Southern District of Texas, Houston Division
Case #: 16-33590
You are viewing the entire docket posted prior to 11/22/2022, a total of 2974 entries. To view docket entries posted after 11/21/2022, 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 |
---|---|---|
11/21/2022 | 2974 | Notice of Change of Address Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 11/21/2022) Email |
10/24/2022 | 2973 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/24/2022) Email |
10/6/2022 | 2972 | Notice of Entry of Judgment. Filed by Mathew Negrete (Donahoo, Richard) (Entered: 10/06/2022) Email |
10/6/2022 | 2971 | Notice of Entry of Judgment. Filed by Salvador Arias (Donahoo, Richard) (Entered: 10/06/2022) Email |
10/4/2022 | 2970 | Notice of Entry of Judgment. Filed by Amado Garcia (Donahoo, Richard) (Entered: 10/04/2022) Email |
10/4/2022 | 2969 | Notice of Entry of Judgment. Filed by Raymond Ramos (Donahoo, Richard) (Entered: 10/04/2022) Email |
10/4/2022 | 2968 | Notice of Entry of Judgment. Filed by Juan Cisneros (Donahoo, Richard) (Entered: 10/04/2022) Email |
8/4/2022 | 2967 | Notice of Entry of Judgment. Filed by Kenneth LeMasters (Donahoo, Richard) (Entered: 08/04/2022) Email |
8/3/2022 | 2966 | Notice of Entry of Judgment. Filed by Fermin Vela (Donahoo, Richard) (Entered: 08/03/2022) Email |
8/3/2022 | 2965 | Notice of Entry of Judgment. Filed by Quellen Andrews (Donahoo, Richard) (Entered: 08/03/2022) Email |
7/30/2022 | 2964 | BNC Certificate of Mailing. (Related document(s):2963 Notice of Filing of Official Transcript (Form)) No. of Notices: 194. Notice Date 07/30/2022. (Admin.) (Entered: 07/30/2022) Email |
7/28/2022 | 2963 | Notice of Filing of Official Transcript as to 2962 Transcript. Parties notified (Related document(s):2962 Transcript) (GabrielleClair) (Entered: 07/28/2022) Email |
7/27/2022 | 2962 | Transcript RE: trial held on 7/20/22 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/25/2022. (VeritextLegalSolutions) (Entered: 07/27/2022) Email |
7/20/2022 | 2961 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/20/2022) Email |
6/27/2022 | 2960 | Notice of Entry of Judgment. Filed by Juan Medrano (Donahoo, Richard) (Entered: 06/27/2022) Email |
6/9/2022 | 2959 | BNC Certificate of Mailing. (Related document(s):2953 Transfer of Claim) No. of Notices: 1. Notice Date 06/09/2022. (Admin.) (Entered: 06/09/2022) Email |
6/9/2022 | 2958 | BNC Certificate of Mailing. (Related document(s):2952 Transfer of Claim) No. of Notices: 1. Notice Date 06/09/2022. (Admin.) (Entered: 06/09/2022) Email |
6/9/2022 | 2957 | BNC Certificate of Mailing. (Related document(s):2951 Transfer of Claim) No. of Notices: 1. Notice Date 06/09/2022. (Admin.) (Entered: 06/09/2022) Email |
6/6/2022 | 2956 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 06/06/2022) Email |
6/6/2022 | 2955 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 06/06/2022) Email |
6/6/2022 | 2954 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 06/06/2022) Email |
6/6/2022 | 2953 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Engelbrecht Mfg. Inc. (Claim No. 747) To Fair Harbor Capital LLC Fee Amount $26 (Grand, Joseph) (Entered: 06/06/2022) Email |
6/6/2022 | 2952 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Troxell Trailer Mfg, LLC (Claim No. 232) To Fair Harbor Capital LLC Fee Amount $26 (Grand, Joseph) (Entered: 06/06/2022) Email |
6/6/2022 | 2951 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Quail Energy Services, LP (Claim No. 342) To Fair Harbor Capital LLC Fee Amount $26 (Grand, Joseph) (Entered: 06/06/2022) Email |
5/11/2022 | 2950 | BNC Certificate of Mailing. (Related document(s):2949 Order on Motion To Substitute Attorney) No. of Notices: 194. Notice Date 05/11/2022. (Admin.) (Entered: 05/11/2022) Email |
5/9/2022 | 2949 | Order Granting Motion to Substitute Attorney , terminating Richard A. Kincheloe. (Related Doc # 2948) Signed on 5/9/2022. (emiller) (Main Document 2949 replaced on 5/9/2022) (emiller). (Entered: 05/09/2022) Email |
5/5/2022 | 2948 | Motion To Substitute Attorney. Filed by Creditor United States of America (Attachments: # 1 Proposed Order) (Kincheloe, Richard) (Entered: 05/05/2022) Email |
5/5/2022 | 2947 | Notice of Appearance and Request for Notice Filed by Myra Siddiqui Filed by on behalf of Internal Revenue Service, United States of America (Siddiqui, Myra) (Entered: 05/05/2022) Email |
5/4/2022 | 2946 | Notice of Entry of Judgment. Filed by Todd Gibson (Attachments: # 1 Exhibit Judgment) (Donahoo, Richard) (Entered: 05/04/2022) Email |
5/4/2022 | 2945 | Notice of Appearance and Request for Notice Filed by Elizabeth Frances Karpati Filed by on behalf of United States of America (Karpati, Elizabeth) (Entered: 05/04/2022) Email |
4/20/2022 | 2944 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/20/2022) Email |
4/15/2022 | 2943 | BNC Certificate of Mailing. (Related document(s):2942 Generic Order) No. of Notices: 194. Notice Date 04/15/2022. (Admin.) (Entered: 04/15/2022) Email |
4/12/2022 | 2942 | Courtesy Copy of Order entered in Civil Action H-20-3014 Signed on 4/12/2022 (Olin) (Entered: 04/13/2022) Email |
4/9/2022 | 2941 | Notice of Entry of Judgment- Ridgeway-Smith Litigation - Judgment Re David Gutierrez. Filed by David Gutierrez (Donahoo, Richard) (Entered: 04/09/2022) Email |
4/9/2022 | 2940 | Notice of Entry of Judgment -Ridgeway-Smith Litigation - Judgment Frank Ronquillo. Filed by Frank Ronquillo (Donahoo, Richard) (Entered: 04/09/2022) Email |
1/25/2022 | 2939 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 01/25/2022) Email |
11/9/2021 | 2938 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/09/2021) Email |
11/9/2021 | 2937 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/09/2021) Email |
10/1/2021 | 2936 | BNC Certificate of Mailing. (Related document(s):2935 Generic Order) No. of Notices: 201. Notice Date 10/01/2021. (Admin.) (Entered: 10/01/2021) Email |
9/29/2021 | 2935 | Agreed Order Resolving Reorganized Debtors' Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) Signed on 9/29/2021 (Related document(s):2828 Motion to Disallow Claims) (VrianaPortillo) (Entered: 09/29/2021) Email |
9/29/2021 | 2934 | Notice of Agreed Order Resolving Reorganized Debtors Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims). (Related document(s):2828 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/29/2021) Email |
8/3/2021 | 2933 | Notice of Rescheduled Scheduling Conference. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/03/2021) Email |
7/20/2021 | 2932 | Notice Notice of Entry of Judgment - Ridgeway-Smith Litigation - Judgment Re: Tim Smith (Liquidated Nabors Corporate Services Inc. Indemnified Class 6 Claims) (Relates to Docket Nos. 2493, 2569, 2705, 2706, 2767 and 2928). (Related document(s):2517 Stipulation, 2569 Objection, 2705 Response to Order, 2706 Response, 2767 Generic Order, 2928 Generic Order) Filed by Tim Smith (Finkelstein, Mark) (Entered: 07/20/2021) Email |
7/20/2021 | 2931 | Notice Notice of Entry of Judgment - Ridgeway Litigation - Judgment Re: Brandyn Ridgeway (Liquidated Nabors Corporate Services Inc. Indemnified Class 6 Claims) (Relates to Docket Nos. 2493, 2569, 2705, 2767 and 2928). (Related document(s):2517 Stipulation, 2569 Objection, 2705 Response to Order, 2767 Generic Order, 2928 Generic Order) Filed by Brandyn Ridgeway (Finkelstein, Mark) (Entered: 07/20/2021) Email |
7/6/2021 | 2930 | Notice of Rescheduled Scheduling Conference on Reorganized Debtors Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) to August 4, 2021 at 3:30 P.M.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/06/2021) Email |
7/1/2021 | 2929 | BNC Certificate of Mailing. (Related document(s):2928 Generic Order) No. of Notices: 203. Notice Date 07/01/2021. (Admin.) (Entered: 07/01/2021) Email |
6/29/2021 | 2928 | Copy of Memorandum and Opinion from Appeals Case 4:20-cv-3014 Signed on 6/29/2021 by Chief Judge Lee Rosenthal (Related document(s):2879 Notice of Appeal) (gkel) (Entered: 06/29/2021) Email |
6/27/2021 | 2927 | BNC Certificate of Mailing. (Related document(s):2925 Notice of Filing of Official Transcript (Form)) No. of Notices: 203. Notice Date 06/27/2021. (Admin.) (Entered: 06/27/2021) Email |
6/25/2021 | 2926 | BNC Certificate of Mailing. (Related document(s):2923 Generic Order) No. of Notices: 203. Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021) Email |
6/25/2021 | 2925 | Notice of Filing of Official Transcript as to 2924 Transcript. Parties notified (Related document(s):2924 Transcript) (dhan) (Entered: 06/25/2021) Email |
6/24/2021 | 2924 | Transcript RE: Status Conference (Via Zoom) held on April 15, 2021 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/22/2021. (mhen) (Entered: 06/24/2021) Email |
6/23/2021 | 2923 | Agreed Order Regarding Richard Arzola's Motion to Lift Stay Signed on 6/23/2021 (Related document(s):2912 Motion for Entry Agreed Order (Automatic Stay), 2921 Notice) (emiller) (Entered: 06/23/2021) Email |
6/22/2021 | 2921 | Notice of Filing of Revised Agreed Order Regarding Richard Arzola's Motion to Lift Stay. Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/22/2021) Email |
6/21/2021 | 2922 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ryan Martin. This is to order a transcript of Motion Hearing on 04/15/21 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (MarcelleLaBee) Electronically forwarded to Judicial Transcribers of Texas 6/23/2021. Estimated Transcript Completion Date: 6/24/2021. Modified on 6/23/2021 (JacquelineMata). (Entered: 06/22/2021) Email |
6/18/2021 | 2920 | BNC Certificate of Mailing. (Related document(s):2918 Transfer of Claim) No. of Notices: 1. Notice Date 06/18/2021. (Admin.) (Entered: 06/18/2021) Email |
6/16/2021 | 2919 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 06/16/2021) Email |
6/16/2021 | 2918 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: FHE USA LLC A/K/A FRANK HENRY EQUIPMENT To Bradford Capital Holdings, LP Fee Amount $26 (Vollenhals, Ryan) (Entered: 06/16/2021) Email |
6/13/2021 | 2917 | BNC Certificate of Mailing. (Related document(s):2916 Generic Order) No. of Notices: 202. Notice Date 06/13/2021. (Admin.) (Entered: 06/13/2021) Email |
6/11/2021 | 2916 | Stipulation and Agreed Order Signed on 6/11/2021 (aalo) (Entered: 06/11/2021) Email |
6/1/2021 | 2915 | Notice of Rescheduled Scheduling Conference (Texas State Comptroller Claims). (Related document(s):2828 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/01/2021) Email |
5/26/2021 | 2914 | Stipulation By CJ Holding Co. and Richard Arzola. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):2912 Motion for Entry Agreed Order (Automatic Stay)) (Given, Bernard) (Entered: 05/26/2021) Email |
5/26/2021 | 2913 | Certificate Supplemental Certificate of Conference (Filed By Richard Arzola ).(Related document(s):2912 Motion for Entry Agreed Order (Automatic Stay)) (Hornung, Paul) (Entered: 05/26/2021) Email |
5/19/2021 | 2912 | Agreed Motion for Entry of Agreed Order (Automatic Stay) Filed by Creditor Richard Arzola Hearing scheduled for 6/23/2021 at 01:00 PM at telephone conference. (Attachments: # 1 Agreed Order from Automatic Stay) (Hornung, Paul) (Entered: 05/19/2021) Email |
4/21/2021 | 2911 | BNC Certificate of Mailing. (Related document(s):2906 Order on Motion to Appear pro hac vice) No. of Notices: 203. Notice Date 04/21/2021. (Admin.) (Entered: 04/21/2021) Email |
4/21/2021 | 2910 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/21/2021) Email |
4/21/2021 | 2909 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/21/2021) Email |
4/20/2021 | 2908 | Notice of Change of Address Filed by ASM SPV, L.P. (Berkowitz, Heather) (Entered: 04/20/2021) Email |
4/20/2021 | 2907 | Notice of Change of Address Filed by ASM Capital V, L.P. (Berkowitz, Heather) (Entered: 04/20/2021) Email |
4/19/2021 | 2906 | Order Granting Motion To Appear pro hac vice - Paul Robert Hornung (Related Doc # 2905) Signed on 4/19/2021. (emiller) (Entered: 04/19/2021) Email |
4/15/2021 | 2905 | Motion to Appear pro hac vice Paul Robert Hornung. Filed by Creditor Richard Arzola (ChristopherSarrat) (Entered: 04/15/2021) Email |
4/15/2021 | 2904 | PDF with attached Audio File. Court Date & Time [ 4/15/2021 9:30:14 AM ]. File Size [ 4383 KB ]. Run Time [ 00:09:08 ]. (In ref to doc no. 2828. Hearing held April 15, 2021.). (admin). (Entered: 04/15/2021) Email |
4/15/2021 | 2903 | Courtroom Minutes. Time Hearing Held: 9:30AM. Appearances: Daniel Besikof, Kimberly Walsh; David Eastlake. (Related document(s):2828 Motion to Disallow Claims) Mr. Besikof provided a status report.A continued hearing is scheduled for 6/2/2021 at 09:00 AM by telephone and video conference. (VrianaPortillo) (Entered: 04/15/2021) Email |
4/14/2021 | 2902 | Notice of Appearance and Request for Notice Filed by David Robert Eastlake Filed by on behalf of Conway MacKenzie Management Services, LLC (Eastlake, David) (Entered: 04/14/2021) Email |
2/9/2021 | 2901 | Notice of Adjournment of Scheduling Conference on Reorganized Debtors' Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims). (Related document(s):2828 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/09/2021) Email |
1/21/2021 | 2900 | BNC Certificate of Mailing. (Related document(s):2899 Generic Order) No. of Notices: 204. Notice Date 01/21/2021. (Admin.) (Entered: 01/21/2021) Email |
1/15/2021 | 2899 | Copy Final Judgment entered in 4:19cv5022. (Signed by Chief Judge Lee H Rosenthal) (Entered: 01/15/2021) (hcar) (Entered: 01/19/2021) Email |
12/23/2020 | 2898 | Notice of Stipulation and Stipulation Regarding Claims of Louisiana Department of Revenue. Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/23/2020) Email |
11/27/2020 | 2897 | BNC Certificate of Mailing. (Related document(s):2896 Generic Order) No. of Notices: 206. Notice Date 11/27/2020. (Admin.) (Entered: 11/27/2020) Email |
11/25/2020 | 2896 | Courtesy Copy of Memorandum Opinion and Order entered in civil action H-19-5022 Signed on 11/25/2020 (Olin) (Entered: 11/25/2020) Email |
11/18/2020 | 2895 | BNC Certificate of Mailing. (Related document(s):2892 Order on Motion to Appear pro hac vice) No. of Notices: 206. Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020) Email |
11/16/2020 | 2894 | PDF with attached Audio File. Court Date & Time [ 11/16/2020 2:59:31 PM ]. File Size [ 7087 KB ]. Run Time [ 00:14:46 ]. (admin). (Entered: 11/16/2020) Email |
11/16/2020 | 2893 | Courtroom Minutes. Time Hearing Held: 3:00 pm. Appearances: David Eastlake, David Besikof, Kimberly Walsh. (Related document(s):2828 Motion to Disallow Claims) Parties are working to narrow the issues. Continued hearing scheduled for 2/10/2021 at 09:00 AM at Houston, Courtroom 400 (DRJ). (emiller) (Entered: 11/16/2020) Email |
11/15/2020 | 2892 | Order Granting Motion To Appear pro hac vice - R. Eric Hagenswold (Related Doc # 2891) Signed on 11/15/2020. (emiller) (Entered: 11/16/2020) Email |
11/12/2020 | 2891 | Motion to Appear pro hac vice R. Eric Hagenswold. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 11/12/2020) Email |
10/27/2020 | 2890 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/27/2020) Email |
10/20/2020 | 2889 | Notice OF RESCHEDULED INITIAL HEARING ON REORGANIZED DEBTORS FORTY-THIRD OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (TEXAS STATE COMPTROLLER CLAIMS) TO NOVEMBER 16, 2020 AT 3:00 P.M. (Related document(s):2828 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/20/2020) Email |
10/1/2020 | 2888 | Record Transmitted under Rule 8010(b). On 10/1/2020, the appeal was transmitted to the U.S. District Court, assigned Judge Lee H. Rosenthal, Civil Action 4:20-cv-3014. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):2879 Notice of Appeal) (ShoshanaArnow) (Entered: 10/01/2020) Email |
9/28/2020 | 2887 | Notice of Request for removal from matrix and to stop electronic notices. Filed by Jasmine Garcia (Chapman, Richard) (Entered: 09/28/2020) Email |
9/22/2020 | 2886 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):2875 Generic Order, 2879 Notice of Appeal, 2884 Statement of Issues on Appeal). (Norfleet, Kelli) (Entered: 09/22/2020) Email |
9/10/2020 | 2885 | Notice of Change of Address Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 09/10/2020) Email |
9/8/2020 | 2884 | Statement of Issues on Appeal (related document(s):2875 Generic Order, 2879 Notice of Appeal, Auto docket of Credit Card Receipt, 2880 Election to Appeal, 2882 Clerk's Notice of Filing of an Appeal). (Attachments: # 1 Exhibit Exhibit A to the Statement of Issues and Designation of Record of West Wilmington Oil Field Claimants - Exhibits that were admitted into evidence # 2 Exhibit Exhibit B to the Statement of Issues and Designation of Record of West Wilmington Oil Field Claimants - Exhibit that was not admitted into evidence)(Finkelstein, Mark) (Entered: 09/08/2020) Email |
8/29/2020 | 2883 | BNC Certificate of Mailing. (Related document(s):2882 Clerk's Notice of Filing of an Appeal) No. of Notices: 207. Notice Date 08/29/2020. (Admin.) (Entered: 08/29/2020) Email |
8/27/2020 | 2882 | Clerk's Notice of Filing of an Appeal. On 8/24/2020, West Wilmington Oil Field Claimants filed a notice of appeal. The appeal has been assigned to U.S. District Judge Lee H Rosenthal, Civil Action 4:20-cv-3014. Parties notified (Related document(s):2879 Notice of Appeal) (ShoshanaArnow) (Entered: 08/27/2020) Email |
8/25/2020 | 2881 | Affidavit Re: Notice of Rescheduled Initial Hearing on Reorganized Debtors Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) to October 21, 2020 at 9:30 a.m. (related document(s):2877 Notice). Filed by Donlin, Recano & Company, Inc. (Donlin Recano and Co Inc) (Entered: 08/25/2020) Email |
8/24/2020 | 2880 | Election to Appeal to District Court . (Finkelstein, Mark) (Entered: 08/24/2020) Email |
8/24/2020 | 2879 | Joint Notice of Appeal filed. (related document(s):2875 Generic Order). Fee Amount $298. Appellant Designation due by 09/8/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Finkelstein, Mark) (Entered: 08/24/2020) Email |
8/19/2020 | 2878 | Notice of Change of Address Filed by Custom Alloy Corporation (mmap) (Entered: 08/19/2020) Email |
8/18/2020 | 2877 | Notice of Rescheduled Initial Hearing on Reorganized Debtors' Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) to October 21, 2020 at 9:30 a.m. (Related document(s):2828 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/18/2020) Email |
8/12/2020 | 2876 | BNC Certificate of Mailing. (Related document(s):2875 Generic Order) No. of Notices: 208. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) Email |
8/10/2020 | 2875 | Order Denying Motion of West Wilmington Oil Field Claimants (Former Putative Ridgeway and Smith Class Members) for Leave to (I) late File Certain Proofs of Claim, and (II) Amend Timely Filed Proofs of Claim as Necessary to Identify Correct Debtor (Related Doc # 2761) Signed on 8/10/2020. (VrianaPortillo) (Entered: 08/10/2020) Email |
7/28/2020 | 2874 | Affidavit Re: of the Notice of Rescheduled Initial Hearing on Reorganized Debtors Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) to August 18, 2020 at 2:45 P.M. (Docket No. 2871). (related document(s):2871 Notice). Filed by Donlin, Recano & Company, Inc. (Donlin Recano and Co Inc) (Entered: 07/28/2020) Email |
7/24/2020 | 2873 | Notice OF WITHDRAWAL OF REORGANIZED DEBTORS OBJECTION TO CLAIM NO. 2210 FILED BY CUSTOM ALLOY CORP. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/24/2020) Email |
7/22/2020 | 2872 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2020 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/22/2020) Email |
7/20/2020 | 2871 | Notice OF RESCHEDULED INITIAL HEARING ON REORGANIZED DEBTORS FORTY-THIRD OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (TEXAS STATE COMPTROLLER CLAIMS) TO AUGUST 18, 2020 AT 2:45 P.M. (Related document(s):2844 Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/20/2020) Email |
7/15/2020 | 2870 | Notice of Change of Address Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 07/15/2020) Email |
7/3/2020 | 2869 | BNC Certificate of Mailing. (Related document(s):2868 Order on Motion to Withdraw as Attorney) No. of Notices: 208. Notice Date 07/03/2020. (Admin.) (Entered: 07/03/2020) Email |
7/1/2020 | 2868 | Order Granting Motion To Withdraw As Attorney (Related Doc # 2855) Signed on 7/1/2020. (emiller) (Entered: 07/01/2020) Email |
6/28/2020 | 2867 | BNC Certificate of Mailing. (Related document(s):2865 Transfer of Claim) No. of Notices: 0. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020) Email |
6/25/2020 | 2866 | BNC Certificate of Mailing. (Related document(s):2863 Order on Emergency Motion) No. of Notices: 209. Notice Date 06/25/2020. (Admin.) (Entered: 06/25/2020) Email |
6/25/2020 | 2865 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: WWL Industries Inc. To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 06/25/2020) Email |
6/24/2020 | 2864 | BNC Certificate of Mailing. (Related document(s):2859 Transfer of Claim) No. of Notices: 1. Notice Date 06/24/2020. (Admin.) (Entered: 06/24/2020) Email |
6/22/2020 | 2863 | Order Granting Motion To Withdraw As Attorney (Related Doc # 2862) Signed on 6/22/2020. (emiller) (Entered: 06/23/2020) Email |
6/22/2020 | 2862 | Emergency Motion , Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorney Deirdre Carey Brown (Attachments: # 1 Proposed Order) (Brown, Deirdre) (Entered: 06/22/2020) Email |
6/18/2020 | 2861 | Notice of Change of Address Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 06/18/2020) Email |
6/18/2020 | 2860 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 06/18/2020) Email |
6/18/2020 | 2859 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: James C Nix dba Nix's Auto & Tire Svc To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 06/18/2020) Email |
6/18/2020 | 2858 | Notice of Change of Address Filed by Newport Partners, Corp. (Jones, Hunter) (Entered: 06/18/2020) Email |
5/31/2020 | 2857 | Proposed Order RE: (Filed By Mississippi Department of Revenue ).(Related document(s):2855 Motion to Withdraw as Attorney) (Powell, James) (Entered: 05/31/2020) Email |
5/26/2020 | 2856 | Notice of Change of Law Firm Name and E-Mail Addresses for attorneys filed by Moody's Investors Services, Inc. (RuthGuerrero) (Entered: 05/27/2020) Email |
5/26/2020 | 2855 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Mississippi Department of Revenue (Powell, James) (Entered: 05/26/2020) Email |
5/16/2020 | 2854 | BNC Certificate of Mailing. (Related document(s):2852 Transfer of Claim) No. of Notices: 1. Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020) Email |
5/13/2020 | 2853 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 05/13/2020) Email |
5/13/2020 | 2852 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Component Specialty Co. To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 05/13/2020) Email |
5/11/2020 | 2851 | Statement NOTICE OF RESCHEDULED INITIAL HEARING ON REORGANIZED DEBTORS' FORTY-THIRD OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (TEXAS STATE COMPTROLLER CLAIMS) TO JULY 20, 2020 AT 1:45 P.M. (Filed By CJ Holding Co. ).(Related document(s):2828 Motion to Disallow Claims) (Given, Bernard) (Entered: 05/11/2020) Email |
4/20/2020 | 2850 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for the period ending March, 2020 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/20/2020) Email |
4/17/2020 | 2849 | Notice of Appearance and Request for Notice Filed by Chris E. Piasecki Filed by on behalf of Custom Alloy Corporation (Piasecki, Chris) (Entered: 04/17/2020) Email |
3/15/2020 | 2848 | BNC Certificate of Mailing. (Related document(s):2847 Order District Court re: Appeal) No. of Notices: 5. Notice Date 03/15/2020. (Admin.) (Entered: 03/15/2020) Email |
3/12/2020 | 2847 | Copy of Order By District Court Judge Chief Judge Lee H Rosenthal, Re: Appeal on Civil Action Number: 4:19-cv-5022 , Appellant Brief due by 4/13/2020. Signed on 3/12/2020 (gclair) (Entered: 03/13/2020) Email |
3/12/2020 | 2846 | BNC Certificate of Mailing. (Related document(s):2845 Order on Motion to Withdraw as Attorney) No. of Notices: 210. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/10/2020 | 2845 | Order (Related Doc # 2833) Signed on 3/10/2020. (VrianaPortillo) (Entered: 03/10/2020) Email |
3/10/2020 | 2844 | Notice of Rescheduled Initial Hearing On Reorganized Debtors Forty-Third Omnibus Objection to Certain Proofs of Claim (Texas State Comptroller Claims) to May 12, 2020 at 2:00 p.m.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/10/2020) Email |
3/9/2020 | 2843 | Notice of Change of Address Filed by Tannor Partners Credit Fund LP (Attachments: # 1 Cover Letter) (CarrieDickie) (Entered: 03/10/2020) Email |
2/27/2020 | 2842 | BNC Certificate of Mailing. (Related document(s):2840 Transfer of Claim) No. of Notices: 0. Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020) Email |
2/26/2020 | 2841 | BNC Certificate of Mailing. (Related document(s):2839 Transfer of Claim) No. of Notices: 0. Notice Date 02/26/2020. (Admin.) (Entered: 02/26/2020) Email |
2/21/2020 | 2840 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Corre Opportunities II Master Fund, LP To Corre Opportunites Qualified Master Fund, LP Receipt Number 189951, Fee Amount $25 (MelissaMorgan) (Entered: 02/25/2020) Email |
2/21/2020 | 2839 | Transfer of Claim Transferor: Corre Opportunities Qualified Master Fund LP (Claim No. 835) To Corre Opportunites Qualified Master Fund, LP Receipt Number 189951, Fee Amount $25 (MelissaMorgan) (Entered: 02/24/2020) Email |
2/12/2020 | 2838 | Record Transmitted under Rule 8010(b). On 2/12/2020, the appeal was transmitted to the U.S. District Court, assigned Judge Lee Rosenthal, Civil Action 4:19-cv-5022. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):2815 Notice of Appeal) (ShoshanaArnow) (Entered: 02/12/2020) Email |
2/11/2020 | 2837 | Amended Response (related document(s):2828 Motion to Disallow Claims). Filed by Texas Comptroller of Public Accounts (Attachments: # 1 Exhibit) (Walsh, Kimberly) (Entered: 02/11/2020) Email |
2/10/2020 | 2836 | Response (related document(s):2828 Motion to Disallow Claims). Filed by Texas Comptroller of Public Accounts (Attachments: # 1 Exhibit) (Walsh, Kimberly) (Entered: 02/10/2020) Email |
2/7/2020 | 2835 | Notice of Change of Address Filed by CoorsTek, Inc. (Dempsey, Bradford) (Entered: 02/07/2020) Email |
1/31/2020 | 2834 | Proposed Order RE: (Filed By John Cole ).(Related document(s):2833 Motion to Withdraw as Attorney) (Bhatti, Ditty) (Entered: 01/31/2020) Email |
1/31/2020 | 2833 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party John Cole (Bhatti, Ditty) (Entered: 01/31/2020) Email |
1/23/2020 | 2832 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):2815 Notice of Appeal, 2816 Election to Appeal, 2826 Statement of Issues on Appeal, 2830 Appellant Designation, Statement of Issues on Appeal). (Hicks, Andrew) (Entered: 01/23/2020) Email |
1/21/2020 | 2831 | Debtor-In-Possession Monthly Operating Report for Filing Period For the Quarter Ending December, 2019 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 01/21/2020) Email |
1/16/2020 | 2830 | Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):2815 Notice of Appeal, 2816 Election to Appeal, 2826 Statement of Issues on Appeal)., Statement of Issues on Appeal (related document(s):2815 Notice of Appeal, 2816 Election to Appeal, 2826 Statement of Issues on Appeal). (Russell, Dylan) (Entered: 01/16/2020) Email |
1/15/2020 | 2829 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2828 Motion to Disallow Claims) (Given, Bernard) (Entered: 01/15/2020) Email |
1/10/2020 | 2828 | Omnibus Motion to Disallow Claims (Reorganized Debtors' Forthy-Third Objection to Certain Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 3/11/2020 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 01/10/2020) Email |
1/10/2020 | 2827 | Notice of Deficiency Regarding a Bankruptcy Appeal (Related document(s):2815 Notice of Appeal) (hler) (Entered: 01/10/2020) Email |
1/9/2020 | 2826 | Statement of Issues on Appeal (related document(s):2815 Notice of Appeal, 2816 Election to Appeal). (Russell, Dylan) (Entered: 01/09/2020) Email |
1/4/2020 | 2825 | BNC Certificate of Mailing. (Related document(s):2823 Notice of Filing of Official Transcript (Form)) No. of Notices: 211. Notice Date 01/04/2020. (Admin.) (Entered: 01/04/2020) Email |
1/4/2020 | 2824 | BNC Certificate of Mailing. (Related document(s):2822 Notice of Filing of Official Transcript (Form)) No. of Notices: 211. Notice Date 01/04/2020. (Admin.) (Entered: 01/04/2020) Email |
1/2/2020 | 2823 | Notice of Filing of Official Transcript as to 2818 Transcript. Parties notified (Related document(s):2818 Transcript) (jdav) (Entered: 01/02/2020) Email |
1/2/2020 | 2822 | Notice of Filing of Official Transcript as to 2818 Transcript. Parties notified (Related document(s):2818 Transcript) (ShoshanaArnow) (Entered: 01/02/2020) Email |
1/1/2020 | 2821 | BNC Certificate of Mailing. (Related document(s):2817 Clerk's Notice of Filing of an Appeal) No. of Notices: 211. Notice Date 01/01/2020. (Admin.) (Entered: 01/01/2020) Email |
12/31/2019 | 2820 | Notice OF PROPOSED ORDER DENYING MOTION OF WEST WILMINGTON OIL FIELD CLAIMANTS (FORMER PUTATIVE RIDGEWAY AND SMITH CLASS MEMBERS) FOR LEAVE TO (I) LATE FILE CERTAIN PROOFS OF CLAIM, AND (II) AMEND TIMELY FILED PROOFS OF CLAIM AS NECESSARY TO IDENTIFY CORRECT DEBTOR. (Related document(s):2761 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/31/2019) Email |
12/31/2019 | 2819 | Agreed Motion to Amend Scheduling Order Filed by Debtor Total E&S, Inc. (Attachments: # 1 Proposed Order) (Hicks, Andrew) (Entered: 12/31/2019) Email |
12/31/2019 | 2818 | Transcript RE: Motion Hearing held on December 18, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/30/2020. (mhen) (Entered: 12/31/2019) Email |
12/30/2019 | 2817 | Clerk's Notice of Filing of an Appeal. On 12/26/2019, Sharp Iron Group, LLC filed a notice of appeal. The appeal has been assigned to U.S. District Judge Lee Rosenthal, Civil Action 4:19-cv-5022. Parties notified (Related document(s):2815 Notice of Appeal) (ShoshanaArnow) (Entered: 12/30/2019) Email |
12/30/2019 | 2816 | Election to Appeal to District Court . (ShoshanaArnow) (Entered: 12/30/2019) Email |
12/26/2019 | 2815 | Notice of Appeal filed. (related document(s):2798 Generic Order). Fee Amount $298. Appellant Designation due by 01/9/2020. (Attachments: # 1 Exhibit A)(Russell, Dylan) (Entered: 12/26/2019) Email |
12/23/2019 | 2814 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Mark S. Finkelstein. This is to order a transcript of Motion of West Wilmington Oil Field Claimants For Leave to Late File and Amend Proofs of Claim Hearing Date 12/18/2019 at 10:30 a.m. before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Brandyn Ridgeway, Tim Smith ). (Finkelstein, Mark) Electronically forwarded to Judicial Transcribers of Texas on December 26, 2019. Estimated completion date: January 2, 2020. Modified on 12/26/2019 (ClaudiaGutierrez). (Entered: 12/23/2019) Email |
12/22/2019 | 2813 | BNC Certificate of Mailing. (Related document(s):2810 Generic Order) No. of Notices: 211. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019) Email |
12/20/2019 | 2812 | BNC Certificate of Mailing. (Related document(s):2807 Order on Motion to Seal) No. of Notices: 17. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/20/2019 | 2811 | BNC Certificate of Mailing. (Related document(s):2806 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 210. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/18/2019 | 2810 | Order Granting Motion for Limited Relief from the Plan Discharge Injunction to Modify Agreed Order (Related Doc # 2793) Signed on 12/18/2019. (aalo) (Entered: 12/20/2019) Email |
12/18/2019 | 2809 | PDF with attached Audio File. Court Date & Time [ 12/18/2019 10:30:27 AM ]. File Size [ 53427 KB ]. Run Time [ 01:51:18 ]. (In ref to doc nos.2761 and 2793. Hearing held December 18, 2019.). (admin). (Entered: 12/18/2019) Email |
12/18/2019 | 2808 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Kelli S. Norfleet. This is to order a transcript of Hearing Held on 12/18/2019 @ 10:30 AM before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Nabors Corporate Services, Inc. ). (Norfleet, Kelli) Electronically forwarded to Judicial Transcribers of Texas on December 18, 2019. Estimated completion date: December 25, 2019. Modified on 12/18/2019 (ClaudiaGutierrez). (Entered: 12/18/2019) Email |
12/18/2019 | 2807 | Order Granting Expedited Motion of Reorganized Debtors for Entry of an Order Authorizing the Reorganized Debtors to File Certain Confidential Information Under Seal in Connection with the Reorganized Debtors' Motion Pursuant to Plan of Reorganization and Rule 9019 of the Federal Rules of Bankruptcy Procedure for Entry of an Order Approving a Settlement with Michael Almaraz (Related Doc # 2796) Signed on 12/18/2019. (VrianaPortillo) (Entered: 12/18/2019) Email |
12/18/2019 | 2806 | Order Granting Reorganized Debtors' Expedited Motion Pursuant to Plan of Reorganization and Rule 9019 of the Federal Rues of Bankruptcy Procedure for Entry of an Order Approving a Settlement with Michael Almaraz (Related Doc # 2795) Signed on 12/18/2019. (VrianaPortillo) (Entered: 12/18/2019) Email |
12/17/2019 | 2805 | Agenda for Hearing on 12/18/2019 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/17/2019) Email |
12/16/2019 | 2804 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2795 Motion to Approve Compromise under Rule 9019, 2796 Motion to Seal) (Given, Bernard) (Entered: 12/16/2019) Email |
12/16/2019 | 2803 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/16/2019) Email |
12/16/2019 | 2802 | Exhibit List, Witness List (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2761 Generic Motion) (Norfleet, Kelli) (Entered: 12/16/2019) Email |
12/14/2019 | 2801 | BNC Certificate of Mailing. (Related document(s):2798 Generic Order) No. of Notices: 210. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/13/2019 | 2800 | Exhibit List, Witness List (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):2761 Generic Motion, 2793 Generic Motion) (Eastlake, David) (Entered: 12/13/2019) Email |
12/13/2019 | 2799 | Exhibit List (Filed By Brandyn Ridgeway, Tim Smith ).(Related document(s):2761 Generic Motion) (Finkelstein, Mark) (Entered: 12/13/2019) Email |
12/11/2019 | 2798 | Amended Order Signed on 12/11/2019 (Related document(s):2306 Generic Order, 2667 Generic Order) (VrianaPortillo) (Entered: 12/12/2019) Email |
12/10/2019 | 2797 | Sealed Document Exhibit to Motion to Approve Compromise under Rule 9019 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/10/2019) Email |
12/10/2019 | 2796 | Motion to Seal Confidential Informaiton in Connection with Settlement with Michael Almaraz Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 12/10/2019) Email |
12/10/2019 | 2795 | Motion to Approve Compromise under Rule 9019 Approving a Settlement with Michael Almaraz [EXPEDITED] Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 12/10/2019) Email |
11/25/2019 | 2794 | Notice of Hearing December 18, 2019 at 10:30 a.m. (CT). (Related document(s):2793 Generic Motion) Filed by M. Brandon DeMarco and Lana DeMarco (Penn, John) (Entered: 11/25/2019) Email |
11/25/2019 | 2793 | Motion for Limited Relief from the Plan Discharge Injunction to Modify Agreed Order Filed by Creditor M. Brandon DeMarco and Lana DeMarco Hearing scheduled for 12/18/2019 at 10:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Penn, John) (Entered: 11/25/2019) Email |
11/10/2019 | 2792 | BNC Certificate of Mailing. (Related document(s):2790 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 210. Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019) Email |
11/8/2019 | 2791 | BNC Certificate of Mailing. (Related document(s):2788 Order on Motion to Seal) No. of Notices: 17. Notice Date 11/08/2019. (Admin.) (Entered: 11/08/2019) Email |
11/8/2019 | 2790 | Order Granting Reorganized Debtors' Expedited Motion Pursuant to Plan Reorganization and Rule 9019 of the Federal Rules of Bankruptcy Procedure for Entry of an Order Approving a Settlement with (1) Hether Bargsley, Individually and as Representative of the Estate of Alton Brad Bargsley, Deceased, and Next Friend of B.B., a Minor, and (2) Niki Bargsley (Related Doc # 2784) Signed on 11/8/2019. (VrianaPortillo) (Entered: 11/08/2019) Email |
11/7/2019 | 2789 | Notice of Hearing on Motion of West Wilmington Oil Field Claimants for Leave to (I) Late File Certain Proofs of Claim, and (II) Amend Timely Filed Proofs of Claim as Necessary to Identify the Correct Debtor. (Related document(s):2761 Generic Motion) Filed by Bradyn Ridgeway, Tim Smith (Finkelstein, Mark) (Entered: 11/07/2019) Email |
11/4/2019 | 2788 | Order Granting Expedited Motion of Reorganized Debtors for Entry of an Order Authorizing the Reorganized Debtors to File Certain Confidential Information Under Seal in Connection with the Reorganized Debtors' Motion Pursuant to Plan of Reorganization and Rule 9019 of the Federal Rules of Bankruptcy Procedure for Entry of an Order Approving a Settlement with (1) Hether Bargsley, Individually and as Representative of the Estate of Alton Brad Bargsley, Deceased, and as Next Friend of B.B., A Minor and (2) Niki Bargsley (Related Doc # 2785) Signed on 11/4/2019. (VrianaPortillo) (Entered: 11/06/2019) Email |
11/4/2019 | 2787 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2784 Motion to Approve Compromise under Rule 9019, 2785 Motion to Seal) (Given, Bernard) (Entered: 11/04/2019) Email |
10/31/2019 | 2786 | Sealed Document (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/31/2019) Email |
10/31/2019 | 2785 | Motion to Seal Exhibit 2 to Docket No. 2784 (Expedited) Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/31/2019) Email |
10/31/2019 | 2784 | Motion to Approve Compromise under Rule 9019 Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/31/2019) Email |
10/29/2019 | 2783 | Notice of Withdrawal of Nabors' Motion to Enforce Confirmation Order and Plan Injunction with Respect to Pre-Petition Claims Asserted by Juan Patino. (Related document(s):2774 Generic Motion) Filed by Nabors Corporate Services, Inc. (Norfleet, Kelli) (Entered: 10/29/2019) Email |
10/24/2019 | 2782 | BNC Certificate of Mailing. (Related document(s):2781 Order on Motion to Appear pro hac vice) No. of Notices: 210. Notice Date 10/24/2019. (Admin.) (Entered: 10/25/2019) Email |
10/22/2019 | 2781 | Order Granting Motion To Appear pro hac vice -- Chris E. Piasecki (Related Doc # 2779) Signed on 10/22/2019. (VrianaPortillo) (Entered: 10/22/2019) Email |
10/18/2019 | 2780 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for the Quater Ending September 2019 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2019) Email |
10/17/2019 | 2779 | Motion to Appear pro hac vice Chris E. Piasecki. Filed by Creditor Custom Alloy Corporation (than) (Entered: 10/18/2019) Email |
10/1/2019 | 2778 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 10/01/2019) Email |
9/28/2019 | 2777 | Supporting Reply Reply and Request for a Hearing of the West Wilmington Oil Field Claimants (Former Putative Ridgeway and Smith Class Members) to the Joint Objection of Nabors Corporate Services, Inc., the Reorganized Debtors, and the Unsecured Claims Representative (related document(s):2761 Generic Motion). Filed by Tim Smith (Finkelstein, Mark) (Entered: 09/28/2019) Email |
9/25/2019 | 2776 | BNC Certificate of Mailing. (Related document(s):2772 Order on Motion for Expedited Consideration) No. of Notices: 210. Notice Date 09/25/2019. (Admin.) (Entered: 09/25/2019) Email |
9/25/2019 | 2775 | Notice of Withdrawal of Appearance and Request for Removal from the Court's ECF System. Filed by Liberty Mutual Insurance Company (Lockwood, Daniel) (Entered: 09/25/2019) Email |
9/24/2019 | 2774 | Motion Nabors' Motion to Enforce Confirmation Order and Plan Injunction with Respect to Pre-Petition Claims Asserted by Juan Patino Filed by Creditor Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Proposed Order) (Norfleet, Kelli) (Entered: 09/24/2019) Email |
9/23/2019 | 2773 | Affidavit Re: service (Filed By CJ Holding Co. ).(Related document(s):2767 Generic Order) (Given, Bernard) (Entered: 09/23/2019) Email |
9/23/2019 | 2772 | Order Granting Reorganized Debtors' Fifth Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims (Related Doc # 2770) Signed on 9/23/2019. (VrianaPortillo) (Entered: 09/23/2019) Email |
9/19/2019 | 2771 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2770 Motion for Expedited Consideration) (Given, Bernard) (Entered: 09/19/2019) Email |
9/19/2019 | 2770 | Motion for Expedited Consideration. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 09/19/2019) Email |
9/16/2019 | 2769 | Joint Objection of Nabors Corporate Services, Inc., The Reorganized Debtors, and the Unsecured Claims Representative to Motion of West Wilmington Oil Field Claimants (Former Putative Ridgeway and Smith Class Members) For Leave to (I) Late File Certain Proofs of Claim, and (II) Amend Timely Filed Proofs of Claim as Necessary to Identify Correct Debtor (related document(s):2761 Generic Motion). Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Norfleet, Kelli) (Entered: 09/16/2019) Email |
9/13/2019 | 2768 | BNC Certificate of Mailing. (Related document(s):2767 Generic Order) No. of Notices: 210. Notice Date 09/13/2019. (Admin.) (Entered: 09/13/2019) Email |
9/11/2019 | 2767 | Order Sustaining Nabors' Fifth Omnibus Objection to Certain Proofs of Claim - Ridgeway Litigation (Disputed Claims) Signed on 9/11/2019 (Related document(s):2569 Objection, 2705 Response to Order) (VrianaPortillo) (Entered: 09/11/2019) Email |
9/6/2019 | 2766 | Joint Notice of Filing of Proposed Competing Orders Sustaining Nabors' Fifth Omnibus Objection to Certain Proofs of Claim - Ridgeway Litigation (Disputed Claims). (Related document(s):2569 Objection, 2705 Response to Order) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Exhibit A - Nabors Proposed Order # 2 Exhibit B - Ridgeway Proposed Order # 3 Exhibit C - Redline) (Norfleet, Kelli) (Entered: 09/06/2019) Email |
9/5/2019 | 2765 | Affidavit Re: Service of Notice of Agreed Order Granting Allison Kucharczyk from the Plan Discharge Injunction to Pursue Litigation (Filed By CJ Holding Co. ).(Related document(s):2762 Notice) (Given, Bernard) (Entered: 09/05/2019) Email |
8/22/2019 | 2764 | BNC Certificate of Mailing. (Related document(s):2763 Generic Order) No. of Notices: 210. Notice Date 08/22/2019. (Admin.) (Entered: 08/22/2019) Email |
8/20/2019 | 2763 | Agreed Order Granting Allison Kucharczyk Relief from the Plan Discharge Injunction to Pursue Pending Litigation Signed on 8/20/2019 (VrianaPortillo) (Entered: 08/20/2019) Email |
8/20/2019 | 2762 | Notice of Filing of Agreed Order Granting Allison Kucharczyk From the Plan Discharge Injunction to Pursue Litigation. (Related document(s):1045 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/20/2019) Email |
8/19/2019 | 2761 | Motion of West Wilmington Oil Field Claimants (Former Putative Ridgeway and Smith Class Members) for (I) Leave to Late File Certain Proofs of Claim, and (II) Amend Timely Filed Proofs of Claim Filed by Creditors Tim Smith, Bradyn Ridgeway, Brian Winchester, Devaughn Ware, Fermin Vela, Jesus Rosales, Frank Ronquillo, Raymond Ramos, Ruben Preciado, Ramiro Ortiz, Mathew Negrete, David Navarro, Jose Murguia, Fred Michelotti, Juan Medrano, Antonio Lopez, Kenneth LeMasters, Allen LeCain, Jimmy Hudson Jr., Julian Hollins, David Gutierrez, Todd Gibson, Amado Garcia, Eduardo Figueroa, Michael Encinias, Juan Cisneros, Duane Brown, Salvador Arias, Quellen Andrews (Attachments: # 1 Exhibit Exhibit A to WW Claimants' Motion for Leave -List of WW Claimants # 2 Proposed Order Proposed Order on WW Claimants' Motion for Leave to Late File Proofs of Claim or Amend # 3 Affidavit Declaration of Richard E. Donahoo in Support of WW Claimants # 4 Exhibit Exhibits 1-25 for Declaration of Richard E. Donahoo) (Finkelstein, Mark) (Entered: 08/19/2019) Email |
8/15/2019 | 2760 | BNC Certificate of Mailing. (Related document(s):2758 Notice of Filing of Official Transcript (Form)) No. of Notices: 182. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/14/2019 | 2759 | Withdrawal of Claim: Number 1535 (67.1) [with prejudice] (Given, Bernard) (Entered: 08/14/2019) Email |
8/13/2019 | 2758 | Notice of Filing of Official Transcript as to 2757 Transcript. Parties notified (Related document(s):2757 Transcript) (dhan) (Entered: 08/13/2019) Email |
8/12/2019 | 2757 | Transcript RE: Omnibus Objection and Motion Hearing held on July 16, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/12/2019. (mhen) (Entered: 08/12/2019) Email |
8/8/2019 | 2756 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Mark S. Finkelstein. This is to order a transcript of Claims Objections Hearing at 2:08 p.m. on July 16, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Bradyn Ridgeway, Tim Smith ). (Finkelstein, Mark) Electronically forwarded request to Judicial Transcribers of Texas on 8/9/2019. Estimated completion date: 8/12/2019 (SarahShelby). (Entered: 08/08/2019) Email |
8/7/2019 | 2755 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2749 Exhibit List, Witness List) (Given, Bernard) (Entered: 08/07/2019) Email |
7/19/2019 | 2754 | Debtor-In-Possession Monthly Operating Report for Filing Period Dor the Quarter Ending June 30, 2019 Post-confirmation (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/19/2019) Email |
7/19/2019 | 2753 | Notice of Change of Address Filed by Coors Tek, Inc., CoorsTek, Inc. (Dempsey, Bradford) (Entered: 07/19/2019) Email |
7/16/2019 | 2752 | Stipulation By Bradyn Ridgeway, Tim Smith and Nabors Corporate Services, Inc. and CJ Holding Co.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Bradyn Ridgeway, Tim Smith ).(Related document(s):2724 Notice) (Dunne, John) (Entered: 07/16/2019) Email |
7/15/2019 | 2751 | Response (related document(s):1921 Motion to Disallow Claims). Filed by Custom Alloy Corporation (Attachments: # 1 Certification # 2 Exhibit) (Rabinowitz, Jonathan) (Entered: 07/15/2019) Email |
7/12/2019 | 2750 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2569 Objection, 2705 Response to Order) (Norfleet, Kelli) (Entered: 07/12/2019) Email |
7/12/2019 | 2749 | Exhibit List, Witness List (Filed By CJ Holding Co. ).(Related document(s):2569 Objection) (Given, Bernard) (Entered: 07/12/2019) Email |
7/11/2019 | 2748 | BNC Certificate of Mailing. (Related document(s):2746 Order on Motion to Seal) No. of Notices: 17. Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019) Email |
7/11/2019 | 2747 | Witness List (Filed By Bradyn Ridgeway, Tim Smith ).(Related document(s):2724 Notice) (Dunne, John) (Entered: 07/11/2019) Email |
7/9/2019 | 2746 | Order Granting Expedited Motion of Reorganized Debtors for Entry of an Order Authorizing the Reorganized Debtors to File Certain Confidential Information Under Seal in Connection with the Reorganized Debtors' Motion Pursuant to Plan of Reorganization and Rule 9019 of the Federal Rules of Bankruptcy Procedure for Entry of an Order Approving a Settlement with Harold Rose, JR. (Related Doc # 2720) Signed on 7/9/2019. (VrianaPortillo) (Entered: 07/09/2019) Email |
7/5/2019 | 2745 | Additional Attachments Re: (related document(s):2744 Brief) (Filed By Sharp Iron Group, LLC ).(Related document(s):2744 Brief) (Brown, Deirdre) (Entered: 07/05/2019) Email |
7/5/2019 | 2744 | Brief (Filed By Sharp Iron Group, LLC ). (Brown, Deirdre) (Entered: 07/05/2019) Email |
7/5/2019 | 2743 | Brief (Filed By Blue Ribbon Technology Inc., C&J Corporate Services (Bermuda) Ltd., C&J Energy Production Services-Canada Ltd., C&J Energy Services Ltd., C&J Energy Services, Inc., C&J Spec-Rent Services, Inc., C&J VLC, LLC, C&J Wells Services Inc., CJ Holding Co., ESP Completion Technologies LLC, KVS Transportation, Inc., Mobile Data Technologies Ltd., Tellus Oilfield Inc., Tiger Cased Hole Services Inc., Total E&S, Inc. ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit) (Hicks, Andrew) (Entered: 07/05/2019) Email |
6/27/2019 | 2742 | BNC Certificate of Mailing. (Related document(s):2740 Generic Order) No. of Notices: 182. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/25/2019 | 2741 | Affidavit Re: [Docket No. 2735 Reorganized Debtors Fourth Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims] (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 06/25/2019) Email |
6/25/2019 | 2740 | Order Granting Reorganized Debtors' Fourth Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims (Related Doc # 2735) Signed on 6/25/2019. (VrianaPortillo) (Entered: 06/25/2019) Email |
6/24/2019 | 2739 | Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2735 Generic Motion) (Given, Bernard) (Entered: 06/24/2019) Email |
6/19/2019 | 2738 | BNC Certificate of Mailing. (Related document(s):2737 Notice of Filing of Official Transcript (Form)) No. of Notices: 182. Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019) Email |
6/17/2019 | 2737 | Notice of Filing of Official Transcript as to 2736 Transcript. Parties notified (Related document(s):2736 Transcript) (jdav) (Entered: 06/17/2019) Email |
6/15/2019 | 2736 | Transcript RE: Status Conference held on June 3, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/13/2019. (mhen) (Entered: 06/15/2019) Email |
6/14/2019 | 2735 | Motion Fourth Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims Filed by Debtor CJ Holding Co. Hearing scheduled for 6/26/2019 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/14/2019) Email |
6/14/2019 | 2734 | Supplemental Objection to Proof of Claim of Custom Alloy Corporation. Filed by Blue Ribbon Technology Inc., C&J Corporate Services (Bermuda) Ltd., C&J Energy Production Services-Canada Ltd., C&J Energy Services Ltd., C&J Energy Services, Inc., C&J Spec-Rent Services, Inc., C&J VLC, LLC, C&J Wells Services Inc., CJ Holding Co., ESP Completion Technologies LLC, KVS Transportation, Inc., Mobile Data Technologies Ltd., Tellus Oilfield Inc., Tiger Cased Hole Services Inc., Total E&S, Inc. (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit Exhibit B) (Hicks, Andrew) (Entered: 06/14/2019) Email |
6/6/2019 | 2733 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Deirdre Carey Brown. This is to order a transcript of 06/03/2019 Status Conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Sharp Iron Group, LLC ). (Brown, Deirdre) Electronically forwarded request to Judicial Transcribers of Texas on 6/6/2019. Estimated completion date: 6/13/19 (SarahShelby). (Entered: 06/06/2019) Email |
5/29/2019 | 2732 | Joint Discovery Plan/Case Management Plan (Filed By CJ Holding Co. ). (Hicks, Andrew) (Entered: 05/29/2019) Email |
5/25/2019 | 2731 | BNC Certificate of Mailing. (Related document(s):2729 Order on Motion to Withdraw as Attorney) No. of Notices: 182. Notice Date 05/25/2019. (Admin.) (Entered: 05/25/2019) Email |
5/23/2019 | 2730 | BNC Certificate of Mailing. (Related document(s):2728 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 182. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019) Email |
5/23/2019 | 2729 | Order Granting Haynes and Boone, LLP's Motion for Withdrawal of Kelsey L. Zottnick as Counsel (Related Doc # 2722) Signed on 5/23/2019. (VrianaPortillo) (Entered: 05/23/2019) Email |
5/21/2019 | 2728 | Order Granting Motion to Approve Compromise under Rule 9019 for an Order Approving Settlement with Harold Rose, Jr. (Related Doc # 2719) Signed on 5/21/2019. (aalo) (Entered: 05/21/2019) Email |
5/20/2019 | 2727 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/20/2019) Email |
5/20/2019 | 2726 | Affidavit Re: Service (Corrected) (Filed By CJ Holding Co. ).(Related document(s):2719 Motion to Approve Compromise under Rule 9019) (Given, Bernard) (Entered: 05/20/2019) Email |
5/20/2019 | 2725 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2719 Motion to Approve Compromise under Rule 9019, 2720 Motion to Seal) (Given, Bernard) (Entered: 05/20/2019) Email |
5/17/2019 | 2724 | Notice of Hearing. (Related document(s):2569 Objection, 2705 Response to Order) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service) (Norfleet, Kelli) (Entered: 05/17/2019) Email |
5/16/2019 | 2723 | Affidavit Re: Service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/16/2019) Email |
5/7/2019 | 2722 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Exhibit A - Proposed Order) (Norfleet, Kelli) (Entered: 05/07/2019) Email |
5/2/2019 | 2721 | Sealed Document Exhibit 2 to Motion for Order Approving Settlement with Harold Rose, Jr. 2179 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/02/2019) Email |
5/2/2019 | 2720 | Motion to Seal Exhibit 2 to Motion Approving Settlement with Harold Rose, Jr. 2179 Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 05/02/2019) Email |
5/2/2019 | 2719 | Motion to Approve Compromise under Rule 9019 Approving Settlement with Harold Rose, Jr. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 05/02/2019) Email |
5/1/2019 | 2718 | Affidavit Re: of Service 2713 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/01/2019) Email |
4/30/2019 | 2717 | Notice of Status Conference on the Objection to Sharp Iron's Proof of Claim [Doc. No. 1921]. Filed by Sharp Iron Group, LLC (Brown, Deirdre) (Entered: 04/30/2019) Email |
4/19/2019 | 2716 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Report for the Quarter Ending March 31, 2019 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/19/2019) Email |
4/12/2019 | 2715 | BNC Certificate of Mailing. (Related document(s):2714 Order on Motion to Extend Time) No. of Notices: 182. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) Email |
4/10/2019 | 2714 | Order Granting Reorganized Debtors' Third Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims (Related Doc # 2713) Signed on 4/10/2019. (VrianaPortillo) (Entered: 04/10/2019) Email |
4/8/2019 | 2713 | Third Motion to Extend Time (Limited Extension of Deadline for Objecting to Certain Claims - EXPEDITED) Filed by Debtor CJ Holding Co. Hearing scheduled for 4/30/2019 at 01:45 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 04/08/2019) Email |
4/2/2019 | 2712 | Affidavit Re: of the Joinder of Reorganized Debtors to Nabors Objection to Motion Regarding Interpretation of Agreed Order on Motion for Relief from the Automatic Stay (Docket No. 2709),. (related document(s):2709 Response). Filed by Donlin, Recano & Company, Inc. (Donlin Recano and Co Inc) (Entered: 04/02/2019) Email |
3/27/2019 | 2711 | Supporting Reply Motion Regarding Interpretation of Agreed Order on Motion for Relief from the Automatic Stay. Filed by Bradyn Ridgeway, Tim Smith (Dunne, John) (Entered: 03/27/2019) Email |
3/15/2019 | 2710 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2708 Response) (Norfleet, Kelli) (Entered: 03/15/2019) Email |
3/14/2019 | 2709 | Response (Filed By CJ Holding Co. ).(Related document(s):2705 Response to Order) (Given, Bernard) (Entered: 03/14/2019) Email |
3/14/2019 | 2708 | Response (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2705 Response to Order) (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Proposed Order) (Norfleet, Kelli) (Entered: 03/14/2019) Email |
2/21/2019 | 2707 | Exhibit List (Filed By Bradyn Ridgeway, Tim Smith ).(Related document(s):2705 Response to Order) (Dunne, John) (Entered: 02/21/2019) Email |
2/21/2019 | 2706 | Response to Nabors' Fifth Omnibus Objections to Certain Proofs of Claim-Ridgeway Litigation (Disputed Claims) [Doc. 2569]. Filed by Bradyn Ridgeway, Tim Smith (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit B1 # 4 Exhibit B-2 # 5 Exhibit B-3 # 6 Exhibit B-4 # 7 Exhibit B-5 # 8 Proposed Order) (Dunne, John) (Entered: 02/21/2019) Email |
2/21/2019 | 2705 | Response to Order Motion Regarding Interpretation of Agreed Order on Motion for Relief from the Automatic Stay. (Filed By Bradyn Ridgeway, Tim Smith ).(Related document(s):1241 Generic Order) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit B1 # 4 Exhibit B-3 # 5 Exhibit B-4 # 6 Exhibit B-5 # 7 Proposed Order) (Dunne, John) (Entered: 02/21/2019) Email |
2/14/2019 | 2704 | BNC Certificate of Mailing. (Related document(s):2701 Generic Order) No. of Notices: 182. Notice Date 02/14/2019. (Admin.) (Entered: 02/14/2019) Email |
2/13/2019 | 2703 | BNC Certificate of Mailing. (Related document(s):2700 Generic Order) No. of Notices: 182. Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019) Email |
2/13/2019 | 2702 | BNC Certificate of Mailing. (Related document(s):2699 Generic Order) No. of Notices: 182. Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019) Email |
2/12/2019 | 2701 | CORRECTED: COPY of ORDER OF DISMISSAL entered in 4:18cv3250: For the reasons set forth in the court's February 8, 2019, Memorandum Opinion and Order, the bankruptcy courts decision is affirmed and this appeal is dismissed. (Signed by Chief Judge Lee H Rosenthal) (dhan) (Entered: 02/12/2019) Email |
2/11/2019 | 2700 | COPY ORDER OF DISMISSAL entered in 4:18cv3250. Case terminated on 2/8/19. (Signed by Chief Judge Lee H Rosenthal) (dhan) (Entered: 02/11/2019) Email |
2/11/2019 | 2699 | COPY of MEMORANDUM AND OPINION entered in 4:18cv3250: The bankruptcy court's August 2018 Order Enforcing Confirmation Order and Plan Injunction Against John Cole is affirmed. This case is dismissed. An order of dismissal is separately entered. (Signed by Chief Judge Lee H Rosenthal (Related document(s):2512 Notice of Appeal, 2513 Election to Appeal, 2528 Appellant Designation, Statement of Issues on Appeal, 2579 Appellee Designation) (dhan) (Entered: 02/11/2019) Email |
1/17/2019 | 2698 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Report for the Quarter Ending December 31, 2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 01/17/2019) Email |
1/17/2019 | 2697 | Notice Request For Removal From Service List. (Related document(s):137 Notice of Appearance) Filed by Holt Texas, Ltd. dba Holt CAT (Caldwell, G) (Entered: 01/17/2019) Email |
1/16/2019 | 2696 | Stipulation By Bradyn Ridgeway and Nabors and Tim Smith. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Bradyn Ridgeway ). (Dunne, John) (Entered: 01/16/2019) Email |
1/13/2019 | 2695 | BNC Certificate of Mailing. (Related document(s):2693 Generic Order) No. of Notices: 181. Notice Date 01/13/2019. (Admin.) (Entered: 01/13/2019) Email |
1/12/2019 | 2694 | BNC Certificate of Mailing. (Related document(s):2692 Order on Motion to Appear pro hac vice) No. of Notices: 181. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/11/2019 | 2693 | Agreed Order Abating Nabors' Sixth Omnibus Objection to Claim Numbers 2450, 2452, 2454, 2455, 2456, and 2457 Filed by Lana Demarco and Michael Demarco (Disputed Claims) Signed on 1/11/2019 (Related document(s):2565 Objection, 2678 Generic Motion) (VrianaPortillo) (Entered: 01/11/2019) Email |
1/10/2019 | 2692 | Order Granting Motion To Appear pro hac vice - Richard E. Donahoo (Related Doc # 2690) Signed on 1/10/2019. (emiller) (Entered: 01/10/2019) Email |
1/3/2019 | 2691 | Notice Verified Statement. (Related document(s):2690 Motion to Appear pro hac vice) Filed by Bradyn Ridgeway (Dunne, John) (Entered: 01/03/2019) Email |
1/3/2019 | 2690 | Motion to Appear pro hac vice . Filed by Creditor Bradyn Ridgeway (Dunne, John) (Entered: 01/03/2019) Email |
12/27/2018 | 2689 | Notice of Change of Address Filed by Cherokee Debt Acquisition, LLC (Belo, Lisa) (Entered: 12/27/2018) Email |
12/21/2018 | 2688 | Notice Regarding Mediation Pursuant to Order Granting Nabors' Emergency Motion to Abate. (Related document(s):2569 Objection, 2588 Order on Emergency Motion) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service) (Norfleet, Kelli) (Entered: 12/21/2018) Email |
12/19/2018 | 2687 | BNC Certificate of Mailing. (Related document(s):2683 Transfer of Claim) No. of Notices: 1. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/18/2018 | 2686 | Notice of Change of Address Filed by Cherokee Debt Acquisition, LLC (Belo, Lisa) (Entered: 12/18/2018) Email |
12/18/2018 | 2685 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2619 Exhibit List, Witness List, 2627 Notice, 2629 Stipulation, 2633 Order on Claim Objection, 2634 Order on Motion to Disallow Claims, 2652 Generic Order, 2653 Generic Order) (Given, Bernard) (Entered: 12/18/2018) Email |
12/17/2018 | 2684 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/17/2018) Email |
12/17/2018 | 2683 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Texas Lehigh Cement Company LP To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/17/2018) Email |
12/17/2018 | 2682 | Response to Motion to Extend Time on Motion for Rehearing Deadline and Unopposed Request for Response and Extension Thereof. Filed by CJ Holding Co. (Attachments: # 1 Proposed Order) (Hicks, Andrew) (Entered: 12/17/2018) Email |
12/15/2018 | 2681 | BNC Certificate of Mailing. (Related document(s):2676 Order on Motion to Extend Time) No. of Notices: 182. Notice Date 12/15/2018. (Admin.) (Entered: 12/15/2018) Email |
12/14/2018 | 2680 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/14/2018) Email |
12/14/2018 | 2679 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/14/2018) Email |
12/14/2018 | 2678 | Motion Nabors Corporate Services, Inc.'s Motion for Entry of Agreed Order Abating Nabors' Sixth Omnibus Objection to Claim Numbers 2450, 2452, 2454, 2455, 2456 and 2457 Filed by Lana DeMarco and Michael DeMarco (Disputed Claims) [Relates to Docket Nos. 2565 and 2677] Filed by Creditor Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A - Proposed Order) (Zottnick, Kelsey) (Entered: 12/14/2018) Email |
12/14/2018 | 2677 | Proposed Order RE: Agreed Order Abating Nabors' Sixth Omnibus Objection to Claim Numbers 2450, 2452, 2454, 2455, 2456 and 2457 Filed by Lana DeMarco and Michael DeMarco (Disputed Claims) (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2565 Objection) (Zottnick, Kelsey) (Entered: 12/14/2018) Email |
12/13/2018 | 2676 | Order Granting Reorganized Debtors' Second Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims (Related Doc # 2664) Signed on 12/13/2018. (VrianaPortillo) (Entered: 12/13/2018) Email |
12/13/2018 | 2675 | Notice of Filing of First Modified Proposed Order Granting Reorganized Debtors' Second Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims. (Related document(s):2664 Motion to Extend Time) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/13/2018) Email |
12/12/2018 | 2674 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2664 Motion to Extend Time) (Given, Bernard) (Entered: 12/12/2018) Email |
12/11/2018 | 2673 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2264 Stipulation) (Given, Bernard) (Entered: 12/11/2018) Email |
12/6/2018 | 2672 | Letter from Webb, Stokes & Sparks, LLP for Joshua Allen McBride re: removal from case. (rsmi) (Entered: 12/10/2018) Email |
11/30/2018 | 2671 | BNC Certificate of Mailing. (Related document(s):2667 Generic Order) No. of Notices: 184. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 2670 | BNC Certificate of Mailing. (Related document(s):2666 Generic Order) No. of Notices: 184. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 2669 | Notice of Creditors' Change of Address. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/30/2018) Email |
11/29/2018 | 2668 | Proposed Order RE: Stipulation and Agreed Order Resolving Nabors' Objection to Claim Number 2464 Filed by U.S. Department of Labor, OSHA (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2572 Objection) (Zottnick, Kelsey) (Entered: 11/29/2018) Email |
11/27/2018 | 2667 | Copy of ORDER OF REMAND entered: For the reasons set forth in the court's November 27, 2018, Memorandum Opinion and Order, the bankruptcy court's decision is reversed and this appeal is remanded for further proceedings Order Signed on 11/27/2018. (Signed by Chief Judge Lee H Rosenthal)(Related document(s):2362 Notice of Appeal) (hcar) (Entered: 11/28/2018) Email |
11/27/2018 | 2666 | Copy of MEMORANDUM OPINION and ORDER entered in Civil Action H-18-1974: The bankruptcy court's finding that Total did not breach the contract and owes no damages is reversed and remanded for further findings and proceedings.Signed by Chief Judge Lee H Rosenthal. (Entered: 11/28/2018) (hcar) (Entered: 11/28/2018) Email |
11/22/2018 | 2665 | BNC Certificate of Mailing. (Related document(s):2662 Generic Order) No. of Notices: 184. Notice Date 11/22/2018. (Admin.) (Entered: 11/23/2018) Email |
11/21/2018 | 2664 | Motion to Extend Time REORGANIZED DEBTORS' SECOND EXPEDITED MOTION FOR LIMITED EXTENSION OF DEADLINE FOR OBJECTING TO CERTAIN CLAIMS Filed by Debtor CJ Holding Co. Hearing scheduled for 12/13/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 11/21/2018) Email |
11/21/2018 | 2663 | Notice of Name and Address Change of Creditor. Filed by Tidewater Logistics Corp. (Jones, Hunter) (Entered: 11/21/2018) Email |
11/20/2018 | 2662 | Stipulation and Agreed Order Between Reorganized Debtors and Custom Alloy Corporation Consolidating Pending Litigation and Related Proceedings in the Bankruptcy Court Signed on 11/20/2018 (Related document(s):2591 Stipulation) (VrianaPortillo) (Entered: 11/20/2018) Email |
11/13/2018 | 2661 | Notice of Withdrawal of Reorganized Debtors' Objection to Claim No. 2089 Filed by Tidewater Logistics Corp. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/13/2018) Email |
11/11/2018 | 2660 | BNC Certificate of Mailing. (Related document(s):2654 Generic Order) No. of Notices: 184. Notice Date 11/11/2018. (Admin.) (Entered: 11/11/2018) Email |
11/11/2018 | 2659 | BNC Certificate of Mailing. (Related document(s):2653 Generic Order) No. of Notices: 184. Notice Date 11/11/2018. (Admin.) (Entered: 11/11/2018) Email |
11/11/2018 | 2658 | BNC Certificate of Mailing. (Related document(s):2652 Generic Order) No. of Notices: 184. Notice Date 11/11/2018. (Admin.) (Entered: 11/11/2018) Email |
11/11/2018 | 2657 | BNC Certificate of Mailing. (Related document(s):2651 Generic Order) No. of Notices: 184. Notice Date 11/11/2018. (Admin.) (Entered: 11/11/2018) Email |
11/10/2018 | 2656 | BNC Certificate of Mailing. (Related document(s):2645 Generic Order) No. of Notices: 184. Notice Date 11/10/2018. (Admin.) (Entered: 11/10/2018) Email |
11/9/2018 | 2655 | Exhibit List, Witness List (Filed By Indian Creek Fabricators, Inc. ). (Hawkins, Jonathan) (Entered: 11/09/2018) Email |
11/8/2018 | 2650 | BNC Certificate of Mailing. (Related document(s):2633 Order on Claim Objection) No. of Notices: 185. Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/8/2018 | 2649 | BNC Certificate of Mailing. (Related document(s):2636 Generic Order) No. of Notices: 184. Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/8/2018 | 2648 | BNC Certificate of Mailing. (Related document(s):2635 Generic Order) No. of Notices: 184. Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/8/2018 | 2647 | BNC Certificate of Mailing. (Related document(s):2634 Order on Motion to Disallow Claims) No. of Notices: 184. Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/8/2018 | 2646 | BNC Certificate of Mailing. (Related document(s):2632 Generic Order) No. of Notices: 184. Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
11/8/2018 | 2644 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Joshua Wolfshohl and Jonathan Hawkins (by phone) for Indian Creek, Dan Besicof (by phone) for the Reorganized Debtor's, Andrew Hicks (by phone) for the Reorganized Debtor's.. (Related document(s):2440 Order Setting Hearing) Final Trial on the Indian Creek Fabricators, Inc's Objection is set for 12/10/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 11/08/2018) Email |
11/7/2018 | 2654 | Order Sustaining Nabors' Second Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 11/7/2018 (Related document(s):2503 Notice) (VrianaPortillo) (Entered: 11/09/2018) Email |
11/7/2018 | 2653 | Order Sustaining Reorganized Debtors' Forty-First Omnibus Objection to Certain Scheduled Claims (Duplicate Claims - Bases in Books and Records) Signed on 11/7/2018 (Related document(s):2525 Motion to Disallow Claims) (VrianaPortillo) (Entered: 11/09/2018) Email |
11/7/2018 | 2652 | Order Sustaining Reorganized Debtors' Forty-Second Omnibus Objection to Certain Proofs of Claim (Late Filed Claims) Signed on 11/7/2018 (Related document(s):2526 Motion to Disallow Claims) (VrianaPortillo) (Entered: 11/09/2018) Email |
11/7/2018 | 2651 | Order Sustaining Nabors' Objection to Claim Number 1207 Filed by Gary Gray Signed on 11/7/2018 (Related document(s):2536 Notice) (VrianaPortillo) (Entered: 11/09/2018) Email |
11/7/2018 | 2645 | Order Sustaining Nabors' First Omnibus Objection to Claim Numbers 2227 and 2267 Filed by Juan Pantino (Invalid Class Proofs of Claim) Signed on 11/7/2018 (Related document(s):2502 Notice) (VrianaPortillo) (Entered: 11/08/2018) Email |
11/7/2018 | 2643 | BNC Certificate of Mailing. (Related document(s):2626 Order on Motion For Summary Judgment) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2642 | BNC Certificate of Mailing. (Related document(s):2625 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2641 | BNC Certificate of Mailing. (Related document(s):2624 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2640 | BNC Certificate of Mailing. (Related document(s):2623 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2639 | BNC Certificate of Mailing. (Related document(s):2622 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2638 | BNC Certificate of Mailing. (Related document(s):2621 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 2637 | Notice of Agenda for Hearing on November 7, 2018 at 1:30 p.m. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/07/2018) Email |
11/6/2018 | 2636 | First Modified Order on Consent Estimating Nabors Indemnified Claims Solely for Purpose of Determining Necessary Class 6 Disputed Claims Reserve (Related Doc # 2493) Signed on 11/6/2018. (emiller) (Entered: 11/06/2018) Email |
11/6/2018 | 2635 | Agreed Order Granting DeMarcos Relief from the Plan Discharge Injunction to Pursue Pending Litigation Signed on 11/6/2018 (emiller) (Entered: 11/06/2018) Email |
11/6/2018 | 2634 | Order Sustaining Reorganized Debtors' Objection to Proof of Claim of Ray Energy Solutions Private Limited (Claim 1949) (Related Doc # 2546) Signed on 11/6/2018. (emiller) (Entered: 11/06/2018) Email |
11/6/2018 | 2633 | Order Sustaining Reorganized Debtors' Supplemental Objection to Claim No. 2267 Filed by Juan Patino Signed on 11/6/2018 (Related document(s):2563 Objection to Claim) (emiller) (Entered: 11/06/2018) Email |
11/6/2018 | 2631 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2569 Objection) (Zottnick, Kelsey) (Entered: 11/06/2018) Email |
11/6/2018 | 2630 | Proposed Order RE: NOTICE OF FILING OF FIRST MODIFIED ORDER ON CONSENT ESTIMATING NABORS INDEMNIFIED CLAIMS SOLELY FOR PURPOSE OF DETERMINING NECESSARY CLASS 6 DISPUTED CLAIM RESERVE (Filed By CJ Holding Co. ).(Related document(s):2493 Generic Motion) (Given, Bernard) (Entered: 11/06/2018) Email |
11/5/2018 | 2632 | Order Denying Motions for Summary Judgment Signed on 11/5/2018 (Related document(s):2544 Motion For Summary Judgment, 2564 Motion For Summary Judgment) (aalo) (Entered: 11/06/2018) Email |
11/5/2018 | 2629 | Stipulation By CJ Holding Co. and DeMarco Claimants Regarding Relief from Discharge Injunction. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/05/2018) Email |
11/5/2018 | 2628 | Notice of Rescheduled Hearing. (Related document(s):2544 Motion For Summary Judgment, 2564 Motion For Summary Judgment) Filed by Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 11/05/2018) Email |
11/5/2018 | 2627 | Notice of Filing of Agreed Order on Reorganized Debtors' Objection to Proof of Claim No. 1949 Filed By Ray Energy Solutions Private Limited. (Related document(s):2546 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/05/2018) Email |
11/5/2018 | 2626 | Order Denying Motions For Summary Judgment (Related Doc # 2566) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2625 | Order Granting Motion to Approve Settlement with Anastacio Calderon (Related Doc # 2567) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2624 | Order Granting Motion to Approve Settlement with the Moore Claimants (Related Doc # 2557) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2623 | Order ranting Motion to Approve Settlement with the Esparza Claimants (Related Doc # 2556) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2622 | Order Granting Motion and the FLSA for Entry of an Order Approving a Settlement with the Claimants (Related Doc # 2555) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2621 | Order Granting Motion to Approve Compromise Settlement with the Cantu Claimants(Related Doc # 2554) Signed on 11/5/2018. (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 2620 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2502 Notice, 2503 Notice, 2536 Notice) (Zottnick, Kelsey) (Entered: 11/05/2018) Email |
11/5/2018 | 2619 | Exhibit List, Witness List (Filed By CJ Holding Co. ).(Related document(s):2493 Generic Motion, 2525 Motion to Disallow Claims, 2526 Motion to Disallow Claims, 2546 Motion to Disallow Claims, 2554 Motion to Approve Compromise under Rule 9019, 2555 Motion to Approve Compromise under Rule 9019, 2556 Motion to Approve Compromise under Rule 9019, 2557 Motion to Approve Compromise under Rule 9019, 2567 Motion to Approve Compromise under Rule 9019) (Given, Bernard) (Entered: 11/05/2018) Email |
11/2/2018 | 2618 | Affidavit Re: Service (Related Documents 2558 Motion of Entry of an Order Authorizing to File Certain Documents Under Seal] 2563 Objection to Proof of Claim No. 2267, 2567 Motion For Entry of an Order Approving a Settlement, 2585 Notice of Adjournment of Hearing, 2590 Notice of Removal, 2591 Stipulation and Agreed Order between Custom Alloy Corp., 2616 Notice of Rescheduling of Hearings on Certain Motion and Claim Objections. (Filed By CJ Holding Co. ).(Related document(s):2554 Motion to Approve Compromise under Rule 9019, 2555 Motion to Approve Compromise under Rule 9019, 2556 Motion to Approve Compromise under Rule 9019, 2557 Motion to Approve Compromise under Rule 9019) (Given, Bernard) (Entered: 11/02/2018) Email |
11/1/2018 | 2617 | Witness List, Exhibit List (Filed By Total E&S, Inc. ). (Attachments: # 1 Exhibit A (Joint Stipulation of Facts) # 2 Exhibit B (Procedural Stipulation) # 3 Exhibit C (Gillentine Depo.) # 4 Exhibit D (Sprong Depo.) # 5 Exhibit E (Barnes Depo.) # 6 Exhibit F (Cooley Depo.) # 7 Exhibit G (Whitt Depo.)) (Dinnell, Adam) (Entered: 11/01/2018) Email |
10/30/2018 | 2616 | Notice of Rescheduling of Hearings on Certain Motions and Claim Objections Listed Below to November 7, 2018 at 1:30 p.m.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/30/2018) Email |
10/30/2018 | 2615 | Notice of Hearing. (Related document(s):2502 Notice, 2503 Notice, 2536 Notice) Filed by Nabors Corporate Services, Inc. (Norfleet, Kelli) (Entered: 10/30/2018) Email |
10/29/2018 | 2614 | Reply Memorandum in Support of Indian Creek's Motion for Summary Judgment (related document(s):2566 Motion For Summary Judgment). Filed by Indian Creek Fabricators, Inc. (Attachments: # 1 Exhibit A) (Wolfshohl, Joshua) (Entered: 10/29/2018) Email |
10/26/2018 | 2613 | BNC Certificate of Mailing. (Related document(s):2611 Notice of Filing of Official Transcript (Form)) No. of Notices: 183. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) Email |
10/26/2018 | 2612 | Stipulation By Nabors Corporate Services, Inc. and Lana DeMarco and Michael DeMarco. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2565 Objection) (Zottnick, Kelsey) (Entered: 10/26/2018) Email |
10/24/2018 | 2611 | Notice of Filing of Official Transcript as to 2610 Transcript. Parties notified (Related document(s):2610 Transcript) (hcar) (Entered: 10/24/2018) Email |
10/23/2018 | 2610 | Transcript RE: Motion Hearing held on March 21, 2017 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/22/2019. (mhen) (Entered: 10/23/2018) Email |
10/22/2018 | 2609 | Response in Opposition to Indian Creek's Motion for Summary Judgment (related document(s):2566 Motion For Summary Judgment). Filed by Total E&S, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Dinnell, Adam) (Entered: 10/22/2018) Email |
10/22/2018 | 2608 | Response of Stanley Machining & Tool Corporation to Reorganized Debtors' Motion for Summary Judgment (Dkt 2544) (related document(s):2544 Motion For Summary Judgment). Filed by Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 10/22/2018) Email |
10/22/2018 | 2607 | Response (related document(s):2564 Motion For Summary Judgment). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hicks, Andrew) (Entered: 10/22/2018) Email |
10/22/2018 | 2606 | Notice of Cancellation of October 22, 2018 Omnibus Hearing. Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/22/2018) Email |
10/19/2018 | 2605 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Report for the Quarter Ending September 30, 2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/19/2018) Email |
10/19/2018 | 2604 | Response - Memorandum in Opposition to Debtors' Motion for Summary Judgment on Indian Creek Fabricators, Inc.'s Proof of Claim (related document(s):2543 Motion For Summary Judgment). Filed by Indian Creek Fabricators, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Wolfshohl, Joshua) (Entered: 10/19/2018) Email |
10/19/2018 | 2603 | Notice - Notice of Rescheduled Hearing. (Related document(s):2543 Motion For Summary Judgment, 2556 Motion to Approve Compromise under Rule 9019) Filed by Indian Creek Fabricators, Inc. (Wolfshohl, Joshua) (Entered: 10/19/2018) Email |
10/18/2018 | 2602 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2525 Motion to Disallow Claims, 2526 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2601 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2546 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2600 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2525 Motion to Disallow Claims, 2526 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2599 | Affidavit Re: Service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2598 | Affidavit Re: service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2597 | Affidavit Re: service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2596 | Affidavit Re: Service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2595 | Affidavit Re: Service 2558 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/18/2018) Email |
10/18/2018 | 2594 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2525 Motion to Disallow Claims, 2526 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/18/2018) Email |
10/17/2018 | 2593 | BNC Certificate of Mailing. (Related document(s):2587 Order on Motion to Seal) No. of Notices: 16. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018) Email |
10/17/2018 | 2592 | BNC Certificate of Mailing. (Related document(s):2588 Order on Emergency Motion) No. of Notices: 183. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018) Email |
10/15/2018 | 2591 | Stipulation By CJ Holding Co. and Custom Alloy Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):2590 Complaint) (Given, Bernard) (Entered: 10/15/2018) Email |
10/15/2018 | 2590 | Adversary case 18-03296. Nature of Suit: (01 (Determination of removed claim or cause)) Complaint /Notice of Removal by Total E&S, Inc. against Custom Alloy Corporation. Fee Amount $350 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Given, Bernard) (Entered: 10/15/2018) Email |
10/15/2018 | 2589 | Record Transmitted under Rule 8010(b). On 10/15/2018, the appeal was transmitted to the U.S. District Court, assigned Judge Lee H Rosenthal, Civil Action 4:18-cv-03250. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):2512 Notice of Appeal) (DesireeSillas) (Entered: 10/15/2018) Email |
10/11/2018 | 2588 | Order Granting Nabors' Emergency Motion to Abate (Related Doc # 2570) Signed on 10/11/2018. (VrianaPortillo) (Entered: 10/15/2018) Email |
10/11/2018 | 2587 | Order Granting Expedited Motion of Reorganized Debtors for Entry of an Order Authorizing the Reorganized Debtors to file Certain Confidential Information under Seal in Connection with the Reorganized Debtors' Motion for Entry of an Order Approving a Settlement with Certain Employment Litigation Claimants. (Related Doc # 2558) Signed on 10/11/2018. (VrianaPortillo) (Entered: 10/15/2018) Email |
10/11/2018 | 2586 | BNC Certificate of Mailing. (Related document(s):2581 Notice of Filing of Official Transcript (Form)) No. of Notices: 183. Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018) Email |
10/11/2018 | 2585 | Notice of Adjournment of Hearing. (Related document(s):2493 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/11/2018) Email |
10/9/2018 | 2584 | Stipulation By CJ Holding Co. and Jeffery Irwin and Debbye Irwin. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By CJ Holding Co. ).(Related document(s):2515 Motion for Relief From Stay) (Given, Bernard) (Entered: 10/09/2018) Email |
10/9/2018 | 2583 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 10/09/2018) Email |
10/9/2018 | 2582 | Notice of Cancellation of Hearing Scheduled for October 9, 2018 at 2:00 p.m. (prevailing Central Time), Before The Honorable David R. Jones at The United States Bankruptcy Court for The Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/09/2018) Email |
10/9/2018 | 2581 | Notice of Filing of Official Transcript as to 2580 Transcript. Parties notified (Related document(s):2580 Transcript) (dhan) (Entered: 10/09/2018) Email |
10/8/2018 | 2580 | Transcript RE: HEARING held on 10/2/18 before Judge DAVID R. JONES. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/7/2019. (thud) (Entered: 10/08/2018) Email |
10/8/2018 | 2579 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):2512 Notice of Appeal). (Attachments: # 1 Exhibit Certificate of Service)(Flores, Henry) (Entered: 10/08/2018) Email |
10/4/2018 | 2578 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by Henry Flores. This is to order a transcript of Hearing Held on March 21, 2017 @ 10:05 AM before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Nabors Corporate Services, Inc. ). (Flores, Henry) Modified on 10/4/2018 (kpico). (Entered: 10/04/2018) Email |
10/3/2018 | 2577 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Andrew S. Hicks. This is to order a transcript of 10/02/2018, Motion to Compel before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By CJ Holding Co. ). (Hicks, Andrew) Electronically Forwarded Request to Exceptional on 10/4/18. Estimated Completion: 10/7/2018. Modified on 10/4/2018 (SamanthaWarda). (Entered: 10/03/2018) Email |
10/3/2018 | 2576 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by David K. Bissinger. This is to order a transcript of 10/02/2018, Motion to Compel before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Stanley's Machining & Tool Corporation ). (Bissinger, David) Electronically Forwarded Request to Exceptional on 10/4/18. Estimated Completion: 10/7/2018. Date Modified on 10/4/2018 (SamanthaWarda). (Entered: 10/03/2018) Email |
10/2/2018 | 2575 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2565 Objection) (Flores, Henry) (Entered: 10/02/2018) Email |
10/2/2018 | 2574 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2572 Objection) (Flores, Henry) (Entered: 10/02/2018) Email |
10/2/2018 | 2573 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2569 Objection, 2570 Emergency Motion) (Flores, Henry) (Entered: 10/02/2018) Email |
10/1/2018 | 2572 | Objection Nabors' Objection to Claim Number 2464 Filed by U.S. Department of Labor, OSHA. Filed by Nabors Corporate Services, Inc. (Flores, Henry) (Entered: 10/01/2018) Email |
10/1/2018 | 2571 | Affidavit Re: Service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2570 | Emergency Motion Nabors' Corporate Services, Inc.'s Emergency Motion to Abate Nabors' Fifth Omnibus Objection to Certain Proofs of Claim - Ridgeway Litigation (Disputed Claims) Pending Mediation Filed by Creditor Nabors Corporate Services, Inc. (Flores, Henry) (Entered: 10/01/2018) Email |
10/1/2018 | 2569 | Objection Nabors' Fifth Omnibus Objection to Certain Proofs of Claim - Ridgeway Litigation (Disputed Claims). Filed by Nabors Corporate Services, Inc. (Flores, Henry) (Entered: 10/01/2018) Email |
10/1/2018 | 2568 | Notice - Notice of Filing Exhibits In Support of Motion of Indian Creek Fabricators, Inc. for Summary Judgment. (Related document(s):2566 Motion For Summary Judgment) Filed by Indian Creek Fabricators, Inc. (Attachments: # 1 Exhibit G # 2 Exhibit H # 3 Exhibit I) (Wolfshohl, Joshua) (Entered: 10/01/2018) Email |
10/1/2018 | 2567 | Motion to Approve Compromise under Rule 9019 Approving Settlement with Anastacio Calderon Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2566 | Motion For Summary Judgment. Objections/Request for Hearing Due in 21 days. Filed by Creditor Indian Creek Fabricators, Inc. Hearing scheduled for 11/8/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Wolfshohl, Joshua) (Entered: 10/01/2018) Email |
10/1/2018 | 2565 | Objection Nabors Sixth Omnibus Objection to Claim Numbers 2450, 2452, 2454, 2455, 2455, 2456 and 2457 Filed by Lana DeMarco and Michael DeMarco (Disputed Claims). Filed by Nabors Corporate Services, Inc. (Flores, Henry) (Entered: 10/01/2018) Email |
10/1/2018 | 2564 | Motion For Summary Judgment. Objections/Request for Hearing Due in 21 days. Filed by Creditor Stanley's Machining & Tool Corporation (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Bissinger, David) (Entered: 10/01/2018) Email |
10/1/2018 | 2563 | Objection to Claim Number 847 by Claimant Juan Patino - Claim 2267 Hearing scheduled for 11/8/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2562 | Sealed Document 25582557 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2561 | Sealed Document 25582556 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2560 | Sealed Document 25582555 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2559 | Sealed Document 25582554 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2558 | Motion to Seal Certain Confidential Documents in Connection with Motions to Approve Settlements with Certain Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2557 | Motion to Approve Compromise under Rule 9019 to Approve Settlement with the Moore Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2556 | Motion to Approve Compromise under Rule 9019 to Approve Settlement with the Esparza Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2555 | Motion to Approve Compromise under Rule 9019 Approve Settlement with Certain Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
10/1/2018 | 2554 | Motion to Approve Compromise under Rule 9019 Approving Settlement with the Cantu Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/01/2018) Email |
9/28/2018 | 2553 | BNC Certificate of Mailing. (Related document(s):2541 Generic Order) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2552 | BNC Certificate of Mailing. (Related document(s):2540 Order on Motion to Extend Time) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2551 | BNC Certificate of Mailing. (Related document(s):2539 Generic Order) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2550 | BNC Certificate of Mailing. (Related document(s):2538 Generic Order) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2549 | BNC Certificate of Mailing. (Related document(s):2537 Generic Order) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2548 | BNC Certificate of Mailing. (Related document(s):2535 Generic Order) No. of Notices: 184. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018) Email |
9/28/2018 | 2547 | Supplemental Response to Stanley's Emergency Motion to Compel (related document(s):2411 Emergency Motion, Motion to Compel). Filed by Total E&S, Inc. (Attachments: # 1 Exhibit A (Trzaska Depo. Excerpts) # 2 Exhibit B (7/14/16 E-mail) # 3 Exhibit C (7/13/16 E-mail)) (Hicks, Andrew) (Entered: 09/28/2018) Email |
9/28/2018 | 2546 | Motion to Disallow Claims Objection to Proof of Claim No. 1949 filed by Ray Energy Solutions Private Ltd. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/8/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 09/28/2018) Email |
9/28/2018 | 2545 | Additional Attachments Re: Supplemental Exhibit L to MSJ on Indian Creek Fabricators, Inc.'s Proof of Claim (related document(s):2543 Motion For Summary Judgment) (Filed By CJ Holding Co. ).(Related document(s):2543 Motion For Summary Judgment) (Hicks, Andrew) (Entered: 09/28/2018) Email |
9/28/2018 | 2544 | Motion For Summary Judgment. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 10/26/2018 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A-Proof of Claim # 2 Exhibit B-Stanley Purchase Order # 3 Exhibit C-Termination Notice # 4 Exhibit D-Stanley Interrogatory Responses # 5 Exhibit E-Sharp Iron Hearing, Excerpts # 6 Exhibit F-Trzaska Deposition, Excerpts # 7 Exhibit G-Affidavit of A. Hicks # 8 Exhibit H-Affidavit of A. Berliner # 9 Proposed Order) (Hicks, Andrew) (Entered: 09/28/2018) Email |
9/28/2018 | 2543 | Motion For Summary Judgment. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 10/26/2018 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A-Joint Stipulation of Fact # 2 Exhibit B-Purchase Order # 3 Exhibit C-Cooley Depo Excerpts # 4 Exhibit D-Termination Notice # 5 Exhibit E-Proof of Claim # 6 Exhibit F-Sharp Iron Hearing Transcript Excerpt # 7 Exhibit G-Indian Creek Amicus Brief # 8 Exhibit H-Barnes Depo. Excerpts # 9 Exhibit I-Gillentine Depo. Excerpts # 10 Exhibit J-Sprong Depo. Excerpts # 11 Exhibit K-Affidavit of A. Hicks # 12 Exhibit L-Affidavit of A. Berliner # 13 Proposed Order) (Hicks, Andrew) (Entered: 09/28/2018) Email |
9/26/2018 | 2542 | Notice of cancellation of September 27, 2018 hearing. Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/26/2018) Email |
9/26/2018 | 2541 | Agreed Order Sustaining Nabors' Fourth Omnibus Objection to Claim Numbers 1860, 1866, and 1886 filed by Ernest Alexander, JR. (Disputed Claims) Signed on 9/26/2018 (Related document(s):2393 Objection) (VrianaPortillo) (Entered: 09/26/2018) Email |
9/26/2018 | 2540 | Order Granting Expedited Motion for Limited Extension of Deadline for Objecting to Certain Claims (Related Doc # 2509) Signed on 9/26/2018. (aalo) (Entered: 09/26/2018) Email |
9/26/2018 | 2539 | Stipulation and Agreed Order Extending Ernest Alexander, JR.'s Response Deadline to Respond to Nabors' Fourth Omnibus Objection to Claim Numbers 1860, 1866, and 1886 Signed on 9/26/2018 (Related document(s):2523 Stipulation) (VrianaPortillo) (Entered: 09/26/2018) Email |
9/26/2018 | 2538 | Stipulation and Agree Order Extending Alexander, Jr.'s Response Deadline to Respond to Objection to Claim Signed on 9/26/2018 (Related document(s):2529 Stipulation) (aalo) (Entered: 09/26/2018) Email |
9/26/2018 | 2537 | Stipulation and Agreed Order Extending Ernest Alexander, JR.'s Response Deadline to Respond to Nabors' Fourth Omnibus Objection to Claim Numbers 1860, 1866, and 1886 Signed on 9/26/2018 (Related document(s):2518 Stipulation) (VrianaPortillo) (Entered: 09/26/2018) Email |
9/26/2018 | 2536 | Notice Nabors Corporate Services, Inc.'s Request for Entry of Default Order Regarding Objection to Claim No. 1207 Filed by Gary Gray. (Related document(s):2394 Objection) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Flores, Henry) (Entered: 09/26/2018) Email |
9/26/2018 | 2535 | Stipulation and Agreed Order Extending U.S. Energy Development Corporation's Response Deadline to Respond to Reorganized Debtors' Motion Estimating Nabors Indemnified Claims Signed on 9/26/2018 (Related document(s):2517 Stipulation) (VrianaPortillo) (Entered: 09/26/2018) Email |
9/26/2018 | 2534 | Notice of Adjournment of Hearing. (Related document(s):2493 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/26/2018) Email |
9/25/2018 | 2533 | Proposed Order RE: Agreed Order Sustaining Nabors' Fourth Omnibus Objection to Claim Numbers 1860, 1866, and 1886 Filed by Ernest Alexander, Jr. (Disputed Claims) (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2393 Objection) (Flores, Henry) (Entered: 09/25/2018) Email |
9/25/2018 | 2532 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2530 Witness List, Exhibit List) (Given, Bernard) (Entered: 09/25/2018) Email |
9/25/2018 | 2531 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2509 Motion to Extend Time) (Given, Bernard) (Entered: 09/25/2018) Email |
9/25/2018 | 2530 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2509 Motion to Extend Time) (Given, Bernard) (Entered: 09/25/2018) Email |
9/24/2018 | 2529 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 09/24/2018) Email |
9/24/2018 | 2528 | Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):2512 Notice of Appeal, 2513 Election to Appeal)., Statement of Issues on Appeal (related document(s):2512 Notice of Appeal, 2513 Election to Appeal). (Gerger, Alan) (Entered: 09/24/2018) Email |
9/24/2018 | 2527 | Statement Nabors Corporate Services, Inc.'s Joinder to Reorganized Debtors' Expedited Motion for Limited Extension of Deadline for Objection to Certain Claims (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2509 Motion to Extend Time) (Flores, Henry) (Entered: 09/24/2018) Email |
9/21/2018 | 2526 | Omnibus Motion to Disallow Claims (Forty-Second Omnibus Objection to Certain Proofs of Claim (Late Filed Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 10/22/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 09/21/2018) Email |
9/21/2018 | 2525 | Omnibus Motion to Disallow Claims (Forty-First Omnibus Objection to Certain Scheduled Claims (Duplicate Claims - No Basis in Books and Records. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 10/22/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 09/21/2018) Email |
9/19/2018 | 2524 | Notice of Hearing. Filed by Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 09/19/2018) Email |
9/19/2018 | 2523 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 09/19/2018) Email |
9/18/2018 | 2522 | Emergency Motion to Compel Proposed Order - Doc. 2496 Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 09/18/2018) Email |
9/18/2018 | 2521 | Emergency Motion to Compel Certification - Doc. 2496 Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 09/18/2018) Email |
9/17/2018 | 2520 | Statement Notice of Firm Address Change (Filed By Stanley's Machining & Tool Corporation ). (Bissinger, David) (Entered: 09/17/2018) Email |
9/14/2018 | 2519 | BNC Certificate of Mailing. (Related document(s):2514 Clerk's Notice of Filing of an Appeal) No. of Notices: 184. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018) Email |
9/14/2018 | 2518 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 09/14/2018) Email |
9/13/2018 | 2517 | Stipulation By CJ Holding Co. and U.S. Energy Development Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):2493 Generic Motion) (Given, Bernard) (Entered: 09/13/2018) Email |
9/12/2018 | 2516 | BNC Certificate of Mailing. (Related document(s):2510 Order on Motion to Appear pro hac vice) No. of Notices: 184. Notice Date 09/12/2018. (Admin.) (Entered: 09/13/2018) Email |
9/12/2018 | 2515 | Motion for Relief from Stay . Fee Amount $181. Filed by Jeffery Irwin, Irwin Debbye (Attachments: # 1 Exhibit C&J Energy Services Liability Insurance) (Anderson, David) (Entered: 09/12/2018) Email |
9/12/2018 | 2514 | Clerk's Notice of Filing of an Appeal. On 9/11/2018, John Cole filed a notice of appeal. The appeal has been assigned to U.S. District Judge Rosenthal, Civil Action 4:18-cv-3250. Parties notified (Related document(s):2512 Notice of Appeal) (ShoshanaArnow) (Entered: 09/12/2018) Email |
9/11/2018 | 2513 | Election to Appeal to District Court . (Gerger, Alan) (Entered: 09/11/2018) Email |
9/11/2018 | 2512 | Notice of Appeal filed. (related document(s):2501 Generic Order). Fee Amount $298. Appellant Designation due by 09/25/2018. (Attachments: # 1 Exhibit "A" - Order Being Appealed)(Gerger, Alan) (Entered: 09/11/2018) Email |
9/11/2018 | 2511 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 09/11/2018) Email |
9/10/2018 | 2510 | Order Granting Motion To Appear pro hac vice - James C. Thoman (Related Doc # 2505) Signed on 9/10/2018. (emiller) (Entered: 09/10/2018) Email |
9/6/2018 | 2509 | Motion to Extend Time (Reorganized Debtors' EXPEDITED Motion for Limited Extension of Deadline for Objecting to Certain Claims) Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2018 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 09/06/2018) Email |
9/6/2018 | 2508 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2451 Notice, 2486 Notice, 2493 Generic Motion) (Given, Bernard) (Entered: 09/06/2018) Email |
9/4/2018 | 2507 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 09/04/2018) Email |
8/31/2018 | 2506 | BNC Certificate of Mailing. (Related document(s):2501 Generic Order) No. of Notices: 185. Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018) Email |
8/31/2018 | 2505 | Motion to Appear pro hac vice . Filed by Creditor U.S. Energy Development Corporation (dper) (Entered: 08/31/2018) Email |
8/31/2018 | 2504 | Notice of change of address by Venturi Oil Tools, LLC (yhau) (Entered: 08/31/2018) Email |
8/30/2018 | 2503 | Notice Nabors Corporate Services, Inc.'s Request for Entry of Default Order Regarding Second Omnibus Objection to Certain Proofs of Claim. (Related document(s):2391 Objection) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A - Proposed Order) (Flores, Henry) (Entered: 08/30/2018) Email |
8/30/2018 | 2502 | Notice Nabors Corporate Services, Inc.'s Request for Entry of Default Order Regarding First Omnibus Objection to Proofs of Claim Nos. 2227 and 2267 Filed by Juan Patino. (Related document(s):2390 Objection) Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A - Proposed Order) (Flores, Henry) (Entered: 08/30/2018) Email |
8/28/2018 | 2501 | Order Enforcing Confirmation Order and Plan Injunction Against John Cole (Related Doc # 2491) Signed on 8/28/2018. (VrianaPortillo) (Entered: 08/29/2018) Email |
8/28/2018 | 2500 | Response to Stanley Machining & Tool Corporation's Renewed Emergency Motion to Compel Production of Documents (related document(s):2411 Emergency Motion, Motion to Compel, 2496 Emergency Motion). Filed by CJ Holding Co. (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) (Hicks, Andrew) (Entered: 08/28/2018) Email |
8/28/2018 | 2499 | Notice of Request to Terminate Electronic Notifications. Filed by Alfredo De La Garza (Rukavina, Davor) (Entered: 08/28/2018) Email |
8/26/2018 | 2498 | BNC Certificate of Mailing. (Related document(s):2495 Generic Order) No. of Notices: 185. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018) Email |
8/25/2018 | 2497 | BNC Certificate of Mailing. (Related document(s):2492 Order District Court re: Appeal) No. of Notices: 7. Notice Date 08/25/2018. (Admin.) (Entered: 08/25/2018) Email |
8/24/2018 | 2496 | Amended Emergency Motion to Compel - See Dkt. 2411 Filed by Creditor Stanley's Machining & Tool Corporation (Attachments: # 1 Exhibit 1_Doc 2411 Stanley's Emergency Motion to Compel with Exhibits # 2 Exhibit 2_Amended deposition notice # 3 Exhibit 3_Rough Transcript Gillentine Deposition # 4 Exhibit 4_TEAS Statement on Document Preservation) (Bissinger, David) (Entered: 08/24/2018) Email |
8/24/2018 | 2495 | COPY of ORDER in 4:18cv779 granting 12 Motion to Dismiss. Case terminated on 8/23/2018. (Signed by Chief Judge Lee H Rosenthal) (dhan) (Entered: 08/24/2018) Email |
8/23/2018 | 2494 | BNC Certificate of Mailing. (Related document(s):2490 Generic Order) No. of Notices: 185. Notice Date 08/23/2018. (Admin.) (Entered: 08/23/2018) Email |
8/23/2018 | 2493 | Motion Reorganized Debtors' Motion for an Order Estimating Nabors Indemnified Claims Solely for Purpose of Determining Necessary Class 6 Disputed Claims Reserve Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2018 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 08/23/2018) Email |
8/23/2018 | 2492 | Final Order By District Court Judge Lee H. Rosenthal, Re: Appeal on Civil Action Number: 4:18-cv-779, Appeal is dismissed with prejudice. Signed on 8/23/2018 (Related document(s):2209 Notice of Appeal) (gclair) (Entered: 08/23/2018) Email |
8/23/2018 | 2491 | Motion Nabors' Motion to Enforce Confirmation Order and Plan Injunction with Respect to Pre-Petition Claims Asserted by John Cole Filed by Creditor Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Flores, Henry) (Entered: 08/23/2018) Email |
8/21/2018 | 2490 | Stipulation and Agreed Order Resolving Nabors' Third Omnibus Objection to Claim Numbers 2258 and 2584 Filed by U.S. Equal Employment Opportunity Commission (Disputed Claims) Signed on 8/21/2018 (Related document(s):2392 Objection) (aalo) (Entered: 08/21/2018) Email |
8/21/2018 | 2489 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 08/21/2018) Email |
8/21/2018 | 2488 | Certificate Supplemental Certificate of Service (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2394 Objection) (Flores, Henry) (Entered: 08/21/2018) Email |
8/21/2018 | 2487 | Proposed Order RE: Stipulation and Agreed Order Resolving Nabors' Third Omnibus Objection to Claim Numbers 2258 and 2584 Filed by U.S. Equal Employment Opportunity Commission (Disputed Claims) (Filed By Nabors Corporate Services, Inc. ).(Related document(s):2392 Objection) (Flores, Henry) (Entered: 08/21/2018) Email |
8/20/2018 | 2486 | Notice of Withdrawal of Reorganized Debtors' Twenty-Ninth Omnibus Claim Objection Solely as to Claim of Ellwood Crankshaft and Machine Co. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/20/2018) Email |
8/18/2018 | 2485 | BNC Certificate of Mailing. (Related document(s):2482 Generic Order) No. of Notices: 184. Notice Date 08/18/2018. (Admin.) (Entered: 08/18/2018) Email |
8/18/2018 | 2484 | BNC Certificate of Mailing. (Related document(s):2481 Opinion) No. of Notices: 184. Notice Date 08/18/2018. (Admin.) (Entered: 08/18/2018) Email |
8/17/2018 | 2483 | BNC Certificate of Mailing. (Related document(s):2480 Generic Order) No. of Notices: 184. Notice Date 08/17/2018. (Admin.) (Entered: 08/17/2018) Email |
8/15/2018 | 2482 | Order Signed on 8/15/2018 (Related document(s):1733 Generic Motion) (emiller) (Entered: 08/16/2018) Email |
8/15/2018 | 2481 | Memorandum Opinion Signed on 8/15/2018 (Related document(s):1733 Generic Motion) (emiller) (Entered: 08/16/2018) Email |
8/14/2018 | 2480 | Order (Related Doc # 2431) Signed on 8/14/2018. (VrianaPortillo) (Entered: 08/15/2018) Email |
8/14/2018 | 2479 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 08/14/2018) Email |
8/11/2018 | 2478 | BNC Certificate of Mailing. (Related document(s):2471 Transfer of Claim) No. of Notices: 1. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/11/2018 | 2477 | BNC Certificate of Mailing. (Related document(s):2470 Generic Order) No. of Notices: 184. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/11/2018 | 2476 | BNC Certificate of Mailing. (Related document(s):2469 Generic Order) No. of Notices: 184. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/11/2018 | 2475 | BNC Certificate of Mailing. (Related document(s):2468 Generic Order) No. of Notices: 184. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/11/2018 | 2474 | BNC Certificate of Mailing. (Related document(s):2467 Generic Order) No. of Notices: 184. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/9/2018 | 2473 | BNC Certificate of Mailing. (Related document(s):2460 Generic Order) No. of Notices: 184. Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 2472 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 08/09/2018) Email |
8/9/2018 | 2471 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Plano Machine Instrument Inc (Claim No. 611) To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 08/09/2018) Email |
8/8/2018 | 2470 | Order Sustaining Thirty-Ninth Omnibus Objection to Certain Proofs of Claim Signed on 8/8/2018 (Related document(s):2385 Motion to Disallow Claims) (aalo) (Entered: 08/09/2018) Email |
8/8/2018 | 2469 | Second Supplemental Order Sustaining Twenty-Ninth Omnibus Objection to Certain Proofs of Claim Signed on 8/8/2018 (Related document(s):1921 Motion to Disallow Claims) (aalo) (Entered: 08/09/2018) Email |
8/8/2018 | 2468 | Order Sustaining Reorganized Debtors' Fortieth Omnibus Objection to Certain Proofs of Claim Signed on 8/8/2018 (Related document(s):2386 Motion to Disallow Claims) (aalo) (Entered: 08/09/2018) Email |
8/8/2018 | 2467 | First Supplemental Order Sustaining Twenty-Ninth Omnibus Objection to Certain Proofs of Claim Signed on 8/8/2018 (Related document(s):1921 Motion to Disallow Claims) (aalo) (Entered: 08/09/2018) Email |
8/8/2018 | 2466 | BNC Certificate of Mailing. (Related document(s):2454 Order on Motion to Appear pro hac vice) No. of Notices: 183. Notice Date 08/08/2018. (Admin.) (Entered: 08/09/2018) Email |
8/8/2018 | 2465 | Courtroom Minutes. Time Hearing Held: 1:05 PM. Appearances: Bethany Simmons and Dan Besikof (via phone) for the Debtors', David Eastlake (via phone) for the Official Committee of Unsecured Creditors, Brandon Jones for Tidewater Logistics Corp. (Related document(s):2385 Motion to Disallow Claims, 2386 Motion to Disallow Claims) Debtor's Exhibit 3 admitted without objection. The Court has sustained the Debtors 39th and 40th omnibus objections, Orders to be entered. The Court has set a final hearing for claim nos. 2039 and 1583 for 11/7/2018 at 01:30 PM at Houston, Courtroom 400 (DRJ). Additionally, the Court has signed the first and second supplemental orders. Last, the Court has abated the scheduling conference with respect to claims (939, 1014 1015 1412 and 2524) by the Louisiana Department of Revenue. (VrianaPortillo) (Entered: 08/08/2018) Email |
8/8/2018 | 2464 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Perry, Deborah) (Entered: 08/08/2018) Email |
8/7/2018 | 2463 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2385 Motion to Disallow Claims, 2386 Motion to Disallow Claims) (Given, Bernard) (Entered: 08/07/2018) Email |
8/7/2018 | 2462 | Agenda for Hearing on 8/8/2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/07/2018) Email |
8/7/2018 | 2461 | Stipulation By CJ Holding Co. and Greene's Investments, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By CJ Holding Co. ).(Related document(s):1451 Motion to Disallow Claims) (Given, Bernard) (Entered: 08/07/2018) Email |
8/7/2018 | 2460 | Stipulation and Agreed Order Resolving Nabors' Motion to Enforce Confirmation Order and Plan Injunction Signed on 8/7/2018 (Related document(s):2018 Generic Motion, 2153 Response) (aalo) (Entered: 08/07/2018) Email |
8/7/2018 | 2459 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Thirty-Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced Claims). (Related document(s):2385 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/07/2018) Email |
8/7/2018 | 2458 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2385 Motion to Disallow Claims, 2386 Motion to Disallow Claims) (Given, Bernard) (Entered: 08/07/2018) Email |
8/7/2018 | 2457 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and North Penn Pipe & Supply, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):2018 Generic Motion, 2153 Response) (Flores, Henry) (Entered: 08/07/2018) Email |
8/6/2018 | 2456 | Affidavit Re: Service (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/06/2018) Email |
8/6/2018 | 2455 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2385 Motion to Disallow Claims, 2386 Motion to Disallow Claims) (Given, Bernard) (Entered: 08/06/2018) Email |
8/6/2018 | 2454 | Order Granting Motion To Appear pro hac vice - Bethany Simmons (Related Doc # 2447) Signed on 8/6/2018. (emiller) (Entered: 08/06/2018) Email |
8/3/2018 | 2453 | BNC Certificate of Mailing. (Related document(s):2449 Transfer of Claim) No. of Notices: 1. Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018) Email |
8/1/2018 | 2452 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2430 Notice, 2436 Notice, 2438 Notice, 2448 Notice) (Given, Bernard) (Entered: 08/01/2018) Email |
8/1/2018 | 2451 | Notice of Filing of Second Supplemental Proposed Order of Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims) 1921. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/01/2018) Email |
7/31/2018 | 2450 | Notice of Change of Address Filed by CRG Financial LLC (CRG Financial) (Entered: 07/31/2018) Email |
7/31/2018 | 2449 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Quail Tools, LP To CRG Financial LLC Fee Amount $25 (CRG Financial) (Entered: 07/31/2018) Email |
7/31/2018 | 2448 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Thirtieth Omnibus Claim Objection Solely as to Claim of Gulf Coast Repair and Machine Shop, Inc. 1922. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/31/2018) Email |
7/31/2018 | 2447 | Motion to Appear pro hac vice Bethany Simmons on behalf of Debtors CJ Holding Co., et al.. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 07/31/2018) Email |
7/28/2018 | 2446 | BNC Certificate of Mailing. (Related document(s):2440 Order Setting Hearing) No. of Notices: 184. Notice Date 07/28/2018. (Admin.) (Entered: 07/28/2018) Email |
7/27/2018 | 2445 | BNC Certificate of Mailing. (Related document(s):2437 Generic Order) No. of Notices: 184. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018) Email |
7/27/2018 | 2444 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Report for the Quarter Ending June 30, 2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/27/2018) Email |
7/27/2018 | 2443 | Stipulation By Ernest Alexander and Nabors Corporate Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ernest Alexander ).(Related document(s):2393 Objection) (Berghman, Thomas) (Entered: 07/27/2018) Email |
7/26/2018 | 2442 | BNC Certificate of Mailing. (Related document(s):2435 Generic Order) No. of Notices: 184. Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018) Email |
7/26/2018 | 2441 | Response (Filed By Tidewater Logistics Corp. ).(Related document(s):2385 Motion to Disallow Claims) (Attachments: # 1 Exhibit A-Declaration # 2 Exhibit A-1 # 3 Exhibit A-2) (Jones, Hunter) (Entered: 07/26/2018) Email |
7/26/2018 | 2439 | Notice of Change of Address Filed by CRG Financial LLC (CRG Financial) (Entered: 07/26/2018) Email |
7/25/2018 | 2440 | Agreed Joint Scheduling Order on Objection to Claim of Stanley Machining and Tool Corporation Proof of Claim 1106 and Indian Creek Fabricators, Inc's Proof of Claim 1903 Signed on 7/25/2018 (Related document(s):1923 Motion to Disallow Claims, 2254 Scheduling Order) Pretrial Conference scheduled for 11/8/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 07/26/2018) Email |
7/25/2018 | 2438 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Thirty Ninth Omnibus Claim Objection Solely as to Claim of Gator Environmental and Rentals Inc.. (Related document(s):2385 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/25/2018) Email |
7/25/2018 | 2437 | Copy of Order Docketed in Case No. 4-18-cv-00779. Signed on 7/25/2018 (JesusGuajardo) (Entered: 07/25/2018) Email |
7/24/2018 | 2436 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Thirty-Ninth Omnibus Objection Solely as to Claim of Pioneer Waste Services Inc.. (Related document(s):2385 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/24/2018) Email |
7/23/2018 | 2434 | Stipulation By Stanley's Machining & Tool Corporation and Debtor. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Stanley's Machining & Tool Corporation ).(Related document(s):2411 Emergency Motion, Motion to Compel) (Bissinger, David) (Entered: 07/23/2018) Email |
7/23/2018 | 2433 | Notice of Adjournment of Hearing on Nabors' Motion to Enforce Confirmation Order and Plan Injunction. (Related document(s):2018 Generic Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Flores, Henry) (Entered: 07/23/2018) Email |
7/20/2018 | 2432 | Notice - Notice of Filing of Agreed Joint Scheduling Order on Reorganized Debtors' Objection to Claim of Stanley Machining and Tool Corporation Proof of Claim [Claim No 1106] and Indian Creek Fabricators, Inc.'s Proof of Claim [Claim No. 1903]. (Related document(s):2254 Scheduling Order) Filed by Indian Creek Fabricators, Inc. (Wolfshohl, Joshua) (Entered: 07/20/2018) Email |
7/19/2018 | 2435 | Second Amended Agreed Scheduling Order Signed on 7/19/2018 (Related document(s):2254 Scheduling Order) (aalo) (Entered: 07/24/2018) Email |
7/19/2018 | 2431 | Motion Pursuant to Fed. R. Bankr. P. 9014 to Allow Offers of Judgment Under Fed. R. Civ. P. 68 in All Contested Matters Related to the Reorganized Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (Doc. 1922) Filed by Debtor Total E&S, Inc. (Attachments: # 1 Proposed Order) (Dinnell, Adam) (Entered: 07/19/2018) Email |
7/18/2018 | 2430 | Notice of Cancellation of Hearing Scheduled for July 18, 2018 at 1:00 p.m. (Prevailing Central Time), Before The Honorable David R. Jones At The United States Bankruptcy Court For The Southern District Of Texas, At Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2018) Email |
7/16/2018 | 2429 | Notice of Joint Request of Debtors, Robert Nunez and Delia Nunez for Status Conference. (Related document(s):1733 Generic Motion) Filed by C&J Wells Services Inc., CJ Holding Co., Delia Nunez, Robert Nunez (Skelton, Barnet) (Entered: 07/16/2018) Email |
7/16/2018 | 2428 | Record Transmitted under Rule 8010(b). On July 16, 2018, the appeal was transmitted to the U.S. District Court, assigned Judge Lee H. Rosenthal, Civil Action 4:18-cv-1974. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):2362 Notice of Appeal) (LaurenWebster) (Entered: 07/16/2018) Email |
7/15/2018 | 2427 | BNC Certificate of Mailing. (Related document(s):2426 Transfer of Claim) No. of Notices: 1. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018) Email |
7/13/2018 | 2426 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Wenzel Rental Tools, LLC To Hain Capital Investors, LLC Fee Amount $25 (Silkes, Molly) (Entered: 07/13/2018) Email |
7/12/2018 | 2425 | BNC Certificate of Mailing. (Related document(s):2417 Generic Order) No. of Notices: 184. Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018) Email |
7/12/2018 | 2424 | BNC Certificate of Mailing. (Related document(s):2416 Order on Motion to Amend) No. of Notices: 184. Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018) Email |
7/12/2018 | 2423 | Motion to Compel Stipulation Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 07/12/2018) Email |
7/12/2018 | 2422 | Stipulation By Timothy Lester and C&J Holdings. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Timothy Lester ). (Baker, Reese) (Entered: 07/12/2018) Email |
7/11/2018 | 2421 | BNC Certificate of Mailing. (Related document(s):2413 Order on Motion to Appear pro hac vice) No. of Notices: 184. Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018) Email |
7/11/2018 | 2420 | BNC Certificate of Mailing. (Related document(s):2412 Order on Motion to Appear pro hac vice) No. of Notices: 184. Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018) Email |
7/11/2018 | 2419 | Response (related document(s):2411 Emergency Motion, Motion to Compel). Filed by Total E&S, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Hicks, Andrew) (Entered: 07/11/2018) Email |
7/10/2018 | 2418 | Response (Filed By Stanley's Machining & Tool Corporation ).(Related document(s):2215 Motion to Disallow Claims) (Bissinger, David) (Entered: 07/10/2018) Email |
7/10/2018 | 2417 | Order (Related Doc # 2403), (Related Doc # 2404) Signed on 7/10/2018. (VrianaPortillo) (Entered: 07/10/2018) Email |
7/10/2018 | 2416 | Order Granting Unopposed Motion for Leave to Amend Response of Stanley Machining & Tool Corporation to Reorganize Debtors' Supplemental and Modified Objection to Proof of Claim. (Related Doc # 2334) Signed on 7/10/2018. (VrianaPortillo) (Entered: 07/10/2018) Email |
7/10/2018 | 2415 | Notice of Change of Address Filed by Hain Capital Group (Silkes, Molly) (Entered: 07/10/2018) Email |
7/10/2018 | 2414 | Proposed Emergency Motion Order Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 07/10/2018) Email |
7/9/2018 | 2413 | Order Granting Motion To Appear pro hac vice - Terry W. Posey, Jr. (Related Doc # 2409) Signed on 7/9/2018. (emiller) (Entered: 07/09/2018) Email |
7/9/2018 | 2412 | Order Granting Motion To Appear pro hac vice - Jonathan S. Hawkins (Related Doc # 2408) Signed on 7/9/2018. (emiller) (Entered: 07/09/2018) Email |
7/9/2018 | 2411 | Emergency Motion , Motion to Compel Production Filed by Creditor Stanley's Machining & Tool Corporation (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Bissinger, David) (Entered: 07/09/2018) Email |
7/7/2018 | 2410 | BNC Certificate of Mailing. (Related document(s):2406 Transfer of Claim) No. of Notices: 1. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018) Email |
7/6/2018 | 2409 | Motion to Appear pro hac vice Terry W. Posey, Jr.. Filed by Creditor Indian Creek Fabricators, Inc. (Wolfshohl, Joshua) (Entered: 07/06/2018) Email |
7/6/2018 | 2408 | Motion to Appear pro hac vice Jonathan S. Hawkins. Filed by Creditor Indian Creek Fabricators, Inc. (Wolfshohl, Joshua) (Entered: 07/06/2018) Email |
7/5/2018 | 2407 | Notice of Change of Address Filed by CRG Financial LLC (CRG Financial) (Entered: 07/05/2018) Email |
7/5/2018 | 2406 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: E L Farmer & Company To CRG Financial LLC Fee Amount $25 (CRG Financial) (Entered: 07/05/2018) Email |
7/3/2018 | 2405 | Proposed Order RE: Doc. 2403 (Motion Pursuant to Fed. R. Bankr. P. 9014 to Allow Offers of Judgment Under Fed. R. Civ. P. 68 in All Contested Matters Related to the Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim (Doc. 1921)) (Filed By Total E&S, Inc. ).(Related document(s):2403 Generic Motion) (Dinnell, Adam) (Entered: 07/03/2018) Email |
7/2/2018 | 2404 | Motion for Expedited Consideration (related document(s):2403 Generic Motion). Filed by Debtor Total E&S, Inc. (Dinnell, Adam) (Entered: 07/02/2018) Email |
7/2/2018 | 2403 | Motion Pursuant to Fed. R. Bankr. P. 9014 to Allow Offers of Judgment Under Fed. R. Civ. P. 68 in All Contested Matters Related to the Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim (Doc. 1921) Filed by Debtor Total E&S, Inc. (Dinnell, Adam) (Entered: 07/02/2018) Email |
7/1/2018 | 2402 | BNC Certificate of Mailing. (Related document(s):2399 Transfer of Claim) No. of Notices: 1. Notice Date 07/01/2018. (Admin.) (Entered: 07/01/2018) Email |
6/30/2018 | 2401 | BNC Certificate of Mailing. (Related document(s):2389 Generic Order) No. of Notices: 184. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) Email |
6/29/2018 | 2400 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 06/29/2018) Email |
6/29/2018 | 2399 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CW Industries To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 06/29/2018) Email |
6/28/2018 | 2398 | BNC Certificate of Mailing. (Related document(s):2383 Generic Order) No. of Notices: 184. Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) Email |
6/28/2018 | 2397 | BNC Certificate of Mailing. (Related document(s):2382 Order on Motion to Extend Time) No. of Notices: 184. Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) Email |
6/28/2018 | 2396 | BNC Certificate of Mailing. (Related document(s):2381 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 184. Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) Email |
6/28/2018 | 2395 | Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):2362 Notice of Appeal, 2363 Election to Appeal)., Statement of Issues on Appeal (related document(s):2362 Notice of Appeal, 2363 Election to Appeal). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Russell, Dylan) (Entered: 06/28/2018) Email |
6/28/2018 | 2394 | Objection Nabors' Objection to Claim Number 1207 Filed by Gary Gray. Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Proposed Order) (Zottnick, Kelsey) (Entered: 06/28/2018) Email |
6/28/2018 | 2393 | Objection Nabors' Fourth Omnibus Objection to Claim Numbers 1860, 1866, and 1886 Filed by Ernest Alexander, Jr. (Disputed Claims). Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Zottnick, Kelsey) (Entered: 06/28/2018) Email |
6/28/2018 | 2392 | Objection Nabors' Third Omnibus Objection to Claim Numbers 2258 and 2584 Filed by U.S. Equal Employment Opportunity Commission (Disputed Claims). Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Zottnick, Kelsey) (Entered: 06/28/2018) Email |
6/28/2018 | 2391 | Objection Nabors' Second Omnibus Objection to Certain Proofs of Claim (Satisfied Claims). Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Zottnick, Kelsey) (Entered: 06/28/2018) Email |
6/28/2018 | 2390 | Objection Nabors' First Omnibus Objection to Claim Numbers 2227 and 2267 Filed by Juan Patino (Invalid Class Proofs of Claim). Filed by Nabors Corporate Services, Inc. (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Zottnick, Kelsey) (Entered: 06/28/2018) Email |
6/27/2018 | 2389 | Stipulation and Agreed Order Regarding the Reorganized Debtors' Twenty Ninth Omnibus Objection to Certain Proofs of Claims - as it Relates to Robin Gardiner Signed on 6/27/2018 (aalo) (Entered: 06/28/2018) Email |
6/27/2018 | 2388 | BNC Certificate of Mailing. (Related document(s):2376 Generic Order) No. of Notices: 184. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018) Email |
6/26/2018 | 2387 | Notice of Cancellation of June 27, 2018 Hearing. Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2386 | Omnibus Motion to Disallow Claims Reorganized Debtors' Fortieth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/8/2018 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2385 | Omnibus Motion to Disallow Claims Debtors' Thirty-Ninth Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/8/2018 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2384 | Notice of Filing of First Supplemental Proposed Order on Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims) 1921. Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2383 | Agreed Final Decree Granting Reorganized Debtors' Motion to Close Certain of the Chapter 11 Cases Signed on 6/26/2018 (Related document(s):2344 Final Decree) (aalo) (Entered: 06/26/2018) Email |
6/26/2018 | 2382 | Seventh Order Enlarging the Period Within Which the Reorganized Debtors May Remove Actions (Related Doc # 2342) Signed on 6/26/2018. (emiller) (Entered: 06/26/2018) Email |
6/26/2018 | 2381 | Order Approving Settlements with Justin John Bish, William Ira-Bivens Featherly, Rogelio A. Fiscal, Jr., Larry James Gonzales, Jason Paul Harris, James Wesley Helms, Jorge Hernandez, Gregory B. Hines, Julio Cesar Moreno, Cody Rhoades, Allen Craig Stevens, Sean Tindell, Roy Lamonte Walker, Brandon Whitman, and Jason Harold Woods (Related Doc # 2330) Signed on 6/26/2018. (emiller) (Entered: 06/26/2018) Email |
6/26/2018 | 2380 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):2342 Motion to Extend Time, 2344 Final Decree) (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2379 | Agenda for Hearing on 6/27/2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 06/26/2018) Email |
6/26/2018 | 2378 | Affidavit Re: sevice 2344 (Filed By CJ Holding Co. ).(Related document(s):2342 Motion to Extend Time, 2344 Final Decree) (Given, Bernard) (Entered: 06/26/2018) Email |
6/25/2018 | 2377 | Witness List (Filed By CJ Holding Co. ).(Related document(s):2330 Motion to Approve Compromise under Rule 9019) (Given, Bernard) (Entered: 06/25/2018) Email |
6/25/2018 | 2376 | Agreed Order Regarding Objection to Claim of Plano Machine and Instrument, Inc. Signed on 6/25/2018 (Related document(s):1921 Motion to Disallow Claims) (aalo) (Entered: 06/25/2018) Email |
6/24/2018 | 2375 | BNC Certificate of Mailing. (Related document(s):2372 Transfer of Claim) No. of Notices: 1. Notice Date 06/24/2018. (Admin.) (Entered: 06/24/2018) Email |
6/22/2018 | 2374 | Proposed Order RE: (Filed By Plano Machine & Instrument, Inc. ).(Related document(s):1921 Motion to Disallow Claims, 2359 Exhibit List, Witness List) (Brown, Deirdre) (Entered: 06/22/2018) Email |
6/22/2018 | 2373 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 06/22/2018) Email |
6/22/2018 | 2372 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Robin Gardiner To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 06/22/2018) Email |
6/21/2018 | 2371 | Notice of Filing of Agreed Order on Reorganized Debtors' Motion for Entry of a Final Decree. (Related document(s):2344 Final Decree) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2018) Email |
6/21/2018 | 2370 | Reply and Submission of Revised Agreed Order in Further Support (related document(s):2342 Motion to Extend Time). Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2018) Email |
6/20/2018 | 2369 | BNC Certificate of Mailing. (Related document(s):2367 Transfer of Claim) No. of Notices: 1. Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/18/2018 | 2368 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 06/18/2018) Email |
6/18/2018 | 2367 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: MCA Mason Creek Owner LLC To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 06/18/2018) Email |
6/18/2018 | 2366 | Notice of Filing of Amended Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of Stanley Machining and Tool Corporation Proof of Claim [Claim No. 1106]. (Related document(s):2204 Order Setting Hearing) Filed by Total E&S, Inc. (Hicks, Andrew) (Entered: 06/18/2018) Email |
6/17/2018 | 2365 | BNC Certificate of Mailing. (Related document(s):2364 Clerk's Notice of Filing of an Appeal) No. of Notices: 184. Notice Date 06/17/2018. (Admin.) (Entered: 06/17/2018) Email |
6/15/2018 | 2364 | Clerk's Notice of Filing of an Appeal. On June 14, 2018, Sharp Iron Group, LLC filed a notice of appeal. The appeal has been assigned to U.S. District Judge Lee H. Rosenthal, Civil Action 4:18-cv-1974. Parties notified (Related document(s):2362 Notice of Appeal) (Attachments: # 1 Notice of Appeal) (LaurenWebster) (Entered: 06/15/2018) Email |
6/15/2018 | 2363 | Election to Appeal to District Court . (LaurenWebster) (Entered: 06/15/2018) Email |
6/14/2018 | 2362 | Lp_prefix_1 Notice of Appeal filed. (related document(s):2306 Generic Order, 2341 Generic Order). Fee Amount $298. Appellant Designation due by 06/28/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Russell, Dylan) (Entered: 06/14/2018) Email |
6/14/2018 | 2361 | Notice of Adjournment of Hearing on Nabors' Motion to Enforce Confirmation Order and Plan Injunction. (Related document(s):2018 Generic Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Norfleet, Kelli) (Entered: 06/14/2018) Email |
6/12/2018 | 2360 | Objection (related document(s):2344 Final Decree). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 06/12/2018) Email |
6/12/2018 | 2359 | Exhibit List, Witness List (Filed By Plano Machine & Instrument, Inc. ).(Related document(s):1921 Motion to Disallow Claims) (Brown, Deirdre) (Entered: 06/12/2018) Email |
6/8/2018 | 2358 | BNC Certificate of Mailing. (Related document(s):2352 Transfer of Claim) No. of Notices: 1. Notice Date 06/08/2018. (Admin.) (Entered: 06/08/2018) Email |
6/8/2018 | 2357 | Stipulation By C&J Energy Services, Inc. and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By ROBIN GARDINER). (Attachments: # 1 Proposed Order # 2 Proposed Order) (Augenstein, Amie) Modified on 6/8/2018 (kpico). (Entered: 06/08/2018) Email |
6/8/2018 | 2356 | Omnibus Motion for Entry of Agreed Order Filed by Debtor CJ Holding Co. (Augenstein, Amie) (Entered: 06/08/2018) Email |
6/7/2018 | 2355 | BNC Certificate of Mailing. (Related document(s):2351 Order on Motion to Extend Time) No. of Notices: 185. Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 2354 | Notice of Appearance and Request for Notice Filed by Deirdre Carey Brown Filed by on behalf of Plano Machine & Instrument, Inc. (Brown, Deirdre) (Entered: 06/07/2018) Email |
6/6/2018 | 2353 | Notice of Hearing on the Proof of Claim Filed by Plano Machine (Docs. 1921, 1959). Filed by Total E&S, Inc. (Dinnell, Adam) (Entered: 06/06/2018) Email |
6/6/2018 | 2352 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: J and J Transportation To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 06/06/2018) Email |
6/5/2018 | 2351 | Order Granting Debtors' Fifth Motion to Extend the Deadline for Objecting to Claims (Related Doc # 2343) Signed on 6/5/2018. (aalo) (Entered: 06/05/2018) Email |
6/5/2018 | 2350 | Affidavit Re: of Service for Docket Nos. 2320, 2323, 2328, and 2330 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 06/05/2018) Email |
6/5/2018 | 2349 | Objection to Debtors' Motion for Entry of Seventh Order Enlarging the Period Within Which Debtors May Remove Actions (related document(s):2342 Motion to Extend Time). Filed by Delia Nunez, Robert Nunez (Skelton, Barnet) (Entered: 06/05/2018) Email |
6/4/2018 | 2348 | Notice of Filing of First Amended Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of H-D Advanced Manufacturing Co. Filed by H-D Advanced Manufacturing Co. (Okin, Matthew) (Entered: 06/04/2018) Email |
6/3/2018 | 2347 | BNC Certificate of Mailing. (Related document(s):2345 Order on Motion to Seal) No. of Notices: 15. Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018) Email |
6/3/2018 | 2346 | BNC Certificate of Mailing. (Related document(s):2341 Generic Order) No. of Notices: 185. Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018) Email |
6/1/2018 | 2345 | Order Granting Expedited Motion of Reorganized Debtors for Entry of An Order Authorizing The Reorganized Debtors to File Certain Confidential Information Under Seal in Connection with The Reorganized Debtors' Motion for Entry of an Order Approving a Settlement with Certain FLSA Claimant. (Related Doc # 2328) Signed on 6/1/2018. (JesusGuajardo) (Entered: 06/01/2018) Email |
6/1/2018 | 2344 | Motion for Final Decree Filed by Debtors Blue Ribbon Technology Inc., C&J Corporate Services (Bermuda) Ltd., C&J Energy Production Services-Canada Ltd., C&J Energy Services Ltd., C&J Energy Services, Inc., C&J Spec-Rent Services, Inc., C&J VLC, LLC, C&J Wells Services Inc., ESP Completion Technologies LLC, KVS Transportation, Inc., Mobile Data Technologies Ltd., Tellus Oilfield Inc., Tiger Cased Hole Services Inc., Total E&S, Inc. Hearing scheduled for 6/27/2018 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/01/2018) Email |
6/1/2018 | 2343 | Motion to Extend Time (Reorganized Debtors' Fifth Motion to Extend the Deadline for Objecting to Claims) Filed by Debtor CJ Holding Co. Hearing scheduled for 6/27/2018 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/01/2018) Email |
6/1/2018 | 2342 | Motion to Extend Time (Motion of CJ Holding Co., et al. for and Entry of a Seventh Order Enlarging the Period within which the Reorganized Debtors May Remove Actions) Filed by Debtor CJ Holding Co. Hearing scheduled for 6/27/2018 at 01:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 06/01/2018) Email |
6/1/2018 | 2341 | Order (Related Doc # 2321) Signed on 6/1/2018. (aalo) (Entered: 06/01/2018) Email |
5/31/2018 | 2340 | Notice of Adjournment of Hearing on Nabors' Motion to Enforce Confirmation Order and Plan Injunction. (Related document(s):2018 Generic Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Norfleet, Kelli) (Entered: 05/31/2018) Email |
5/30/2018 | 2339 | Motion - Second Joint Motion of Reorganized Debtors and Indian Creek Fabricators, Inc. to Amend The Agreed Scheduling Order Relating to Objection to Indian Creek Fabricators, Inc.'s Proof of Claim Filed by Creditor Indian Creek Fabricators, Inc. (Attachments: # 1 Proposed Order) (Wolfshohl, Joshua) (Entered: 05/30/2018) Email |
5/25/2018 | 2338 | BNC Certificate of Mailing. (Related document(s):2332 Transfer of Claim) No. of Notices: 1. Notice Date 05/25/2018. (Admin.) (Entered: 05/25/2018) Email |
5/25/2018 | 2337 | BNC Certificate of Mailing. (Related document(s):2331 Order on Motion For Relief From Stay) No. of Notices: 185. Notice Date 05/25/2018. (Admin.) (Entered: 05/25/2018) Email |
5/24/2018 | 2336 | Non-Opposition Response to Stanley Machining & Tool Corp.'s Motion for Leave to Amend Response (related document(s):2334 Motion to Amend). Filed by Total E&S, Inc. (Dinnell, Adam) (Entered: 05/24/2018) Email |
5/23/2018 | 2335 | Proposed Order RE: Unopposed Motion for Leave to Amend Response (Filed By Stanley's Machining & Tool Corporation ).(Related document(s):2334 Motion to Amend) (Bissinger, David) (Entered: 05/23/2018) Email |
5/23/2018 | 2334 | Non-Opposition Motion to Amend (related document(s):2215 Motion to Disallow Claims). Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 05/23/2018) Email |
5/23/2018 | 2333 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 05/23/2018) Email |
5/23/2018 | 2332 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Speedcast, formerly Harris Caprock Communications, To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 05/23/2018) Email |
5/23/2018 | 2331 | Agreed Order on Motion For Relief From Automatic Stay or Plan Injunction of Michael Almaraz (Related Doc # 1294) Signed on 5/23/2018. (emiller) (Entered: 05/23/2018) Email |
5/22/2018 | 2330 | Motion to Approve Compromise under Rule 9019 Approving a Settlement with Certain FLSA Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 05/22/2018) Email |
5/22/2018 | 2329 | Sealed Document Exhibit 2 to Motion for Entry of an Order Approving a Settlement with Certain FLSA Claimants (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/22/2018) Email |
5/22/2018 | 2328 | Motion to Seal Certain Confidential Information Under Seal in Connection with the Reorganized Debtors Motion for Entry of an Order Approving a Settlement with Certain FLSA Claimants Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 05/22/2018) Email |
5/16/2018 | 2327 | Response in Opposition to Sharp Iron Group, LLC's Motion to Alter or Amend Judgment (related document(s):2321 Generic Motion). Filed by Total E&S, Inc. (Dinnell, Adam) (Entered: 05/16/2018) Email |
5/14/2018 | 2326 | Notice of Change of Address Filed by Baker Receivables Solutions, LLC (Pennell, Kevin) (Entered: 05/14/2018) Email |
5/10/2018 | 2325 | BNC Certificate of Mailing. (Related document(s):2324 Generic Order) No. of Notices: 185. Notice Date 05/10/2018. (Admin.) (Entered: 05/10/2018) Email |
5/8/2018 | 2324 | Order Withdrawing Motion (Related Doc # 1935) Signed on 5/8/2018. (JesusGuajardo) (Entered: 05/08/2018) Email |
5/8/2018 | 2323 | Notice of Adjourment of Hearing on Claims of Timothy M. and Robin Lester. (Related document(s):1925 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/08/2018) Email |
5/8/2018 | 2322 | Exhibit List, Witness List (Filed By Karen, Johnnie et al Rowden ).(Related document(s):2318 Exhibit List, Witness List) (Leyh, Steven) (Entered: 05/08/2018) Email |
5/7/2018 | 2321 | Motion Rule 9023 Motion to Alter Judgment or Amend Findings as to the Order Sustaining Reorganized Debtors' Objection to Proof of Claim of Sharp Iron Group, LLC Filed by Creditor Sharp Iron Group, LLC (Russell, Dylan) (Entered: 05/07/2018) Email |
5/4/2018 | 2320 | Notice of Agenda for Hearing Scheduled for May 8, 2018 at 2:00 p.m. (prevailing Central Time), Before The Honorable David R. Jones At The U.S. Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. (Related document(s):1935 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/04/2018) Email |
5/4/2018 | 2319 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/04/2018) Email |
5/4/2018 | 2318 | Exhibit List, Witness List (Filed By Karen, Johnnie et al Rowden ).(Related document(s):1935 Generic Motion) (Attachments: # 1 Exhibit) (Leyh, Steven) (Entered: 05/04/2018) Email |
5/4/2018 | 2317 | Witness List (Filed By CJ Holding Co. ).(Related document(s):1935 Generic Motion) (Given, Bernard) (Entered: 05/04/2018) Email |
5/2/2018 | 2316 | Affidavit Re: Service on Docket Nos. 2242, 2244, 2245, 2250, 2251, 2270, 2271, 2278, 2279, 2302 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/02/2018) Email |
5/2/2018 | 2315 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John Thomas Oldham. This is to order a transcript of Proof of Claim Trial 04/12/2018 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By H-D Advanced Manufacturing Co. ). (Oldham, John Thomas) (Entered: 05/02/2018) Email |
5/1/2018 | 2314 | Response to Reorganized Debtors' Supplemental and Modified Objection (related document(s):2233 Motion to Disallow Claims). Filed by Gulf Coast Repair and Machine Shop, Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (Simank, Ronald) (Entered: 05/01/2018) Email |
4/26/2018 | 2313 | BNC Certificate of Mailing. (Related document(s):2308 Transfer of Claim) No. of Notices: 1. Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
4/25/2018 | 2312 | BNC Certificate of Mailing. (Related document(s):2301 Transfer of Claim) No. of Notices: 1. Notice Date 04/25/2018. (Admin.) (Entered: 04/25/2018) Email |
4/25/2018 | 2311 | BNC Certificate of Mailing. (Related document(s):2306 Generic Order) No. of Notices: 185. Notice Date 04/25/2018. (Admin.) (Entered: 04/25/2018) Email |
4/25/2018 | 2310 | BNC Certificate of Mailing. (Related document(s):2300 Generic Order) No. of Notices: 185. Notice Date 04/25/2018. (Admin.) (Entered: 04/25/2018) Email |
4/24/2018 | 2309 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 04/24/2018) Email |
4/24/2018 | 2308 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Summit Iron Works To Bradford Capital Holdings, LP Fee Amount $25 Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 04/24/2018) Email |
4/24/2018 | 2307 | Notice of Adjournment of Hearing on Nabors' Motion to Enforce Confirmation Order and Plan Injunction. (Related document(s):2018 Generic Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Norfleet, Kelli) (Entered: 04/24/2018) Email |
4/23/2018 | 2306 | Order Sustaining Reorganized Debtors' Objection to Proof of Claim of Sharp Iron Group, LLC Signed on 4/23/2018 (Related document(s):1921 Motion to Disallow Claims, 2156 Objection) (aalo) (Entered: 04/23/2018) Email |
4/23/2018 | 2305 | Objection to Reorganized Debtors' Proposed Order Sustaining Supplemental Objection to Proof of Claim. Filed by Sharp Iron Group, LLC (Russell, Dylan) (Entered: 04/23/2018) Email |
4/23/2018 | 2304 | Proposed Order RE: Order Sustaining Reorganized Debtor's Supplemental Objection to Proof of Claim of Sharp Iron Group, LLC (Filed By Sharp Iron Group, LLC ). (Russell, Dylan) (Entered: 04/23/2018) Email |
4/23/2018 | 2303 | Record Transmitted under Rule 8010(b). On 4/23/2018, the appeal was transmitted to the U.S. District Court, assigned Judge Rosenthal, Civil Action 4:18-cv-779. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):2209 Notice of Appeal) (ShoshanaArnow) (Entered: 04/23/2018) Email |
4/23/2018 | 2302 | Notice of Filing of Opposed Proposed Order Sustaining Reorganized Debtors' Objection to Proof of Claim of Sharp Iron Group, LLC [Related Doc. 2156]. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/23/2018) Email |
4/23/2018 | 2301 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Corre Opportunities Qualified Master Fund, LP To Corre Opportunities II Master Fund, LP Fee Amount $25 (Attachments: # 1 Objection Notice FRBP Rule 3001(e)(2))(Reining, Kristopher) (Entered: 04/23/2018) Email |
4/20/2018 | 2299 | BNC Certificate of Mailing. (Related document(s):2290 Order on Motion to Appear pro hac vice) No. of Notices: 185. Notice Date 04/20/2018. (Admin.) (Entered: 04/20/2018) Email |
4/20/2018 | 2298 | BNC Certificate of Mailing. (Related document(s):2289 Order on Motion to Appear pro hac vice) No. of Notices: 185. Notice Date 04/20/2018. (Admin.) (Entered: 04/20/2018) Email |
4/20/2018 | 2297 | Notice of Request for Removal from Notification of Electronic Filing. Filed by Western States Converters & Transmissions Inc. (Dafoe, Richard) (Entered: 04/20/2018) Email |
4/19/2018 | 2300 | ORDER GRANTING REORGANIZED DEBTORS MOTION FOR AN ORDER DIRECTING PAYMENT OF BOND RELATING TO DELAWARE CHANCERY COURT CASE NO. 9980-CB TO REORGANIZED DEBTOR C&J SPEC-RENT SERVICES, INC.(Related Doc 2175) Signed on 4/19/2018. (emiller) (Entered: 04/22/2018) Email |
4/18/2018 | 2296 | BNC Certificate of Mailing. (Related document(s):2288 Generic Order) No. of Notices: 185. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
4/18/2018 | 2295 | BNC Certificate of Mailing. (Related document(s):2287 Order on Motion to Disallow Claims) No. of Notices: 185. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
4/18/2018 | 2294 | BNC Certificate of Mailing. (Related document(s):2286 Generic Order) No. of Notices: 185. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
4/18/2018 | 2293 | BNC Certificate of Mailing. (Related document(s):2285 Generic Order) No. of Notices: 185. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
4/18/2018 | 2292 | BNC Certificate of Mailing. (Related document(s):2281 Notice of Filing of Official Transcript (Form)) No. of Notices: 185. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
4/17/2018 | 2291 | Proposed Order RE: [Corrected] (Filed By CJ Holding Co. ).(Related document(s):2175 Generic Motion) (Given, Bernard) (Entered: 04/17/2018) Email |
4/17/2018 | 2290 | Order Granting Motion To Appear pro hac vice - Emily D. Gilman (Related Doc # 2277) Signed on 4/17/2018. (emiller) (Entered: 04/17/2018) Email |
4/17/2018 | 2289 | Order Granting Motion To Appear pro hac vice - A. Colin Wexler (Related Doc # 2276) Signed on 4/17/2018. (emiller) (Entered: 04/17/2018) Email |
4/16/2018 | 2288 | First Supplemental Order Sustaining Reorganized Debtors' Thirty-Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 8) Signed on 4/16/2018 (Related document(s):1947 Motion to Disallow Claims) (aalo) (Entered: 04/16/2018) Email |
4/16/2018 | 2287 | First Supplemental Order Sustaining Reorganized Debtors' Twenty-Fourth Omnibus Objection to Certain Proof of Claim (Related Doc # 1847) Signed on 4/16/2018. (aalo) (Entered: 04/16/2018) Email |
4/16/2018 | 2286 | Order Granting Reorganized Debtors' Second Motion to Extend the Deadline for Objection to Claims Signed on 4/16/2018 (Related document(s):2175 Generic Motion) (aalo) (Entered: 04/16/2018) Email |
4/16/2018 | 2285 | First Supplement Supplemental Order Sustaining Reorganized Debtors Thirty-Seventh Omnibus Objection to Certain Proofs of Claim Signed on 4/16/2018 (Related document(s):2090 Notice) (aalo) (Entered: 04/16/2018) Email |
4/16/2018 | 2284 | Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: Dan Besikof for the Reorganized Debtors, David Eastlake for Unsecured Creditors Committee. (Related document(s):2090 Notice, 2175 Generic Motion, 2270 Notice, 2271 Notice) Reorganized Debtor exhibits 1-10 were admitted without objection. The Court sustained the 24th Omnibus Objection regarding the CRG claim. The order 2270 will be signed by the Court. The Court sustained the 35th Omnibus objection regarding the AIU claims. The order 2271 will be signed by the Court. The Court sustained the 37th Omnibus Objection regarding claims filed by AA Investments and Site West. The order 2090 will be signed by the Court. The motion filed at docket 2175 is granted. Order to be signed. (emiller) (Entered: 04/16/2018) Email |
4/16/2018 | 2283 | **Docketed in Error (Duplicate of 2282)** AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours) by Dylan B. Russell. This is to order a transcript of Proof of Claim/Trial 4/12/18 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (SamanthaWarda) Modified on 4/16/2018 (LaurenWebster). (Entered: 04/16/2018) Email |
4/16/2018 | 2282 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Dylan Russell. This is to order a transcript of Proof of Claim Hearing/Trial 4/12/18 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Sharp Iron Group, LLC ). (Russell, Dylan) (Entered: 04/16/2018) Email |
4/16/2018 | 2281 | Notice of Filing of Official Transcript as to 2280 Transcript. Parties notified (Related document(s):2280 Transcript) (hcar) (Entered: 04/16/2018) Email |
4/14/2018 | 2280 | Transcript RE: Hearing on Claims Objections held on April 12, 2018 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/13/2018. (mhen) (Entered: 04/14/2018) Email |
4/13/2018 | 2279 | Declaration re: Of Austin Berliner In Support Of Reorganized Debtors' Motion For An Order Directing Payment Of Bond Relating To Delaware Chancery Court Case No. 9980-CB To Reorganized Debtor C&J Spec-Rent Services, Inc. (Filed By CJ Holding Co. ).(Related document(s):2175 Generic Motion) (Given, Bernard) (Entered: 04/13/2018) Email |
4/13/2018 | 2278 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/13/2018) Email |
4/13/2018 | 2277 | Motion to Appear pro hac vice by Emily D. Gilman. Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 04/13/2018) Email |
4/13/2018 | 2276 | Motion to Appear pro hac vice by A. Colin Wexler. Filed by Creditor Stanley's Machining & Tool Corporation (Bissinger, David) (Entered: 04/13/2018) Email |
4/13/2018 | 2275 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by Indian Creek Fabricators, Inc. / Jonathan S. Hawkins, Esq.. This is to order a transcript of Hearing on Claims Objections on 4/12/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Indian Creek Fabricators, Inc. ). (Hawkins, Jonathan) (Entered: 04/13/2018) Email |
4/12/2018 | 2274 | BNC Certificate of Mailing. (Related document(s):2256 Order on Motion to Extend Time) No. of Notices: 185. Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018) Email |
4/12/2018 | 2273 | BNC Certificate of Mailing. (Related document(s):2255 Order on Motion to Extend Time) No. of Notices: 185. Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018) Email |
4/12/2018 | 2272 | BNC Certificate of Mailing. (Related document(s):2254 Scheduling Order) No. of Notices: 185. Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018) Email |
4/12/2018 | 2271 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Thirty-Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 8) 1947. Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/12/2018) Email |
4/12/2018 | 2270 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims). (Related document(s):1847 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/12/2018) Email |
4/12/2018 | 2269 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Reorganized Debtors - Bernard R. Given, II. This is to order a transcript of Claim Objection Hearing 4-12-2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/12/2018) Email |
4/12/2018 | 2268 | Agenda for Hearing on 4/16/2018 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/12/2018) Email |
4/11/2018 | 2267 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 04/11/2018) Email |
4/11/2018 | 2266 | Response (Filed By Total E&S, Inc. ). (Attachments: # 1 Exhibit A (Plano Machine Deposition Excerpts)) (Dinnell, Adam) (Entered: 04/11/2018) Email |
4/11/2018 | 2265 | Response (Filed By Total E&S, Inc. ). (Attachments: # 1 Exhibit A (Sharp Iron Deposition Excerpts)) (Dinnell, Adam) (Entered: 04/11/2018) Email |
4/10/2018 | 2264 | Stipulation By Plano Machine and Instruments, Inc., Total E&S, Inc. and. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Plano Machine and Instruments, Inc., Total E&S, Inc. ). (Dinnell, Adam) (Entered: 04/10/2018) Email |
4/10/2018 | 2263 | Stipulation By Sharp Iron Group, LLC, Total E&S, Inc. and. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Sharp Iron Group, LLC, Total E&S, Inc. ). (Dinnell, Adam) (Entered: 04/10/2018) Email |
4/10/2018 | 2262 | Witness List, Exhibit List (Filed By Total E&S, Inc. ). (Attachments: # 1 Exhibit A (Gillentine Deposition Excerpts) # 2 Exhibit B (Plano 30(b)(6) Deposition Excerpts)) (Dinnell, Adam) (Entered: 04/10/2018) Email |
4/10/2018 | 2261 | Witness List, Exhibit List (Filed By Total E&S, Inc. ). (Attachments: # 1 Exhibit A (Gillentine Deposition Excerpts) # 2 Exhibit B (DeVilbiss Deposition Excerpts) # 3 Exhibit C (Sharp Iron 30(b)(6) Deposition Excerpts)) (Dinnell, Adam) (Entered: 04/10/2018) Email |
4/10/2018 | 2260 | Exhibit List (Filed By Sharp Iron Group, LLC ). (Russell, Dylan) (Entered: 04/10/2018) Email |
4/10/2018 | 2259 | Witness List (Filed By Sharp Iron Group, LLC ). (Russell, Dylan) (Entered: 04/10/2018) Email |
4/10/2018 | 2258 | Exhibit List (Filed By Plano Machine and Instruments, Inc. ). (Russell, Dylan) (Entered: 04/10/2018) Email |
4/10/2018 | 2257 | Witness List (Filed By Plano Machine and Instruments, Inc. ). (Russell, Dylan) (Entered: 04/10/2018) Email |
4/9/2018 | 2253 | Response (Filed By Plano Machine and Instruments, Inc. ).(Related document(s):2155 Objection) (Russell, Dylan) (Entered: 04/09/2018) Email |
4/9/2018 | 2252 | Supplemental Response (related document(s):2156 Objection). (Russell, Dylan) (Entered: 04/09/2018) Email |
4/9/2018 | 2251 | Notice of Agreement to Vacate Trial on Reorganized Debtors' Objection to the Claim of Tidewater Logistics Corp. (Claim No. 1583). Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/09/2018) Email |
4/9/2018 | 2250 | Notice of Adjournment Sine Die of Pre-Trial Conference on the Reorganized Debtors' Objection to the Claim of Baker Receivables Solutions LLC (Claim No. 2394). (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/09/2018) Email |
4/6/2018 | 2249 | Response (related document(s):1921 Motion to Disallow Claims). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit)(Bissinger, David) (Entered: 04/06/2018) Email |
4/6/2018 | 2248 | Notice of Appearance and Request for Notice Filed by Adam Michael Dinnell Filed by on behalf of Total E&S, Inc. (Dinnell, Adam) (Entered: 04/06/2018) Email |
4/5/2018 | 2256 | Order Granting Reorganized Debtors' Expedited Fourth Motion to Extend the Deadline for Objecting to Claims (Related Doc # 2244) Signed on 4/5/2018. (LinhthuDo) (Entered: 04/10/2018) Email |
4/5/2018 | 2255 | Sixth Order Enlarging the Period Within Which the Reorganized Debtors May Remove Actions (Related Doc # 2242) Signed on 4/5/2018. (LinhthuDo) (Entered: 04/10/2018) Email |
4/5/2018 | 2254 | Amended Agreed Scheduling Order relating to Objection to Indian Creek Fabricators, Inc.'s Proof of Claim [Claim No. 1903] Signed on 4/5/2018 (Related document(s):2096 Notice, 2234 Joint Motion) Pre-Trial Conference set for 8/22/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 04/10/2018) Email |
4/5/2018 | 2247 | BNC Certificate of Mailing. (Related document(s):2239 Notice of Filing of Official Transcript (Form)) No. of Notices: 184. Notice Date 04/05/2018. (Admin.) (Entered: 04/05/2018) Email |
4/5/2018 | 2246 | Notice of Rescheduled Hearing on Motion for Relief from Discharge and Plan Injunctions. (Related document(s):1935 Generic Motion) Filed by Karen, Johnnie et al Rowden (Leyh, Steven) (Entered: 04/05/2018) Email |
4/5/2018 | 2245 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):2229 Appellant Designation). (Given, Bernard) (Entered: 04/05/2018) Email |
4/3/2018 | 2244 | Fourth Motion to Extend Time - Deadline for Objecting to Claims Filed by Debtor CJ Holding Co. Hearing scheduled for 4/25/2018 at 03:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 04/03/2018) Email |
4/3/2018 | 2243 | Response (related document(s):2091 Motion to Disallow Claims). (Attachments: # 1 Affidavit # 2 Exhibit A-1 # 3 Exhibit A-2 # 4 Exhibit A-3 # 5 Exhibit A-4 # 6 Exhibit A-5 # 7 Exhibit A-6 # 8 Exhibit A-7 # 9 Exhibit A-8)(Catmull, Annie) (Entered: 04/03/2018) Email |
4/3/2018 | 2242 | Sixth Motion to Extend Time - Enlarging the Period Within Which Reorganized Debtors May Remove Actions Filed by Debtor CJ Holding Co. Hearing scheduled for 4/25/2018 at 03:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 04/03/2018) Email |
4/3/2018 | 2241 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):1935 Generic Motion) (Given, Bernard) (Entered: 04/03/2018) Email |
4/3/2018 | 2240 | Exhibit List, Witness List (Filed By Karen, Johnnie et al Rowden ).(Related document(s):1935 Generic Motion) (Leyh, Steven) (Entered: 04/03/2018) Email |
4/3/2018 | 2239 | Notice of Filing of Official Transcript as to 2237 Transcript. Parties notified (Related document(s):2237 Transcript) (hcar) (Entered: 04/03/2018) Email |
4/2/2018 | 2238 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2190 Notice, 2191 Notice, 2196 Notice, 2197 Notice, 2202 Notice, 2203 Notice, 2205 Notice) (Given, Bernard) (Entered: 04/02/2018) Email |
4/2/2018 | 2237 | Transcript RE: TRIAL held on 1/29/18 before Judge DAVID R. JONES. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/2/2018. (thud) (Entered: 04/02/2018) Email |
3/30/2018 | 2236 | Notice of Hearing. (Related document(s):2018 Generic Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Norfleet, Kelli) (Entered: 03/30/2018) Email |
3/29/2018 | 2235 | Withdrawal of Claim: 963 by Jasmine Garcia (Chapman, Richard) (Entered: 03/29/2018) Email |
3/28/2018 | 2234 | Motion - Joint Motion of Reorganized Debtors and Indian Creek Fabricators, Inc. to Amend the Agreed Scheduling Order relating to Objection to Indian Creek Fabricators, Inc.'s Proof of Claim [Claim No. 1903] Filed by Creditor Indian Creek Fabricators, Inc. (Attachments: # 1 Proposed Order) (Wolfshohl, Joshua) (Entered: 03/28/2018) Email |
3/27/2018 | 2233 | Supplemental Motion to Disallow Claims and Modified Objection to Proof of Gulf Coast Repair and Machine Shop, Inc.. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 03/27/2018) Email |
3/27/2018 | 2232 | Withdrawal of Claim: 714 and Objection (Amended) (Soule, Steven) (Entered: 03/27/2018) Email |
3/24/2018 | 2231 | BNC Certificate of Mailing. (Related document(s):2226 Transfer of Claim) No. of Notices: 1. Notice Date 03/24/2018. (Admin.) (Entered: 03/24/2018) Email |
3/22/2018 | 2230 | Statement of Issues on Appeal (related document(s):2209 Notice of Appeal, 2213 Election to Appeal, 2229 Appellant Designation). (Novak, Sean) (Entered: 03/22/2018) Email |
3/22/2018 | 2229 | Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):2209 Notice of Appeal, 2213 Election to Appeal). (Novak, Sean) (Entered: 03/22/2018) Email |
3/22/2018 | 2228 | Response to Reorganized Debtors' Amended Supplemental and Modified Objection to Proof of Claim (related document(s):2183 Motion to Disallow Claims). Filed by H-D Advanced Manufacturing Co. (Attachments: # 1 Exhibits) (Oldham, John) (Entered: 03/22/2018) Email |
3/22/2018 | 2227 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 03/22/2018) Email |
3/22/2018 | 2226 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BHLLS Properties, Inc. To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 03/22/2018) Email |
3/22/2018 | 2225 | Notice of Appearance and Request for Notice Filed by Jeff P Prostok Filed by on behalf of Cherokee Debt Acquisition, LLC (Prostok, Jeff) (Entered: 03/22/2018) Email |
3/22/2018 | 2224 | Withdrawal of Claim: 714 and Withdrawal of Limited Objection and Reservation of Rights to Debtors' Proposed Assumption of Executory Contracts and Debtors' Proposed Cure Amounts [Docket No. 1358] (Soule, Steven) (Entered: 03/22/2018) Email |
3/19/2018 | 2223 | AO 435 TRANSCRIPT ORDER FORM 14-Day by Sean M. Novak. This is to order a transcript of Claims Object; Motion to lift injunction. 01/29/18 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Raymond Parker Jr). (Novak, Sean) (Entered: 03/19/2018) Email |
3/19/2018 | 2222 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Bernard R. Given, II. This is to order a transcript of Hearing on Debtors' Objection to Proof of Claim filed by R. Parker (911) before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Given, Bernard)Electronically forwarded to Judicial Transcribers on 3/19/2018. Estimated completion date 3/26/2018. Modified on 3/19/2018 (ShoshanaArnow). (Entered: 03/19/2018) Email |
3/18/2018 | 2221 | BNC Certificate of Mailing. (Related document(s):2219 Transfer of Claim) No. of Notices: 1. Notice Date 03/18/2018. (Admin.) (Entered: 03/18/2018) Email |
3/16/2018 | 2220 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 03/16/2018) Email |
3/16/2018 | 2219 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: EOTT Holdings LLC To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 03/16/2018) Email |
3/14/2018 | 2218 | BNC Certificate of Mailing. (Related document(s):2214 Clerk's Notice of Filing of an Appeal) No. of Notices: 184. Notice Date 03/14/2018. (Admin.) (Entered: 03/15/2018) Email |
3/13/2018 | 2217 | Notice of hearing on the Motion for Relief from Discharge and Plan Injunctions. (Related document(s):1935 Generic Motion) Filed by Karen, Johnnie et al Rowden (Leyh, Steven) (Entered: 03/13/2018) Email |
3/13/2018 | 2216 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Ninth Omnibus Claim Objection Solely Related to Claim of Rocking C Transport, LLC. (Related document(s):1451 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/13/2018) Email |
3/12/2018 | 2215 | Motion to Disallow Claims Reorganized Debtors' Supplemental and Modified Objection to Proof of Claim of Stanley Machinging, Inc.. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 03/12/2018) Email |
3/12/2018 | 2214 | Clerk's Notice of Filing of an Appeal. On 3/9/2018, Raymond Parker, Jr. filed a notice of appeal. The appeal has been assigned to U.S. District Judge Judge Rosenthal, Civil Action 4:18-cv-00779. Parties notified (Related document(s):2209 Notice of Appeal) (ShoshanaArnow) (Entered: 03/12/2018) Email |
3/12/2018 | 2213 | Election to Appeal to District Court . (ShoshanaArnow) (Entered: 03/12/2018) Email |
3/9/2018 | 2212 | BNC Certificate of Mailing. (Related document(s):2206 Scheduling Order) No. of Notices: 184. Notice Date 03/09/2018. (Admin.) (Entered: 03/09/2018) Email |
3/9/2018 | 2211 | BNC Certificate of Mailing. (Related document(s):2204 Order Setting Hearing) No. of Notices: 184. Notice Date 03/09/2018. (Admin.) (Entered: 03/09/2018) Email |
3/9/2018 | 2210 | Notice of Appeal and Election. (Related document(s):2209 Notice of Appeal) Filed by Raymond Parker Jr (Novak, Sean) (Entered: 03/09/2018) Email |
3/9/2018 | 2209 | Notice of Appeal filed. (related document(s):2184 Generic Order). Fee Amount $298. Appellant Designation due by 03/23/2018. (Novak, Sean) (Entered: 03/09/2018) Email |
3/8/2018 | 2208 | BNC Certificate of Mailing. (Related document(s):2201 Generic Order) No. of Notices: 184. Notice Date 03/08/2018. (Admin.) (Entered: 03/09/2018) Email |
3/7/2018 | 2207 | BNC Certificate of Mailing. (Related document(s):2195 Transfer of Claim) No. of Notices: 1. Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018) Email |
3/7/2018 | 2206 | Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of Gulf Coast Repair and Machine Shop Inc [Claim No. 949] Signed on 3/7/2018 (Related document(s): 1922 Motion to Disallow Claims, 2205 Notice) Pre-Trial Conference set for 10/9/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 03/07/2018) Email |
3/7/2018 | 2205 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to the Claim of Gulf Coast Repair and Machine Shop Inc. [Claim No. 949]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/07/2018) Email |
3/7/2018 | 2204 | Agreed Scheduling Order Reorganized Debtors' Objection to Claim of Stanley Machining and Tool Corporation [Claim No. 1106] Signed on 3/7/2018 (Related document(s):1921 Motion to Disallow Claims, Certificate of Notice, Certificate of Notice) Pretrial Hearing scheduled for 8/22/2018 at 09:00 AM at Houston, 515 Rusk Suite 3401. (aalo) (Entered: 03/07/2018) Email |
3/7/2018 | 2203 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to the Claim of Stanley Machining and Tool Corporation [Claim No. 1106]. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/07/2018) Email |
3/6/2018 | 2202 | Notice of Adjournment of Initial Hearing Related to the Claims Filed by the Louisiana Department of Revenue. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/06/2018) Email |
3/6/2018 | 2201 | Stipulation and Agreed Order Regarding Claim Number 2564 Filed By Timothy Lester and Robin Lester Signed on 3/6/2018 (aalo) (Entered: 03/06/2018) Email |
3/6/2018 | 2200 | Notice of Appeal and Election. Filed by Raymond Parker Jr (Novak, Sean) (Entered: 03/06/2018) Email |
3/6/2018 | 2199 | Affidavit Re: 217521782183 (Filed By CJ Holding Co. ).(Related document(s):2164 Notice, 2165 Notice, 2167 Notice, 2168 Notice, 2169 Notice, 2187 Notice) (Given, Bernard) (Entered: 03/06/2018) Email |
3/6/2018 | 2198 | Notice of Change of Address Filed by Hain Capital Group (Silkes, Molly) (Entered: 03/06/2018) Email |
3/5/2018 | 2197 | Notice of Rescheduled Hearing on. (Related document(s):2175 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/05/2018) Email |
3/5/2018 | 2196 | Notice of Adjourment of Hearing on EOG Resources, Inc.'s Limited Objection and Reservation of Rights to Debtors' Proposed Assumption of Executory Contracts and Debtors' Proposed Cure Amounts. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/05/2018) Email |
3/5/2018 | 2195 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Certex USA Inc To Hain Capital Investors, LLC Fee Amount $25 Filed by Certex USA Inc., Hain Capital Group (Silkes, Molly) (Entered: 03/05/2018) Email |
3/4/2018 | 2194 | BNC Certificate of Mailing. (Related document(s):2192 Generic Order) No. of Notices: 183. Notice Date 03/04/2018. (Admin.) (Entered: 03/04/2018) Email |
3/2/2018 | 2193 | BNC Certificate of Mailing. (Related document(s):2186 Order on Motion to Disallow Claims) No. of Notices: 183. Notice Date 03/02/2018. (Admin.) (Entered: 03/03/2018) Email |
3/2/2018 | 2192 | Agreed Order Vacating Order at Docket No. 2186 Signed on 3/2/2018 (Related document(s):2186 Order on Motion to Disallow Claims) (aalo) (Entered: 03/02/2018) Email |
3/1/2018 | 2191 | Notice of Stipulation and Agreed Order Regarding Claim Number 2564 Filed By Timothy Lester and Robin Lester. (Related document(s):1925 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/01/2018) Email |
3/1/2018 | 2190 | Notice of Adjourned Hearing On Reorganized Debtors' Eleventh OMNIBUS Objection to Certain Proofs of Claim (Late Filed Claims) As It Relates to The Proof of Claim Filed by Jasmine Garcia. Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/01/2018) Email |
2/28/2018 | 2189 | BNC Certificate of Mailing. (Related document(s):2184 Generic Order) No. of Notices: 183. Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018) Email |
2/28/2018 | 2188 | Proposed Order RE: AGREED ORDER VACATING ORDER AT DOCKET 2186 (Filed By Ellwood Crankshaft and Machine Company ).(Related document(s):2186 Order on Motion to Disallow Claims) (Catmull, Annie) (Entered: 02/28/2018) Email |
2/28/2018 | 2187 | Notice of Withdrawal, Without Prejudice, or Reorganized Debtors' Twenty-Ninth OMNIBUS Claim Objection (Inconsistent With Debtors' Books and Records - No Liability) Solely As To Claims Of Andrew Kostiuk And TX-Comptroller Of Public Accounts. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/28/2018) Email |
2/28/2018 | 2186 | Order Sustaining Reorganized Debtors' Supplemental and Modified Objection to Proof of Claim of Ellwood Crankshaft and Machine Company (Related Doc # 2091) Signed on 2/28/2018. (LinhthuDo) (Entered: 02/28/2018) Email |
2/28/2018 | 2185 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Q4, ending December 2017 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 02/28/2018) Email |
2/23/2018 | 2184 | Order Denying Raymond Parkers, Jr.'s Motion for Relief From Plan Injunction and/or for Allowance of Creditors Late File Claim Signed on 2/23/2018 (Related document(s):1453 Motion to Disallow Claims, 1486 Motion for Relief From Stay, 2081 Motion to Confirm Termination or Absence of Stay) (aalo) (Entered: 02/23/2018) Email |
2/23/2018 | 2183 | Amended Motion to Disallow Claims Supplemental and Modified Objection to Proof of Claim of H-D Advanced Manufacturing Co.. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 02/23/2018) Email |
2/23/2018 | 2182 | Notice of Filing Opposed Proposed Order Denying Raymond Parker, Jr.'s Motion for Relief from Plan Injunction and/or for Allowance of Creditor's Late Filed Claim. (Related document(s):1453 Motion to Disallow Claims, 1486 Motion for Relief From Stay, 2081 Motion to Confirm Termination or Absence of Stay) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C) (Norfleet, Kelli) (Entered: 02/23/2018) Email |
2/23/2018 | 2181 | Notice Texas Comptroller of Public Accounts' Notice of Satisfaction of Claim. (Related document(s):1921 Motion to Disallow Claims) Filed by Texas Comptroller of Public Accounts (Walsh, Kimberly) (Entered: 02/23/2018) Email |
2/21/2018 | 2180 | Notice of Withdrawal of Appearance and Request for Removal from Electornic Notice Matrix. Filed by Official Committee of Unsecured Creditors (Sankaran, Annapoorni) (Entered: 02/21/2018) Email |
2/20/2018 | 2179 | Affidavit Re: Supplemental Service of Notice of Deadlines for Filing Proofs of Claim (Filed By CJ Holding Co. ).(Related document(s):496 Order on Motion To Set Last Day to File Proofs of Claim) (Given, Bernard) (Entered: 02/20/2018) Email |
2/20/2018 | 2178 | Motion to Disallow Claims Supplemental and Modified Objection to Proof of Claim of H-D Advance Manufacturing Co.. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 02/20/2018) Email |
2/20/2018 | 2177 | Response - Response of Indian Creek Fabricators, Inc. to Debtors' Supplemental and Modified Objection to Proof of Claim of Indian Creek Fabricators, Inc. (related document(s):2129 Motion to Disallow Claims). Filed by Indian Creek Fabricators, Inc. (Wolfshohl, Joshua) (Entered: 02/20/2018) Email |
2/16/2018 | 2176 | Stipulation By Ellwood Crankshaft and Machine Company and Reorganized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Ellwood Crankshaft and Machine Company ).(Related document(s):2091 Motion to Disallow Claims) (Catmull, Annie) (Entered: 02/16/2018) Email |
2/15/2018 | 2175 | Motion For an Order Directing Payment of Bond Relating to Delaware Chancery Court Case No. 9980-CB to Reorganized Debtor C&J Spec-Rent Services, Inc. Filed by Debtor CJ Holding Co. Hearing scheduled for 3/7/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 02/15/2018) Email |
2/9/2018 | 2174 | BNC Certificate of Mailing. (Related document(s):2170 Order on Motion to Extend Time) No. of Notices: 183. Notice Date 02/09/2018. (Admin.) (Entered: 02/09/2018) Email |
2/9/2018 | 2173 | Affidavit Re: service 21152116211821242125213421352138215521562159 (Filed By CJ Holding Co. ).(Related document(s):2129 Motion to Disallow Claims) (Given, Bernard) (Entered: 02/09/2018) Email |
2/9/2018 | 2172 | Initial Disclosure Rule 26 (Filed By Sharp Iron Group, LLC ). (McCreight, Curtis) (Entered: 02/09/2018) Email |
2/8/2018 | 2171 | Initial Disclosure Rule 26 (Filed By Plano Machine and Instruments, Inc. ). (McCreight, Curtis) (Entered: 02/08/2018) Email |
2/7/2018 | 2170 | Fifth Order Enlarging the Period Within Which the Debtor May Remove Actions (Related Doc # 2159) Signed on 2/7/2018. (aalo) (Entered: 02/07/2018) Email |
2/7/2018 | 2169 | Notice of Filing of Stipulation and Agreed Order Regarding Proof of Claim of Native Oilfield Services, LLC. (Related document(s):2003 Generic Order) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/07/2018) Email |
2/7/2018 | 2168 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/07/2018) Email |
2/7/2018 | 2167 | Notice of Adjournment of Hearing. (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/07/2018) Email |
2/2/2018 | 2166 | BNC Certificate of Mailing. (Related document(s):2158 Order on Motion to Appear pro hac vice) No. of Notices: 183. Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018) Email |
2/2/2018 | 2165 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Thirty-Eighth Omnibus Claim Objection Solely as to Claim of the City of Belfield [Docket 1950 "Omnibus Claim Objection"]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/02/2018) Email |
2/1/2018 | 2164 | Notice of Corrected Hearing Date. (Related document(s):2159 Motion to Extend Time) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/01/2018) Email |
1/31/2018 | 2163 | BNC Certificate of Mailing. (Related document(s):2151 Generic Order) No. of Notices: 182. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018) Email |
1/31/2018 | 2162 | BNC Certificate of Mailing. (Related document(s):2150 Generic Order) No. of Notices: 182. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018) Email |
1/31/2018 | 2161 | BNC Certificate of Mailing. (Related document(s):2149 Generic Order) No. of Notices: 182. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018) Email |
1/31/2018 | 2160 | BNC Certificate of Mailing. (Related document(s):2148 Scheduling Order) No. of Notices: 182. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018) Email |
1/31/2018 | 2159 | Motion to Extend Time (Expedited) Motion of CJ Holding Co., et al. for Entry of a Fifth Order Enlarging the Period Within Which the Reorganized Debtors May Remove Actions Filed by Debtor CJ Holding Co. Hearing scheduled for 2/13/2018 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 01/31/2018) Email |
1/31/2018 | 2158 | Order Granting Motion To Appear pro hac vice - Yasin Daneshfar (Related Doc # 2154) Signed on 1/31/2018. (emiller) (Entered: 01/31/2018) Email |
1/31/2018 | 2157 | Notice of Cancelation of Hearing Scheduled for January 31, 2018 at 2:00 p.m. Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/31/2018) Email |
1/30/2018 | 2156 | Supplemental Objection and Modified Objection to Proof of Claim of Sharp Iron Group, LLC (related document(s):1921 Motion to Disallow Claims). Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/30/2018) Email |
1/30/2018 | 2155 | Supplemental Objection and Modified Objection to Proof of Claim of Plano Machine and Instruments, Inc. (related document(s):1921 Motion to Disallow Claims). Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/30/2018) Email |
1/30/2018 | 2154 | Motion to Appear pro hac vice for Yasin Daneshfar. Filed by Creditor Unifirst Corporation (gkel) (Entered: 01/30/2018) Email |
1/30/2018 | 2153 | Opposition Response to Nabors International Management Limited and Nabors Corporate Services, Inc.'s Motion to Enforce Confirmation Order and Plan Injunction (Docket 2018) -- EXHIBITS REFERENCED IN OPPOSITION INCLUDED. Filed by NORTH PENN PIPE & SUPPLY, INC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Proposed Order) (Frost, Sharla) (Entered: 01/30/2018) Email |
1/30/2018 | 2152 | Opposition Response to Nabors International Management Limited and Nabors Corporate Services, Inc.'s Motion to Enforce Confirmation Order and Plan Injunction (Docket 2018). Filed by NORTH PENN PIPE & SUPPLY, INC. (Attachments: # 1 Proposed Order) (Frost, Sharla) (Entered: 01/30/2018) Email |
1/29/2018 | 2151 | Agreed Scheduling Order Regarding Objection to Claim of Sharp Iron Group, LLC [Claim No. 476] Order Signed on 1/29/2018 (Related document(s):2135 Notice) (aalo) (Entered: 01/29/2018) Email |
1/29/2018 | 2150 | Agreed Scheduling Order Regarding Reorganized Debtors' Objection to Claim of Plano Machine and Instruments, Inc. Signed on 1/29/2018 (Related document(s):2134 Notice) (aalo) (Entered: 01/29/2018) Email |
1/29/2018 | 2149 | Order Granting Motion for Leave to File a Late Opposition to Nabors International Management Limited and Nabors Corporate Services, Inc.'s Motion to Enforce Confirmation Order and Plan Injunction (Related Doc # 2084) Signed on 1/29/2018. (aalo) (Entered: 01/29/2018) Email |
1/29/2018 | 2148 | Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of H-D Advanced Manufacturing Co. [Claim No. 2212] Signed on 1/29/2018 (Related document(s):1921 Motion to Disallow Claims) Pre-Trial Conference set for 7/18/2018 at 11:00 AM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 01/29/2018) Email |
1/26/2018 | 2147 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of H-D Advanced Manufacturing Co.. (Related document(s):1921 Motion to Disallow Claims, 1974 Stipulation) Filed by H-D Advanced Manufacturing Co. (Okin, Matthew) (Entered: 01/26/2018) Email |
1/26/2018 | 2146 | Stipulation By Ellwood Crankshaft and Machine Company and Re-organized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Ellwood Crankshaft and Machine Company ).(Related document(s):2091 Motion to Disallow Claims) (Catmull, Annie) (Entered: 01/26/2018) Email |
1/25/2018 | 2145 | Exhibit List, Witness List (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):2081 Motion to Confirm Termination or Absence of Stay) (Eastlake, David) (Entered: 01/25/2018) Email |
1/25/2018 | 2144 | Exhibit List, Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 01/25/2018) Email |
1/25/2018 | 2143 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Norfleet, Kelli) (Entered: 01/25/2018) Email |
1/24/2018 | 2142 | Response - City of Belfields Response to Reorganized Debtors Thirty-Eighth Omnibus Objection to Certain Claims (Incorrectly or Improperly Classified Claims Overstated and Incorrectly or Improperly Classified Claims) 1950 and Objection to Declaration of Catrianne J.M. Basler. Filed by City of Belfield, North Dakota (Attachments: # 1 Exhibit A - Declaration of Murano # 2 Exhibit B - Development Agreement # 3 Exhibit C - May 27th Invoice # 4 Exhibit D - Email Communications # 5 Exhibit E - Oct. 9th Invoice # 6 Exhibit F - Tax Statement # 7 Exhibit G - Receipt of Tax Lien Paid # 8 Exhibit H - Appraisal # 9 Proposed Order) (King, Anabel) (Entered: 01/24/2018) Email |
1/23/2018 | 2141 | Motion to Withdraw Document (related document(s):2140 Stipulation). Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 01/23/2018) Email |
1/23/2018 | 2140 | Stipulation By CJ Holding Co. and Robin Gardiner. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1921 Motion to Disallow Claims) (Given, Bernard) (Entered: 01/23/2018) Email |
1/23/2018 | 2139 | Witness List (Filed By Raymond Parker Jr).(Related document(s):2081 Motion to Confirm Termination or Absence of Stay) (Novak, Sean) (Entered: 01/23/2018) Email |
1/22/2018 | 2138 | Notice of Adjournment of Hearing related to Proof of Claim Filed by Timothy Lester. (Related document(s):1925 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/22/2018) Email |
1/22/2018 | 2137 | Reply to Reorganized Debtor's Objection to Movant's Motion for Relief from Injunction Plan and Movant's Response to Eleventh Omnibus Objection to Certain Proofs of Claim. Filed by Raymond Parker Jr (Novak, Sean) (Entered: 01/22/2018) Email |
1/22/2018 | 2136 | Notice of Change of Address Filed by Harris CapRock Communications, Inc. (McCreight, Curtis) (Entered: 01/22/2018) Email |
1/22/2018 | 2135 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to the Claim of Sharp Iron Group, LLC {Has Order for Judge to Sign]. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/22/2018) Email |
1/22/2018 | 2134 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to the Claim of Plano Machine and Instruments, Inc. [Has Order for Judge to Sign]. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/22/2018) Email |
1/20/2018 | 2133 | BNC Certificate of Mailing. (Related document(s):2126 Transfer of Claim) No. of Notices: 1. Notice Date 01/20/2018. (Admin.) (Entered: 01/20/2018) Email |
1/19/2018 | 2132 | BNC Certificate of Mailing. (Related document(s):2122 Transfer of Claim) No. of Notices: 1. Notice Date 01/19/2018. (Admin.) (Entered: 01/19/2018) Email |
1/19/2018 | 2131 | BNC Certificate of Mailing. (Related document(s):2121 Transfer of Claim) No. of Notices: 1. Notice Date 01/19/2018. (Admin.) (Entered: 01/19/2018) Email |
1/19/2018 | 2130 | Stipulation By Ellwood Crankshaft and Machine Company and Re-organized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Ellwood Crankshaft and Machine Company ). (Catmull, Annie) (Entered: 01/19/2018) Email |
1/19/2018 | 2129 | Supplemental Motion to Disallow Claims And Modified Objection to Proof of Claim of Indian Creek Fabrications. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 01/19/2018) Email |
1/19/2018 | 2128 | Notice of Change of Address Filed by North American Sealing Solutions, LLC (Segura, Misty) (Entered: 01/19/2018) Email |
1/17/2018 | 2127 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 01/17/2018) Email |
1/17/2018 | 2126 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Blackstone Trailer Co LP To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 01/17/2018) Email |
1/17/2018 | 2125 | Notice of Cancelation of Hearing. Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/17/2018) Email |
1/17/2018 | 2124 | Notice of Adjournment of Hearing as it Relates to the Proof of Claim Filed by the Texas Comptroller of Public Accounts. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/17/2018) Email |
1/16/2018 | 2123 | Notice of Change of Address Filed by Sonar Credit Partners III, LLC (Goldberg, Michael) (Entered: 01/16/2018) Email |
1/16/2018 | 2122 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BREAU PRE' HOLDINGS, LLC To Corre Opportunities Qualified Master Fund, LP Fee Amount $25 (Attachments: # 1 Objection Notice FRBP Rule 3001(e)(2))(Reining, Kristopher) (Entered: 01/16/2018) Email |
1/16/2018 | 2121 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BREAU PRE' HOLDINGS, LLC To Corre Opportunities II Master Fund, LP Fee Amount $25 (Attachments: # 1 Objection Notice FRBP Rule 3001(e)(2))(Reining, Kristopher) (Entered: 01/16/2018) Email |
1/12/2018 | 2120 | Notice of Change of Address (mmar) (Entered: 01/16/2018) Email |
1/12/2018 | 2119 | Objection Joinder to Reorganized Debtors' and Nabors' Objection to Raymond Parker, Jr.'s Motion for Relief From Plan Injunction and/or for Allowance of Creditors Late Filed Claim and Reply in Support of Omnibus Claim Objection to Mr. Parkers Late-Filed Claim (related document(s):2081 Motion to Confirm Termination or Absence of Stay). Filed by Conway MacKenzie Management Services, LLC (Eastlake, David) (Entered: 01/12/2018) Email |
1/12/2018 | 2118 | Amended Notice of Adjournment of Hearing on Reorganized Debtors Objection to Claims related to Louisiana Department of Revenue. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/12/2018) Email |
1/12/2018 | 2117 | Objection Reorganized Debtors' and Nabors' Objection to Raymond Parker, Jr.'s Motion for Relief from Plan Injunction and/or for Allowance of Creditor's Late Filed Claim and Reply in Support of Omnibus Claim Objection to Mr. Parker's Late-Filed Claim (related document(s):1453 Motion to Disallow Claims, 2081 Motion to Confirm Termination or Absence of Stay). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Norfleet, Kelli) (Entered: 01/12/2018) Email |
1/12/2018 | 2116 | Notice of Adjournment of Hearing related to claims of The Louisiana Department of Revenue. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/12/2018) Email |
1/12/2018 | 2115 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/12/2018) Email |
1/10/2018 | 2114 | BNC Certificate of Mailing. (Related document(s):2110 Transfer of Claim) No. of Notices: 1. Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018) Email |
1/10/2018 | 2113 | Notice of Appearance and Request for Notice Filed by Stephanie A Rzepka Filed by on behalf of NORTH PENN PIPE & SUPPLY, INC. (Rzepka, Stephanie) (Entered: 01/10/2018) Email |
1/8/2018 | 2112 | Stipulation By Ellwood Crankshaft and Machine Company and Reorganized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Ellwood Crankshaft and Machine Company ).(Related document(s):2091 Motion to Disallow Claims) (Catmull, Annie) (Entered: 01/08/2018) Email |
1/8/2018 | 2111 | Objection Nabors' Objection to North Penn Pipe & Supply, Inc.'s Motion for Leave to File a Late Opposition and Reply in Support of Motion to Enforce Confirmation Order and Plan Injunction (related document(s):2018 Generic Motion, 2084 Generic Motion). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Exhibit A - Revised Proposed Order) (Norfleet, Kelli) (Entered: 01/08/2018) Email |
1/8/2018 | 2110 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Matias Ramirez To ASM SPV, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 01/08/2018) Email |
1/8/2018 | 2109 | Affidavit Re: Service 20912092 (Filed By CJ Holding Co. ).(Related document(s):2049 Exhibit List, Witness List, 2052 Notice, 2057 Notice, 2058 Notice, 2059 Notice, 2060 Notice, 2088 Notice, 2089 Notice, 2090 Notice, 2094 Notice) (Given, Bernard) (Entered: 01/08/2018) Email |
1/8/2018 | 2108 | Notice of Appearance and Request for Notice Filed by Sharla Frost Filed by on behalf of NORTH PENN PIPE & SUPPLY, INC. (Frost, Sharla) (Entered: 01/08/2018) Email |
1/7/2018 | 2107 | BNC Certificate of Mailing. (Related document(s):2102 Order on Motion to Extend Time) No. of Notices: 182. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) Email |
1/7/2018 | 2106 | BNC Certificate of Mailing. (Related document(s):2101 Order on Motion to Disallow Claims) No. of Notices: 182. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) Email |
1/7/2018 | 2105 | BNC Certificate of Mailing. (Related document(s):2100 Scheduling Order) No. of Notices: 182. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) Email |
1/7/2018 | 2104 | BNC Certificate of Mailing. (Related document(s):2099 Order on Motion to Extend Time) No. of Notices: 182. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) Email |
1/7/2018 | 2103 | BNC Certificate of Mailing. (Related document(s):2098 Order on Motion to Withdraw as Attorney) No. of Notices: 182. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) Email |
1/5/2018 | 2102 | Order Granting Reorganized Debtors' Third Motion to Extend the Deadline for Objecting to Claims (Related Doc # 2092) Signed on 1/5/2018. (LinhthuDo) (Entered: 01/05/2018) Email |
1/5/2018 | 2101 | First Supplemental Order Sustaining Reorganized Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced Claims) (Related Doc 1922) Signed on 1/5/2018. (LinhthuDo) (Entered: 01/05/2018) Email |
1/5/2018 | 2100 | Agreed Scheduling Order on Debtors' Objection to Baker Receivables Solutions, LLC's Proof of Claim. Signed on 1/5/2018. Pre-Trial Conference set for 4/17/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 01/05/2018) Email |
1/5/2018 | 2099 | Order Granting Motion for Leave to File Robin Gardiner's Late Response to Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim(Related Doc # 1990) Signed on 1/5/2018. (LinhthuDo) (Entered: 01/05/2018) Email |
1/5/2018 | 2098 | Order on Motion for Withdrawal and Substitution of Counsel (Related Doc # 1989) Signed on 1/5/2018. (LinhthuDo) (Entered: 01/05/2018) Email |
1/4/2018 | 2097 | Notice of Withdrawal of Certain Proofs of Claim. Filed by United States of America (Kincheloe, Richard) (Entered: 01/04/2018) Email |
12/29/2017 | 2096 | Notice of Filing of Agreed Scheduling Order on Reorganized Debtors' Objection to Claim of Indian Creek Fabricators, Inc. (Requires Judge's Signature). (Related document(s):1922 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/29/2017) Email |
12/27/2017 | 2095 | Notice of Adjournment of Hearing on Reorganized Debtors' Objection Related to the Proof of Claim Filed by Jasmine Garcia. (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2017) Email |
12/27/2017 | 2094 | Notice of Withdrawal, Without Prejudice of Objection to Claim Soley as to Claim of the Michigan Unemployment Insurance Agency. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2017) Email |
12/23/2017 | 2093 | BNC Certificate of Mailing. (Related document(s):2087 Notice of Filing of Official Transcript (Form)) No. of Notices: 182. Notice Date 12/23/2017. (Admin.) (Entered: 12/23/2017) Email |
12/22/2017 | 2092 | Motion to Extend Time (Reorganized Debtors Third Motion To Extend The Deadline For Objecting To Claims) Filed by Debtor CJ Holding Co. Hearing scheduled for 1/17/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 12/22/2017) Email |
12/22/2017 | 2091 | Supplemental Motion to Disallow Claims (Reorganized Debtors' Supplemental and Modified Objection to Proof of Claim of Ellwood Crankshaft and Machine Company - Claim 1575). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 12/22/2017) Email |
12/21/2017 | 2090 | Notice of Filing of Supplemental Order on Reorganized Debtors Thirty-Seventh Omnibus Objection to Certain Proofs of Claim 1949. Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/21/2017) Email |
12/21/2017 | 2089 | Notice of Filing of First Supplemental Order. (Related document(s):1922 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/21/2017) Email |
12/21/2017 | 2088 | Notice of Filing of Agreed Scehduling Order on Debtors' Objection to Baker Receivables Solutions, LLC's Proof of Claim (Order for Judge to Sign). (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/21/2017) Email |
12/21/2017 | 2087 | Notice of Filing of Official Transcript as to 2086 Transcript. Parties notified (Related document(s):2086 Transcript) (hcar) (Entered: 12/21/2017) Email |
12/20/2017 | 2086 | Transcript RE: Hearing on Claims Objections held on December 5, 2017 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/20/2018. (mhen) (Entered: 12/20/2017) Email |
12/19/2017 | 2085 | Withdraw Document (Filed By AA Investments, LLC ).(Related document(s):1986 Objection) (King, James) (Entered: 12/19/2017) Email |
12/18/2017 | 2084 | Motion for Leave to File a Late Opposition Filed by Interested Party NORTH PENN PIPE & SUPPLY, INC. (Attachments: # 1 Proposed Order (Proposed) Order on North Penn's Motion for Leave to File Late Opposition # 2 Exhibit Exhibit A to Motion for Leave to File Late Objection # 3 Exhibit Exhibit A to Opposition # 4 Exhibit Exhibit B to Opposition # 5 Exhibit Exhibit C to Opposition # 6 Exhibit Exhibit D to Opposition # 7 Exhibit Exhibit B to Motion for Leave to File Late Objection) (Frost, Sharla) (Entered: 12/18/2017) Email |
12/18/2017 | 2083 | Notice of Change of Address Filed by Trieagle Energy LP (gsal) (Entered: 12/18/2017) Email |
12/18/2017 | 2082 | Notice of Change of Address Filed by Coil Tubing Technology Inc. (gsal) (Entered: 12/18/2017) Email |
12/17/2017 | 2081 | Motion to Confirm Termination or Absence of Stay Relief from Plan Injunction Filed by Creditor Raymond Parker Jr (Attachments: # 1 Exhibit Complaint in State Court Action # 2 Exhibit Notice of Stay of State Court Action) (Novak, Sean) (Entered: 12/17/2017) Email |
12/11/2017 | 2080 | Notice of Change of Address (jguajardo) (Entered: 12/12/2017) Email |
12/10/2017 | 2079 | BNC Certificate of Mailing. (Related document(s):2076 Transfer of Claim) No. of Notices: 1. Notice Date 12/10/2017. (Admin.) (Entered: 12/11/2017) Email |
12/8/2017 | 2078 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/08/2017) Email |
12/8/2017 | 2077 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/08/2017) Email |
12/8/2017 | 2076 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: AA Investments LLC To Bradford Capital Holdings, LP Fee Amount $25 Filed by Bradford Capital Management, LLC (Brager, Brian) (Entered: 12/08/2017) Email |
12/7/2017 | 2075 | BNC Certificate of Mailing. (Related document(s):2067 Order on Motion to Disallow Claims) No. of Notices: 181. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/7/2017 | 2074 | BNC Certificate of Mailing. (Related document(s):2066 Order on Motion to Disallow Claims) No. of Notices: 178. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/7/2017 | 2073 | BNC Certificate of Mailing. (Related document(s):2065 Order on Motion to Disallow Claims) No. of Notices: 181. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/7/2017 | 2072 | BNC Certificate of Mailing. (Related document(s):2064 Order on Motion to Disallow Claims) No. of Notices: 181. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/7/2017 | 2071 | BNC Certificate of Mailing. (Related document(s):2063 Order on Motion to Extend Time) No. of Notices: 181. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/7/2017 | 2070 | BNC Certificate of Mailing. (Related document(s):2062 Order on Motion to Disallow Claims) No. of Notices: 181. Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017) Email |
12/5/2017 | 2069 | Amended Courtroom Minutes. Time Hearing Held: 9:05 am. Appearances: Bernard R Given, II and Daniel B Besikof, by phone, for the Debtors, Kelli S Norfleet and Henry Flores for Nabors Corporate Services, Inc., Richard A Kincheloe for the United States of America, Joshua W Wolfshohl for Indian Creek Fabricators, Inc., Sean M Novak for Raymond Parker, Jr, James W King for AA Investments, LLC, David R Eastlake for LINN Claims Representative, H Brandon Jones, by phone, for Tidewater Logistics Corp.; Client Representatives: Keith Nicholson, Assistant General Counsel, Nabors Industries Ltd; Clayton Gring, Austin Berliner, Robert Rothman, and Jody Thompson, Debtors' Representatives. (Related document(s): 2061 Courtroom Minutes) (Related document(s):1453 Motion to Disallow Claims, 1922 Motion to Disallow Claims, 1946 Motion to Disallow Claims, 1947 Motion to Disallow Claims, 1948 Motion to Disallow Claims, 1949 Motion to Disallow Claims, 1950 Motion to Disallow Claims, 1951 Motion to Extend Time, 2055 Agenda, 2057 Notice, 2058 Notice, 2059 Notice, 2060 Notice) The Court admitted Debtors' Exhibits 2 through 7. Docket No. 1951 Motion of CJ Holding Co., et al. for Entry of a Fourth Order Enlarging the Period within which the Reorganized Debtors May Remove Actions. Motion granted. Order signed on the record. Docket No. 1946 The Court sustained the 34th Omnibus Objection in its entirety. Order signed on the record. Docket No. 1947 The Court sustained the 35th Omnibus Objection. Order 2057 signed on the record. Docket No. 1948 The Court sustained the 36th Omnibus Objection. Order 2058 signed on the record. Docket No. 1949 The Court sustained the 37th Omnibus Objection. Order 2059 signed on the record. Docket No. 1950 The Court sustained the 38th Omnibus Objection. Order 2060 signed on the record. Docket No. 1922 Counsel for Indian Creek Fabricators, Inc. to prepare proposed scheduling order and to contact Mr. Alonzo when uploaded. Proposed scheduling order to reflect the final pretrial conference scheduled for 6/12/2018 at 9:00 am. All other items in the Agenda 2055 have been continued. Docket No. 1453 continued, for the reasons stated on the record. Counsel for Raymond Parker, Jr to file amended pleading by 12/18/2017. Responses due by 1/12/2018. Reply to response deadline is 1/22/2018. Trial date set for 1/29/2018 at 12:00 PM at Houston, Courtroom 400 (DRJ). Trial for Tidewater Logistics Corp. Claim No. 1583 Docket No. 2056. Trial date set, by agreement, for 4/16/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 12/06/2017) Email |
12/5/2017 | 2068 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Conway MacKenzie Management Services, LLC. This is to order a transcript of Objections to Claims Hearing held 12-5-2017 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Conway MacKenzie Management Services, LLC ). (Eastlake, David) (Entered: 12/05/2017) Email |
12/5/2017 | 2067 | Order Sustaining Motion to Disallow Claims (Related Doc # 1950 Reorganized Debtors' Thirty-Eighth Omnibus Objection to Certain Proofs of Claim (Incorrectly or Improperly Classified)) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2066 | Order Sustaining Motion to Disallow Claims (Related Doc # 1949 Reorganized Debtors' Thirty-Seventh Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced)) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2065 | Order Sustaining Motion to Disallow Claims (Related Doc # 1948 Reorganized Debtors' Thirty-Sixth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability)) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2064 | Order Sustaining Motion to Disallow Claims (Related Doc # 1947 Reorganized Debtors' Thirty-Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 8)) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2063 | Order Granting Fourth Motion to Extend Time (Related Doc # 1951 Enlarging the Period within which the Reorganized Debtors May Remove Actions) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2062 | Order Sustaining Motion to Disallow Claims (Related Doc # 1946 Reorganized Debtors' Thirty-Fourth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 7)) Signed on 12/5/2017. (LinhthuDo) (Entered: 12/05/2017) Email |
12/5/2017 | 2061 | Courtroom Minutes. Time Hearing Held: 9:05 am. Appearances: Bernard R Given, II and Daniel B Besikof, by phone, for the Debtors, Kelli S Norfleet and Henry Flores for Nabors Corporate Services, Inc., Richard A Kincheloe for the United States of America, Joshua W Wolfshohl for Indian Creek Fabricators, Inc., Sean M Novak for Raymond Parker, Jr, James W King for AA Investments, LLC, David R Eastlake for LINN Claims Representative, H Brandon Jones, by phone, for Tidewater Logistics Corp.; Client Representatives: Keith Nicholson, Assistant General Counsel, Nabors Industries Ltd; Clayton Gring, Austin Berliner, Robert Rothman, and Jody Thompson, Debtors' Representatives. (Related document(s):1453 Motion to Disallow Claims, 1922 Motion to Disallow Claims, 1946 Motion to Disallow Claims, 1947 Motion to Disallow Claims, 1948 Motion to Disallow Claims, 1949 Motion to Disallow Claims, 1950 Motion to Disallow Claims, 1951 Motion to Extend Time, 2055 Agenda, 2057 Notice, 2058 Notice, 2059 Notice, 2060 Notice) The Court admitted Debtors' Exhibits 2 through 7. Docket No. 1951 Motion of CJ Holding Co., et al. for Entry of a Fourth Order Enlarging the Period within which the Reorganized Debtors May Remove Actions. Motion granted. Order signed on the record. Docket No. 1946 The Court sustained the 34th Omnibus Objection in its entirety. Order signed on the record. Docket No. 1947 The Court sustained the 35th Omnibus Objection. Order 2057 signed on the record. Docket No. 1948 The Court sustained the 36th Omnibus Objection. Order 2058 signed on the record. Docket No. 1949 The Court sustained the 37th Omnibus Objection. Order 2059 signed on the record. Docket No. 1950 The Court sustained the 38th Omnibus Objection. Order 2060 signed on the record. Docket No. 1922 Counsel for Indian Creek Fabricators, Inc. to prepare proposed scheduling order and to contact Mr. Alonzo when uploaded. Proposed scheduling order to reflect the final pretrial conference scheduled for 6/12/2018 at 9:00 am. All other items in the Agenda 2055 have been continued. Docket No. 1453 continued, for the reasons stated on the record. Counsel for Raymond Parker, Jr to file amended pleading by 12/18/2017. Responses due by 1/12/2018. Reply to response deadline is 1/22/2018. Trial date set for 1/29/2018 at 12:00 PM at Houston, Courtroom 400 (DRJ). (LinhthuDo) (Entered: 12/05/2017) Email |
12/4/2017 | 2060 | Notice of Filing of Modified Proposed Order. (Related document(s):1950 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/04/2017) Email |
12/4/2017 | 2059 | Notice of Filing of Modified Proposed Order. (Related document(s):1949 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/04/2017) Email |
12/4/2017 | 2058 | Notice of Filing of Modified Proposed Order. (Related document(s):1948 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/04/2017) Email |
12/4/2017 | 2057 | Notice of Filing of Modified Proposed Order. (Related document(s):1947 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/04/2017) Email |
12/4/2017 | 2056 | Response (related document(s):1949 Motion to Disallow Claims). (Attachments: # 1 Exhibit Declaration of Scott Spence in Support of Response)(Jones, Hunter) (Entered: 12/04/2017) Email |
12/4/2017 | 2055 | Agenda for Hearing on 12/5/2017 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/04/2017) Email |
12/3/2017 | 2053 | BNC Certificate of Mailing. (Related document(s):2044 Transfer of Claim) No. of Notices: 1. Notice Date 12/03/2017. (Admin.) (Entered: 12/03/2017) Email |
12/1/2017 | 2054 | Notice of Change of Address Filed by Kroff Well Services Inc. (dnor) (Entered: 12/04/2017) Email |
12/1/2017 | 2052 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/01/2017) Email |
12/1/2017 | 2051 | Witness List, Exhibit List (Filed By City of Belfield, North Dakota ).(Related document(s):1950 Motion to Disallow Claims) (King, Anabel) (Entered: 12/01/2017) Email |
12/1/2017 | 2050 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Norfleet, Kelli) (Entered: 12/01/2017) Email |
12/1/2017 | 2049 | Exhibit List, Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/01/2017) Email |
11/30/2017 | 2048 | Reorganized Debtor's Omnibus Response to 1486 Motion for Relief from Automatic Stay; and (II) Raymond Parker, Jr's Response to 1822 Eleventh Obmibus Objection to Certain Proofs of Claim (late Filed Claims). Filed by Raymond Parker Jr (Attachments: # 1 Exhibit A # 2 Exhibit Compromise and Release # 3 Exhibit Notice # 4 Exhibit Worker's Comp Board) (sgon). Related document(s) 1486 Motion for Relief from Stay, 1822 Response. Modified on 12/1/2017 (ltie). (Entered: 12/01/2017) Email |
11/30/2017 | 2047 | Response (related document(s):1948 Motion to Disallow Claims). (Attachments: # 1 Exhibit A # 2 Proposed Order)(Kincheloe, Richard) (Entered: 11/30/2017) Email |
11/30/2017 | 2046 | Affidavit Re: Amended Affidavit of Service of Bar Date Notice (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/30/2017) Email |
11/30/2017 | 2045 | Stipulation By H-D Advanced Manufacturing Co. and Reorganized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By H-D Advanced Manufacturing Co. ).(Related document(s):1399 Order on Motion for Approval) (Okin, Matthew) (Entered: 11/30/2017) Email |
11/30/2017 | 2044 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Kroff Well Services Inc To ASM Capital V, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 11/30/2017) Email |
11/29/2017 | 2043 | BNC Certificate of Mailing. (Related document(s):2022 Order on Motion to Appear pro hac vice) No. of Notices: 181. Notice Date 11/29/2017. (Admin.) (Entered: 11/29/2017) Email |
11/28/2017 | 2042 | Response of Indian Creek Fabricators, Inc. to Reorganized Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced) (related document(s):1922 Motion to Disallow Claims). Filed by Indian Creek Fabricators, Inc. (Attachments: # 1 Declaration of Dean Cooley # 2 Exhibit 1 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 - Part 1 # 6 Exhibit 5 - Part 2 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8) (Wolfshohl, Joshua) (Entered: 11/28/2017) Email |
11/28/2017 | 2041 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):2021 Notice) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2040 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1968 Response) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2039 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1960 Response) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2038 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1951 Motion to Extend Time) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2037 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1950 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2036 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1950 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2035 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1949 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2034 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1948 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2033 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1947 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2032 | Affidavit Re: service (Filed By CJ Holding Co. ).(Related document(s):1946 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2031 | Motion to Disburse Funds from Court Registry for Taxes Filed by Creditor Kern County Treasurer-Tax Collector (Vcan) (Entered: 11/28/2017) Email |
11/28/2017 | 2030 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1988 Notice) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2029 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1978 Notice) (Given, Bernard) (Entered: 11/28/2017) Email |
11/28/2017 | 2028 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1956 Notice, 1957 Stipulation) (Given, Bernard) (Entered: 11/28/2017) Email |
11/27/2017 | 2027 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1998 Notice) (Given, Bernard) (Entered: 11/27/2017) Email |
11/27/2017 | 2026 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1997 Notice) (Given, Bernard) (Entered: 11/27/2017) Email |
11/27/2017 | 2025 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1996 Notice) (Given, Bernard) (Entered: 11/27/2017) Email |
11/27/2017 | 2024 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1995 Notice) (Given, Bernard) (Entered: 11/27/2017) Email |
11/27/2017 | 2023 | Affidavit Re: of Service (Filed By CJ Holding Co. ).(Related document(s):1994 Notice) (Given, Bernard) (Entered: 11/27/2017) Email |
11/27/2017 | 2022 | Order Granting Motion To Appear pro hac vice - Sean M. Novak (Related Doc # 2019) Signed on 11/27/2017. (emiller) (Entered: 11/27/2017) Email |
11/27/2017 | 2021 | Notice of Agreed Order Regarding Claims of Louisiana Department of Revenue. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/27/2017) Email |
11/23/2017 | 2020 | BNC Certificate of Mailing. (Related document(s):2017 Generic Order) No. of Notices: 178. Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017) Email |
11/21/2017 | 2019 | Motion to Appear pro hac vice (Sean M. Novak). Filed by Creditor Raymond Parker Jr (sgue) (Entered: 11/22/2017) Email |
11/21/2017 | 2018 | Motion Nabors' Motion to Enforce Confirmation Order and Plan Injunction Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Norfleet, Kelli) (Entered: 11/21/2017) Email |
11/20/2017 | 2017 | Stipulation and Agreed Order Related to Fourteenth Omnibus Objection to Claims of Hunter S Kennedy and Wife, Diane Kennedy, Signed on 11/20/2017 (Related document(s):1616 Motion to Disallow Claims, 1956 Notice) (LinhthuDo) (Entered: 11/20/2017) Email |
11/17/2017 | 2016 | BNC Certificate of Mailing. (Related document(s):2006 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2015 | BNC Certificate of Mailing. (Related document(s):2005 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2014 | BNC Certificate of Mailing. (Related document(s):2004 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2013 | BNC Certificate of Mailing. (Related document(s):2003 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2012 | BNC Certificate of Mailing. (Related document(s):2002 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2011 | BNC Certificate of Mailing. (Related document(s):2001 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2010 | BNC Certificate of Mailing. (Related document(s):2000 Order on Motion to Appear pro hac vice) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2009 | BNC Certificate of Mailing. (Related document(s):1999 Generic Order) No. of Notices: 178. Notice Date 11/17/2017. (Admin.) (Entered: 11/17/2017) Email |
11/17/2017 | 2008 | Notice of Amended Certificate of Service for Docket No. 1983. Filed by Ellwood Crankshaft and Machine Company (Catmull, Annie) (Entered: 11/17/2017) Email |
11/15/2017 | 2007 | BNC Certificate of Mailing. (Related document(s):1981 Order on Motion to Appear pro hac vice) No. of Notices: 176. Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017) Email |
11/15/2017 | 2006 | Order Sustaining Reorganized Debtors' Thirty-Third Omnibus Objection to Certain Proofs of Claim Signed on 11/15/2017 (Related document(s):1925 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2005 | Order Sustaining Reorganized Debtors' Thirty-Second Omnibus Objection to Certain Proofs of Claim Signed on 11/15/2017 (Related document(s):1924 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2004 | Order Sustaining Reorganized Debtors' Thirty-First Omnibus Objection to Certain Proofs of Claim Signed on 11/15/2017 (Related document(s):1923 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2003 | Order Sustaining Reorganized Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim Signed on 11/15/2017 (Related document(s):1922 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2002 | Order Sustaining Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Proofs of Claim Signed on 11/15/2017 (Related document(s):1921 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2001 | Order Granting Unsecured Claims Representative's Second Motion to Extend Initial Distribution Deadline Under Plan Signed on 11/15/2017 (Related document(s):1937 Generic Motion) (aalo) (Entered: 11/15/2017) Email |
11/15/2017 | 2000 | Order Granting Motion To Appear pro hac vice - Michael A. Shiner (Related Doc # 1992) Signed on 11/15/2017. (emiller) (Entered: 11/15/2017) Email |
11/15/2017 | 1999 | Stipulation and Agreed Order Regarding the Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim as it Relates to the Proofs of Claim filed by Earnest Alexander, Jr. Signed on 11/15/2017 (Related document(s):1616 Motion to Disallow Claims) (aalo) (Entered: 11/15/2017) Email |
11/14/2017 | 1998 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Thirty-Third Omnibus Objection to Certain Claims. (Related document(s):1925 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1997 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Thirty-Second Omnibus Objection to Certain Claims. (Related document(s):1924 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1996 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Thirty-First Omnibus Objection to Certain Claims. (Related document(s):1923 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1995 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Thirtieth Omnibus Objection to Certain Claims. (Related document(s):1922 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1994 | Notice of Filing of Modified Proposed Order on Reorganized Debtors' Twenty-Ninth Omnibus Objection to Certain Claims. (Related document(s):1921 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1993 | Amended Notice of Agenda. (Related document(s):1987 Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1992 | Motion to Appear pro hac vice of Michael A. Shiner. Filed by Creditor Ellwood Crankshaft and Machine Company Hearing scheduled for 1/19/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Catmull, Annie) (Entered: 11/14/2017) Email |
11/14/2017 | 1991 | Proposed Order RE: Order Granting Unsecured Claims Representatives Second Motion to Extend Initial Distribution Deadline under Plan (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):1937 Generic Motion) (Eastlake, David) (Entered: 11/14/2017) Email |
11/14/2017 | 1990 | Agreed Motion to Extend Time Filed by Creditor Robin Gardiner (Attachments: # 1 Proposed Order Granting Unopposed to File Late Response) (Augenstein, Amie) (Entered: 11/14/2017) Email |
11/14/2017 | 1989 | Agreed Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Robin Gardiner (Attachments: # 1 Proposed Order) (Augenstein, Amie) (Entered: 11/14/2017) Email |
11/14/2017 | 1988 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Thirty-First Omnibus Claim Objection SOLEY as to Claim of Rich's Refridgeration Inc.. (Related document(s):1923 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1987 | Notice of Agenda for Hearing Scheduled for November 15, 2017 at 9:00 a.m.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/14/2017) Email |
11/14/2017 | 1986 | Objection (related document(s):1949 Motion to Disallow Claims). Filed by AA Investments, LLC (Attachments: # 1 Supporting Document # 2 Proposed Order) (King, James) (Entered: 11/14/2017) Email |
11/13/2017 | 1985 | Response (related document(s):1921 Motion to Disallow Claims). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)(Walker, Kay) (Entered: 11/13/2017) Email |
11/13/2017 | 1984 | Response of Taylor Body Works, Inc. to Reorganized Debtors' Thirty-Eighth Omnibus Objection to Certain Proofs of Claim (Incorrectly or Improperly Classified Claims - Overstated and Incorrectly or Improperly Classified Claims) (related document(s):1950 Motion to Disallow Claims). Filed by Taylor Body Works, Inc. (Kelly, Michael) (Entered: 11/13/2017) Email |
11/13/2017 | 1983 | Response (related document(s):1921 Motion to Disallow Claims). Filed by Ellwood Crankshaft and Machine Company (Attachments: # 1 Exhibit A # 2 Exhibit A-1 # 3 Exhibit A-2 # 4 Exhibit A-3 # 5 Exhibit A-4 # 6 Exhibit A-5 # 7 Exhibit A-6 # 8 Exhibit A-7 # 9 Exhibit A-8 # 10 Proposed Order Proposed Order) (Catmull, Annie) (Entered: 11/13/2017) Email |
11/13/2017 | 1982 | Response (related document(s):1921 Motion to Disallow Claims). (Willey, Michael) (Entered: 11/13/2017) Email |
11/13/2017 | 1981 | Order Granting Motion To Appear pro hac vice - Steven T. Ramos (Related Doc # 1964) Signed on 11/13/2017. (emiller) (Entered: 11/13/2017) Email |
11/13/2017 | 1980 | Response (related document(s):1979 Response). (Attachments: # 1 Affidavit Timothy Lester)(Baker, Reese) (Entered: 11/13/2017) Email |
11/13/2017 | 1979 | Response (related document(s):1925 Motion to Disallow Claims). (Attachments: # 1 Affidavit of Garold W. Morris, II - Attorney # 2 Affidavit William Frame - Attorney # 3 Affidavit of Timothy Lester - Creditor # 4 Exhibit Declaration of Robin Poling - Spouse)(Baker, Reese) (Entered: 11/13/2017) Email |
11/13/2017 | 1978 | Notice of Stipulation and Agreed Order Regarding the Reorganized Debtor's Fourteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) as it Relates to the Proofs of Claim filed by Ernest Alexander, Jr. 1616. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/13/2017) Email |
11/13/2017 | 1977 | Response (related document(s):1924 Motion to Disallow Claims). (Weisbart, Mark) (Entered: 11/13/2017) Email |
11/13/2017 | 1976 | Notice of Appearance and Request for Notice Filed by Mark A Weisbart Filed by on behalf of Clarksburg Mack Sales & Service Inc. (Weisbart, Mark) (Entered: 11/13/2017) Email |
11/13/2017 | 1975 | Response to Objection to Claim (related document(s):1921 Motion to Disallow Claims). Filed by Eric Roesler (Attachments: # 1 Exhibit A - Eric Roesler Declaration # 2 Exhibit B - MKB Declaration) (Burke, Michael) (Entered: 11/13/2017) Email |
11/13/2017 | 1974 | Stipulation By H-D Advanced Manufacturing Co. and C J Holding Co.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By H-D Advanced Manufacturing Co. ). (Okin, Matthew) (Entered: 11/13/2017) Email |
11/13/2017 | 1973 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/13/2017) Email |
11/13/2017 | 1972 | Exhibit List, Witness List (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):1937 Generic Motion) (Eastlake, David) (Entered: 11/13/2017) Email |
11/13/2017 | 1971 | Exhibit List, Witness List (Filed By United States of America ).(Related document(s):1921 Motion to Disallow Claims, 1922 Motion to Disallow Claims) (Kincheloe, Richard) (Entered: 11/13/2017) Email |
11/13/2017 | 1970 | Response (related document(s):1921 Motion to Disallow Claims, 1922 Motion to Disallow Claims). (Attachments: # 1 Proposed Order # 2 Exhibit A)(Kincheloe, Richard) (Entered: 11/13/2017) Email |
11/10/2017 | 1969 | Statement [Letter to Honorable David R. Jones re Motion of Robert Nunez and Delia Nunez For Relief From Discharge Injunction and Plan Injunction] (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/10/2017) Email |
11/9/2017 | 1968 | Response (related document(s):1935 Generic Motion). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Given, Bernard) (Entered: 11/09/2017) Email |
11/9/2017 | 1967 | Response of the California Franchise Tax Board to Twenty-Ninth Omnibus Objection to Proofs of Claim (related document(s):1921 Motion to Disallow Claims). Filed by California Franchise Tax Board (Heyn, Matthew) (Entered: 11/09/2017) Email |
11/9/2017 | 1966 | Response (related document(s):1921 Motion to Disallow Claims). (Attachments: # 1 Exhibit 1)(Cavenaugh, Matthew) (Entered: 11/09/2017) Email |
11/9/2017 | 1965 | Response (related document(s):1935 Generic Motion). Filed by Liberty Mutual Insurance Company (Attachments: # 1 Exhibit A) (Patterson, Johnie) (Entered: 11/09/2017) Email |
11/9/2017 | 1964 | Motion to Appear pro hac vice . Filed by Creditor Beau Pre' Holdings, LLC (sgon) (Entered: 11/09/2017) Email |
11/9/2017 | 1963 | Reply of Gulf Coast Repair and Machine Shop, Inc. to Reorganized Debtors' Objection to its Proof of Claim (related document(s):1922 Motion to Disallow Claims). Filed by Gulf Coast Repair and Machine Shop, Inc. (Attachments: # 1 Affidavit # 2 Exhibit 1 - 9) (Simank, Ronald) (Entered: 11/09/2017) Email |
11/9/2017 | 1962 | Response (related document(s):1921 Motion to Disallow Claims). Filed by Baker Receivables Solutions, LLC (Pennell, Kevin) (Entered: 11/09/2017) Email |
11/8/2017 | 1961 | BNC Certificate of Mailing. (Related document(s):1953 Order on Motion to Appear pro hac vice) No. of Notices: 173. Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 1960 | Response (related document(s):1937 Generic Motion). Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/08/2017) Email |
11/8/2017 | 1959 | Response to Reorganized Debtor's Objection to Proof of Claim (related document(s):1921 Motion to Disallow Claims). Filed by Plano Machine and Instruments, Inc. (McCreight, Curtis) (Entered: 11/08/2017) Email |
11/8/2017 | 1958 | Notice of Satisfaction of Claim. (Related document(s):1921 Motion to Disallow Claims) Filed by Texas Comptroller of Public Accounts (Walsh, Kimberly) (Entered: 11/08/2017) Email |
11/8/2017 | 1957 | Stipulation By CJ Holding Co. and Indian Creek Fabricators. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By CJ Holding Co. ).(Related document(s):1922 Motion to Disallow Claims) (Given, Bernard) (Entered: 11/08/2017) Email |
11/8/2017 | 1956 | Notice of Filing of Stipulation and Agreed Order Related to Fourtheenth Omnibus Objection to Claims of Hunter S. Kennedy and Wife, Diane Kennedy 1616. Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/08/2017) Email |
11/7/2017 | 1955 | Reply to Debtor' Response to Post Hearing Brief (Doc. No. 1880) (related document(s):1733 Generic Motion). Filed by Delia Nunez, Robert Nunez (Skelton, Barnet) (Entered: 11/07/2017) Email |
11/7/2017 | 1954 | Response (related document(s):1921 Motion to Disallow Claims). Filed by Michigan Unemployment Insurance Agency (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Certificate of Service) (Risk, Zachary) (Entered: 11/07/2017) Email |
11/6/2017 | 1953 | Order Granting Motion To Appear pro hac vice - Matthew C. Heyn (Related Doc # 1942) Signed on 11/6/2017. (emiller) (Entered: 11/06/2017) Email |
11/6/2017 | 1952 | Response to Reorganized Debtor's Objection to Proof of Claim (related document(s):1921 Motion to Disallow Claims). Filed by Sharp Iron Group, LLC (McCreight, Curtis) (Entered: 11/06/2017) Email |
11/3/2017 | 1951 | Fourth Motion to Extend Time (Enlarge the Period Within Which the Reorganized Debtors May Remove Actions) Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1950 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirty-Eighth Objection to Certain Proofs of Claim (Incorrectly or or Improperly Classified). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1949 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirty-Seventh Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1948 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirty-Sixth Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1947 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirty-Fifth Objection to Certain Proofs of Claim (Satisfied Claims No. 8). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1946 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirty-Fourth Objection to Certain Proofs of Claim (Satisfied Claims No. 7). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 11/03/2017) Email |
11/3/2017 | 1945 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Q3, ending September 30, 2017 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 11/03/2017) Email |
11/2/2017 | 1944 | Declaration re: Opposition to Reorganized Debtors Twenty-Ninth Omnibus Objection (Filed By Vernon Robert Boscher ).(Related document(s):1921 Motion to Disallow Claims) (Attachments: # 1 Attachment # 2 Attachment # 3 Attachment # 4 Attachment # 5 Bill of Lading # 6 Invoice # 7 Invoice # 8 Invoice) (ShoshanaArnow) (Entered: 11/02/2017) Email |
11/2/2017 | 1943 | Response by Vernon Robert Boscher (Related document(s):1921 Motion to Disallow Claims) (ShoshanaArnow) (Entered: 11/02/2017) Email |
11/2/2017 | 1942 | Motion to Appear pro hac vice Matthew C. Heyn. Filed by Creditor California Franchise Tax Board (ShoshanaArnow) (Entered: 11/02/2017) Email |
10/28/2017 | 1941 | BNC Certificate of Mailing. (Related document(s):1939 Transfer of Claim) No. of Notices: 1. Notice Date 10/28/2017. (Admin.) (Entered: 10/28/2017) Email |
10/26/2017 | 1940 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1936 Notice) (Given, Bernard) (Entered: 10/26/2017) Email |
10/26/2017 | 1939 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Diamondback Industries Pre To Bradford Capital Holdings, LP Fee Amount $25 (Brager, Brian) (Entered: 10/26/2017) Email |
10/24/2017 | 1938 | Notice of Change of Address Filed by Baker Receivables Solutions, LLC (Pennell, Kevin) (Entered: 10/24/2017) Email |
10/23/2017 | 1937 | Second Motion of Unsecured Claims Representative to Extend Initial Distribution Deadline Under Plan Filed by Other Prof. Conway MacKenzie Management Services, LLC Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of John T. Young, Jr., in Support of Second Motion to Extend Initial Distribution Deadline Under Plan # 2 Proposed Order) (Eastlake, David) (Entered: 10/23/2017) Email |
10/23/2017 | 1936 | Notice of Adournment of Hearing to December 5, 2017. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/23/2017) Email |
10/19/2017 | 1935 | Motion for Relief from the Discharge and Plan Injunctions Filed by Creditor Karen, Johnnie et al Rowden (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Proposed Order) (Leyh, Steven) (Entered: 10/19/2017) Email |
10/19/2017 | 1934 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1933 Notice) (Given, Bernard) (Entered: 10/19/2017) Email |
10/18/2017 | 1933 | Notice of Agreed Order. (Related document(s):1294 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/18/2017) Email |
10/17/2017 | 1932 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1925 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/17/2017) Email |
10/17/2017 | 1931 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1924 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/17/2017) Email |
10/17/2017 | 1930 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1923 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/17/2017) Email |
10/17/2017 | 1929 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1922 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/17/2017) Email |
10/17/2017 | 1928 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1921 Motion to Disallow Claims) (Given, Bernard) (Entered: 10/17/2017) Email |
10/17/2017 | 1927 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1920 Notice) (Given, Bernard) (Entered: 10/17/2017) Email |
10/16/2017 | 1926 | Notice of Withdrawal of Proof of Contingent Claim for Taxes. (jguajardo) (Entered: 10/17/2017) Email |
10/13/2017 | 1925 | Omnibus Motion to Disallow Claims Debtors' Thirty-Third Objection to Certain Proofs of Claim (Late Filed Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/13/2017) Email |
10/13/2017 | 1924 | Omnibus Motion to Disallow Claims Debtors Thirty-Second Objection to Certain Proofs of Claim (Inconsistent with Books and Records and Incorrectly or Improperly Classified Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/13/2017) Email |
10/13/2017 | 1923 | Omnibus Motion to Disallow Claims Debtors' Thirty-First Objection to Certain Proofs of Claim (Incorrectly or Improperly Classified Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/13/2017) Email |
10/13/2017 | 1922 | Omnibus Motion to Disallow Claims Debtors' Thirtieth Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/13/2017) Email |
10/13/2017 | 1921 | Omnibus Motion to Disallow Claims Debtors' Twenty-Ninth Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/15/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/13/2017) Email |
10/13/2017 | 1920 | Notice of Hearing. (Related document(s):1453 Motion to Disallow Claims, 1486 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/13/2017) Email |
10/12/2017 | 1919 | BNC Certificate of Mailing. (Related document(s):1917 Order on Motion to Extend Time) No. of Notices: 172. Notice Date 10/12/2017. (Admin.) (Entered: 10/13/2017) Email |
10/12/2017 | 1918 | BNC Certificate of Mailing. (Related document(s):1916 Generic Order) No. of Notices: 172. Notice Date 10/12/2017. (Admin.) (Entered: 10/13/2017) Email |
10/10/2017 | 1917 | Order Granting Reorganized Debtors Second Motion to Extend the Deadline for Objecting to Claims(Related Doc # 1909) Signed on 10/10/2017. (dsta) (Entered: 10/10/2017) Email |
10/10/2017 | 1916 | Stipulation and Order Adjourning Hearing on Reorganized Debtors' Fourteenth Omnibus Claim Objection Regarding Claims of Anastacio Calderon Signed on 10/10/2017 (Related document(s):1912 Stipulation) (dsta) (Entered: 10/10/2017) Email |
10/9/2017 | 1915 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1912 Stipulation) (Given, Bernard) (Entered: 10/09/2017) Email |
10/6/2017 | 1914 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1910 Response) (Given, Bernard) (Entered: 10/06/2017) Email |
10/6/2017 | 1913 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1901 Response) (Given, Bernard) (Entered: 10/06/2017) Email |
10/6/2017 | 1912 | Stipulation By CJ Holding Co. and Anastacio Calderon. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/06/2017) Email |
10/5/2017 | 1911 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1909 Motion to Extend Time) (Given, Bernard) (Entered: 10/05/2017) Email |
10/5/2017 | 1910 | Omnibus Response of Reorganized Debtors and Nabors to (1) Motion for Relief from Authomatic Stay of Raymond Parker and (II) Raymond Parker, Jr.'s Response to Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (related document(s):1486 Motion for Relief From Stay). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Given, Bernard) (Entered: 10/05/2017) Email |
10/4/2017 | 1909 | Second Motion to Extend Time - Deadline for Objecting to Claims Filed by Debtor CJ Holding Co. Hearing scheduled for 10/25/2017 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 10/04/2017) Email |
9/29/2017 | 1908 | BNC Certificate of Mailing. (Related document(s):1899 Order on Claim Objection) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1907 | BNC Certificate of Mailing. (Related document(s):1898 Order on Claim Objection) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1906 | BNC Certificate of Mailing. (Related document(s):1897 Order on Claim Objection) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1905 | BNC Certificate of Mailing. (Related document(s):1896 Order on Claim Objection) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1904 | BNC Certificate of Mailing. (Related document(s):1895 Order on Claim Objection) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1903 | BNC Certificate of Mailing. (Related document(s):1890 Notice of Filing of Official Transcript (Form)) No. of Notices: 175. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/28/2017 | 1902 | Affidavit Re: "Reorganized Debtors' Witness and Exhibit List for September 27, 2017 Hearing on Twenty-Fourth Through Twenty-Eighth Omnibus Claim Objections (Filed By CJ Holding Co. ).(Related document(s):1884 Exhibit List, Witness List) (Given, Bernard) (Entered: 09/28/2017) Email |
9/27/2017 | 1901 | Response (Filed By CJ Holding Co. ).(Related document(s):1880 Brief) (Given, Bernard) (Entered: 09/27/2017) Email |
9/27/2017 | 1900 | Response/Objection Filed by Liberty Mutual Insurance Company (Related document(s):1733 Generic Motion, 1880 Brief) (Attachments: # 1 Exhibit A)(Patterson, Johnie) (Entered: 09/27/2017) Email |
9/27/2017 | 1899 | Order Sustaining Reorganized Debtors' Twenty-Eighth Omnibus Objection to Certain Scheduled Claims (Inconsistent with Debtors' Books and Records - Reduced Claims) Signed on 9/27/2017 (Related document(s):1851 Motion to Disallow Claims) (emiller) (Entered: 09/27/2017) Email |
9/27/2017 | 1898 | Order Sustaining Reorganized Debtors' Twenty-Seventh Omnibus Objection to Certain Scheduled Claims (Inconsistent with Debtors' Books and Records - No Liability Claims) Signed on 9/27/2017 (Related document(s):1850 Motion to Disallow Claims) (emiller) (Entered: 09/27/2017) Email |
9/27/2017 | 1897 | Order Sustaining Reorganized Debtors' Twenty-Sixth Omnibus Objection to Certain Scheduled Claims (Inconsistent with Debtors' Books and Records - No Liability Claims )Signed on 9/27/2017 (Related document(s):1849 Motion to Disallow Claims) (emiller) (Entered: 09/27/2017) Email |
9/27/2017 | 1896 | Order Sustaining Reorganized Debtors' Twenty-Fourth Omnibus Objection to Certain Scheduled Claims ((Inconsistent with Debtors' Books and Records - No Liability Claims)Signed on 9/27/2017 (Related document(s):1847 Motion to Disallow Claims) (emiller) (Entered: 09/27/2017) Email |
9/27/2017 | 1895 | Order Sustaining Reorganized Debtors' Twenty-Fifth Omnibus Objection to Certain Scheduled Claims (Inconsistent with Debtors' Book and Records - No Liability Claims)Signed on 9/27/2017 (Related document(s):1848 Motion to Disallow Claims) (emiller) (Entered: 09/27/2017) Email |
9/27/2017 | 1894 | Notice of Filing of Modified Order. (Related document(s):1851 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/27/2017) Email |
9/27/2017 | 1893 | Notice of Filing of Modified Order. (Related document(s):1850 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/27/2017) Email |
9/27/2017 | 1892 | Notice of Filing of Modified Order. (Related document(s):1849 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/27/2017) Email |
9/27/2017 | 1891 | Notice of Filing of Modified Order. (Related document(s):1847 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/27/2017) Email |
9/27/2017 | 1890 | Notice of Filing of Official Transcript as to 1887 Transcript. Parties notified (Related document(s):1887 Transcript) (hcar) (Entered: 09/27/2017) Email |
9/27/2017 | 1889 | Withdrawal of Claim: 946 (Weller, H) (Entered: 09/27/2017) Email |
9/27/2017 | 1888 | Notice . Filed by Mississippi Department of Revenue (Powell, James) (Entered: 09/27/2017) Email |
9/26/2017 | 1887 | Transcript RE: Hearing on Omnibus Claims Objections held on August 24, 2017 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/26/2017. (mhen) (Entered: 09/26/2017) Email |
9/26/2017 | 1886 | Withdraw Document (Filed By Permian Equipment Rentals, LLC ).(Related document(s):1806 Application for Administrative Expenses) (Davidson, Bradley) (Entered: 09/26/2017) Email |
9/26/2017 | 1885 | Notice of Hearing Agenda. (Related document(s):1847 Motion to Disallow Claims, 1848 Motion to Disallow Claims, 1849 Motion to Disallow Claims, 1850 Motion to Disallow Claims, 1851 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/26/2017) Email |
9/25/2017 | 1884 | Exhibit List, Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 09/25/2017) Email |
9/21/2017 | 1883 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1882 Notice) (Given, Bernard) (Entered: 09/21/2017) Email |
9/21/2017 | 1882 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/21/2017) Email |
9/19/2017 | 1881 | Letter to Court from Jeannie Sanchez regarding status of case, filed. (dben) (Entered: 09/20/2017) Email |
9/18/2017 | 1880 | Brief (Filed By Delia Nunez, Robert Nunez ).(Related document(s):1733 Generic Motion) (Skelton, Barnet) (Entered: 09/18/2017) Email |
9/18/2017 | 1879 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Bernard R. Given, II. This is to order a transcript of Hearing: 8/24/2017 at 2:00 p.m. before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 09/18/2017) Email |
9/15/2017 | 1878 | BNC Certificate of Mailing. (Related document(s):1874 Order on Motion to Appear pro hac vice) No. of Notices: 174. Notice Date 09/15/2017. (Admin.) (Entered: 09/16/2017) Email |
9/15/2017 | 1877 | BNC Certificate of Mailing. (Related document(s):1873 Order on Motion to Disallow Claims) No. of Notices: 174. Notice Date 09/15/2017. (Admin.) (Entered: 09/16/2017) Email |
9/15/2017 | 1876 | Notice Withdrawal of Proof of Claim no. 3 In case no. 16-33591; Blue Ribbon Technology Inc.. Filed by Harris County (Grundemeier, Tara) (Entered: 09/15/2017) Email |
9/14/2017 | 1875 | Withdrawal of Claim: by Tulsa County (gkel) (Entered: 09/15/2017) Email |
9/13/2017 | 1874 | Order Granting Motion To Appear pro hac vice Bradford E. Dempsey (Related Doc # 1870) Signed on 9/13/2017. (emiller) (Entered: 09/13/2017) Email |
9/12/2017 | 1873 | Order Sustaining Reorganized Debtors' Twenty First Omnibus Objection to Certain Proofs of Claim (Related Doc # 1780) Signed on 9/12/2017. (aalo) (Entered: 09/13/2017) Email |
9/12/2017 | 1872 | Stipulation By Delia Nunez, Robert Nunez and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Delia Nunez, Robert Nunez ).(Related document(s):1733 Generic Motion) (Skelton, Barnet) (Entered: 09/12/2017) Email |
9/12/2017 | 1870 | Motion to Appear pro hac vice Bradford E. Dempsey. Filed by Interested Party CoorsTek, Inc. (ShoshanaArnow) (Entered: 09/12/2017) Email |
9/11/2017 | 1871 | Notice of Substitution of Attorney by Brandan K. Oliver. (Related document(s): Add Party) Filed by Coors Tek, Inc. (mmap) (Entered: 09/12/2017) Email |
9/1/2017 | 1869 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1851 Motion to Disallow Claims) (Given, Bernard) (Entered: 09/01/2017) Email |
9/1/2017 | 1868 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1850 Motion to Disallow Claims) (Given, Bernard) (Entered: 09/01/2017) Email |
9/1/2017 | 1867 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1849 Motion to Disallow Claims) (Given, Bernard) (Entered: 09/01/2017) Email |
9/1/2017 | 1866 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1848 Motion to Disallow Claims) (Given, Bernard) (Entered: 09/01/2017) Email |
9/1/2017 | 1865 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1847 Motion to Disallow Claims) (Given, Bernard) (Entered: 09/01/2017) Email |
8/31/2017 | 1864 | Affidavit Re: Notice of Filing of Stipulation and Agreed Order Concerning Objection to Claims of the Equal Employment Opportunity Commission [Docket No. 1832] (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1863 | Affidavit Re: Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Fifteenth Omnibus Claim Objection Solely As To Claim Of Lana and Michael Demarco (Filed By CJ Holding Co. ).(Related document(s):1845 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1862 | Affidavit Re: Notice of Filing of Modified Order on Reorganized Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) (Filed By CJ Holding Co. ).(Related document(s):1846 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1861 | Affidavit Re: Notice of Filing Modified Order on Reorganized Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced) (Filed By CJ Holding Co. ).(Related document(s):1834 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1860 | Affidavit Re: Notice of Filing Modified Order on Reorganized Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Filed By CJ Holding Co. ).(Related document(s):1833 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1859 | Affidavit Re: Notices re Fourteenth Omnibus, Twentieth Omnibus, Twenty-First Omnibus, Twenty-Third Omnibus 1832 1833 (Filed By CJ Holding Co. ).(Related document(s):1830 Notice, 1831 Notice, 1834 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/31/2017 | 1858 | Affidavit Re: Notice of Filing of Modified Order on Reorganized Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Filed By CJ Holding Co. ).(Related document(s):1831 Notice) (Given, Bernard) (Entered: 08/31/2017) Email |
8/26/2017 | 1857 | BNC Certificate of Mailing. (Related document(s):1842 Order on Motion to Disallow Claims) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1856 | BNC Certificate of Mailing. (Related document(s):1841 Order on Motion to Disallow Claims) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1855 | BNC Certificate of Mailing. (Related document(s):1840 Order on Motion to Disallow Claims) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1854 | BNC Certificate of Mailing. (Related document(s):1839 Order on Motion to Disallow Claims) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1853 | BNC Certificate of Mailing. (Related document(s):1838 Order on Motion to Disallow Claims) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1852 | BNC Certificate of Mailing. (Related document(s):1836 Generic Order) No. of Notices: 170. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 1851 | Omnibus Motion to Disallow Claims Reorganized Debtors Twenty-Eighth OMNIBUS Objection To Certain Scheduled Claims (Inconsistent With Debtors Books And Records No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1850 | Omnibus Motion to Disallow Claims Reorganized Debtors Twenty-Seventh OMNIBUS Objection To Certain Scheduled Claims (Inconsistent With Debtors Books And Records No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1849 | Omnibus Motion to Disallow Claims Reorganized Debtors Twenty-Sixth OMNIBUS Objection To Certain Scheduled Claims (Inconsistent With Debtors Books And Records No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1848 | Omnibus Motion to Disallow Claims Reorganized Debtors Twenty-Fifth OMNIBUS Objection To Certain Scheduled Claims (Inconsistent With Debtors Books And Records No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1847 | Omnibus Motion to Disallow Claims Reorganized Debtors Twenty-Fifth OMNIBUS Objection To Certain Scheduled Claims (Inconsistent With Debtors Books And Records No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1846 | Notice Of Filing Of Modified Order On Reorganized Debtors' Twenty-First OMNIBUS Objection To Certain Proofs Of Claim (Duplicate Claims). (Related document(s):1780 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/25/2017) Email |
8/25/2017 | 1845 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Fifteenth OMNIBUS Claim Objection Solely As To Claim Of Lana and Michael Demarco [Docket No.1617 Objection to Certain Proofs of Claim]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/25/2017) Email |
8/24/2017 | 1844 | BNC Certificate of Mailing. (Related document(s):1821 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 173. Notice Date 08/24/2017. (Admin.) (Entered: 08/24/2017) Email |
8/24/2017 | 1843 | Notice of Termination of Electronic Notices. Filed by Joshua Allen McBride (Ehrlich, Dana) (Entered: 08/24/2017) Email |
8/24/2017 | 1842 | Order Sustaining Reorganized Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). (Related Doc # 1782) Signed on 8/24/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1841 | Order Sustaining Reorganized Debtors' Twentieth Omnibus Objection to Certain Proof of Claim (Satisfied Claims No. 6). (Related Doc # 1779) Signed on 8/24/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1840 | Order Sustaining Reorganized Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). (Related Doc # 1781) Signed on 8/24/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1839 | Order Sustaining Reorganized Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 5). (Related Doc # 1778) Signed on 8/24/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1838 | Order Sustaining Reorganized Debtors' Eighteenth Omnibus Objections to Certain Proofs of Claim (Satisfied Claims No. 4). (Related Doc # 1777) Signed on 8/24/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1837 | Courtroom Minutes. Time Hearing Held: 2:06 pm. Appearances: Dan Besikoff, by phone, and Bernard Given for the Debtor, Shari Heyen for Conway MacKenzie Claims Rep, Eric Kingsley, by phone, and Mark Finkelstein for Anastacio Calderon, Barnet Skelton for Robert and Delia Nunez, Richard Kincheloe for the US, Douglas Gooding for Liberty Mutual. (Related document(s):1733 Generic Motion, 1777 Motion to Disallow Claims, 1778 Motion to Disallow Claims, 1779 Motion to Disallow Claims, 1780 Motion to Disallow Claims, 1781 Motion to Disallow Claims, 1782 Motion to Disallow Claims) Order Sustaining Reorganized Debtor's Eighteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 4) signed on the record. Order Sustaining Reorganized Debtor's Nineteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 5) signed on the record. Reorganized Debtor's Twentieth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 6) sustained. Parties to file revised order by 12:00 pm on 8/25/2017 and notify the case manager of the filing. Order Sustaining Reorganized Debtor's Twenty-Second Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims) signed on the record. Order on Reorganized Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - Reduced) signed on the record. Objections Claims 1953, 1954, 1964, 1965, 2017, 2018 adjourned to 9/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). Objections Claims 1667, 2407 and 2518 adjourned to 10/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). Objections Claims 1632, 1635, 1668 adjourned to 12/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). Objections to claims 2454, 2456, 2455, 2457 withdrawn on the record. Debtor's Exhibits 1-23 admitted by agreement. Counsel for the Nunez's to file brief on Motion of Robert Nunez and Delia Nunez for Relief from Discharge Injunction and Plan Injunction by 9/8/2017. Response to be filed by 9/13/2017. (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1836 | Stipulation and Agreed Order Concerning Objection to Claims of the Equal Employment Opportunity Commission Signed on 8/24/2017 (Related document(s):1617 Motion to Disallow Claims, 1832 Notice) (dsta) (Entered: 08/24/2017) Email |
8/24/2017 | 1835 | Reply to Debtor's Response (Doc. No. 1802) to Motion for Relief from Discharge and Plan Injunctions (related document(s):1733 Generic Motion). Filed by Delia Nunez, Robert Nunez (Skelton, Barnet) (Entered: 08/24/2017) Email |
8/24/2017 | 1834 | Notice of Filing of Modified Order on Reorganized Debtors' Twenty-Third OMNIBUS Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - Reduced). (Related document(s):1782 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/24/2017) Email |
8/24/2017 | 1833 | Notice of Filing of Modified Order on Reorganized Debtors' Twenty-First OMNIBUS Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1780 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/24/2017) Email |
8/24/2017 | 1832 | Notice of Filing of Stipulation and Agreed Order Concerning Objection to Claims of the Equal Employment Opportunity Commission [Docket No. 1617]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/24/2017) Email |
8/24/2017 | 1831 | Notice of Filing of Modified Order on Reorganized Debtors' Twentieth OMNIBUS Objection to Certain Proofs of Claim (Satisfied Claims No. 6). (Related document(s):1779 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/24/2017) Email |
8/24/2017 | 1830 | Notice of Withdrawal, Without Prejudice, of Reorganized Debtors' Fourteenth OMNIBUS Claim Objection Solely As To Claim of MCA Mason Creek Owner LLC [Docket No. 1616]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/24/2017) Email |
8/24/2017 | 1829 | Notice of Withdrawal of Proof of Claim and Response. (Related document(s):1825 Response) Filed by Vinson & Elkins L.L.P. (Struble, Matthew) (Entered: 08/24/2017) Email |
8/23/2017 | 1828 | Affidavit Re: NOTICE OF AGENDA FOR HEARING SCHEDULED FOR AUGUST 24, 2017 AT 2:00 P.M. (Filed By CJ Holding Co. ).(Related document(s):1826 Notice) (Given, Bernard) (Entered: 08/23/2017) Email |
8/23/2017 | 1827 | Affidavit Re: REORGANIZED DEBTORS AMENDED WITNESS AND EXHIBIT LIST FOR (Filed By CJ Holding Co. ).(Related document(s):1823 Witness List) (Given, Bernard) (Entered: 08/23/2017) Email |
8/23/2017 | 1826 | Notice OF AGENDA FOR HEARING SCHEDULED FOR AUGUST 24, 2017 AT 2:00 P.M. (PREVAILING CENTRAL TIME), BEFORE THE HONORABLE DAVID R. JONES AT THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS, AT COURTROOM 400, 515 RUSK STREET, HOUSTON, TEXAS 77002. (Related document(s):1733 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/23/2017) Email |
8/23/2017 | 1825 | Response (related document(s):1778 Motion to Disallow Claims). Filed by Vinson & Elkins L.L.P. (Struble, Matthew) (Entered: 08/23/2017) Email |
8/22/2017 | 1824 | Exhibit List (Filed By Delia Nunez, Robert Nunez ).(Related document(s):1733 Generic Motion) (Skelton, Barnet) (Entered: 08/22/2017) Email |
8/22/2017 | 1823 | Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/22/2017) Email |
8/21/2017 | 1822 | Response to Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (related document(s):1453 Motion to Disallow Claims). Filed by Raymond Parker Jr (Attachments: # 1 Exhibit) (LaurenWebster) (Entered: 08/22/2017) Email |
8/21/2017 | 1821 | Order Granting Reorganized Debtors Motion for Entry of an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Entry of an Order Approving a Settlement with Juan Patino (Related Doc # 1805) Signed on 8/21/2017. (dsta) (Entered: 08/22/2017) Email |
8/21/2017 | 1820 | Witness List (Filed By Anastacio Calderon ). (Finkelstein, Mark) (Entered: 08/21/2017) Email |
8/21/2017 | 1819 | Amended Response and Answer. Filed by Anastacio Calderon (Attachments: # 1 Proposed Order) (Finkelstein, Mark) (Entered: 08/21/2017) Email |
8/21/2017 | 1818 | Response and Answer. Filed by Anastacio Calderon (Finkelstein, Mark) (Entered: 08/21/2017) Email |
8/18/2017 | 1817 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/18/2017) Email |
8/17/2017 | 1816 | BNC Certificate of Mailing. (Related document(s):1810 Transfer of Claim) No. of Notices: 1. Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017) Email |
8/17/2017 | 1815 | BNC Certificate of Mailing. (Related document(s):1809 Transfer of Claim) No. of Notices: 1. Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017) Email |
8/17/2017 | 1814 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/17/2017) Email |
8/15/2017 | 1813 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 08/15/2017) Email |
8/15/2017 | 1812 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 08/15/2017) Email |
8/15/2017 | 1811 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1808 Notice) (Given, Bernard) (Entered: 08/15/2017) Email |
8/15/2017 | 1810 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Wayne Enterprises Inc., Pre To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 08/15/2017) Email |
8/15/2017 | 1809 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Spur Drilling Fluids LLC To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 08/15/2017) Email |
8/14/2017 | 1808 | Notice of Withdrawal without prejudice of Reorganized Debtors' Eleventh Ominubs Claim of Objection solely as to Proof of Claim of Ray Filoteo Welding Services, Inc.. (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/14/2017) Email |
8/11/2017 | 1807 | BNC Certificate of Mailing. (Related document(s):1803 Transfer of Claim) No. of Notices: 1. Notice Date 08/11/2017. (Admin.) (Entered: 08/11/2017) Email |
8/11/2017 | 1806 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Permian Equipment Rentals, LLC (Attachments: # 1 Exhibit) (Davidson, Bradley) (Entered: 08/11/2017) Email |
8/10/2017 | 1805 | Motion to Approve Compromise under Rule 9019 Approving Settlement between Debtors and Juan Patino Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 08/10/2017) Email |
8/9/2017 | 1804 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1802 Response) (Given, Bernard) (Entered: 08/09/2017) Email |
8/7/2017 | 1803 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: ROC SVC Co LLC To Brookville Advisory LLC Receipt Number o, Fee Amount $25 (jguajardo) (Entered: 08/09/2017) Email |
8/4/2017 | 1802 | Response Reorganized Debtors' Opposition (related document(s):1733 Generic Motion). Filed by CJ Holding Co. (Given, Bernard) (Entered: 08/04/2017) Email |
7/29/2017 | 1801 | BNC Certificate of Mailing. (Related document(s):1800 Order on Motion to Extend Time) No. of Notices: 173. Notice Date 07/29/2017. (Admin.) (Entered: 07/29/2017) Email |
7/27/2017 | 1800 | Third Order Enlarging The Period Within Which the Reorganized Debtors May Remove Actions (Related Doc # 1741) Signed on 7/27/2017. (aalo) (Entered: 07/27/2017) Email |
7/27/2017 | 1799 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1782 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/27/2017 | 1798 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1781 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/27/2017 | 1797 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1780 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/27/2017 | 1796 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1779 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/27/2017 | 1795 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1778 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/27/2017 | 1794 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1777 Motion to Disallow Claims) (Given, Bernard) (Entered: 07/27/2017) Email |
7/26/2017 | 1793 | Notice of Reset Hearing (Hearing reset to August 24, 2017 at 2 p.m.). (Related document(s):1733 Generic Motion) Filed by Delia Nunez, Robert Nunez (Skelton, Barnet) (Entered: 07/26/2017) Email |
7/23/2017 | 1792 | BNC Certificate of Mailing. (Related document(s):1776 Generic Order) No. of Notices: 170. Notice Date 07/23/2017. (Admin.) (Entered: 07/23/2017) Email |
7/23/2017 | 1791 | BNC Certificate of Mailing. (Related document(s):1775 Generic Order) No. of Notices: 170. Notice Date 07/23/2017. (Admin.) (Entered: 07/23/2017) Email |
7/23/2017 | 1790 | BNC Certificate of Mailing. (Related document(s):1774 Generic Order) No. of Notices: 170. Notice Date 07/23/2017. (Admin.) (Entered: 07/23/2017) Email |
7/22/2017 | 1789 | BNC Certificate of Mailing. (Related document(s):1770 Generic Order) No. of Notices: 170. Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) Email |
7/22/2017 | 1788 | BNC Certificate of Mailing. (Related document(s):1769 Generic Order) No. of Notices: 170. Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) Email |
7/22/2017 | 1787 | BNC Certificate of Mailing. (Related document(s):1768 Generic Order) No. of Notices: 170. Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) Email |
7/22/2017 | 1786 | BNC Certificate of Mailing. (Related document(s):1767 Generic Order) No. of Notices: 170. Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) Email |
7/21/2017 | 1785 | BNC Certificate of Mailing. (Related document(s):1766 Transfer of Claim) No. of Notices: 1. Notice Date 07/21/2017. (Admin.) (Entered: 07/22/2017) Email |
7/21/2017 | 1784 | BNC Certificate of Mailing. (Related document(s):1765 Transfer of Claim) No. of Notices: 1. Notice Date 07/21/2017. (Admin.) (Entered: 07/22/2017) Email |
7/21/2017 | 1783 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1754 Notice, 1755 Notice, 1756 Notice, 1757 Notice, 1758 Notice, 1759 Notice, 1760 Notice, 1761 Notice) (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1782 | Omnibus Motion to Disallow Claims Reorganized Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1781 | Omnibus Motion to Disallow Claims Reorganized Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1780 | Omnibus Motion to Disallow Claims Reorganized Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1779 | Omnibus Motion to Disallow Claims Reorganized Debtors' Twentieth Omnibus Objection to Certain Proof of Claim (Satisfied Claims No. 6). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1778 | Omnibus Motion to Disallow Claims Reorganized Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 5). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/21/2017 | 1777 | Omnibus Motion to Disallow Claims Reorganized Debtors' Eighteenth Omnibus Objections to Certain Proofs of Claim (Satisfied Claims No. 4). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/21/2017) Email |
7/20/2017 | 1773 | BNC Certificate of Mailing. (Related document(s):1764 Order on Motion For Relief From Stay) No. of Notices: 169. Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017) Email |
7/20/2017 | 1772 | Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending June 30, 2017 (Post-Confirmation) (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/20/2017) Email |
7/20/2017 | 1770 | First Supplemental Order on Reorganized Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Signed on 7/20/2017 (Related document(s):1617 Motion to Disallow Claims, 1760 Notice) (dsta) (Entered: 07/20/2017) Email |
7/19/2017 | 1776 | First Supplemental Order Sustaining Reorganized Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Book and Records and Incorrectly or Improperly Classified) Signed on 7/19/2017 (Related document(s):1451 Motion to Disallow Claims) (aalo) (Entered: 07/21/2017) Email |
7/19/2017 | 1775 | First Supplemental Order Sustaining Reorganized Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims) Signed on 7/19/2017 (Related document(s):1451 Motion to Disallow Claims) (aalo) (Entered: 07/21/2017) Email |
7/19/2017 | 1774 | Second Supplemental Order Sustaining Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability Claims) Signed on 7/19/2017 (Related document(s):1410 Objection to Claim) (aalo) (Entered: 07/21/2017) Email |
7/19/2017 | 1771 | Request to stop notification (mmap) (Entered: 07/20/2017) Email |
7/19/2017 | 1769 | First Supplemental Order on Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim Signed on 7/19/2017 (Related document(s):1616 Motion to Disallow Claims, 1759 Notice) (dsta) (Entered: 07/20/2017) Email |
7/19/2017 | 1768 | First Supplemental Order on Reorganized Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim Signed on 7/19/2017 (Related document(s):1614 Motion to Disallow Claims, 1758 Notice) (dsta) (Entered: 07/20/2017) Email |
7/19/2017 | 1767 | First Supplemental Order on Reorganized Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim Signed on 7/19/2017 (Related document(s):1619 Motion to Disallow Claims, 1761 Notice) (dsta) (Entered: 07/20/2017) Email |
7/19/2017 | 1766 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pacific Gas & Electric Co. To ASM Capital V, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 07/19/2017) Email |
7/19/2017 | 1765 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Blackwell Plastics LP To ASM SPV, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 07/19/2017) Email |
7/18/2017 | 1764 | Agreed Order on Joshua Allen McBride To Modify Stay To Proceed With Litigation Against Insurance Proceeds (Related Doc # 1623) Signed on 7/18/2017. (dsta) (Entered: 07/18/2017) Email |
7/18/2017 | 1763 | Notice of Agenda for Hearing Scheduled for July 19, 2017 at 10:00 a.m.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1762 | Response to Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) [Docket No. 1616]. Filed by Ernest Alexander (Perry, Deborah) (Entered: 07/18/2017) Email |
7/18/2017 | 1761 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim 1619. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1760 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim 1617. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1759 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim 1616. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1758 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim 1614. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1757 | Notice of Filing of Second Supplemental Order on Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim. (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1756 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Tenth Omnibus Objection to Certain Proofs of Claim. (Related document(s):1452 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1755 | Notice of Filing First Supplemental Order to Certain Proofs of Claim. (Related document(s):1451 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1754 | Notice of Filing of Second Supplemental Order on Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim 1410. Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/18/2017) Email |
7/18/2017 | 1753 | Proposed Order RE: AGREED ORDER Regarding Motion to Modify Automatic Stay and Discharge Injunction to Continue Litigation (Insurance Proceeds Only) (Filed By Joshua Allen McBride ).(Related document(s):1623 Motion for Relief From Stay) (Ehrlich, Dana) (Entered: 07/18/2017) Email |
7/17/2017 | 1752 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):1751 Witness List, Exhibit List) (Given, Bernard) (Entered: 07/17/2017) Email |
7/17/2017 | 1751 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/17/2017) Email |
7/14/2017 | 1750 | Notice Letter Request and Notice of Adjoiurnment- related to Docket #1616. Filed by Diane Kennedy, Hunter Stephen Kennedy (McKenzie, Thomas) (Entered: 07/14/2017) Email |
7/13/2017 | 1749 | Affidavit Re: Service of Reorganized Debtors' Opposition to Motion of Karen Rowden,Johnnie Rowden and Dorothy Rowden for Relief from the Automatic Stay to Proceed Against One or More Policies of Insurance (Filed By CJ Holding Co. ).(Related document(s):1746 Response/Objection) (Given, Bernard) (Entered: 07/13/2017) Email |
7/13/2017 | 1748 | Withdrawal of Claim: 83 (Monroe, Laura) (Entered: 07/13/2017) Email |
7/12/2017 | 1747 | Withdraw Document (Filed By Karen, Johnnie et al Rowden ).(Related document(s):1613 Motion for Relief From Stay) (Knabeschuh, Don) (Entered: 07/12/2017) Email |
7/12/2017 | 1746 | Response/Objection Filed by CJ Holding Co. (Related document(s):1613 Motion for Relief From Stay) (Given, Bernard) (Entered: 07/12/2017) Email |
7/12/2017 | 1745 | Notice of Adjournment of Hearing. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 07/12/2017) Email |
7/12/2017 | 1744 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1731 Notice) (Given, Bernard) (Entered: 07/12/2017) Email |
7/12/2017 | 1743 | Affidavit Re: Service of Notice of Deadlines for Filing of Proofs of Claim (Supplemental) (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 07/12/2017) Email |
7/7/2017 | 1742 | BNC Certificate of Mailing. (Related document(s):1740 Generic Order) No. of Notices: 168. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 1741 | Motion to Extend Time - Enlarging the Period Within Which the Reorganized Debtors May Remove Actions Filed by Debtor CJ Holding Co. Hearing scheduled for 7/31/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 07/07/2017) Email |
7/5/2017 | 1740 | First Supplemental Order Sustaining Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Late Filed Claims). Signed on 7/5/2017 (Related document(s):1453 Motion to Disallow Claims, 1592 Order on Claim Objection) (dsta) (Entered: 07/05/2017) Email |
7/1/2017 | 1739 | BNC Certificate of Mailing. (Related document(s):1728 Order on Motion to Disallow Claims) No. of Notices: 166. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017) Email |
7/1/2017 | 1738 | BNC Certificate of Mailing. (Related document(s):1727 Order on Motion to Disallow Claims) No. of Notices: 166. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017) Email |
7/1/2017 | 1737 | BNC Certificate of Mailing. (Related document(s):1726 Order on Motion to Disallow Claims) No. of Notices: 166. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017) Email |
6/30/2017 | 1736 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1717 Notice) (Given, Bernard) (Entered: 06/30/2017) Email |
6/30/2017 | 1735 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1718 Notice) (Given, Bernard) (Entered: 06/30/2017) Email |
6/30/2017 | 1734 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1719 Notice) (Given, Bernard) (Entered: 06/30/2017) Email |
6/29/2017 | 1733 | Motion of Robert Nunez and Delia Nunez for Relief from Discharge Injunction and Plan Injunction Filed by Creditors Delia Nunez, Robert Nunez Hearing scheduled for 7/27/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit Liberty Mutual Insurance Policy # 2 Exhibit Price Forbes Excess Insurance Policy # 3 Exhibit Plaintiff's Original Petition Reeves County Suit # 4 Proposed Order) (Skelton, Barnet) (Entered: 06/29/2017) Email |
6/29/2017 | 1732 | Additional Attachments Re: Exhibit A - Agreed Order (related document(s):1731 Notice) (Filed By CJ Holding Co. ).(Related document(s):1731 Notice) (Given, Bernard) (Entered: 06/29/2017) Email |
6/29/2017 | 1731 | Notice of Filing of Agreed Order on Joshua Allen McBride's Motion to Modify Automatic Stay and Discharge Injunction to Continue Litigation. (Related document(s):1623 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/29/2017) Email |
6/29/2017 | 1730 | Notice of Withdrawal of Docket No. 1729. (Related document(s):1729 Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/29/2017) Email |
6/29/2017 | 1729 | Notice of Filing of Agreed Order on MCA Mason Creek Owner LLC's Motion for Relief from the Automatic Stay to Setoff Security Deposit 1022. Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/29/2017) Email |
6/29/2017 | 1728 | Order Sustaining Reorganized Debtors' Fourteenth Objection (Inconsistent with Debtors Books and Records No Liability Claims) (Related Doc # 1616) Signed on 6/29/2017. (dsta) (Entered: 06/29/2017) Email |
6/29/2017 | 1727 | Order Sustaining Reorganized Debtors' Fifteenth Objection to Certain Proofs of Claim (Duplicate Claims)(Related Doc # 1617) Signed on 6/29/2017. (dsta) (Entered: 06/29/2017) Email |
6/29/2017 | 1726 | First Supplemental Order Sustaining Reorganized Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 1). (Related Doc # 1443) Signed on 6/29/2017. (dsta) (Entered: 06/29/2017) Email |
6/28/2017 | 1725 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1688 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1724 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1692 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1723 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1689 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1722 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1682 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1721 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1683 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1720 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1684 Notice) (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1719 | Notice of Filing of Further Amended Order on Reorganized Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). (Related document(s):1618 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1718 | Notice of Filing of Further Amended Order on Reorganized Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1617 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/28/2017) Email |
6/28/2017 | 1717 | Notice of Filing of Revised First Supplemental Order on Reorganized Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Satisfied Claims No. 1). (Related document(s):1443 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/28/2017) Email |
6/26/2017 | 1716 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1685 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/26/2017 | 1715 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1686 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/26/2017 | 1714 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1687 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/26/2017 | 1713 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1680 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/26/2017 | 1712 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1679 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/26/2017 | 1711 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1678 Notice) (Given, Bernard) (Entered: 06/26/2017) Email |
6/24/2017 | 1710 | BNC Certificate of Mailing. (Related document(s):1700 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1709 | BNC Certificate of Mailing. (Related document(s):1699 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1708 | BNC Certificate of Mailing. (Related document(s):1698 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1707 | BNC Certificate of Mailing. (Related document(s):1697 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1706 | BNC Certificate of Mailing. (Related document(s):1696 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1705 | BNC Certificate of Mailing. (Related document(s):1695 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1704 | BNC Certificate of Mailing. (Related document(s):1694 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/24/2017 | 1703 | BNC Certificate of Mailing. (Related document(s):1693 Generic Order) No. of Notices: 169. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) Email |
6/22/2017 | 1702 | BNC Certificate of Mailing. (Related document(s):1672 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/22/2017. (Admin.) (Entered: 06/23/2017) Email |
6/22/2017 | 1701 | Withdrawal of Claim: 126 (Walters, Pamela) (Entered: 06/22/2017) Email |
6/22/2017 | 1700 | First Supplemental Order on Reorganized Debtros' Fourth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Signed on 6/22/2017 (Related document(s):1413 Objection to Claim) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1699 | First Supplemental Order on Reorganized Debtors' Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced) Signed on 6/22/2017 (Related document(s):1450 Motion to Disallow Claims) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1698 | Order Sustaining Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Signed on 6/22/2017 (Related document(s):1616 Motion to Disallow Claims) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1697 | Order Sustaining Reorganized Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced) Signed on 6/22/2017 (Related document(s):1619 Motion to Disallow Claims) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1696 | Reorganized Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Signed on 6/22/2017 (Related document(s):1615 Motion to Disallow Claims) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1695 | Order Sustaining Reorganized Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims) Signed on 6/22/2017 (Related document(s):1614 Motion to Disallow Claims) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1694 | First Supplemental Order on Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability) Signed on 6/22/2017 (Related document(s):1410 Objection to Claim) (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1693 | Order Granting Unsecured Claims Representatives Motion to Extend Initial Distribution Date under Plan and Status Report (Related Doc # 1633) Signed on 6/22/2017. (dsta) (Entered: 06/22/2017) Email |
6/22/2017 | 1692 | Notice of Filing of First Supplemental Order on Reorganized Debtros' Fourth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). (Related document(s):1413 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/22/2017) Email |
6/21/2017 | 1691 | Notice of Withdrawal of Proofs of Claim. Filed by Liberty Mutual Insurance Company (Lockwood, Daniel) (Entered: 06/21/2017) Email |
6/21/2017 | 1690 | Notice of Agenda for Hearing June 22, 2017. (Related document(s):1614 Motion to Disallow Claims, 1615 Motion to Disallow Claims, 1616 Motion to Disallow Claims, 1617 Motion to Disallow Claims, 1618 Motion to Disallow Claims, 1619 Motion to Disallow Claims, 1633 Generic Motion) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1689 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Late Filed Claims). (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1688 | Notice of Filing of Amended Order on Reorganized Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1616 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1687 | Notice of Filing of Amended Order on Reorganized Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). (Related document(s):1619 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1686 | Notice of Filing of Amended Order on Reorganized Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1618 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1685 | Notice of Filing of Amended Order on Reorganized Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1617 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1684 | Notice of Filing of Amended Order on Reorganized Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1615 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1683 | Notice of Filing of Amended Order on Reorganized Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims). (Related document(s):1614 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1682 | Notice of Withdrawal of Reorganized Debtors' Ninth Omnibus Claim Objection Solely as to Claim of Crowe Horwath LLP. (Related document(s):1451 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1681 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). (Related document(s):1450 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1680 | Notice of Filing of First Supplemental Order on Reorganized Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Satisfied Claims No. 1). (Related document(s):1443 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1679 | Notice of Withdrawal of Reorganized Debtors' Third Omnibus Claim Objection as to Claim of Applied Maintenance SVC and Solutions Inc.. (Related document(s):1412 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/21/2017 | 1678 | Notice of Filing of First Supplemental Order on Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). (Related document(s):1410 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/21/2017) Email |
6/20/2017 | 1677 | Declaration re: of John T. Young, Jr., in Support of Motion to Extend the Initial Distribution Date Under Plan and Status Report (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):1633 Generic Motion) (Eastlake, David) (Entered: 06/20/2017) Email |
6/20/2017 | 1676 | Exhibit List, Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 06/20/2017) Email |
6/20/2017 | 1675 | Exhibit List, Witness List (Filed By Conway MacKenzie Management Services, LLC ).(Related document(s):1633 Generic Motion) (Eastlake, David) (Entered: 06/20/2017) Email |
6/20/2017 | 1673 | Witness List, Exhibit List (Filed By MCA Mason Creek Owner LLC ).(Related document(s):1616 Motion to Disallow Claims) (Hancock, Tye) (Entered: 06/20/2017) Email |
6/19/2017 | 1674 | Letter to Court from C&J Energy Services Ltd regarding resolution of claim. (dben) (Entered: 06/20/2017) Email |
6/19/2017 | 1671 | Notice of Adjournment of Hearing on EOG Resources, Inc.'s Limited Objection. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 06/19/2017) Email |
6/19/2017 | 1670 | Notice Angelo Gordon & Co, LLP's Notice of Withdrawal, Without Prejudice, of Its Motion in Aid of Administration of Plan of Reorganization. (Related document(s):1349 Generic Motion) Filed by Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 06/19/2017) Email |
6/16/2017 | 1669 | Response (Filed By MCA Mason Creek Owner LLC ).(Related document(s):1616 Motion to Disallow Claims) (Hancock, Tye) (Entered: 06/16/2017) Email |
6/15/2017 | 1668 | BNC Certificate of Mailing. (Related document(s):1663 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) Email |
6/15/2017 | 1667 | BNC Certificate of Mailing. (Related document(s):1662 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) Email |
6/15/2017 | 1666 | BNC Certificate of Mailing. (Related document(s):1661 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) Email |
6/15/2017 | 1665 | Notice of Adjourned Hearing on Joshua Allen McBride's Motion for Relief from Stay. (Related document(s):1623 Motion for Relief From Stay) Filed by Joshua Allen McBride (Ehrlich, Dana) (Entered: 06/15/2017) Email |
6/13/2017 | 1672 | Order Granting Motion To Appear pro hac vice - Eric Bryce Kingsley (Related Doc # 1659) Signed on 6/13/2017. (aalo) (Entered: 06/20/2017) Email |
6/13/2017 | 1664 | Withdrawal of Claim: 71,72,73,74,75,76,887 (Gordon, Lee) (Entered: 06/13/2017) Email |
6/13/2017 | 1663 | Order Granting Motion To Appear pro hac vice Kelsey McCullough Szamet(Related Doc # 1660) Signed on 6/13/2017. (dsta) (Entered: 06/13/2017) Email |
6/13/2017 | 1662 | Order Granting Motion To Appear pro hac vice (Related Doc # 1655) Signed on 6/13/2017. (dsta) (Entered: 06/13/2017) Email |
6/13/2017 | 1661 | Order Granting Motion To Appear pro hac vice (Related Doc # 1654) Signed on 6/13/2017. (dsta) (Entered: 06/13/2017) Email |
6/12/2017 | 1660 | Ex Parte Motion to Appear pro hac vice Kelsey McCullough Szamet. Filed by Creditor Anastacio Calderon (Finkelstein, Mark) (Entered: 06/12/2017) Email |
6/12/2017 | 1659 | Ex Parte Motion to Appear pro hac vice Eric Bryce Kingsley. Filed by Creditor Anastacio Calderon (Finkelstein, Mark) (Entered: 06/12/2017) Email |
6/12/2017 | 1658 | Withdraw Document (Filed By Anastacio Calderon ).(Related document(s):1656 Motion to Appear pro hac vice, 1657 Motion to Appear pro hac vice) (Finkelstein, Mark) (Entered: 06/12/2017) Email |
6/12/2017 | 1657 | Ex Parte Motion to Appear pro hac vice Kelsey McCullough Szamet. Filed by Debtor CJ Holding Co. (Finkelstein, Mark) (Entered: 06/12/2017) Email |
6/12/2017 | 1656 | Ex Parte Motion to Appear pro hac vice Eric Bryce Kingsley. Filed by Debtor CJ Holding Co. (Finkelstein, Mark) (Entered: 06/12/2017) Email |
6/12/2017 | 1655 | Motion to Appear pro hac vice . Filed by Attorney Douglas R. Gooding (Patterson, Johnie) (Entered: 06/12/2017) Email |
6/12/2017 | 1654 | Motion to Appear pro hac vice . Filed by Attorney Jonathan D. Marshall (Patterson, Johnie) (Entered: 06/12/2017) Email |
6/11/2017 | 1653 | BNC Certificate of Mailing. (Related document(s):1652 Order on Motion to Extend Time) No. of Notices: 164. Notice Date 06/11/2017. (Admin.) (Entered: 06/11/2017) Email |
6/8/2017 | 1652 | Order Granting Motion to Extend Time (Related Doc # 1627) Signed on 6/8/2017. (aalo) (Entered: 06/09/2017) Email |
6/8/2017 | 1651 | Withdrawal of Claim: 86 (Monroe, Laura) (Entered: 06/08/2017) Email |
6/8/2017 | 1650 | Withdrawal of Claim: 88 (Monroe, Laura) (Entered: 06/08/2017) Email |
6/8/2017 | 1649 | Withdrawal of Claim: 85 (Monroe, Laura) (Entered: 06/08/2017) Email |
6/8/2017 | 1648 | Withdrawal of Claim: 84 (Monroe, Laura) (Entered: 06/08/2017) Email |
6/8/2017 | 1647 | Notice of Withdrawal of Appearance. Filed by Mississippi Department of Revenue (Powell, James) (Entered: 06/08/2017) Email |
6/7/2017 | 1646 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1627 Motion to Extend Time) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1645 | Notice of Rescheduled Hearing on Motion for Relief From Automatic Stay. (Related document(s):1613 Motion for Relief From Stay) Filed by Karen, Johnnie et al Rowden (Attachments: # 1 service list) (Knabeschuh, Don) (Entered: 06/07/2017) Email |
6/7/2017 | 1644 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1619 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1643 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1618 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1642 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1617 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1641 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1616 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1640 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1615 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/7/2017 | 1639 | Affidavit Re: of Service (Filed By CJ Holding Co. ).(Related document(s):1614 Motion to Disallow Claims) (Given, Bernard) (Entered: 06/07/2017) Email |
6/6/2017 | 1638 | Notice of Change of Address (gkel) (Entered: 06/07/2017) Email |
6/5/2017 | 1637 | Certificate of Service (Filed By Liberty Mutual Insurance Company ).(Related document(s):1636 Response) (Patterson, Johnie) (Entered: 06/05/2017) Email |
6/5/2017 | 1636 | Response (related document(s):1613 Motion for Relief From Stay). Filed by Liberty Mutual Insurance Company (Patterson, Johnie) (Entered: 06/05/2017) Email |
6/1/2017 | 1635 | Notice Withdrawal of Proof of Claim no. 85 In case no. 16-33601; C&J Wells Services Inc.. Filed by Harris County (Grundemeier, Tara) (Entered: 06/01/2017) Email |
6/1/2017 | 1634 | Notice Withdrawal of Proof of Claim no. 84 In case no. 16-33601; C&J Wells Services Inc.. Filed by Cypress Fairbanks ISD (Grundemeier, Tara) (Entered: 06/01/2017) Email |
5/31/2017 | 1633 | Motion to Extend Initial Distribution Date Under Plan and Status Report filed on behalf of Unsecured Claims Representative Filed by Other Prof. Conway MacKenzie Management Services, LLC Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Heyen, Shari) (Entered: 05/31/2017) Email |
5/28/2017 | 1632 | BNC Certificate of Mailing. (Related document(s):1630 Order on Motion to Withdraw as Attorney) No. of Notices: 164. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017) Email |
5/26/2017 | 1631 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report (Q1, Ending March 2017) (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 05/26/2017) Email |
5/26/2017 | 1630 | Order Allowing Withdrawal as Counsel of Record for Juan Patino (Related Doc # 1622) Signed on 5/26/2017. (dsta) (Entered: 05/26/2017) Email |
5/26/2017 | 1629 | Notice Withdrawal of Proof of Claim no. 2317 In case no. 16-33602; ESP Completion Technologies LLC. Filed by Fort Bend County (Grundemeier, Tara) (Entered: 05/26/2017) Email |
5/26/2017 | 1628 | Notice Withdrawal of Proof of Claim no. 2318 In case no. 16-33602; ESP Completion Technologies LLC. Filed by Fort Bend Co WCID #02 (Grundemeier, Tara) (Entered: 05/26/2017) Email |
5/25/2017 | 1627 | Motion to Extend Time / Deadline for Objecting to Claims Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/25/2017) Email |
5/24/2017 | 1626 | Amended Transfer of Claim Transferor: Willis Oilfield Services To ASM Capital V, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 05/24/2017) Email |
5/24/2017 | 1625 | Witness List (Filed By Joshua Allen McBride ).(Related document(s):1623 Motion for Relief From Stay) (Ehrlich, Dana) (Entered: 05/24/2017) Email |
5/24/2017 | 1624 | Exhibit List (Filed By Joshua Allen McBride ).(Related document(s):1623 Motion for Relief From Stay) (Ehrlich, Dana) (Entered: 05/24/2017) Email |
5/24/2017 | 1623 | Motion for Relief from Stay filed by Joshua Allen McBride To Modify Stay To Proceed With Litigation Against Insurance Proceeds. Fee Amount $181. Filed by Creditor Joshua Allen McBride Hearing scheduled for 6/16/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Ehrlich, Dana) (Entered: 05/24/2017) Email |
5/23/2017 | 1622 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorney Walker & Patterson, P.C. (Attachments: # 1 Proposed Order) (Patterson, Johnie) (Entered: 05/23/2017) Email |
5/19/2017 | 1621 | BNC Certificate of Mailing. (Related document(s):1611 Order on Motion For Relief From Stay) No. of Notices: 158. Notice Date 05/19/2017. (Admin.) (Entered: 05/19/2017) Email |
5/19/2017 | 1620 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1579 Notice, 1580 Notice, 1581 Notice, 1582 Notice, 1583 Notice) (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1619 | Omnibus Motion to Disallow Claims Reorganized Debtors' Seventeenth Objection (Inconsistent with Debtors' Books and Records-Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1618 | Omnibus Motion to Disallow Claims Reorganized Debtors' Sixteenth Objection (Books and Records-No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1617 | Omnibus Motion to Disallow Claims , Reorganized Debtors' Fifteenth Objection. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1616 | Omnibus Motion to Disallow Claims , Reorganized Debtors' Fourteenth Objection. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1615 | Omnibus Motion to Disallow Claims Reorganized Debtors' Thirteenth Objection. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/19/2017 | 1614 | Omnibus Motion to Disallow Claims Debtors' Twelfth Objection (Duplicate Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 6/22/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 05/19/2017) Email |
5/18/2017 | 1613 | Motion for Relief from Stay as to a policy of insurance with Liberty Mutual. Fee Amount $181. Filed by Creditor Karen, Johnnie et al Rowden Hearing scheduled for 6/9/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 service list # 2 Proposed Order Terminating Automatic Stay) (Knabeschuh, Don) (Entered: 05/18/2017) Email |
5/18/2017 | 1612 | Withdrawal of Claim: 1 in the amount of $30,052.65 filed by Harris County et al. (Grundemeier, Tara) (Entered: 05/18/2017) Email |
5/17/2017 | 1611 | Agreed Order on Motion of Mark Adams to Lift Automatic Stay (Related Doc # 773) Signed on 5/17/2017. (dsta) (Entered: 05/17/2017) Email |
5/17/2017 | 1610 | Notice of Filing of Agreed Order on. (Related document(s):773 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/17/2017) Email |
5/17/2017 | 1609 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Willis Oilfield Services To ASN Capital V, L.P. Fee Amount $25 (Wolfe, Douglas) (Entered: 05/17/2017) Email |
5/17/2017 | 1608 | Notice Withdrawal of Proof of Claim no. 2319 In case no. 16-33605; Tellus Oilfield Inc. Filed by Harris County (Grundemeier, Tara) (Entered: 05/17/2017) Email |
5/17/2017 | 1607 | Notice Withdrawal of Proof of Claim no. 2312 In case no. 16-33598; C&J Spec-Rent Services, Inc. Filed by Harris County (Grundemeier, Tara) (Entered: 05/17/2017) Email |
5/17/2017 | 1606 | Notice Withdrawal of Proof of Claim no. 2311 In case no. 16-33596; C&J Energy Services Inc. Filed by Harris County (Grundemeier, Tara) (Entered: 05/17/2017) Email |
5/17/2017 | 1605 | Notice Withdrawal of Proof of Claim no. 2309 In case number 16-33593; C&J Corporate Services (Bermuda) Ltd. Filed by Montgomery County (Grundemeier, Tara) (Entered: 05/17/2017) Email |
5/15/2017 | 1604 | Withdrawal of Claim: 78 (Monroe, Laura) (Entered: 05/15/2017) Email |
5/15/2017 | 1603 | Withdrawal of Claim: 80 (Monroe, Laura) (Entered: 05/15/2017) Email |
5/15/2017 | 1602 | Notice of Appearance and Request for Notice Filed by Jason Bradley Binford Filed by on behalf of Carbo Ceramics, Inc. (Binford, Jason) (Entered: 05/15/2017) Email |
5/14/2017 | 1601 | BNC Certificate of Mailing. (Related document(s):1592 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1600 | BNC Certificate of Mailing. (Related document(s):1591 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1599 | BNC Certificate of Mailing. (Related document(s):1590 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1598 | BNC Certificate of Mailing. (Related document(s):1589 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1597 | BNC Certificate of Mailing. (Related document(s):1588 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1596 | BNC Certificate of Mailing. (Related document(s):1587 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1595 | BNC Certificate of Mailing. (Related document(s):1586 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1594 | BNC Certificate of Mailing. (Related document(s):1585 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 1593 | BNC Certificate of Mailing. (Related document(s):1584 Order on Claim Objection) No. of Notices: 155. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/12/2017 | 1592 | Order Sustaining Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Late Filed Claims). Signed on 5/12/2017 (Related document(s):1453 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1591 | Order Sustaining Reorganized Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Books and Records and Incorrectly or Improperly Classified Claims). Signed on 5/12/2017 (Related document(s):1452 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1590 | Order Sustaining Reorganized Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - No Liability). Signed on 5/12/2017 (Related document(s):1451 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1589 | Order Sustaining Reorganized Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - Reduced). Signed on 5/12/2017 (Related document(s):1450 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1588 | Order Sustaining Reorganized Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - Reduced). Signed on 5/12/2017 (Related document(s):1450 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1587 | Order Sustaining Reorganized Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 1). Signed on 5/12/2017 (Related document(s):1443 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1586 | Order Sustaining Reorganized Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 3). Signed on 5/12/2017 (Related document(s):1445 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/12/2017 | 1585 | Order Sustaining Reorganized Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 2). Signed on 5/12/2017 (Related document(s):1444 Motion to Disallow Claims) (dsta) (Entered: 05/12/2017) Email |
5/11/2017 | 1584 | Order Sustaining Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Signed on 5/11/2017 (Related document(s):1410 Objection to Claim) (dsta) (Entered: 05/12/2017) Email |
5/11/2017 | 1583 | Notice of Filing of Amended Order on Reorganized Debtors' Eleventh Omnibus Objection to Certain Proof Of Claims. (Related document(s):1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1582 | Notice of Filing of Amended Order on Reorganized Debtors' Tenth Omnibus Objection to Certain Proof Of Claims. (Related document(s):1452 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1581 | Notice of Filing of Amended Order on Reorganized Debtors' Ninth Omnibus Objection to Certain Proof Of Claims. (Related document(s):1451 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1580 | Notice of Filing of Amended Order on Reorganized Debtors' Eighth Omnibus Objection to Certain Proof Of Claims. (Related document(s):1450 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1579 | Notice of Filing of Amended Order on Reoganized Debtors' Fifth Omnibus Objections. (Related document(s):1443 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1578 | Notice of Agenda for Hearing Scheduled for May 12, 2017 at 2:00 p.m.. (Related document(s):1443 Motion to Disallow Claims, 1444 Motion to Disallow Claims, 1445 Motion to Disallow Claims, 1450 Motion to Disallow Claims, 1451 Motion to Disallow Claims, 1452 Motion to Disallow Claims, 1453 Motion to Disallow Claims) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/11/2017) Email |
5/11/2017 | 1577 | Notice Adjournment of Hearing. (Related document(s):1297 Motion for Relief From Stay) Filed by C&J Spec-Rent Services, Inc. (Beam, Patrick) (Entered: 05/11/2017) Email |
5/11/2017 | 1576 | Motion to Reconsider (related document(s):1443 Motion to Disallow Claims). Filed by Creditor Ray Filoteo (Perlman, Scott) (Entered: 05/11/2017) Email |
5/11/2017 | 1575 | Response (related document(s):1451 Motion to Disallow Claims). (Schleicher, Tara) (Entered: 05/11/2017) Email |
5/11/2017 | 1574 | Response (Filed By Harris CapRock Communications, Inc. ).(Related document(s):1450 Motion to Disallow Claims, 1563 Response) (McCreight, Curtis) (Entered: 05/11/2017) Email |
5/11/2017 | 1573 | Objection to Claim Number by Claimant AIP Products Inc. (LaurenWebster) (Entered: 05/11/2017) Email |
5/11/2017 | 1572 | Response/Objection Filed by AIP Products Company Inc (Related document(s):1413 Objection to Claim) (alea) (Entered: 05/11/2017) Email |
5/11/2017 | 1571 | Objection to Claim Number by Claimant Brenard R Given II. (mxperez) (Entered: 05/11/2017) Email |
5/10/2017 | 1570 | Exhibit List (Filed By Rocking C Transport LLC ). (Attachments: # 1 Exhibit 1) (Beshara, Lance) (Entered: 05/10/2017) Email |
5/10/2017 | 1569 | Response (related document(s):1450 Motion to Disallow Claims). (Dafoe, Richard) (Entered: 05/10/2017) Email |
5/10/2017 | 1568 | Response (related document(s):1451 Motion to Disallow Claims). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Gerger, Alan) (Entered: 05/10/2017) Email |
5/10/2017 | 1567 | Response (related document(s):1453 Motion to Disallow Claims). (Chapman, Richard) (Entered: 05/10/2017) Email |
5/10/2017 | 1566 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):1443 Motion to Disallow Claims, 1444 Motion to Disallow Claims, 1445 Motion to Disallow Claims, 1450 Motion to Disallow Claims, 1451 Motion to Disallow Claims, 1452 Motion to Disallow Claims, 1453 Motion to Disallow Claims) (Given, Bernard) (Entered: 05/10/2017) Email |
5/9/2017 | 1565 | Opposition Response (related document(s):1452 Motion to Disallow Claims). Filed by Reliance Industrial Products USA Ltd (Attachments: # 1 Declaration of Richard Lietz # 2 Declaration of Michele Dopson) (Cowger, Alfred) (Entered: 05/09/2017) Email |
5/8/2017 | 1564 | Notice of Change of Address Filed by Ray Filoteo (Perlman, Scott) (Entered: 05/08/2017) Email |
5/8/2017 | 1563 | Response (Filed By Harris CapRock Communications, Inc. ).(Related document(s):1450 Motion to Disallow Claims) (McCreight, Curtis) (Entered: 05/08/2017) Email |
5/8/2017 | 1562 | Affidavit Re: Notice Regarding Executory Contracts and Unexpired Leases to Be Rejected Pursuant to the Plan (Filed By Donlin, Recano & Company, Inc. ). (Husnick, Chad) (Entered: 05/08/2017) Email |
5/8/2017 | 1561 | Affidavit Re: Notice of (A) Executory Contracts and Unexpired Leases to Be Assumed Pursuant to the Plan, (B) Cure Amounts, If Any, and (C) Related Procedures in Connection Therewith (Filed By Donlin, Recano & Company, Inc. ). (Husnick, Chad) (Entered: 05/08/2017) Email |
5/8/2017 | 1560 | Notice of Change of Address Filed by Green Tweed and Co (alea) (Entered: 05/08/2017) Email |
5/7/2017 | 1559 | BNC Certificate of Mailing. (Related document(s):1551 Generic Order) No. of Notices: 152. Notice Date 05/07/2017. (Admin.) (Entered: 05/07/2017) Email |
5/7/2017 | 1558 | BNC Certificate of Mailing. (Related document(s):1550 Generic Order) No. of Notices: 152. Notice Date 05/07/2017. (Admin.) (Entered: 05/07/2017) Email |
5/7/2017 | 1557 | BNC Certificate of Mailing. (Related document(s):1549 Generic Order) No. of Notices: 152. Notice Date 05/07/2017. (Admin.) (Entered: 05/07/2017) Email |
5/6/2017 | 1556 | BNC Certificate of Mailing. (Related document(s):1545 Order on Motion to Continue/Reschedule Hearing) No. of Notices: 152. Notice Date 05/06/2017. (Admin.) (Entered: 05/06/2017) Email |
5/5/2017 | 1555 | Notice of Filing of Further Amended Order on Reorganized Debtors' First OMNIBUS Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). (Related document(s):1410 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/05/2017) Email |
5/5/2017 | 1554 | Response to Reorganized Debtors' Fifth Omnibus Objection (related document(s):1443 Motion to Disallow Claims). Filed by Liberty Mutual Insurance Company (Lockwood, Daniel) (Entered: 05/05/2017) Email |
5/5/2017 | 1553 | Notice of Adjourment of Hearing to June 22, 2017. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/05/2017) Email |
5/5/2017 | 1552 | Notice of Appearance and Request for Notice Filed by Daniel Scott Lockwood Filed by on behalf of Liberty Mutual Insurance Company (Lockwood, Daniel) (Entered: 05/05/2017) Email |
5/4/2017 | 1551 | Order Sustaining Objection Signed on 5/4/2017 (Related document(s):1413 Objection to Claim) (aalo) (Entered: 05/05/2017) Email |
5/4/2017 | 1550 | Order Sustaining Objection Signed on 5/4/2017 (Related document(s):1412 Objection to Claim) (aalo) (Entered: 05/05/2017) Email |
5/4/2017 | 1549 | Order Sustaining Objection Signed on 5/4/2017 (Related document(s):1411 Objection to Claim) (aalo) (Entered: 05/05/2017) Email |
5/4/2017 | 1548 | BNC Certificate of Mailing. (Related document(s):1518 Order on Motion to Appear pro hac vice) No. of Notices: 154. Notice Date 05/04/2017. (Admin.) (Entered: 05/05/2017) Email |
5/4/2017 | 1547 | Courtroom Minutes. Time Hearing Held: 2:21. Appearances: Daniel Besikof for the Debtor, David Eastlake for Unsecured Claims Representative, Josh Stanford, by phone, for Various Claimants. (Related document(s):1410 Objection to Claim, 1411 Objection to Claim, 1412 Objection to Claim, 1413 Objection to Claim) Hearing on remaining objections included in Objection to Claim Number by Claimant First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability) scheduled to be heard on 10/25/2017 and 10/26/2017 at 09:00 AM at Houston, Courtroom 400 (DRJ). Discovery deadline: 8/11/2017. Briefing deadline: 9/8/2017. Order Sustaining Reorganized Debtor's Second Omnibus Objection to Certain Proofs of Claim (Incorrectly or Improperly Classified Claims) signed on the record. Order Sustaining Reorganized Debtor's Third Omnibus Objection to Certain Proofs of Claim (Inconsistent with Books and Records and Incorrectly or Improperly Classified Claims) signed as modified on the record. Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced) signed as modified on the record. (dsta) (Entered: 05/04/2017) Email |
5/4/2017 | 1546 | Notice Withdrawal of Claim 2468/944-1. Filed by Trinity Industries Leasing Company (Elmore, Mark) (Entered: 05/04/2017) Email |
5/3/2017 | 1545 | Order Granting Motion for Continuance (Related Doc # 1544) Signed on 5/3/2017. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 05/04/2017) Email |
5/3/2017 | 1544 | Motion to Continue Hearing On (related document(s):1412 Objection to Claim). Filed by Interested Party Applied Maintenance Supplies & Solutions LLC (aalo) (Entered: 05/03/2017) Email |
5/3/2017 | 1543 | Witness List (Filed By CJ Holding Co. ).(Related document(s):1520 Exhibit List, Witness List) (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1542 | Amended Notice of Angenda for Hearing Scheduled for May 4, 2017. (Related document(s):1519 Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1541 | Notice of Filing of Amended Order on Reorganized Debtors' Fourth Omnibus Objection. (Related document(s):1413 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1540 | Notice of Filing of Amended Order on Reorganized Debtors' Third Omnibus Objection. (Related document(s):1412 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1539 | Notice of Filing of Amended Order on Reoganized Debtors' Second Omnibus Objection. (Related document(s):1411 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1538 | Notice of Filing of Amended Order on Reorganized Debtors' First Omnibus Objection. (Related document(s):1410 Objection to Claim) Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/03/2017) Email |
5/3/2017 | 1537 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Greene Tweed and Co To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 05/03/2017) Email |
5/3/2017 | 1536 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Jason Woods (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1535 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Brandon Whitman (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1534 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Roy Walker (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1533 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Sean Tindell (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1532 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Craig Stevens (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1531 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Cody Rhoades (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1530 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Julio Moreno (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1529 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Greg Hines (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1528 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Jorge Hernandez (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1527 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of James Helms (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1526 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Jason Harris (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1525 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Larry Gonzales (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1524 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Rogelio Fiscal (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1523 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of William Featherly (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/3/2017 | 1522 | Notice of Appearance and Request for Notice Filed by Joshua Jon Sanford Filed by on behalf of Justin Bish (Sanford, Joshua) (Entered: 05/03/2017) Email |
5/2/2017 | 1521 | Objection to Debtor's Claim of Exemptions (Filed By Amegy West ). (sgue) (Entered: 05/02/2017) Email |
5/2/2017 | 1520 | Exhibit List, Witness List (Filed By CJ Holding Co. ).(Related document(s):1410 Objection to Claim, 1411 Objection to Claim, 1412 Objection to Claim, 1413 Objection to Claim) (Given, Bernard) (Entered: 05/02/2017) Email |
5/2/2017 | 1519 | Notice of Agenda for Hearing Scheduled for May 4, 2017 at 2:00 p.m. (CT) Before Honorable David R. Jones at the U.S. Bankruptcy District Court at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Given, Bernard) (Entered: 05/02/2017) Email |
5/2/2017 | 1518 | Order Granting Motion To Appear pro hac vice for Alfred R Cowger, Jr.(Related Doc # 1493) Signed on 5/2/2017. (dsta) (Entered: 05/02/2017) Email |
5/2/2017 | 1516 | Withdraw Document (Filed By Tidewater Logistics Corp. ).(Related document(s):1251 Application for Administrative Expenses) (Jones, Hunter) (Entered: 05/02/2017) Email |
5/1/2017 | 1517 | Response/Objection Filed by (Related document(s):1042 Affidavit) (mxperez) (Entered: 05/02/2017) Email |
4/28/2017 | 1515 | BNC Certificate of Mailing. (Related document(s):1488 Order on Motion For Relief From Stay) No. of Notices: 149. Notice Date 04/28/2017. (Admin.) (Entered: 04/28/2017) Email |
4/28/2017 | 1514 | Notice of Change of Address (ShoshanaArnow) (Entered: 04/28/2017) Email |
4/28/2017 | 1513 | Withdraw Document (Filed By Badger Mining Corp. ).(Related document(s):1254 Application for Administrative Expenses) (Shriro, Michelle) (Entered: 04/28/2017) Email |
4/27/2017 | 1512 | Response to Debtors' Objection to Proof of Claim. Filed by Jorge Hernandez (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1511 | Response to Debtors' Objection to Proof of Claim. Filed by Brandon Whitman (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1510 | Response to Debtors' Objection to Proof of Claim. Filed by Justin Bish (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1509 | Response to Debtors' Objection to Proof of Claim. Filed by Roy Walker (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1508 | Response to Debtors' Objection to Proof of Claim. Filed by Craig Stevens (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1507 | Response to Debtors' Objection to Proof of Claim. Filed by Rogelio Fiscal (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1506 | Response to Debtors' Objection to Proof of Claim. Filed by William Featherly (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1505 | Response to Debtors' Objection to Proof of Claim. Filed by Jason Woods (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1504 | Response to Debtors' Objection to Proof of Claim. Filed by SJ Trucking, LLC (related document(s):1413 Objection to Claim). (gclair) (Entered: 04/27/2017) Email |
4/27/2017 | 1503 | Response to Debtors' Objection to Proof of Claim. Filed by Sean Tindell (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1502 | Response to Debtors' Objection to Proof of Claim. Filed by Cody Rhoades (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1501 | Response to Debtors' Objection to Proof of Claim. Filed by Julio Moreno (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1500 | Response to Debtors' Objection to Proof of Claim. Filed by Greg Hines (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1499 | Response to Debtors' Objection to Proof of Claim. Filed by James Helms (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1498 | Response to Debtors' Objection to Proof of Claim. Filed by Jason Harris (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1497 | Response to Reorganized Debtors'(related document(s):1410 Objection to Claim). (Attachments: # 1 Exhibit A-Proof of Claim Documents)(Young, Jeremi) Corrected Image Attached added on 4/28/2017 (hcar). (Entered: 04/27/2017) Email |
4/27/2017 | 1496 | Response to Debtors' Objection to Proof of Claim. Filed by Larry Gonzales (Attachments: # 1 Exhibit 1-Complaint # 2 Exhibit 2-Proof of Claim) (Sanford, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 1495 | Notice of Change of Address Filed by Stotler Company, Inc. (Rochy, Emily) (Entered: 04/27/2017) Email |
4/27/2017 | 1494 | Brief in Opposition to Reorganized Debtors' Third Omnibus Objection to Certain Proofs of Claim (Filed By Applied Maintenance Supplies & Solutions LLC ).(Related document(s):1412 Objection to Claim) (LinhthuDo) Additional attachment(s) added on 4/27/2017 (LinhthuDo). (Entered: 04/27/2017) Email |
4/27/2017 | 1493 | Motion to Appear pro hac vice for Alfred R Cowger, Jr. Filed by Interested Parties: Applied Maintenance Supplies & Solutions LLC; Reliance Industrial Products USA Ltd, (LinhthuDo) (Entered: 04/27/2017) Email |
4/26/2017 | 1492 | BNC Certificate of Mailing. (Related document(s):1478 Order on Motion For Relief From Stay) No. of Notices: 147. Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017) Email |
4/26/2017 | 1491 | BNC Certificate of Mailing. (Related document(s):1477 Generic Order) No. of Notices: 147. Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017) Email |
4/26/2017 | 1490 | BNC Certificate of Mailing. (Related document(s):1479 Notice of Filing of Official Transcript (Form)) No. of Notices: 147. Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017) Email |
4/26/2017 | 1489 | Notice of Withdrawal of Proofs of Claim. Filed by Holt Texas, Ltd. dba Holt CAT (Caldwell, G) (Entered: 04/26/2017) Email |
4/26/2017 | 1488 | Order (Related Doc # 1310, 1487) Signed on 4/26/2017. (dsta) (Entered: 04/26/2017) Email |
4/26/2017 | 1487 | Motion to Dismiss/Withdraw Document (related document(s):1310 Motion for Relief From Stay). Filed by Interested Party Tyler Michiels (Attachments: # 1 Proposed Order) (Ledet, Eugene) (Entered: 04/26/2017) Email |
4/26/2017 | 1486 | Motion for Relief from Stay . Receipt Number O, Fee Amount $181. Filed by Creditor Raymond Parker Jr Hearing scheduled for 5/18/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (BrendaLacy) (Entered: 04/26/2017) Email |
4/26/2017 | 1485 | Response (Filed By Cummins Chevrolet Buick GMC Cadillac, Inc. ). (McDonald, Keavin) (Entered: 04/26/2017) Email |
4/25/2017 | 1484 | Response of Urgent Orthopedic Specialists PLLC to Reorganized Debtor's First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability) Filed by (Related document(s):1410 Objection to Claim) (mmar) Modified on 4/26/2017 (mmar). (Entered: 04/26/2017) Email |
4/25/2017 | 1483 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Royal Oilfield Svc and Supply Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 04/25/2017) Email |
4/25/2017 | 1482 | Response (related document(s):1413 Objection to Claim). (Attachments: # 1 Exhibit)(Cox, Roger) (Entered: 04/25/2017) Email |
4/24/2017 | 1481 | Request for Hearing (Filed By Mark Adams ). (Hunnicutt, Richard) (Entered: 04/24/2017) Email |
4/24/2017 | 1480 | Notice of Appearance and Request for Notice Filed by Patrick Holder Autry Filed by on behalf of Hose of South Texas (Autry, Patrick) (Entered: 04/24/2017) Email |
4/24/2017 | 1479 | Notice of Filing of Official Transcript as to 1476 Transcript. Parties notified (Related document(s):1476 Transcript) (hcar) (Entered: 04/24/2017) Email |
4/24/2017 | 1478 | Agreed Order Granting Motion by American Home Assurance Company for Relief from the Automatic Stay and/or the Plan Injunction to Permit the Continuation of a Pending Federal Court Insurance Coverage Action (Related Doc # 1414) Signed on 4/24/2017. (dsta) (Entered: 04/24/2017) Email |
4/24/2017 | 1477 | Stipulation and Agreed Order Authorizing Plan and Confirmation Order Modification Signed on 4/24/2017 (Related document(s):1045 Amended Chapter 11 Plan, 1057 Order Confirming Chapter 11 Plan) (dsta) (Entered: 04/24/2017) Email |
4/23/2017 | 1476 | Transcript RE: Motion Hearing held on April 6, 2017 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/24/2017. (mhen) (Entered: 04/23/2017) Email |
4/21/2017 | 1475 | Notice of Agreed Order (Judge needs to sign). (Related document(s):1414 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/21/2017) Email |
4/21/2017 | 1474 | Notice of Continued Hearing. (Related document(s):1349 Generic Motion) Filed by Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 04/21/2017) Email |
4/20/2017 | 1473 | Notice of Adjournment of Hearing. (Related document(s):1439 Request for Hearing) Filed by Mark Adams (Hunnicutt, Richard) (Entered: 04/20/2017) Email |
4/19/2017 | 1472 | Stipulation By CJ Holding Co. and Conway MacKenzie Management Services, LLC, as the general unsecured claims representative. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1045 Amended Chapter 11 Plan, 1057 Order Confirming Chapter 11 Plan) (Husnick, Chad) (Entered: 04/19/2017) Email |
4/18/2017 | 1471 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1453 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1470 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1452 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1469 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1451 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1468 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1450 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1467 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1443 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1466 | Response (related document(s):1443 Motion to Disallow Claims). (mmap) (Entered: 04/18/2017) Email |
4/18/2017 | 1465 | Notice of Adjournment of Hearing to May 12, 2017 at 2:00 p.m.. (Related document(s):1358 Response/Objection) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/18/2017) Email |
4/18/2017 | 1464 | Notice of Adjourned Hearing. (Related document(s):1254 Application for Administrative Expenses) Filed by Badger Mining Corp. (Shriro, Michelle) (Entered: 04/18/2017) Email |
4/17/2017 | 1463 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Kelli Norfleet. This is to order a transcript of Hearing held on April 6, 2017 @ 2 PM before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Norfleet, Kelli) (Entered: 04/17/2017) Email |
4/17/2017 | 1462 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1445 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/17/2017) Email |
4/17/2017 | 1461 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1444 Motion to Disallow Claims) (Given, Bernard) (Entered: 04/17/2017) Email |
4/17/2017 | 1460 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1413 Objection to Claim) (Given, Bernard) (Entered: 04/17/2017) Email |
4/17/2017 | 1459 | Affidavit Re: Supplemental Service (Filed By CJ Holding Co. ).(Related document(s):1412 Objection to Claim) (Given, Bernard) (Entered: 04/17/2017) Email |
4/17/2017 | 1458 | Affidavit Re: Supplemental Service (Filed By CJ Holding Co. ).(Related document(s):1411 Objection to Claim) (Given, Bernard) (Entered: 04/17/2017) Email |
4/15/2017 | 1457 | BNC Certificate of Mailing. (Related document(s):1455 Order on Motion to Appear pro hac vice) No. of Notices: 149. Notice Date 04/15/2017. (Admin.) (Entered: 04/15/2017) Email |
4/13/2017 | 1456 | BNC Certificate of Mailing. (Related document(s):1449 Order on Motion To Reconsider) No. of Notices: 146. Notice Date 04/13/2017. (Admin.) (Entered: 04/14/2017) Email |
4/12/2017 | 1454 | Notice of Withdrawal of Motion of Gator Environmental & Rentals, Inc. for Allowance and Payment of Administrative Expense Claim. (Related document(s):1252 Application for Administrative Expenses) Filed by Gator Environmental & Rentals, Inc. (Pirraglia, Anthony) (Entered: 04/12/2017) Email |
4/11/2017 | 1455 | Order Granting Motion To Appear pro hac vice - Vadim Rubinstein (Related Doc # 1435) Signed on 4/11/2017. (aalo) (Entered: 04/13/2017) Email |
4/11/2017 | 1453 | Omnibus Motion to Disallow Claims Reorganized Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Late Filed Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/11/2017) Email |
4/11/2017 | 1452 | Omnibus Motion to Disallow Claims Reoganized Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Books and Records and Incorrectly or Improperly Classified Claims). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/11/2017) Email |
4/11/2017 | 1451 | Omnibus Motion to Disallow Claims Reorganized Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - No Liability). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/11/2017) Email |
4/11/2017 | 1450 | Omnibus Motion to Disallow Claims Reoganized Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Inconsistent With Debtors' Books and Records - Reduced). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/11/2017) Email |
4/10/2017 | 1449 | Order (Related Doc # 1440) Signed on 4/10/2017. (aalo) (Entered: 04/11/2017) Email |
4/10/2017 | 1448 | Notice of Examination/Deposition Under Fed. R. Bankr. P. 7030 and Fed. R. Civ. P. 30(b)(6) of Angelo, Gordon & Co., L.P filed on behalf of Unsecured Claims Representative. Filed by Conway MacKenzie Management Services, LLC (Heyen, Shari) (Entered: 04/10/2017) Email |
4/10/2017 | 1447 | Response (related document(s):1413 Objection to Claim). (gkel) (Entered: 04/10/2017) Email |
4/8/2017 | 1446 | BNC Certificate of Mailing. (Related document(s):1438 Generic Order) No. of Notices: 146. Notice Date 04/08/2017. (Admin.) (Entered: 04/08/2017) Email |
4/7/2017 | 1445 | Omnibus Motion to Disallow Claims Reorganized Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 3). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/07/2017) Email |
4/7/2017 | 1444 | Omnibus Motion to Disallow Claims Reoganized Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims No. 2). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/07/2017) Email |
4/7/2017 | 1443 | Omnibus Motion to Disallow Claims Reorganized Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Satisifed Claims No. 1). Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 5/12/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Given, Bernard) (Entered: 04/07/2017) Email |
4/7/2017 | 1442 | Withdraw Document (Filed By SAP America Inc ).(Related document(s):989 Response/Objection) (Ludman, Donald) (Entered: 04/07/2017) Email |
4/7/2017 | 1441 | Withdraw Document (Filed By Ariba, Inc. ).(Related document(s):988 Response/Objection) (Ludman, Donald) (Entered: 04/07/2017) Email |
4/6/2017 | 1440 | Motion to Reconsider (related document(s):1403 Order on Amended Motion For Relief From Stay). (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Proposed Order) (Bhatti, Ditty) (Entered: 04/06/2017) Email |
4/6/2017 | 1439 | Request for Hearing (Filed By Mark Adams ).(Related document(s):773 Motion for Relief From Stay) (Attachments: # 1 Exhibit A) (Hunnicutt, Richard) (Entered: 04/06/2017) Email |
4/6/2017 | 1438 | Order (Related Doc # 1154) Signed on 4/6/2017. (aalo) (Entered: 04/06/2017) Email |
4/6/2017 | 1437 | Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: Johnie Patterson for Juan Patino, Henry Flores, Kelli Norfleet and Alex Stevens for Nabors, David Eastlake for Unsecured Claims Representative, Barney Given for Debtors(via phone), Vadim Rubenstein (via phone). (Related document(s):1154 Generic Motion) Patino exhibits 1-3 admitted. Motion denied without prejudice. (aalo) (Entered: 04/06/2017) Email |
4/5/2017 | 1436 | Amended Notice Of Agenda for Hearing Scheduled for April 6, 2017 at 2:00 p.m.. (Related document(s):1431 Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/05/2017) Email |
4/5/2017 | 1435 | Motion to Appear pro hac vice Vadim J. Rubinstein. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 04/05/2017) Email |
4/5/2017 | 1434 | Response Joinder of Nabors International Management Limited and Nabors Corporate Services, Inc. to Reorganized Debtors' Objection to Motion to Apply Fed. R. Bankr. P. 7023/Fed. R. Civ. P. 23 to Claims Process Pursuant to Fed. R. Bankr. P. 9014(C) (related document(s):1154 Generic Motion). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Beckham, Charles) (Entered: 04/05/2017) Email |
4/5/2017 | 1433 | Amended Notice of Adjourned Hearings. (Related document(s):1248 Application for Administrative Expenses, 1249 Motion to Allow Claims) Filed by EOTT Holdings, LLC (Urbanik, Raymond) (Entered: 04/05/2017) Email |
4/5/2017 | 1432 | Affidavit Re: service 130113021304132413531365136613681400 (Filed By CJ Holding Co. ).(Related document(s):1300 Notice) (Given, Bernard) (Entered: 04/05/2017) Email |
4/4/2017 | 1431 | Notice of Agenda for Hearing Scheduled for April 6, 2017 at 2:00 p.m.. Filed by CJ Holding Co. (Given, Bernard) (Entered: 04/04/2017) Email |
4/4/2017 | 1430 | Notice of Adjourned Hearings on Application for Administrative Expense Claim and the Motion to Allow Late Filed Proof of Claim filed by EOTT Holdings, LLC. (Related document(s):1249 Motion to Allow Claims, 1298 Affidavit) Filed by EOTT Holdings, LLC (Urbanik, Raymond) (Entered: 04/04/2017) Email |
4/4/2017 | 1429 | Notice of Reset Hearing on Angelo, Gordon & Co., L.P.s Motion in Aid of Administration of Plan of Reorganization. Hearing now set for April 24, 2017 at 3:15 p.m., Courtroom 400, 515 Rusk Avenue, Houston, Texas 77002. (Related document(s):1349 Generic Motion, 1357 Notice) Filed by Conway MacKenzie Management Services, LLC (Eastlake, David) (Entered: 04/04/2017) Email |
4/4/2017 | 1428 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1413 Objection to Claim) (Given, Bernard) (Entered: 04/04/2017) Email |
4/4/2017 | 1427 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1412 Objection to Claim) (Given, Bernard) (Entered: 04/04/2017) Email |
4/4/2017 | 1426 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1411 Objection to Claim) (Given, Bernard) (Entered: 04/04/2017) Email |
4/4/2017 | 1425 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1410 Objection to Claim) (Given, Bernard) (Entered: 04/04/2017) Email |
4/4/2017 | 1424 | Witness List, Exhibit List (Filed By Juan Patino ). (Patterson, Johnie) (Entered: 04/04/2017) Email |
4/4/2017 | 1423 | Notice of Appearance and Request for Notice Filed by Sean Thomas Wilson Filed by on behalf of Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 04/04/2017) Email |
4/4/2017 | 1422 | Notice of Appearance and Request for Notice Filed by Sean Thomas Wilson Filed by on behalf of Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 04/04/2017) Email |
4/3/2017 | 1421 | Objection to Angelo Gordon & Co. LP's Motion in Aid of Administration of Plan of Reorganziation (related document(s):1349 Generic Motion). Filed by Conway MacKenzie Management Services, LLC (Heyen, Shari) (Entered: 04/03/2017) Email |
4/3/2017 | 1420 | Notice of Adjourned Hearing on Application of Badger Mining Corporation for Allowance and Payment of Administrative Expense Claim. (Related document(s):1254 Application for Administrative Expenses) Filed by Badger Mining Corp. (Shriro, Michelle) (Entered: 04/03/2017) Email |
3/31/2017 | 1419 | Objection / Reorganized Debtors' Objection to Angelo, Gordon & Co., L.P.'s Motion in Aid of Administration of Plan of Reorganization (related document(s):1349 Generic Motion). Filed by CJ Holding Co. (Husnick, Chad) (Entered: 03/31/2017) Email |
3/31/2017 | 1418 | Notice of Change of Address Filed by Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 03/31/2017) Email |
3/31/2017 | 1417 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GEUS-City of Greenville (Claim No. 630) To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 03/31/2017) Email |
3/30/2017 | 1416 | Notice of Hearing. (Related document(s):1252 Application for Administrative Expenses) Filed by Gator Environmental & Rentals, Inc. (Pirraglia, Anthony) (Entered: 03/30/2017) Email |
3/30/2017 | 1415 | Notice Of Hearing on Motion To Lift Stay Order. (Related document(s):1310 Motion for Relief From Stay) Filed by Tyler Michiels (Ledet, Eugene) (Entered: 03/30/2017) Email |
3/28/2017 | 1414 | Motion for Relief from Stay to Permit the Continuation of a Pending Federal Court Insurance Declaratory Judgment Action. Fee Amount $181. Filed by Interested Party American Home Assurance Company Hearing scheduled for 4/27/2017 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A) (Hoffman, Jeffrey) (Entered: 03/28/2017) Email |
3/27/2017 | 1413 | Objection to Claim Number by Claimant Debtors' Fourth Omnibus Objetion to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - Reduced). Hearing scheduled for 5/4/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Declaration of Carrieanne J.M. Basler)(Given, Bernard) (Entered: 03/27/2017) Email |
3/27/2017 | 1412 | Objection to Claim Number by Claimant Debtors' Third Omnibus Objection to Certain Proofs of Claim (Inconsistent with Books and Records and Incorrectly or Improperly Classified Claims). Hearing scheduled for 5/4/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Declaration of Carrianne J.M. Basler)(Given, Bernard) (Entered: 03/27/2017) Email |
3/27/2017 | 1411 | Objection to Claim Number by Claimant Debtor's Second Omnibus Objection to Certain Proofs of Claim (Incorrectly or Improperly Classified Claims). Hearing scheduled for 5/4/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Declaration of Carrianne J.M. Basler)(Given, Bernard) (Entered: 03/27/2017) Email |
3/27/2017 | 1410 | Objection to Claim Number by Claimant First Omnibus Objection to Certain Proofs of Claim (Inconsistent with Debtors' Books and Records - No Liability). Hearing scheduled for 5/4/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Declaration of Carrianne J.M. Basler)(Given, Bernard) (Entered: 03/27/2017) Email |
3/25/2017 | 1409 | BNC Certificate of Mailing. (Related document(s):1403 Order on Amended Motion For Relief From Stay) No. of Notices: 146. Notice Date 03/25/2017. (Admin.) (Entered: 03/25/2017) Email |
3/23/2017 | 1408 | BNC Certificate of Mailing. (Related document(s):1399 Order on Motion for Approval) No. of Notices: 1035. Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) Email |
3/23/2017 | 1407 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 03/23/2017) Email |
3/23/2017 | 1406 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wireline Accessories and Sales LLC (Claim No. 142) To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 03/23/2017) Email |
3/23/2017 | 1405 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Wireline Accessories and Sales LLC To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 03/23/2017) Email |
3/23/2017 | 1404 | Withdraw Document (Filed By Oracle America, Inc. ).(Related document(s):1246 Application for Administrative Expenses) (Streusand, Sabrina) (Entered: 03/23/2017) Email |
3/23/2017 | 1403 | Order Denying John Coles Motion for Relief From the Automatic Stay RegardingPending Litigation (Related Doc # 1325) Signed on 3/23/2017. (dsta) (Entered: 03/23/2017) Email |
3/22/2017 | 1402 | BNC Certificate of Mailing. (Related document(s):1396 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017) Email |
3/22/2017 | 1401 | Proposed Order RE: Denying John Cole's (Filed By CJ Holding Co. ).(Related document(s):1325 Amended Motion for Relief From Stay) (Given, Bernard) (Entered: 03/22/2017) Email |
3/22/2017 | 1400 | Notice of Hearing on EOG Resources, Inc's Limited Objection and Reservation of Rights to Debtors' Proposed Assumption of Executory Contracts and Debtors' Proposed Cure Amounts 12761358. Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/22/2017) Email |
3/21/2017 | 1399 | Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Related Doc # 1250) Signed on 3/21/2017. (dsta) (Entered: 03/21/2017) Email |
3/21/2017 | 1398 | Notice of Hearing (Docket #1154). (Related document(s):1154 Generic Motion) Filed by Juan Patino (Patterson, Johnie) (Entered: 03/21/2017) Email |
3/20/2017 | 1397 | Objection /Joinder to Reorganized Debtors' Opposition to John Cole's Amended Motion for Relief from the Automatic Stay or Plan Injunction Regarding Pending Litigation (related document(s):1325 Amended Motion for Relief From Stay). Filed by Conway MacKenzie Management Services, LLC (Eastlake, David) (Entered: 03/20/2017) Email |
3/20/2017 | 1396 | Order Granting Second Interim and Final Fee Application of Conway MacKenzie, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for the Period August 5, 2016 through and including December 16, 2016(Related Doc # 1291). Signed on 3/20/2017. (dsta) (Entered: 03/20/2017) Email |
3/19/2017 | 1395 | BNC Certificate of Mailing. (Related document(s):1384 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1394 | BNC Certificate of Mailing. (Related document(s):1383 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1393 | BNC Certificate of Mailing. (Related document(s):1382 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1392 | BNC Certificate of Mailing. (Related document(s):1377 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1391 | BNC Certificate of Mailing. (Related document(s):1376 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1390 | BNC Certificate of Mailing. (Related document(s):1375 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1389 | BNC Certificate of Mailing. (Related document(s):1374 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1388 | BNC Certificate of Mailing. (Related document(s):1373 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/19/2017 | 1387 | BNC Certificate of Mailing. (Related document(s):1372 Order on Application for Compensation) No. of Notices: 146. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/18/2017 | 1386 | Notice of Agenda for Hearing Scheduled for March 21, 2017. (Related document(s):1250 Motion for Approval, 1291 Application for Compensation, 1325 Amended Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/18/2017) Email |
3/17/2017 | 1385 | Exhibit List (Filed By John Cole ).(Related document(s):1325 Amended Motion for Relief From Stay) (Bhatti, Ditty) (Entered: 03/17/2017) Email |
3/17/2017 | 1384 | Order Granting First and Final Application for Compensation of Carl Marks Advisory Group, LLC for Allowance and Payment of Expenses as Investment Bankers to the Official Committee of Unsecured Creditors for Period: 8/5/2016 to 12/16/2016 (Related Doc # 1279). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1383 | Order GrantingFinal Application of Evercore Group L.L.C., Investment Banker for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from July 20, 2016 Through and Including January 6, 2017 (Related Doc # 1282). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1382 | Order Granting Second Interim and Final Fee Application of Greenberg Traurig, LLP as Counsel to the Official Committee of Unsecured Creditors for the Period August 5, 2016 through and including December 16, 2016 (Related Doc # 1281). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1381 | Certificate of No Objection Regarding Second Interim and Final Fee Application of Conway MacKenzie, Inc., for Allowance and Payment of Fees and Expenses as Financial Advisors to the Official Committee of Unsecured Creditors (Filed By Conway MacKenzie, Inc. ).(Related document(s):1291 Application for Compensation) (Eastlake, David) (Entered: 03/17/2017) Email |
3/17/2017 | 1380 | Certificate of No Objection Regarding Second Interim and Final Fee Application of Greenberg Traurig, LLP, for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors (Filed By Greenberg Traurig, LLP ).(Related document(s):1281 Application for Compensation) (Eastlake, David) (Entered: 03/17/2017) Email |
3/17/2017 | 1379 | Witness List (Filed By CJ Holding Co. ).(Related document(s):1250 Motion for Approval) (Given, Bernard) (Entered: 03/17/2017) Email |
3/17/2017 | 1378 | Witness List (Filed By CJ Holding Co. ).(Related document(s):821 Motion for Relief From Stay) (Given, Bernard) (Entered: 03/17/2017) Email |
3/17/2017 | 1377 | Order Approving AlixPartners, LLP's Final Fee Application Seeking Approval and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisor for Debtors for the Period from July 21, 2016 Through December 16, 2016 (Related Doc # 1285). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1376 | Order Granting Second Interim 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, 2016 Through and Including December 16, 2016 (Related Doc # 1284). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1375 | Order GrantingSecond Interim and Final Application of Fried, Frank, Harris, Shriver & Jacobson LLP for Allowance and Payment of Fees and Expenses as Special Corporate and Tax Counsel to the Debtors and Debtors in Possession for the Period from July 20, 2016 Through December 16, 2016 (Related Doc # 1283). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1374 | Order Granting Consolidated Second Interim and Final Application of Loeb & Loeb LLP, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors In Possession for the Period from July 21, 2016 Through and Including December 16, 2016(Related Doc # 1280). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1373 | Order Granting Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred by Deloitte Tax LLP as Tax Services Provider for the Period from July 20, 2016 through January 6, 2017(Related Doc # 1278). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/17/2017 | 1372 | Order Granting Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred by Deloitte Financial Advisory Services LLP as Fresh Start Accounting Services Provider for the Period from July 25, 2016 through January 6, 2017 (Related Doc # 1277). Signed on 3/17/2017. (dsta) (Entered: 03/17/2017) Email |
3/16/2017 | 1371 | BNC Certificate of Mailing. (Related document(s):1356 Order Setting Hearing) No. of Notices: 147. Notice Date 03/16/2017. (Admin.) (Entered: 03/17/2017) Email |
3/16/2017 | 1370 | BNC Certificate of Mailing. (Related document(s):1355 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 03/16/2017. (Admin.) (Entered: 03/17/2017) Email |
3/16/2017 | 1369 | BNC Certificate of Mailing. (Related document(s):1354 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 03/16/2017. (Admin.) (Entered: 03/17/2017) Email |
3/16/2017 | 1368 | Opposition Objection (related document(s):1325 Amended Motion for Relief From Stay). Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/16/2017) Email |
3/16/2017 | 1367 | Affidavit Re: Service (Filed By CJ Holding Co. ).(Related document(s):1331 Notice) (Given, Bernard) (Entered: 03/16/2017) Email |
3/16/2017 | 1366 | Certificate of No Objection Regarding Final Fee Application For Compensation For Services Rendered and Reimbursement of Expenses Incurred By Deloitte Financial Advisory Services LLP as Fresh Start Accounting Services Provider to the Debtors For the Period of July 25, 2016 through January 6, 2017 (Filed By CJ Holding Co. ).(Related document(s):1277 Application for Compensation) (Given, Bernard) (Entered: 03/16/2017) Email |
3/16/2017 | 1365 | Certificate of No Objection Regarding Final Fee Application For Compensation For Services Rendered and Reimbursement of Expenses Incurred By Deloitte Tax LLP as Tax Services Provider to the Debtors For the Period of July 20, 2016 through January 6, 2017 (Filed By CJ Holding Co. ).(Related document(s):1278 Application for Compensation) (Given, Bernard) (Entered: 03/16/2017) Email |
3/16/2017 | 1364 | Certificate of No Objection Regarding Consolidated Second Interim and Final Application of Loeb & Loeb LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors In Possession for the Period From July 21, 2016 through and Including December 16, 2016 (Filed By CJ Holding Co. ).(Related document(s):1280 Application for Compensation) (Given, Bernard) (Entered: 03/16/2017) Email |
3/16/2017 | 1363 | Certificate of Service (Filed By Angelo, Gordon & Co., L.P. ).(Related document(s):1357 Notice) (Wilson, Sean) (Entered: 03/16/2017) Email |
3/15/2017 | 1362 | Certificate of No Objection Regarding Second and Final Application of Fried, Frank, Harris, Shriver & Jacobson LLP for Allowance and Payment of Fees and Expenses as Special Corporate and Tax Counsel to the Debtors and Debtors in Possession for the Period from July 20, 2016 Through December 16, 2016 (Filed By CJ Holding Co. ).(Related document(s):1283 Application for Compensation) (Husnick, Chad) (Entered: 03/15/2017) Email |
3/15/2017 | 1361 | Certificate of No Objection Regarding Final Application of Evercore Group L.L.C., Investment Banker for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From July 20, 2016 Through and Including January 6, 2017 (Filed By CJ Holding Co. ).(Related document(s):1282 Application for Compensation) (Husnick, Chad) (Entered: 03/15/2017) Email |
3/15/2017 | 1360 | Certificate of No Objection Regarding Second Interim 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, 2016 Through and Including December 16, 2016 (Filed By CJ Holding Co. ).(Related document(s):1284 Application for Compensation) (Husnick, Chad) (Entered: 03/15/2017) Email |
3/15/2017 | 1359 | Certificate of No Objection Regarding AlixPartners, LLPs Final Fee Application Seeking Final Approval and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisor for Debtors from July 21, 2016 Through December 16, 2016 (Filed By CJ Holding Co. ).(Related document(s):1285 Application for Compensation) (Husnick, Chad) (Entered: 03/15/2017) Email |
3/15/2017 | 1358 | Response/Objection Filed by EOG Resources, Inc. (Related document(s):1276 Notice) (Richer, John) (Entered: 03/15/2017) Email |
3/15/2017 | 1357 | Notice of Hearing. (Related document(s):1349 Generic Motion) Filed by Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 03/15/2017) Email |
3/14/2017 | 1356 | Stipulation and Agreed Order Adjourning the Objection Deadline and Hearing Date on Application of Badger Mining Corporation for Allowance and Payment of Administrative Expense Claim Signed on 3/14/2017 (Related document(s):1254 Application for Administrative Expenses, 1353 Stipulation) Hearing scheduled for 4/6/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 03/14/2017) Email |
3/13/2017 | 1355 | Order Granting Motion To Appear pro hac vice for Daniel A. Filman (Related Doc # 1348) Signed on 3/13/2017. (dsta) (Entered: 03/14/2017) Email |
3/13/2017 | 1354 | Order Granting Motion To Appear pro hac vice for Emily L. Kuznick (Related Doc # 1347) Signed on 3/13/2017. (dsta) (Entered: 03/14/2017) Email |
3/13/2017 | 1353 | Stipulation By CJ Holding Co. and Badger Mining Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1254 Application for Administrative Expenses) (Given, Bernard) (Entered: 03/13/2017) Email |
3/13/2017 | 1352 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: DSI Bulk Transport Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 03/13/2017) Email |
3/12/2017 | 1351 | BNC Certificate of Mailing. (Related document(s):1344 Generic Order) No. of Notices: 145. Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017) Email |
3/12/2017 | 1350 | BNC Certificate of Mailing. (Related document(s):1343 Order on Application for Compensation) No. of Notices: 145. Notice Date 03/12/2017. (Admin.) (Entered: 03/13/2017) Email |
3/10/2017 | 1349 | Motion Angelo, Gordon & Co., L.P.'s Motion in Aid of Administration of Plan of Reorganization Filed by Creditor Angelo, Gordon & Co., L.P. (Helt, Marcus) (Entered: 03/10/2017) Email |
3/10/2017 | 1348 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Daniel A. Filman. Filed by Creditor Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 03/10/2017) Email |
3/10/2017 | 1347 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Emily L. Kuznick. Filed by Creditor Angelo, Gordon & Co., L.P. (Wilson, Sean) (Entered: 03/10/2017) Email |
3/10/2017 | 1346 | Notice of Change of Address Filed by Worldwide Equipment, Inc. (gsal) (Entered: 03/10/2017) Email |
3/10/2017 | 1345 | Notice of Change of Address Filed by ProBilling and Funding Service (gsal) (Entered: 03/10/2017) Email |
3/10/2017 | 1344 | Stipulation and Agreed Order Amending Unsecured Creditor Agreement Signed on 3/10/2017 (Related document(s):1332 Stipulation) (dsta) (Entered: 03/10/2017) Email |
3/9/2017 | 1342 | BNC Certificate of Mailing. (Related document(s):1328 Order Setting Hearing) No. of Notices: 144. Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017) Email |
3/9/2017 | 1341 | BNC Certificate of Mailing. (Related document(s):1327 Order Setting Hearing) No. of Notices: 144. Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017) Email |
3/9/2017 | 1340 | Notice Request for Service of Notices and Pleadings (rnie) Modified on 3/9/2017 (rnie). (Entered: 03/09/2017) Email |
3/9/2017 | 1339 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1338 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1337 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1336 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: American Sales & Services, Inc. dba Robert Michael To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1335 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: American Sales & Services, Inc. dba Robert Michael To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1334 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: American Sales & Services, Inc. dba Robert Michael To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 1333 | Notice of Change of Address filed by Page Industrial Services, Inc.(rnie) Modified on 3/9/2017 (rnie). (Entered: 03/09/2017) Email |
3/9/2017 | 1332 | Stipulation By Conway MacKenzie Management Services, LLC and CJ Holding Co., et al.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Conway MacKenzie Management Services, LLC ). (Eastlake, David) (Entered: 03/09/2017) Email |
3/8/2017 | 1343 | Order Granting Second Interim and Final Fee Application For Compensation (Related Doc # 1231). Signed on 3/8/2017. (aalo) (Entered: 03/10/2017) Email |
3/8/2017 | 1331 | Notice of Adjourned Hearing on Reorganized Debtors' Motion for Entry of An Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections. (Related document(s):1250 Motion for Approval) Filed by CJ Holding Co. (Given, Bernard) (Entered: 03/08/2017) Email |
3/8/2017 | 1330 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Page Industrial Services Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 03/08/2017) Email |
3/7/2017 | 1329 | Certificate of No Objection (Filed By Gator Environmental & Rentals, Inc. ).(Related document(s):1252 Application for Administrative Expenses) (Pirraglia, Anthony) (Entered: 03/07/2017) Email |
3/6/2017 | 1328 | STIPULATION AND AGREED ORDER ADJOURNING THE HEARINGS ON EOTT HOLDINGS, LLCS MOTION TO ALLOW LATE-FILED PROOF OF CLAIM AND APPLICATION FOR PAYMENT OF ADMINISTRATIVE EXPENSE TO APRIL 6, 2017 Signed on 3/6/2017 (Related document(s):1248 Application for Administrative Expenses, 1249 Motion to Allow Claims) Hearing scheduled for 4/6/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 03/06/2017) Email |
3/6/2017 | 1327 | STIPULATION AND AGREED ORDER ADJOURNING THE HEARING ON JOHN COLES MOTION FOR RELIEF FROM THE AUTOMATIC STAY REGARDING PENDING LITIGATION TO MARCH 21, 2017 Signed on 3/6/2017 (Related document(s):821 Motion for Relief From Stay, 1198 Order Setting Hearing) Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 03/06/2017) Email |
3/4/2017 | 1326 | BNC Certificate of Mailing. (Related document(s):1320 Order Setting Hearing) No. of Notices: 144. Notice Date 03/04/2017. (Admin.) (Entered: 03/04/2017) Email |
3/4/2017 | 1325 | Amended Motion for Relief from Stay John Cole (related document(s):821 Motion for Relief From Stay). Filed by Interested Party John Cole (Bhatti, Ditty) (Entered: 03/04/2017) Email |
3/3/2017 | 1324 | Stipulation By CJ Holding Co. and EOTT Holdings, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1248 Application for Administrative Expenses, 1249 Motion to Allow Claims) (Given, Bernard) (Entered: 03/03/2017) Email |
3/3/2017 | 1323 | Notice of Change of Address Filed by Tannor Partners Credit Fund LP (Tanner, Robert) (Entered: 03/03/2017) Email |
3/3/2017 | 1322 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ProBilling and Funding Service To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 03/03/2017) Email |
3/3/2017 | 1321 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Worldwide Equipment Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 03/03/2017) Email |
3/2/2017 | 1320 | Stipulation and Agreed Order Adjourning the Objection Deadline and Hearing Date on Application of Badger Mining Corporation Hearing Signed on 3/2/2017 (Related document(s):1254 Application for Administrative Expenses) Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 03/02/2017) Email |
3/2/2017 | 1319 | Stipulation By CJ Holding Co. and John Cole. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):821 Motion for Relief From Stay) (Given, Bernard) (Entered: 03/02/2017) Email |
2/28/2017 | 1316 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 02/28/2017) Email |
2/28/2017 | 1315 | Notice of Change of Address Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 02/28/2017) Email |
2/28/2017 | 1314 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Western Branch Diesel Incorporated (Claim No. 207) To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 02/28/2017) Email |
2/28/2017 | 1313 | Notice of Change of Address Filed by CRG Financial LLC (Axenrod, Allison) (Entered: 02/28/2017) Email |
2/28/2017 | 1312 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Lonestar Freightliner Group, LLC To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 02/28/2017) Email |
2/27/2017 | 1318 | Motion to Dismiss/Withdraw Document (related document(s):1181 Motion to Extend Time). Filed by Creditor Sarah M Davis (MonicaBalboa) (Entered: 03/01/2017) Email |
2/27/2017 | 1317 | Notice of Change of Address (sgue) (Entered: 03/01/2017) Email |
2/27/2017 | 1310 | Motion for Relief from Stay . Fee Amount $181. Filed by Plaintiff Tyler Michiels (Attachments: # 1 Proposed Order) (Ledet, Eugene) (Entered: 02/27/2017) Email |
2/27/2017 | 1304 | Stipulation By CJ Holding Co. and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1254 Application for Administrative Expenses) (Given, Bernard) (Entered: 02/27/2017) Email |
2/27/2017 | 1303 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fronk Oil Co., Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 02/27/2017) Email |
2/24/2017 | 1302 | Objection re Debtors' Opposition To EOTT Holding, LLC's Motion To Allow Late-Filed Claims (related document(s):1249 Motion to Allow Claims). Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/24/2017) Email |
2/24/2017 | 1301 | Objection re Debtors' Opposition To EOTT Holding, LLC's Application For Administrative Expense Claim (related document(s):1248 Application for Administrative Expenses). Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/24/2017) Email |
2/24/2017 | 1300 | Notice Of Errata In Connection With Final Fee Application Of Deloitte Financial Advisory Services LLP. (Related document(s):1277 Application for Compensation) Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/24/2017) Email |
2/24/2017 | 1299 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Allied International Emergency LLC To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 02/24/2017) Email |
2/23/2017 | 1298 | Affidavit Re: (Related document(s): Stipulation and Agreed Order, 1191 Stipulation and Agreed Order 1195 Stipulation and Agreed Order 1199 Stipulation and Agreed Order 1222 Stipulation and Agreed Order 1229 Motion 1250 Objection to Motion 1256 Final Fee Application 1277 Final Fee Application 1278 Final Application for Compensation1280 (Filed By CJ Holding Co. ).(Related document(s):1173 Notice, 1174 Notice, 1194 Notice, 1228 Notice, 1236 Notice, 1276 Notice) (Given, Bernard) (Entered: 02/23/2017) Email |
2/22/2017 | 1297 | First Motion for Relief from Stay Liability Insurance Only. Fee Amount $181. Filed by Debtor C&J Spec-Rent Services, Inc. Hearing scheduled for 3/17/2017 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Beam, Patrick) (Entered: 02/22/2017) Email |
2/22/2017 | 1296 | Affidavit Re: Docket Nos. 1157, 1206, 1220, 1221, 1231, 1282, 1283, 1284, 1285, 1286, & 1290 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):1157 Notice, 1206 Operating Report, 1220 Declaration, 1231 Application for Compensation, 1282 Application for Compensation, 1283 Application for Compensation, 1284 Application for Compensation, 1285 Application for Compensation, 1286 Notice, 1290 Notice) (Husnick, Chad) (Entered: 02/22/2017) Email |
2/22/2017 | 1295 | Affidavit Re: Docket Nos. 1157, 1206, 1220, 1221, 1231, 1282, 1283, 1284, 1285, 1286, & 1290 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):1157 Notice, 1206 Operating Report, 1220 Declaration, 1282 Application for Compensation, 1283 Application for Compensation, 1284 Application for Compensation, 1285 Application for Compensation, 1286 Notice, 1290 Notice) (Husnick, Chad) (Entered: 02/22/2017) Email |
2/21/2017 | 1311 | Notice of Change of Address Filed by Westland Transport, Inc. (bcam) (Entered: 02/27/2017) Email |
2/21/2017 | 1293 | Certificate of Service of Notice of Filing and Notice of Hearing on Final Fee Applications of Certain Professionals for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred (Filed By Greenberg Traurig, LLP ).(Related document(s):1292 Notice) (Attachments: # 1 Exhibit A - Service List) (Eastlake, David) (Entered: 02/21/2017) Email |
2/21/2017 | 1292 | Notice of Filing and Notice of Hearing on Final Fee Applications of Certain Professionials for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred. (Related document(s):1279 Application for Compensation, 1281 Application for Compensation, 1291 Application for Compensation) Filed by Greenberg Traurig, LLP (Eastlake, David) (Entered: 02/21/2017) Email |
2/21/2017 | 1291 | Second Application for Compensation and Final Application for Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors filed for Conway MacKenzie, Inc., Financial Advisor, Period: 8/5/2016 to 12/16/2016, Fee: $1,595,505.75, Expenses: $110,423.90. Objections/Request for Hearing Due in 21 days. Filed by Attorney Shari L Heyen Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Summary of Fees and Expenses by Period, Professional and Category # 2 Exhibit B - Professional Invoices for the Second Interim Period November 1 - December 16, 2016 # 3 Exhibit C - Certification of Jeffrey N. Huddleston # 4 Exhibit D - Proposed Order) (Heyen, Shari) (Entered: 02/21/2017) Email |
2/18/2017 | 1290 | Amended Notice / Amended Omnibus Notice of Hearing on Final Fee Applications of Certain Professionals for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred. (Related document(s):1231 Application for Compensation, 1277 Application for Compensation, 1278 Application for Compensation, 1280 Application for Compensation, 1282 Application for Compensation, 1283 Application for Compensation, 1284 Application for Compensation, 1285 Application for Compensation, 1286 Notice) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 02/18/2017) Email |
2/17/2017 | 1309 | Notice of Change of Address (sgue) (Entered: 02/27/2017) Email |
2/17/2017 | 1308 | Notice of Change of Address (sgue) (Entered: 02/27/2017) Email |
2/17/2017 | 1307 | Notice of Change of Address (sgue) (Entered: 02/27/2017) Email |
2/17/2017 | 1306 | Notice of Change of Address (sgue) (Entered: 02/27/2017) Email |
2/17/2017 | 1305 | Notice of Change of Address (sgue) (Entered: 02/27/2017) Email |
2/17/2017 | 1289 | BNC Certificate of Mailing. (Related document(s):1272 Order on Motion to Appear pro hac vice) No. of Notices: 144. Notice Date 02/17/2017. (Admin.) (Entered: 02/17/2017) Email |
2/17/2017 | 1288 | BNC Certificate of Mailing. (Related document(s):1271 Order on Motion to Appear pro hac vice) No. of Notices: 144. Notice Date 02/17/2017. (Admin.) (Entered: 02/17/2017) Email |
2/17/2017 | 1287 | BNC Certificate of Mailing. (Related document(s):1270 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 02/17/2017. (Admin.) (Entered: 02/17/2017) Email |
2/17/2017 | 1286 | Omnibus Notice of Hearing on Final Fee Applications of Certain Professionals for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred. (Related document(s):1231 Application for Compensation, 1278 Application for Compensation, 1280 Application for Compensation, 1282 Application for Compensation, 1283 Application for Compensation, 1284 Application for Compensation, 1285 Application for Compensation) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 02/17/2017) Email |
2/17/2017 | 1285 | Final Application for Compensation / AlixPartners, LLP's Final Fee Application Seeking Approval and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisor for Debtors for the Period from July 21, 2016 Through December 16, 2016 for AlixPartners, LLP, Other Professional, Period: 7/21/2016 to 12/16/2016, Fee: $6,206,503.50, Expenses: $306,164.68. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. AlixPartners, LLP Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3 # 4 Schedule 4 # 5 Proposed Order) (Husnick, Chad) (Entered: 02/17/2017) Email |
2/17/2017 | 1284 | Final Application for Compensation / Second Interim 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, 2016 Through and Including December 16, 2016 for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Debtor's Attorney, Period: 7/20/2016 to 12/16/2016, Fee: $5,594,848.50, Expenses: $384,971.34. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Kieselstein Declaration # 2 Exhibit B - Retention Order # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Budget and Staffing Plan # 5 Exhibit E - Voluntary Rate Disclosures # 6 Exhibit F - Summary of Total Fees and Hours # 7 Exhibit G - Summary of Expenses # 8 Exhibit H - Summary of Fees and Expenses by Matter # 9 Exhibit I - Detailed Description of Services Provided # 10 Exhibit J - Detailed Description of Expenses and Disbursements # 11 Proposed Order) (Husnick, Chad) (Entered: 02/17/2017) Email |
2/17/2017 | 1283 | Final Application for Compensation / Second Interim and Final Application of Fried, Frank, Harris, Shriver & Jacobson LLP for Allowance and Payment of Fees and Expenses as Special Corporate and Tax Counsel to the Debtors and Debtors in Possession for the Period from July 20, 2016 Through December 16, 2016 for Fried, Frank, Harris, Shriver & Jacobson LLP, Attorney, Period: 7/20/2016 to 12/16/2016, Fee: $1,349,189.00, Expenses: $8,398.88. Objections/Request for Hearing Due in 21 days. Filed by Attorney Fried, Frank, Harris, Shriver & Jacobson LLP Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Husnick, Chad) (Entered: 02/17/2017) Email |
2/17/2017 | 1282 | Final Application for Compensation / Final Application of Evercore Group L.L.C., Investment Banker for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from July 20, 2016 Through and Including January 6, 2017 for Evercore Group L.L.C., Other Professional, Period: 7/20/2016 to 1/6/2017, Fee: $11,000,000, Expenses: $38,201.15. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Evercore Group L.L.C. Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Husnick, Chad) (Entered: 02/17/2017) Email |
2/17/2017 | 1281 | Second Application for Compensation and Final Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 8/5/2016 to 12/16/2016, Fee: $4,885,513.50, Expenses: $163,494.31. Objections/Request for Hearing Due in 21 days. Filed by Attorney Shari L Heyen Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure for Fee Applications # 2 Exhibit B - Summary of Timekeepers Included in the Fee Application # 3 Exhibit C - Budget and Staffing Plans # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Reimbursement Requested by Category # 6 Exhibit E - Detailed Invoices for the Second Interim Period November 1, 2016 - December 16, 2016 # 7 Exhibit F - Certification of Shari L. Heyen # 8 Exhibit G - Proposed Order) (Heyen, Shari) (Entered: 02/17/2017) Email |
2/17/2017 | 1280 | Second Application for Compensation and Final Application of Loeb & Loeb LLP for Bernard R. Given II, Debtor's Attorney, Period: 11/1/2016 to 12/16/2016, Fee: $585,021.50, Expenses: $12,884.07. Objections/Request for Hearing Due in 21 days. Filed by Attorney Bernard R. Given II Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 02/17/2017) Email |
2/17/2017 | 1279 | Final Application for Compensation filed on behalf of Investment Bankers to the Official Committee of Unsecured Creditors for Carl Marks Advisory Group, LLC, Other Professional, Period: 8/5/2016 to 12/16/2016, Fee: $1,320,322.61, Expenses: $39,603.91. Objections/Request for Hearing Due in 21 days. Hearing scheduled for 3/21/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Total Hours by Professional # 2 Exhibit B - Fees and Expenses Incurred by Category # 3 Exhibit C - Time Records by Period # 4 Exhibit D - Proposed Order) (Heyen, Shari) (Entered: 02/17/2017) Email |
2/17/2017 | 1278 | Final Application for Compensation Deloitte Tax LLP as Tax Services Provider to Debtors for Bernard R. Given II, Accountant, Period: 7/20/2016 to 1/6/2017, Fee: $564,553.00, Expenses: $4,122.04. Objections/Request for Hearing Due in 21 days. Filed by Attorney Bernard R. Given II Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Proposed Order) (Given, Bernard) (Entered: 02/17/2017) Email |
2/17/2017 | 1277 | Final Application for Compensation by Deloitte Financial Advisory Services LLP as Fresh Start Accounting Services Provider to Debtor for Bernard R. Given II, Accountant, Period: 7/25/2016 to 1/6/2017, Fee: $482,458.50, Expenses: $15,044.30. Objections/Request for Hearing Due in 21 days. Filed by Attorney Bernard R. Given II Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Proposed Order) (Given, Bernard) (Entered: 02/17/2017) Email |
2/17/2017 | 1276 | Second Notice of Filing Second Amendment to the Plan Supplement. (Related document(s):1045 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Attachments: # 1 Exhibit C # 2 Exhibit C-1 # 3 Exhibit D # 4 Exhibit D-1) (Given, Bernard) (Entered: 02/17/2017) Email |
2/17/2017 | 1275 | Notice of Appearance and Request for Notice Filed by Mark S Finkelstein Filed by on behalf of Anastacio Calderon (Finkelstein, Mark) (Entered: 02/17/2017) Email |
2/17/2017 | 1274 | Notice of Appearance and Request for Notice Filed by John J Harmon Filed by on behalf of Cogne Specialty Steel USA, Inc, Custom Alloy Corporation (Harmon, John) (Entered: 02/17/2017) Email |
2/16/2017 | 1273 | Withdrawal of Claim: 19 (Brown, Mary) (Entered: 02/16/2017) Email |
2/15/2017 | 1294 | Motion for Relief from Stay or Plan Injunction. Receipt Number o, Fee Amount $181. (dgon) (Entered: 02/22/2017) Email |
2/15/2017 | 1269 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westland Transport Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 02/15/2017) Email |
2/13/2017 | 1272 | Order Granting Motion for Jonathan I. Rabinowitz To Appear pro hac vice (Related Doc # 1268) Signed on 2/13/2017. (sgue) (Entered: 02/15/2017) Email |
2/13/2017 | 1271 | Order Granting Motion for John J. Harmon To Appear pro hac vice (Related Doc # 1267) Signed on 2/13/2017. (sgue) (Entered: 02/15/2017) Email |
2/13/2017 | 1270 | Order Granting Motion for Eugene A. Ledet, Jr. To Appear pro hac vice (Related Doc # 1266) Signed on 2/13/2017. (sgue) (Entered: 02/15/2017) Email |
2/10/2017 | 1268 | Motion to Appear pro hac vice Jonathan I Rabinowitz. Filed by Creditors Custom Alloy Corporation, Cogne Specialty Steel USA, Inc (BrendaLacy) (Entered: 02/13/2017) Email |
2/10/2017 | 1267 | Motion to Appear pro hac vice John J. Harmon. (dgon) (Entered: 02/13/2017) Email |
2/10/2017 | 1266 | Motion to Appear pro hac vice by Eugene A Ledet Jr.. (Attachments: # 1 Motion for Leave to Appear As Attorney-In-Charge # 2 Certificate of Good Standing) (dmor) (Entered: 02/10/2017) Email |
2/9/2017 | 1262 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1265 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1264 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1263 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1261 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1260 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1259 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1258 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1257 | Notice of Change of Address (gkel) (Entered: 02/09/2017) Email |
2/8/2017 | 1256 | Objection By Reorganized Debtors To Motion To Apply Fed.R.Bankr. P 7023/Fed R. Civ. P. 23 To Claims Process Pursuant To Fed.R.Bankr.P. 9014(C) (related document(s):1154 Generic Motion). Filed by CJ Holding Co. (Given, Bernard) (Entered: 02/08/2017) Email |
2/6/2017 | 1255 | Notice of Appearance and Request for Notice Filed by Christopher Adams, Raymond J Urbanik Filed by on behalf of EOTT Holdings, LLC (Urbanik, Raymond) (Entered: 02/06/2017) Email |
2/6/2017 | 1254 | Application for Administrative Expenses of Badger Mining Corporation. Objections/Request for Hearing Due in 21 days. Filed by Creditor Badger Mining Corp. Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Account 10344 # 2 Exhibit B - Account 40026 # 3 Proposed Order) (Shriro, Michelle) (Entered: 02/06/2017) Email |
2/3/2017 | 1253 | BNC Certificate of Mailing. (Related document(s):1241 Generic Order) No. of Notices: 142. Notice Date 02/03/2017. (Admin.) (Entered: 02/04/2017) Email |
2/3/2017 | 1252 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Gator Environmental & Rentals, Inc. (Attachments: # 1 Exhibit A - Agreement 1 # 2 Exhibit B - Agreement 2 # 3 Exhibit C - Agreement 3 # 4 Exhibit D - Agreement 4 # 5 Exhibit E - Invoices # 6 Exhibit F - Summary of Amounts Owed # 7 Proposed Order) (Pirraglia, Anthony) (Entered: 02/03/2017) Email |
2/3/2017 | 1251 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Tidewater Logistics Corp. (Attachments: # 1 Exhibit 1-Affidavit # 2 Exhibit A - Contract # 3 Exhibit B - Invoices) (Jones, Hunter) (Entered: 02/03/2017) Email |
2/3/2017 | 1250 | Motion for Approval of Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 02/03/2017) Email |
2/3/2017 | 1249 | Motion to Allow Claims (Late Filed Claim). Objections/Request for Hearing Due in 21 days. Filed by Creditor EOTT Holdings, LLC Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Adams, Christopher) (Entered: 02/03/2017) Email |
2/3/2017 | 1248 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor EOTT Holdings, LLC Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Adams, Christopher) (Entered: 02/03/2017) Email |
2/3/2017 | 1247 | Notice for Removal From Mailing Matrix by Tennessee Attorney General. (sgue) (Entered: 02/03/2017) Email |
2/3/2017 | 1246 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Oracle America, Inc. Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Streusand, Sabrina) (Entered: 02/03/2017) Email |
2/3/2017 | 1245 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Cummins Southern Plains LLC and To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 02/03/2017) Email |
2/2/2017 | 1244 | BNC Certificate of Mailing. (Related document(s):1235 Generic Order) No. of Notices: 139. Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017) Email |
2/2/2017 | 1243 | BNC Certificate of Mailing. (Related document(s):1233 Generic Order) No. of Notices: 139. Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017) Email |
2/2/2017 | 1242 | BNC Certificate of Mailing. (Related document(s):1232 Order on Motion For Relief From Stay) No. of Notices: 139. Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017) Email |
2/1/2017 | 1241 | Agreed Order on Ridgeway Motion for Relief from the Automatic Stay Signed on 2/1/2017 (Related document(s):1097 Motion for Relief From Stay) (dsta) (Entered: 02/01/2017) Email |
2/1/2017 | 1240 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pason Systems USA Corp. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 02/01/2017) Email |
2/1/2017 | 1239 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Nitrogen Solutions LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 02/01/2017) Email |
1/31/2017 | 1238 | Withdrawal of Claim: 618 by Southeastern Freight Lines Inc (mmap) (Entered: 01/31/2017) Email |
1/31/2017 | 1237 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HMC Instrument and Machine Ltd and To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/31/2017) Email |
1/31/2017 | 1236 | Notice Of Filing Of Agreed Order On Ridgeway Motion for Relief From The Automatic Stay [Docket No. 1097 Motion For Relief From Stay]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/31/2017) Email |
1/31/2017 | 1235 | Second Order Enlarging the Period Within Which the Reorganized Debtors May Remove Actions (Related Doc # 1221) Signed on 1/31/2017. (dsta) (Entered: 01/31/2017) Email |
1/30/2017 | 1233 | Stipulation and Agreed Order Adjourning the Objection to Deadline on Motion of Sarah M. Davis to File Late Proof of Claim Signed on 1/30/2017 (dsta) (Entered: 01/31/2017) Email |
1/30/2017 | 1232 | Agreed Order on Joint Motion for Relief from Automatic Stay (Related Doc # 760) Signed on 1/30/2017. (dsta) (Entered: 01/31/2017) Email |
1/30/2017 | 1231 | Final Application for Compensation / Second Interim and Final Fee Application of KPMG LLP as Auditor to the Debtors for Entry of an Order (I) Granting Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period November 1, 2016 Through December 16, 2016; (II) Granting Final Allowance of Compensation for the Period July 20, 2016 Through December 16, 2016; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Period: 7/20/2016 to 12/16/2016, Fee: $782,741.70, Expenses: $9,717.43. Objections/Request for Hearing Due in 21 days. Filed by Auditor KPMG LLP (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 Declaration of Joel A. Smith # 10 Proposed Order) (Husnick, Chad) (Entered: 01/30/2017) Email |
1/30/2017 | 1230 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Meyer Service Company and GJR Meyer Service, Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/30/2017) Email |
1/27/2017 | 1234 | Notice of Satisfaction of Liability by Wisconsin Department of Revenue. (sgue) (Entered: 01/31/2017) Email |
1/27/2017 | 1229 | Stipulation By CJ Holding Co. and Sarah M. Davis ("Movant"). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1181 Motion to Extend Time) (Given, Bernard) (Entered: 01/27/2017) Email |
1/27/2017 | 1228 | Notice of Filing of Agreed Order on Joint Motion for Relief from Automatic Stay and Waiver of 30-day Hearing Requirement Filed by Hether Bargsley, Individually and as Representative of the Estate of Alton Brad Bargsley, Deceased, and as Next Friend of B.B., Kim Bargsley, Janice Young, and Melissa Bell, as Next Friend for N.B. ("Movant"). (Related document(s):760 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/27/2017) Email |
1/27/2017 | 1227 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Russaw Transport LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/27/2017) Email |
1/27/2017 | 1226 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: K3BMI and K-3 Resources, L.P. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/27/2017) Email |
1/26/2017 | 1225 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CIG Logistics To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/26/2017) Email |
1/26/2017 | 1224 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CIG Logistics To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/26/2017) Email |
1/26/2017 | 1223 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CIG Logistics To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/26/2017) Email |
1/25/2017 | 1222 | Stipulation By CJ Holding Co. and Juan Patino. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1154 Generic Motion) (Given, Bernard) (Entered: 01/25/2017) Email |
1/25/2017 | 1221 | Motion / Emergency Motion of CJ Holding Co., et al., for Entry of a Second Order Enlarging the Period Within Which the Reorganized Debtors May Remove Actions Filed by Debtor CJ Holding Co. Hearing scheduled for 2/15/2017 at 10:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 01/25/2017) Email |
1/24/2017 | 1220 | Declaration re: Supplemental Declaration of Rebecca A. Roof of AlixPartners LLP as Restructuring Advisor to the Debtors and Debtors in Possession (Filed By CJ Holding Co. ).(Related document(s):342 Order on Application to Employ) (Husnick, Chad) (Entered: 01/24/2017) Email |
1/24/2017 | 1219 | Notice of Appearance and Request for Notice Filed by Phillip Phariss Owens Filed by on behalf of Conroe Machine, LLC (Owens, Phillip) (Entered: 01/24/2017) Email |
1/24/2017 | 1218 | Affidavit Re: Confirmation Order (Filed By CJ Holding Co. ).(Related document(s):1157 Notice) (Husnick, Chad) (Entered: 01/24/2017) Email |
1/24/2017 | 1217 | Notice of Change of Address Filed by Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 01/24/2017) Email |
1/23/2017 | 1216 | Notice of Withdrawal of Claim No. 691. Filed by Holcim US, Inc. d/b/a LafargeHolcim (US) (Long, Armistead) (Entered: 01/23/2017) Email |
1/23/2017 | 1215 | Notice of Withdrawal of Claim No. 689. Filed by Holcim US, Inc. d/b/a LafargeHolcim (US) (Long, Armistead) (Entered: 01/23/2017) Email |
1/21/2017 | 1213 | BNC Certificate of Mailing. (Related document(s):1201 Order Setting Hearing) No. of Notices: 137. Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017) Email |
1/20/2017 | 1212 | BNC Certificate of Mailing. (Related document(s):1198 Order Setting Hearing) No. of Notices: 137. Notice Date 01/20/2017. (Admin.) (Entered: 01/21/2017) Email |
1/20/2017 | 1211 | BNC Certificate of Mailing. (Related document(s):1197 Order on Motion For Relief From Stay) No. of Notices: 137. Notice Date 01/20/2017. (Admin.) (Entered: 01/21/2017) Email |
1/20/2017 | 1210 | BNC Certificate of Mailing. (Related document(s):1196 Order on Application for Compensation) No. of Notices: 137. Notice Date 01/20/2017. (Admin.) (Entered: 01/21/2017) Email |
1/20/2017 | 1209 | BNC Certificate of Mailing. (Related document(s):1193 Order Setting Hearing) No. of Notices: 137. Notice Date 01/20/2017. (Admin.) (Entered: 01/21/2017) Email |
1/20/2017 | 1208 | BNC Certificate of Mailing. (Related document(s):1192 Order on Motion to Appear pro hac vice) No. of Notices: 137. Notice Date 01/20/2017. (Admin.) (Entered: 01/21/2017) Email |
1/20/2017 | 1207 | Affidavit Re: Affidavit of Publication (USA Today) Confirmation Order (Filed By CJ Holding Co. ).(Related document(s):1057 Order Confirming Chapter 11 Plan) (Husnick, Chad) (Entered: 01/20/2017) Email |
1/20/2017 | 1206 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2016 (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 01/20/2017) Email |
1/20/2017 | 1205 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wildcat Minerals LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/20/2017) Email |
1/20/2017 | 1204 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wildcat Minerals, LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/20/2017) Email |
1/20/2017 | 1203 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wildcat Minerals LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/20/2017) Email |
1/20/2017 | 1202 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wildcat Minerals LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 01/20/2017) Email |
1/19/2017 | 1214 | Request for Payment of Administrative Expense (dgon) (Entered: 01/23/2017) Email |
1/19/2017 | 1201 | Stipulation and Agreed Order Adjourning the Hearing on Joint Motion for Relief from Automatic Stay and Waiver of 30-Dau Hearing Requirement Signed on 1/19/2017 (Related document(s):760 Motion for Relief From Stay) Hearing scheduled for 2/3/2017 at 09:00 AM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 01/19/2017) Email |
1/18/2017 | 1200 | Notice of Withdrawal of Motion for Relief from Automatic Stay. (Related document(s):835 Motion for Relief From Stay) Filed by Abel Perez Jr. (Weaver, Richard) (Entered: 01/18/2017) Email |
1/18/2017 | 1199 | Stipulation By CJ Holding Co. and Creditors Hether Bargsley, Janice Young and Melissa Bell ("Movants"). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):760 Motion for Relief From Stay) (Given, Bernard) (Entered: 01/18/2017) Email |
1/18/2017 | 1198 | Stipulation and Agreed Order Adjourning the Hearing on Motion for Relief from the Automatic Stay to February 3, 2017 (Related Doc # 1097) Signed on 1/18/2017. Hearing scheduled for 2/3/2017 at 09:00 AM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 01/18/2017) Email |
1/18/2017 | 1197 | Agreed Order on Motion of Alfredo De La Garza, Individually and as NextFriend, for Relief from the Automatic Stay (Related Doc # 1097) Signed on 1/18/2017. (dsta) (Entered: 01/18/2017) Email |
1/18/2017 | 1195 | Stipulation By CJ Holding Co. and Brandyn Ridgeway and Tim Smith (Movants). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1097 Motion for Relief From Stay) (Given, Bernard) (Entered: 01/18/2017) Email |
1/18/2017 | 1194 | Notice of Filing of Agreed Order on Motion of Alfredo De La Garza, Individually and As Next Friend, For Relief From the Automatic Stay. (Related document(s):731 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/18/2017) Email |
1/18/2017 | 1193 | Stipulation and Agreed Order Adjourning the Hearing on John Cole's Motion for Relief from the Automatic Stay Regarding Pending Litigation to March 7, 2017 Signed on 1/18/2017 (Related document(s):821 Motion for Relief From Stay) Hearing scheduled for 3/7/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 01/18/2017) Email |
1/18/2017 | 1192 | Order Granting Motion To Appear pro hac vice - Anne Marie Calabria (Related Doc # 1182) Signed on 1/18/2017. (dsta) (Entered: 01/18/2017) Email |
1/17/2017 | 1196 | Order Granting First Interim Fee Application For Compensation (Related Doc # 976). Granting for KPMG LLP Signed on 1/17/2017. (aalo) (Entered: 01/18/2017) Email |
1/17/2017 | 1191 | Stipulation By CJ Holding Co. and John Cole. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):821 Motion for Relief From Stay) (Given, Bernard) (Entered: 01/17/2017) Email |
1/17/2017 | 1190 | Notice of Appearance and Request for Notice Filed by Anabel King Filed by on behalf of City of Belfield, North Dakota (King, Anabel) (Entered: 01/17/2017) Email |
1/13/2017 | 1189 | BNC Certificate of Mailing. (Related document(s):1179 Order on Emergency Motion) No. of Notices: 139. Notice Date 01/13/2017. (Admin.) (Entered: 01/14/2017) Email |
1/13/2017 | 1186 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Corre Opportunities Qualified Master Fund, LP To Corre Opportunities II Master Fund, LP Fee Amount $25 Filed by Corre Opportunities Fund, L.P. (Attachments: # 1 Objection Notice FRBP Rule 3001(e)(2))(Reining, Kristopher) (Entered: 01/13/2017) Email |
1/12/2017 | 1185 | BNC Certificate of Mailing. (Related document(s):1177 Order on Application for Compensation) No. of Notices: 135. Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017) Email |
1/12/2017 | 1184 | BNC Certificate of Mailing. (Related document(s):1176 Order on Motion For Relief From Stay) No. of Notices: 135. Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017) Email |
1/12/2017 | 1183 | BNC Certificate of Mailing. (Related document(s):1175 Order on Motion For Relief From Stay) No. of Notices: 135. Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017) Email |
1/10/2017 | 1179 | Order Authorizing the Debtors to File Under Seal Certain Confidential Information in the Designation Motion and in the Untimely Expert Report Motion (Related Doc # 1003) Signed on 1/10/2017. (dsta) (Entered: 01/11/2017) Email |
1/10/2017 | 1178 | Affidavit Re: servie 1083108510981113111411151116112211331155 (Filed By CJ Holding Co. ).(Related document(s):1065 Stipulation) (Given, Bernard) (Entered: 01/10/2017) Email |
1/10/2017 | 1177 | Order Granting First Interim Application of Evercore Group L.L.C., Investment Banker for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from July 20, 2016 Through and Including October 31, 2016 (Related Doc # 908) Signed on 1/10/2017. (dsta) (Entered: 01/10/2017) Email |
1/10/2017 | 1176 | Agreed Order on MCA Mason Creek Owner LLCs Motion for Relief from theAutomatic Stay to Setoff Security Deposit (Related Doc # 1022) Signed on 1/10/2017. (dsta) (Entered: 01/10/2017) Email |
1/10/2017 | 1175 | Agreed Order on United States Energy Development Corporations Motion toTerminate Automatic Stay or Plan Injunction with Respect to a State Court Action (Related Doc # 1094) Signed on 1/10/2017. (dsta) (Entered: 01/10/2017) Email |
1/9/2017 | 1182 | Motion to Appear pro hac vice by Anne Marie Calabria. (Olin) (Entered: 01/12/2017) Email |
1/9/2017 | 1174 | Notice of Filing of Agreed Order on MCA Mason Creek Owner LLC's Motion for Relief from the Automatic Stay to Set-off Security Deposit. (Related document(s):1022 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/09/2017) Email |
1/9/2017 | 1173 | Notice of Filing Agreed Order on United States Energy Development Corporation's Motion to Terminate Automatic Stay or Plan Injunction with Respect to a State Court Action. (Related document(s):1094 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/09/2017) Email |
1/9/2017 | 1171 | Affidavit Re: Docket Nos. 1052, 1053, 1054, 1055, 1056, 1057, 1084, & 1095 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):1052 Notice, 1053 Notice, 1054 Proposed Order, 1055 Notice, 1056 Proposed Order, 1057 Order Confirming Chapter 11 Plan, 1084 Declaration, 1095 Operating Report) (Husnick, Chad) (Entered: 01/09/2017) Email |
1/8/2017 | 1170 | BNC Certificate of Mailing. (Related document(s):1160 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017) Email |
1/8/2017 | 1169 | BNC Certificate of Mailing. (Related document(s):1159 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017) Email |
1/6/2017 | 1181 | Motion to Extend Time to File Proof of Claim Filed by Creditor Sarah M Davis (ltie) (Entered: 01/12/2017) Email |
1/6/2017 | 1180 | Withdrawal of Claim: 812 by Dawn Pomianowski, for Chemoil Corporation (mmap) (Entered: 01/12/2017) Email |
1/6/2017 | 1168 | BNC Certificate of Mailing. (Related document(s):1153 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1167 | BNC Certificate of Mailing. (Related document(s):1151 Order on Application for Compensation) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1166 | BNC Certificate of Mailing. (Related document(s):1150 Order on Application for Compensation) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1165 | BNC Certificate of Mailing. (Related document(s):1149 Order on Application for Compensation) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1164 | BNC Certificate of Mailing. (Related document(s):1148 Order on Application for Compensation) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1163 | BNC Certificate of Mailing. (Related document(s):1147 Order Setting Hearing) No. of Notices: 136. Notice Date 01/06/2017. (Admin.) (Entered: 01/07/2017) Email |
1/6/2017 | 1162 | Certificate of Service (Filed By Microsoft Corporation and Microsoft Licensing GP ).(Related document(s):1161 Objection) (Milano, Maria) (Entered: 01/06/2017) Email |
1/6/2017 | 1161 | Objection to Cure Amount. Filed by Microsoft Corporation and Microsoft Licensing GP (Milano, Maria) (Entered: 01/06/2017) Email |
1/6/2017 | 1160 | Order Granting Motion for Craig Lutterbein To Appear pro hac vice (Related Doc # 1111) Signed on 1/6/2017. (sgue) (Entered: 01/06/2017) Email |
1/6/2017 | 1159 | Order Granting Motion To Appear pro hac vice - Maria Milano (Related Doc # 1158) Signed on 1/6/2017. (aalo) (Entered: 01/06/2017) Email |
1/6/2017 | 1158 | Motion to Appear pro hac vice . Filed by Creditor Microsoft Corporation and Microsoft Licensing GP (Milano, Maria) (Entered: 01/06/2017) Email |
1/6/2017 | 1157 | Notice of (I) Entry of Order Confirming the Second Amended Joint Plan of Reorganization (as Modified) of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date. (Related document(s):1057 Order Confirming Chapter 11 Plan) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 01/06/2017) Email |
1/5/2017 | 1156 | Sealed Document Fourth Amended List of Critical Vendors (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 01/05/2017) Email |
1/5/2017 | 1155 | Notice of Filing Fourth Amended List of Critical Vendors regarding Emergency Motion of CJ Holding Co., et al. for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors. (Related document(s):419 Order on Motion Re: Chapter 11 First Day Motions) Filed by CJ Holding Co. (Given, Bernard) (Entered: 01/05/2017) Email |
1/4/2017 | 1172 | Notice of Change of Address Filed by Site-West Development (mmap) (Entered: 01/09/2017) Email |
1/4/2017 | 1154 | Motion To Apply Rule 7023 To Claims Process Filed by Creditor Juan Patino (Attachments: # 1 Proposed Order) (Patterson, Johnie) (Entered: 01/04/2017) Email |
1/4/2017 | 1153 | Order Granting Motion of Debtors for Entry of an Order Authorizing the Private Sale of Certain Real Property Located in La Grange, Texas and Related Assets (Related Doc # 896) Signed on 1/4/2017. (dsta) (Entered: 01/04/2017) Email |
1/4/2017 | 1152 | Withdraw Document (Filed By Michigan Unemployment Insurance Agency ).(Related document(s):1004 Objection) (Attachments: # 1 Certificate of Service) (Risk, Zachary) (Entered: 01/04/2017) Email |
1/4/2017 | 1151 | Order Granting First Interim Fee Application of Fried, Frank, Harris, Shriver& Jacobson LLP for Allowance and Payment of Fees and Expenses as Special Corporate and Tax Counsel to the Debtors and Debtors in Possession for the Period from July 20, 2016 through October 31, 2016(Related Doc # 1049) Signed on 1/4/2017. (dsta) (Entered: 01/04/2017) Email |
1/4/2017 | 1150 | Order Granting First Interim Fee Application Seeking Approval and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Restructuring Advisor for Debtors from July 21, 2016 Through October 31, 2016(Related Doc # 1038) Signed on 1/4/2017. (dsta) (Entered: 01/04/2017) Email |
1/4/2017 | 1149 | Order Granting First Interim 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, 2016, Through and Including October 31, 2016 (Related Doc 1037). Granting for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, fees awarded: $, expenses awarded: $ Signed on 1/4/2017. (dsta) Modified on 1/4/2017 (aalo). (Entered: 01/04/2017) Email |
1/4/2017 | 1148 | Order Granting First Interim Application of Loeb & Loeb LLP, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors In Possession for the Period from July 21, 2016 Through andIncluding October 31, 2016 (Related Doc # 1035). Signed on 1/4/2017. (dsta) (Entered: 01/04/2017) Email |
1/3/2017 | 1147 | Stipulation and Agreed Order Adjourning the Hearing on Joint Motion for Relief from Automatic Stay and Waiver of 30-Day Hearing Requirement Signed on 1/3/2017 (Related document(s):760 Motion for Relief From Stay) Hearing scheduled for 1/19/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 01/04/2017) Email |
1/3/2017 | 1146 | Affidavit Re: Service of First Interim Application of Fried, Frank, Harris, Shriver & Jacobson LLP for Allowance and Payment of Fees and Expenses, etc. (Filed By CJ Holding Co. ).(Related document(s):1049 Application for Compensation) (Given, Bernard) (Entered: 01/03/2017) Email |
1/3/2017 | 1145 | Stipulation By CJ Holding Co. and Hether Bargsley, individually and as representative of the Estate of Alton Brad Bargsley, Deceased, and as Next Friend of B.B., a minor, Kim Bargsley, Janice Young, as the Mother of Alton Brad Bargsley, and Melissa Bell, as Next Friend for N.B., a minor (collectively, the "Movants"). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):760 Motion for Relief From Stay) (Given, Bernard) (Entered: 01/03/2017) Email |
1/3/2017 | 1144 | Notice of Filing of Revised Proposed Agreed Order Regarding Motion of Debtors for Entry of An Order Authorizing the Private Sale of Certain Real Property Located In La Grange, Texas and Related Assets. (Related document(s):896 Motion for Sale of Property) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Given, Bernard) (Entered: 01/03/2017) Email |
1/1/2017 | 1143 | BNC Certificate of Mailing. (Related document(s):1136 Agreed Order Modifying the Automatic Stay) No. of Notices: 132. Notice Date 01/01/2017. (Admin.) (Entered: 01/01/2017) Email |
12/31/2016 | 1142 | BNC Certificate of Mailing. (Related document(s):1134 Order Setting Hearing) No. of Notices: 132. Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016) Email |
12/31/2016 | 1141 | BNC Certificate of Mailing. (Related document(s):1129 Order on Motion For Relief From Stay) No. of Notices: 132. Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016) Email |
12/31/2016 | 1140 | BNC Certificate of Mailing. (Related document(s):1128 Order on Motion For Relief From Stay) No. of Notices: 132. Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016) Email |
12/31/2016 | 1139 | BNC Certificate of Mailing. (Related document(s):1127 Order on Motion For Relief From Stay) No. of Notices: 132. Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016) Email |
12/31/2016 | 1138 | BNC Certificate of Mailing. (Related document(s):1126 Order on Motion For Relief From Stay) No. of Notices: 132. Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016) Email |
12/30/2016 | 1137 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: SITE-WEST DEVELOPMENT, LLC To Corre Opportunties Qualified Master Fund, LP Fee Amount $25 Filed by Corre Opportunities Fund, L.P. (Attachments: # 1 Objection Notice FRBP Rule 3001(e)(2))(Reining, Kristopher) (Entered: 12/30/2016) Email |
12/30/2016 | 1136 | Agreed Order on Motion by Asuncion Romero, Individually and as Representative of the Estate of Aide Romero, Deceased for Relief from the Automatic Stay Signed on 12/30/2016 (Related document(s):730 Motion for Relief From Stay) (emiller) (Entered: 12/30/2016) Email |
12/29/2016 | 1135 | BNC Certificate of Mailing. (Related document(s):1112 Order Setting Hearing) No. of Notices: 132. Notice Date 12/29/2016. (Admin.) (Entered: 12/29/2016) Email |
12/29/2016 | 1134 | Stipulation and Agreed Order Adjourning the Hearing on Motion of Alfredo De La Garza, Individually and as Next Friend, for Relief from the Automatic Stay 731to January 19, 2017 Signed on 12/29/2016 (Related document(s):730 Motion for Relief From Stay, 731 Motion for Relief From Stay) Hearing scheduled for 1/19/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 12/29/2016) Email |
12/29/2016 | 1133 | Notice of Filing of Agreed Order on Motion By Asuncion Romero, individually and as Representative of the Estate of Aide Romero, Deceased, and as Next Friend of Edgar Romero and S.R. Esperanza Soto, individually and as Next Friend of Esperanza Soto, Guadalupe Soto, Maria Elena Soto and Martin Soto For Relief From the Automatic Stay and Notice of Hearing. (Related document(s):730 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/29/2016) Email |
12/29/2016 | 1132 | Notice of Change of Address Filed by Sonar Credit Partners III, LLC (Goldberg, Michael) (Entered: 12/29/2016) Email |
12/29/2016 | 1131 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fitz Torque Convertors Inc. (Claim No. 567) To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/29/2016) Email |
12/29/2016 | 1130 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fitz Torque Convertors Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/29/2016) Email |
12/28/2016 | 1129 | Agreed Order on Cabot Oil & Gas Corporation's Motion for Relief from the Section 632 Automatic Stay to Proceed with Pending State Court Litigation (Related Doc # 900) Signed on 12/28/2016. (dsta) (Entered: 12/29/2016) Email |
12/28/2016 | 1128 | Agreed Order on Motion of Harold Rose, Jr. and Harold Rose, III's Motion for Relief from Automatic Stay (Related Doc # 955) Signed on 12/28/2016. (dsta) (Entered: 12/29/2016) Email |
12/28/2016 | 1127 | Agreed Order on Motion of Natasha Dawn Pitts for Partial Lift of Automatic Stay (Related Doc # 809) Signed on 12/28/2016. (dsta) (Entered: 12/29/2016) Email |
12/28/2016 | 1126 | Agreed Order on Eli Leal, Jr.'s Motion to Modify Automatic Stay and Discharge Injunction to Continue Litigation(Related Doc # 941) Signed on 12/28/2016. (dsta) (Entered: 12/29/2016) Email |
12/28/2016 | 1125 | Notice of Appearance and Request for Notice Filed by John T Richer Filed by on behalf of EOG Resources, Inc. (Richer, John) (Entered: 12/28/2016) Email |
12/28/2016 | 1124 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Native Oilfield Services, LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1123 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Native Oilfield Svc LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1122 | Stipulation By CJ Holding Co. and Alfredo De La Garza. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):731 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/28/2016) Email |
12/28/2016 | 1121 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Native Oilfield Svcs LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1120 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Native Oilfield Svc LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1119 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Alert Logic, Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1118 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Alert Logic Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/28/2016) Email |
12/28/2016 | 1117 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Nova Alindogan. This is to order a transcript of Confirmation Hearing held on 12/16/2016. before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (gkel) (Entered: 12/28/2016) Email |
12/27/2016 | 1116 | Notice of Filing of Agreed Order on Eli Leal, Jr.'s Motion for Relief from the Automatic Stay Regarding Pending Litigation. (Related document(s):941 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2016) Email |
12/27/2016 | 1115 | Notice of Filing of Agreed Order on Natasha Dawn Pitts' Motion for Partial Lift of Automatic Stay. (Related document(s):809 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2016) Email |
12/27/2016 | 1114 | Notice of Filing of Agreed Order on Harold Rose, Jr. and Harold Rose, III's Motion for Relief from the Automatic Stay Regarding Pending Litigation. (Related document(s):955 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2016) Email |
12/27/2016 | 1113 | Notice of Filing of Agreed Order on Cabot Oil & Gas Corporation's Motion for Relief from the Section 362 Automatic Stay to Proceed with Pending State Court Litigation. (Related document(s):900 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/27/2016) Email |
12/27/2016 | 1112 | Stipulation and Agreed Order Adjourning the Hearing on the Motion for Relief from Automatic Stay Under 11 USC 362 filed by Abel Perez, Jr. 835 to January 19, 2017 Signed on 12/27/2016 (Related document(s):835 Motion for Relief From Stay, Certificate of Notice) Hearing scheduled for 1/19/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 12/27/2016) Email |
12/23/2016 | 1110 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Interstate Billing Svc, Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1109 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Cleveland Mack Sales Inc dba Performance Truck To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1108 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Cleveland Mack Sales Inc dba Performance Truck To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1107 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Interstate Billing Svc, Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1106 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Safety Plus, LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1105 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Safety Plus, LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/23/2016 | 1104 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Safety Plus LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/23/2016) Email |
12/22/2016 | 1103 | BNC Certificate of Mailing. (Related document(s):1093 Order on Motion to Appear pro hac vice) No. of Notices: 133. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) Email |
12/22/2016 | 1102 | BNC Certificate of Mailing. (Related document(s):1089 Order Setting Hearing) No. of Notices: 133. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) Email |
12/22/2016 | 1101 | BNC Certificate of Mailing. (Related document(s):1088 Generic Order) No. of Notices: 133. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) Email |
12/22/2016 | 1100 | BNC Certificate of Mailing. (Related document(s):1087 Order on Motion to Appear pro hac vice) No. of Notices: 133. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) Email |
12/22/2016 | 1099 | BNC Certificate of Mailing. (Related document(s):1090 Notice of Filing of Official Transcript (Form)) No. of Notices: 133. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) Email |
12/22/2016 | 1098 | Stipulation By CJ Holding Co. and Abel Perez, Jr.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):835 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/22/2016) Email |
12/22/2016 | 1097 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditors Bradyn Ridgeway, Tim Smith Hearing scheduled for 1/20/2017 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Dunne, John) (Entered: 12/22/2016) Email |
12/22/2016 | 1096 | Notice of Appearance and Request for Notice Filed by John Christopher Dunne Filed by on behalf of Tim Smith, Bradyn Ridgeway (Dunne, John) (Entered: 12/22/2016) Email |
12/21/2016 | 1095 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2016 (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 12/21/2016) Email |
12/20/2016 | 1111 | Motion to Appear pro hac vice Craig T. Lutterbein. Filed by Creditor U.S. Energy Development Corporation (dhan) (Entered: 12/23/2016) Email |
12/20/2016 | 1094 | Motion for Relief from Stay . Receipt Number O, Fee Amount $181. Filed by Creditor U.S. Energy Development Corporation Hearing scheduled for 1/13/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (aalo) (Entered: 12/20/2016) Email |
12/20/2016 | 1093 | Order Granting Motion To Appear pro hac vice - Craig Lutterbein (Related Doc # 1092) Signed on 12/20/2016. (aalo) (Entered: 12/20/2016) Email |
12/20/2016 | 1092 | Motion to Appear pro hac vice - Craig Lutterbein. Filed by Creditor U.S. Energy Development Corporation (aalo) (Entered: 12/20/2016) Email |
12/20/2016 | 1091 | Affidavit Re: Notice of Resetting of Hearing on Motion for Partial Lift of Automatic Stay filed by Natasha Dawn Pitts [Docket No. 809] to January 3, 2017 (Filed By CJ Holding Co. ).(Related document(s):1086 Notice) (Given, Bernard) (Entered: 12/20/2016) Email |
12/20/2016 | 1090 | Notice of Filing of Official Transcript as to 1076 Transcript. Parties notified (Related document(s):1076 Transcript) (dhan) (Entered: 12/20/2016) Email |
12/20/2016 | 1089 | Stipulation and Agreed Order Adjourning Hearing on Motion for Partial Lift ofAutomatic Stay Filed by Natasha Dawn Pitts [Docket No. 809] to January 3, 2017 Signed on 12/20/2016 (Related document(s):809 Motion for Relief From Stay, Certificate of Notice) Hearing scheduled for 1/3/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 12/20/2016) Email |
12/20/2016 | 1088 | Agreed Amended Order on Cindy Marchellos Motion for Relief from the Automatic Stay Regarding Pending Litigation Signed on 12/20/2016 (Related document(s):931 Order on Motion For Relief From Stay) (dsta) (Entered: 12/20/2016) Email |
12/19/2016 | 1087 | Order Granting Motion To Appear pro hac vice - Donald K. Ludman (Related Doc # 981) Signed on 12/19/2016. (dsta) (Entered: 12/20/2016) Email |
12/19/2016 | 1086 | Notice of Resetting of Hearing on Motion for Partial Lift of Automatic Stay 809 to January 3, 2017. (Related document(s): Certificate of Notice) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/19/2016) Email |
12/19/2016 | 1085 | Stipulation By CJ Holding Co. and Natasha Dawn Pitts ("Movants"). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):809 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/19/2016) Email |
12/19/2016 | 1084 | Declaration re: Declaration of Disinterestedness of Clay Law Firm, PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 12/19/2016) Email |
12/19/2016 | 1083 | Notice of Filing of Agreed Amended Order On Cindy Marchello's Motion For Relief From The Automatic Stay Regarding Pending Litigation [Dkt. 594 and Dkt. 931]. Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/19/2016) Email |
12/19/2016 | 1082 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Exploration Plastics Ltd To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1081 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Exploration Plastics To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1080 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Exploration Plastics To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1079 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: H I S Fire and Safety LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1078 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: H I S Fire and Safety LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1077 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: H I S Fire and Safety LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/19/2016) Email |
12/19/2016 | 1076 | Transcript RE: Confirmation Hearing held on December 16, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/20/2017. (mhen) (Entered: 12/19/2016) Email |
12/18/2016 | 1075 | BNC Certificate of Mailing. (Related document(s):1063 Order on Motion to Seal) No. of Notices: 15. Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016) Email |
12/18/2016 | 1074 | BNC Certificate of Mailing. (Related document(s):1057 Order Confirming Chapter 11 Plan) No. of Notices: 945. Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016) Email |
12/17/2016 | 1073 | BNC Certificate of Mailing. (Related document(s):1044 Order on Application for Compensation) No. of Notices: 133. Notice Date 12/17/2016. (Admin.) (Entered: 12/18/2016) Email |
12/17/2016 | 1072 | BNC Certificate of Mailing. (Related document(s):1043 Order on Application for Compensation) No. of Notices: 133. Notice Date 12/17/2016. (Admin.) (Entered: 12/18/2016) Email |
12/17/2016 | 1071 | BNC Certificate of Mailing. (Related document(s):1041 Order Setting Hearing) No. of Notices: 133. Notice Date 12/17/2016. (Admin.) (Entered: 12/18/2016) Email |
12/16/2016 | 1188 | Transfer of Claim Transferor: Top-Notch Cleaning (Claim No. 165) To Sonar Credit Partners III, LLC Receipt Number 0, Fee Amount $25 (ltie) Modified on 1/13/2017 - This document was originally filed electronically at 16-33590 #1068; this entry was made to create linkage with the proof of claim. (ltie). (Entered: 01/13/2017) Email |
12/16/2016 | 1187 | Transfer of Claim Transferor: Top-Notch Cleaning (Claim No. 164) To Sonar Credit Partners III, LLC Receipt Number 0, Fee Amount $25 (ltie) Modified on 1/13/2017 - This document was originally filed electronically at 16-33590 #1067; this entry was made to create linkage with the proof of claim. (ltie). (Entered: 01/13/2017) Email |
12/16/2016 | 1070 | BNC Certificate of Mailing. (Related document(s):1028 Notice of Filing of Official Transcript (Form)) No. of Notices: 133. Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016) Email |
12/16/2016 | 1069 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Dynaqual- DBA Dynaqual Test Labs To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1068 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Top Notch Cleaning To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1067 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Top Notch Cleaning To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1066 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Rizzuto Buddy R To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1065 | Stipulation By CJ Holding Co. and Kern County. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):1019 Objection to Confirmation of the Plan) (Given, Bernard) (Entered: 12/16/2016) Email |
12/16/2016 | 1064 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Maureen McCarthy, Kirkland & Ellis. This is to order a transcript of 12/16/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Electronically forwarded to Judicial Transcribers of Texas on 12/16/2016. Estimated transcript completion date: 12/19/2016 (LaurenWebster). (Entered: 12/16/2016) Email |
12/16/2016 | 1063 | Order Granting Motion To File Certain Confidential Information Under Seal(Related Doc # 814) Signed on 12/16/2016. (aalo) (Entered: 12/16/2016) Email |
12/16/2016 | 1059 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Cowboy Spooling LLC To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1058 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: CNB Equipment LLC To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/16/2016) Email |
12/16/2016 | 1057 | Order Confirming the Second Amended Joint Plan of Reorganization (As Modified) of CJ HoldingCompany, et al., Pursuant to Chapter 11 of the Bankruptcy Code Signed on 12/16/2016 (Related document(s):1045 Amended Chapter 11 Plan) (dsta) (Entered: 12/16/2016) Email |
12/16/2016 | 1056 | Proposed Order RE: [Corrected] Order Confirming the Second Amended Joint Plan of Reorganization (as Modified) of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By CJ Holding Co. ).(Related document(s):1045 Amended Chapter 11 Plan) (Husnick, Chad) (Entered: 12/16/2016) Email |
12/16/2016 | 1055 | Notice / Notice of Filing of Revised Proposed Order Confirming the Second Amended Joint Plan of Reorganization (as Modified) of Cj Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code (Redline Copy). (Related document(s):1045 Amended Chapter 11 Plan, 1054 Proposed Order) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/16/2016) Email |
12/16/2016 | 1054 | Proposed Order RE: Order Confirming the Second Amended Joint Plan of Reorganization (as Modified) of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By CJ Holding Co. ).(Related document(s):1045 Amended Chapter 11 Plan) (Husnick, Chad) (Entered: 12/16/2016) Email |
12/16/2016 | 1053 | Notice of Agenda For Confirmation Hearing. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/16/2016) Email |
12/15/2016 | 1052 | Notice of Filing of Certain Amended Exhibits to Plan Supplement to Second Amended Joint Plan of Reorganization (as Modified) of CJ Holding Co., et al. Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):911 Notice, 1045 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Attachments: # 1 Exhibit B # 2 Exhibit C # 3 Exhibit C-1 # 4 Exhibit D # 5 Exhibit D-1 # 6 Exhibit E # 7 Exhibit E-1 and E-2 # 8 Exhibit H # 9 Exhibit H-1 # 10 Exhibit I # 11 Exhibit I - 1 # 12 Exhibit M # 13 Exhibit M-1) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1051 | Affidavit Re: Service of: (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):1034 Declaration, 1037 Application for Compensation, 1038 Application for Compensation, 1045 Amended Chapter 11 Plan, 1046 Notice, 1047 Notice) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1050 | Affidavit Re: Docket 1031 Stipulation and Agreed Order Adjourning the Hearing on Motion of Alfredo De La Garza; Docket 1035 First Interim Application of Loeb & Loeb; Docket 1036 Notice of First Interim Application of Loeb & Loeb. (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/15/2016) Email |
12/15/2016 | 1049 | First Application for Compensation for Fried, Frank, Harris, Shriver & Jacobson LLP, Special Counsel, Period: 7/20/2016 to 10/31/2016, Fee: $800,477.00, Expenses: $7,521.83. Objections/Request for Hearing Due in 21 days. Filed by Attorney Fried, Frank, Harris, Shriver & Jacobson LLP Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1048 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ten West Towing Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/15/2016) Email |
12/15/2016 | 1047 | Notice of Filing of Proposed Order Confirming the Second Amended Joint Plan of Reorganization (as Modified) of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):1045 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1046 | Notice of Filing of the Second Amended Joint Plan of Reorganization of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code (Technical Modifications). (Related document(s):1045 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1045 | Second Amended Chapter 11 Plan Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1044 | Order Granting First Interim Application For Compensation (Related Doc # 843). Signed on 12/15/2016. (aalo) (Entered: 12/15/2016) Email |
12/15/2016 | 1043 | Order Granting First Interim Application For Compensation (Related Doc # 841). Signed on 12/15/2016. (aalo) (Entered: 12/15/2016) Email |
12/15/2016 | 1042 | Affidavit Re: (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):908 Application for Compensation, 911 Notice, 923 Notice, 924 Notice, 935 Witness List, Exhibit List, 939 Witness List, Exhibit List, 973 Declaration, 974 Declaration, 976 Application for Compensation, 995 Notice, 1001 Objection, 1002 Emergency Motion, 1003 Emergency Motion, 1007 Notice, 1025 Declaration, 1029 Witness List, Exhibit List, 1032 Brief) (Husnick, Chad) (Entered: 12/15/2016) Email |
12/15/2016 | 1041 | Stipulation and Agreed Order Adjourning the Hearing Signed on 12/15/2016 (Related document(s):730 Motion for Relief From Stay) Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 12/15/2016) Email |
12/15/2016 | 1040 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Alstrom Energy Group To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/15/2016) Email |
12/14/2016 | 1062 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Smart Sand Inc. To Silver Oak Capital LLC Fee Amount $25 (srus) (Entered: 12/16/2016) Email |
12/14/2016 | 1061 | Transfer of Claim Transferor: Smart Sand Inc. (Claim No. 520) To AG Energy Credit Opportunities Inv Fund LP Fee Amount $25 (srus) (Entered: 12/16/2016) Email |
12/14/2016 | 1060 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Smart Sand Inc. (Claim No. 520) To AG Energy Credit Opportunities Fund, LP Fee Amount $25 (bcam) (Entered: 12/16/2016) Email |
12/14/2016 | 1039 | BNC Certificate of Mailing. (Related document(s):1005 Notice of Filing of Official Transcript (Form)) No. of Notices: 131. Notice Date 12/14/2016. (Admin.) (Entered: 12/15/2016) Email |
12/14/2016 | 1038 | First Application for Compensation for AlixPartners, LLP, Other Professional, Period: 7/21/2016 to 10/31/2016, Fee: $4,475,573.75, Expenses: $213,425.97. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. AlixPartners, LLP Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3 # 4 Schedule 4 # 5 Proposed Order) (Husnick, Chad) (Entered: 12/14/2016) Email |
12/14/2016 | 1037 | First Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Debtor's Attorney, Period: 7/20/2016 to 10/31/2016, Fee: $3,450,093.50, Expenses: $217,035.47. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Kieselstein Declaration # 2 Exhibit B - Retention Order # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Budget and Staffing Plan # 5 Exhibit E - Voluntary Rate Disclosures # 6 Exhibit F - Summary of Total Fees Incurred and Hours Billed During the Fee Period # 7 Exhibit G - Summary of Actual and Necessary Expenses for the Fee Period # 8 Exhibit H - Summary of Fees and Expenses by Matter for the Fee Period # 9 Exhibit I - Detailed Description of Services Provided # 10 Exhibit J - Detailed Description of Expenses and Disbursements # 11 Proposed Order) (Husnick, Chad) (Entered: 12/14/2016) Email |
12/14/2016 | 1036 | Notice of Filing and Notice of Hearing on. (Related document(s):1035 Application for Compensation) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/14/2016) Email |
12/14/2016 | 1035 | First Application for Compensation for Loeb & Loeb LLP for Bernard R. Given II, Debtor's Attorney, Period: 7/21/2016 to 10/31/2016, Fee: $1,298,794.50, Expenses: $16,070.85. Objections/Request for Hearing Due in 21 days. Filed by Attorney Bernard R. Given II Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Given, Bernard) (Entered: 12/14/2016) Email |
12/14/2016 | 1034 | Declaration re: / First Supplemental Declaration of Marc Kieselstein in Support of Application of CJ Holding Co., et al., for Entry of an Order Authorizing the Employment and Retention of Kirkland & Ellis LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By CJ Holding Co. ).(Related document(s):343 Order on Application to Employ) (Husnick, Chad) (Entered: 12/14/2016) Email |
12/14/2016 | 1033 | Statement of Cortland Capital Market Services, LLC and The Steering Committee of Secured Lenders in Support of Confirmation of the Second Amended Joint Chapter 11 Plan of Reorganization (As Modified) of CJ Holding Co., et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Cortland Capital Market Services LLC ).(Related document(s):1032 Brief) (Rubio, Charles) (Entered: 12/14/2016) Email |
12/14/2016 | 1032 | Brief (Filed By CJ Holding Co. ).(Related document(s):682 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 12/14/2016) Email |
12/14/2016 | 1031 | Stipulation By CJ Holding Co. and De La Garza Movants. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):731 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/14/2016) Email |
12/14/2016 | 1030 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors ). (Eastlake, David) (Entered: 12/14/2016) Email |
12/14/2016 | 1029 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 12/14/2016) Email |
12/14/2016 | 1028 | Notice of Filing of Official Transcript as to 1017 Transcript. Parties notified (Related document(s):1017 Transcript) (hcar) (Entered: 12/14/2016) Email |
12/13/2016 | 1027 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Norton Metals Div of JMS Metals Cor To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/13/2016) Email |
12/13/2016 | 1026 | Mediated Settlement Agreement (Redacted Copy) (aalo) (Entered: 12/13/2016) Email |
12/13/2016 | 1025 | Declaration re: / Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Second Amended Joint Plan Of Reorganization of CJ Holding Company, Et Al., Pursuant To Chapter 11 of the Bankruptcy Code (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 12/13/2016) Email |
12/13/2016 | 1024 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Energy Completion SVC LLC To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/13/2016) Email |
12/13/2016 | 1023 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Energy Completion Services, LLC To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/13/2016) Email |
12/13/2016 | 1022 | Motion for Relief from Stay to Setoff Security Deposit. Fee Amount $181. Filed by Creditor MCA Mason Creek Owner LLC Hearing scheduled for 1/13/2017 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Shittu, Ayomide) (Entered: 12/13/2016) Email |
12/13/2016 | 1021 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pinnacle Testing Svc, LLC Pre To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/13/2016) Email |
12/13/2016 | 1020 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pinnacle Testing Services, LLC Pre To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/13/2016) Email |
12/13/2016 | 1018 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Christopher R. Murray. This is to order a transcript of Hearing held on 12/12/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Murray, Christopher) (Entered: 12/13/2016) Email |
12/13/2016 | 1017 | Transcript RE: Motion Hearing held on December 12, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/13/2017. (mhen) (Entered: 12/13/2016) Email |
12/13/2016 | 1016 | Mediated Settlement Agreement - Note: This document has been restricted. If any party wishes to obtain a copy, they may file a request showing cause to view the document. (aalo) Additional attachment(s) added on 12/13/2016 (aalo). (Entered: 12/13/2016) Email |
12/13/2016 | 1015 | Notice of Appearance and Request for Notice Filed by Robert Edmundson Office of Attorney General, Pennsylvania Department of Revenue (Edmundson, Robert) (Entered: 12/13/2016) Email |
12/12/2016 | 1014 | Objection to Confirmation of Plan Filed by Eli Leal Jr. (Attachments: # 1 Proposed Order)(Weber, William) (Entered: 12/12/2016) Email |
12/12/2016 | 1013 | Courtroom Minutes. Time Hearing Held: 3:30. Appearances: Chad Husnick, Barney Given and Marc Kieselstein for the Debtor, Christopher Murray, Damian Schaible and Elliot Moskowitz for Cortland, Charles Beckham, Kelli Norfleet and Tyson Lomazow for Nabors, Alan Gerger for Cindy Marchello, David Kurzweil, David Eastlake, Shari Heyen and Tony Guerino for Official Committee of Unsecured Creditors. Mediated settlement agreement admitted as Exhibit 1, it will be entered on the record. (efre) (Entered: 12/12/2016) Email |
12/12/2016 | 1012 | Affidavit Re: Docket No. 927; Docket No. 932; Docket No. 979; Docket No. 980 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/12/2016) Email |
12/12/2016 | 1011 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Maureen McCarthy, Krikland and Ellis. This is to order a transcript of 12/12/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) (Entered: 12/12/2016) Email |
12/12/2016 | 1010 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Pensinger Trailer Rentals Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/12/2016) Email |
12/12/2016 | 1009 | Notice of Appearance and Request for Notice Filed by Brendetta Anthony Scott Filed by on behalf of Reliance Well Services, LLC (Scott, Brendetta) (Entered: 12/12/2016) Email |
12/12/2016 | 1008 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CALUMET SAN ANTONIO REFINING LLC To Tannor Partners Credit Fund, LP Fee Amount $25 (Tanner, Robert) (Entered: 12/12/2016) Email |
12/12/2016 | 1007 | Notice of Hearing on Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Leave to Serve an Expert Report for Ari Lefkovits, Emergency Motion of CJ Holding Co., et al., for Entry of an Order Designating the Votes of Nabors Industries Ltd. and Certain of Its Affiliates, and Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to File Under Seal Certain Confidential Information in the Designation Motion and in the Untimely Expert Report Motion. (Related document(s):994 Emergency Motion, 1002 Emergency Motion, 1003 Emergency Motion) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/12/2016) Email |
12/12/2016 | 1006 | Notice of Emergency Hearing. (Related document(s):994 Emergency Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service) (Beckham, Charles) (Entered: 12/12/2016) Email |
12/12/2016 | 1005 | Notice of Filing of Official Transcript as to 999 Transcript, 1000 Transcript. Parties notified (Related document(s):999 Transcript, 1000 Transcript) (hcar) (Entered: 12/12/2016) Email |
12/12/2016 | 1004 | Objection (related document(s):896 Motion for Sale of Property). Filed by Michigan Unemployment Insurance Agency (Attachments: # 1 Certificate of Service) (Risk, Zachary) (Entered: 12/12/2016) Email |
12/12/2016 | 1003 | Emergency Motion / Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to File Under Seal Certain Confidential Information in the Designation Motion and in the Untimely Expert Report Motion Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 12/12/2016) Email |
12/12/2016 | 1002 | Emergency Motion / Emergency Motion of CJ Holding Co., et al., for Entry of an Order Designating the Votes of Nabors Industries Ltd. and Certain of Its Affiliates Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 12/12/2016) Email |
12/12/2016 | 1001 | Objection / Debtors' Objection to Nabors International Management Limited and Nabors Corporate Services, Inc.'s Emergency Motion for Leave to Serve an Untimely Expert Report (related document(s):994 Emergency Motion). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Deposition of William Restrepo # 2 Exhibit B - Discussion Materials Dated May 2, 2016 # 3 Exhibit C - Email Dated July 10, 2016) (Husnick, Chad) (Entered: 12/12/2016) Email |
12/11/2016 | 1000 | Transcript RE: Hearing held on December 6, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/13/2017. (mhen) (Entered: 12/11/2016) Email |
12/11/2016 | 999 | Transcript RE: Motion Hearing held on December 5, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/13/2017. (mhen) (Entered: 12/11/2016) Email |
12/10/2016 | 998 | BNC Certificate of Mailing. (Related document(s):968 Order on Motion to Appear pro hac vice) No. of Notices: 129. Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016) Email |
12/10/2016 | 997 | BNC Certificate of Mailing. (Related document(s):964 Order on Motion to Appear pro hac vice) No. of Notices: 128. Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016) Email |
12/10/2016 | 996 | BNC Certificate of Mailing. (Related document(s):963 Order on Motion For Relief From Stay) No. of Notices: 128. Notice Date 12/10/2016. (Admin.) (Entered: 12/11/2016) Email |
12/9/2016 | 1019 | Objection to Confirmation of Plan Filed by Kern County Treasurer-Tax Collector (Related document(s):682 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit # 2 Declaration # 3 Proof of Service # 4 Notice of Hearing)(bcam) (Entered: 12/13/2016) Email |
12/9/2016 | 995 | Notice of Change of Hearing Time for December 12, 2016. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/09/2016) Email |
12/9/2016 | 994 | Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Leave to Serve an Expert Report for Ari Lefkovits Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Proposed Order) (Beckham, Charles) (Entered: 12/09/2016) Email |
12/9/2016 | 993 | Objection to Confirmation of Plan Filed by Texas Comptroller of Public Accounts (Related document(s):682 Amended Chapter 11 Plan) (Walsh, Kimberly) (Entered: 12/09/2016) Email |
12/9/2016 | 992 | Motion to Seal Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to (i) Confirmation of the Debtors' Chapter 11 Plan, (ii) Rejection of Certain Contracts Thereunder, and (iii) Cure Amounts Proposed for Certain Contracts and Leases Assumed Thereunder Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Beckham, Charles) (Entered: 12/09/2016) Email |
12/9/2016 | 991 | Sealed Document Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to (i) Confirmation of the Debtors' Chapter 11 Plan, (ii) Rejection of Certain Contracts Thereunder, and (iii) Cure Amounts Proposed for Certain Contracts and Leases Assumed Thereunder (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Attachments: # 1 Certificate of Service # 2 Exhibit A) (Beckham, Charles) (Entered: 12/09/2016) Email |
12/9/2016 | 990 | Objection to Confirmation of Plan Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Related document(s):682 Amended Chapter 11 Plan) (Attachments: # 1 Certificate of Service # 2 Exhibit A)(Beckham, Charles) (Entered: 12/09/2016) Email |
12/9/2016 | 989 | Response/Objection Filed by SAP America Inc (Related document(s):683 Notice, 911 Notice) (Attachments: # 1 Declaration in Support # 2 Certificate of Service)(Ludman, Donald) (Entered: 12/09/2016) Email |
12/9/2016 | 988 | Response/Objection Filed by Ariba, Inc. (Related document(s):683 Notice, 911 Notice) (Attachments: # 1 Declaration in Support # 2 Certificate of Service)(Ludman, Donald) (Entered: 12/09/2016) Email |
12/9/2016 | 987 | Objection to Confirmation of Plan Filed by Mississippi Department of Revenue (Related document(s):682 Amended Chapter 11 Plan) (Powell, James) (Entered: 12/09/2016) Email |
12/9/2016 | 986 | Amended Objection to Confirmation of Plan Filed by Harold Rose Jr, Harold Rose III (Related document(s):682 Amended Chapter 11 Plan) (Norman, Lisa) (Entered: 12/09/2016) Email |
12/9/2016 | 985 | Objection to Confirmation of Plan Filed by Ziad Abu Al-Ragheb, Blue Ribband Holdings Limited (Related document(s):682 Amended Chapter 11 Plan) (Cornwell, John) (Entered: 12/09/2016) Email |
12/9/2016 | 984 | Objection to Confirmation of Plan Filed by Texas Ad Valorem Taxing Jurisdictions (Related document(s):682 Amended Chapter 11 Plan) (Gordon, Lee) (Entered: 12/09/2016) Email |
12/9/2016 | 983 | Objection to Confirmation of Plan Filed by Harold Rose Jr, Harold Rose III (Related document(s):682 Amended Chapter 11 Plan) (Norman, Lisa) (Entered: 12/09/2016) Email |
12/9/2016 | 982 | Statement and Reservation of Rights to Second Amended Joint Plan of Reorganization (Filed By Diane Kennedy, Hunter Stephen Kennedy ).(Related document(s):682 Amended Chapter 11 Plan) (McKenzie, Thomas) (Entered: 12/09/2016) Email |
12/9/2016 | 981 | Motion to Appear pro hac vice . Filed by Creditor Ariba, Inc. (Ludman, Donald) (Entered: 12/09/2016) Email |
12/9/2016 | 980 | Stipulation By CJ Holding Co. and Movants Asuncion Romero et al.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):730 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/09/2016) Email |
12/9/2016 | 979 | Stipulation By CJ Holding Co. and Movant John Cole. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):821 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/09/2016) Email |
12/9/2016 | 978 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Hasco Oil Co. Inc. To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 12/09/2016) Email |
12/9/2016 | 977 | Statement and Reservation of Rights of the City of Miami General Employees' and Sanitation Employees' Retirement Trust to the Second Amended Joint Plan of Reorganization (Filed By City of Miami General Employees' and Sanitation Employees' Retirement Trust ). (Novod, Gordon) (Entered: 12/09/2016) Email |
12/9/2016 | 976 | First Application for Compensation for KPMG LLP, Auditor, Period: 7/20/2016 to 10/31/2016, Fee: $451,197.90, Expenses: $1,592.80. Objections/Request for Hearing Due in 21 days. Filed by Auditor KPMG LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Declaration # 6 Proposed Order) (Husnick, Chad) (Entered: 12/09/2016) Email |
12/9/2016 | 975 | Response/Objection Filed by Oracle America, Inc. (Related document(s):682 Amended Chapter 11 Plan) (Streusand, Sabrina) (Entered: 12/09/2016) Email |
12/9/2016 | 974 | Declaration re: Declaration of Disinterestedness of PABRALAW CIA. LTDA. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 12/09/2016) Email |
12/9/2016 | 973 | Declaration re: Declaration of Disinterestedness of Patterson & Sheridan, L.L.P. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 12/09/2016) Email |
12/8/2016 | 972 | BNC Certificate of Mailing. (Related document(s):946 Order on Motion to Appear pro hac vice) No. of Notices: 125. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016) Email |
12/8/2016 | 971 | BNC Certificate of Mailing. (Related document(s):945 Order on Motion to Appear pro hac vice) No. of Notices: 125. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016) Email |
12/8/2016 | 970 | BNC Certificate of Mailing. (Related document(s):942 Order Setting Hearing) No. of Notices: 124. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016) Email |
12/8/2016 | 969 | Affidavit Re: Docket No.727; Docket No. 813; Docket No. 814; Docket No. 889; Docket No. 898; Docket No. 896 (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/08/2016) Email |
12/8/2016 | 967 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Shaw's Enterprises Ltd. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/08/2016) Email |
12/8/2016 | 966 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Coil Chem, LLC To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/08/2016) Email |
12/8/2016 | 965 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Southern Security Co To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/08/2016) Email |
12/8/2016 | 963 | Agreed Order on Motion of Vikki Nicole Lindsey, as Personal Representative ofthe Estate of Dustin Ray Payne, and Melissa Hopkins and Scottie Payne, as Surviving Parents of Dustin Ray Payne, for Relief from Stay to Conclude Pending North Dakota Federal Lawsuit (Related Doc # 790) Signed on 12/8/2016. (dsta) (Entered: 12/08/2016) Email |
12/8/2016 | 962 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Custom Equipment Rental LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/08/2016) Email |
12/8/2016 | 961 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Custom Equipment Rental LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/08/2016) Email |
12/7/2016 | 968 | Order Granting Motion for Nicole M. Misner To Appear pro hac vice (Related Doc # 925) Signed on 12/7/2016. (sgue) (Entered: 12/08/2016) Email |
12/7/2016 | 964 | Order Granting Motion for Gordon Z. Novod To Appear pro hac vice (Related Doc # 892) Signed on 12/7/2016. (sgue) (Entered: 12/08/2016) Email |
12/7/2016 | 960 | BNC Certificate of Mailing. (Related document(s):932 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 123. Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016) Email |
12/7/2016 | 959 | BNC Certificate of Mailing. (Related document(s):931 Order on Motion For Relief From Stay) No. of Notices: 123. Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016) Email |
12/7/2016 | 958 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Central Valley Occupational Medical Group Inc. To Fair Harbor Capital, LLC Fee Amount $25 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/07/2016) Email |
12/7/2016 | 957 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Nancy Crider dba CRM Services To Fair Harbor Capital, LLC Fee Amount $25 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/07/2016) Email |
12/7/2016 | 956 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: MGM Ford Lincoln Sales Ltd. To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 12/07/2016) Email |
12/7/2016 | 955 | Motion for Relief from Stay (to pursue state court case and insurance proceeds). Fee Amount $181. Filed by Creditors Harold Rose Jr, Harold Rose III Hearing scheduled for 1/3/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Norman, Lisa) (Entered: 12/07/2016) Email |
12/7/2016 | 954 | Notice of Appearance and Request for Notice Filed by Bradley James Davidson Filed by on behalf of Permian Equipment Rentals, LLC (Davidson, Bradley) (Entered: 12/07/2016) Email |
12/7/2016 | 953 | Notice of Appearance and Request for Notice Filed by Jonathan S Hawkins Filed by on behalf of Indian Creek Fabricators, Inc. (Hawkins, Jonathan) (Entered: 12/07/2016) Email |
12/7/2016 | 952 | AO 435 TRANSCRIPT ORDER FORM 14-Day by Christopher R. Murray. This is to order a transcript of Hearings held on 12/5/2016 and 12/6/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Murray, Christopher) (Entered: 12/07/2016) Email |
12/7/2016 | 951 | Affidavit Re: Second Supplemental Affidavit of Donlin, Recano and Company, Inc. Regarding Service of Solicitation Packages with Respect to the Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of CJ Holding Co., et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):720 Order on Motion for Approval, 728 Notice, 777 Notice) (Husnick, Chad) (Entered: 12/07/2016) Email |
12/7/2016 | 950 | Notice of Corrected E-Mail and Contact Information on Proof of Claim #108. Filed by Harris CapRock Communications, Inc. (McCreight, Curtis) (Entered: 12/07/2016) Email |
12/6/2016 | 949 | Notice of Appearance and Request for Notice Filed by Deborah Michell Perry Filed by on behalf of Ernest Alexander (Perry, Deborah) (Entered: 12/06/2016) Email |
12/6/2016 | 948 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Industrial Lubricant To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/06/2016) Email |
12/6/2016 | 947 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Industrial Lubricant To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/06/2016) Email |
12/6/2016 | 944 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: IMPERIAL MACHINE AND TOOL CO LLC To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 12/06/2016) Email |
12/6/2016 | 943 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Angelo Solutions, LLC To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 12/06/2016) Email |
12/6/2016 | 942 | Stipulation and Agreed Order Adjourning Hearing on Joint Motion for Relief from Automatic Stay and Waiver of 30-Day Hearing Requirement Signed on 12/6/2016 (Related document(s):760 Motion for Relief From Stay) Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 12/06/2016) Email |
12/5/2016 | 946 | Order Granting Motion for Florence Bonaccorso-Saenz To Appear pro hac vice (Related Doc # 626) Signed on 12/5/2016. (sgue) (Entered: 12/06/2016) Email |
12/5/2016 | 945 | Order Granting Motion For Jennnifer Castillo To Appear pro hac vice (Related Doc # 515) Signed on 12/5/2016. (sgue) (Entered: 12/06/2016) Email |
12/5/2016 | 941 | Motion for Relief from Stay to Allow Continuation of Litigation. Fee Amount $181. Filed by Creditor Eli Leal Jr. Hearing scheduled for 1/3/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Weber, William) (Entered: 12/05/2016) Email |
12/5/2016 | 940 | Notice of Appearance and Request for Notice Filed by William David Weber Filed by on behalf of Eli Leal Jr. (Weber, William) (Entered: 12/05/2016) Email |
12/5/2016 | 939 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 938 | Exhibit List, Witness List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):682 Amended Chapter 11 Plan) (Beckham, Charles) (Entered: 12/05/2016) Email |
12/5/2016 | 937 | Exhibit List (Filed By Texas Comptroller of Public Accounts ).(Related document(s):682 Amended Chapter 11 Plan) (Walsh, Kimberly) (Entered: 12/05/2016) Email |
12/5/2016 | 936 | Exhibit List, Witness List (Filed By Cortland Capital Market Services LLC ).(Related document(s):682 Amended Chapter 11 Plan) (Murray, Christopher) (Entered: 12/05/2016) Email |
12/5/2016 | 935 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 934 | Witness List, Exhibit List (Filed By City of Miami General Employees' and Sanitation Employees' Retirement Trust ). (Novod, Gordon) (Entered: 12/05/2016) Email |
12/5/2016 | 933 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors ). (Eastlake, David) (Entered: 12/05/2016) Email |
12/5/2016 | 932 | Order Granting Expedited Motion of Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain of Total E&S, Inc.s Assets Free and Clear of Liens, Claims, Encumbrances and Interests, (II) Authorizing the Licensure of Certain of C&J Spec-Rent Services, Inc.s Related Intellectual Property, (III) Authorizing CJ Holding Co. and C&J Energy Services Ltd. to Enter Into an Exclusive Supply Agreement With an Unaffiliated Third Party in Conjunction With Such Private Sale and License, and (IV) Granting Related Relief (Related Doc # 813) Signed on 12/5/2016. (dsta) (Entered: 12/05/2016) Email |
12/5/2016 | 931 | Agreed Order on Cindy Marchellos Motion for Relief from the Automatic StayRegarding Pending Litigation (Related Doc # 594) Signed on 12/5/2016. (dsta) (Entered: 12/05/2016) Email |
12/5/2016 | 930 | Courtroom Minutes. Time Hearing Held: 2:03 pm. Appearances: Barney Gibbon and Marc Kieselstein for the Debtor, Christopher Murray and Elliot Moskowitz for Cortland, Charles Beckham, Kelli Norfleet and Tyson Lomazow for Nabors, Alan Gerger for Cindy Marchello, David Kurzweil, David Eastlake, Shari Heyen and Tony Guerino for Official Committee of Unsecured Creditors (Related document(s):594 Motion for Relief From Stay, 813 Motion for Sale of Property, 814 Motion to Seal, 893 Emergency Motion, 905 Emergency Motion) Agreed Order on Cindy Marchellos Motion for Relief from the Automatic Stay Regarding Pending Litigation signed on the record. Order Granting Expedited Motion of Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain of Total E&S, Inc.s Assets Free and Clear of Liens, Claims, Encumbrances and Interests, (II) Authorizing the Licensure of Certain of C&J Spec-Rent Services, Inc.s Related Intellectual Property, (III) Authorizing CJ Holding Co. and C&J Energy Services Ltd. to Enter Into an Exclusive Supply Agreement With an Unaffiliated Third Party in Conjunction With Such Private Sale and License, and (IV) Granting Related Relief signed on the record. Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Mediation continued to 12/6/2016 at 11:00 AM at Houston, Courtroom 400 (DRJ). Regarding the Emergency Motion for a Protective Order in Response to 30(b)(6) Deposition Request from Nabors to the DIP Agent the Court ordered a 3 hour Deposition of Adam Keil but did not permit the inquiry as it relates to the communication issue. (dsta) (Entered: 12/05/2016) Email |
12/5/2016 | 929 | Exhibit List, Witness List (Filed By United States of America ).(Related document(s):772 Order Setting Hearing) (Kincheloe, Richard) (Entered: 12/05/2016) Email |
12/5/2016 | 928 | Notice of Agenda for Hearing Scheduled for December 5, 2016, at 2:00 p.m. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 927 | Notice of Filing of Agreed Order. (Related document(s):813 Motion for Sale of Property) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/05/2016) Email |
12/5/2016 | 926 | Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to the Emergency Motion for a Protective Order in Response to 30(b)(6) Deposition Request from Nabors to the DIP Agent (related document(s):893 Emergency Motion). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service) (Beckham, Charles) (Entered: 12/05/2016) Email |
12/5/2016 | 925 | Motion to Appear pro hac vice by Nicole M Misner, Deputy. Filed by Debtor CJ Holding Co. (mmar) (Entered: 12/05/2016) Email |
12/5/2016 | 924 | Notice / Debtors and Debtors-In-Possession's Notice of Examination/Deposition Under Fed. R. Bankr. P. 2004, 7030, 9016 and Fed. R. Civ. P. 30 of Monty Kehl. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 923 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to Nabors. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 922 | Affidavit Re: Docket Nos. 722, 726, 738, 752, 762, 763, 778, 826, 827, 847, 848, 850, 857, 858, 862, 866, 874, & 881 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):722 Notice, 726 Declaration, 752 Declaration, 762 Notice, 763 Notice, 778 Notice, 826 Notice, 827 Operating Report, 848 Notice, 850 Notice, 857 Declaration, 858 Notice, 862 Notice, 866 Notice, 874 Stipulation, 881 Witness List, Exhibit List) (Husnick, Chad) (Entered: 12/05/2016) Email |
12/5/2016 | 921 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Synergy To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 12/05/2016) Email |
12/5/2016 | 920 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Charger Industries USA, Inc. (Claim No. 54) To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 12/05/2016) Email |
12/4/2016 | 919 | BNC Certificate of Mailing. (Related document(s):904 Generic Order) No. of Notices: 123. Notice Date 12/04/2016. (Admin.) (Entered: 12/04/2016) Email |
12/4/2016 | 918 | BNC Certificate of Mailing. (Related document(s):903 Order on Motion For Relief From Stay) No. of Notices: 123. Notice Date 12/04/2016. (Admin.) (Entered: 12/04/2016) Email |
12/4/2016 | 917 | BNC Certificate of Mailing. (Related document(s):901 Generic Order) No. of Notices: 123. Notice Date 12/04/2016. (Admin.) (Entered: 12/04/2016) Email |
12/4/2016 | 916 | BNC Certificate of Mailing. (Related document(s):897 Order on Motion to Appear pro hac vice) No. of Notices: 123. Notice Date 12/04/2016. (Admin.) (Entered: 12/04/2016) Email |
12/3/2016 | 915 | BNC Certificate of Mailing. (Related document(s):883 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 123. Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016) Email |
12/3/2016 | 914 | BNC Certificate of Mailing. (Related document(s):880 Generic Order) No. of Notices: 123. Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016) Email |
12/3/2016 | 913 | BNC Certificate of Mailing. (Related document(s):879 Order on Motion to Appear pro hac vice) No. of Notices: 123. Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016) Email |
12/3/2016 | 912 | BNC Certificate of Mailing. (Related document(s):878 Order on Motion to Appear pro hac vice) No. of Notices: 123. Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016) Email |
12/3/2016 | 911 | Notice of Filing of Plan Supplement. Filed by CJ Holding Co. (Attachments: # 1 Index # 2 Exhibit A - Form of New Organizational Documents # 3 Exhibit B - Exit Facility Term Sheet # 4 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 5 Exhibit D - Schedule of Assumed Executory Contracts and Unexpired Leases # 6 Exhibit E - Schedule of Retained Causes of Action # 7 Exhibit F - Form of Backstop Commitment Agreement # 8 Exhibit G - Form of Warrant Agreement # 9 Exhibit H - Form of Registration Rights Agreement # 10 Exhibit I - Form of Unsecured Creditor Agreement # 11 Exhibit J - Section 1129(a)(5) Disclosures # 12 Exhibit K - Form of Rights Agreement # 13 Exhibit L - Form of Stockholders Agreement # 14 Exhibit M - Description of Restructuring Transactions) (Husnick, Chad) (Entered: 12/03/2016) Email |
12/2/2016 | 910 | BNC Certificate of Mailing. (Related document(s):875 Generic Order) No. of Notices: 123. Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016) Email |
12/2/2016 | 909 | Certificate of Counsel Regarding the Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Mediation (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):905 Emergency Motion) (Beckham, Charles) (Entered: 12/02/2016) Email |
12/2/2016 | 908 | First Application for Compensation / First Interim Application of Evercore Group L.L.C., Investment Banker for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from July 20, 2016 Through and Including October 31, 2016 / for Evercore Group L.L.C., Other Professional, Period: 7/20/2016 to 10/31/2016, Fee: $1,450,000.00, Expenses: $31,584.76. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Evercore Group L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Husnick, Chad) (Entered: 12/02/2016) Email |
12/2/2016 | 907 | Notice of Hearing on Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Mediation. (Related document(s):905 Emergency Motion) Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Beckham, Charles) (Entered: 12/02/2016) Email |
12/2/2016 | 906 | Notice of Hearing. (Related document(s):835 Motion for Relief From Stay) Filed by Abel Perez Jr. (Weaver, Richard) (Entered: 12/02/2016) Email |
12/2/2016 | 905 | Emergency Motion of Nabors International Management Limited and Nabors Corporate Services, Inc. for Mediation Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Beckham, Charles) (Entered: 12/02/2016) Email |
12/2/2016 | 904 | Stipulation and Agreed Order Concerning Automatic Stay Signed on 12/2/2016 (Related document(s):884 Stipulation) (aalo) (Entered: 12/02/2016) Email |
12/2/2016 | 903 | Agreed Order on Petitioners Motion for Relief from Automatic Stay Pursuant to11 U.S.C. § 362(D) Filed by Hunter S. Kennedy and wife, Diane Kennedy (Related Doc # 563) Signed on 12/2/2016. (dsta) (Entered: 12/02/2016) Email |
12/2/2016 | 902 | Agreed Order on Emergency Unopposed Motion to Substitute Redacted Pleadings (Related Doc #861) Signed on 12/2/2016. (dsta) (Entered: 12/02/2016) Email |
12/2/2016 | 901 | Order Authorizing the Debtors to (A) Enter into Certain Agreements in Connection with Anticipated Exit Financing; and (B) Incur and Pay Related Fees, Indemnities and Expenses (Related Doc # 847) Signed on 12/2/2016. (dsta) (Entered: 12/02/2016) Email |
12/2/2016 | 900 | Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Cabot Oil & Gas Corporation Hearing scheduled for 1/3/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit 1 - Master Service Agreement # 2 Exhibit 2 - Original Petition # 3 Exhibit 3 - Third Amended Petition # 4 Exhibit 4 - Docket Control Orders # 5 Exhibit 5 - Casedholes Notice of Suggestion of Bankruptcy and Automatic Stay # 6 Exhibit 6 - Christensen Deposition Excerpt # 7 Proposed Order) (Pierce, Jesse) (Entered: 12/02/2016) Email |
12/2/2016 | 899 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Tiger Heating and Air To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 12/02/2016) Email |
12/2/2016 | 898 | Stipulation By CJ Holding Co. and Bargsley, et al ("Movants"). Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):760 Motion for Relief From Stay) (Given, Bernard) (Entered: 12/02/2016) Email |
12/2/2016 | 896 | Motion For Sale of (Private Sale) Certain Real Property Located In La Grange, Texas and Related Assets Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $181. Filed by Debtor CJ Holding Co. Hearing scheduled for 1/5/2017 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Commercial Contract)) (Given, Bernard) (Entered: 12/02/2016) Email |
12/2/2016 | 895 | Notice of Hearing. (Related document(s):893 Emergency Motion) Filed by Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 12/02/2016) Email |
12/2/2016 | 894 | Additional Attachments Re: Exhibit B to Emergency Motion for Protective Order (related document(s):893 Emergency Motion) (Filed By Cortland Capital Market Services LLC ).(Related document(s):893 Emergency Motion) (Murray, Christopher) (Entered: 12/02/2016) Email |
12/2/2016 | 893 | Emergency Motion for a Protective Order in Response to 30(b)(6) Deposition Request from Nabors to the DIP Agent Filed by Creditor Cortland Capital Market Services LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 12/02/2016) Email |
12/2/2016 | 892 | Motion to Appear pro hac vice of Gordon Z. Novod. Filed by Interested Party City of Miami General Employees' and Sanitation Employees' Retirement Trust (Novod, Gordon) (Entered: 12/02/2016) Email |
12/2/2016 | 891 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Priority Field Machining Services, LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/02/2016) Email |
12/2/2016 | 890 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Priority Field Machining Svc LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 12/02/2016) Email |
12/2/2016 | 889 | Notice of Filing of Agreed Order on Petitioner's Motion For Relief From Automatic Stay Pursuant to 11 U.S.C. 362(d) Filed By Hunter S. Kennedy and Wife, Diane Kennedy. (Related document(s):563 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 12/02/2016) Email |
12/2/2016 | 888 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: General Plastics & Composites To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 12/02/2016) Email |
12/1/2016 | 897 | Order Granting Motion for Sonia M. Pflaster To Appear pro hac vice (Related Doc # 851) Signed on 12/1/2016. (sgue) (Entered: 12/02/2016) Email |
12/1/2016 | 887 | Proposed Order RE: Agreed Order (Filed By Cindy Marchello ).(Related document(s):594 Motion for Relief From Stay, 821 Motion for Relief From Stay, 861 Motion to Redact) (Gerger, Alan) (Entered: 12/01/2016) Email |
12/1/2016 | 886 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Eastham Forge, Inc To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/01/2016) Email |
12/1/2016 | 885 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Eastham Forge, Inc To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 12/01/2016) Email |
12/1/2016 | 884 | Stipulation By United States of America and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By United States of America ). (Kincheloe, Richard) (Entered: 12/01/2016) Email |
12/1/2016 | 883 | Order Authorizing Rejection of Certain Executory Contracts (Related Doc # 738) Signed on 12/1/2016. (dsta) (Entered: 12/01/2016) Email |
12/1/2016 | 882 | Objection (related document(s):813 Motion for Sale of Property). Filed by Michigan Unemployment Insurance Agency (Attachments: # 1 Certificate of Service) (Risk, Zachary) (Entered: 12/01/2016) Email |
12/1/2016 | 881 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 12/01/2016) Email |
12/1/2016 | 880 | Stipulation and Agreed Order Adjourning the Hearing on Motion by Asuncion Romero, Individually and as Representative of the Estate of Aide Romero, Deceased, and as Next Friend of Edgar Romero and S.R, Esperanza, Soto, Individually and as Next Friend of Esperanza Soto, Guadalupe Soto, Maria Elena Soto and Martin Soto, for Relief from Automatic Stay Under 11-U.S.C. Section 362(D)(1) and Notice of Hearing 730 to December 15, 2016 Signed on 12/1/2016 (Related document(s):730 Motion for Relief From Stay, 874 Stipulation) (dsta) (Entered: 12/01/2016) Email |
12/1/2016 | 879 | Motion and Order for Admission pro hac vice - Scott D. Perlman (Related Doc # 820) Signed on 12/1/2016. (dsta) (Entered: 12/01/2016) Email |
12/1/2016 | 878 | Motion and Order for Admission pro hac vice - Zachary Risk (Related Doc # 802) Signed on 12/1/2016. (dsta) (Entered: 12/01/2016) Email |
11/30/2016 | 877 | Response (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):738 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Certificate of Service) (Beckham, Charles) (Entered: 11/30/2016) Email |
11/30/2016 | 876 | Objection to Confirmation of Plan Filed by Tom Green County Appraisal District (Related document(s):682 Amended Chapter 11 Plan) (Archer, Brandon) (Entered: 11/30/2016) Email |
11/30/2016 | 875 | Agreed Order (Related Doc # 838) Signed on 11/30/2016. (aalo) (Entered: 11/30/2016) Email |
11/30/2016 | 874 | Stipulation By CJ Holding Co. and Romero/Soto Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):730 Motion for Relief From Stay) (Given, Bernard) (Entered: 11/30/2016) Email |
11/30/2016 | 873 | Notice of Appearance and Request for Notice Filed by Casey P Marcin Filed by on behalf of Clean Tank, Inc. (Marcin, Casey) (Entered: 11/30/2016) Email |
11/30/2016 | 872 | Notice of Agreed Order on Expedited Motion to Late File Proof of Claim. (Related document(s):838 Generic Motion) Filed by Baker Receivables Solutions, LLC (Attachments: # 1 Proposed Order) (Pennell, Kevin) (Entered: 11/30/2016) Email |
11/30/2016 | 871 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Boundary Ford Sales Ltd. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/30/2016) Email |
11/30/2016 | 870 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Penn Detroit Diesel Allison LLC To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/30/2016) Email |
11/30/2016 | 869 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Wise Electric Cooperative Inc. To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 11/30/2016) Email |
11/30/2016 | 868 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: PM Supply Inc To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 11/30/2016) Email |
11/29/2016 | 867 | Notice of Appearance and Request for Notice Filed by Anabel King Filed by on behalf of John Kelly (King, Anabel) (Entered: 11/29/2016) Email |
11/29/2016 | 866 | Notice of Filing of Agreed Order on Motion of Vikki Nicole Lindsey, as Personal Representative of the Estate of Dustin Ray Payne, and Melissa Hopkins and Scottie Payne, as Surviving Parents of Dustin Ray Payne, For Relief From Stay to Conclude Pending North Dakota Federal Lawsuit. (Related document(s):790 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/29/2016) Email |
11/29/2016 | 865 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Prologic Corporation To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/29/2016) Email |
11/29/2016 | 864 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Bridgeport Fishing And Rental Tools Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/29/2016) Email |
11/29/2016 | 863 | Order Granting Debtors Motion for Entry of an Order Approving a Settlementwith Steadfast Insurance Company and Axon Well Intervention Productions, Inc.(Related Doc # 650, 652) Signed on 11/29/2016. (dsta) (Entered: 11/29/2016) Email |
11/29/2016 | 862 | Notice of Filing of the Verification of Publication Regarding the Notice of Hearing to Consider Confirmation of the Second Amended Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines in the National Edition of USA Today. (Related document(s):720 Order on Motion for Approval) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 11/29/2016) Email |
11/29/2016 | 861 | Non-Opposition Motion to Redact Motions for Relief from Stay (dkt 594 and dkt 821). Fee Amount $25. Access to attached documents restricted pending review by Court staff. Filed by Creditor Cindy Marchello (Attachments: # 1 Exhibit A redacted version of dkt 594 # 2 Exhibit B redacted version of dkt 821 # 3 Proposed Order) (Gerger, Alan) (Entered: 11/29/2016) Email |
11/29/2016 | 860 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Taylor Body Works Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/29/2016) Email |
11/29/2016 | 859 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Taylor Body Works Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/29/2016) Email |
11/29/2016 | 858 | Notice of Filing of Agreed Order on Cindy Marchello's Motion for Relief from the Automatic Stay Regarding Pending Litigation. (Related document(s):594 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/29/2016) Email |
11/29/2016 | 857 | Declaration re: Declaration of Disinterestedness of Pearl Meyer & Partners Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 11/29/2016) Email |
11/29/2016 | 856 | Witness List (Filed By Baker Receivables Solutions, LLC ).(Related document(s):838 Generic Motion) (Attachments: # 1 Exhibit 1 (proof of claim) # 2 Exhibit 2 (Dkt 728) # 3 Exhibit 3 (Dkt 496)) (Pennell, Kevin) (Entered: 11/29/2016) Email |
11/28/2016 | 855 | Objection to Confirmation of Plan Filed by Texas Taxing Entities (Related document(s):682 Amended Chapter 11 Plan) (Monroe, Laura) (Entered: 11/28/2016) Email |
11/28/2016 | 854 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Arctic Catering Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/28/2016) Email |
11/28/2016 | 853 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Waters Edge Business Solutions Inc. To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 11/28/2016) Email |
11/28/2016 | 852 | Agreed Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Varner Bros Inc. To Fair Harbor Capital, LLC Fee Amount $25 (Grand, Joseph) (Entered: 11/28/2016) Email |
11/28/2016 | 851 | Motion to Appear pro hac vice - Sonia Pflaster. Filed by Creditor James Young (aalo) (Entered: 11/28/2016) Email |
11/27/2016 | 850 | Amended Notice of Subpoena to Testify at a Deposition in A Bankruptcy Case and Produce Documents Directed to Nabors. (Related document(s):848 Notice) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/27/2016) Email |
11/24/2016 | 849 | BNC Certificate of Mailing. (Related document(s):824 Order Setting Hearing) No. of Notices: 115. Notice Date 11/24/2016. (Admin.) (Entered: 11/25/2016) Email |
11/23/2016 | 848 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to Nabors. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/23/2016) Email |
11/23/2016 | 847 | Motion Expedited Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to (A) Enter into Certain Agreements in Connection with Anticipated Exit Financing; and (B) Incur and Pay Related Fees, Indemnities and Expenses Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 11/23/2016) Email |
11/23/2016 | 846 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Edwardo Gonzalez dba E&N Welding Service To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/23/2016) Email |
11/23/2016 | 845 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Mort Distributing, Inc. To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/23/2016) Email |
11/23/2016 | 844 | Notice of Filing and Notice of Hearing on First Interim Application of Conway MacKenzie, Inc., for Allowance and Payment of Fees and Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the Period August 5, 2016 through October 31, 2016. Hearing scheduled for December 15, 2016 at 2:00 p.m., U.S. Bankruptcy Court, 515 Rusk Avenue, Courtroom 400, Houston, Texas 77002. (Related document(s):843 Application for Compensation) Filed by Conway MacKenzie, Inc. (Eastlake, David) (Entered: 11/23/2016) Email |
11/23/2016 | 843 | First Application for Compensation (Interim) filed on behalf of Conway MacKenzie, Inc., Financial Advisor to the Official Committee of Unsecured Creditors for Conway MacKenzie, Inc., Financial Advisor, Period: 8/5/2016 to 10/31/2016, Fee: $1,203,164.25, Expenses: $93,924.15. Objections/Request for Hearing Due in 21 days. Filed by Attorney David Robert Eastlake Hearing scheduled for 12/15/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Summary Chart of Fees and Expenses Requested # 2 Exhibit B - Monthly Fee Request August 5 - 31, 2016 # 3 Exhibit C - Monthly Fee Request September 1 - 30, 2016 # 4 Exhibit D - Monthly Fee Request October 1 - 31, 2016 # 5 Proposed Order) (Eastlake, David) (Entered: 11/23/2016) Email |
11/23/2016 | 842 | Notice of Filing and Notice of Hearing on First Interim Application of Greenberg Traurig, LLP, for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period August 5, 2016 through October 31, 2016. Hearing scheduled for December 15, 2016 at 2:00 p.m., US Bankruptcy Court, 515 Rusk Avenue, Courtroom 400, Houston, Texas 77002. (Related document(s):841 Application for Compensation) Filed by Greenberg Traurig, LLP (Eastlake, David) (Entered: 11/23/2016) Email |
11/23/2016 | 841 | First Application for Compensation (Interim) for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 8/5/2016 to 10/31/2016, Fee: $3,626,276.50, Expenses: $94,634.23. Objections/Request for Hearing Due in 21 days. Filed by Attorney David Robert Eastlake Hearing scheduled for 12/15/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 Summary of Fees by Project Category # 5 Exhibit D-2 Summary of Expenses by Category # 6 Exhibit E - Monthly Invoices for the Interim Period August 5, 2016 through October 31, 2016 # 7 Exhibit F - Certification of Shari L. Heyen # 8 Exhibit G - Proposed Order) (Eastlake, David) (Entered: 11/23/2016) Email |
11/23/2016 | 840 | Certificate Amended Certificate of Service (Filed By Baker Receivables Solutions, LLC ).(Related document(s):838 Generic Motion) (Pennell, Kevin) (Entered: 11/23/2016) Email |
11/23/2016 | 839 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Surehire Inc. (Claim No. 228) To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/23/2016) Email |
11/23/2016 | 838 | Motion Expedited Motion to Late File Proof of Claim Filed by Creditor Baker Receivables Solutions, LLC Hearing scheduled for 12/5/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit 1 (proof of claim) # 2 Proposed Order) (Pennell, Kevin) (Entered: 11/23/2016) Email |
11/23/2016 | 837 | Notice of Appearance and Request for Notice Filed by Kevin R Pennell Filed by on behalf of Baker Receivables Solutions, LLC (Pennell, Kevin) (Entered: 11/23/2016) Email |
11/23/2016 | 836 | Declaration re: Disinterestedness of Muskat, Mahony, Devine & Moses, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Muskat, Mahony, Devine & Moses, LLP ).(Related document(s):422 Generic Order) (Devine, Corey) (Entered: 11/23/2016) Email |
11/22/2016 | 835 | Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Abel Perez, Jr. (Attachments: # 1 Proposed Order) (Weaver, Richard) (Entered: 11/22/2016) Email |
11/22/2016 | 834 | Notice of Appearance and Request for Notice Filed by Lee Gordon Filed by on behalf of Grimes CAD (Gordon, Lee) (Entered: 11/22/2016) Email |
11/22/2016 | 833 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Valley Energy Services, LLC To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/22/2016) Email |
11/22/2016 | 832 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Eastern Resource Service, LLC To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/22/2016) Email |
11/22/2016 | 831 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Eastern Resource Service, LLC (Claim No. 607) To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/22/2016) Email |
11/22/2016 | 830 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BARBER-DYSON FORD-LINCOLN-MERCURY To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/22/2016) Email |
11/22/2016 | 829 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: CRCS, Inc. Ridge Communications Services To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/22/2016) Email |
11/22/2016 | 828 | Affidavit Re: Amended and Supplemental Affidavit of Donlin, Recano and Company, Inc. Regarding Service of Solicitation Packages with Respect to the Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of CJ Holding Co., et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):720 Order on Motion for Approval, 728 Notice, 777 Notice) (Husnick, Chad) (Entered: 11/22/2016) Email |
11/21/2016 | 827 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2016 (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 11/21/2016) Email |
11/21/2016 | 826 | Notice of Filing of Third Amended List of Critical Vendors Regarding Emergency Motion of CJ Holding Co., et al., For Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors. (Related document(s):53 Order on Motion to Seal) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/21/2016) Email |
11/21/2016 | 825 | Stipulation By CJ Holding Co. and De La Garza Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):731 Motion for Relief From Stay) (Given, Bernard) (Entered: 11/21/2016) Email |
11/21/2016 | 824 | Stipulation and Agreed Order Adjourning the Hearing on Motion for Relief From Stay Signed on 11/21/2016 (Related document(s):563 Motion for Relief From Stay) Hearing scheduled for 12/5/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 11/21/2016) Email |
11/21/2016 | 823 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Rusty's Weigh Scales & Service, Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/21/2016) Email |
11/21/2016 | 819 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Odessa Pumps and Equipment Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/21/2016) Email |
11/21/2016 | 818 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Odessa Pumps & Equipment Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/21/2016) Email |
11/20/2016 | 817 | BNC Certificate of Mailing. (Related document(s):812 Order on Motion to Appear pro hac vice) No. of Notices: 113. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016) Email |
11/18/2016 | 822 | Notice Request for Notices. (dter) (Entered: 11/21/2016) Email |
11/18/2016 | 816 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: S-Con Services Inc. To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/18/2016) Email |
11/18/2016 | 815 | Sealed Motion Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 11/18/2016) Email |
11/18/2016 | 814 | Motion to Seal Certain Confidential Information in Connection with Debtors' Private Sake Motion Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 11/18/2016) Email |
11/18/2016 | 813 | Motion For Sale of Certain of Total E&S, Inc.'s Assets (ii) Authorizing the Licensure of Certain of C&J Spec-Rent Services, Inc.'s Related Intellectual Property, (iii) Authorizing CJ Holding, Co, and C&J Energy Services Ltd. to Enter into an Exclusive Supply Agreement with an Unaffiliated Third Party in Conjunction with Such Private Sale Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $176. Filed by Debtor CJ Holding Co. Hearing scheduled for 12/5/2016 at 02:00 PM at Houston, 515 Rusk. (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Given, Bernard) (Entered: 11/18/2016) Email |
11/17/2016 | 821 | Motion for Relief from Stay Regarding Pending Litigation. Receipt Number o, Fee Amount $176. Filed by Interested Party John Cole (Attachments: # 1 Plaintiff's First Amended Complaint) (alea) (Entered: 11/21/2016) Email |
11/17/2016 | 820 | Motion to Appear pro hac vice by Attorney Scott D. Perlman. Filed by Creditor Ray Filoteo (alea) (Entered: 11/21/2016) Email |
11/17/2016 | 812 | Order Granting Motion To Appear pro hac vice - Ditty S. Bhatti (Related Doc # 788) Signed on 11/17/2016. (aalo) (Entered: 11/18/2016) Email |
11/17/2016 | 811 | BNC Certificate of Mailing. (Related document(s):779 Order on Motion For Relief From Stay) No. of Notices: 103. Notice Date 11/17/2016. (Admin.) (Entered: 11/18/2016) Email |
11/17/2016 | 810 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Associated supply Company, Inc. (Claim No. 470) To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/17/2016) Email |
11/17/2016 | 809 | Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Natasha Pitts Hearing scheduled for 12/20/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Gowan, Gregory) (Entered: 11/17/2016) Email |
11/17/2016 | 808 | Stipulation By CJ Holding Co. and The Kennedy Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):563 Motion for Relief From Stay) (Given, Bernard) (Entered: 11/17/2016) Email |
11/17/2016 | 807 | Withdrawal of Claim: 90 (Monroe, Laura) (Entered: 11/17/2016) Email |
11/17/2016 | 806 | Withdrawal of Claim: 89 (Monroe, Laura) (Entered: 11/17/2016) Email |
11/17/2016 | 805 | Withdrawal of Claim: 87 (Monroe, Laura) (Entered: 11/17/2016) Email |
11/17/2016 | 804 | Withdrawal of Claim: 82 (Monroe, Laura) (Entered: 11/17/2016) Email |
11/17/2016 | 803 | Withdrawal of Claim: 81 (Monroe, Laura) (Entered: 11/17/2016) Email |
11/17/2016 | 802 | Motion to Appear pro hac vice . Filed by Creditor Michigan Unemployment Insurance Agency (Risk, Zachary) (Entered: 11/17/2016) Email |
11/17/2016 | 801 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: RS Flowtech To Sonar Credit Partners III, LLC Fee Amount $25 (Goldberg, Michael) (Entered: 11/17/2016) Email |
11/17/2016 | 800 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: TS3 Technology, Inc. c/o Traverse LLC To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/17/2016) Email |
11/17/2016 | 799 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Mulholland Energy Services, LLC To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/17/2016) Email |
11/17/2016 | 798 | Notice of Appearance and Request for Notice Filed by Iron Mountain Information Management, LLC (Corrigan, Joseph) (Entered: 11/17/2016) Email |
11/17/2016 | 797 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BHD Instrumentation Ltd. (Claim No. 655) To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/17/2016) Email |
11/17/2016 | 796 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Aquatech Saltwater Disposal LLC To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/17/2016) Email |
11/16/2016 | 795 | BNC Certificate of Mailing. (Related document(s):772 Order Setting Hearing) No. of Notices: 103. Notice Date 11/16/2016. (Admin.) (Entered: 11/17/2016) Email |
11/16/2016 | 794 | BNC Certificate of Mailing. (Related document(s):767 Notice of Filing of Official Transcript (Form)) No. of Notices: 103. Notice Date 11/16/2016. (Admin.) (Entered: 11/17/2016) Email |
11/16/2016 | 793 | Affidavit Re: Service of Solicitation Packages with Respect to the Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of CJ Holding Co., et al., Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):720 Order on Motion for Approval) (Husnick, Chad) (Entered: 11/16/2016) Email |
11/16/2016 | 792 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Q-Tech Corporation To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/16/2016) Email |
11/16/2016 | 791 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Henderson Heavy Haul Trucking Inc. To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 11/16/2016) Email |
11/16/2016 | 790 | Motion for Relief from Stay . Fee Amount $176. Filed by Interested Parties Scottie Payne, Melissa Hopkins, Vikki Nicole Lindsey Hearing scheduled for 12/16/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Hill, Kenneth) (Entered: 11/16/2016) Email |
11/16/2016 | 789 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: NDT To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/16/2016) Email |
11/15/2016 | 788 | Motion to Appear pro hac vice - Ditty Bhatti. Filed by Other Prof. John Cole (aalo) (Entered: 11/15/2016) Email |
11/15/2016 | 787 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: PennWell Corporation (Claim No. 545) To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/15/2016) Email |
11/15/2016 | 785 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ygriega Energy Co INC. DBA (Claim No. 634) To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/15/2016) Email |
11/15/2016 | 784 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Ariana Agiliga. This is to order a transcript of Entire Hearing held on 11-4-16 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (rnie) (Entered: 11/15/2016) Email |
11/15/2016 | 783 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Armstrong Equipment Inc To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/15/2016) Email |
11/15/2016 | 782 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Armstrong Equipment, Inc. To Cherokee Debt Acquisition, LLC Fee Amount $25 (Belo, Lisa) (Entered: 11/15/2016) Email |
11/15/2016 | 781 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Sakor Technologies Inc. To TRC Master Fund LLC Fee Amount $25 Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 11/15/2016) Email |
11/15/2016 | 780 | Affidavit Re: Docket Nos. 629, 630, 635, 636, 638, 643, 646, 651, 652, 654, 657, 658, 668, 669, 671, 672, 673, 678, 679, 680, 682, 683, 684, 685, 688, 689, 690, 691, 692, & 703 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):629 Declaration, 630 Declaration, 635 Notice, 636 Notice, 638 Stipulation, 643 Stipulation, 646 Witness List, Exhibit List, 651 Motion to Seal, 652 Motion to Approve Compromise under Rule 9019, 654 Notice, 657 Notice, 658 Notice, 668 Witness List, Exhibit List, 669 Witness List, Exhibit List, 671 Declaration, 672 Objection, 673 Notice to Take Deposition, 678 Witness List, Exhibit List, 679 Reply, 680 Reply, 682 Amended Chapter 11 Plan, 683 Notice, 684 Amended Disclosure Statement, 685 Notice, 688 Notice, 689 Witness List, Exhibit List, 690 Notice, 691 Notice, 692 Notice, 703 Notice) (Husnick, Chad) (Entered: 11/15/2016) Email |
11/14/2016 | 786 | Letter (requesting status of case) from Paul Green - Gibbs Towing, filed. (rnie) (Entered: 11/15/2016) Email |
11/14/2016 | 779 | Agreed Order on Petitioner's Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. Section 362(D) Filed by Saberina Visbal, Independent Executor, and Next Friend of Jacob Purinton, Minor Child (Related Doc # 577) Signed on 11/14/2016. (dsta) (Entered: 11/15/2016) Email |
11/14/2016 | 778 | Notice of Filing of Amended Voluntary Petition for Non-Individuals Filing for Bankruptcy Debtor, C&J Energy Services Ltd., Case No. 16-33595. Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 11/14/2016) Email |
11/14/2016 | 777 | Amended Notice of Hearing to Consider Confirmation of the Second Amended Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines. (Related document(s):728 Notice) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/14/2016) Email |
11/14/2016 | 776 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LEECO Steel LLC To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 11/14/2016) Email |
11/14/2016 | 775 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: LEECO Steel LLC To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel) (Entered: 11/14/2016) Email |
11/14/2016 | 773 | Motion for Relief from Stay . Fee Amount $176. Filed by Interested Party Mark Adams (Hunnicutt, Richard) (Entered: 11/14/2016) Email |
11/14/2016 | 772 | Order Setting Deadlines with Respect to the Hearing on the Proposed Confirmation of the Debtors' Plan Signed on 11/14/2016 (Related document(s): 704 Courtroom Minutes) Confirmation hearing to be held on 12/16/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 11/14/2016) Email |
11/14/2016 | 771 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Red White & Blue Crane LLC To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/14/2016) Email |
11/14/2016 | 770 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Chammas Cutters Inc. (Claim No. 64) To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/14/2016) Email |
11/14/2016 | 769 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Hart Energy Publishing, LLP To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/14/2016) Email |
11/14/2016 | 768 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Heritage International Trucks To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/14/2016) Email |
11/14/2016 | 767 | Notice of Filing of Official Transcript as to 741 Transcript. Parties notified (Related document(s):741 Transcript) (hcar) (Entered: 11/14/2016) Email |
11/13/2016 | 766 | Response (Filed By Diane Kennedy, Hunter Stephen Kennedy ).(Related document(s):563 Motion for Relief From Stay) (Attachments: # 1 Exhibit insurance related documents # 2 Exhibit insurance related documents # 3 Exhibit insurance related documents) (McKenzie, Thomas) (Entered: 11/13/2016) Email |
11/12/2016 | 765 | BNC Certificate of Mailing. (Related document(s):743 Order on Motion to Appear pro hac vice) No. of Notices: 98. Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016) Email |
11/12/2016 | 764 | BNC Certificate of Mailing. (Related document(s):742 Order on Motion to Appear pro hac vice) No. of Notices: 98. Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016) Email |
11/11/2016 | 763 | Notice of Filing of Proposed Order Setting Deadlines with Respect to the Hearing on the Proposed Confirmation of the Debtors Plan. (Related document(s):720 Order on Motion for Approval) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 11/11/2016) Email |
11/11/2016 | 762 | Notice of Filing of Agreed Order on. (Related document(s):577 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/11/2016) Email |
11/11/2016 | 761 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Central Valley Truck Center To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/11/2016) Email |
11/11/2016 | 760 | Joint Motion for Relief from Stay and Waiver of 30 day Hearing Requirement. Fee Amount $176. Filed by Creditors Janice Young, Melissa Bell, Hether Bargsley Hearing scheduled for 12/8/2016 at 10:00 AM at Houston, 515 Rusk. (Smith, Justin) (Entered: 11/11/2016) Email |
11/11/2016 | 759 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HJ Integrity Investments LLC To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/11/2016) Email |
11/10/2016 | 758 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westco International Consulting, Inc. To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 757 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Weatherford Ace Home To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 756 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Rubadue Wire Co Inc To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 755 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Rental Solutions To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 754 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: PPC Supply To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 753 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Mobile Fire Extinguisher Div To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 752 | Declaration re: Declaration of Disinterestedness of Foster, LLP Pursuant the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 11/10/2016) Email |
11/10/2016 | 751 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Midland Rockhounds To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 750 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Holmes Specialty Co. Inc. To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 749 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Expert Auto Glass Corp Pre To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 748 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Crimson Chemicals Oilfield Services To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 747 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Bolt Electric To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 746 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Bakersfield Truck Center To CRG Financial LLC Fee Amount $25 (Axenrod, Allison) (Entered: 11/10/2016) Email |
11/10/2016 | 745 | Notice of Appearance and Request for Notice Filed by Elizabeth Nicolle Boydston Filed by on behalf of D & I Silica, LLC (Boydston, Elizabeth) (Entered: 11/10/2016) Email |
11/10/2016 | 744 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Industrial GasMaster Svc, LLC To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/10/2016) Email |
11/10/2016 | 741 | Transcript RE: Motion Hearing held on November 4, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/8/2017. (mhen) (Entered: 11/10/2016) Email |
11/9/2016 | 743 | Order Granting Motion To Appear pro hac vice - Darryl V. Pratt (Related Doc # 706) Signed on 11/9/2016. (dsta) (Entered: 11/10/2016) Email |
11/9/2016 | 742 | Order Granting Motion To Appear pro hac vice - John R. Luze (Related Doc # 702) Signed on 11/9/2016. (dsta) (Entered: 11/10/2016) Email |
11/9/2016 | 740 | BNC Certificate of Mailing. (Related document(s):721 Order on Emergency Motion) No. of Notices: 89. Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016) Email |
11/9/2016 | 739 | BNC Certificate of Mailing. (Related document(s):720 Order on Motion for Approval) No. of Notices: 696. Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016) Email |
11/9/2016 | 738 | Motion to Reject Lease or Executory Contract / Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Executory Contracts Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order # 2 Exhibit B) (Husnick, Chad) (Entered: 11/09/2016) Email |
11/9/2016 | 737 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Big Spring Instrument, Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/09/2016) Email |
11/9/2016 | 736 | Notice of Appearance and Request for Notice Filed by Ricardo Jose Prieto Filed by on behalf of Shellist Lazarz Slobin LLP, Ryan Washburn, Aaron Hill, Ernesto Cruz, Emilio Barbosa (Prieto, Ricardo) (Entered: 11/09/2016) Email |
11/9/2016 | 735 | Objection to Confirmation of Plan Filed by Atascosa County, Bexar County, Cypress Fairbanks ISD, Del rio, Ector CAD, Fort Bend Co WCID #02, Fort Bend County, Gonzales County, Harris County, Hidalgo County, Hood CAD, Jim Wells CAD, Karnes City ISD, Lee County, Linebarger Goggan Bl Loving County, McMullen County, Montague County, Montgomery County, Nueces County, Parker CAD, Pecos County, Terrell CAD, Val Verde County, Victoria County, Ward County, Wise County (Related document(s):682 Amended Chapter 11 Plan) (Grundemeier, Tara) (Entered: 11/09/2016) Email |
11/9/2016 | 734 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Barcodes LLC To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/09/2016) Email |
11/9/2016 | 733 | Notice of Appearance and Request for Notice Filed by Scott D Fink Filed by on behalf of Toyota Industries Commercial Finance (Fink, Scott) (Entered: 11/09/2016) Email |
11/8/2016 | 774 | Document - Declaration of Disinterestedness of CJ Holding Co., et al Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (agou) (Entered: 11/14/2016) Email |
11/8/2016 | 732 | Notice of Hearing. (Related document(s):731 Motion for Relief From Stay) Filed by Alfredo De La Garza (Rukavina, Davor) (Entered: 11/08/2016) Email |
11/8/2016 | 731 | Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Alfredo De La Garza Hearing scheduled for 12/1/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Rukavina, Davor) (Entered: 11/08/2016) Email |
11/8/2016 | 730 | Motion for Relief from Stay and Notice of Hearing. Fee Amount $176. Filed by Creditors Edgar Romero, Asuncion Romero, Estate of Aide Romero, Deceased, Asuncion Romero, Individually, Asuncion Romero, a/n/f of S.R., Esperanza Soto, Guadalupe Soto, Maria Elena Soto, Martin Soto, Esperanza Soto, Individually Hearing scheduled for 12/1/2016 at 02:00 PM at Houston, 515 Rusk. (Attachments: # 1 Exhibit Final Judgment of Trial Court # 2 Exhibit Eighth Court of Appeals First Decision # 3 Exhibit Texas Supreme Court Decision # 4 Exhibit Eighth Court of Appeals Second Decision # 5 Exhibit Request for Response TXSCT # 6 Exhibit Nabors Bankruptcy Petition # 7 Exhibit Supersedeas Bond # 8 Exhibit Defendant's Insurance) (Plezia, Richard) (Entered: 11/08/2016) Email |
11/8/2016 | 729 | Notice of Appearance and Request for Notice Filed by Richard J Plezia Filed by on behalf of Esperanza Soto, Individually, Edgar Romero, Esperanza Soto, Guadalupe Soto, Asuncion Romero, Estate of Aide Romero, Deceased, Asuncion Romero, a/n/f of S.R., Maria Elena Soto, Martin Soto, Asuncion Romero, Individually (Plezia, Richard) (Entered: 11/08/2016) Email |
11/8/2016 | 728 | Notice of Hearing to Consider Confirmation of the Second Amended Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/08/2016) Email |
11/7/2016 | 727 | Objection Debtor's Opposition to (related document(s):563 Motion for Relief From Stay). Filed by CJ Holding Co. (Given, Bernard) (Entered: 11/07/2016) Email |
11/7/2016 | 726 | Declaration re: / Declaration of Disinterestedness of Fabian Vancott Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 11/07/2016) Email |
11/7/2016 | 725 | Withdrawal of Claim: No. 169 (Pierce, Jesse) (Entered: 11/07/2016) Email |
11/7/2016 | 724 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Will Hotze. This is to order a transcript of 11/4/2016 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services. (mmap) (Entered: 11/07/2016) Email |
11/7/2016 | 723 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Sanford Semchak and Speights, Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/07/2016) Email |
11/7/2016 | 722 | Notice of Filing an Amended Exhibit to Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (Related document(s):422 Generic Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 11/07/2016) Email |
11/6/2016 | 719 | BNC Certificate of Mailing. (Related document(s):705 Generic Order) No. of Notices: 89. Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016) Email |
11/5/2016 | 721 | Order Granting Debtors' Oral Motion for a Directed Verdict and Denying Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 USC 1102 (Related Doc # 623) Signed on 11/5/2016. (aalo) (Entered: 11/07/2016) Email |
11/5/2016 | 720 | Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed First Amended Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Rights Offering Procedures and Related Materials, (V) Scheduling Certain Dates With Respect Thereto, and (VI) Granting Related Relief (Related Doc 520) Signed on 11/5/2016. (aalo) (Entered: 11/07/2016) Email |
11/5/2016 | 718 | BNC Certificate of Mailing. (Related document(s):677 Generic Order) No. of Notices: 89. Notice Date 11/05/2016. (Admin.) (Entered: 11/06/2016) Email |
11/5/2016 | 717 | BNC Certificate of Mailing. (Related document(s):676 Order on Motion to Extend Time) No. of Notices: 89. Notice Date 11/05/2016. (Admin.) (Entered: 11/06/2016) Email |
11/5/2016 | 716 | BNC Certificate of Mailing. (Related document(s):675 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 89. Notice Date 11/05/2016. (Admin.) (Entered: 11/06/2016) Email |
11/4/2016 | 715 | BNC Certificate of Mailing. (Related document(s):666 Generic Order) No. of Notices: 89. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016) Email |
11/4/2016 | 714 | BNC Certificate of Mailing. (Related document(s):665 Order on Motion to Appear pro hac vice) No. of Notices: 89. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016) Email |
11/4/2016 | 713 | BNC Certificate of Mailing. (Related document(s):664 Order on Motion To Quash) No. of Notices: 89. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016) Email |
11/4/2016 | 712 | BNC Certificate of Mailing. (Related document(s):663 Order on Motion to Appear pro hac vice) No. of Notices: 89. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016) Email |
11/4/2016 | 711 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Elizabeth Neuman. This is to order a transcript of Hearing on November 4, 2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Elizabeth Neuman ). (O'Connor, Reese) (Entered: 11/04/2016) Email |
11/4/2016 | 710 | Proposed Order RE: / Order Granting Debtors Oral Motion for A Directed Verdict and Denying Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 U.S.C. § 1102 (Filed By CJ Holding Co. ).(Related document(s):623 Emergency Motion) (Husnick, Chad) (Entered: 11/04/2016) Email |
11/4/2016 | 709 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by CJ Holding Co., et al.. This is to order a transcript of November 4, 2016, Disclosure Statement Hearing/SEIP Motion/Appointment of Equity Committee before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 11/04/2016) Email |
11/4/2016 | 708 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by William Hotze. This is to order a transcript of Hearing on 11/04/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC, Steering Committee of Prepetition Lenders ). (Hotze, William) (Entered: 11/04/2016) Email |
11/4/2016 | 707 | Proposed Order RE: / Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors Proposed Second Amended Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Rights Offering Procedures and Related Materials, (V) Scheduling Certain Dates with Respect Thereto, and (Vi) Granting Related Relief (Filed By CJ Holding Co. ).(Related document(s):520 Motion for Approval) (Husnick, Chad) (Entered: 11/04/2016) Email |
11/4/2016 | 705 | Order Authorizing and Approving the Debtor's Senior Executive Incentive Plan (Related Doc # 572) Signed on 11/4/2016. (dsta) (Entered: 11/04/2016) Email |
11/4/2016 | 704 | Courtroom Minutes. Time Hearing Held: 10:12 am. Appearances: Michael Slade, Chad Husnick and Leslie Garthwaite for the Debtors, Sheri Heyen, David Eastlake, Anthony Guerino, and David Kurzweil for the Committee, Christopher Murray and Timothy Graulich for Cortland, Edward Ripley and Arthur Steinberg for Ad Hoc Equity Group, Charles Beckham, Henry Flores and Tyson Lomazow for Nabors. Witnesses: Donald Gawick, Michael Roemer, Christopher Earnest, Mark Cashiola (Related document(s):518 Amended Disclosure Statement, 572 Generic Motion, 623 Emergency Motion) Debtor's Exhibit 2 admitted. The Court accepted Christopher Earnest as an expert in the area of compensation and incentive based compensation programs. Debtors' Motion for Entry of an Order Authorizing and Approving the Senior Executive Incentive Plan granted as modified. Amended Order signed on the record. After a recess Counsel for the Debtor informed the Court that a conceptual agreement had been reached with the Equity Committee and Nabors. The Court approved the second amended disclosure statement subject to the submission of an agreed form of order incorporating the discussion that occurred during the break. At the request of the Court Counsel for the Debtor to add language reflecting that to the extent someone believes the second amended disclosure statement includes information which the reader was not able to evaluate in time for today's hearing, the Court will take up any objection or argument as a motion reconsider at confirmation. Scheduling conference scheduled for 11/14/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). The Court set a Status Conference for 12/12/2016 at 11:00 AM at Houston, Courtroom 400 (DRJ). The Court accepted Martin Lewis as an expert in the area of investment banking. Ad Hoc Equity Committee Exhibit 1 admitted. The Court took judicial notice of the Verified Statement of King & Spalding LLP Regarding Representation of Certain Equity Security Holders. Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 U.S.C. Section 1102 denied. Counsel for the Debtor to draft order reflecting the findings of the Court and have it approved as to form only by opposing counsel. Counsel to notify the case manager of the filing. (dsta) (Entered: 11/04/2016) Email |
11/4/2016 | 703 | Notice Of Filing Of Evercore Expert Witness Discussion Materials Dated November 2016. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/04/2016) Email |
11/4/2016 | 702 | Motion to Appear pro hac vice John R. Luze. Filed by Debtor CJ Holding Co. (Husnick, Chad) (Entered: 11/04/2016) Email |
11/4/2016 | 701 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: E&R Supply Co. Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 700 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: McDonald Welding Supply Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 699 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: United Truck Machine To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 698 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Choice Auto Electric Repair LTD To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 697 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pechter, Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 696 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: BBJE Company To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 695 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Bench Mark Wireline Products, Inc. To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 694 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Brown Dodge Chrysler Jeep Pre To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/4/2016 | 693 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fountain Tire LTD To Liquidity Solutions, Inc. Fee Amount $25 (DeYoung, Helena) (Entered: 11/04/2016) Email |
11/3/2016 | 692 | Notice of Agenda for Hearing Scheduled for November 4, 2016, at 10:00 a.m. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 691 | Notice of Filing of Revised Proposed Order Regarding the Debtors' Motion for Entry of an Order Authorizing and Approving the Senior Executive Incentive Plan. (Related document(s):572 Generic Motion) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order # 2 Exhibit B - Redline) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 690 | Notice of Filing of Revised Proposed Order Regarding Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed First Amended Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Rights Offering Procedures and Related Materials, (V) Scheduling Certain Dates with Respect Thereto, and (VI) Granting Related Relief. (Related document(s):520 Motion for Approval) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order # 2 Exhibit B - Redline) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 689 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):623 Emergency Motion, 678 Witness List, Exhibit List) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 688 | Notice of Filing of Amended Exhibits to Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):246 Disclosure Statement, 518 Amended Disclosure Statement, 684 Amended Disclosure Statement) Filed by CJ Holding Co. (Attachments: # 1 Exhibit F - Liquidation Analysis # 2 Exhibit G - Financial Projections # 3 Exhibit H - Valuation Analysis) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 687 | Reply Filed by Cortland Capital Market Services LLC, Steering Committee of Prepetition Lenders (Related document(s):672 Objection, 679 Reply) (Murray, Christopher) (Entered: 11/03/2016) Email |
11/3/2016 | 686 | Statement First Supplement to Joint Verified Statement of Davis Polk & Wardwell LLP and Diamond McCarthy LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Cortland Capital Market Services LLC, Steering Committee of Prepetition Lenders ).(Related document(s):492 Statement) (Murray, Christopher) (Entered: 11/03/2016) Email |
11/3/2016 | 685 | Notice of Filing of the Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):684 Amended Disclosure Statement) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 684 | Second Amended Disclosure Statement Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 683 | Notice of Filing of the Second Amended Joint Plan of Reorganization of Cj Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):682 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 682 | Second Amended Chapter 11 Plan Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 681 | Statement /Verified Statement of King & Spalding LLP Regarding Representation of Certain Equity Security Holders (Filed By D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. ).(Related document(s):623 Emergency Motion) (Attachments: # 1 Master Service List) (Ripley, Edward) (Entered: 11/03/2016) Email |
11/3/2016 | 680 | Reply / Debtors' Reply in Support of Debtors' Motion for Entry of an Order Authorizing and Approving the Senior Executive Incentive Plan (related document(s):572 Generic Motion). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 679 | Reply / Debtors' Omnibus Reply to Objections to Disclosure Statement Motion (related document(s):520 Motion for Approval). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 678 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 11/03/2016) Email |
11/3/2016 | 677 | Amended Order (I) Authorizing the Debtors to Employ and retain Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Signed on 11/3/2016 (Related document(s):539 Order on Application to Employ) (dsta) (Entered: 11/03/2016) Email |
11/3/2016 | 676 | Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Property (Related Doc # 556) Signed on 11/3/2016. (dsta) (Entered: 11/03/2016) Email |
11/3/2016 | 675 | Order Extending Debtors' Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 555) Signed on 11/3/2016. (dsta) (Entered: 11/03/2016) Email |
11/2/2016 | 674 | BNC Certificate of Mailing. (Related document(s):655 Notice of Filing of Official Transcript (Form)) No. of Notices: 87. Notice Date 11/02/2016. (Admin.) (Entered: 11/03/2016) Email |
11/2/2016 | 673 | Notice to Take Deposition of Martin Lewis (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 11/02/2016) Email |
11/2/2016 | 672 | Objection / Debtors' Objection to the Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 U.S.C. § 1102 (related document(s):623 Emergency Motion). Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/02/2016) Email |
11/2/2016 | 671 | Declaration re: Declaration and Expert Report of Chris Earnest in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing and Approving the Debtors Senior Executive Incentive Program (Filed By CJ Holding Co. ).(Related document(s):572 Generic Motion) (Husnick, Chad) (Entered: 11/02/2016) Email |
11/2/2016 | 670 | Exhibit List, Witness List (Filed By D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. ).(Related document(s):623 Emergency Motion) (Ripley, Edward) (Entered: 11/02/2016) Email |
11/2/2016 | 669 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):572 Generic Motion) (Husnick, Chad) (Entered: 11/02/2016) Email |
11/2/2016 | 668 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):520 Motion for Approval) (Husnick, Chad) (Entered: 11/02/2016) Email |
11/2/2016 | 667 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):572 Generic Motion) (Duran, Hector) (Entered: 11/02/2016) Email |
11/1/2016 | 706 | Motion to Appear pro hac vice - Darryl V. Pratt. Filed by Creditor Entech Consulting Corporation (gclair) (Entered: 11/04/2016) Email |
11/1/2016 | 666 | Order for Admission Pro Hac Vice - Brandan Oliver Signed on 11/1/2016 (aalo) (Entered: 11/02/2016) Email |
11/1/2016 | 665 | Order Granting Motion To Appear pro hac vice (Related Doc # 632) Signed on 11/1/2016. (aalo) (Entered: 11/02/2016) Email |
11/1/2016 | 663 | Order Granting Motion To Appear pro hac vice (Related Doc # 659) Signed on 11/1/2016. (aalo) (Entered: 11/02/2016) Email |
11/1/2016 | 662 | Objection to Senior Executive Incentive Plan (related document(s):572 Generic Motion). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 11/01/2016) Email |
11/1/2016 | 661 | Affidavit Re: Bar Date Notice (Filed By Donlin, Recano & Company, Inc. ). (Husnick, Chad) (Entered: 11/01/2016) Email |
11/1/2016 | 659 | Motion to Appear pro hac vice - Sarah Schlehr. Filed by Creditor James Young (aalo) (Entered: 11/01/2016) Email |
11/1/2016 | 658 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to Nantahala Capital Management LLC. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/01/2016) Email |
11/1/2016 | 657 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to D.E. Shaw Galvanic Portfolios, LLC. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 11/01/2016) Email |
10/31/2016 | 664 | Order Granting Expedited Motion (Related Doc # 251) Signed on 10/31/2016. (aalo) (Entered: 11/02/2016) Email |
10/31/2016 | 656 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation, 506 Stipulation, 528 Stipulation, 546 Stipulation, 586 Stipulation) (Flores, Henry) (Entered: 10/31/2016) Email |
10/31/2016 | 655 | Notice of Filing of Official Transcript as to 649 Transcript. Parties notified (Related document(s):649 Transcript) (hcar) (Entered: 10/31/2016) Email |
10/28/2016 | 660 | Notice of Appearance and Request for Notice Filed by Douglas R Cameron Filed by on behalf of Univar USA Inc (jtab) (Entered: 11/01/2016) Email |
10/28/2016 | 654 | Notice of Adjournment of the Disclosure Statement Hearing. (Related document(s):518 Amended Disclosure Statement, 520 Motion for Approval) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/28/2016) Email |
10/28/2016 | 653 | Notice of Reset of Hearing on Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 U.S.C. Section 1102. (Related document(s):623 Emergency Motion) Filed by D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. (Attachments: # 1 Master Service List) (Ripley, Edward) (Entered: 10/28/2016) Email |
10/28/2016 | 652 | Motion to Approve Compromise under Rule 9019 [Public Version] Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/28/2016) Email |
10/28/2016 | 651 | Motion to Seal Debtor's Motion for Entry of an Order Approving a Settlement iwht Steadfast Insuance Co., and Axon Well Intervention Productions, Inc. Docket No. 650 Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/28/2016) Email |
10/28/2016 | 650 | Sealed Motion re: Approving Settlement with Steadfast Insurance Co., and Axon Well Intervention Productions, Inc. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 10/28/2016) Email |
10/28/2016 | 649 | Transcript RE: Motion Hearing held on October 24, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/26/2017. (mhen) (Entered: 10/28/2016) Email |
10/28/2016 | 648 | Notice Declaration of Disinterestedness. (Related document(s):422 Generic Order) Filed by Katten Muchin Rosenman LLP (Dillard, Gregory) (Entered: 10/28/2016) Email |
10/28/2016 | 647 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):518 Amended Disclosure Statement) (Heyen, Shari) (Entered: 10/28/2016) Email |
10/28/2016 | 646 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 10/28/2016) Email |
10/27/2016 | 644 | Proposed Order RE: Granting Expedited Motion of the Agent and Debtor-In-Possession Lenders to Quash Discovery Requests from the Official Committee of Unsecured Creditors (Filed By Cortland Capital Market Services LLC ).(Related document(s):251 Motion to Quash) (Murray, Christopher) (Entered: 10/27/2016) Email |
10/27/2016 | 643 | Stipulation By CJ Holding Co. and Estate of Suzzie Queue, by Saberina Visbal, Independent Executor and next friend of Jacob Purinton, a minor child. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):577 Motion for Relief From Stay) (Given, Bernard) (Entered: 10/27/2016) Email |
10/27/2016 | 642 | Withdraw Document (Filed By Bruckner Truck Sales, Inc. ).(Related document(s):523 Application for Administrative Expenses) (Massouh, John) (Entered: 10/27/2016) Email |
10/27/2016 | 641 | Response (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):518 Amended Disclosure Statement) (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Beckham, Charles) (Entered: 10/27/2016) Email |
10/27/2016 | 640 | Response/Objection Filed by D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. (Related document(s):518 Amended Disclosure Statement) (Attachments: # 1 Master Service List)(Ripley, Edward) (Entered: 10/27/2016) Email |
10/27/2016 | 639 | Response (related document(s):563 Motion for Relief From Stay). Filed by Liberty Mutual Insurance Company (Patterson, Johnie) (Entered: 10/27/2016) Email |
10/27/2016 | 638 | Stipulation By CJ Holding Co. and Hunter S. Kennedy. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CJ Holding Co. ).(Related document(s):563 Motion for Relief From Stay) (Given, Bernard) (Entered: 10/27/2016) Email |
10/27/2016 | 636 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to Nantahala Capital Management LLC. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/27/2016) Email |
10/27/2016 | 635 | Notice of Subpoena to Testify at a Deposition in a Bankruptcy Case and Produce Documents Directed to D.E. Shaw Galvanic Portfolios, LLC. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/27/2016) Email |
10/26/2016 | 634 | BNC Certificate of Mailing. (Related document(s):625 Generic Order) No. of Notices: 83. Notice Date 10/26/2016. (Admin.) (Entered: 10/26/2016) Email |
10/26/2016 | 633 | Notice of Appearance and Request for Notice Filed by Edward L Ripley Filed by on behalf of D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. (Ripley, Edward) (Entered: 10/26/2016) Email |
10/26/2016 | 632 | Motion to Appear pro hac vice for Arthur J. Steinberg. Filed by Stockholder D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. (Ripley, Edward) (Entered: 10/26/2016) Email |
10/26/2016 | 631 | Notice of Appearance and Request for Notice Filed by James Blake Hamm Filed by on behalf of MKP Enterprises, LLC d/b/a Double M Trucking (Hamm, James) (Entered: 10/26/2016) Email |
10/26/2016 | 630 | Declaration re: Declaration of Disinterestedness of Ordinary Course Professional (PPHB, LP) (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 10/26/2016) Email |
10/26/2016 | 629 | Declaration re: Declaration of Disinterestedness of Ordinary Course Professional (Complex PTS, LLC) (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 10/26/2016) Email |
10/26/2016 | 628 | Statement Regarding Emergency Motion to Appoint an Equity Committee (Filed By US Trustee ).(Related document(s):623 Emergency Motion) (Duran, Hector) (Entered: 10/26/2016) Email |
10/24/2016 | 645 | Declaration of Disinterestedness of McCarthy Tetrault LLP by Will Cascadden (wbos) (Entered: 10/28/2016) Email |
10/24/2016 | 626 | Ex Parte Motion to Appear pro hac vice . Filed by Creditor Louisiana Department of Revenue (Bonaccorso-Saenz, Florence) (Entered: 10/24/2016) Email |
10/24/2016 | 625 | Order Authorizing the Employment and Retention of Carl Marks Advisory Group LLC as Investment Bankers for the Official Committee of Unsecured Creditors of CJ Holdings Co., et al Signed on 10/24/2016 (dter) (Entered: 10/24/2016) Email |
10/24/2016 | 624 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by William Hotze. This is to order a transcript of Hearing on 10/24/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC, Steering Committee of Prepetition Lenders ). (Hotze, William) (Entered: 10/24/2016) Email |
10/24/2016 | 623 | Emergency Motion to Appoint an Official Committee of Equity Security Holders Pursuant to 11 U.S.C. Section 1102 Filed by Stockholder D.E. Shaw Galvanic Portfolios, L.L.C. and Nantahala Capital Management L.L.C. (Attachments: # 1 Master Service List # 2 Exhibit A Through E # 3 Proposed Order) (Ripley, Edward) (Entered: 10/24/2016) Email |
10/24/2016 | 622 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation, 506 Stipulation, 528 Stipulation, 546 Stipulation, 586 Stipulation) (Flores, Henry) (Entered: 10/24/2016) Email |
10/23/2016 | 621 | BNC Certificate of Mailing. (Related document(s):615 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 83. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016) Email |
10/23/2016 | 620 | BNC Certificate of Mailing. (Related document(s):614 Generic Order) No. of Notices: 83. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016) Email |
10/23/2016 | 619 | BNC Certificate of Mailing. (Related document(s):613 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 83. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016) Email |
10/23/2016 | 618 | BNC Certificate of Mailing. (Related document(s):612 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 83. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016) Email |
10/22/2016 | 617 | BNC Certificate of Mailing. (Related document(s):602 Order on Motion to Appear pro hac vice) No. of Notices: 82. Notice Date 10/22/2016. (Admin.) (Entered: 10/23/2016) Email |
10/21/2016 | 616 | Affidavit Re: Docket Nos. 531, 562, 572, 573, 583, 584, 597, 598, 601, 604, 605, 606, 607, 608, & 611 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):531 Declaration, 562 Declaration, 572 Generic Motion, 573 Notice, 583 Notice, 584 Declaration, 597 Notice, 598 Notice, 601 Operating Report, 604 Proposed Order, 605 Notice, 606 Notice, 607 Notice, 608 Witness List, 611 Notice) (Husnick, Chad) (Entered: 10/21/2016) Email |
10/21/2016 | 615 | Order Granting Debtors' Motion for Entry of an Order Approving a Settlement with Smart Sand, Inc. (Related Doc # 574) Signed on 10/21/2016. (aalo) (Entered: 10/21/2016) Email |
10/21/2016 | 614 | Order Authorizing Rejection of the CIT Railcar Lease Signed on 10/21/2016 (Related document(s):242 Motion to Reject Lease or Executory Contract) (aalo) (Entered: 10/21/2016) Email |
10/21/2016 | 613 | Order Authorizing Rejection of Certain Unexpired Leases (Related Doc # 525) Signed on 10/21/2016. (aalo) (Entered: 10/21/2016) Email |
10/21/2016 | 612 | Order Granting Motion for Entry of an Order Approving a Settlement with Keane Group Holdings, LLC, Michael McCoy and Dennis Murray (Related Doc # 481) Signed on 10/21/2016. (aalo) (Entered: 10/21/2016) Email |
10/21/2016 | 611 | Notice of Agenda for Hearing Scheduled for October 24, 2016, at 1:30 p.m. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/21/2016) Email |
10/21/2016 | 610 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wagner Supply Co To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 10/21/2016) Email |
10/20/2016 | 609 | BNC Certificate of Mailing. (Related document(s):591 Notice of Filing of Official Transcript (Form)) No. of Notices: 77. Notice Date 10/20/2016. (Admin.) (Entered: 10/21/2016) Email |
10/20/2016 | 608 | Witness List (Filed By CJ Holding Co. ).(Related document(s):574 Motion to Approve Compromise under Rule 9019) (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 607 | Notice of Filing of Revised Proposed Order Granting Debtors' Motion for Entry of an Order Approving a Settlement with Smart Sand, Inc.. (Related document(s):574 Motion to Approve Compromise under Rule 9019) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order # 2 Exhibit B - Redline) (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 606 | Notice of Filing of Second Amended List of Critical Vendors Regarding Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors. (Related document(s):53 Order on Motion to Seal, 583 Notice) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 605 | Notice of Filing of Order Authorizing Rejection of the CIT Railcar Lease. (Related document(s):604 Proposed Order) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 604 | Proposed Order RE: Order Authorizing Rejection of the CIT Railcar Lease (Filed By CJ Holding Co. ).(Related document(s):242 Motion to Reject Lease or Executory Contract) (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 603 | Affidavit Re: Docket Nos. 504, 508, 509, 517, 518, 519, 524, 525, 526, 544, 555, & 556 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):504 Reply, 508 Notice, 509 Notice, 517 Notice, 518 Amended Disclosure Statement, 519 Notice, 524 Notice, 525 Motion to Reject Lease or Executory Contract, 526 Declaration, 544 Notice, 555 Motion to Extend Exclusivity Period, 556 Motion to Extend Time) (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 601 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2016 (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 10/20/2016) Email |
10/20/2016 | 600 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):432 Application to Employ, 474 Exhibit List, Witness List) (Eastlake, David) (Entered: 10/20/2016) Email |
10/19/2016 | 602 | Order Granting Motion for Steven T. Ramos To Appear pro hac vice (Related Doc # 549) Signed on 10/19/2016. (sgue) (Entered: 10/20/2016) Email |
10/19/2016 | 598 | Notice of Filing of (I) Amendment to Stipulated Order on Motion of Smart Sand, Inc. and (II) Order Granting Debtors' Motion for Entry of an Order Approving Settlement with Smart Sand, Inc.. (Related document(s):574 Motion to Approve Compromise under Rule 9019) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/19/2016) Email |
10/19/2016 | 597 | Notice of Filing of Amended Order on Application of CJ Holding Co., for Entry of an Order (I) Authorizing the Debtors to Employ and Retain Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief. (Related document(s):539 Order on Application to Employ) Filed by CJ Holding Co. (Given, Bernard) (Entered: 10/19/2016) Email |
10/19/2016 | 596 | Notice of Reset Hearing on. (Related document(s):594 Motion for Relief From Stay) Filed by Cindy Marchello (Gerger, Alan) (Entered: 10/19/2016) Email |
10/18/2016 | 595 | Notice of Appearance and Request for Notice Filed by Lance H. Beshara Filed by on behalf of Rocking C Transport LLC (Beshara, Lance) (Entered: 10/18/2016) Email |
10/18/2016 | 594 | Motion for Relief from Stay regarding Pending Litigation. Fee Amount $176. Filed by Creditor Cindy Marchello Hearing scheduled for 11/18/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit 1 Amended Complaint # 2 Proposed Order) (Gerger, Alan) (Entered: 10/18/2016) Email |
10/18/2016 | 593 | Notice of Perfection Pursuant to 11 U.S.C. Sec. 546(b)(2) of Interest in Property of the Estate. Filed by Taylor Body Works, Inc. (Kelly, Michael) (Entered: 10/18/2016) Email |
10/18/2016 | 592 | Declaration re: Disinterestedness Of Jones Gill LLP Pursant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Jones Gill LLP ). (Jones, Michael) (Entered: 10/18/2016) Email |
10/18/2016 | 591 | Notice of Filing of Official Transcript as to 587 Transcript. Parties notified (Related document(s):587 Transcript) (dhan) (Entered: 10/18/2016) Email |
10/17/2016 | 637 | Certificate of Service. (sgue) (Entered: 10/27/2016) Email |
10/17/2016 | 587 | Transcript RE: Motion to Quash held on October 13, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/17/2017. (mhen) (Entered: 10/17/2016) Email |
10/14/2016 | 627 | Invoices by Gary Lee Halfmann (maper) (Entered: 10/25/2016) Email |
10/14/2016 | 586 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation, 506 Stipulation, 528 Stipulation, 546 Stipulation) (Flores, Henry) (Entered: 10/14/2016) Email |
10/13/2016 | 585 | BNC Certificate of Mailing. (Related document(s):576 Generic Order) No. of Notices: 75. Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016) Email |
10/13/2016 | 584 | Declaration re: / Declaration of Disinterestedness of Balch & Bingham LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 10/13/2016) Email |
10/13/2016 | 583 | Notice of Filing of Amended List of Critical Vendors Regarding Emergency Motion Of CJ Holding Co., et al., for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors. (Related document(s):53 Order on Motion to Seal, 419 Order on Motion Re: Chapter 11 First Day Motions) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 10/13/2016) Email |
10/13/2016 | 582 | Statement --Request for Production of Documents Relating to the Plan-- (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 10/13/2016) Email |
10/13/2016 | 581 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by William Holtze. This is to order a transcript of 10/13/2016 Status Conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Hotze, William) (Entered: 10/13/2016) Email |
10/13/2016 | 579 | Courtroom Minutes. Time Hearing Held: 11:27 am Appearances: Leonard Parkins for the Committee, Christopher Murray and Elliot Moskowitz for Cortland Capital, Michael Slade (via phone) for Debtor. (Related document(s):251 Motion to Quash) Motion to Quash is granted with conditions as stated on the record. Counsel for Cortland is to prepare an order, Mr. Parkins to sign as to form only. Parties are to contact case manager if another status conference is needed.(emiller) (Entered: 10/13/2016) Email |
10/12/2016 | 599 | Declaration re: Disinterestedness of Belden Blaine Raytis LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Belden Blaine Raytis LLP ). (bcam) (Entered: 10/20/2016) Email |
10/12/2016 | 578 | Status Report (Filed By Cortland Capital Market Services LLC ).(Related document(s):183 Statement, 184 Notice to Take Deposition, 187 Statement, 188 Notice to Take Deposition, 197 Notice, 198 Notice to Take Deposition, 199 Notice to Take Deposition, 200 Notice to Take Deposition, 201 Notice to Take Deposition, 202 Notice to Take Deposition, 203 Notice to Take Deposition, 204 Notice to Take Deposition, 205 Notice to Take Deposition) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Murray, Christopher) (Entered: 10/12/2016) Email |
10/11/2016 | 590 | Declaration re: of Disinterestedness of George Lemich PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (dter) (Entered: 10/17/2016) Email |
10/11/2016 | 580 | Declaration re: Declaration of Disinterestedness of Crowley Fleck LLP Pursuant to the Order Authorizing the Retention and Compensation of Certian Professionals Utilized in the Ordinary Course of Business (Filed By Crowley Fleck PLLP ). (mmap) (Entered: 10/13/2016) Email |
10/11/2016 | 577 | Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Estate of Suzzie Queue Hearing scheduled for 11/3/2016 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit probate petition # 2 Exhibit insurance policy info # 3 Proposed Order order) (McKenzie, Thomas) (Entered: 10/11/2016) Email |
10/11/2016 | 576 | Order Enlarging the Period Within Which the Debtors May Remove Actions (Related Doc # 451) Signed on 10/11/2016. (aalo) (Entered: 10/11/2016) Email |
10/11/2016 | 575 | Declaration re: Disinterestedness of Harris, Finley & Bogle, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Harris, Finley & Bogle, P.C. ). (Fitzpatrick, Michael) (Entered: 10/11/2016) Email |
10/10/2016 | 574 | Motion to Approve Compromise under Rule 9019 Approving a Settlement with Smart Sand, Inc. Filed by Debtor CJ Holding Co. (Attachments: # 1 Declaration of Jeremy Hill) (Given, Bernard) (Entered: 10/10/2016) Email |
10/10/2016 | 573 | Notice of Agenda for Hearing Scheduled for October 11, 2016, at 2:00 P.M. and 2:30 P.M. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/10/2016) Email |
10/10/2016 | 572 | Motion / Debtors' Motion for Entry of an Order Authorizing and Approving the Senior Executive Incentive Plan Filed by Debtor CJ Holding Co. Hearing scheduled for 11/4/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order # 2 Exhibit B) (Husnick, Chad) (Entered: 10/10/2016) Email |
10/10/2016 | 571 | Declaration re: Declaration of DisInterestedness of Crady, Jewett & McCulley, LLP Pursuant to The Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Crady, Jewett & McCulley, LLP ). (Sudela, William) (Entered: 10/10/2016) Email |
10/10/2016 | 570 | Declaration re: Disinterestedness (Filed By C&J Energy Services Ltd. ). (Klatsky, Howard) (Entered: 10/10/2016) Email |
10/10/2016 | 569 | Declaration re: Declaration of Disinterestedness of Grant Thornton LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Grant Thornton LLP ).(Related document(s):422 Generic Order) (Attachments: # 1 Exhibit 1) (Cooley, Michael) (Entered: 10/10/2016) Email |
10/10/2016 | 568 | Notice of Adjournment of Hearing on Application of the Official Committee of Unsecured Creditors Pursuant to Sections 328(a) and 1103 of the Bankruptcy Code, Federal Rules of Bankruptcy Procedure 2014(a) and 2016 for Entry of Order Authorizing Employment and Retention of Carl Marks Advisory Group LLC as Investment Bankers. Hearing adjourned to October 24, 2016 at 1:30 p.m. CDT. (Related document(s):432 Application to Employ) Filed by Official Committee of Unsecured Creditors (Eastlake, David) (Entered: 10/10/2016) Email |
10/10/2016 | 567 | Declaration re: Declaration of Disinterestedness (Filed By Gray Reed & McGraw, P.C. ). (Virene, Joe) (Entered: 10/10/2016) Email |
10/10/2016 | 566 | Declaration re: Disinterestedness of McGlinchey Stafford PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By C&J Energy Services, Inc. ).(Related document(s):422 Generic Order) (Mohrman, Joel) (Entered: 10/10/2016) Email |
10/10/2016 | 565 | Declaration re: Disinterestedness of Ogletree Deakins PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Ogletree Deakins ).(Related document(s):422 Generic Order) (McNitzky, Mark) (Entered: 10/10/2016) Email |
10/10/2016 | 564 | Declaration re: OF SEAN M. BECKER ON BEHALF OF VINSON & ELKINS, L.L.P. PURSUANT TO THE ORDER AUTHORIZING THE RETENTION AND COMPENSATION OF CERTAIN PROFESSIONALS UTILIZED IN THE ORDINARY COURSE OF BUSINESS (Filed By Vinson & Elkins L.L.P. ).(Related document(s):422 Generic Order) (Foxman, Bradley) (Entered: 10/10/2016) Email |
10/10/2016 | 563 | Motion for Relief from Stay . Fee Amount $176. Filed by Creditors Diane Kennedy, Hunter Stephen Kennedy Hearing scheduled for 11/3/2016 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit state court petition # 2 Exhibit insurance information # 3 Proposed Order order) (McKenzie, Thomas) (Entered: 10/10/2016) Email |
10/10/2016 | 562 | Declaration re: / Declaration of Disinterestedness of Morgan, Lewis & Bockius LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Morgan, Lewis & Bockius, LLP ). (Husnick, Chad) (Entered: 10/10/2016) Email |
10/10/2016 | 561 | Declaration re: Disinterestedness of Paladin Tax Consultants LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 10/10/2016) Email |
10/7/2016 | 589 | Notice of Appearance and Request for Notice Filed by Christine R. Etheridge Filed by on behalf of Wells Fargo Vendor Financial Services, LLC (bcam) (Entered: 10/17/2016) Email |
10/7/2016 | 560 | BNC Certificate of Mailing. (Related document(s):540 Order Setting Hearing) No. of Notices: 64. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) Email |
10/7/2016 | 559 | BNC Certificate of Mailing. (Related document(s):539 Order on Application to Employ) No. of Notices: 64. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) Email |
10/7/2016 | 558 | BNC Certificate of Mailing. (Related document(s):538 Order on Application to Employ) No. of Notices: 64. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) Email |
10/7/2016 | 557 | BNC Certificate of Mailing. (Related document(s):536 Notice of Filing of Official Transcript (Form)) No. of Notices: 64. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) Email |
10/7/2016 | 556 | Motion to Extend Time / Motion of CJ Holding Co., et al., for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor CJ Holding Co. Hearing scheduled for 11/4/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 10/07/2016) Email |
10/7/2016 | 555 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/4/2016 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 10/07/2016) Email |
10/7/2016 | 554 | Notice of Withdrawal of Proof of Claim No. 135. Filed by Gulf Coast Repair and Machine Shop, Inc. (Simank, Ronald) (Entered: 10/07/2016) Email |
10/7/2016 | 553 | Declaration re: (Filed By Dwayne Newton ). (McNeely, Jon) (Entered: 10/07/2016) Email |
10/7/2016 | 552 | Notice of Appearance and Request for Notice Filed by Dax D Voss Filed by on behalf of Mesquite Oil Tools, Inc. (Voss, Dax) (Entered: 10/07/2016) Email |
10/7/2016 | 551 | Declaration re: . (McNeely, Jon) (Entered: 10/07/2016) Email |
10/7/2016 | 550 | Declaration re: Disinterestedness of Fisher & Phillips LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Fisher & Phillips LLP ).(Related document(s):422 Generic Order) (Barnes, Jeffrey) (Entered: 10/07/2016) Email |
10/7/2016 | 549 | Motion to Appear pro hac vice . Filed by Creditor Beau Pre' Holdings, LLC (Ramos, Steven) (Entered: 10/07/2016) Email |
10/7/2016 | 548 | Statement --Request for Production of Documents to the Debtors Relating to the Plan-- (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 10/07/2016) Email |
10/7/2016 | 547 | Proposed Order RE: Motion to Remand to Harris County District Court (Filed By C&J Wells Services Inc. ).(Related document(s):458 Motion for Remand) (Hicks, Andrew) (Entered: 10/07/2016) Email |
10/7/2016 | 546 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation, 506 Stipulation, 528 Stipulation) (Flores, Henry) (Entered: 10/07/2016) Email |
10/6/2016 | 588 | Statement Invoices. (dter) (Entered: 10/17/2016) Email |
10/6/2016 | 545 | Affidavit Re: / Affidavit of Publication (USA Today) Bar Date Notice (Filed By CJ Holding Co. ).(Related document(s):496 Order on Motion To Set Last Day to File Proofs of Claim) (Husnick, Chad) (Entered: 10/06/2016) Email |
10/6/2016 | 544 | Notice of (A) Disclosure Statement Hearing and (B) Deadline for Filing Objections to Approval of the Disclosure Statement and Disclosure Statement Motion. (Related document(s):516 Amended Chapter 11 Plan, 518 Amended Disclosure Statement, 520 Motion for Approval) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 10/06/2016) Email |
10/6/2016 | 543 | Certificate of Service (Filed By Locke Lord LLP ).(Related document(s):542 Declaration) (Guffy, Elizabeth) (Entered: 10/06/2016) Email |
10/6/2016 | 542 | Declaration re: Disinterestedness of Locke Lord LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Locke Lord LLP ).(Related document(s):417 Generic Order) (Guffy, Elizabeth) (Entered: 10/06/2016) Email |
10/5/2016 | 541 | Response (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):466 Declaration) (Beckham, Charles) (Entered: 10/05/2016) Email |
10/5/2016 | 540 | Order Setting Hearing to Consider Approval of the Disclosure Statement Signed on 10/5/2016 (Related document(s):518 Amended Disclosure Statement, 520 Motion for Approval) Hearing scheduled for 11/1/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/05/2016) Email |
10/5/2016 | 539 | Order (I) Authorizing the Debtors to Employ and retain Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Related Doc # 469) Signed on 10/5/2016. (aalo) (Entered: 10/05/2016) Email |
10/5/2016 | 538 | Order (I) Authorizing the Debtors to Employ and Retain Deloitte FAS as Fresh Start Accounting Services Provider Effective Nunc Pro Tunc to July 25, 2016 and (II) Granting Related Relief (Related Doc # 468) Signed on 10/5/2016. (aalo) (Entered: 10/05/2016) Email |
10/5/2016 | 536 | Notice of Filing of Official Transcript as to 535 Transcript. Parties notified (Related document(s):535 Transcript) (hcar) (Entered: 10/05/2016) Email |
10/4/2016 | 535 | Transcript RE: Hearing on Motion to Quash and Status Conference held on September 28, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/3/2017. (mhen) (Entered: 10/04/2016) Email |
10/3/2016 | 537 | Declaration re: of Disinterestedness of Egan, Peterman, Enders & Huston LLP pursuant to the Order authoritizing the retention and compensation of certain professionals utilized in the ordinary course of business. (dnor) (Entered: 10/05/2016) Email |
9/30/2016 | 534 | BNC Certificate of Mailing. (Related document(s):512 Order Setting Hearing) No. of Notices: 65. Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016) Email |
9/30/2016 | 533 | BNC Certificate of Mailing. (Related document(s):511 Generic Order) No. of Notices: 65. Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016) Email |
9/30/2016 | 532 | Notice Notice of Rescheduled Hearing. (Related document(s):221 Notice, 358 Response, 359 Declaration) Filed by Smart Sand, Inc. (Crooks, David) (Entered: 09/30/2016) Email |
9/30/2016 | 531 | Declaration re: Declaration of Disinterestedness of Ordinary Course Professional (Kean Miller LLP) (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Husnick, Chad) (Entered: 09/30/2016) Email |
9/30/2016 | 530 | Notice of Adjournment of Hearing. (Related document(s):420 Order on Motion to Reject Lease or Executory Contract) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/30/2016) Email |
9/30/2016 | 529 | Notice of Appearance and Request for Notice Filed by Timothy Graulich, Christopher R Murray Filed by on behalf of Steering Committee of Prepetition Lenders (Murray, Christopher) (Entered: 09/30/2016) Email |
9/30/2016 | 528 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation, 506 Stipulation) (Flores, Henry) (Entered: 09/30/2016) Email |
9/29/2016 | 527 | Notice of Appearance and Request for Notice Filed by Lynda K Burkhalter Filed by on behalf of Southern Facility Services & Construction, Inc. (Burkhalter, Lynda) (Entered: 09/29/2016) Email |
9/29/2016 | 526 | Declaration re: / Declaration of Mark Cashiola in Support of the Second Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Unexpired Leases (Filed By CJ Holding Co. ).(Related document(s):525 Motion to Reject Lease or Executory Contract) (Husnick, Chad) (Entered: 09/29/2016) Email |
9/29/2016 | 525 | Second Motion to Reject Lease or Executory Contract / Second Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Unexpired Leases Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 09/29/2016) Email |
9/29/2016 | 524 | Notice of Filing an Amended Exhibit to Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 09/29/2016) Email |
9/29/2016 | 523 | Application for Administrative Expenses PURSUANT TO 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Creditor Bruckner Truck Sales, Inc. (Attachments: # 1 Exhibit Invoices) (Massouh, John) (Entered: 09/29/2016) Email |
9/28/2016 | 522 | BNC Certificate of Mailing. (Related document(s):497 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 65. Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016) Email |
9/28/2016 | 521 | BNC Certificate of Mailing. (Related document(s):496 Order on Motion To Set Last Day to File Proofs of Claim) No. of Notices: 227. Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016) Email |
9/28/2016 | 520 | Motion for Approval Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed First Amended Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Rights Offering Procedures and Related Materials, (V) Scheduling Certain Dates With Respect Thereto, and (VI) Granting Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 519 | Notice of Filing of Disclosure Statement Relating to the First Amended Joint Plan of Reorganization of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):246 Disclosure Statement, 518 Amended Disclosure Statement) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 518 | First Amended Disclosure Statement Filed by CJ Holding Co. (Related document(s):246 Disclosure Statement) (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 517 | Notice of Filing of First Amended Joint Plan of Reorganization of CJ Holding Company, et al., Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):245 Chapter 11 Plan, 516 Amended Chapter 11 Plan) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 516 | First Amended Chapter 11 Plan Filed by CJ Holding Co. (Related document(s):245 Chapter 11 Plan) (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 514 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Will Hotze. This is to order a transcript of Hearing on 9/28/2016 at 9:15 a.m. before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Hotze, William) (Entered: 09/28/2016) Email |
9/28/2016 | 513 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Chad J. Husnick. This is to order a transcript of September 28, 2016 - KEIP Motion and status conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/28/2016) Email |
9/28/2016 | 512 | Order Setting Continued Status Conference Signed on 9/28/2016 (Related document(s):251 Motion to Quash) Status conference to be held on 10/13/2016 at 11:30 AM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 09/28/2016) Email |
9/28/2016 | 511 | Order Authorizing and Approving Non-Insider Compensation Program (Related Doc # 346) Signed on 9/28/2016. (dsta) (Entered: 09/28/2016) Email |
9/28/2016 | 510 | Notice of Withdrawal of Objection. Filed by Official Committee of Unsecured Creditors (Heyen, Shari) (Entered: 09/28/2016) Email |
9/27/2016 | 509 | Notice of Agenda for Hearing Scheduled for September 28, 2016, at 9:00 A.M. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. (Related document(s):346 Generic Motion) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/27/2016) Email |
9/27/2016 | 508 | Notice of Filing of Stipulated Order on Moiton of Smart Sand, Inc. for Order: (I) Compelling Assumption or Rejection of Amended and Restated Master Product Purchase Agreement; (II) Determining that Smart Sand May Recoup Quarterly Shortfall Payments under the PPA; (III) Determining that Smart Sand may File Mineral Liens; and (IV) Granting Related Relief 175. Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/27/2016) Email |
9/27/2016 | 507 | Status Report (Filed By Cortland Capital Market Services LLC ).(Related document(s):183 Statement, 184 Notice to Take Deposition, 187 Statement, 188 Notice to Take Deposition, 197 Notice, 198 Notice to Take Deposition, 199 Notice to Take Deposition, 200 Notice to Take Deposition, 201 Notice to Take Deposition, 202 Notice to Take Deposition, 203 Notice to Take Deposition, 204 Notice to Take Deposition, 205 Notice to Take Deposition) (Attachments: # 1 Exhibits A-E) (Murray, Christopher) (Entered: 09/27/2016) Email |
9/27/2016 | 506 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice, 362 Stipulation, 446 Stipulation) (Flores, Henry) (Entered: 09/27/2016) Email |
9/27/2016 | 505 | Affidavit Re: Docket Nos. 351, 352, 353, 363, 364, 369, 373, 374, 375, 377, 378, 379, 386, 392, 393, 399, 400, 401, 402, 403, 404, 405, 409, 410, 411, 417, 418, 419, 420, 421, 422, 449, 450, 451, 465, 466, 467, 468, 469, 470, 475, 476, 479, 481, 495, 501, & 502 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):351 Proposed Order, 352 Notice, 353 Statement, 363 Proposed Order, 364 Notice, 369 Witness List, Exhibit List, 373 Notice, 374 Proposed Order, 375 Notice, 377 Witness List, 378 Proposed Order, 379 Notice, 386 Notice, 392 Witness List, Exhibit List, 393 Reply, 399 Reply, 400 Declaration, 401 Witness List, Exhibit List, 402 Witness List, Exhibit List, 403 Reply, 404 Notice, 405 Witness List, Exhibit List, 409 Proposed Order, 410 Notice, 411 Notice, 417 Generic Order, 418 Order on Motion Re: Chapter 11 First Day Motions, 419 Order on Motion Re: Chapter 11 First Day Motions, 420 Order on Motion to Reject Lease or Executory Contract, 421 Generic Order, 422 Generic Order, 449 Notice to Take Deposition, 450 Notice, 451 Generic Motion, 465 Operating Report, 466 Declaration, 467 Declaration, 468 Application to Employ, 469 Application to Employ, 470 Notice, 475 Witness List, Exhibit List, 476 Declaration, 479 Witness List, Exhibit List, 481 Motion to Approve Compromise under Rule 9019, 495 Notice, 501 Witness List, Exhibit List, 502 Declaration) (Husnick, Chad) (Entered: 09/27/2016) Email |
9/26/2016 | 504 | Reply / Debtors' Reply in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing and Approving Non-Insider Compensation Program (related document(s):346 Generic Motion). Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/26/2016) Email |
9/26/2016 | 503 | Declaration re: Disinterestedness (Filed By CJ Holding Co. ). (Hicks, Andrew) (Entered: 09/26/2016) Email |
9/26/2016 | 502 | Declaration re: Declaration and Expert Report of Chris Earnest in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing and Approving Non-Insider Compensation Program (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/26/2016) Email |
9/26/2016 | 501 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):346 Generic Motion) (Husnick, Chad) (Entered: 09/26/2016) Email |
9/25/2016 | 500 | BNC Certificate of Mailing. (Related document(s):490 Order on Emergency Motion) No. of Notices: 65. Notice Date 09/25/2016. (Admin.) (Entered: 09/25/2016) Email |
9/25/2016 | 499 | BNC Certificate of Mailing. (Related document(s):484 Order on Application to Employ) No. of Notices: 56. Notice Date 09/25/2016. (Admin.) (Entered: 09/25/2016) Email |
9/25/2016 | 498 | BNC Certificate of Mailing. (Related document(s):483 Order on Application to Employ) No. of Notices: 56. Notice Date 09/25/2016. (Admin.) (Entered: 09/25/2016) Email |
9/25/2016 | 497 | Final Order (I) Authorizing Debtors (A) to Obtain Postpetition Financing Pursuant to 11 USC 105, 361,362, 363(b), 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e) and (B) to Utilize Cash Collateral Pursuant to 11 USC 363 and (II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to 11 USC 361, 362, 363, 364 and 507(b) (Related Doc # 17) Signed on 9/25/2016. (aalo) (Entered: 09/25/2016) Email |
9/25/2016 | 496 | Order 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 Dates, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(B)(9) Requests, and (IV) Approving Notice Bar Dates (Related Doc # 345) Signed on 9/25/2016. (aalo) (Entered: 09/25/2016) Email |
9/23/2016 | 515 | Motion to Appear pro hac vice for Jennifer Castillo. Filed by Creditor EOG Resources, Inc. (Olin) (Entered: 09/28/2016) Email |
9/23/2016 | 495 | Notice of (I) Cancellation of the Hearing Scheduled for September 26 2016 and (II) Adjournment of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing and Approving Non-Insider Compensation Program [Docket No. 346]. (Related document(s):346 Generic Motion) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/23/2016) Email |
9/23/2016 | 494 | Notice Of Status Conference set for September 28, 2016 at 9:00 a.m., 515 Rusk Avenue, Courtroom 400, Houston, Texas 77002. (Related document(s):251 Motion to Quash) Filed by Official Committee of Unsecured Creditors (Eastlake, David) (Entered: 09/23/2016) Email |
9/23/2016 | 493 | Objection (Limited) to Debtors' Motion for Entry of Order Authorizing and Approving Non-Insider Compensation Program (related document(s):346 Generic Motion). Filed by Official Committee of Unsecured Creditors (Eastlake, David) (Entered: 09/23/2016) Email |
9/23/2016 | 492 | Statement Joint Verified Statement of Davis Polk & Wardwell LLP and Diamond McCarthy LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Steering Committee of Prepetition Lenders, Cortland Capital Market Services LLC ). (Rubio, Charles) (Entered: 09/23/2016) Email |
9/23/2016 | 491 | Proposed Order RE: Amended Order Authorizing the Employment and Retention of Conway MacKenzie, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors (Filed By Official Committee of Unsecured Creditors ).(Related document(s):296 Application to Employ) (Eastlake, David) (Entered: 09/23/2016) Email |
9/23/2016 | 489 | Withdraw Document (Filed By Ward County, Victoria County, Val Verde County, Terrell CAD, Pecos County, Parker CAD, Montague County, McMullen County, Linebarger Goggan Bl Loving County, Lee County, Karnes City ISD, Hood CAD, Gonzales County, Ector CAD, Del rio, Atascosa County, Bexar County, Cypress Fairbanks ISD, Fort Bend Co WCID #02, Fort Bend County, Harris County, Hidalgo County, Jim Wells CAD, Montgomery County, Nueces County, Wise County ).(Related document(s):225 Objection) (Dillman, John) (Entered: 09/23/2016) Email |
9/23/2016 | 488 | Withdraw Document (Filed By Certain Texas Taxing Entities ).(Related document(s):227 Objection) (Sonik, Owen) (Entered: 09/23/2016) Email |
9/23/2016 | 487 | Notice WITHDRAWAL OF JOINDER OF SMART SAND, INC. IN THE OBJECTION OF NABORS INTERNATIONAL MANAGEMENT LIMITED AND NABORS CORPORATE SERVICES, INC. TO THE EMERGENCY MOTION OF CJ HOLDING CO., ET AL. FOR THE ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION SECURED FINANCING, (II) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS, (III) AUTHORIZING THE USE OF CASH COLLATERAL, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING THE AUTOMATIC STAY, (VI) SCHEDULING A FINAL HEARING, AND (VII) GRANTING RELATED RELIEF (D.I. 17). (Related document(s):17 Motion Re: Chapter 11 First Day Motions, 44 Response) Filed by Smart Sand, Inc. (Crooks, David) (Entered: 09/23/2016) Email |
9/23/2016 | 486 | Certificate of Service (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):482 Notice) (Norfleet, Kelli) (Entered: 09/23/2016) Email |
9/23/2016 | 483 | Order Authorizing the Employment and Retention of Greenberg Traurig, LLP as Counsel to the Official Committee of Unsecured Creditors of CJ Holding Co. et al.(Related Doc # 287) Signed on 9/23/2016. (aalo) (Entered: 09/23/2016) Email |
9/22/2016 | 482 | Notice of Withdrawal of Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to the Debtors DIP Motion and Witness and Exhibit List for Hearing on September 26, 2016 at 2:30 P.M.. (Related document(s):44 Response, 228 Objection, 478 Witness List, Exhibit List) Filed by Nabors Corporate Services, Inc. (Beckham, Charles) (Entered: 09/22/2016) Email |
9/22/2016 | 481 | Motion to Approve Compromise under Rule 9019 [Debtors' Motion For Entry Of An Order Approving A Settlement With Keane Group Holdings, LLC, Michael McCoy And Dennis Murray] Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 09/22/2016) Email |
9/22/2016 | 480 | Notice of Appearance and Request for Notice Filed by Donald K Ludman Filed by on behalf of SAP America Inc, SuccessFactors Inc (Ludman, Donald) (Entered: 09/22/2016) Email |
9/22/2016 | 479 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):346 Generic Motion) (Husnick, Chad) (Entered: 09/22/2016) Email |
9/22/2016 | 478 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Beckham, Charles) (Entered: 09/22/2016) Email |
9/22/2016 | 477 | Witness List (Filed By Cortland Capital Market Services LLC ).(Related document(s):17 Motion Re: Chapter 11 First Day Motions) (Hotze, William) (Entered: 09/22/2016) Email |
9/22/2016 | 476 | Declaration re: Declaration and Expert Report of Stephen Goldstein in Support of the Motion of CJ Holding Co., et al., for Entry of Final Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Filed By CJ Holding Co. ).(Related document(s):17 Motion Re: Chapter 11 First Day Motions) (Husnick, Chad) (Entered: 09/22/2016) Email |
9/22/2016 | 475 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):17 Motion Re: Chapter 11 First Day Motions) (Husnick, Chad) (Entered: 09/22/2016) Email |
9/22/2016 | 474 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors ). (Heyen, Shari) (Entered: 09/22/2016) Email |
9/22/2016 | 473 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):346 Generic Motion) (Duran, Hector) (Entered: 09/22/2016) Email |
9/22/2016 | 472 | Objection (related document(s):346 Generic Motion). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 09/22/2016) Email |
9/22/2016 | 471 | Notice of Withdrawal of Objection to the Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief. (Related document(s):344 Objection) Filed by Official Committee of Unsecured Creditors (Heyen, Shari) (Entered: 09/22/2016) Email |
9/21/2016 | 484 | Order Authorizing the Employment and Retention of Conway Mackenzie, Inc. as Financial Advisors for the Official Committee of Unsecured Creditors of CJ Holdings Co. et al. (Related Doc # 296) Signed on 9/21/2016. (aalo) (Entered: 09/23/2016) Email |
9/21/2016 | 470 | Notice of Filing of Final Order (I) Authorizing Debtors (A) to Obtain Postpetition Financing Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(b), 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e) and (B) to Utilize Cash Collateral Pursuant to 11 U.S.C. § 363 and (II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 361, 362, 363, 364 and 507(b). (Related document(s):17 Motion Re: Chapter 11 First Day Motions, 67 Order Setting Hearing, 113 Order Setting Hearing) Filed by CJ Holding Co. (Attachments: # 1 Proposed Order # 2 Exhibit B - Redline) (Husnick, Chad) (Entered: 09/21/2016) Email |
9/21/2016 | 469 | Application to Employ Deloitte Tax LLP as Tax Services. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/4/2016 at 10:00 AM at Houston, 515 Rusk. (Given, Bernard) (Entered: 09/21/2016) Email |
9/21/2016 | 468 | Application to Employ Deloitte Financial Advisory Services LLP as Fresh Start Accounting Services. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 11/4/2016 at 10:00 AM at Houston, 515 Rusk. (Given, Bernard) (Entered: 09/21/2016) Email |
9/21/2016 | 467 | Declaration re: Declaration of Janine Koch in Support of the Employment of Deloitte and Touche LLP as an Ordinary Course Professional to the Debtors (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Given, Bernard) (Entered: 09/21/2016) Email |
9/21/2016 | 466 | Declaration re: Declaration of David Nockholds in Support of the Employment of Deloitte Tax LLP as an Ordinary Course Professional to the Debtors (Filed By CJ Holding Co. ).(Related document(s):422 Generic Order) (Given, Bernard) (Entered: 09/21/2016) Email |
9/20/2016 | 465 | Debtor-In-Possession Monthly Operating Report for Filing Period July 20, 2016 - August 31, 2016 (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/20/2016) Email |
9/20/2016 | 464 | Notice of Appearance and Request for Notice Filed by John F. Massouh Filed by on behalf of Bruckner Truck Sales, Inc. (Massouh, John) (Entered: 09/20/2016) Email |
9/19/2016 | 485 | Notice of Appearance and Request for Notice Filed by Thomas D Maxson Filed by on behalf of R.A.M. Transit Lines Incorporated (srus) (Entered: 09/23/2016) Email |
9/18/2016 | 462 | BNC Certificate of Mailing. (Related document(s):453 Order on Motion to Appear pro hac vice) No. of Notices: 55. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016) Email |
9/18/2016 | 461 | BNC Certificate of Mailing. (Related document(s):452 Order on Motion For Relief From Stay) No. of Notices: 55. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016) Email |
9/18/2016 | 460 | BNC Certificate of Mailing. (Related document(s):457 Notice of Filing of Official Transcript (Form)) No. of Notices: 56. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016) Email |
9/17/2016 | 459 | BNC Certificate of Mailing. (Related document(s):448 Generic Order) No. of Notices: 55. Notice Date 09/17/2016. (Admin.) (Entered: 09/17/2016) Email |
9/17/2016 | 458 | Motion for Remand. Objections/Request for Hearing Due in 21 days. Filed by Witness J.W. Hughes Excavation Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Taylor, Geary) (Entered: 09/17/2016) Email |
9/16/2016 | 490 | Order Restricting Public Access to Exhibits(Related Doc # 434) Signed on 9/16/2016. (mmap) (Entered: 09/23/2016) Email |
9/16/2016 | 457 | Notice of Filing of Official Transcript as to 445 Transcript. Parties notified (Related document(s):445 Transcript) (hcar) (Entered: 09/16/2016) Email |
9/16/2016 | 456 | Declaration re: of Disinterestedness of Ordinary Course Professional (Filed By Walker Wilcox Matousek, LLP ).(Related document(s):422 Generic Order) (Draper, Tony) (Entered: 09/16/2016) Email |
9/16/2016 | 455 | AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Nabors/Veronica Cruz. This is to order a transcript of Motion to Quash; August 24, 2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Nabors International Management Limited ). (Cruz, Veronica) (Entered: 09/16/2016) Email |
9/16/2016 | 454 | Notice of Examination/Deposition Under Fed. R. Bankr. P. 7030, 9016 and Fed. R. Civ. P. 30 of Jay Golding. Re-ntoiced for September 23, 2016 at 9:00 a.m. (Related document(s):427 Notice to Take Deposition) Filed by Official Committee of Unsecured Creditors (Sankaran, Annapoorni) (Entered: 09/16/2016) Email |
9/16/2016 | 452 | Agreed Order on Motion of Pablo P. Gomez to Determine No Stay Applies, or in the Alternative for Relief From the Stay (Related Doc # 270) Signed on 9/16/2016. (aalo) (Entered: 09/16/2016) Email |
9/15/2016 | 453 | Order Granting Michael Schein Motion To Appear pro hac vice (Related Doc # 371) Signed on 9/15/2016. (mmap) (Entered: 09/16/2016) Email |
9/15/2016 | 451 | Motion / Motion of CJ Holding Co., et al., for Entry of an Order Enlarging the Period Within Which the Debtors May Remove Actions Filed by Debtor CJ Holding Co. Hearing scheduled for 10/11/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 09/15/2016) Email |
9/15/2016 | 450 | Notice of Filing of Proposed Agreed Order Regarding. (Related document(s):270 Motion for Relief From Stay) Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/15/2016) Email |
9/15/2016 | 449 | Notice to Take Deposition of Ari Lefkovits (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/15/2016) Email |
9/15/2016 | 447 | Notice of Appearance and Request for Notice Filed by Marvin E Sprouse III Filed by on behalf of CyrusOne LLC (Sprouse, Marvin) (Entered: 09/15/2016) Email |
9/15/2016 | 446 | Stipulation By Nabors International Management Limited, Official Committee of Unsecured Creditors and Nabors International Management Limited, Nabors Corporate Services, Inc. and the Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors International Management Limited, Official Committee of Unsecured Creditors ). (Attachments: # 1 Exhibit Certificate of Service) (Flores, Henry) (Entered: 09/15/2016) Email |
9/15/2016 | 445 | Transcript RE: Status Conference held on September 12, 206 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/14/2016. (mhen) (Entered: 09/15/2016) Email |
9/14/2016 | 444 | BNC Certificate of Mailing. (Related document(s):422 Generic Order) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 443 | BNC Certificate of Mailing. (Related document(s):421 Generic Order) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 442 | BNC Certificate of Mailing. (Related document(s):420 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 441 | BNC Certificate of Mailing. (Related document(s):419 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 440 | BNC Certificate of Mailing. (Related document(s):418 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 439 | BNC Certificate of Mailing. (Related document(s):417 Generic Order) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 438 | BNC Certificate of Mailing. (Related document(s):416 Generic Order) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 437 | BNC Certificate of Mailing. (Related document(s):415 Generic Order) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 436 | BNC Certificate of Mailing. (Related document(s):414 Order on Application to Employ) No. of Notices: 52. Notice Date 09/14/2016. (Admin.) (Entered: 09/15/2016) Email |
9/14/2016 | 435 | Proposed Order RE: EMERGENCY MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER RESTRICTING PUBLIC ACCESS TO EXHIBITS OF SMART SAND (DOCKET NO. 431) (Filed By Smart Sand, Inc. ).(Related document(s):434 Emergency Motion) (Crooks, David) (Entered: 09/14/2016) Email |
9/14/2016 | 434 | Emergency Motion EMERGENCY MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER RESTRICTING PUBLIC ACCESS TO EXHIBITS OF SMART SAND (DOCKET NO. 431) Filed by Creditor Smart Sand, Inc. (Attachments: # 1 Proposed Order Proposed Order Restricting Public Access to Exhibits (Docket No. 431)) (Crooks, David) (Entered: 09/14/2016) Email |
9/14/2016 | 433 | Withdraw Document (Filed By Smart Sand, Inc. ).(Related document(s):431 Witness List) (Crooks, David) (Entered: 09/14/2016) Email |
9/14/2016 | 432 | Application to Employ Carl Marks Advisory Group, LLC as Investment Bankers to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 7 days. Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 10/11/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Charles Boguslaski # 3 Exhibit C - Engagement Letter) (Heyen, Shari) (Entered: 09/14/2016) Email |
9/14/2016 | 430 | Witness List, Exhibit List (Filed By Pablo P. Gomez ).(Related document(s):270 Motion for Relief From Stay) (Patterson, Johnie) (Entered: 09/14/2016) Email |
9/13/2016 | 429 | Statement - Third Request for Production of Documents to the Debtors - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 09/13/2016) Email |
9/13/2016 | 428 | Notice to Take Deposition of JAMES TRIMBLE (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 09/13/2016) Email |
9/13/2016 | 427 | Notice to Take Deposition of JAY GOLDING (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 09/13/2016) Email |
9/12/2016 | 463 | Statement and Bills filed by Hampton Inn - Belle Vernon, PA. (rnie) (Entered: 09/19/2016) Email |
9/12/2016 | 426 | AO 435 TRANSCRIPT ORDER FORM by Christopher R. Murray. This is to order a transcript of hearing held 9/12/2016 before Judge David R. Jones (Copy Order). Daily (24 hour) turnaround requested. Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Murray, Christopher). Daily Copy Order forwarded electronically to Judicial Transcribers of Texas on 9/13/2016. Estimated transcript completion date: 9/14/2016. Modified on 9/13/2016 (pcra). (Entered: 09/12/2016) Email |
9/12/2016 | 425 | AO 435 TRANSCRIPT ORDER Formby Chad J. Husnick. This is to order a transcript of hearing held 9/12/2016 before Judge David R. Jones (Original). Daily (24 hour) turnaround requested. Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Husnick, Chad). Daily Order forwarded electronically to Judicial Transcribers of Texas on 9/13/2016. Estimated transcript completion date: 9/14/2016. Modified on 9/13/2016 (pcra). (Entered: 09/12/2016) Email |
9/12/2016 | 424 | Affidavit Re: Docket Nos. (i) 269; (ii) 305 & 306; (iii) 341 and (iv) 345; 346. (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):269 Notice, 305 Response, 306 Declaration, 341 Motion to Approve Compromise under Rule 9019, 345 Motion to Set Last Day to File Proofs of Claim, 346 Generic Motion) (Schwarzbach, Stephen) (Entered: 09/12/2016) Email |
9/12/2016 | 423 | Affidavit Re: Docket No. 394 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):394 Notice) (Schwarzbach, Stephen) (Entered: 09/12/2016) Email |
9/12/2016 | 422 | Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Related Doc # 164) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 421 | Order Authorizing the Debtors to Pay Severance to Non-Insider Employees (Related Doc # 244) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 420 | Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts (Related Doc # 242) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 419 | Final Order Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors (Related Doc # 22) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 418 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts and (B) Continue to Perform Intercompany Transactions, and (II) Granting Related Relief (Related Doc # 16) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 417 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 163) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 416 | Stipulated Order Resolving, in Part, Motion of Smart Sand, Inc. for Order; (I) Compelling Assumption or Rejection of Amended and Restated Master Product Purchase Agreement; and Other Relief Signed on 9/12/2016 (Related document(s):175 Motion to Assume/Reject) (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 415 | Amended Order Authorizing the Debtors to (I) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder; (IV) Modify the Automatic Stay with Respect to the Workers Compensation Program; and (V) Continue the Surety Bond Program Signed on 9/12/2016 (Related document(s):7 Motion Re: Chapter 11 First Day Motions, 62 Generic Order) (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 414 | Order Authorizing the Retention and Employment of Evercore Group LLC as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 166) Signed on 9/12/2016. (dsta) (Entered: 09/12/2016) Email |
9/12/2016 | 413 | Notice of Amended Agenda for Hearing Scheduled for September 12, 2016, at 2:30 P.M. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. (Related document(s):394 Notice) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/12/2016) Email |
9/12/2016 | 411 | Notice of Filing of Revised Proposed Order Regarding Motion of CJ Holding Co., et al., For Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Court of Business. Filed by CJ Holding Co. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Redlined Order)) (Given, Bernard) (Entered: 09/12/2016) Email |
9/12/2016 | 410 | Notice / Notice of Filing Redline of Proposed Order (I) Authorizing the Debtors to Pay Severance to Certain Non-Insider Employees. (Related document(s):244 Generic Motion) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 09/12/2016) Email |
9/12/2016 | 409 | Proposed Order RE: / Order Authorizing the Debtors to Pay Severance to Certain Non-Insider Employees (Filed By CJ Holding Co. ).(Related document(s):244 Generic Motion) (Husnick, Chad) (Entered: 09/12/2016) Email |
9/11/2016 | 408 | BNC Certificate of Mailing. (Related document(s):383 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 09/11/2016. (Admin.) (Entered: 09/11/2016) Email |
9/11/2016 | 407 | BNC Certificate of Mailing. (Related document(s):382 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 09/11/2016. (Admin.) (Entered: 09/11/2016) Email |
9/11/2016 | 406 | BNC Certificate of Mailing. (Related document(s):381 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 09/11/2016. (Admin.) (Entered: 09/11/2016) Email |
9/11/2016 | 405 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):242 Motion to Reject Lease or Executory Contract, 392 Witness List, Exhibit List) (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 404 | Notice of Withdrawal of Debtors' Further Amended Witness and Exhibit List in Connection with Hearing Set for September 12, 2016 on Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to Pay Severance to Non-Insider Employees. (Related document(s):402 Witness List, Exhibit List) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 403 | Reply / Debtors' Reply in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts (related document(s):242 Motion to Reject Lease or Executory Contract). Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 402 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):401 Witness List, Exhibit List) (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 401 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):369 Witness List, Exhibit List) (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 400 | Declaration re: / Declaration of Marty J. Kunz in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to Pay Severance to Non-Insider Employees (Filed By CJ Holding Co. ).(Related document(s):399 Reply) (Husnick, Chad) (Entered: 09/11/2016) Email |
9/11/2016 | 399 | Reply / Debtors' Reply to the Committees Objection to Debtors' Non-Insider Severance Motion. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/11/2016) Email |
9/10/2016 | 398 | BNC Certificate of Mailing. (Related document(s):376 Order on Motion to Appear pro hac vice) No. of Notices: 53. Notice Date 09/10/2016. (Admin.) (Entered: 09/10/2016) Email |
9/9/2016 | 448 | Motion and Order for Admission Pro Hac Vice Brandan K Oliver for CoorsTek, Inc. Modified on 9/15/2016 (dgon). (Entered: 09/15/2016) Email |
9/9/2016 | 397 | BNC Certificate of Mailing. (Related document(s):356 Order on Application to Employ) No. of Notices: 51. Notice Date 09/09/2016. (Admin.) (Entered: 09/10/2016) Email |
9/9/2016 | 396 | BNC Certificate of Mailing. (Related document(s):355 Order on Application to Employ) No. of Notices: 51. Notice Date 09/09/2016. (Admin.) (Entered: 09/10/2016) Email |
9/9/2016 | 395 | BNC Certificate of Mailing. (Related document(s):354 Order on Application to Employ) No. of Notices: 51. Notice Date 09/09/2016. (Admin.) (Entered: 09/10/2016) Email |
9/9/2016 | 394 | Notice of Agenda for Hearing Scheduled for September 12, 2016, at 2:30 P.M. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 393 | Reply to Limited Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. 298 (related document(s):164 Generic Motion). Filed by CJ Holding Co. (Given, Bernard) (Entered: 09/09/2016) Email |
9/9/2016 | 392 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):242 Motion to Reject Lease or Executory Contract) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 391 | Stipulation By Smart Sand, Inc. and Debtors and Debtors-in-Possession. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Smart Sand, Inc. ). (Crooks, David) (Entered: 09/09/2016) Email |
9/9/2016 | 390 | Statement Reservation of Rights (Filed By MCA Mason Creek Owner LLC ).(Related document(s):242 Motion to Reject Lease or Executory Contract) (Shittu, Ayomide) (Entered: 09/09/2016) Email |
9/9/2016 | 389 | Objection --Objection to the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to Pay Severance to Non-Insider Employees-- (related document(s):244 Generic Motion). Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Burrer, Karl) (Entered: 09/09/2016) Email |
9/9/2016 | 388 | Affidavit Re: / Affidavit of Service Regarding Docket Numbers 345 and 346 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):345 Motion to Set Last Day to File Proofs of Claim, 346 Generic Motion) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 387 | Affidavit Re: / Affidavit of Service Regarding Docket Numbers 247 and 248 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):247 Proposed Order, 248 Notice) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 386 | Notice of Filing an Amended Exhibit to Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (Related document(s):164 Generic Motion) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 385 | Objection - Limited and Reservation of Rights (related document(s):242 Motion to Reject Lease or Executory Contract). Filed by AA Investments, LLC (King, James) (Entered: 09/09/2016) Email |
9/9/2016 | 384 | Notice of Appearance and Request for Notice Filed by James W King Filed by on behalf of AA Investments, LLC (King, James) (Entered: 09/09/2016) Email |
9/9/2016 | 383 | Order Granting Motion To Appear pro hac vice R. Kyle Woods, Greenberg Traurig, LLP (Related Doc # 367) Signed on 9/9/2016. (dsta) (Entered: 09/09/2016) Email |
9/9/2016 | 382 | Order Granting Motion To Appear pro hac vice Reginald W. Jackson (Related Doc # 361) Signed on 9/9/2016. (dsta) (Entered: 09/09/2016) Email |
9/9/2016 | 381 | Order Granting Motion To Appear pro hac vice James D. Young (Related Doc # 349) Signed on 9/9/2016. (dsta) (Entered: 09/09/2016) Email |
9/9/2016 | 380 | Withdraw Document (Filed By US Trustee ).(Related document(s):365 Objection) (Duran, Hector) (Entered: 09/09/2016) Email |
9/9/2016 | 379 | Notice of Filing Redline of Proposed Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts. (Related document(s):378 Proposed Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/9/2016 | 378 | Proposed Order RE: / Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts (Filed By CJ Holding Co. ).(Related document(s):242 Motion to Reject Lease or Executory Contract) (Husnick, Chad) (Entered: 09/09/2016) Email |
9/8/2016 | 431 | Witness and Exhibit List of Smart Sand, Inc. In Connection With Hearing Set for September 12, 2016 (Attachments: # 1 Continuation # 2 Continuation # 3 Continuation) (Olin) (Entered: 09/14/2016) Email |
9/8/2016 | 377 | Witness List (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 09/08/2016) Email |
9/8/2016 | 376 | Order Granting Motion for Brent Connley Wyatt To Appear pro hac vice (Related Doc # 285) Signed on 9/8/2016. (sgue) (Entered: 09/08/2016) Email |
9/8/2016 | 375 | Notice of Filing Redline of Proposed Final Order Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors. (Related document(s):22 Motion Re: Chapter 11 First Day Motions, 374 Proposed Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 09/08/2016) Email |
9/8/2016 | 374 | Proposed Order RE: Final Order Authorizing Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors (Filed By CJ Holding Co. ).(Related document(s):22 Motion Re: Chapter 11 First Day Motions) (Husnick, Chad) (Entered: 09/08/2016) Email |
9/8/2016 | 373 | Notice of Adjournment of Hearing. (Related document(s):17 Motion Re: Chapter 11 First Day Motions) Filed by CJ Holding Co. (Husnick, Chad) (Entered: 09/08/2016) Email |
9/8/2016 | 372 | Objection - Limited Objection and Reservation of Rights re CIT Railcar Contract (related document(s):242 Motion to Reject Lease or Executory Contract). Filed by CIT Bank, N.A. (Attachments: # 1 Exhibit A - CIT Railcar Contract) (Cornwell, John) (Entered: 09/08/2016) Email |
9/8/2016 | 371 | Motion to Appear pro hac vice (Michael L. Schein). Filed by Interested Party CIT Bank, N.A. (Cornwell, John) (Entered: 09/08/2016) Email |
9/8/2016 | 370 | Witness List, Exhibit List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Beckham, Charles) (Entered: 09/08/2016) Email |
9/8/2016 | 369 | Witness List, Exhibit List (Filed By CJ Holding Co. ).(Related document(s):244 Generic Motion) (Husnick, Chad) (Entered: 09/08/2016) Email |
9/8/2016 | 368 | Notice of Appearance and Request for Notice Filed by Brittanye Lashay Morris Filed by on behalf of ALDINE INDEPENDENT SCHOOL DISTRICT (Morris, Brittanye) (Entered: 09/08/2016) Email |
9/8/2016 | 367 | Motion to Appear pro hac vice filed on behalf of R. Kyle Woods, Greenberg Traurig, LLP. Filed by Creditor Committee Official Committee of Unsecured Creditors (Heyen, Shari) (Entered: 09/08/2016) Email |
9/7/2016 | 366 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):244 Generic Motion) (Duran, Hector) (Entered: 09/07/2016) Email |
9/7/2016 | 365 | Objection (related document(s):244 Generic Motion). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 09/07/2016) Email |
9/7/2016 | 364 | Notice of Filing Redline of Proposed Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts and (B) Continue to Perform Intercompany Transactions, and (Ii) Granting Related Relief. (Related document(s):363 Proposed Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 09/07/2016) Email |
9/7/2016 | 363 | Proposed Order RE: Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions and (II) Granting Administrative Expense Priority to Postpetition Intercompany Balances (Filed By CJ Holding Co. ).(Related document(s):16 Motion Re: Chapter 11 First Day Motions, 55 Order Setting Hearing) (Husnick, Chad) (Entered: 09/07/2016) Email |
9/7/2016 | 362 | Stipulation By Nabors Corporate Services, Inc., Nabors International Management Limited and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):304 Notice) (Norfleet, Kelli) (Entered: 09/07/2016) Email |
9/7/2016 | 360 | Witness List (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject, 176 Declaration, 358 Response, 359 Declaration) (Attachments: # 1 Service List) (Crooks, David) (Entered: 09/07/2016) Email |
9/7/2016 | 359 | Declaration re: SUPPLEMENTAL DECLARATION OF WILLIAM JOHN YOUNG IN SUPPORT OF REPLY TO DEBTORS LIMITED OBJECTION TO THE MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER (I) COMPELLING ASSUMPTION OR REJECTION OF AMENDED AND RESTATED MASTER PRODUCT PURCHASE AGREEMENT (PPA); (II) DETERMINING THAT SMART SAND MAY RECOUP QUARTERLY SHORTFALL PAYMENTS UNDER PPA; (III) DETERMINING THAT SMART SAND MAY FILE MINERAL LIENS; AND (IV) GRANTING RELATED RELIEF" (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject, 176 Declaration, 305 Response, 358 Response) (Attachments: # 1 Service List) (Crooks, David) (Entered: 09/07/2016) Email |
9/7/2016 | 358 | Response (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject, 176 Declaration, 305 Response) (Attachments: # 1 Service List) (Crooks, David) (Entered: 09/07/2016) Email |
9/7/2016 | 357 | Stipulation By Official Committee of Unsecured Creditors and Whitebox Advisors, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):208 Notice to Take Deposition, 209 Notice to Take Deposition, 309 Emergency Motion) (Sankaran, Annapoorni) (Entered: 09/07/2016) Email |
9/6/2016 | 412 | Letter to Court regarding future Claims filed by C&J Energy Service filed by Marie A. Wyke (dben) (Entered: 09/12/2016) Email |
9/6/2016 | 353 | Statement / Periodic Report Regarding Value, Operations and Profit Ability of Entities in Which the Estate of CJ Holding Co., et al Holds a Substantial or Controlling Interest (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/06/2016) Email |
9/6/2016 | 352 | Notice of Filing Redline of Proposed Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals. (Related document(s):163 Generic Motion, 351 Proposed Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Husnick, Chad) (Entered: 09/06/2016) Email |
9/6/2016 | 351 | Proposed Order RE: Motion of CJ Holding Co., et al., for the Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Filed By CJ Holding Co. ).(Related document(s):163 Generic Motion) (Husnick, Chad) (Entered: 09/06/2016) Email |
9/6/2016 | 350 | Notice of Withdrawal of its Response to Emergency Motion of CJ Holding Co., et al. Filed by FMC Technologies, Inc. (Attachments: # 1 Proposed Order) (Stanfill, William) (Entered: 09/06/2016) Email |
9/6/2016 | 349 | Motion to Appear pro hac vice James D. Young. Filed by Creditor Smart Sand, Inc. (Crooks, David) (Entered: 09/06/2016) Email |
9/4/2016 | 348 | BNC Certificate of Mailing. (Related document(s):343 Order on Application to Employ) No. of Notices: 50. Notice Date 09/04/2016. (Admin.) (Entered: 09/04/2016) Email |
9/4/2016 | 347 | BNC Certificate of Mailing. (Related document(s):342 Order on Application to Employ) No. of Notices: 50. Notice Date 09/04/2016. (Admin.) (Entered: 09/04/2016) Email |
9/2/2016 | 361 | Motion to Appear pro hac vice by Reginald W. Jackson. Filed by Creditor Ashland Inc (amir) (Entered: 09/07/2016) Email |
9/2/2016 | 356 | order Authorizing and Approving the Retention and Employment of Fried, Frank, Harris, Shriver & Jacobson LLP as Special Corporate & Tax Counsel to the Debtors and Debtors in Possession Pursuant to Sections 327(e), 328 AND 1107(b) of the Bankruptcy Local Rule 2014-1 Nunc Pro Tunc to the Petition Date (Related Doc # 172) Signed on 9/2/2016. (dsta) (Entered: 09/07/2016) Email |
9/2/2016 | 355 | Order Authorizing the Retention and Employment of Loeb & Loeb as Co-Restructuring Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 171) Signed on 9/2/2016. (dsta) (Entered: 09/07/2016) Email |
9/2/2016 | 354 | Order (I) Authorizing the Debtors to Employ and Retain KPMG LLP as Auditor Effective Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief (Related Doc # 169) Signed on 9/2/2016. (dsta) (Entered: 09/07/2016) Email |
9/2/2016 | 346 | Motion of CJ Holding Co., et al., for Entry of an Order Authorizing and Approving Non-Insider Compensation Program Filed by Debtor CJ Holding Co. Hearing scheduled for 9/26/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 345 | Motion to Set Last Day to File Proofs of Claim. Objections/Request for Hearing Due in 21 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/26/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 344 | Objection to the Debtors' Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtors to Obtain Postpetition Secured Financing, (ii) Granting Liens and Providing Superpriority Administratvie Expense Claims, (iii) Authorizing the Use of Cash Collateral, (iv) Granting Adequate Protection, (v) Modifying the Automatic Stay, (vii) Scheduling a Final Hearing, and (vii) Granting Related Relief (related document(s):17 Motion Re: Chapter 11 First Day Motions). Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Summary Chart # 2 Exhibit B - Letter dated July 11, 2016) (Heyen, Shari) (Entered: 09/02/2016) Email |
9/2/2016 | 343 | Order Authorizing the Retention and Employment of Kirkland and Ellis LLP (Related Doc # 168) Signed on 9/2/2016. (aalo) (Entered: 09/02/2016) Email |
9/2/2016 | 342 | Order Authorizing the Employment and Retention of Alixpartners, LLP (Related Doc # 165) Signed on 9/2/2016. (aalo) (Entered: 09/02/2016) Email |
9/2/2016 | 341 | Motion to Approve Compromise under Rule 9019 with Michael William O'Quinn Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit "A" and "B") (Given, Bernard) (Entered: 09/02/2016) Email |
9/2/2016 | 340 | Statement of Financial Affairs for Non-Individual (Filed By Total E&S, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 339 | 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 Total E&S, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 338 | Statement of Financial Affairs for Non-Individual (Filed By Tiger Cased Hole Services Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 337 | 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 Tiger Cased Hole Services Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 336 | Statement of Financial Affairs for Non-Individual (Filed By Tellus Oilfield Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 335 | 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 Tellus Oilfield Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 334 | Statement of Financial Affairs for Non-Individual (Filed By Mobile Data Technologies Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 333 | 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 Mobile Data Technologies Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 332 | Statement of Financial Affairs for Non-Individual (Filed By KVS Transportation, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 331 | 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 KVS Transportation, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 330 | Statement of Financial Affairs for Non-Individual (Filed By ESP Completion Technologies LLC ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 329 | 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 ESP Completion Technologies LLC ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 328 | Statement of Financial Affairs for Non-Individual (Filed By C&J Wells Services Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 327 | 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 C&J Wells Services Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 326 | Statement of Financial Affairs for Non-Individual (Filed By C&J VLC, LLC ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 325 | 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 C&J VLC, LLC ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 324 | Statement of Financial Affairs for Non-Individual (Filed By C&J Spec-Rent Services, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 323 | 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 C&J Spec-Rent Services, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 322 | Statement of Financial Affairs for Non-Individual (Filed By C&J Energy Services Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 321 | 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 C&J Energy Services Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 320 | Statement of Financial Affairs for Non-Individual (Filed By C&J Energy Services, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 319 | 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 C&J Energy Services, Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 318 | Statement of Financial Affairs for Non-Individual (Filed By C&J Energy Production Services-Canada Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 317 | 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 C&J Energy Production Services-Canada Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 316 | Statement of Financial Affairs for Non-Individual (Filed By C&J Corporate Services (Bermuda) Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 315 | 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 C&J Corporate Services (Bermuda) Ltd. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 314 | Statement of Financial Affairs for Non-Individual (Filed By Blue Ribbon Technology Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 313 | 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 Blue Ribbon Technology Inc. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 312 | Statement of Financial Affairs for Non-Individual (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 311 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By CJ Holding Co. ). (Husnick, Chad) (Entered: 09/02/2016) Email |
9/2/2016 | 310 | Notice of Appearance and Request for Notice Filed by Richard J Burch, Michael A Josephson Filed by on behalf of Dustin Moore (Josephson, Michael) (Entered: 09/02/2016) Email |
9/2/2016 | 309 | Emergency Motion to Quash the Official Committee of Unsecured Creditors' Subpoenas to Testify at a Deposition in a Bankruptcy Case (or Adversary Proceeding) Filed by Interested Party Whitebox Advisors LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Steel, Howard) (Entered: 09/02/2016) Email |
9/2/2016 | 308 | Notice of Appearance and Request for Notice Filed by Howard S Steel Filed by on behalf of Whitebox Advisors LLC (Steel, Howard) (Entered: 09/02/2016) Email |
9/2/2016 | 307 | Notice of Appearance and Request for Notice Filed by Richard A. Kincheloe Filed by on behalf of Internal Revenue Service (Kincheloe, Richard) (Entered: 09/02/2016) Email |
9/1/2016 | 306 | Declaration re: Declaration of Mark Cashiola in Support of Debtors Limited Objection to the Motion of Smart Sand, Inc. (Smart Sand) for Order: (I) Compelling Assumption or Rejection of Amended and Restated Master Product Purchase Agreement (PPA); (II) Determining that Smart Sand May Recoup Quarterly Shortfall Payments Under PPA; (III) Determining that Smart Sand May File Mineral Liens; and (IV) Granting Related Relief (Filed By CJ Holding Co. ).(Related document(s):305 Response) (Schwarzbach, Stephen) (Entered: 09/01/2016) Email |
9/1/2016 | 305 | Response (Filed By CJ Holding Co. ).(Related document(s):175 Motion to Assume/Reject) (Schwarzbach, Stephen) (Entered: 09/01/2016) Email |
9/1/2016 | 304 | Notice of Examination Under Fed. R. Bankr. P. 2004 and Request for Production of Documents to Nabors International Management Limited and Nabors Corporate Services, Inc.. Filed by Official Committee of Unsecured Creditors (Sankaran, Annapoorni) (Entered: 09/01/2016) Email |
9/1/2016 | 303 | Notice of Examination/Deposition Under Fed. R. Bankr. P. 7030, 9016 and Fed. R. Civ. P. 30 of Mark Cashiola. Filed by Official Committee of Unsecured Creditors (Sankaran, Annapoorni) (Entered: 09/01/2016) Email |
9/1/2016 | 302 | Notice to Take Deposition of Mark Cashiola (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 09/01/2016) Email |
9/1/2016 | 301 | Notice of Appearance and Request for Notice Filed by Jesse Rucker Pierce Filed by on behalf of Cabot Oil & Gas Corporation (Pierce, Jesse) (Entered: 09/01/2016) Email |
9/1/2016 | 300 | Stipulation By Smart Sand, Inc. and Debtors and Debtors in Possession. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject, 176 Declaration, 179 Proposed Order, 215 Order on Emergency Motion) (Crooks, David) (Entered: 09/01/2016) Email |
8/31/2016 | 299 | BNC Certificate of Mailing. (Related document(s):292 Notice of Filing of Official Transcript (Form)) No. of Notices: 46. Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016) Email |
8/31/2016 | 298 | Objection Limited Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to Motion of CJ Holding Co., et al, for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (related document(s):164 Generic Motion). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Certificate of Service # 2 Exhibit A) (Beckham, Charles) (Entered: 08/31/2016) Email |
8/31/2016 | 297 | Notice of Appearance and Request for Notice Filed by Misty A Segura Filed by on behalf of North American Sealing Solutions, LLC (Segura, Misty) (Entered: 08/31/2016) Email |
8/30/2016 | 296 | Application to Employ Conway MacKenzie, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 7 days. Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 9/26/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Indemnification Provisions) (Eastlake, David) (Entered: 08/30/2016) Email |
8/30/2016 | 295 | Notice of Appearance and Request for Notice Filed by Ronald A Simank Filed by on behalf of Gulf Coast Repair and Machine Shop, Inc. (Simank, Ronald) (Entered: 08/30/2016) Email |
8/30/2016 | 294 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by CJ Holding Co./Bernard R. Given II. This is to order a transcript of August 24, 2016 Second Day Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Given, Bernard) (Entered: 08/30/2016) Email |
8/29/2016 | 293 | Notice of Appearance and Request for Notice Filed by David Grant Crooks Filed by on behalf of Liberty Oilfield Services, LLC (Crooks, David) (Entered: 08/29/2016) Email |
8/29/2016 | 292 | Notice of Filing of Official Transcript as to 288 Transcript. Parties notified (Related document(s):288 Transcript) (hcar) (Entered: 08/29/2016) Email |
8/26/2016 | 291 | BNC Certificate of Mailing. (Related document(s):277 Order on Motion to Appear pro hac vice) No. of Notices: 45. Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016) Email |
8/26/2016 | 290 | BNC Certificate of Mailing. (Related document(s):276 Order on Motion to Appear pro hac vice) No. of Notices: 45. Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016) Email |
8/26/2016 | 289 | BNC Certificate of Mailing. (Related document(s):275 Order on Motion to Appear pro hac vice) No. of Notices: 45. Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016) Email |
8/26/2016 | 288 | Transcript RE: #251 - Motion to Quash held on August 24, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/25/2016. (mhen) (Entered: 08/26/2016) Email |
8/26/2016 | 287 | Application to Employ Greenberg Traurig, LLP as Counsel to the Official Committee of Unsecured Creditors of CJ Holding, Co., et al. Objections/Request for Hearing Due in 7 days. Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 9/26/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Declaration of Shari L. Heyen # 2 Proposed Order) (Heyen, Shari) (Entered: 08/26/2016) Email |
8/26/2016 | 286 | Notice of Examination/Deposition Under Fed. R. Bankr. P. 2004 and 7030 and Fed. R. Civ. P. 30 of Adam Keil. Filed by Official Committee of Unsecured Creditors (Sankaran, Annapoorni) (Entered: 08/26/2016) Email |
8/25/2016 | 284 | BNC Certificate of Mailing. (Related document(s):256 Order on Motion to Appear pro hac vice) No. of Notices: 44. Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016) Email |
8/25/2016 | 283 | BNC Certificate of Mailing. (Related document(s):255 Order on Motion to Appear pro hac vice) No. of Notices: 44. Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016) Email |
8/25/2016 | 282 | BNC Certificate of Mailing. (Related document(s):254 Order on Motion to Appear pro hac vice) No. of Notices: 44. Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016) Email |
8/25/2016 | 281 | BNC Certificate of Mailing. (Related document(s):253 Order on Motion to Appear pro hac vice) No. of Notices: 44. Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016) Email |
8/25/2016 | 280 | BNC Certificate of Mailing. (Related document(s):252 Order Setting Hearing) No. of Notices: 44. Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016) Email |
8/24/2016 | 285 | Motion to Appear pro hac vice (Brent Connley Wyatt). Filed by Creditor FMC Technologies, Inc. (sgue) (Entered: 08/26/2016) Email |
8/24/2016 | 279 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Timothy Graulich. This is to order a transcript of August 24, 2016 Second Day Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Graulich, Timothy) (Entered: 08/24/2016) Email |
8/24/2016 | 278 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by William Holtze. This is to order a transcript of Motion to Quash held on 08/24/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Hotze, William) (Entered: 08/24/2016) Email |
8/24/2016 | 277 | Order Granting Motion To Appear pro hac vice - Leslie S. Garthwaite (Related Doc # 264) Signed on 8/24/2016. (dsta) (Entered: 08/24/2016) Email |
8/24/2016 | 276 | Order Granting Motion To Appear pro hac vice - Daniel B. Besikof(Related Doc # 241) Signed on 8/24/2016. (dsta) (Entered: 08/24/2016) Email |
8/24/2016 | 275 | Order Granting Motion To Appear pro hac vice - Brandon S. Archer (Related Doc # 210) Signed on 8/24/2016. (dsta) (Entered: 08/24/2016) Email |
8/24/2016 | 274 | Exhibit List (Filed By Cortland Capital Market Services LLC ).(Related document(s):251 Motion to Quash) (Attachments: # 1 Exhibit A) (Murray, Christopher) (Entered: 08/24/2016) Email |
8/24/2016 | 273 | Exhibit List, Witness List (Filed By Cortland Capital Market Services LLC ).(Related document(s):251 Motion to Quash) (Murray, Christopher) (Entered: 08/24/2016) Email |
8/24/2016 | 272 | Objection to the Expedited Motion to Quash Discovery Requests Propounded on the Agent and DIP Lenders (related document(s):251 Motion to Quash). Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Letter dated July 11, 2016 # 2 Exhibit B - Amended Verified Class Action Complaint (Public Version) # 3 Proposed Order) (Sankaran, Annapoorni) (Entered: 08/24/2016) Email |
8/23/2016 | 271 | Additional Attachments Re: Motion For Relief Filed By Pablo Gomez - Service List (related document(s):270 Motion for Relief From Stay) (Filed By Pablo P. Gomez ).(Related document(s):270 Motion for Relief From Stay) (Patterson, Johnie) (Entered: 08/23/2016) Email |
8/23/2016 | 270 | Motion for Relief from Stay . Fee Amount $176. Filed by Interested Party Pablo P. Gomez Hearing scheduled for 9/16/2016 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit # 2 Proposed Order) (Patterson, Johnie) (Entered: 08/23/2016) Email |
8/23/2016 | 269 | Notice of Withdrawal. (Related document(s):250 Motion for Protective Order) Filed by CJ Holding Co. (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 268 | Certificate Amended Certificate of Service (Filed By Cortland Capital Market Services LLC ).(Related document(s):251 Motion to Quash) (Hotze, William) (Entered: 08/23/2016) Email |
8/23/2016 | 267 | Notice of Appearance and Request for Notice Filed by Richard J Burch Filed by on behalf of Dustin Moore (Burch, Richard) (Entered: 08/23/2016) Email |
8/23/2016 | 266 | Affidavit Re: Supplemental Affidavit re Notice of Chapter 11 Bankruptcy Case (Filed By Donlin, Recano & Company, Inc. ). (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 265 | Affidavit Re: Supplemental Affidavit re Docket Nos. 19 & 57 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):57 Generic Order) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 264 | Motion to Appear pro hac vice for Leslie S. Garthwaite. Filed by Debtor CJ Holding Co. Hearing scheduled for 8/24/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 263 | Affidavit Re: Docket No. 250 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):250 Motion for Protective Order) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 262 | Affidavit Re: Docket No. 244 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):244 Generic Motion) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 261 | Affidavit Re: Docket Nos. 242 & 243 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):242 Motion to Reject Lease or Executory Contract, 243 Declaration) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 260 | Affidavit Re: Docket No. 245 & 246 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):245 Chapter 11 Plan, 246 Disclosure Statement) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 259 | Affidavit Re: Docket No. 109 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):109 Notice) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 258 | Affidavit Re: Docket Nos. 163, 164, 165, 166, 168, 169, 171 & 172 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):163 Generic Motion, 164 Generic Motion, 165 Application to Employ, 166 Application to Employ, 168 Application to Employ, 169 Application to Employ, 171 Application to Employ, 172 Application to Employ) (Schwarzbach, Stephen) (Entered: 08/23/2016) Email |
8/23/2016 | 257 | Notice of Appearance and Request for Notice Filed by James L Powell Filed by on behalf of Mississippi Department of Revenue (Powell, James) (Entered: 08/23/2016) Email |
8/23/2016 | 256 | Order Granting Motion for C. Jared Knight To Appear pro hac vice (Related Doc # 155) Signed on 8/23/2016. (sgue) (Entered: 08/23/2016) Email |
8/23/2016 | 255 | Order Granting Motion for David B. Kurzweil To Appear pro hac vice (Related Doc # 154) Signed on 8/23/2016. (sgue) (Entered: 08/23/2016) Email |
8/23/2016 | 254 | Order Granting Motion To Appear pro hac vice (Related Doc # 177) Signed on 8/23/2016. (dsta) (Entered: 08/23/2016) Email |
8/23/2016 | 253 | Order Granting Motion To Appear pro hac vice (Related Doc # 156) Signed on 8/23/2016. (dsta) (Entered: 08/23/2016) Email |
8/23/2016 | 252 | Order Setting Hearings Signed on 8/23/2016 (Related document(s):250 Motion for Protective Order, 251 Motion to Quash) Hearing scheduled for 8/24/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 08/23/2016) Email |
8/22/2016 | 251 | Motion to Quash Expedited Motion to Quash Discovery Requests from the Official Committee of Unsecured Creditors to the Agent and the DIP Lenders Filed by Creditor Cortland Capital Market Services LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Murray, Christopher) (Entered: 08/22/2016) Email |
8/22/2016 | 250 | Motion for Protective Order Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 08/22/2016) Email |
8/22/2016 | 249 | Certificate Amended Certificate of Service (Filed By Smart Sand, Inc. ).(Related document(s):214 Notice, 221 Notice, 222 Certificate) (Attachments: # 1 Service List) (Crooks, David) (Entered: 08/22/2016) Email |
8/22/2016 | 248 | Notice of Filing Redline of Proposed Order Authorizing Debtors to (I) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder; (IV) Modify the Automatic Stay with Respect to the Workers Compensation Program; and (V) Continue the Surety Bond Program. (Related document(s):247 Proposed Order) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Redline) (Schwarzbach, Stephen) (Entered: 08/22/2016) Email |
8/22/2016 | 247 | Proposed Order RE: Order Authorizing the Debtors to (I) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder; (IV) Modify the Automatic Stay with Respect to the Workers' Compensation Program; and (V) Continue the Surety Bond Program (Filed By CJ Holding Co. ).(Related document(s):7 Motion Re: Chapter 11 First Day Motions) (Schwarzbach, Stephen) (Entered: 08/22/2016) Email |
8/19/2016 | 246 | Disclosure Statement Filed by CJ Holding Co. (Schwarzbach, Stephen) (Entered: 08/19/2016) Email |
8/19/2016 | 245 | Chapter 11 Plan of Reorganization Filed by CJ Holding Co. (Schwarzbach, Stephen) (Entered: 08/19/2016) Email |
8/19/2016 | 244 | Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to Pay Severance to Non-Insider Employees Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 08/19/2016) Email |
8/19/2016 | 243 | Declaration re: / Declaration of Mark Cashiola in Support of the Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts (Filed By CJ Holding Co. ).(Related document(s):242 Motion to Reject Lease or Executory Contract) (Schwarzbach, Stephen) (Entered: 08/19/2016) Email |
8/19/2016 | 242 | Motion to Reject Lease or Executory Contract / Motion of CJ Holding Co., et al., for Entry of an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 08/19/2016) Email |
8/19/2016 | 241 | Motion to Appear pro hac vice Daniel B. Besikof. Filed by Debtor CJ Holding Co. (Given, Bernard) (Entered: 08/19/2016) Email |
8/19/2016 | 240 | Notice of Appearance and Request for Notice Filed by Richard J Wallace III Filed by on behalf of Equipment Depot, Ltd. (Wallace, Richard) (Entered: 08/19/2016) Email |
8/19/2016 | 239 | Objection [Debtors' Opposition To Motion Of Natasha Dawn Pitts Partial Lift Of Automatic Stay] (related document(s):124 Motion for Relief From Stay). Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Given, Bernard) (Entered: 08/19/2016) Email |
8/19/2016 | 238 | Notice of Appearance and Request for Notice Filed by Christopher Robert Belmonte Filed by on behalf of Moody's Investors Services, Inc. (dmor) (Entered: 08/19/2016) Email |
8/19/2016 | 237 | Notice of Appearance and Request for Notice Filed by J. Seth Moore Filed by on behalf of TNT Ind., Inc. (Moore, J.) (Entered: 08/19/2016) Email |
8/19/2016 | 236 | Notice of Appearance and Request for Notice Filed by J. Seth Moore Filed by on behalf of Camden Machine & Tool, Inc. (Moore, J.) (Entered: 08/19/2016) Email |
8/19/2016 | 235 | AO 435 TRANSCRIPT ORDER FORM by Timothy Graulich. This is to order a transcript of First Day Hearing, July 21, 2016 before Judge David R. Jones (Copy Order). Daily (24 hour) turnaround requested. Transcriber: Judicial Transcribers of Texas (Filed By Cortland Capital Market Services LLC ). (Graulich, Timothy). Daily Copy Order forwarded electronically to Judicial Transcribers of Texas on 8/23/2016. Estimated transcript completion date: 8/23/2916. Modified on 8/23/2016 (pcra). (Entered: 08/19/2016) Email |
8/18/2016 | 234 | BNC Certificate of Mailing. (Related document(s):215 Order on Emergency Motion) No. of Notices: 40. Notice Date 08/18/2016. (Admin.) (Entered: 08/19/2016) Email |
8/18/2016 | 233 | BNC Certificate of Mailing. (Related document(s):212 Order on Motion to Appear pro hac vice) No. of Notices: 39. Notice Date 08/18/2016. (Admin.) (Entered: 08/19/2016) Email |
8/18/2016 | 232 | BNC Certificate of Mailing. (Related document(s):211 Order on Motion to Appear pro hac vice) No. of Notices: 38. Notice Date 08/18/2016. (Admin.) (Entered: 08/19/2016) Email |
8/18/2016 | 231 | Debtor's Request for Separate Notice (Filed By Oracle America, Inc. ). (Christianson, Shawn) (Entered: 08/18/2016) Email |
8/18/2016 | 230 | Notice of Appearance and Request for Notice Filed by Leah Thomas Rudnicki Filed by on behalf of EOG Resources, Inc. (Rudnicki, Leah) (Entered: 08/18/2016) Email |
8/18/2016 | 229 | Notice of Appearance and Request for Notice Filed by Brian A. Baker Filed by on behalf of National Oilwell Varco, L.P. (Baker, Brian) (Entered: 08/18/2016) Email |
8/18/2016 | 228 | Objection to Emergency Motion for Entry of Interim and Final Orders (related document(s):17 Motion Re: Chapter 11 First Day Motions). Filed by Nabors Corporate Services, Inc., Nabors International Management Limited (Attachments: # 1 Exhibit Certificate of Service # 2 Proposed Order) (Beckham, Charles) (Entered: 08/18/2016) Email |
8/18/2016 | 227 | Objection to Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s):17 Motion Re: Chapter 11 First Day Motions). Filed by Certain Texas Taxing Entities (Sonik, Owen) (Entered: 08/18/2016) Email |
8/18/2016 | 226 | Response to Emergency Motion of CJ Holding Co., et al (related document(s):22 Motion Re: Chapter 11 First Day Motions). Filed by FMC Technologies, Inc. (Stanfill, William) (Entered: 08/18/2016) Email |
8/18/2016 | 225 | Objection of Texas Taxing Authorities to Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s):17 Motion Re: Chapter 11 First Day Motions). Filed by Bexar County, Fort Bend Co WCID #02, Fort Bend County, Hidalgo County, Jim Wells CAD, Montgomery County, Nueces County, Wise County (Grundemeier, Tara) (Entered: 08/18/2016) Email |
8/18/2016 | 224 | Adversary case 16-03183. Nature of Suit: (14 (Recovery of money/property - other)) Complaint Notice of Removal by C&J Well Services, Inc. against J.W. Hughes Excavation, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Exhibit Exhibit A # 3 Exhibit Exhibit B # 4 Contact Information for All Parties and Counsel # 5 Appendix Appendix of State Court Filings # 6 Appendix Appendix A # 7 Appendix Appendix B # 8 Appendix Appendix C # 9 Appendix Appendix D # 10 Appendix Appendix E # 11 Appendix Appendix F # 12 Appendix Appendix G # 13 Appendix Appendix H # 14 Appendix Appendix I # 15 Appendix Appendix J # 16 Appendix Appendix K # 17 Appendix Appendix L # 18 Appendix Appendix M # 19 Appendix Appendix N # 20 Appendix Appendix O # 21 Appendix Appendix P # 22 Appendix Appendix Q # 23 Appendix Appendix R # 24 Appendix Appendix S # 25 Appendix Appendix T) (Hicks, Andrew) (Entered: 08/18/2016) Email |
8/17/2016 | 223 | Reclamation Demand re: CJ Holding Co. by Donaldson Co., Inc. (Attachments: # 1 Invoice attachment) (rnie) (Entered: 08/17/2016) Email |
8/17/2016 | 222 | Certificate Certificate of Service (Filed By Smart Sand, Inc. ).(Related document(s):214 Notice, 221 Notice) (Crooks, David) (Entered: 08/17/2016) Email |
8/16/2016 | 221 | Notice Notice of Hearing. (Related document(s):175 Motion to Assume/Reject, 176 Declaration) Filed by Smart Sand, Inc. (Crooks, David) (Entered: 08/16/2016) Email |
8/16/2016 | 220 | Affidavit Re: Notice of Adjournment of Hearing (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):206 Notice) (Schwarzbach, Stephen) (Entered: 08/16/2016) Email |
8/16/2016 | 219 | Affidavit Re: Docket Nos. 19 and 57 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):57 Generic Order) (Schwarzbach, Stephen) (Entered: 08/16/2016) Email |
8/16/2016 | 218 | Affidavit Re: Docket Nos. 18 and 56, and Notice of (I) Disclosure Procedure Applicable to Certain Holders of Common Stock, and (II) Disclosure Procedures for the Transfers of Declaration of Worthlessness with Respect to Common Stock (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):56 Generic Order) (Schwarzbach, Stephen) (Entered: 08/16/2016) Email |
8/16/2016 | 217 | Affidavit Re: Docket Nos. 16 and 55 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):16 Motion Re: Chapter 11 First Day Motions, 55 Order Setting Hearing) (Schwarzbach, Stephen) (Entered: 08/16/2016) Email |
8/16/2016 | 216 | Affidavit Re: Docket Nos. 15 and 66 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):66 Order on Motion Re: Chapter 11 First Day Motions) (Schwarzbach, Stephen) (Entered: 08/16/2016) Email |
8/16/2016 | 214 | Notice NOTICE OF SMART SAND, INC.S REQUEST FOR INFORMATION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 AND BANKRUPTCY LOCAL RULE 2004-1. Filed by Smart Sand, Inc. (Crooks, David) (Entered: 08/16/2016) Email |
8/15/2016 | 215 | Order Restricting Public Access to Exhibits A, B, and C (Related Doc # 178) Signed on 8/15/2016. (aalo) (Entered: 08/16/2016) Email |
8/15/2016 | 213 | Creditor Request for Notices (Filed By Department of Labor and Industry ). (fcar) (Entered: 08/16/2016) Email |
8/15/2016 | 212 | Order Granting Motion for Alan J. Stone To Appear pro hac vice Nabors International and Nabors Corporate Services (Related Doc # 42) Signed on 8/15/2016. (sgue) (Entered: 08/16/2016) Email |
8/15/2016 | 211 | Order Granting Motion for Marc Kieselstein To Appear pro hac vice for debtor (Related Doc # 25) Signed on 8/15/2016. (sgue) (Entered: 08/16/2016) Email |
8/15/2016 | 210 | Motion to Appear pro hac vice . Filed by Creditor Tom Green County Appraisal District (Archer, Brandon) (Entered: 08/15/2016) Email |
8/15/2016 | 209 | Notice to Take Deposition of *Second Notice of Whitebox Advisors, LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 208 | Notice to Take Deposition of *First Notice of Whitebox Advisors, LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 207 | Notice of Subpoena. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 - Subpoena to Testify at a Deposition in a Bankruptcy Case to Whitebox Advisors, LLC (09/7/16) # 2 Exhibit 2 - Subpoena to Testify at a Deposition in a Bankruptcy Case to Whitebox Advisors, LLC (09/16/16)) (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 206 | Notice of Adjournment of Hearing. (Related document(s):16 Motion Re: Chapter 11 First Day Motions, 17 Motion Re: Chapter 11 First Day Motions, 22 Motion Re: Chapter 11 First Day Motions) Filed by CJ Holding Co. (Schwarzbach, Stephen) (Entered: 08/15/2016) Email |
8/15/2016 | 205 | Notice to Take Deposition of *Second Notice of Solus Alternative Asset Management LP* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 204 | Notice to Take Deposition of *First Notice of Solus Alternative Asset Management LP* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 203 | Notice to Take Deposition of *Second Notice of GSO Capital Partners LP* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 202 | Notice to Take Deposition of *First Notice of GSO Capital Partners LP* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 201 | Notice to Take Deposition of *Second Notice of BlueMountain Capital Management LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 200 | Notice to Take Deposition of *First Notice of BlueMountain Capital Management LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 199 | Notice to Take Deposition of *Second Notice of Ascribe Capital LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 198 | Notice to Take Deposition of *First Notice of Ascribe Capital LLC* (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 197 | Notice of Subpoenas. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 - Notice to Testify at a Deposition in a Bankruptcy Case to Ascribe Capital, LLC (09/06/16) # 2 Exhibit 2 - Notice to Testify at a Deposition in a Bankruptcy Case to Ascribe Capital, LLC (09/15/16) # 3 Exhibit 3 - Notice to Testify at a Deposition in a Bankruptcy Case to BlueMountain Capital Management, LLC (09/06/16) # 4 Exhibit 4 -Notice to Testify at a Deposition in a Bankruptcy Case to BlueMountain Capital Management, LLC (09/15/16) # 5 Exhibit 5 - Notice to Testify at a Deposition in a Bankruptcy Case to GSO Capital Partners LP (09/06/16) # 6 Exhibit 6 - Notice to Testify at a Deposition in a Bankruptcy Case to GSO Capital Partners LP (09/15/16) # 7 Exhibit 7 - Notice to Testify at a Deposition in a Bankruptcy Case to Solus Alternative Asset Management LP (09/07/16) # 8 Exhibit 8 - Notice to Testify at a Deposition in a Bankruptcy Case to Solus Alternative Asset Management LP (09/16/16)) (Sankaran, Annapoorni) (Entered: 08/15/2016) Email |
8/15/2016 | 196 | Notice of Appearance and Request for Notice (Attachments: # 1 Certificate of Service) (scas) (Entered: 08/15/2016) Email |
8/15/2016 | 195 | Withdrawal of Claim: 77 (Casey, Rita) (Entered: 08/15/2016) Email |
8/15/2016 | 194 | Notice of Appearance and Request for Notice Filed by Laura J Monroe Filed by on behalf of Andrews County Tax Office, et al (Monroe, Laura) (Entered: 08/15/2016) Email |
8/13/2016 | 193 | BNC Certificate of Mailing. (Related document(s):173 Order on Motion to Appear pro hac vice) No. of Notices: 36. Notice Date 08/13/2016. (Admin.) (Entered: 08/13/2016) Email |
8/12/2016 | 192 | Affidavit Re: Supplemental Affidavit of Service Regarding Notice of Chapter 11 Bankruptcy Case (Filed By Donlin, Recano & Company, Inc. ). (Schwarzbach, Stephen) (Entered: 08/12/2016) Email |
8/12/2016 | 191 | Affidavit Re: Affidavit of Service Regarding Notice of Chapter 11 Bankruptcy Case (Filed By Donlin, Recano & Company, Inc. ). (Schwarzbach, Stephen) (Entered: 08/12/2016) Email |
8/12/2016 | 190 | Notice to Take Deposition of - Second Notice of Deposition of the Debtors - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 189 | Statement - Second Request for Production of Documents to the Debtors - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 188 | Notice to Take Deposition of - Second Notice of Deposition of Cortland Capital Market Services LLC - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 187 | Statement - Second Request for Production of Documents to Cortland Capital Market Services, LLC - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 186 | Notice to Take Deposition of the Debtors (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 185 | Statement - First Amended First Request for Production of Documents to the Debtors - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 184 | Notice to Take Deposition of Cortland Capital Market Services, LLC (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 183 | Statement - First Amended First Request for Production of Documents to Cortland Capital Market Services LLC - (Filed By Official Committee of Unsecured Creditors ). (Sankaran, Annapoorni) (Entered: 08/12/2016) Email |
8/12/2016 | 182 | Notice of Appearance and Request for Notice Filed by Lee Gordon Filed by on behalf of Pine Tree ISD (Gordon, Lee) (Entered: 08/12/2016) Email |
8/12/2016 | 181 | Notice of Appearance and Request for Notice Filed by Sarah Beth Gerdes Filed by on behalf of PFP Industries, LLC (Gerdes, Sarah) (Entered: 08/12/2016) Email |
8/12/2016 | 180 | Certificate Certificate of Service (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject, 176 Declaration) (Crooks, David) (Entered: 08/12/2016) Email |
8/12/2016 | 179 | Proposed Order RE: ORDER RESTRICTING PUBLIC ACCESS TO EXHIBITS A, B & C ATTACHED TO DECLARATION OF WILLIAM JOHN YOUNG [DOCKET NO. 176] (Filed By Smart Sand, Inc. ).(Related document(s):178 Emergency Motion) (Crooks, David) (Entered: 08/12/2016) Email |
8/12/2016 | 178 | Emergency Motion EMERGENCY MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER RESTRICTING PUBLIC ACCESS TO EXHIBITS A, B AND C TO DECLARATION OF WILLIAM JOHN YOUNG (DOCKET NO. 176) Filed by Creditor Smart Sand, Inc. (Attachments: # 1 Proposed Order Proposed Order) (Crooks, David) (Entered: 08/12/2016) Email |
8/12/2016 | 177 | Motion to Appear pro hac vice . Filed by Creditors SuccessFactors Inc, SAP America Inc (mmap) (Entered: 08/12/2016) Email |
8/11/2016 | 176 | Declaration re: DECLARATION OF WILLIAM JOHN YOUNG IN SUPPORT OF MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER (I) COMPELLING ASSUMPTION OR REJECTION OF AMENDED AND RESTATED MASTER PRODUCT PURCHASE AGREEMENT (PPA); (II) DETERMINING THAT SMART SAND MAY RECOUP QUARTERLY SHORTFALL PAYMENTS UNDER PPA; (III) DETERMINING THAT SMART SAND MAY FILE MINERAL LIENS; AND (IV) GRANTING RELATED RELIEF (Filed By Smart Sand, Inc. ).(Related document(s):175 Motion to Assume/Reject) (Attachments: # 1 Exhibit Exhibit A - Product Purchase Agreement # 2 Exhibit Exhibit B - Settlement Agreement # 3 Exhibit Exhibit C - First Amendment to PPA # 4 Exhibit Exhibit D - Email # 5 Exhibit Exhibit E - Letter) (Crooks, David) (Entered: 08/11/2016) Email |
8/11/2016 | 175 | Motion to Assume/Reject MOTION OF SMART SAND, INC. (SMART SAND) FOR ORDER: (I) COMPELLING ASSUMPTION OR REJECTION OF AMENDED AND RESTATED MASTER PRODUCT PURCHASE AGREEMENT (PPA); (II) DETERMINING THAT SMART SAND MAY RECOUP QUARTERLY SHORTFALL PAYMENTS UNDER PPA; (III) DETERMINING THAT SMART SAND MAY FILE MINERAL LIENS; AND (IV) GRANTING RELATED RELIEF. Objections/Request for Hearing Due in 21 days. Filed by Creditor Smart Sand, Inc. (Attachments: # 1 Exhibit Exhibit 1 - Proposed Order) (Crooks, David) (Entered: 08/11/2016) Email |
8/11/2016 | 174 | Notice of Appearance and Request for Notice Filed by Michelle E Shriro Filed by on behalf of Badger Mining Corp. (Shriro, Michelle) (Entered: 08/11/2016) Email |
8/10/2016 | 173 | Order Granting Motion for Jolene M. Wise To Appear pro hac vice for US SEC(Related Doc # 145) Signed on 8/10/2016. (sgue) (Entered: 08/11/2016) Email |
8/10/2016 | 172 | Application to Employ Fried, Frank, Harris, Shriver & Jacobson LLP as Special Corporate and Tax Counsel to the Debtors. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Nahr Declaration # 3 Exhibit C - Hunter Declaration) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 171 | Application to Employ Loeb & Loeb LLP as Co-Restructuring Attorneys for the Debtors. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Given Declaration # 3 Exhibit C - Hunter Declaration) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 170 | Notice of Appearance and Request for Notice Filed by Curtis W McCreight Filed by on behalf of Harris CapRock Communications, Inc. (McCreight, Curtis) (Entered: 08/10/2016) Email |
8/10/2016 | 169 | Application to Employ KPMG LLP as Auditor. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Smith Declaration) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 168 | Application to Employ Kirkland & Ellis LLP as Attorneys for the Debtors. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 10B. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Kieselstein Declaration # 3 Exhibit C - Hunter Declaration) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 166 | Application to Employ Evercore Group L.L.C. as Investment Banker. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Goldstein Declaration) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 165 | Application to Employ AlixPartners, LLP as Restructuring Advisor. Objections/Request for Hearing Due in 7 days. Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter # 3 Exhibit C - Declaration of Rebecca A. Roof) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 164 | Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/10/2016 | 163 | Motion of CJ Holding Co., et al., for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by Debtor CJ Holding Co. Hearing scheduled for 9/12/2016 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A - Proposed Order) (Schwarzbach, Stephen) (Entered: 08/10/2016) Email |
8/9/2016 | 167 | Statement (Filed By Plentywood Sanitation c/o SKiLs Inc. ). (dnor) (Entered: 08/10/2016) Email |
8/9/2016 | 162 | Notice of Appearance and Request for Notice Filed by Rene Alejandro Weatherford Filed by on behalf of EZE Trucking Holdings, Inc., Hunting Titan, Inc. (Weatherford, Rene) (Entered: 08/09/2016) Email |
8/9/2016 | 161 | Notice of Appearance and Request for Notice Filed by Zachary S McKay Filed by on behalf of EZE Trucking Holdings, Inc., Hunting Titan, Inc. (McKay, Zachary) (Entered: 08/09/2016) Email |
8/9/2016 | 160 | Notice of Appearance and Request for Notice Filed by Carl Dore Jr Filed by on behalf of EZE Trucking Holdings, Inc., Hunting Titan, Inc. (Dore, Carl) (Entered: 08/09/2016) Email |
8/9/2016 | 158 | Notice of Reclamation Demand. Filed by Texas Pride Fuels, Ltd. (Gragg, David) (Entered: 08/09/2016) Email |
8/9/2016 | 154 | Motion to Appear pro hac vice filed on behalf of David B. Kurzweil, Greenberg Traurig, LLP, Proposed Counsel to the Official Committee of Unsecured Creditors. Filed by Creditor Committee Official Committee of Unsecured Creditors (Heyen, Shari) (Entered: 08/09/2016) Email |
8/8/2016 | 159 | Invoices by DJ's Glass Plus Inc. (dnor) (Entered: 08/09/2016) Email |
8/8/2016 | 157 | Notice of Appearance and Request for Notice Filed by Rhonda Luginbyhl Filed by on behalf of SWM International Inc. d/b/a Specialty Welding & Machine (dnor) (Entered: 08/09/2016) Email |
8/8/2016 | 156 | Motion to Appear pro hac vice . Filed by Creditor SWM International Inc. d/b/a Specialty Welding & Machine (dnor) (Entered: 08/09/2016) Email |
8/8/2016 | 155 | Motion to Appear pro hac vice . (lriv) (Entered: 08/09/2016) Email |
8/8/2016 | 153 | Notice of Appearance and Request for Notice Filed by Roger Stephen Cox Filed by on behalf of Summit Truck Group (Cox, Roger) (Entered: 08/08/2016) Email |
8/8/2016 | 151 | Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Natural Gas Pipeline Company of America, LLC (Prewitt, Patricia) (Entered: 08/08/2016) Email |
8/8/2016 | 150 | Notice of Appearance and Request for Notice Filed by Shari L Heyen Filed by on behalf of Official Committee of Unsecured Creditors (Heyen, Shari) (Entered: 08/08/2016) Email |
8/5/2016 | 152 | Invoice by Robert Mcham, Ltd. (gkel) (Entered: 08/08/2016) Email |
8/5/2016 | 149 | Debtors Master Service List (Filed By CJ Holding Co. ). (Schwarzbach, Stephen) (Entered: 08/05/2016) Email |
8/5/2016 | 148 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Cypress Fairbanks ISD (Grundemeier, Tara) (Entered: 08/05/2016) Email |
8/4/2016 | 147 | Notice of Appearance and Request for Notice Filed by George A. Kurisky Jr. Filed by on behalf of SelecTransportation Resources, LLC (Kurisky, George) (Entered: 08/04/2016) Email |
8/3/2016 | 146 | Notice of Appearance and Request for Notice Filed by Jolene M Wise Filed by on behalf of Jolene Wise United States Securities & Exchange Commission (Wise, Jolene) (Entered: 08/03/2016) Email |
8/3/2016 | 145 | Motion to Appear pro hac vice . Filed by Interested Party Jolene Wise United States Securities & Exchange Commission (Wise, Jolene) (Entered: 08/03/2016) Email |
8/3/2016 | 144 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Michael D. Warner-Cole Schotz. This is to order a transcript of 7/21/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Modified on 8/3/2016 (smur). Copy order emailed to JTT 8/3/16. Estimated transcript completion date 8/4/16 (Entered: 08/03/2016) Email |
8/2/2016 | 143 | Notice of Organizational Meeting of the Official Unsecured Creditors' Committee to be held on Friday, August 5, 2016, at 2:00 p.m. (Houston Time) in the Office of the United States Trustee, 515 Rusk, Suite 3401, Houston, Texas. Filed by US Trustee (Duran, Hector) (Entered: 08/02/2016) Email |
8/2/2016 | 142 | Notice of Appointment of Creditors' Committee (Duran, Hector) (Entered: 08/02/2016) Email |
8/2/2016 | 141 | Notice of Appearance and Request for Notice Filed by Wise County (Weller, H) (Entered: 08/02/2016) Email |
8/1/2016 | 140 | Debtors Master Service List (Filed By Donlin, Recano & Company, Inc. ). (Schwarzbach, Stephen) (Entered: 08/01/2016) Email |
7/29/2016 | 139 | BNC Certificate of Mailing. (Related document(s):126 Order on Motion to Appear pro hac vice) No. of Notices: 22. Notice Date 07/29/2016. (Admin.) (Entered: 07/30/2016) Email |
7/29/2016 | 138 | Affidavit Re: First Day Pleadings and Orders Served on or before July 21, 2016 (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):20 Declaration, 22 Motion Re: Chapter 11 First Day Motions, 31 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings, 32 Order on Motion For Joint Administration, 33 Generic Order, 53 Order on Motion to Seal, 54 Generic Order, 58 Generic Order, 61 Generic Order, 63 Generic Order, 64 Generic Order, 65 Order Setting Hearing, 68 Notice) (Schwarzbach, Stephen) (Entered: 07/29/2016) Email |
7/29/2016 | 137 | Notice of Appearance and Request for Notice Filed by G Wade Caldwell Filed by on behalf of Holt Texas, Ltd. dba Holt CAT (Caldwell, G) (Entered: 07/29/2016) Email |
7/29/2016 | 136 | Notice of Appearance and Request for Notice Filed by Gina D Shearer Filed by on behalf of Liberty Mutual Insurance Company (Shearer, Gina) (Entered: 07/29/2016) Email |
7/28/2016 | 135 | BNC Certificate of Mailing. (Related document(s):113 Order Setting Hearing) No. of Notices: 21. Notice Date 07/28/2016. (Admin.) (Entered: 07/29/2016) Email |
7/28/2016 | 134 | BNC Certificate of Mailing. (Related document(s):116 Notice of Filing of Official Transcript (Form)) No. of Notices: 22. Notice Date 07/28/2016. (Admin.) (Entered: 07/29/2016) Email |
7/28/2016 | 133 | Notice of Appearance and Request for Notice Filed by John T Banks Filed by on behalf of Fayette County, Dimmit County and Karnes County (Banks, John) (Entered: 07/28/2016) Email |
7/28/2016 | 132 | Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Nueces County, Hidalgo County, Jim Wells CAD (Sanders, Diane) (Entered: 07/28/2016) Email |
7/28/2016 | 131 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Montgomery County, Fort Bend Co WCID #02, Fort Bend County, Harris County (Grundemeier, Tara) (Entered: 07/28/2016) Email |
7/27/2016 | 130 | Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Bexar County (Stecker, Don) (Entered: 07/27/2016) Email |
7/27/2016 | 129 | Notice of Appearance and Request for Notice Filed by Armistead Mason Long Filed by on behalf of Lafarge North America, Inc. d/b/a LafargeHolcim US (Long, Armistead) (Entered: 07/27/2016) Email |
7/27/2016 | 128 | Notice of Appearance and Request for Notice Filed by Lee Gordon Filed by on behalf of Midland CAD, Brazos County (Gordon, Lee) (Entered: 07/27/2016) Email |
7/27/2016 | 127 | Notice of Appearance and Request for Notice Filed by Christopher R Murray Filed by on behalf of Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/27/2016) Email |
7/27/2016 | 125 | Affidavit Re: Notice of Chapter 11 Bankruptcy Case (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):63 Generic Order) (Schwarzbach, Stephen) (Entered: 07/27/2016) Email |
7/26/2016 | 124 | Agreed Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Natasha Pitts Hearing scheduled for 8/8/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Gowan, Gregory) (Entered: 07/26/2016) Email |
7/26/2016 | 123 | Notice of Appearance and Request for Notice Filed by Kimberly A Walsh Filed by on behalf of Texas Comptroller of Public Accounts (Walsh, Kimberly) (Entered: 07/26/2016) Email |
7/26/2016 | 122 | Affidavit Re: Emergency Cash Management Motion, Interim Cash Management Order, and Notice of Agenda for Hearing on First Day Motions (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):16 Motion Re: Chapter 11 First Day Motions, 30 Notice, 55 Order Setting Hearing) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 121 | Affidavit Re: Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Stock, and (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):56 Generic Order) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 120 | Affidavit Re: Emergency Insurance and Surety Bond Motion and Entered Order (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):62 Generic Order) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 119 | Affidavit Re: Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Payment of Certain Prepetition Taxes and Order Authorizing the Payment of Certain Prepetition Taxes and Fees (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):60 Generic Order) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 118 | Affidavit Re: Notice of Filing of Amended List of Creditors (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):68 Notice) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 117 | Affidavit Re: Witness and Exhibit List for the July 21, 2016 Hearing (Filed By Donlin, Recano & Company, Inc. ).(Related document(s):34 Witness List, Exhibit List) (Schwarzbach, Stephen) (Entered: 07/26/2016) Email |
7/26/2016 | 116 | Notice of Filing of Official Transcript as to 111 Transcript. Parties notified (Related document(s):111 Transcript) (hcar) (Entered: 07/26/2016) Email |
7/26/2016 | 115 | Notice of Appearance and Request for Notice Filed by Gregory L Gowan Filed by on behalf of Natasha Pitts (Gowan, Gregory) (Entered: 07/26/2016) Email |
7/25/2016 | 126 | Order Granting Motion To Appear pro hac vice - Raymond T. Lyons (Related Doc # 74) Signed on 7/25/2016. (aalo) (Entered: 07/27/2016) Email |
7/25/2016 | 113 | Second Interim Order (I) Authorizing Debtors (A) To Obtain Postpetition Financing Pursuant to 11 USC 105, 361, 362, 363(b), 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e) and (B) to Utilize Cash Collateral Pursuant to 11 USC 363(II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to 11 USC 361, 362, 363, 364 and 507(b) and (III) Scheduling a Final Hearing Signed on 7/25/2016 (Related document(s):17 Motion Re: Chapter 11 First Day Motions, Certificate of Notice) Final Hearing scheduled for 8/22/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 07/25/2016) Email |
7/25/2016 | 112 | Notice of Appearance and Request for Notice Filed by William Ross Spence Filed by on behalf of Flotek Industries, Inc. (Spence, William) (Entered: 07/25/2016) Email |
7/25/2016 | 111 | Transcript RE: First Day Motions held on July 21, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/24/2016. (mhen) (Entered: 07/25/2016) Email |
7/25/2016 | 110 | Notice of Appearance and Request for Notice Filed by Bernard R. Given II Filed by on behalf of Blue Ribbon Technology Inc., C&J Corporate Services (Bermuda) Ltd., C&J Energy Production Services-Canada Ltd., C&J Energy Services Ltd., C&J Energy Services, Inc., C&J Spec-Rent Services, Inc., C&J VLC, LLC, C&J Wells Services Inc., CJ Holding Co., ESP Completion Technologies LLC, KVS Transportation, Inc., Mobile Data Technologies Ltd., Tellus Oilfield Inc., Tiger Cased Hole Services Inc., Total E&S, Inc. (Given, Bernard) (Entered: 07/25/2016) Email |
7/25/2016 | 109 | Notice of Filing of Second Interim Order (I) Authorizing Debtors (A) to Obtain Postpetition Financing Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(b), 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e) and (B) to Utilize Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 361, 362, 363, 364 and 507(b) and (III) Scheduling Final Hearing Pursuant to Bankruptcy Rules 4001(b) and (c). (Related document(s):17 Motion Re: Chapter 11 First Day Motions, 67 Order Setting Hearing) Filed by CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Second Interim Order # 2 Exhibit B - Redline) (Schwarzbach, Stephen) (Entered: 07/25/2016) Email |
7/25/2016 | 108 | Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Alief Independent School District (Sonik, Owen) (Entered: 07/25/2016) Email |
7/25/2016 | 107 | Certificate of Service (Filed By Smart Sand, Inc. ).(Related document(s):77 Objection) (Crooks, David) (Entered: 07/25/2016) Email |
7/24/2016 | 106 | BNC Certificate of Mailing. (Related document(s):76 Order on Motion to Appear pro hac vice) No. of Notices: 20. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016) Email |
7/24/2016 | 105 | BNC Certificate of Mailing. (Related document(s):75 Order on Motion to Appear pro hac vice) No. of Notices: 20. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016) Email |
7/24/2016 | 104 | BNC Certificate of Mailing. (Related document(s):70 Order on Motion to Appear pro hac vice) No. of Notices: 19. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016) Email |
7/24/2016 | 103 | BNC Certificate of Mailing. (Related document(s):67 Order Setting Hearing) No. of Notices: 18. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016) Email |
7/24/2016 | 102 | BNC Certificate of Mailing. (Related document(s):66 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 18. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016) Email |
7/23/2016 | 101 | BNC Certificate of Mailing. (Related document(s):53 Order on Motion to Seal) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 100 | BNC Certificate of Mailing. (Related document(s):65 Order Setting Hearing) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 99 | BNC Certificate of Mailing. (Related document(s):64 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 98 | BNC Certificate of Mailing. (Related document(s):63 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 97 | BNC Certificate of Mailing. (Related document(s):62 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 96 | BNC Certificate of Mailing. (Related document(s):61 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 95 | BNC Certificate of Mailing. (Related document(s):60 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 94 | BNC Certificate of Mailing. (Related document(s):59 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 93 | BNC Certificate of Mailing. (Related document(s):58 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 92 | BNC Certificate of Mailing. (Related document(s):57 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 91 | BNC Certificate of Mailing. (Related document(s):56 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 90 | BNC Certificate of Mailing. (Related document(s):55 Order Setting Hearing) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 89 | BNC Certificate of Mailing. (Related document(s):54 Generic Order) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 88 | BNC Certificate of Mailing. (Related document(s):52 Order on Motion to Appear pro hac vice) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 87 | BNC Certificate of Mailing. (Related document(s):51 Order on Motion to Appear pro hac vice) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 86 | BNC Certificate of Mailing. (Related document(s):50 Order on Motion to Appear pro hac vice) No. of Notices: 18. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 85 | BNC Certificate of Mailing. (Related document(s):43 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 84 | BNC Certificate of Mailing. (Related document(s):39 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 83 | BNC Certificate of Mailing. (Related document(s):38 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 82 | BNC Certificate of Mailing. (Related document(s):37 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 81 | BNC Certificate of Mailing. (Related document(s):36 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 80 | BNC Certificate of Mailing. (Related document(s):33 Generic Order) No. of Notices: 1. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 79 | BNC Certificate of Mailing. (Related document(s):32 Order on Motion For Joint Administration) No. of Notices: 1. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/23/2016 | 78 | BNC Certificate of Mailing. (Related document(s):31 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016) Email |
7/22/2016 | 114 | Notice of Appearance and Request for Notice Filed by Donlin Recano & Company Inc (mmap) (Entered: 07/26/2016) Email |
7/22/2016 | 77 | Objection Joinder of Smart Sand, Inc. in the Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. (D.I. 44) to the Emergency Motion of CJ Holding Co., et al. for the Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granted Related Relief (D.I. 17) (related document(s):17 Motion Re: Chapter 11 First Day Motions). Filed by Smart Sand, Inc. (Crooks, David) (Entered: 07/22/2016) Email |
7/22/2016 | 76 | Order Granting Motion To Appear pro hac vice - Amelia Starr (Related Doc # 69) Signed on 7/22/2016. (dsta) (Entered: 07/22/2016) Email |
7/22/2016 | 75 | Order Granting Motion To Appear pro hac vice - Lance N. Jurich (Related Doc # 49) Signed on 7/22/2016. (dsta) (Entered: 07/22/2016) Email |
7/22/2016 | 74 | Motion to Appear pro hac vice . Filed by Creditor Smart Sand, Inc. (Crooks, David) (Entered: 07/22/2016) Email |
7/22/2016 | 73 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Stephen Thomas Schwarzbach Jr. - Kirkland & Ellis LLP. This is to order a transcript of First Day Hearings, July 21, 2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By CJ Holding Co. ). (Schwarzbach, Stephen) (Entered: 07/22/2016) Email |
7/22/2016 | 72 | Notice of Appearance and Request for Notice Filed by David Grant Crooks Filed by on behalf of Smart Sand, Inc. (Crooks, David) (Entered: 07/22/2016) Email |
7/22/2016 | 71 | AO 435 TRANSCRIPT ORDER FORM Daily (24 hours) by Charles Beckham, Jr.. This is to order a transcript of First Day Hearings, July 21, 2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Beckham, Charles) (Entered: 07/22/2016) Email |
7/21/2016 | 70 | Order Granting Motion To Appear pro hac vice as to Tyson Lomazow (Related Doc # 41) Signed on 7/21/2016. (jdav) (Entered: 07/22/2016) Email |
7/21/2016 | 69 | Motion to Appear pro hac vice of Amelia Starr. Filed by Creditor Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/21/2016) Email |
7/21/2016 | 68 | Notice of Filing of Amended List of Creditors. Filed by CJ Holding Co. (Attachments: # 1 Exhibit A) (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 67 | Interim Order (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral, (II) Granting Adequate Protection to Prepeitition Secured Parties and (III) Scheduling Final Hearing Setting Hearing Signed on 7/21/2016 (Related document(s):17 Motion Re: Chapter 11 First Day Motions) Final Hearing scheduled for 7/25/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Continuation # 2 Continuation # 3 Continuation) (aalo) (Entered: 07/21/2016) Email |
7/21/2016 | 66 | Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs (Related Doc # 15) Signed on 7/21/2016. (aalo) (Entered: 07/21/2016) Email |
7/21/2016 | 65 | Interim Order Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors Signed on 7/21/2016 (Related document(s):22 Motion Re: Chapter 11 First Day Motions) Hearing scheduled for 8/22/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 64 | Order Establishing Notice Procedures Signed on 7/21/2016 (Related document(s):9 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 63 | Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information Signed on 7/21/2016 (Related document(s):8 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 62 | Order Authorizing the Debtors to (I) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder; (IV) Modify the Automatic Stay with Respect to the Workers Compensation Program; and (V) Continue the Surety Bond Program Signed on 7/21/2016 (Related document(s):7 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 61 | Final Order (I) Authorizing Payment of (A) Claims on Account of Mineral Contractor Liens That May Be Filed Against the Debtors Customers, (B) Shipping Claims, (C) 503(b)(9) Claims, and (D) Donation Deposits; (II) Confirming Administrative Expense Priority of Outstanding Orders; and (III) Granting Related Relief Signed on 7/21/2016 (Related document(s):6 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 60 | Order Authorizing the Payment of Certain Prepetition Taxes and Fees Signed on 7/21/2016 (Related document(s):5 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 59 | Authorizing C&J Energy Production Services-Canada Ltd. to Act as Foreign Representative Pursuant to 11 U.S.C. § 1505 Signed on 7/21/2016 (Related document(s):4 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 58 | Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent Signed on 7/21/2016 (Related document(s):21 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 57 | Final Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests Signed on 7/21/2016 (Related document(s):19 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 56 | Final Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock Signed on 7/21/2016 (Related document(s):18 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 55 | Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Bank Accounts and (D) Continue to Perform Intercompany Transactions, and (II) Granting Administrative Expense Priority to Postpetition Intercompany Balances Signed on 7/21/2016 (Related document(s):16 Motion Re: Chapter 11 First Day Motions) Hearing scheduled for 8/22/2016 at 01:30 PM at Houston, Courtroom 400 (DRJ). (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 54 | 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) Waiving the Requirements to File a List of and Provide Notices Directly to Equity Security Holders Signed on 7/21/2016 (Related document(s):10 Motion Re: Chapter 11 First Day Motions) (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 53 | Order Authorizing the Debtors to File Under Seal Certain Confidential Information Attached to Their Critical Vendor Motion (Related Doc # 23) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 52 | Order Granting Motion To Appear pro hac vice - Timothy Graulich (Related Doc # 14) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 51 | Order Granting Motion To Appear pro hac vice - Matthew Cormack (Related Doc # 13) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 50 | Order Granting Motion To Appear pro hac vice - Damian Schaible (Related Doc # 12) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 49 | Motion to Appear pro hac vice Lance N. Jurich. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 48 | Notice of Appearance and Request for Notice Filed by Elizabeth Banda Calvo Filed by on behalf of Johnson County, Cleburne ISD (Banda Calvo, Elizabeth) (Entered: 07/21/2016) Email |
7/21/2016 | 47 | Exhibit List, Witness List (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ). (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 46 | Notice of Appearance and Request for Notice Filed by Tab Beall Filed by on behalf of City of Greenville, Greenville Independent School District (Beall, Tab) (Entered: 07/21/2016) Email |
7/21/2016 | 45 | Declaration re: Declaration of Ari Lefkovits in Support of Objection of Nabors International Management Limited and Nabors Corporate Services, Inc. to Debtors' Emergency Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Priming and Superpriority Postpetition Financing (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):44 Response) (Attachments: # 1 Exhibit 1) (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 44 | Response (Filed By Nabors Corporate Services, Inc., Nabors International Management Limited ).(Related document(s):17 Motion Re: Chapter 11 First Day Motions) (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Complaint E # 7 Exhibit F # 8 Exhibit G # 9 Proposed Order) (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 43 | Order Granting Motion To Appear pro hac vice - David Schiff (Related Doc # 11) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 42 | Motion to Appear pro hac vice of Alan J. Stone of Milbank, Tweed, Hadley & McCloy. Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 41 | Motion to Appear pro hac vice of Tyson Lomazow of Milbank, Tweed, Hadley & McCloy. Filed by Creditors Nabors Corporate Services, Inc., Nabors International Management Limited (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 40 | Notice of Appearance and Request for Notice Filed by Charles A Beckham Jr Filed by on behalf of Nabors Corporate Services, Inc., Nabors International Management Limited (Beckham, Charles) (Entered: 07/21/2016) Email |
7/21/2016 | 39 | Order Granting Motion To Appear pro hac vice - Emily E. Geier (Related Doc # 28) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 38 | Order Granting Motion To Appear pro hac vice - Zackary T. Pullin (Related Doc # 27) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 37 | Order Granting Motion To Appear pro hac vice - Michael B. Slade (Related Doc # 26) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 36 | Order Granting Motion To Appear pro hac vice - Chad J. Husnick (Related Doc # 24) Signed on 7/21/2016. (dsta) (Entered: 07/21/2016) Email |
7/21/2016 | 35 | An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the Southern District of Texas directing joint administration for procedural purposes only of the chapter 11 cases of: CJ Holding Co., Case No. 16-33590 ; Blue Ribbon Technology Inc., Case No. 16-33591; C&J Corporate Services (Bermuda) Ltd., Case No. 16-33593; C&J Energy Production Services-Canada Ltd., Case No. 16-33597; C&J Energy Services, Inc., Case No. 16-33596; C&J Energy Services Ltd., Case No. 16-33595; C&J Spec-Rent Services, Inc., Case No. 16-33598; C&J VLC, LLC, Case No. 16-33599; C&J Well Services Inc., Case No. 16-33601; ESP Completion Technologies LLC, Case No. 16-33602; KVS Transportation, Inc., Case No. 16-33603; Mobile Data Technologies Ltd., Case No. 16-33604; Tellus Oilfield Inc., Case No. 16-33605; Tiger Cased Hole Services Inc., Case No. 16-33606; and Total E&S, Inc., Case No. 16-33607. The docket in Case No. 16-33590 (DRJ) should be consulted for all matters affecting this case. (aalo) (Entered: 07/21/2016) Email |
7/21/2016 | 34 | Witness List, Exhibit List (Filed By CJ Holding Co. ). (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 33 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 7/21/2016 (Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case) (aalo) (Entered: 07/21/2016) Email |
7/21/2016 | 32 | Order Directing Joint Administration of Chapter 11 Cases (Related Doc # 3) Signed on 7/21/2016. (aalo) (Entered: 07/21/2016) Email |
7/21/2016 | 31 | Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 07/21/2016) Email |
7/21/2016 | 30 | Notice of Agenda for Hearing on First Day Motions Scheduled for July 21, 2016, at 2:00 p.m. (Prevailing Central Time), Before the Honorable David R. Jones at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 400, 515 Rusk Street, Houston, Texas 77002. Filed by CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 29 | Notice of Appearance and Request for Notice Filed by Stephen T. Schwarzbach Jr. Filed by on behalf of CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 28 | Motion to Appear pro hac vice Emily E. Geier. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 27 | Motion to Appear pro hac vice Zackary T. Pullin. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 26 | Motion to Appear pro hac vice Michael B. Slade. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 25 | Motion to Appear pro hac vice Marc Kieselstein. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 24 | Motion to Appear pro hac vice Chad J. Husnick. Filed by Debtor CJ Holding Co. (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 23 | Motion to Seal / Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to File Under Seal Certain Confidential Information Attached to Their Critical Vendor Motion Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order) (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/21/2016 | 22 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and Foreign Vendors Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - List of Critical Vendors # 4 Exhibit D - Form of Trade Agreement) (Schwarzbach, Stephen) (Entered: 07/21/2016) Email |
7/20/2016 | 21 | Motion Regarding Chapter 11 First Day Motions / Debtors' Emergency Application for Appointment of Donlin, Recano & Company, Inc., as Claims, Noticing, and Solicitation Agent Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Tomforde Declaration) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 20 | Declaration re: Declaration of Mark Cashiola in Support of the Debtors' Chapter 11 Petitions and First Day Motions (Filed By CJ Holding Co. ). (Attachments: # 1 Exhibit A -Restructuring Support Agreement # 2 Exhibit B - Corporate Structure Chart) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 19 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Services List) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 18 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 17 | Motion Regarding Chapter 11 First Day Motions /Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief Filed by Debtor CJ Holding Co. (Attachments: # 1 EXHIBIT A - Proposed Interim Order # 2 EXHIBIT 1 to EXHIBIT A - Form of DIP Credit Agreement # 3 EXHIBIT B - Hannan Declaration # 4 EXHIBIT C - Approved Budget # 5 EXHIBIT D - Attorney Checklist Concerning Motion and Order Pertaining to Use of Cash Collateral) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 16 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts and (B) Continue to Perform Intercompany Transactions, and (II) Granting Related Relief Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 15 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 14 | Motion to Appear pro hac vice of Timothy Graulich. Filed by Creditor Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/20/2016) Email |
7/20/2016 | 13 | Motion to Appear pro hac vice of Matt Cormack. Filed by Creditor Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/20/2016) Email |
7/20/2016 | 12 | Motion to Appear pro hac vice Damian S. Schaible. Filed by Creditor Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/20/2016) Email |
7/20/2016 | 11 | Motion to Appear pro hac vice of David Schiff. Filed by Creditor Cortland Capital Market Services LLC (Murray, Christopher) (Entered: 07/20/2016) Email |
7/20/2016 | 10 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., 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) Waiving the Requirements to File a List of and Provide Notices Directly to Equity Security Holders Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 9 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9007 Seeking Authority to Implement Certain Notice Procedures Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Master Service List) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 8 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 7 | Motion Regarding Chapter 11 First Day Motions /Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Debtors to (I) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder; (IV) Modify the Automatic Stay with Respect to the Workers Compensation Program; and (V) Continue the Surety Bond Program Filed by Debtor CJ Holding Co. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Insurance Policies # 3 Exhibit C - Premium Finance Agreement # 4 Exhibit D - Surety Bonds) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 6 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of Interim and Final Orders (I) Authorizing Payment of (A) Claims on Account of Mineral Contractor Liens That May Be Filed Against the Debtors Customers, (B) Shipping Claims, (C) 503(b)(9) Claims, and (D) Donation Deposits; (II) Confirming Administrative Expense Priority of Outstanding Orders; and (III) Granting Related Relief Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order Exhibit A - Proposed Interim Order # 2 Exhibit B- Proposed Final Order # 3 Exhibit C- Oil and Gas Statutes) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 5 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al., for Entry of an Order Authorizing the Payment of Certain Prepetition Taxes and Fees Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order # 2 List of Taxing Authorities) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 4 | Motion Regarding Chapter 11 First Day Motions / Emergency Motion of CJ Holding Co., et al. for Entry of an Order Authorizing C&J Energy Production Services-Canada Ltd. to Act as Foreign Representative Pursuant to 11 U.S.C. § 1505 Filed by Debtor CJ Holding Co. (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 3 | Motion for Joint Administration Filed by Debtor CJ Holding Co. Hearing scheduled for 7/21/2016 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 2 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By CJ Holding Co. ). (Attachments: # 1 Proposed Order) (Schwarzbach, Stephen) (Entered: 07/20/2016) Email |
7/20/2016 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by CJ Holding Co.. (Schwarzbach, Steven) (Entered: 07/20/2016) Email |