Schottenstein, Noah) (Entered: 08/21/2020) Email |
8/21/2020 | 429 | Notice of Appearance and Request for Notice Filed by Lloyd A. Lim Filed by on behalf of Carousel Energy Services, LLC (Lim, Lloyd) (Entered: 08/21/2020) Email |
8/21/2020 | 428 | Withdraw Document (Filed By Monroe and Kayne, as First Out Lenders ).(Related document(s):415 Objection) (Wilson, Broocks) (Entered: 08/21/2020) Email |
8/21/2020 | 427 | Order Granting Motion to Appear pro hac vice - Carrie V. Hardman (Related Doc # 405) Signed on 8/21/2020. (TylerLaws) (Entered: 08/21/2020) Email |
8/21/2020 | 426 | Order Granting Motion to Appear pro hac vice - Daniel J. McGuire (Related Doc # 404) Signed on 8/21/2020. (TylerLaws) (Entered: 08/21/2020) Email |
8/21/2020 | 425 | Statement in Support of the Entry of Orders Approving the Sale of the Debtors' Cementing Business, Fracturing Business and Other Assets to Successful Bidders (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 08/21/2020) Email |
8/21/2020 | 424 | Notice of Limited Objection to Debtors' Schedule of Assumed Contracts. (Related document(s):292 Notice, 362 Notice, 391 Notice) Filed by Chevron Canada Limited (Kelly, Patrick) (Entered: 08/21/2020) Email |
8/21/2020 | 423 | Agenda for Hearing on 8/21/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 422 | Declaration re: of Sanjiv Shah in Support of Proposed Sales (Filed By BJ Services, LLC ).(Related document(s):224 Order Setting Hearing, 330 Notice) (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 421 | Response to GACP Finance Co. LLCs Emergency Motion for Relief From the Automatic Stay (related document(s):290 Emergency Motion). Filed by Brazos County (LeDay, Tara) (Entered: 08/21/2020) Email |
8/21/2020 | 420 | Statement of Prepetition ABL Agent in Support of Debtors' Sales Process and Determination of Winning Bidders (Filed By JPMorgan Chase Bank, N.A. ).(Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing, 401 Notice) (Quejada, Maegan) (Entered: 08/21/2020) Email |
8/21/2020 | 419 | Proposed Order RE: (I) Approving the Sale of Certain of the Debtors' Assets Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 418 | Proposed Order RE: (I) Approving the Sale of Certain of the Debtors' Fracking Equipment and Intellectual Property Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):160 Emergency Motion, 223 Order Setting Hearing) (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 417 | Proposed Order RE: (I) Approving the Sale of the Cementing Business Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption or Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Filed By BJ Services, LLC ).(Related document(s):39 Emergency Motion, 224 Order Setting Hearing, 292 Notice) (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 416 | Brief (Filed By BJ Services, LLC ).(Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing) (Moak, Paul) (Entered: 08/21/2020) Email |
8/21/2020 | 415 | * Withdrawn * Objection Required First Out Lenders' Objection to GACP Finance Co., LLC's Proposed Credit Bid. Filed by Monroe and Kayne, as First Out Lenders (Attachments: # 1 Exhibit Declaration # 2 Exhibit Letter) (Wilson, Broocks) Modified on 8/24/2020 (LinhthuDo). (Entered: 08/21/2020) Email |
8/20/2020 | 414 | BNC Certificate of Mailing. (Related document(s):378 Order on Emergency Motion) No. of Notices: 49. Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) Email |
8/20/2020 | 413 | Exhibit List, Witness List (Filed By BJ Services, LLC ).(Related document(s):382 Witness List, Exhibit List) (Attachments: # 1 Exhibit 1-23) (Moak, Paul) (Entered: 08/20/2020) Email |
8/20/2020 | 412 | Notice of Filing and Hearing on Motion for Relief from the Automatic Stay. (Related document(s):411 Motion for Relief From Stay) Filed by CLMG Corp. (Attachments: # 1 Exhibit A: CLMG's Motion for Relief from the Automatic Stay or in the alternative for Adequate Protection # 2 Exhibit A to Motion_Declaration of James Erwin # 3 Exhibit PROPOSED ORDER (I) LIFTING THE AUTOMATIC STAY AND (II) WAIVING FEDERAL RULE OF BANKRUPTCY 4001(a)(3)) (Cottrell, Amanda) (Entered: 08/20/2020) Email |
8/20/2020 | 411 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditor CLMG Corp. Hearing scheduled for 9/18/2020 at 09:00 AM at telephone conference. (Attachments: # 1 Exhibit A: Declaration of James Erwin # 2 Proposed Order (I) LIFTING THE AUTOMATIC STAY AND (II) WAIVING FEDERAL RULE OF BANKRUPTCY 4001(a)(3)) (Cottrell, Amanda) (Entered: 08/20/2020) Email |
8/20/2020 | 410 | Statement in Connection with the Sale Processes and Completion of the Auction (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/20/2020) Email |
8/20/2020 | 409 | Sealed Document Exhibits 2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 13 to Objection to the Debtors' Proposed Sale of the Debtors' Fracking Business to an Insider [Dkt. No. 403] (Filed By GACP Finance Co., LLC ). (Attachments: # 1 Exhibit 3 # 2 Exhibit 4 # 3 Exhibit 5 # 4 Exhibit 6 # 5 Exhibit 7 # 6 Exhibit 8 # 7 Exhibit 9 # 8 Exhibit 10 # 9 Exhibit 12 # 10 Exhibit 13) (Schottenstein, Noah) (Entered: 08/20/2020) Email |
8/20/2020 | 408 | Objection (related document(s):313 Emergency Motion). Filed by Bexar County, Cypress-Fairbanks ISD, Dallas County, Ector CAD, Fort Bend County, Harris County, Hood CAD, Liberty County, Victoria County (Grundemeier, Tara) (Entered: 08/20/2020) Email |
8/20/2020 | 407 | Motion to Seal / GACP Finance Co., LLC's Motion for Leave to File Under Seal Certain Exhibits for August 21, 2020 Hearing Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 08/20/2020) Email |
8/20/2020 | 406 | Notice of Appearance and Request for Notice Filed by Katherine A Preston Filed by on behalf of TES Asset Acquisition, LLC (Preston, Katherine) (Entered: 08/20/2020) Email |
8/20/2020 | 405 | Motion to Appear pro hac vice for Carrie V. Hardman. Filed by Interested Party TES Asset Acquisition, LLC (Preston, Katherine) (Entered: 08/20/2020) Email |
8/20/2020 | 404 | Motion to Appear pro hac vice for Daniel J. McGuire. Filed by Interested Party TES Asset Acquisition, LLC (Preston, Katherine) (Entered: 08/20/2020) Email |
8/20/2020 | 403 | Objection to the Debtors' Proposed Sale of the Debtors' Fracking Business to an Insider. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 08/20/2020) Email |
8/20/2020 | 402 | Affidavit Re: of the Notice of Rejection of Certain Executory Contracts and Unexpired Leases (Docket No. 361). (related document(s):361 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/20/2020) Email |
8/20/2020 | 401 | Notice of Winning Bidders. (Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing, 330 Notice) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Moak, Paul) (Entered: 08/20/2020) Email |
8/20/2020 | 400 | Exhibit List, Witness List (Filed By Official Committee Of Unsecured Creditors ). (McRoberts, Travis) (Entered: 08/20/2020) Email |
8/20/2020 | 399 | Objection . Filed by Ector CAD, Bexar County, Harris County, Liberty County (Grundemeier, Tara) (Entered: 08/20/2020) Email |
8/20/2020 | 398 | Objection . Filed by Bexar County, Harris County (Grundemeier, Tara) (Entered: 08/20/2020) Email |
8/20/2020 | 397 | Objection to the Court's Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors' Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (IV) Approving the Form and Manner of Notices Related Thereto, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief [D.I. 223], (ii) the Order (I) Establishing Bidding Procedures For the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief [D.I. 224], and (iii) Related Sales. Filed by Stewart & Stevenson Power Products LLC, UE Manufacturing LLC, United Engines LLC (Attachments: # 1 Service List # 2 Declaration of Chad Joost # 3 Declaration Exhibit A # 4 Declaration Exhibit B # 5 Declaration Exhibit C # 6 Proposed Order) (Bryant, William) (Entered: 08/20/2020) Email |
8/20/2020 | 396 | Witness List, Exhibit List (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) (Entered: 08/20/2020) Email |
8/20/2020 | 395 | Exhibit List (Filed By Stewart & Stevenson Power Products LLC, United Engines LLC, UE Manufacturing LLC ).(Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing) (Attachments: # 1 Service List # 2 Exhibit 1 (Declaration of Chad Joost) # 3 Exhibit 1-A # 4 Exhibit 1-B # 5 Exhibit 1-C) (Bryant, William) (Entered: 08/20/2020) Email |
8/20/2020 | 394 | Affidavit Re: of the Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Docket No. 391). (related document(s):391 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/20/2020) Email |
8/20/2020 | 393 | Exhibit List (Filed By American Jereh International Corporation, Yantai Jereh Petroleum Equipment & Technologies Co., Ltd. ).(Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing) (Attachments: # 1 Service List) (Bryant, William) (Entered: 08/20/2020) Email |
8/20/2020 | 392 | Notice (Notice of Filing of Exhibits of Marathon Oil Company). (Related document(s):387 Witness List, Exhibit List) Filed by Marathon Oil Company (Attachments: # 1 Ex. A - MSA # 2 Ex. B - Job Order # 3 Ex. C - Termination Letter # 4 Ex. D - Email from BJ to Marathon # 5 Ex. E - Letter re Suspension Payments) (Assink, Bryan) (Entered: 08/20/2020) Email |
8/19/2020 | 391 | Supplemental Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases - Cementing Business. (Related document(s):224 Order Setting Hearing) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/19/2020) Email |
8/19/2020 | 390 | Motion to Seal the Declaration of Xinxu Liu in Support of the Limited Response to: (I) the Auction and Sale of the Debtors' Fracking Equipment and Intellectual Property and (II) the Assumption and Assignment of Certain Executory Contracts With the Debtors Filed by Creditors American Jereh International Corporation, Yantai Jereh Petroleum Equipment & Technologies Co., Ltd. (Attachments: # 1 Service List # 2 Proposed Order) (Bryant, William) (Entered: 08/19/2020) Email |
8/19/2020 | 389 | Sealed Document --Declaration of Xinxu Liu in Support of the Limited Response to: (I) the Auction and Sale of the Debtors' Fracking Equipment and Intellectual Property and (II) the Assumption and Assignment of Certain Executory Contracts With the Debtors (Filed By American Jereh International Corporation, Yantai Jereh Petroleum Equipment & Technologies Co., Ltd. ). (Attachments: # 1 Exhibit 1 (Non-Disclosure Agreement) # 2 Exhibit 2 (Sales Contract) # 3 Exhibit 3 (Price Amendment) # 4 Exhibit 4 (Purchase Orders)) (Bryant, William) (Entered: 08/19/2020) Email |
8/19/2020 | 388 | Response to the Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors' Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (IV) Approving the Form and Manner of Notices Related Thereto, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief [D.I. 223] and (ii) the August 14, 2020 Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [D.I. 363]. Filed by American Jereh International Corporation, Yantai Jereh Petroleum Equipment & Technologies Co., Ltd. (Attachments: # 1 Service List # 2 Proposed Order) (Bryant, William) (Entered: 08/19/2020) Email |
8/19/2020 | 387 | Witness List, Exhibit List (Filed By Marathon Oil Company ). (Taylor, Clay) (Entered: 08/19/2020) Email |
8/19/2020 | 386 | Exhibit List, Witness List (Filed By Bharat Forge Limited ).(Related document(s):223 Order Setting Hearing) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 5) (Rosenthal, Trent) (Entered: 08/19/2020) Email |
8/19/2020 | 385 | * Withdrawn * Objection (Marathon Oil Company's Objection to the Proposed Assumption and Assignment of Executory Contracts and to the Proposed Form of Adequate Assurance of Future Performance). Filed by Marathon Oil Company (Attachments: # 1 Ex. 1 - Termination Notice) (Taylor, Clay) Modified on 8/27/2020 (LinhthuDo). (Entered: 08/19/2020) Email |
8/19/2020 | 384 | Objection (related document(s):290 Emergency Motion). Filed by Texas Taxing Authorities (Grundemeier, Tara) (Entered: 08/19/2020) Email |
8/19/2020 | 383 | Application to Employ Ankura Consulting Group, LLC as Financial Advisor to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor BJ Services, LLC (Attachments: # 1 Exhibit A - Schnur Declaration # 2 Proposed Order) (Moak, Paul) (Entered: 08/19/2020) Email |
8/19/2020 | 382 | Witness List, Exhibit List (Filed By BJ Services, LLC ).(Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing, 313 Emergency Motion) (Moak, Paul) (Entered: 08/19/2020) Email |
8/18/2020 | 381 | PDF with attached Audio File. Court Date & Time [ 8/18/2020 1:50:24 PM ]. File Size [ 2216 KB ]. Run Time [ 00:04:37 ]. (admin). (Entered: 08/18/2020) Email |
8/18/2020 | 380 | Notice Notice of Updated Master Service List. Filed by BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 08/18/2020) Email |
8/18/2020 | 379 | Statement / Verified Statement of Paul Hastings LLP Pursuant to Bankruptcy Rule 2019 (Filed By Monroe and Kayne, as First Out Lenders ). (Grogan, James) (Entered: 08/18/2020) Email |
8/18/2020 | 378 | Order Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 (Related Doc # 322) Signed on 8/18/2020. (TylerLaws) (Entered: 08/18/2020) Email |
8/18/2020 | 377 | Courtroom Minutes. Time Hearing Held: 1:50 pm - 1:55 pm. Telephonic Appearances: See attached. Exhibits admitted on the record: ECF No. 322-1, 373. Motion granted; order signed on the record. (Related document(s):322 Emergency Motion) (TylerLaws) (Entered: 08/18/2020) Email |
8/18/2020 | 376 | Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Liberty County (Dillman, John) (Entered: 08/18/2020) Email |
8/18/2020 | 375 | Notice of Reset Hearing. (Related document(s):313 Emergency Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/18/2020) Email |
8/18/2020 | 374 | Agenda for Hearing on 8/18/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 08/18/2020) Email |
8/18/2020 | 373 | Declaration re: Revised Supplemental Declaration of Sanjiv Shah in Support of the Debtors' Emergency Application for an Order Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 (Filed By BJ Services, LLC ).(Related document(s):322 Emergency Motion, 364 Declaration) (Moak, Paul) (Entered: 08/18/2020) Email |
8/18/2020 | 372 | Proposed Order RE: Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 (Filed By BJ Services, LLC ).(Related document(s):322 Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/18/2020) Email |
8/17/2020 | 371 | Stipulation/Proposed Order RE: Confidentiality Agreement and Stipulated Protective Order (Filed By BJ Services, LLC ). (Moak, Paul) Modified on 8/18/2020 (LinhthuDo). (Entered: 08/17/2020) Email |
8/17/2020 | 370 | Notice of Subpoena for Production of Documents to Non-Party Range Valuation Services, LLC. Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/17/2020) Email |
8/17/2020 | 369 | Notice of Deposition of Willis Choate. Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/17/2020) Email |
8/17/2020 | 368 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1 - Schnur Declaration # 2 Exhibit 2 - Wyant Declaration # 3 Exhibit 3 - Kaup Declaration # 4 Exhibit 4 - Shah Declaration # 5 Exhibit 5 - Supp. Shah Declaration) (Moak, Paul) (Entered: 08/17/2020) Email |
8/17/2020 | 367 | Affidavit Re: of the Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Docket No. 362). (related document(s):362 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/17/2020) Email |
8/17/2020 | 366 | Affidavit Re: of the Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Docket No. 363). (related document(s):363 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/17/2020) Email |
8/16/2020 | 365 | Notice of Deposition Schedule. Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 08/16/2020) Email |
8/14/2020 | 364 | Declaration re: Supplemental Declaration of Sanjiv Shah in Support of the Debtors' Emergency Application for an Order Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 (Filed By BJ Services, LLC ).(Related document(s):322 Emergency Motion) (Moak, Paul) (Entered: 08/14/2020) Email |
8/14/2020 | 363 | Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases - Fracking Business. (Related document(s):223 Order Setting Hearing) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/14/2020) Email |
8/14/2020 | 362 | Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases - Cementing Business. (Related document(s):224 Order Setting Hearing) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/14/2020) Email |
8/14/2020 | 361 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/14/2020) Email |
8/14/2020 | 360 | The hearing previously scheduled for 8/17/2020 at 09:00 AM is * canceled. * The objection has been withdrawn. (Related document(s):12 Emergency Motion, 303 Objection to Utility Motion) (LinhthuDo) (Entered: 08/14/2020) Email |
8/14/2020 | 359 | Notice of Appearance and Request for Notice Filed by Mario Eduardo Ramirez Filed by on behalf of Holt Texas Ltd. dba Holt CAT dba Holt Rental Svcs. (Ramirez, Mario) (Entered: 08/14/2020) Email |
8/13/2020 | 358 | BNC Certificate of Mailing. (Related document(s):333 Order on Motion to Appear pro hac vice) No. of Notices: 47. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 357 | BNC Certificate of Mailing. (Related document(s):332 Notice of Filing of Official Transcript (Form)) No. of Notices: 47. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 356 | Notice of Withdrawal of Objection. (Related document(s):303 Objection) Filed by Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc., Monongahela Power Company, Ohio Edison Company, Southwestern Electric Power Company, West Penn Power Company (Moore, Weldon) (Entered: 08/13/2020) Email |
8/13/2020 | 355 | Notice of Appearance and Request for Notice Filed by Commonwealth of Pennsylvania Department of Labor and Industry Collections Support Unit (sgue) (Entered: 08/13/2020) Email |
8/13/2020 | 354 | Notice of Change of Address Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/13/2020) Email |
8/13/2020 | 353 | Affidavit Re: Debtors Application for Entry of an Order Authorizing the Employment of Gray Reed & McGraw LLP. (related document(s):334 Application to Employ). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/13/2020 | 352 | Affidavit Re: Debtors Emergency Application for an Order Authorizing the Retention and Employment of Piper Sandler & Co. (related document(s):322 Emergency Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/13/2020 | 351 | Affidavit Re: Notice of Reset Hearings. (related document(s):345 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/13/2020 | 350 | Affidavit Re: Emergency Application to Retain of Ritchie Bros. Auctioneers (America) Inc. and Hilco Valuation Services, LLC; Emergency Motion for Order Setting Bar Dates for Filing Proofs of Claim; and Application to Retain Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (related document(s):313 Emergency Motion, 317 Emergency Motion, 318 Application to Employ). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/13/2020 | 349 | Affidavit Re: Notice of Auction and Designation of Stalking Horse Bidder for Sale of Cementing Business. (related document(s):292 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/12/2020 | 348 | BNC Certificate of Mailing. (Related document(s):324 Order on Emergency Motion) No. of Notices: 46. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) Email |
8/12/2020 | 347 | BNC Certificate of Mailing. (Related document(s):325 Notice of Filing of Official Transcript (Form)) No. of Notices: 46. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) Email |
8/12/2020 | 346 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):323 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 7934. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) Email |
8/12/2020 | 345 | Notice of Reset Hearings. (Related document(s):313 Emergency Motion, 322 Emergency Motion, Hearing (Bk) Cont) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/12/2020) Email |
8/12/2020 | 344 | Notice Notice of Updated Master Service List. Filed by BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC (Attachments: # 1 Exhibit A) (Moak, Paul) (Entered: 08/12/2020) Email |
8/12/2020 | 343 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1 - Schnur Declaration # 2 Exhibit 2 - Wyant Declaration # 3 Exhibit 3 - Kaup Declaration) (Moak, Paul) (Entered: 08/12/2020) Email |
8/12/2020 | 342 | Notice of Appearance and Request for Notice Filed by Jared Ross Barrett Filed by on behalf of JRT Trucking, Inc. (Barrett, Jared) (Entered: 08/12/2020) Email |
8/12/2020 | 341 | Notice of Appearance and Request for Notice Filed by David S Catuogno Filed by on behalf of Donlen Trust, a Delaware Business Trust, and Donlen Corporation (Catuogno, David) (Entered: 08/12/2020) Email |
8/12/2020 | 340 | Notice of Appearance and Request for Notice Filed by Donlen Trust, a Delaware Business Trust, and Donlen Corporation (Eliades, Daniel) (Entered: 08/12/2020) Email |
8/12/2020 | 339 | Affidavit Re: of the Notice of Rejection of Certain Executory Contracts and Unexpired Leases (Docket No. 315). (related document(s):315 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/12/2020) Email |
8/12/2020 | 338 | Affidavit Re: Notice of Auction and Sale Hearing; and Notice of Sale by Auction and Sale Hearing. (related document(s):223 Order Setting Hearing, 224 Order Setting Hearing). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/12/2020) Email |
8/11/2020 | 337 | Affidavit Re: Notice of Sale and Revised Sale Deadlines, Auction, and Hearing Date. (related document(s):330 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/11/2020) Email |
8/11/2020 | 336 | Affidavit Re: Debtors Motion for (I) Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, and (II) Granting Related Relief; and Debtors Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief. (related document(s):283 Generic Motion, 284 Generic Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/11/2020) Email |
8/11/2020 | 335 | Affidavit Re: Notice of Auction and Sale Hearing; and Notice of Sale By Auction and Sale Hearing. (related document(s):278 Notice, 279 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/11/2020) Email |
8/11/2020 | 334 | Application to Employ Gray Reed & McGraw LLP as Co-Counsel and Conflicts Counsel to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor BJ Services, LLC (Attachments: # 1 Exhibit A - Moak Declaration # 2 Exhibit B - Zemlak Declaration # 3 Proposed Order) (Moak, Paul) (Entered: 08/11/2020) Email |
8/11/2020 | 333 | Order Granting Motion to Appear pro hac vice - Justin Houser (Related Doc # 327) Signed on 8/11/2020. (TylerLaws) (Entered: 08/11/2020) Email |
8/11/2020 | 332 | Notice of Filing of Official Transcript as to 329 Transcript. Parties notified (Related document(s):329 Transcript) (JenniferOlson) (Entered: 08/11/2020) Email |
8/10/2020 | 331 | Notice of Reclamation Demand. Filed by Vulcan Industrial Holdings LLC (Brown, pllc, Deirdre) (Entered: 08/10/2020) Email |
8/10/2020 | 330 | Notice of Sale and Revised Sale Deadlines, Auction, and Hearing Date. (Related document(s):223 Order Setting Hearing, 224 Order Setting Hearing, 278 Notice, 279 Notice, 292 Notice) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/10/2020) Email |
8/10/2020 | 329 | Transcript RE: trial held on 8/7/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/9/2020. (VeritextLegalSolutions) (Entered: 08/10/2020) Email |
8/10/2020 | 328 | Objection to Debtors Emergency Motion for Entry of an Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notices Related Thereto, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief (refers to dkt 160). Filed by Bharat Forge Limited (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rosenthal, Trent) (Entered: 08/10/2020) Email |
8/10/2020 | 327 | Motion to Appear pro hac vice Justin Houser. Filed by Creditor Keystone Commercial Roofing (JenniferOlson) (Entered: 08/10/2020) Email |
8/10/2020 | 326 | Notice of Appearance and Request for Notice Filed by Alfredo R Perez Filed by on behalf of Aethon Energy Operating LLC (Perez, Alfredo) (Entered: 08/10/2020) Email |
8/10/2020 | 325 | Notice of Filing of Official Transcript as to 312 Transcript. Parties notified (Related document(s):312 Transcript) (Olin) (Entered: 08/10/2020) Email |
8/10/2020 | 324 | First Amended Order Authorizing BJ Services Holdings Canada, ULC to Act as Foreign Representative Pursuant to 11 U.S.C. § 1505 (Related Doc # 4) Signed on 8/10/2020. (TylerLaws) (Entered: 08/10/2020) Email |
8/10/2020 | 323 | Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 9/10/2020 at 10:30 AM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 11/9/2020. Proofs of Claims due by 12/9/2020. Government Proof of Claim due by 2/8/2021. (Statham, Stephen) (Entered: 08/10/2020) Email |
8/8/2020 | 322 | Emergency Motion for an Order Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker, Effective as of July 20, 2020 Filed by Debtor BJ Services, LLC Hearing scheduled for 8/13/2020 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A - Shah Declaration # 2 Proposed Order) (Moak, Paul) (Entered: 08/08/2020) Email |
8/7/2020 | 321 | BNC Certificate of Mailing. (Related document(s):282 Order on Motion to Appear pro hac vice) No. of Notices: 35. Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020) Email |
8/7/2020 | 320 | BNC Certificate of Mailing. (Related document(s):281 Order on Motion to Appear pro hac vice) No. of Notices: 35. Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020) Email |
8/7/2020 | 319 | BNC Certificate of Mailing. (Related document(s):280 Order on Motion to Appear pro hac vice) No. of Notices: 35. Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020) Email |
8/7/2020 | 318 | Application to Employ Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor BJ Services, LLC (Attachments: # 1 Exhibit A - Greco Declaration # 2 Exhibit B - Zemlak Declaration # 3 Proposed Order) (Moak, Paul) (Entered: 08/07/2020) Email |
8/7/2020 | 317 | Emergency Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 8/26/2020 at 03:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 08/07/2020) Email |
8/7/2020 | 316 | Notice of Reclamation Demand. Filed by Fritz Industries, Inc. (Attachments: # 1 Exhibit A - Reclamation Demand) (Humeniuk, Stephen) (Entered: 08/07/2020) Email |
8/7/2020 | 315 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Attachments: # 1 Exhibit I - Rejected Contracts) (Moak, Paul) (Entered: 08/07/2020) Email |
8/7/2020 | 314 | Notice OF RECLAMATION DEMAND. Filed by SPM Flow Control, Inc. (Perovich, Stefan) (Entered: 08/07/2020) Email |
8/7/2020 | 313 | Emergency Motion Debtors' Emergency Application for Entry of an Order (I) Authorizing the Retention and Employment of Ritchie Bros. Auctioneers (America) Inc. and Hilco Valuation Services, LLC as Auctioneers, Brokers, and Exclusive Marketing Agents, Effective as of August 6, 2020, (II) Approving the Sale of Assets Free and Clear of all Liens, Claims, Interests, and Encumbrances, and (III) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 8/13/2020 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A - Schnur Declaration # 2 Exhibit B - Wyant Declaration # 3 Exhibit C - Kaup Declaration # 4 Proposed Order) (Moak, Paul) (Entered: 08/07/2020) Email |
8/7/2020 | 312 | Transcript RE: status conference held on 8/4/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/5/2020. (VeritextLegalSolutions) (Entered: 08/07/2020) Email |
8/7/2020 | 311 | Affidavit Re: Second Interim Order Cash Management Order. (related document(s):243 Order Setting Hearing). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/07/2020) Email |
8/7/2020 | 310 | Affidavit Re: Order Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services; and Emergency Motion for Entry of an Order Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services. (related document(s):12 Emergency Motion, 242 Order on Emergency Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/07/2020) Email |
8/7/2020 | 309 | Affidavit Re: Order Approving the Debtors Proposed Adequate Assurance of Utilities; Second Interim Order Cash Management Order; and Debtors Witness and Exhibit List for August 4, 2020 Hearing. (related document(s):242 Order on Emergency Motion, 243 Order Setting Hearing, 247 Exhibit List, Witness List). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/07/2020) Email |
8/7/2020 | 308 | Notice of Reclamation Demand. Filed by Mountain Cement Company, LLC (Drawhorn, Lauren) (Entered: 08/07/2020) Email |
8/7/2020 | 307 | Notice of Reclamation Demand. Filed by Texas Lehigh Cement Company, LP (Drawhorn, Lauren) (Entered: 08/07/2020) Email |
8/7/2020 | 306 | Proposed Order RE: First Amended Order Authorizing BJ Services Holdings Canada, ULC to Act as Foreign Representative Pursuant to 11 U.S.C. § 1505 (Filed By BJ Services, LLC ).(Related document(s):4 Emergency Motion, 89 Order on Emergency Motion) (Attachments: # 1 Redline) (Moak, Paul) (Entered: 08/07/2020) Email |
8/7/2020 | 305 | Notice of Appearance and Request for Notice Filed by Holly C Hamm Filed by on behalf of ChampionX LLC (Hamm, Holly) (Entered: 08/07/2020) Email |
8/7/2020 | 304 | Notice of Appearance and Request for Notice Filed by Holly C Hamm Filed by on behalf of The E3 Company LLC d/b/a TE3CO, LLC (Hamm, Holly) (Entered: 08/07/2020) Email |
8/7/2020 | 303 | * Withdrawn * Objection to Utility Motion. Filed by West Penn Power Company, Monongahela Power Company, Ohio Edison Company, Southwestern Electric Power Company, Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc. (Moore, Weldon) Modified on 8/14/2020 (LinhthuDo). (Entered: 08/07/2020) Email |
8/7/2020 | 302 | Notice of Appearance and Request for Notice Filed by Holly C Hamm Filed by on behalf of Signal Peak Silica, LLC (Hamm, Holly) (Entered: 08/07/2020) Email |
8/7/2020 | 301 | Notice of Appearance and Request for Notice Filed by James Blake Hamm Filed by on behalf of Wisconsin Proppants, LLC (Hamm, James) (Entered: 08/07/2020) Email |
8/7/2020 | 300 | Notice of Appearance and Request for Notice Filed by James Blake Hamm Filed by on behalf of High Roller Sand Operating, LLC (Hamm, James) (Entered: 08/07/2020) Email |
8/7/2020 | 299 | Notice of Appearance and Request for Notice Filed by Holly C Hamm Filed by on behalf of Rig Runners Inc. d/b/a Rig Runner (Hamm, Holly) (Entered: 08/07/2020) Email |
8/7/2020 | 298 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Noah M. Schottenstein. This is to order a transcript of Hearing on 8/7/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy was electronically forwarded to Veritext Legal Solutions on 8-7-2020. Estimated completion date: 8-8-2020. Modified on 8/7/2020 (MelissaMorgan). (Entered: 08/07/2020) Email |
8/7/2020 | 297 | Notice of Hearing on GACP Finance Co., LLC's Emergency Motions for Adequate Protection and Relief from the Automatic Stay. (Related document(s):72 Emergency Motion, 290 Emergency Motion) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 08/07/2020) Email |
8/7/2020 | 296 | Affidavit Re: of a)Order (I) Authorizing and Approving Procedures to Assume, Assume and Assign, and Reject Executory Contracts and Unexpired Leases, and (II) Granting Related Relief (Docket No. 219); b)Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief (Docket No. 220); c)Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Docket No. 221); and d)Second Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendor Claims, (B) Lien Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief (Docket No. 222). (related document(s):219 Order on Emergency Motion, 220 Order on Emergency Motion, 221 Order on Emergency Motion, 222 Order Setting Hearing). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/07/2020) Email |
8/7/2020 | 295 | PDF with attached Audio File. Court Date & Time [ 8/7/2020 7:59:03 AM ]. File Size [ 15375 KB ]. Run Time [ 00:32:02 ]. (admin). (Entered: 08/07/2020) Email |
8/7/2020 | 294 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 8/7/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 8-7-2020. Estimated completion date: 8-8-2020. Modified on 8/7/2020 (MelissaMorgan). (Entered: 08/07/2020) Email |
8/7/2020 | 293 | Courtroom Minutes. Time Hearing Held: 8:00 am - 8:31 am. Telephonic Appearances: See attached. Debtors counsel to upload agreed order subject to committee sign off and is preliminarily orally authorized relating to the Canadian assets discussed on the record, parties to contact Case Manager Linhthu Do when filed. Hearings set on 8/25/20 2:30 pm relating to 72 and 290. (Related document(s):72 Emergency Motion, 217 Courtroom Minutes, 290 Emergency Motion) Hearing scheduled for 8/25/2020 at 02:30 PM at telephone and video conference. (TylerLaws) (Entered: 08/07/2020) Email |
8/7/2020 | 292 | Notice of Auction and Designation of Stalking Horse Bidder for Sale of Cementing Business. (Related document(s):224 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Stalking Horse Agreement) (Moak, Paul) (Entered: 08/07/2020) Email |
8/6/2020 | 291 | BNC Certificate of Mailing. (Related document(s):271 Order on Emergency Motion) No. of Notices: 34. Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020) Email |
8/6/2020 | 290 | Emergency Motion for Relief from the Automatic Stay Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 08/06/2020) Email |
8/6/2020 | 289 | Notice of Appearance and Request for Notice Filed by Joshua P. Searcy Filed by on behalf of Sierra Frac Sand LLC (Searcy, Joshua) (Entered: 08/06/2020) Email |
8/5/2020 | 288 | BNC Certificate of Mailing. (Related document(s):264 Order on Motion to Appear pro hac vice) No. of Notices: 31. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/5/2020 | 287 | BNC Certificate of Mailing. (Related document(s):263 Order on Motion to Appear pro hac vice) No. of Notices: 31. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/5/2020 | 286 | BNC Certificate of Mailing. (Related document(s):261 Order Setting Hearing) No. of Notices: 31. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/5/2020 | 285 | BNC Certificate of Mailing. (Related document(s):262 Notice of Filing of Official Transcript (Form)) No. of Notices: 31. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/5/2020 | 284 | Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 8/26/2020 at 03:30 PM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) Modified on 8/6/2020 (LinhthuDo). (Entered: 08/05/2020) Email |
8/5/2020 | 283 | Motion for (I) Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 8/26/2020 at 03:30 PM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) Modified on 8/6/2020 (LinhthuDo). (Entered: 08/05/2020) Email |
8/5/2020 | 282 | Order Granting Motion to Appear pro hac vice - Vikrama Chandrashekar (Related Doc # 270) Signed on 8/5/2020. (TylerLaws) (Entered: 08/05/2020) Email |
8/5/2020 | 281 | Order Granting Motion to Appear pro hac vice - John D. Beck (Related Doc # 267) Signed on 8/5/2020. (TylerLaws) (Entered: 08/05/2020) Email |
8/5/2020 | 280 | Order Granting Motion to Appear pro hac vice - Erica K. Dausch (Related Doc # 265) Signed on 8/5/2020. (TylerLaws) (Entered: 08/05/2020) Email |
8/5/2020 | 279 | Notice of Sale by Auction and Sale Hearing. (Related document(s):223 Order Setting Hearing) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/05/2020) Email |
8/5/2020 | 278 | Notice of Auction and Sale Hearing. (Related document(s):224 Order Setting Hearing) Filed by BJ Services, LLC (Moak, Paul) (Entered: 08/05/2020) Email |
8/5/2020 | 277 | Notice of Appearance and Request for Notice Filed by Bryce Cullinane Filed by on behalf of SPM Flow Control, Inc. (Cullinane, Bryce) (Entered: 08/05/2020) Email |
8/5/2020 | 276 | Notice of Appearance and Request for Notice Filed by Robert L Paddock Filed by on behalf of Verdun Oil and Gas, LLC (Paddock, Robert) (Entered: 08/05/2020) Email |
8/5/2020 | 275 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Noah M. Schottenstein. This is to order a transcript of Hearing on 8/4/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Copy request forwarded to Veritext Legal Solutions on August 5, 2020. Estimated completion date: August 6, 2020. Modified on 8/5/2020 (ClaudiaGutierrez). (Entered: 08/05/2020) Email |
8/5/2020 | 274 | Affidavit Re: Notice of Rejection of Certain Executory Contracts and Unexpired Leases. (related document(s):246 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 08/05/2020) Email |
8/4/2020 | 273 | PDF with attached Audio File. Court Date & Time [ 8/4/2020 3:06:47 PM ]. File Size [ 5320 KB ]. Run Time [ 00:11:05 ]. (admin). (Entered: 08/04/2020) Email |
8/4/2020 | 272 | Notice of Appearance and Request for Notice Filed by S. Lee Whitesell Filed by on behalf of Solvay USA Inc (Whitesell, S.) (Entered: 08/04/2020) Email |
8/4/2020 | 271 | Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief (Related Doc # 8) Signed on 8/4/2020. (TylerLaws) (Entered: 08/04/2020) Email |
8/4/2020 | 270 | Motion to Appear pro hac vice Vikrama Chandrashekar. Filed by Creditor LBA Realty Fund III-Company III, LLC (mmap) (Entered: 08/04/2020) Email |
8/4/2020 | 269 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing on 8/4/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on August 5, 2020. Estimated completion date: August 6, 2020. Modified on 8/5/2020 (ClaudiaGutierrez). (Entered: 08/04/2020) Email |
8/4/2020 | 268 | Courtroom Minutes. Time Hearing Held: 3:00 pm - 3:18 pm. Telephonic Appearances: See attached. Order signed for: 8. The two status conferences related to 72 and 217 are continued on the record to 8/7/20 at 8 am. (Related document(s):8 Emergency Motion, 72 Emergency Motion, 217 Courtroom Minutes) Status conference to be held on 8/7/2020 at 08:00 AM at telephone and video conference. (TylerLaws) (Entered: 08/04/2020) Email |
8/4/2020 | 267 | Motion to Appear pro hac vice for John D. Beck. on behalf of Solvay USA, IncFiled by (Whitesell, S.) Modified on 8/4/2020 (mmap). (Entered: 08/04/2020) Email |
8/4/2020 | 266 | Notice of Appearance and Request for Notice Filed by S. Lee Whitesell Filed by on behalf of Official Committee Of Unsecured Creditors (Whitesell, S.)( Per Attorney filed in error) Modified on 8/4/2020 (mmap). (Entered: 08/04/2020) Email |
8/4/2020 | 265 | Motion to Appear pro hac vice Erica K. Dausch. Filed by Creditor Potters Industries LLC (mmap) (Entered: 08/04/2020) Email |
8/3/2020 | 264 | Order Granting Motion to Appear pro hac vice - Stephen D. Lerner (Related Doc # 257) Signed on 8/3/2020. (TylerLaws) (Entered: 08/03/2020) Email |
8/3/2020 | 263 | Order Granting Motion to Appear pro hac vice - Norman N. Kinel (Related Doc # 256) Signed on 8/3/2020. (TylerLaws) (Entered: 08/03/2020) Email |
8/3/2020 | 262 | Notice of Filing of Official Transcript as to 245 Transcript. Parties notified (Related document(s):245 Transcript) (mmap) (Entered: 08/03/2020) Email |
8/3/2020 | 261 | Second Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 8/3/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 8/26/2020 at 03:30 PM at telephone and video conference. (TylerLaws) (Entered: 08/03/2020) Email |
8/2/2020 | 260 | BNC Certificate of Mailing. (Related document(s):243 Order Setting Hearing) No. of Notices: 31. Notice Date 08/02/2020. (Admin.) (Entered: 08/02/2020) Email |
8/2/2020 | 259 | BNC Certificate of Mailing. (Related document(s):242 Order on Emergency Motion) No. of Notices: 31. Notice Date 08/02/2020. (Admin.) (Entered: 08/02/2020) Email |
8/2/2020 | 258 | Notice of Appearance and Request for Notice Filed by Travis McRoberts Filed by on behalf of Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 08/02/2020) Email |
8/2/2020 | 257 | Motion to Appear pro hac vice Stephen D. Lerner. Filed by Interested Party Official Committee Of Unsecured Creditors (Lerner, Stephen) (Entered: 08/02/2020) Email |
8/2/2020 | 256 | Motion to Appear pro hac vice Norman N. Kinel. Filed by Interested Party Official Committee Of Unsecured Creditors (McRoberts, Travis) (Entered: 08/02/2020) Email |
8/1/2020 | 255 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Noah M. Schottenstein, Esq.. This is to order a transcript of Hearing on 07/29/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to the original transcriber: Veritext Legal Solutions on 8-3-2020. Estimated completion date: 8-4-2020. Modified on 8/3/2020 (MelissaMorgan). (Entered: 08/01/2020) Email |
7/31/2020 | 254 | BNC Certificate of Mailing. (Related document(s):224 Order Setting Hearing) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 253 | BNC Certificate of Mailing. (Related document(s):223 Order Setting Hearing) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 252 | BNC Certificate of Mailing. (Related document(s):222 Order Setting Hearing) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 251 | BNC Certificate of Mailing. (Related document(s):221 Order on Emergency Motion) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 250 | BNC Certificate of Mailing. (Related document(s):220 Order on Emergency Motion) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 249 | BNC Certificate of Mailing. (Related document(s):219 Order on Emergency Motion) No. of Notices: 29. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 248 | BNC Certificate of Mailing. (Related document(s):206 Generic Order) No. of Notices: 28. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 247 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1 - Zemlak Declaration) (Moak, Paul) (Entered: 07/31/2020) Email |
7/31/2020 | 246 | Notice of Rejection of Certain Executory Contracts and Unexpired Leases. Filed by BJ Services, LLC (Attachments: # 1 Exhibit I - Rejected Contracts) (Moak, Paul) (Entered: 07/31/2020) Email |
7/31/2020 | 245 | Transcript RE: held on 07/29/2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/29/2020. (VeritextLegalSolutions) (Entered: 07/31/2020) Email |
7/31/2020 | 244 | Affidavit Re: of a)Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (IV) Approving the Form and Manner of Notices Related Thereto, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief (Docket No. 223); and b)Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief (Docket No. 224). (related document(s):223 Order Setting Hearing, 224 Order Setting Hearing). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/31/2020) Email |
7/31/2020 | 243 | Second Interim Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions Signed on 7/31/2020 (Related document(s):9 Emergency Motion) Hearing scheduled for 8/26/2020 at 03:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/31/2020) Email |
7/31/2020 | 242 | Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (Related Doc # 12) Signed on 7/31/2020. (TylerLaws) (Entered: 07/31/2020) Email |
7/31/2020 | 241 | Corrected Notice of Filing of Proposed Second Interim Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions. (Related document(s):9 Emergency Motion, 112 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B - Redline of First Interim Order) (Moak, Paul) (Entered: 07/31/2020) Email |
7/31/2020 | 240 | Notice of Video Platform Upgrade. Effective August 1, 2020, the Court will utilize GoToMeeting for all video hearings. See attached. (LinhthuDo) (Entered: 07/31/2020) Email |
7/31/2020 | 239 | Notice of Filing of Proposed Second Interim Order Authorizing the Debtors to Continue to (I) Operate their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions. (Related document(s):9 Emergency Motion, 112 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 B - Redline of First Interim Order) (Moak, Paul) (Entered: 07/31/2020) Email |
7/31/2020 | 238 | Affidavit Re: of a)Debtors Statement in Connection with the Mediation and Proposed Use of Cash Collateral (Docket No. 151); and b)Debtors Emergency Motion for Entry of an Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notices Related Thereto, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief (Docket No. 160),(related document9s) Dkt. No. 151,160.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/31/2020) Email |
7/31/2020 | 237 | Affidavit Re: Affidavit of Service. (related document(s):84 Order on Emergency Motion, 85 Order Setting Hearing, 86 Order on Emergency Motion, 88 Order Setting Hearing, 89 Order on Emergency Motion, 90 Order on Emergency Motion, 91 Order on Emergency Motion, 98 Generic Order). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/31/2020) Email |
7/31/2020 | 236 | Affidavit Re: of the Witness and Exhibit List for July 27, 2020 Hearing (Docket No. 145). (related document(s):145 Exhibit List, Witness List). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/31/2020) Email |
7/30/2020 | 235 | BNC Certificate of Mailing. (Related document(s):190 Order on Motion to Appear pro hac vice) No. of Notices: 28. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) Email |
7/30/2020 | 234 | BNC Certificate of Mailing. (Related document(s):189 Order on Motion to Appear pro hac vice) No. of Notices: 28. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) Email |
7/30/2020 | 233 | Notice of Appearance and Request for Notice Filed by Trent L Rosenthal Filed by on behalf of Bharat Forge Limited (Rosenthal, Trent) (Entered: 07/30/2020) Email |
7/30/2020 | 232 | Notice of Appearance and Request for Notice Filed by Amber Lauren James Filed by on behalf of Black Star Energy Services, LLC (James, Amber) (Entered: 07/30/2020) Email |
7/30/2020 | 231 | Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of Tomball Independent School District et al. (Valdez, Melissa) (Entered: 07/30/2020) Email |
7/30/2020 | 230 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Robert McLellarn. This is to order a transcript of 7/29/2020, motion hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Digital Scroll Transcription. (mmap) Electronically forwarded to the original transcriber: Veritext Legal Solutions on 7-31-2020. Estimated completion date: 8-1-2020. Modified on 7/31/2020 (MelissaMorgan). (Entered: 07/30/2020) Email |
7/29/2020 | 229 | BNC Certificate of Mailing. (Related document(s):170 Generic Order) No. of Notices: 24. Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020) Email |
7/29/2020 | 228 | BNC Certificate of Mailing. (Related document(s):150 Order on Motion to Appear pro hac vice) No. of Notices: 24. Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020) Email |
7/29/2020 | 227 | Notice of Filing of Revised Proposed Second Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief. (Related document(s):40 Emergency Motion, 204 Notice) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Second Interim Order # 2 Exhibit B - Redline of Proposed Second Interim Order) (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 226 | Notice of Revised Proposed Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment of Future Utility Services, (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. (Related document(s):12 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 225 | PDF with attached Audio File. Court Date & Time [ 7/29/2020 1:29:16 PM ]. File Size [ 56714 KB ]. Run Time [ 01:58:09 ]. (admin). (Entered: 07/29/2020) Email |
7/29/2020 | 224 | Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief Signed on 7/29/2020 (Related document(s): 39 Emergency Motion) Sale Hearing scheduled for 8/14/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 223 | Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors' Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (IV) Approving the Form and Manner of Notices elated Thereto, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief Signed on 7/29/2020 (Related document(s): 160 Emergency Motion) Sale Hearing scheduled for 8/14/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 222 | Second Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendor Claims, (B) Lien Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief Signed on 7/29/2020 (Related document(s):38 Emergency Motion) Hearing scheduled for 8/26/2020 at 03:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 221 | Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Related Doc # 10) Signed on 7/29/2020. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 220 | Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (Related Doc # 7) Signed on 7/29/2020. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 219 | Order (I) Authorizing and Approving Procedures to Assume, Assume and Assign, and Reject Executory Contracts and Unexpired Leases, and (II) Granting Related Relief (Related Doc # 37) Signed on 7/29/2020. (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 218 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Motions Hearing on 7/29/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on July 29, 2020. Estimated completion date: July 30, 2020. Modified on 7/29/2020 (ClaudiaGutierrez). (Entered: 07/29/2020) Email |
7/29/2020 | 217 | Courtroom Minutes. Time Hearing Held: 1:30 pm. Telephonic Appearances: See attached. Debtors exhibits admitted: ECF Nos. 40-1, 185, 22 215-3, 179. Interim order for 40 orally authorized, counsel to file a revised proposed form of order with the changes stated on the record. Orders signed on the record for 39, 160, 10, 7, 37. Interim order signed for 38 with final hearings scheduled for 8/26/20 at 3:30 pm. Revised orders to be filed for 9, 12. Status conference set on the record for committee participation and to set various matters for further consideration. Hearings for 8 and 72 continued to be heard at the same time as the committee status conference set for 8/4/20 at 3:00 pm. (Related document(s):7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 12 Emergency Motion, 37 Emergency Motion, 38 Emergency Motion, 39 Emergency Motion, 40 Emergency Motion, 72 Emergency Motion, 160 Emergency Motion) (TylerLaws) (Entered: 07/29/2020) Email |
7/29/2020 | 216 | Notice of Appearance and Request for Notice Filed by Curtis W McCreight Filed by on behalf of The Abbey at Spring Town Center (McCreight, Curtis) (Entered: 07/29/2020) Email |
7/29/2020 | 215 | Notice of Amended Exhibit 3 to Debtors' Witness and Exhibit List for July 29, 2020 Hearing. (Related document(s):186 Exhibit List, Witness List) Filed by BJ Services, LLC (Attachments: # 1 Exhibit 3 - Amended CC Budget) (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 214 | Affidavit Re: Affidavit of Service. (related document(s):185 Declaration, 186 Exhibit List, Witness List, 187 Statement, 193 Notice, 194 Notice, 195 Notice, 196 Notice, 197 Notice, 198 Notice, 201 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/29/2020) Email |
7/29/2020 | 213 | Statement and Reservation of Rights in Connection with the Debtors' Proposed Use of Cash Collateral and Disposition of Assets (Filed By GACP Finance Co., LLC ).(Related document(s):187 Statement) (Schottenstein, Noah) (Entered: 07/29/2020) Email |
7/29/2020 | 212 | Affidavit Re: of a)Declaration of Sanjiv Shah in Support of Debtors' Emergency Motions for (I) Entry of an Order Approving the Cementing Bidding Procedures, and (II) Entry of an Order Approving the Fracturing and Titan Bidding Procedures (Docket No. 179); b)Notice of Revised Proposed Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief. (Docket No. 181); and c)Notice of Electronic Hearing (Docket No. 183). (related document(s):179 Declaration, 181 Notice, 183 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/29/2020) Email |
7/29/2020 | 211 | Affidavit Re: a)Notice of Filing of Agreed First Supplemental Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Docket No. 169); b)Agreed First Supplemental Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (Docket No. 170); and c) Notice of Cancellation of Hearing Set for July 27, 2020 at 9:00 a.m. (CT) (Docket No. 171). (related document(s):169 Notice, 170 Generic Order, 171 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/29/2020) Email |
7/29/2020 | 210 | Objection (Limited) and Reservation of Rights of Gardner Denver Petroleum Pumps, LLC as to the Debtors' Emergency Bidding Procedures Motions (related documents 160 and 202 (related document(s):39 Emergency Motion). Filed by Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/29/2020) Email |
7/29/2020 | 209 | Objection (Limited) and Reservation of Rights of Gardner Denver Petroleum Pumps, LLC as to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related documents 184 and 204) (related document(s):40 Emergency Motion). Filed by Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/29/2020) Email |
7/29/2020 | 208 | Affidavit Re: of a)Notice of Electronic Hearing (Docket No. 124); and b)Notice of Electronic Hearing (Docket No. 125). (related document(s):124 Notice, 125 Notice). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/29/2020) Email |
7/29/2020 | 207 | Response CLMG Corp.'s Reservation of Rights and Response to the Debtors' Second Interim Cash Collateral Order (related document(s):40 Emergency Motion). Filed by CLMG Corp. (Cottrell, Amanda) (Entered: 07/29/2020) Email |
7/29/2020 | 206 | Order Regarding Supplementation, Signed on 7/29/2020 (Related document(s):204 Notice) (LinhthuDo) (Entered: 07/29/2020) Email |
7/29/2020 | 205 | Agenda for Hearing on 7/29/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 204 | Notice of Filing of Proposed Second Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief. (Related document(s):40 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B - Redline of First Interim Order) (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 203 | Notice of Revised Proposed Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief. (Related document(s):39 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/29/2020) Email |
7/29/2020 | 202 | Notice of Revised Proposed Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors' Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notices Related Thereto, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief. (Related document(s):160 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/29/2020) Email |
7/28/2020 | 201 | Notice of Filing of Proposed Second Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendor Claims, (B) Lien Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief. (Related document(s):38 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B - Redline of First Interim Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 200 | Notice of Organizational Meeting for the Unsecured Creditor's Committee. Filed by US Trustee (Statham, Stephen) (Entered: 07/28/2020) Email |
7/28/2020 | 199 | Notice of Appointment of Creditors' Committee (Statham, Stephen) (Entered: 07/28/2020) Email |
7/28/2020 | 198 | Notice of Revised Proposed Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment of Future Utility Services, (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. (Related document(s):12 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 197 | Notice of Revised Proposed Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief. (Related document(s):10 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 196 | Notice of Revised Proposed Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief. (Related document(s):7 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 195 | Notice of Revised Proposed Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief. (Related document(s):8 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 194 | Notice of Revised Proposed Order (I) Authorizing and Approving Procedures to Assume, Assume and Assign, and Reject Executory Contracts and Unexpired Leases, and (II) Granting Related Relief. (Related document(s):37 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 193 | Notice of Filing of Proposed Second Interim Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions. (Related document(s):9 Emergency Motion, 112 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B - Redline of First Interim Order) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 192 | Notice of Appearance and Request for Notice Filed by Henry Flores Filed by on behalf of DTE Enterprises, LLC (Flores, Henry) (Entered: 07/28/2020) Email |
7/28/2020 | 191 | Notice of Appearance and Request for Notice Filed by Edward L Ripley Filed by on behalf of Chevron Canada Limited (Ripley, Edward) (Entered: 07/28/2020) Email |
7/28/2020 | 190 | Order Granting Motion to Appear pro hac vice - Timothy Kern (Related Doc # 178) Signed on 7/28/2020. (TylerLaws) (Entered: 07/28/2020) Email |
7/28/2020 | 189 | Order Granting Motion to Appear pro hac vice - Michael Idzkowski (Related Doc # 176) Signed on 7/28/2020. (TylerLaws) (Entered: 07/28/2020) Email |
7/28/2020 | 188 | Notice of Appearance and Request for Notice Filed by Rafael Rodriguez Filed by on behalf of LWF SERVICES LLC (Rodriguez, Rafael) (Entered: 07/28/2020) Email |
7/28/2020 | 187 | Statement in Connection with the Proposed Use of Cash Collateral and Disposition of Assets (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 186 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1 - Zamlak Declaration # 2 Exhibit 1 - Shnur Declaration # 3 Exhibit 3 - Revised CC Budget # 4 Exhibit 4 - Shah Declaration # 5 Exhibit 5 - Supp. Shnur Declaration) (Moak, Paul) (Entered: 07/28/2020) Email |
7/28/2020 | 185 | Declaration re: Supplemental Declaration of Anthony C. Schnur, Chief Restructuring Officer of BJ Services, LLC, in Support of the Debtors' Cash Collateral Motion (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion) (Moak, Paul) (Entered: 07/28/2020) Email |
7/27/2020 | 184 | Notice of Filing of Proposed Second Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief. (Related document(s):40 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B- Redline of First Interim Order) (Moak, Paul) (Entered: 07/27/2020) Email |
7/27/2020 | 183 | Notice of Electronic Hearing on July 29, 2020 at 1:30 p.m.. (Related document(s):40 Emergency Motion, 160 Emergency Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 07/27/2020) Email |
7/27/2020 | 182 | Notice of Appearance and Request for Notice Filed by Timothy Aaron Million Filed by on behalf of Sierra Frac Sand LLC (Million, Timothy) (Entered: 07/27/2020) Email |
7/27/2020 | 181 | Notice of Revised Proposed Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief. (Related document(s):39 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/27/2020) Email |
7/27/2020 | 180 | Notice of Appearance and Request for Notice Filed by Amelia Martin Adams Filed by on behalf of Gardner Denver Petroleum Pumps LLC (Adams, Amelia) (Entered: 07/27/2020) Email |
7/27/2020 | 179 | Declaration re: Declaration of Sanjiv Shah in Support of Debtors' Emergency Motions for (I) Entry of an Order Approving the Cementing Bidding Procedures, and (II) Entry of an Order Approving the Fracturing and Titan Bidding Procedures (Filed By BJ Services, LLC ).(Related document(s):39 Emergency Motion, 160 Emergency Motion) (Moak, Paul) (Entered: 07/27/2020) Email |
7/27/2020 | 178 | Motion to Appear pro hac vice . Filed by Attorney State of Ohio OEPA & ODNR (Kern, Timothy) (Entered: 07/27/2020) Email |
7/27/2020 | 177 | Notice of Appearance and Request for Notice Filed by Timothy James Kern Filed by on behalf of State of Ohio OEPA & ODNR (Kern, Timothy) (Entered: 07/27/2020) Email |
7/27/2020 | 176 | Motion to Appear pro hac vice . Filed by Attorney State of Ohio OEPA & ODNR (Idzkowski, Michael) (Entered: 07/27/2020) Email |
7/27/2020 | 175 | Notice of Appearance and Request for Notice Filed by Michael E. Idzkowski Filed by on behalf of State of Ohio OEPA & ODNR (Idzkowski, Michael) (Entered: 07/27/2020) Email |
7/27/2020 | 174 | Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Texas Taxing Authorities (LeDay, Tara) (Entered: 07/27/2020) Email |
7/27/2020 | 173 | Notice of Appearance and Request for Notice Filed by Paul Pascuzzi Filed by on behalf of BlackLine Systems, Inc. (Pascuzzi, Paul) (Entered: 07/27/2020) Email |
7/26/2020 | 172 | BNC Certificate of Mailing. (Related document(s):144 Notice of Filing of Official Transcript (Form)) No. of Notices: 18. Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020) Email |
7/26/2020 | 171 | Notice of Cancelation of Hearing Set for July 27, 2020 at 9:00 a.m. (CT). (Related document(s):124 Notice) Filed by BJ Services, LLC (Moak, Paul) (Entered: 07/26/2020) Email |
7/26/2020 | 170 | Agreed First Supplemental Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief, Signed on 7/26/2020 (Related document(s):40 Emergency Motion) (LinhthuDo) (Entered: 07/26/2020) Email |
7/26/2020 | 169 | Notice of Filing of Agreed First Supplemental Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition Secured Parties; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief. (Related document(s):40 Emergency Motion, 88 Order Setting Hearing) Filed by BJ Services, LLC (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/26/2020) Email |
7/25/2020 | 168 | BNC Certificate of Mailing. (Related document(s):121 Order on Motion to Appear pro hac vice) No. of Notices: 15. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 167 | BNC Certificate of Mailing. (Related document(s):112 Order Setting Hearing) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 166 | BNC Certificate of Mailing. (Related document(s):111 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 165 | BNC Certificate of Mailing. (Related document(s):110 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 164 | BNC Certificate of Mailing. (Related document(s):109 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 163 | BNC Certificate of Mailing. (Related document(s):108 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 162 | BNC Certificate of Mailing. (Related document(s):107 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/25/2020 | 161 | BNC Certificate of Mailing. (Related document(s):105 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020) Email |
7/24/2020 | 160 | Emergency Motion for Entry of an Order (I) Approving the Bidding Procedures with Respect to Certain of the Debtors Fracking Equipment and Intellectual Property, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notices Related Thereto, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/29/2020 at 01:30 PM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Moak, Paul) Modified on 7/26/2020 (LinhthuDo). (Entered: 07/24/2020) Email |
7/24/2020 | 159 | BNC Certificate of Mailing. (Related document(s):98 Generic Order) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 158 | BNC Certificate of Mailing. (Related document(s):91 Order on Emergency Motion) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 157 | BNC Certificate of Mailing. (Related document(s):90 Order on Emergency Motion) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 156 | BNC Certificate of Mailing. (Related document(s):89 Order on Emergency Motion) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 155 | BNC Certificate of Mailing. (Related document(s):88 Order Setting Hearing) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 154 | BNC Certificate of Mailing. (Related document(s):86 Order on Emergency Motion) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 153 | BNC Certificate of Mailing. (Related document(s):85 Order Setting Hearing) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 152 | BNC Certificate of Mailing. (Related document(s):84 Order on Emergency Motion) No. of Notices: 9. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 151 | Statement in Connection with the Mediation and Proposed Use of Cash Collateral (Filed By BJ Services, LLC ).(Related document(s):98 Generic Order) (Moak, Paul) (Entered: 07/24/2020) Email |
7/24/2020 | 150 | Order Granting Motion to Appear pro hac vice - Paul Pascuzzi (Related Doc # 118) Signed on 7/24/2020. (TylerLaws) (Entered: 07/24/2020) Email |
7/24/2020 | 149 | Notice of Appearance and Request for Notice Filed by H Elizabeth Weller Filed by on behalf of Tarrant County, Dallas County, Stephenville ISD, Stephenville, Hunt County, Hood CAD (Weller, H) (Entered: 07/24/2020) Email |
7/24/2020 | 148 | Notice of Appearance and Request for Notice Filed by Timothy R. Wiseman Filed by on behalf of Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/24/2020) Email |
7/24/2020 | 147 | Notice of Reset Hearing on GACP Finance Co., LLC's Emergency Motion for Adequate Protection. (Related document(s):72 Emergency Motion) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/24/2020) Email |
7/24/2020 | 146 | Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Victoria County (Sanders, Diane) (Entered: 07/24/2020) Email |
7/24/2020 | 145 | Exhibit List, Witness List (Filed By BJ Services, LLC ).(Related document(s):40 Emergency Motion, 72 Emergency Motion) (Attachments: # 1 Exhibit 1 - Declaration of Anthony Schnur, Chief Restructuring Officer of BJ Services, LLC, in Support of the Debtors Cash Collateral Motion [Docket No. 40-1]) (Moak, Paul) (Entered: 07/24/2020) Email |
7/24/2020 | 144 | Notice of Filing of Official Transcript as to 122 Transcript. Parties notified (Related document(s):122 Transcript) (JenniferOlson) (Entered: 07/24/2020) Email |
7/23/2020 | 143 | BNC Certificate of Mailing. (Related document(s):82 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 142 | BNC Certificate of Mailing. (Related document(s):81 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 141 | BNC Certificate of Mailing. (Related document(s):80 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 140 | BNC Certificate of Mailing. (Related document(s):64 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 139 | BNC Certificate of Mailing. (Related document(s):63 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 138 | BNC Certificate of Mailing. (Related document(s):62 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 137 | BNC Certificate of Mailing. (Related document(s):61 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 136 | BNC Certificate of Mailing. (Related document(s):60 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 135 | BNC Certificate of Mailing. (Related document(s):59 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 134 | BNC Certificate of Mailing. (Related document(s):58 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 133 | BNC Certificate of Mailing. (Related document(s):57 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 132 | BNC Certificate of Mailing. (Related document(s):56 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 131 | BNC Certificate of Mailing. (Related document(s):55 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 130 | BNC Certificate of Mailing. (Related document(s):54 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 129 | BNC Certificate of Mailing. (Related document(s):53 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 128 | BNC Certificate of Mailing. (Related document(s):52 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/23/2020 | 127 | Notice of Appearance and Request for Notice Filed by Joshua Morriss Harrison Filed by on behalf of CS&P Technologies, LP (Harrison, Joshua) (Entered: 07/23/2020) Email |
7/23/2020 | 126 | Notice of Appearance and Request for Notice Filed by William Steven Bryant Filed by on behalf of Yantai Jereh Petroleum Equipment & Technologies Co., Ltd., American Jereh International Corporation (Bryant, William) (Entered: 07/23/2020) Email |
7/23/2020 | 125 | Notice of Electronic Hearing. (Related document(s):7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 12 Emergency Motion, 37 Emergency Motion, 38 Emergency Motion, 39 Emergency Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 07/23/2020) Email |
7/23/2020 | 124 | Notice of Electronic Hearing. (Related document(s):40 Emergency Motion) Filed by BJ Services, LLC (Moak, Paul) (Entered: 07/23/2020) Email |
7/23/2020 | 123 | Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Cypress-Fairbanks ISD, Fort Bend County, Houston CAD, Harris County, Galveston County (Dillman, John) (Entered: 07/23/2020) Email |
7/23/2020 | 122 | Transcript RE: motions hearing held on 7/21/20 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/21/2020. (VeritextLegalSolutions) (Entered: 07/23/2020) Email |
7/23/2020 | 121 | Order Granting Motion to Appear pro hac vice - Alan Martin (Related Doc # 96) Signed on 7/23/2020. (TylerLaws) (Entered: 07/23/2020) Email |
7/23/2020 | 120 | Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Bexar County (Stecker, Don) (Entered: 07/23/2020) Email |
7/23/2020 | 119 | Notice of Appearance and Request for Notice Filed by James M Feuille Filed by on behalf of GCC of America, Inc. (Feuille, James) (Entered: 07/23/2020) Email |
7/23/2020 | 118 | Motion to Appear pro hac vice . Filed by Creditor BlackLine Systems, Inc. (Pascuzzi, Paul) (Entered: 07/23/2020) Email |
7/23/2020 | 117 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Noah M. Schottenstein. This is to order a transcript of First Day Hearing - 7/21/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GACP Finance Co., LLC ). (Schottenstein, Noah) Electronically forwarded to the original transcriber: Veritext Legal Solutions on 7-23-2020. Estimated completion date: 7-24-2020. Modified on 7/23/2020 (MelissaMorgan). (Entered: 07/23/2020) Email |
7/23/2020 | 116 | Affidavit Re: of the Notice of Chapter 11 Bankruptcy Case. (related document(s):91 Order on Emergency Motion). Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/23/2020) Email |
7/22/2020 | 115 | BNC Certificate of Mailing. (Related document(s):14 Initial Order Complex Chapter 11) No. of Notices: 1. Notice Date 07/22/2020. (Admin.) (Entered: 07/22/2020) Email |
7/22/2020 | 114 | BNC Certificate of Mailing. (Related document(s):13 Order for Joint Administration) No. of Notices: 1. Notice Date 07/22/2020. (Admin.) (Entered: 07/22/2020) Email |
7/22/2020 | 113 | Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Brazos County (LeDay, Tara) (Entered: 07/22/2020) Email |
7/22/2020 | 112 | Interim Order Authorizing the Debtors to (I) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Limited Intercompany Transactions, Signed on 7/22/2020 (Related document(s):9 Emergency Motion) Hearing scheduled for 7/29/2020 at 01:30 PM, by telephone and video conference. (LinhthuDo) (Entered: 07/22/2020) Email |
7/22/2020 | 111 | Order Granting Motion to Appear pro hac vice - Amelia M. Adams (Related Doc # 69) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 110 | Order Granting Motion to Appear pro hac vice - Gregory D. Pavey (Related Doc # 68) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 109 | Order Granting Motion to Appear pro hac vice - Timothy R. Wiseman (Related Doc # 67) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 108 | Order Granting Motion to Appear pro hac vice - John F. Ventola (Related Doc # 45) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 107 | Order Granting Motion to Appear pro hac vice - Stuart M. Brown (Related Doc # 44) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 106 | Notice of Revised Proposed Order. (Related document(s):9 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/22/2020) Email |
7/22/2020 | 105 | Order Granting Motion to Appear pro hac vice - James Muenker (Related Doc # 43) Signed on 7/22/2020. (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 104 | Notice of Appearance and Request for Notice Filed by Michael G Kelly Filed by on behalf of Ten M Oilfield Services, LLC (Kelly, Michael) (Entered: 07/22/2020) Email |
7/22/2020 | 103 | Affidavit Re: Affidavit of Service (related document(s) Dkt. No. 2,3,4,5,6,7,8.9,10,11,12,13,14,22,23,37,38,39,40.. Filed by DONLIN RECANO (Donlin Recano and Co Inc) (Entered: 07/22/2020) Email |
7/22/2020 | 102 | Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Tomball Independent School District et al. (Sonik, Owen) (Entered: 07/22/2020) Email |
7/22/2020 | 101 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Robert McLellarn. This is to order a transcript of Hearing on July 21, 2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (JenniferOlson) Electronically forwarded to the original transcriber: Veritext Legal Solutions on 7-22-2020. Estimated completion date: 7-23-2020. Modified on 7/22/2020 (MelissaMorgan). (Entered: 07/22/2020) Email |
7/22/2020 | 100 | Notice of Appearance and Request for Notice Filed by William L Siegel Filed by on behalf of Buzzi Unicem USA, Inc. (Siegel, William) (Entered: 07/22/2020) Email |
7/22/2020 | 99 | Notice of Appearance and Request for Notice Filed by Joseph G Epstein Filed by on behalf of Single-Line Technologies, Corp. (Epstein, Joseph) (Entered: 07/22/2020) Email |
7/22/2020 | 98 | Order Appointing Mediator, Signed on 7/22/2020 (TylerLaws) (Entered: 07/22/2020) Email |
7/22/2020 | 97 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of First Day Motions - 7/21/20 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By BJ Management Services, L.P., BJ Services Holdings Canada, ULC, BJ Services Management Holdings Corporation, BJ Services, LLC ). (Brookner, Jason)Electronically forwarded to Veritext Legal Solutions on 7-22-2020. Estimated completion date: 7-23-2020. Modified on 7/22/2020 (MelissaMorgan). (Entered: 07/22/2020) Email |
7/22/2020 | 96 | Motion to Appear pro hac vice of Alan Martin of Sheppard Mullin. Filed by Creditor CLMG Corp. (Cottrell, Amanda) (Entered: 07/22/2020) Email |
7/21/2020 | 95 | Witness List, Exhibit List (Filed By GACP Finance Co., LLC ).(Related document(s):72 Emergency Motion) (Attachments: # 1 Louzan Declaration (Part 1) # 2 Louzan Declaration (Part 2) # 3 Louzan Declaration (Part 3) # 4 Louzan Declaration (Part 4) # 5 Louzan Declaration (Part 5) # 6 Louzan Declaration (Part 6) # 7 Louzan Declaration (Part 7) # 8 Louzan Declaration (Part 8)) (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 94 | Notice of Hearing on GACP Finance Co., LLC's Emergency Motion for Adequate Protection. (Related document(s):72 Emergency Motion) Filed by GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 93 | PDF with attached Audio File. Court Date & Time [ 7/21/2020 3:59:20 PM ]. File Size [ 78791 KB ]. Run Time [ 02:44:09 ]. (admin). (Entered: 07/21/2020) Email |
7/21/2020 | 92 | Courtroom Minutes. Time Hearing Held: 4:00 pm - 6:43 pm. Telephonic Appearances: See attached. Debtors Exhibit ECF No. 22, 40-1 admitted solely for the purposes of todays hearing. Orders signed on the record: 23, 11, 5, 4, 6. Interim orders signed on the record: 38, 40. Revised proposed orders to be filed for 9. Hearings continued for 7, 8, 10, 12, 37, 39 to 7/29/20 at 1:30 pm. Motion 72 set for hearing on the record alongside the cash collateral motion on 7/27/20 at 9:00 am. (Related document(s):7 Emergency Motion, 8 Emergency Motion, 10 Emergency Motion, 12 Emergency Motion, 37 Emergency Motion, 39 Emergency Motion) Hearings scheduled for 7/29/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 91 | Order (I) Authorizing the Debtors to File a Consolidated Creditor Matrix and List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Authorizing Redaction of Certain Personal Identification Information, (III) Approving the Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases, and (IV) Granting Related Relief (Related Doc # 6) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 90 | Order Authorizing the Debtors to Employ and Retain Donlin, Recano & Company, Inc., as Claims, Noticing, and Soliciting Agent, Effective as of July 20, 2020 (Related Doc # 5) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 89 | Order Authorizing BJ Services Holdings Canada, ULC to ACT as Foreign Representative Pursuant to 11 U.S.C. § 5105 (Related Doc # 4) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 88 | Interim Order (I) Authorizing Debtors to Use Cash Collateral Pursuant to Section 363(c) of the Bankruptcy Code; (II)Granting Adequate Protection to the Prepetition ABL Secured Parties for the Use Thereof; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief Signed on 7/21/2020 (Related document(s):40 Emergency Motion) Hearing scheduled for 7/27/2020 at 09:00 AM at telephone and video conference. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 87 | Statement / The Monroe Parties and the Kayne Parties Joinder in GACP Finance Co., LLCS Emergency Motion for Adequate Protection (Filed By Monroe and Kayne, as First Out Lenders ).(Related document(s):72 Emergency Motion) (Grogan, James) (Entered: 07/21/2020) Email |
7/21/2020 | 86 | Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (Related Doc # 11) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 85 | Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendors Claims, (B) Liens Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief Signed on 7/21/2020 (Related document(s):38 Emergency Motion) Hearing scheduled for 7/29/2020 at 01:30 PM at telephone and video conference. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 84 | Order (A) Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (II) Continue Employee Benefits Programs and (B) Granting Related Relief (Related Doc # 23) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 83 | Agenda for Hearing on 7/21/2020 (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 82 | Order Granting Motion to Appear pro hac vice (Related Doc # 78) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 81 | Order Granting Motion to Appear pro hac vice (Related Doc # 76) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 80 | Order Granting Motion to Appear pro hac vice (Related Doc # 75) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 79 | Amended Notice of Revised Proposed Order. (Related document(s):40 Emergency Motion, 74 Notice) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 78 | Motion to Appear pro hac vice for David D. Piper. Filed by Creditor SPM Flow Control, Inc. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 77 | Declaration re: - Declaration of Robert A. Louzan (Filed By GACP Finance Co., LLC ).(Related document(s):72 Emergency Motion) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E-1 # 6 Exhibit E-2 # 7 Exhibit F) (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 76 | Motion to Appear pro hac vice for Stefan Perovich. Filed by Creditor SPM Flow Control, Inc. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 75 | Motion to Appear pro hac vice for Bryce Cullinane. Filed by Creditor SPM Flow Control, Inc. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 74 | Notice of Revised Proposed Order. (Related document(s):40 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Proposed Order B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 73 | Notice of Appearance and Request for Notice Filed by Heather R Potts Filed by on behalf of Sunita Hydrocollids Inc. USA (Potts, Heather) (Entered: 07/21/2020) Email |
7/21/2020 | 72 | Emergency Motion - GACP Finance Co., LLC's Emergency Motion for Adequate Protection Filed by Interested Party GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 71 | Notice of Revised Proposed Order. (Related document(s):23 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 70 | Notice of Revised Proposed Order. (Related document(s):9 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 69 | Motion to Appear pro hac vice Amelia M. Adams. Filed by Creditor Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/21/2020) Email |
7/21/2020 | 68 | Motion to Appear pro hac vice Gregory D. Pavey. Filed by Creditor Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/21/2020) Email |
7/21/2020 | 67 | Motion to Appear pro hac vice Timothy R. Wiseman. Filed by Creditor Gardner Denver Petroleum Pumps LLC (Wiseman, Timothy) (Entered: 07/21/2020) Email |
7/21/2020 | 66 | Notice of Revised Proposed Order. (Related document(s):5 Emergency Motion) Filed by BJ Services, LLC (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B- Redline of Original Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 65 | Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) (Entered: 07/21/2020) Email |
7/21/2020 | 64 | Order Granting Motion to Appear pro hac vice (Related Doc # 36) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 63 | Order Granting Motion to Appear pro hac vice (Related Doc # 35) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 62 | Order Granting Motion to Appear pro hac vice (Related Doc # 34) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 61 | Order Granting Motion to Appear pro hac vice (Related Doc # 30) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 60 | Order Granting Motion to Appear pro hac vice (Related Doc # 29) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 59 | Order Granting Motion to Appear pro hac vice (Related Doc # 28) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 58 | Order Granting Motion to Appear pro hac vice (Related Doc # 26) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 57 | Order Granting Motion to Appear pro hac vice (Related Doc # 25) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 56 | Order Granting Motion to Appear pro hac vice (Related Doc # 20) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 55 | Order Granting Motion to Appear pro hac vice (Related Doc # 19) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 54 | Order Granting Motion to Appear pro hac vice (Related Doc # 17) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 53 | Order Granting Motion to Appear pro hac vice (Related Doc # 16) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 52 | Order Granting Motion to Appear pro hac vice (Related Doc # 15) Signed on 7/21/2020. (TylerLaws) (Entered: 07/21/2020) Email |
7/21/2020 | 51 | No Creditor Mailing List (ShadiaNashadi) (Entered: 07/21/2020) Email |
7/21/2020 | 50 | Objection / The Monroe Parties and the Kayne Parties Joinder in GACP Finance Co., LLCs Preliminary Objection to Debtors Emergency Motion for (I) Authorization to Use Cash Collateral Pursuant to Section 363(C) of the Bankruptcy Code; (II) Granting Adequate Protection to the Prepetition ABL Secured Parties for the Use Thereof; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(B); and (IV) Granting Related Relief (related document(s):40 Emergency Motion). Filed by Monroe and Kayne, as First Out Lenders (Grogan, James) (Entered: 07/21/2020) Email |
7/21/2020 | 49 | Response CLMG Corp.'s Reservation of Rights and Resonse to the Debtors' Cash Collateral Motion (related document(s):40 Emergency Motion). Filed by CLMG Corp. (Attachments: # 1 Exhibit A: CLMG Term Loan Agreement) (Cottrell, Amanda) (Entered: 07/21/2020) Email |
7/21/2020 | 48 | Exhibit List, Witness List (Filed By BJ Services, LLC ). (Attachments: # 1 Exhibit 1 - Declaration of Nellwyn Voorhies in Support of Debtors Emergency Application for Entry of an Order Authorizing the Debtors to Employ and Retain Donlin, Recano & Company, Inc., as Claims, Noticing, and Solicitation Agent, Effective as of July 20, 2020 # 2 Exhibit 2 - Declaration of Warren Zemlak, Chief Executive Officer of BJ Services, LLC in Support of Chapter 11 Petitions and First Day Motions # 3 Exhibit 3 - Declaration of Anthony Schnur, Chief Restructuring Officer of BJ Services, LLC, in Support of the Debtors Cash Collateral Motion # 4 Exhibit 4 - Cash Collateral Budget) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 47 | Objection - GACP Finance Co., LLC's Preliminary Objection to Debtors' Emergency Motion For (I) Authorization to Use Cash Collateral Pursuant to Section 363(c) of The Bankruptcy Code; (II) Granting Adequate Protection to The Prepetition ABL Secured Parties for the Use Thereof; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (IV) Granting Related Relief (related document(s):40 Emergency Motion). Filed by GACP Finance Co., LLC (Attachments: # 1 Certificate of Service) (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 46 | Notice of Appearance and Request for Notice Filed by James S Carr Filed by on behalf of Infosys Limited (Carr, James) (Entered: 07/21/2020) Email |
7/21/2020 | 45 | Motion to Appear pro hac vice John F. Ventola. Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 44 | Motion to Appear pro hac vice Stuart M. Brown. Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 43 | Motion to Appear pro hac vice James Muenker. Filed by Interested Party GACP Finance Co., LLC (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 42 | Response - Statement of Prepetition ABL Agent with Respect to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):40 Emergency Motion). Filed by JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 07/21/2020) Email |
7/21/2020 | 41 | Notice of Appearance and Request for Notice Filed by Noah Mariano Schottenstein Filed by on behalf of GACP Finance Co., LLC (Attachments: # 1 Certificate of Service) (Schottenstein, Noah) (Entered: 07/21/2020) Email |
7/21/2020 | 40 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Cash Collateral Declaration # 2 Proposed Order Interim Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 39 | Emergency Motion for Entry of an Order (I) Establishing Bidding Procedures for the Sale of the Cementing Business, (II) Scheduling Bid Deadlines and an Auction, (III) Approving the Form and Manner of Notice Thereof, (IV) Approving Contract Assumption and Assignment Procedures, and (V) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/21/2020 | 38 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims on Account of (A) Critical Vendors Claims, (B) Liens Claims, and (C) 503(b)(9) Claims, (II) Confirming Administrative Expense Priority of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order Interim Order # 2 Proposed Order Final Order) (Moak, Paul) (Entered: 07/21/2020) Email |
7/20/2020 | 37 | Emergency Motion for Entry of an Order (I) Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases, and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 36 | Motion to Appear pro hac vice Samantha Lawrence. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 35 | Motion to Appear pro hac vice Davion Chism. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 34 | Motion to Appear pro hac vice Travis M. Bayer. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 33 | Notice of Appearance and Request for Notice Filed by Joshua Nielson Eppich Filed by on behalf of Pilot Thomas Logistics LLC (Eppich, Joshua) (Entered: 07/20/2020) Email |
7/20/2020 | 32 | Notice of Appearance and Request for Notice Filed by Bryan Christopher Assink Filed by on behalf of Marathon Oil Company (Assink, Bryan) (Entered: 07/20/2020) Email |
7/20/2020 | 31 | Notice of Appearance and Request for Notice Filed by Clay Marshall Taylor Filed by on behalf of Marathon Oil Company (Taylor, Clay) (Entered: 07/20/2020) Email |
7/20/2020 | 30 | Motion to Appear pro hac vice Yusuf Salloum. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 29 | Motion to Appear pro hac vice Christopher T. Greco. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 28 | Motion to Appear pro hac vice Joshua M. Altman. Filed by Debtor BJ Services, LLC (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 27 | Notice of Appearance and Request for Notice Filed by Kevin S. Wiley Filed by on behalf of LafargeHolcim US (Wiley, Kevin) (Entered: 07/20/2020) Email |
7/20/2020 | 26 | Motion to Appear pro hac vice of Justin Bernbrock. Filed by Creditor CLMG Corp. (Cottrell, Amanda) (Entered: 07/20/2020) Email |
7/20/2020 | 25 | Motion to Appear pro hac vice of Robert McLellarn. Filed by Creditor CLMG Corp. (Cottrell, Amanda) (Entered: 07/20/2020) Email |
7/20/2020 | 24 | Notice of Appearance and Request for Notice Filed by Amanda L Cottrell Filed by on behalf of CLMG Corp. (Cottrell, Amanda) (Entered: 07/20/2020) Email |
7/20/2020 | 23 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 22 | Declaration re: Declaration of Warren Zemlak, Chief Executive Officer of BJ Services, LLC, in Support of Chapter 11 Petitions and First Day Motions (Filed By BJ Services, LLC ). (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 21 | Notice of Appearance and Request for Notice Filed by James Tillman Grogan III Filed by on behalf of Monroe and Kayne, as First Out Lenders (Grogan, James) (Entered: 07/20/2020) Email |
7/20/2020 | 20 | Motion to Appear pro hac vice for Aaron Gober-Sims. Filed by Interested Party Monroe and Kayne, as First Out Lenders (Grogan, James) (Entered: 07/20/2020) Email |
7/20/2020 | 19 | Motion to Appear pro hac vice for Justin Rawlins. Filed by Monroe and Kayne, as First Out Lenders (Grogan, James) (Entered: 07/20/2020) Email |
7/20/2020 | 18 | Notice of Appearance and Request for Notice Filed by Maegan Quejada Filed by on behalf of JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 07/20/2020) Email |
7/20/2020 | 17 | Motion to Appear pro hac vice Alyssa Russell. Filed by Creditor JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 07/20/2020) Email |
7/20/2020 | 16 | Motion to Appear pro hac vice Laura E. Baccash. Filed by Creditor JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 07/20/2020) Email |
7/20/2020 | 15 | Motion to Appear pro hac vice Dennis M. Twomey. Filed by Creditor JPMorgan Chase Bank, N.A. (Quejada, Maegan) (Entered: 07/20/2020) Email |
7/20/2020 | 14 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment, Signed on 7/20/2020 (Related document(s):3 Designation of Complex Chapter 11 Bankruptcy Case) (LinhthuDo) (Entered: 07/20/2020) Email |
7/20/2020 | 13 | Order for Joint Administration Signed on 7/20/2020 (Related Doc # 2). (LinhthuDoadi) (Entered: 07/20/2020) Email |
7/20/2020 | 12 | Emergency Motion for Entry of an Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 11 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 10 | Emergency Motion for Entry of an Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Taxing Authorities # 2 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 9 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Intercompany Transactions Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Cash Management System # 2 Exhibit B - Bank Accounts # 3 Proposed Order Interim Order # 4 Proposed Order Final Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 8 | Emergency Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 7 | Emergency Motion for Entry of Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Surety Bonds # 2 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 6 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated Creditor Matrix and List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Authorizing Redaction of Certain Personal Identification Information, (III) Approving the Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases, and (IV) Granting Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 5 | Emergency Motion Application for Entry of an Order Authorizing the Debtors to Employ and Retain Donlin, Recano & Company, Inc., as Claims, Noticing, and Solicitation Agent, Effective as of July 20, 2020 Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Voorhies Declaration # 2 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 4 | Emergency Motion for Entry of an Order Authorizing BJ Services Holdings Canada, ULC to Act as Foreign Representative Pursuant to 11 U.S.C. § 1505 Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 3 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By BJ Services, LLC ). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 2 | Emergency Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granted Related Relief Filed by Debtor BJ Services, LLC Hearing scheduled for 7/21/2020 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Moak, Paul) (Entered: 07/20/2020) Email |
7/20/2020 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by BJ Services, LLC. (Moak, Paul) (Entered: 07/20/2020) Email |