US Bankruptcy Court for the Western District of Texas
Case #: 18-50085
You are viewing the entire docket posted prior to 8/16/2022, a total of 1344 entries. To view docket entries posted after 8/15/2022, 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 |
---|---|---|
8/15/2022 | 1345 | Notice of Change of Address by Creditor Dallas R. Wauson (Luna, Emilio) Email |
1/5/2022 | 1344 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 11/29/2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/7/2021 | 1343 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1342 Notice of Filing Supplement to the Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 1308 Notice of Filing of Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))))) Email |
12/3/2021 | 1342 | Notice of Filing Supplement to the Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 1308 Notice of Filing of Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
12/2/2021 | 1341 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1337 Order Granting Application for Final Decree (related document(s): 1298 Liquidating Debtor's Application for Entry of a Final Decree and Motion to Close the Bankruptcy Case Pursuant to 11 U.S.C. § 350 and Fed. R. Bankr.P.3022 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021), 1338 Order Approving (related document(s): 1297 Liquidating Debtor's Motion for Authority to Destroy Records (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021)) Email |
12/1/2021 | 1340 | BNC Certificate of Mailing (Related Document(s): 1338 Order Approving (related document(s): 1297 Liquidating Debtor's Motion for Authority to Destroy Records (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021)) Notice Date 12/01/2021. (Admin.) Email |
12/1/2021 | 1339 | BNC Certificate of Mailing (Related Document(s): 1337 Order Granting Application for Final Decree (related document(s): 1298 Liquidating Debtor's Application for Entry of a Final Decree and Motion to Close the Bankruptcy Case Pursuant to 11 U.S.C. § 350 and Fed. R. Bankr.P.3022 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021)) Notice Date 12/01/2021. (Admin.) Email |
11/29/2021 | 1338 | Order Approving (related document(s): 1297 Liquidating Debtor's Motion for Authority to Destroy Records (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021) (Sosa, Alma) Email |
11/29/2021 | 1337 | Order Granting Application for Final Decree (related document(s): 1298 Liquidating Debtor's Application for Entry of a Final Decree and Motion to Close the Bankruptcy Case Pursuant to 11 U.S.C. § 350 and Fed. R. Bankr.P.3022 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/29/2021) (Sosa, Alma) Email |
11/26/2021 | 1336 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1333 Order Regarding (related document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC)))))) (Order entered on 11/22/2021)) Email |
11/24/2021 | 1335 | BNC Certificate of Mailing (Related Document(s): 1333 Order Regarding (related document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC)))))) (Order entered on 11/22/2021)) Notice Date 11/24/2021. (Admin.) Email |
11/24/2021 | 1334 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1320 Order Granting (related document(s): 1270 Twenty-First Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021), 1321 Order Granting (related document(s): 1271 Twenty-Second Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021), 1322 Order Granting (related document(s): 1272 Twenty-Third Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021), 1323 Order Granting (related document(s): 1273 Twenty-Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021), 1324 Order Granting (related document(s): 1274 Twenty-Fifth Omnibus Objection to Priority Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Email |
11/22/2021 | 1333 | Order Regarding (related document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC)))))) (Order entered on 11/22/2021) (Luna, Emilio) Email |
11/20/2021 | 1332 | BNC Certificate of Mailing (Related Document(s): 1324 Order Granting (related document(s): 1274 Twenty-Fifth Omnibus Objection to Priority Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Notice Date 11/20/2021. (Admin.) Email |
11/20/2021 | 1331 | BNC Certificate of Mailing (Related Document(s): 1323 Order Granting (related document(s): 1273 Twenty-Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Notice Date 11/20/2021. (Admin.) Email |
11/20/2021 | 1330 | BNC Certificate of Mailing (Related Document(s): 1322 Order Granting (related document(s): 1272 Twenty-Third Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Notice Date 11/20/2021. (Admin.) Email |
11/20/2021 | 1329 | BNC Certificate of Mailing (Related Document(s): 1321 Order Granting (related document(s): 1271 Twenty-Second Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Notice Date 11/20/2021. (Admin.) Email |
11/20/2021 | 1328 | BNC Certificate of Mailing (Related Document(s): 1320 Order Granting (related document(s): 1270 Twenty-First Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021)) Notice Date 11/20/2021. (Admin.) Email |
11/18/2021 | 1327 | BNC Certificate of Mailing (Related Document(s): 1319 Order Granting (related document(s): 1269 Objection to Claim of Tyra Kay Liebmann (Claim No. 296), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/16/2021)) Notice Date 11/18/2021. (Admin.) Email |
11/18/2021 | 1326 | Exhibit Index and Witness List for Hearing Held on November 15, 2021 (Related Document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis, 1149 Letter Response filed by Interested Party The Minor Oil Company) (Luna, Emilio) Email |
11/17/2021 | 1325 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1319 Order Granting (related document(s): 1269 Objection to Claim of Tyra Kay Liebmann (Claim No. 296), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/16/2021)) Email |
11/17/2021 | 1324 | Order Granting (related document(s): 1274 Twenty-Fifth Omnibus Objection to Priority Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021) (Luna, Emilio) Email |
11/17/2021 | 1323 | Order Granting (related document(s): 1273 Twenty-Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021) (Luna, Emilio) Email |
11/17/2021 | 1322 | Order Granting (related document(s): 1272 Twenty-Third Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021) (Luna, Emilio) Email |
11/17/2021 | 1321 | Order Granting (related document(s): 1271 Twenty-Second Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021) (Luna, Emilio) Email |
11/17/2021 | 1320 | Order Granting (related document(s): 1270 Twenty-First Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/17/2021) (Luna, Emilio) Email |
11/16/2021 | 1319 | Order Granting (related document(s): 1269 Objection to Claim of Tyra Kay Liebmann (Claim No. 296), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/16/2021) (Luna, Emilio) Email |
11/11/2021 | 1318 | Objection to Amended Supplement to Debtor's Third Amended Plan of Liquidation by Sand Hawk, LLC filed by Michael J. O'Connor for Creditor Sand Hawk LLC. (Attachments: # 1 Exhibit A # 2 Service List)(O'Connor, Michael) (Related Document(s): 1308 Notice of Filing of Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/10/2021 | 1317 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1311 Liquidating Debtor's Witness and Exhibit List for Hearing on November 15, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)) Email |
11/10/2021 | 1316 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1297 Liquidating Debtor's Motion for Authority to Destroy Records (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List), 1298 Liquidating Debtor's Application for Entry of a Final Decree and Motion to Close the Bankruptcy Case Pursuant to 11 U.S.C. § 350 and Fed. R. Bankr.P.3022 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
11/10/2021 | 1315 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1288 Order Granting Objection to Claims (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 10/29/2021), 1295 Order Granting Objection to Claims (related document(s): 1244 Objection to Claim Kathy Stephens Arnold (Claim No. 119) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/1/2021)) Email |
11/10/2021 | 1314 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1309 Notice of Filing Limited Service List as of November 5, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
11/9/2021 | 1313 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1301 Stipulation Resolving AWP Operating Company's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims (Doc. No. 1170) and Resolving AWP Operating Company's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1166 Response Filed by William B. Kingman for Creditor AWP Operating Company (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))), 1302 Stipulation Resolving Energy Reserves Group, LLC's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving Energy Reserves Group, LLC's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1169 Response Filed by William B. Kingman for Creditor Energy Reserves Group, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))), 1303 Stipulation Resolving U.D. Man, Inc.'s Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving U.D. Man, Inc.'s Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1165 Response Filed by William B. Kingman for Creditor U.D. Man, Inc. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))), 1304 Stipulation Resolving Viceroy Petroleum, LP's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving Viceroy Petroleum, LP's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1167 Response Filed by William B. Kingman for Creditor Viceroy Petroleum, L.P. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))), 1305 Stipulation Resolving Crimson Energy Partners IV, LLC's Response to Debtor's Schedules of Proposed Allowed 503(b)(9) Claims (Doc. No. 1170) and Resolving Crimson Resources, LLC's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1170 Response Filed by William B. Kingman for Creditor Crimson Energy Partners IV, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))))) Email |
11/9/2021 | 1312 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1308 Notice of Filing of Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/8/2021 | 1311 | Liquidating Debtor's Witness and Exhibit List for Hearing on November 15, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) Email |
11/5/2021 | 1310 | BNC Certificate of Mailing (Related Document(s): 1300 Order Granting in Part and Denying in Part (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP, Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $365,674.75 and Expenses $6,547.69 for the Fifth Interim Period from September 1, 2020, Through September 2, 2021, and the Final Period from January 12, 2018, Through September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/3/2021)) Notice Date 11/05/2021. (Admin.) Email |
11/5/2021 | 1309 | Notice of Filing Limited Service List as of November 5, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/5/2021 | 1308 | Notice of Filing of Amended Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
11/5/2021 | 1307 | Chapter 11 Post-Confirmation Report for Quarter Ended September 30, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/3/2021 | 1306 | BNC Certificate of Mailing (Related Document(s): 1295 Order Granting Objection to Claims (related document(s): 1244 Objection to Claim Kathy Stephens Arnold (Claim No. 119) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/1/2021)) Notice Date 11/03/2021. (Admin.) Email |
11/3/2021 | 1305 | Stipulation Resolving Crimson Energy Partners IV, LLC's Response to Debtor's Schedules of Proposed Allowed 503(b)(9) Claims (Doc. No. 1170) and Resolving Crimson Resources, LLC's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1170 Response Filed by William B. Kingman for Creditor Crimson Energy Partners IV, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/3/2021 | 1304 | Stipulation Resolving Viceroy Petroleum, LP's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving Viceroy Petroleum, LP's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1167 Response Filed by William B. Kingman for Creditor Viceroy Petroleum, L.P. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/3/2021 | 1303 | Stipulation Resolving U.D. Man, Inc.'s Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving U.D. Man, Inc.'s Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1165 Response Filed by William B. Kingman for Creditor U.D. Man, Inc. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/3/2021 | 1302 | Stipulation Resolving Energy Reserves Group, LLC's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims and Resolving Energy Reserves Group, LLC's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1169 Response Filed by William B. Kingman for Creditor Energy Reserves Group, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/3/2021 | 1301 | Stipulation Resolving AWP Operating Company's Response to Debtor's Schedule of Proposed Allowed 503(b)(9) Claims (Doc. No. 1170) and Resolving AWP Operating Company's Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1166 Response Filed by William B. Kingman for Creditor AWP Operating Company (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/3/2021 | 1300 | Order Granting in Part and Denying in Part (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP, Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $365,674.75 and Expenses $6,547.69 for the Fifth Interim Period from September 1, 2020, Through September 2, 2021, and the Final Period from January 12, 2018, Through September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 11/3/2021) (Luna, Emilio) Email |
11/2/2021 | 1298 | Application for Final Decree (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) Email |
11/2/2021 | 1297 | Motion for Authority to Destroy Records (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) Email |
11/1/2021 | 1296 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1284 Order Granting (related document(s): 1241 Objection to Scheduled Claim of Sunoco Logistics, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021), 1285 Order Granting (related document(s): 1242 Objection to Claim of The Crooks Superfund (Claim No. 459), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021), 1286 Order Scheduling Hearing (related document(s): 1281 Notice of Opposition and Request for Hearing on Letter Responses filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis, 1149 Letter Response filed by Interested Party The Minor Oil Company) (Order entered on 10/27/2021), 1287 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1148 Letter Response Filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1149 Letter Response Filed by Interested Party The Minor Oil Company (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
11/1/2021 | 1295 | Order Granting Objection to Claims (related document(s): 1244 Objection to Claim Kathy Stephens Arnold (Claim No. 119) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 11/1/2021) (Gonzalez, Rosa) Email |
10/31/2021 | 1294 | BNC Certificate of Mailing (Related Document(s): 1289 Order Dismissing Document for Lack of Compliance (related document(s): 1282 Response filed by Creditor Elzy Lee Spruill (Luna, Emilio) (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/29/2021)) Notice Date 10/31/2021. (Admin.) Email |
10/31/2021 | 1293 | BNC Certificate of Mailing (Related Document(s): 1288 Order Granting Objection to Claims (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 10/29/2021)) Notice Date 10/31/2021. (Admin.) Email |
10/29/2021 | 1299 | Notice of Withdrawal of Claim (Claim Number: 302 ECF Claims Register/Claim Number 1543 on Claims Agent Registry) by Creditor Texas Workforce Commission (Carouth, Christy) (Entered: 11/03/2021) Email |
10/29/2021 | 1292 | BNC Certificate of Mailing (Related Document(s): 1286 Order Scheduling Hearing (related document(s): 1281 Notice of Opposition and Request for Hearing on Letter Responses filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis, 1149 Letter Response filed by Interested Party The Minor Oil Company) (Order entered on 10/27/2021)) Notice Date 10/29/2021. (Admin.) Email |
10/29/2021 | 1291 | BNC Certificate of Mailing (Related Document(s): 1285 Order Granting (related document(s): 1242 Objection to Claim of The Crooks Superfund (Claim No. 459), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021)) Notice Date 10/29/2021. (Admin.) Email |
10/29/2021 | 1290 | BNC Certificate of Mailing (Related Document(s): 1284 Order Granting (related document(s): 1241 Objection to Scheduled Claim of Sunoco Logistics, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021)) Notice Date 10/29/2021. (Admin.) Email |
10/29/2021 | 1289 | Order Dismissing Document for Lack of Compliance (related document(s): 1282 Response filed by Creditor Elzy Lee Spruill (Luna, Emilio) (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/29/2021) (Sosa, Alma) Email |
10/29/2021 | 1288 | Order Granting Objection to Claims (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 10/29/2021) (Sosa, Alma) Email |
10/27/2021 | 1287 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1148 Letter Response Filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1149 Letter Response Filed by Interested Party The Minor Oil Company (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
10/27/2021 | 1286 | Order Scheduling Hearing (related document(s): 1281 Notice of Opposition and Request for Hearing on Letter Responses filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1148 Letter Response filed by Interested Party Hannah Davis Cutshall and Helen B. Davis, 1149 Letter Response filed by Interested Party The Minor Oil Company) (Order entered on 10/27/2021) (Luna, Emilio) Email |
10/27/2021 | 1285 | Order Granting (related document(s): 1242 Objection to Claim of The Crooks Superfund (Claim No. 459), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021) (Luna, Emilio) Email |
10/27/2021 | 1284 | Order Granting (related document(s): 1241 Objection to Scheduled Claim of Sunoco Logistics, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/27/2021) (Luna, Emilio) Email |
10/27/2021 | 1283 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1281 Notice of Opposition and Request for Hearing on Letter Responses filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1148 Letter Response Filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1149 Letter Response Filed by Interested Party The Minor Oil Company (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))))) Email |
10/25/2021 | 1282 | Response filed by Creditor Elzy Lee Spruill (Luna, Emilio) (related document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Entered: 10/26/2021) Email |
10/25/2021 | 1281 | Notice of Opposition and Request for Hearing on Letter Responses filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1148 Letter Response Filed by Interested Party Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1149 Letter Response Filed by Interested Party The Minor Oil Company (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
10/19/2021 | 1280 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1269 Objection to Claim Tyra Kay Liebmann / Claim No. 296 with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
10/19/2021 | 1279 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1274 Twenty-Fifth Omnibus Objection to Priority Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Priority Claims # 2 Proposed Order # 3 Service List)) Email |
10/19/2021 | 1278 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1273 Twenty-Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List)) Email |
10/19/2021 | 1277 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1272 Twenty-Third Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List)) Email |
10/19/2021 | 1276 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1271 Twenty-Second Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List)) Email |
10/19/2021 | 1275 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1270 Twenty-First Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List)) Email |
10/15/2021 | 1274 | Omnibus Objection to Claim (Twenty-Fifth) as to Priority Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Priority Claims # 2 Proposed Order # 3 Service List) (Parham, David) Email |
10/15/2021 | 1273 | Omnibus Objection to Claim (Twenty-Fourth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List) (Parham, David) Email |
10/15/2021 | 1272 | Omnibus Objection to Claim (Twenty-Third) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List) (Parham, David) Email |
10/15/2021 | 1271 | Omnibus Objection to Claim (Twenty-Second) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List) (Parham, David) Email |
10/15/2021 | 1270 | Omnibus Objection to Claim (Twenty-First) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Service List) (Parham, David) Email |
10/14/2021 | 1269 | Objection to Claim Tyra Kay Liebmann / Claim No. 296 with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
10/12/2021 | 1268 | Exhibit Index and Witness List for Hearing Held on October 12, 2021 (Related Document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $365,674.75 and Expenses $6,547.69 Incurred for the Fifth Interim Period from September 1, 2020 through September 2, 2021 and the Final Period from January 12, 2018 through September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 10/13/2021) Email |
10/8/2021 | 1267 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1262 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 1251 Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA11 (Rose, James) 1252 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Taylor, Mark) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.)). Modified on 10/8/2021.) Email |
10/7/2021 | 1266 | BNC Certificate of Mailing (Related Document(s): 1259 Order Granting (related document(s): 1150 Objection to Claim of Charles E. Cooper Estate / Tanya Y. Cooper (Claim No. 1218), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/5/2021)) Notice Date 10/07/2021. (Admin.) Email |
10/7/2021 | 1265 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1260 Akerman LLP's Witness and Exhibit List for October 12, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.)) Email |
10/7/2021 | 1264 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1259 Order Granting (related document(s): 1150 Objection to Claim of Charles E. Cooper Estate / Tanya Y. Cooper (Claim No. 1218), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/5/2021)) Email |
10/7/2021 | 1263 | Producers' Designation of Witnesses and Exhibits for October 12, 2021 Hearing filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC. (Taylor, Mark) (Related Document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.) Email |
10/7/2021 | 1262 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021., 1251 Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA11 (Rose, James) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.), 1252 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Taylor, Mark) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.)) Email |
10/6/2021 | 1261 | BNC Certificate of Mailing (Related Document(s): 1255 Order Granting (related document(s): 1175 First and Final Fee Application of Davis and Associates, Tax Consultant for the Debtor and Debtor-In-Possession, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses, Fees $14,825, Expenses $0.00, Incurred from October 2, 2019 Through September 2, 2021, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/4/2021)) Notice Date 10/06/2021. (Admin.) Email |
10/6/2021 | 1260 | Akerman LLP's Witness and Exhibit List for October 12, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.) Email |
10/5/2021 | 1259 | Order Granting (related document(s): 1150 Objection to Claim of Charles E. Cooper Estate / Tanya Y. Cooper (Claim No. 1218), with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/5/2021) (Luna, Emilio) Email |
10/5/2021 | 1258 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1255 Order Granting (related document(s): 1175 First and Final Fee Application of Davis and Associates, Tax Consultant for the Debtor and Debtor-In-Possession, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses, Fees $14,825, Expenses $0.00, Incurred from October 2, 2019 Through September 2, 2021, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/4/2021)) Email |
10/5/2021 | 1257 | Amended Certificate of Service filed by James W Rose Jrfor U.S. Trustee United States Trustee - SA11. (Rose, James) (Related Document(s): 1251 Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA11 (Rose, James) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.)) Email |
10/5/2021 | 1256 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
10/4/2021 | 1255 | Order Granting (related document(s): 1175 First and Final Fee Application of Davis and Associates, Tax Consultant for the Debtor and Debtor-In-Possession, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses, Fees $14,825, Expenses $0.00, Incurred from October 2, 2019 Through September 2, 2021, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/4/2021) (Luna, Emilio) Email |
10/1/2021 | 1254 | BNC Certificate of Mailing (Related Document(s): 1247 Order Granting (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1041 First Omnibus Objection to Duplicate Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 9/29/2021)) Notice Date 10/01/2021. (Admin.) Email |
10/1/2021 | 1253 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1247 Order Granting (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1041 First Omnibus Objection to Duplicate Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 9/29/2021)) Email |
10/1/2021 | 1252 | Objection to Professional Fees Filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Taylor, Mark) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.) Email |
10/1/2021 | 1251 | Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA11 (Rose, James) (related document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.) Email |
10/1/2021 | 1250 | Notice of Filing of Limited Service List as of October 1, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/29/2021 | 1249 | Notice of Withdrawal of Claim (Claim Number: 313) by Interested Party Tax Advisors Group, LLC (Luna, Emilio) (Entered: 09/30/2021) Email |
9/29/2021 | 1248 | BNC Certificate of Mailing (Related Document(s): 1243 Order Granting (related document(s): 1142 Twentieth Omnibus Objection to Satisfied Claims as to Truth Resources LP, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/27/2021)) Notice Date 09/29/2021. (Admin.) Email |
9/29/2021 | 1247 | Order Granting (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1041 First Omnibus Objection to Duplicate Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 9/29/2021) (Luna, Emilio) Email |
9/28/2021 | 1246 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1240 Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List), 1241 Objection to Claim Scheduled Claim of Sunoco Logistics with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List), 1242 Objection to Claim The Crooks Superfund (Claim No. 459) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
9/28/2021 | 1245 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1243 Order Granting (related document(s): 1142 Twentieth Omnibus Objection to Satisfied Claims as to Truth Resources LP, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/27/2021), 1244 Objection to Claim Kathy Stephens Arnold (Claim No. 119) with Notice thereof, Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
9/27/2021 | 1244 | Objection to Claim Kathy Stephens Arnold (Claim No. 119) with Notice thereof, Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
9/27/2021 | 1243 | Order Granting (related document(s): 1142 Twentieth Omnibus Objection to Satisfied Claims as to Truth Resources LP, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/27/2021) (Luna, Emilio) Email |
9/24/2021 | 1242 | Objection to Claim The Crooks Superfund (Claim No. 459) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
9/24/2021 | 1241 | Objection to Claim Scheduled Claim of Sunoco Logistics with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
9/24/2021 | 1240 | Objection to Claim Elzy Lee Spruill (Claim Nos. 582 & 1018) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
9/23/2021 | 1239 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1237 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26)) Email |
9/23/2021 | 1238 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1234 AMENDED Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Modified on 9/21/2021., 1235 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26), 1236 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26)) Email |
9/21/2021 | 1237 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/21/2021 | 1236 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/21/2021 | 1235 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/21/2021 | 1234 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/20/2021 | 1233 | Chapter 11 Monthly Operating Report for the Month Ending: 09/02/2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/20/2021 | 1232 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/20/2021 | 1231 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1201 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26)) Email |
9/20/2021 | 1230 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1200 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: New Source Oil &gas Llc To CRG Financial LLC ( Filing Fee $26)) Email |
9/18/2021 | 1229 | BNC Certificate of Mailing (Related Document(s): 1226 Order Due Letter Sent to: Esther McKean - Overdue Order due by 10/7/2021 (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC), (related document(s): 1006 Amended Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC) .) Notice Date 09/18/2021. (Admin.) Email |
9/16/2021 | 1228 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1177 Order Granting Objection to Claims (related document(s): 1065 Fifth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021), 1178 Order Sustaining Objection to Claim of Charles R. Havard (Claim No. 695) (related document(s): 1066 Objection to Claim No. 695 of Charles R. Havard, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021), 1179 Order Granting Objection to Claims (related document(s): 1067 Sixth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021), 1180 Order Granting Objection to Claim of Big Star Ranch II, Inc., (Claim No. 692) (related document(s): 1068 Objection to Claim No. 692 of Big Star Ranch II, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021), 1181 Order Granting Objection to Claims (related document(s): 1069 Seventh Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021), 1182 Order Granting Objection to Claim of Highline Ranch, LLC (Claim No. 693) (related document(s): 1070 Objection to Claim No. 693 of Highline Ranch, LLC, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021), 1183 Order Granting Objection to Claims (related document(s): 1071 Eighth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021), 1184 Order Granting (related document(s): 1072 Ninth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1185 Stipulation Resolving Response Of Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Rock Resources Corporation, And Texron Operating LLC To Debtors Amended First Omnibus Objection To Duplicative Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)), 1186 Stipulation Resolving Response Of Creditors Magnum Producing, LP, Progas Operating, And Jerry Dewbre, Trustee Of The DCRC State Trust To Debtors Schedule Of Proposed Allowed 503(B)(9) Claims Reflected In Exhibit A To The Plan Supplement (ECF No. 1062) filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))), 1187 Order Granting (related document(s): 1073 Objection to Claim (Tenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1188 Order Granting (related document(s): 1074 Objection to Claim (Eleventh Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1189 Order Granting (related document(s): 1075 Objection to Claim (Twelfth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1190 Order Granting (related document(s): 1076 Objection to Claim (Thirteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1191 Order Granting (related document(s): 1077 Objection to Claim (Fourteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1192 Order Granting (related document(s): 1078 Objection to Claim (Fifteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1193 Order Granting (related document(s): 1080 Objection to Claim 99 of E. Gary Smith and Elizabeth Shaw Smith, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1194 Order Granting (related document(s): 1081 Objection to Claim 96 of Tommy L. Slack, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1195 Order Granting (related document(s): 1082 Omnibus Objection to Claim (Sixteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1196 Order Granting (related document(s): 1083 Omnibus Objection to Claim (Seventeenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1197 Order Granting (related document(s): 1084 Omnibus Objection to Claim (Eighteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1198 Order Granting (related document(s): 1085 Omnibus Objection to Claim (Nineteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021), 1199 Order Granting (related document(s): 1090 Objection to Claim No. 38 of Monroe Enterprises, Inc., with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Email |
9/16/2021 | 1227 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1175 First and Final Fee Application of Davis and Associates, Tax Consultant For The Debtor and Debtor-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses, Fees $ 14,825, Expenses $ 0, Incurred From October 2, 2019 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Time Records # 3 Exhibit C - Biographies # 4 Exhibit D - Proposed Order # 5 Exhibit E - Notice List)(Parham, David) Modified on 9/13/2021.) Email |
9/16/2021 | 1226 | Order Due Letter Sent to: Esther McKean - Overdue Order due by 10/7/2021 (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) Email |
9/16/2021 | 1225 | Notice of Change of Address by Creditor Charlyne Sparrow (Luna, Emilio) Email |
9/15/2021 | 1224 | BNC Certificate of Mailing (Related Document(s): 1199 Order Granting (related document(s): 1090 Objection to Claim No. 38 of Monroe Enterprises, Inc., with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1223 | BNC Certificate of Mailing (Related Document(s): 1198 Order Granting (related document(s): 1085 Omnibus Objection to Claim (Nineteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1222 | BNC Certificate of Mailing (Related Document(s): 1197 Order Granting (related document(s): 1084 Omnibus Objection to Claim (Eighteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1221 | BNC Certificate of Mailing (Related Document(s): 1196 Order Granting (related document(s): 1083 Omnibus Objection to Claim (Seventeenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1220 | BNC Certificate of Mailing (Related Document(s): 1195 Order Granting (related document(s): 1082 Omnibus Objection to Claim (Sixteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1219 | BNC Certificate of Mailing (Related Document(s): 1194 Order Granting (related document(s): 1081 Objection to Claim 96 of Tommy L. Slack, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1218 | BNC Certificate of Mailing (Related Document(s): 1193 Order Granting (related document(s): 1080 Objection to Claim 99 of E. Gary Smith and Elizabeth Shaw Smith, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1217 | BNC Certificate of Mailing (Related Document(s): 1192 Order Granting (related document(s): 1078 Objection to Claim (Fifteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1216 | BNC Certificate of Mailing (Related Document(s): 1191 Order Granting (related document(s): 1077 Objection to Claim (Fourteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1215 | BNC Certificate of Mailing (Related Document(s): 1190 Order Granting (related document(s): 1076 Objection to Claim (Thirteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1214 | BNC Certificate of Mailing (Related Document(s): 1189 Order Granting (related document(s): 1075 Objection to Claim (Twelfth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1213 | BNC Certificate of Mailing (Related Document(s): 1188 Order Granting (related document(s): 1074 Objection to Claim (Eleventh Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1212 | BNC Certificate of Mailing (Related Document(s): 1187 Order Granting (related document(s): 1073 Objection to Claim (Tenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1211 | BNC Certificate of Mailing (Related Document(s): 1184 Order Granting (related document(s): 1072 Ninth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1210 | BNC Certificate of Mailing (Related Document(s): 1183 Order Granting Objection to Claims (related document(s): 1071 Eighth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1209 | BNC Certificate of Mailing (Related Document(s): 1182 Order Granting Objection to Claim of Highline Ranch, LLC (Claim No. 693) (related document(s): 1070 Objection to Claim No. 693 of Highline Ranch, LLC, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1208 | BNC Certificate of Mailing (Related Document(s): 1181 Order Granting Objection to Claims (related document(s): 1069 Seventh Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1207 | BNC Certificate of Mailing (Related Document(s): 1180 Order Granting Objection to Claim of Big Star Ranch II, Inc., (Claim No. 692) (related document(s): 1068 Objection to Claim No. 692 of Big Star Ranch II, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1206 | BNC Certificate of Mailing (Related Document(s): 1179 Order Granting Objection to Claims (related document(s): 1067 Sixth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1205 | BNC Certificate of Mailing (Related Document(s): 1178 Order Sustaining Objection to Claim of Charles R. Havard (Claim No. 695) (related document(s): 1066 Objection to Claim No. 695 of Charles R. Havard, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1204 | BNC Certificate of Mailing (Related Document(s): 1177 Order Granting Objection to Claims (related document(s): 1065 Fifth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021)) Notice Date 09/15/2021. (Admin.) Email |
9/15/2021 | 1203 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1173 Stipulation Resolving Proof of Claim No. 285 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit notice list)(Parham, David) (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC))) Email |
9/14/2021 | 1202 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1176 Fifth Interim and Final Application of Akerman LLP Counsel To Debtor, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses, Fees $ 365,674.75 and Expenses $ 6,547.69 Incurred For The Fifth Interim Period From September 1, 2020 Through September 2, 2021 and The Final Period From January 12, 2018 Through September 2, 2021 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Modified on 9/13/2021.) Email |
9/13/2021 | 1201 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Geomegenergy Lp To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/13/2021 | 1200 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: New Source Oil &gas Llc To CRG Financial LLC ( Filing Fee $26) (Axenrod, Allison) Email |
9/13/2021 | 1199 | Order Granting (related document(s): 1090 Objection to Claim No. 38 of Monroe Enterprises, Inc., with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1198 | Order Granting (related document(s): 1085 Omnibus Objection to Claim (Nineteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1197 | Order Granting (related document(s): 1084 Omnibus Objection to Claim (Eighteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1196 | Order Granting (related document(s): 1083 Omnibus Objection to Claim (Seventeenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1195 | Order Granting (related document(s): 1082 Omnibus Objection to Claim (Sixteenth) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1194 | Order Granting (related document(s): 1081 Objection to Claim 96 of Tommy L. Slack, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1193 | Order Granting (related document(s): 1080 Objection to Claim 99 of E. Gary Smith and Elizabeth Shaw Smith, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1192 | Order Granting (related document(s): 1078 Objection to Claim (Fifteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1191 | Order Granting (related document(s): 1077 Objection to Claim (Fourteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1190 | Order Granting (related document(s): 1076 Objection to Claim (Thirteenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1189 | Order Granting (related document(s): 1075 Objection to Claim (Twelfth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1188 | Order Granting (related document(s): 1074 Objection to Claim (Eleventh Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1187 | Order Granting (related document(s): 1073 Objection to Claim (Tenth Omnibus) as to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1186 | Stipulation Resolving Response Of Creditors Magnum Producing, LP, Progas Operating, And Jerry Dewbre, Trustee Of The DCRC State Trust To Debtors Schedule Of Proposed Allowed 503(B)(9) Claims Reflected In Exhibit A To The Plan Supplement (ECF No. 1062) filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/13/2021 | 1185 | Stipulation Resolving Response Of Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Rock Resources Corporation, And Texron Operating LLC To Debtors Amended First Omnibus Objection To Duplicative Claims filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
9/13/2021 | 1184 | Order Granting (related document(s): 1072 Ninth Omnibus Objection to Satisfied Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 9/13/2021) (Luna, Emilio) Email |
9/13/2021 | 1183 | Order Granting Objection to Claims (related document(s): 1071 Eighth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1182 | Order Granting Objection to Claim of Highline Ranch, LLC (Claim No. 693) (related document(s): 1070 Objection to Claim No. 693 of Highline Ranch, LLC, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1181 | Order Granting Objection to Claims (related document(s): 1069 Seventh Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1180 | Order Granting Objection to Claim of Big Star Ranch II, Inc., (Claim No. 692) (related document(s): 1068 Objection to Claim No. 692 of Big Star Ranch II, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1179 | Order Granting Objection to Claims (related document(s): 1067 Sixth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1178 | Order Sustaining Objection to Claim of Charles R. Havard (Claim No. 695) (related document(s): 1066 Objection to Claim No. 695 of Charles R. Havard, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/13/2021 | 1177 | Order Granting Objection to Claims (related document(s): 1065 Fifth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) (Order entered on 9/13/2021) (Paez, Daniel) Email |
9/10/2021 | 1176 | Final Application for Compensation (21 Day Objection Language), Fees $ 365,674.75, Expenses $ 6,547.69, For Time Period From September 1, 2020 To Time Period Ending September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fifth and Final Application # 2 Exhibit A- 1 Time Records # 3 Exhibit A-2 Task Codes # 4 Exhibit A-3 Time by Professional # 5 Exhibit A-4 Summary of Expenses # 6 Exhibit A-5 Detail of Expenses # 7 Exhibit B-1 Time Records # 8 Exhibit B-2 Task Code # 9 Exhibit B-3 Time by Professional # 10 Exhibit B-4 Summary of Expenses # 11 Exhibit B-5 Detail of Expenses # 12 Exhibit C - Retention Order # 13 Exhibit D - Biographies # 14 Proposed Order # 15 Appendix Notice List)(Parham, David) Email |
9/10/2021 | 1175 | Application for Compensation (21 Day Objection Language), Fees $ 14,825, Expenses $ 0, For Time Period From October 2, 2019 To Time Period Ending September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Time Records # 3 Exhibit C - Biographies # 4 Exhibit D - Proposed Order # 5 Exhibit E - Notice List)(Parham, David) Email |
9/10/2021 | 1174 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1168 Notice of Withdrawal of Document filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Service List)(Parham, David) (Related Document(s): 1079 Objection to Claim 361of Louisiana Workforce Commission with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List))) Email |
9/10/2021 | 1173 | Stipulation Resolving Proof of Claim No. 285 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit notice list)(Parham, David) (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
9/8/2021 | 1172 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1160 Notice of Filing of Limited Service List as of September 2, 2021, filed by David W. Parham for Debtor First River Energy, LLC, 1161 Notice of (A) Entry of Order Confirming Debtor's Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (B) Occurrence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1151 Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (related document(s): ( 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC)))))) Application for Final Decree due by 2/28/2022, Related document(s) 1026 Chapter 11 Plan filed by Debtor First River Energy, LLC)) Email |
9/7/2021 | 1171 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1151 Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (related document(s): ( 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Application for Final Decree due by 2/28/2022 (Order entered on 8/31/2021) (Kanyumbu, Terrance). Related document(s) 1026 Chapter 11 Plan filed by Debtor First River Energy, LLC.) Email |
9/7/2021 | 1170 | Response Filed by William B. Kingman for Creditor Crimson Energy Partners IV, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/7/2021 | 1169 | Response Filed by William B. Kingman for Creditor Energy Reserves Group, LLC (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/7/2021 | 1168 | Notice of Withdrawal of Document filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Service List)(Parham, David) (Related Document(s): 1079 Objection to Claim 361of Louisiana Workforce Commission with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) Email |
9/7/2021 | 1167 | Response Filed by William B. Kingman for Creditor Viceroy Petroleum, L.P. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/7/2021 | 1166 | Response Filed by William B. Kingman for Creditor AWP Operating Company (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/7/2021 | 1165 | Response Filed by William B. Kingman for Creditor U.D. Man, Inc. (Kingman, William) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
9/7/2021 | 1164 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1152 Order Granting Objection to Claims (related document(s): 1054 Modified Objection to Claim (Third) - XTO Energy, Inc.'s Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - XTO Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021), 1153 Order Granting Objection to Claims (related document(s): 1055 Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021)) Email |
9/3/2021 | 1163 | BNC Certificate of Mailing (Related Document(s): 1153 Order Granting Objection to Claims (related document(s): 1055 Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021)) Notice Date 09/03/2021. (Admin.) Email |
9/3/2021 | 1162 | BNC Certificate of Mailing (Related Document(s): 1152 Order Granting Objection to Claims (related document(s): 1054 Modified Objection to Claim (Third) - XTO Energy, Inc.'s Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - XTO Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021)) Notice Date 09/03/2021. (Admin.) Email |
9/3/2021 | 1161 | Notice Of (A) Entry Of Order Confirming Debtors Third Amended Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code, (B) Occurrence Of The Effective Date Of The Plan, (C) Deadline To File Fee Claims, (D) Deadline To File Administrative Claims, and (E) Bar Date For Rejected Executory Contracts filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1151 Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (related document(s): ( 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Application for Final Decree due by 2/28/2022 (Order entered on 8/31/2021) (Kanyumbu, Terrance). Related document(s) 1026 Chapter 11 Plan filed by Debtor First River Energy, LLC.) Email |
9/3/2021 | 1160 | Notice of Filing of Limtied Service List as of September 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/2/2021 | 1159 | BNC Certificate of Mailing (Related Document(s): 1151 Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (related document(s): ( 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Application for Final Decree due by 2/28/2022 (Order entered on 8/31/2021) (Kanyumbu, Terrance). Related document(s) 1026 Chapter 11 Plan filed by Debtor First River Energy, LLC.) Notice Date 09/02/2021. (Admin.) Email |
9/2/2021 | 1158 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1157 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: ALLIANCE PETROLEUM INTERESTS LLC To TRC Master Fund LLC ( Filing Fee $26)) Email |
9/2/2021 | 1157 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: ALLIANCE PETROLEUM INTERESTS LLC To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
9/2/2021 | 1156 | Notice of Withdrawal of Document (related document(s): 1154 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Alliance Petroleum Interests, LLC (Claim No. 189) To TRC Master Fund LLC ( Filing Fee $26)) (Ross, Terrel) Email |
9/2/2021 | 1155 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1150 Objection to Claim Charles E. Cooper Estate / Tanya Y. Cooper (Claim No. 1218) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
9/1/2021 | 1154 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Alliance Petroleum Interests, LLC (Claim No. 189) To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
9/1/2021 | 1153 | Order Granting Objection to Claims (related document(s): 1055 Fourth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021) (Kanyumbu, Terrance) Email |
9/1/2021 | 1152 | Order Granting Objection to Claims (related document(s): 1054 Modified Objection to Claim (Third) - XTO Energy, Inc.'s Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - XTO Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) (Order entered on 9/1/2021) (Kanyumbu, Terrance) Email |
8/31/2021 | 1151 | Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, (related document(s): ( 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Application for Final Decree due by 2/28/2022 (Order entered on 8/31/2021) (Kanyumbu, Terrance). Related document(s) 1026 Chapter 11 Plan filed by Debtor First River Energy, LLC. Email |
8/31/2021 | 1150 | Objection to Claim Charles E. Cooper Estate / Tanya Y. Cooper (Claim No. 1218) with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/29/2021 | 1147 | BNC Certificate of Mailing (Related Document(s): 1145 TELEPHONIC Hearing to Consider and Act Upon the Following: DIAL IN INFORMATION IS AS FOLLOWS: (650) 479-3207 Access Code 160-591-1937 (1) IF TIME ESTIMATE EXCEEDS 20 MINUTES; (2) IF EXHIBITS WILL BE OFFERED PLEASE CONTACT LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Hearing Scheduled For 9/29/2021 at 09:00 AM at VIA TELEPHONE-Conference Dial-In Number: (650)479-3207; Access Code: 160-591-1937 ) Notice Date 08/29/2021. (Admin.) Email |
8/27/2021 | 1149 | Response Filed by Interested Party The Minor Oil Company (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) (Entered: 08/30/2021) Email |
8/27/2021 | 1148 | Response Filed by Interested Party Brittany Clark Hannah Davis Cutshall and Helen B. Davis (Sosa, Alma) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) (Entered: 08/30/2021) Email |
8/27/2021 | 1146 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1140 Order Granting (related document(s): 1045 Amended Second Omnibus Objection to Amended Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1042 Second Omnibus Objection to Amended Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 8/24/2021)) Email |
8/27/2021 | 1145 | TELEPHONIC Hearing to Consider and Act Upon the Following: DIAL IN INFORMATION IS AS FOLLOWS: (650) 479-3207 Access Code 160-591-1937 (1) IF TIME ESTIMATE EXCEEDS 20 MINUTES; (2) IF EXHIBITS WILL BE OFFERED PLEASE CONTACT LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov (Related Document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Hearing Scheduled For 9/29/2021 at 09:00 AM at VIA TELEPHONE-Conference Dial-In Number: (650)479-3207; Access Code: 160-591-1937 (Elizondo, Lisa) Email |
8/26/2021 | 1144 | BNC Certificate of Mailing (Related Document(s): 1140 Order Granting (related document(s): 1045 Amended Second Omnibus Objection to Amended Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1042 Second Omnibus Objection to Amended Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 8/24/2021)) Notice Date 08/26/2021. (Admin.) Email |
8/26/2021 | 1143 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1142 Objection to Claim (Twentieth) Omnibus Objection to Satisfied Claims as to Truth Resources LP with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List)) Email |
8/24/2021 | 1142 | Objection to Claim (Twentieth) Omnibus Objection to Satisfied Claims as to Truth Resources LP with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List) (Parham, David) Email |
8/24/2021 | 1141 | Notice of Withdrawal of Claim (Claim Number: 102) by Interested Party Donlin, Recano & Co., Inc. filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) Email |
8/24/2021 | 1140 | Order Granting (related document(s): 1045 Amended Second Omnibus Objection to Amended Claims, with Notice thereof, filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1042 Second Omnibus Objection to Amended Claims filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 8/24/2021) (Luna, Emilio) Email |
8/23/2021 | 1139 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1126 Notice of Filing Amended Proposed Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Amended Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
8/23/2021 | 1138 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1102 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Teal Natural Resources LLC To TRC Master Fund LLC ( Filing Fee $26), 1103 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Teal Operating LLC To TRC Master Fund LLC ( Filing Fee $26), 1104 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Roberson Trucking Co Inc To TRC Master Fund LLC ( Filing Fee $26), 1105 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Enerquest Oil And Gas Llc To TRC Master Fund LLC ( Filing Fee $26)) Email |
8/22/2021 | 1137 | BNC Certificate of Mailing (Related Document(s): 1134 Order Dismissing Document for Lack of Compliance (related document(s): 1132 Response in Opposition filed by Levi G. McCathern II for Creditor 1776 Energy Partners, L.L.C. (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 8/20/2021)) Notice Date 08/22/2021. (Admin.) Email |
8/21/2021 | 1136 | BNC Certificate of Mailing (Related Document(s): 1131 Order Granting Extension to October 1, 2021 (related document(s): 1005 Third Motion to Extend Time to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/19/2021)) Notice Date 08/21/2021. (Admin.) Email |
8/20/2021 | 1135 | Objection Filed by Levi G. McCathern II for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit A) (McCathern, Levi) (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
8/20/2021 | 1134 | Order Dismissing Document for Lack of Compliance (related document(s): 1132 Response in Opposition filed by Levi G. McCathern II for Creditor 1776 Energy Partners, L.L.C. (related document(s): 1044 Amended First Omnibus Objection to Duplicative Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 8/20/2021) (Luna, Emilio) Email |
8/20/2021 | 1133 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1131 Order Granting Extension to October 1, 2021 (related document(s): 1005 Third Motion to Extend Time to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/19/2021)) Email |
8/19/2021 | 1132 | Response Filed by Levi G. McCathern II for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit A) (McCathern, Levi) (related document(s): 1044 Amended Objection to Claim (First Omnibus) as to Duplicate Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List))) Email |
8/19/2021 | 1131 | Order Granting Extension to October 1, 2021 (related document(s): 1005 Third Motion to Extend Time to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/19/2021) (Luna, Emilio) Email |
8/18/2021 | 1130 | Exhibit Index and Witness List for Hearing Held on August 18, 2021 (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) Email |
8/18/2021 | 1129 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1108 Brief/Memorandum of Law In Support filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Excerpts of Chesapeake Energy Order # 2 Exhibit B - Excerpts of Order from Studio Movie Grill Holdings # 3 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1109 Debtors Notice Of Filing Proposed Findings Of Fact, Conclusions Of Law, And Order Confirming Debtors Third Amended Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Proposed Confirmation Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
8/18/2021 | 1128 | Notice of Withdrawal of Document filed by Steven B. Bass for Creditor United States of America Internal Revenue Service. (Bass, Steven) (Related Document(s): 1092 Objection to Confirmation of Plan filed by Steven B. Bass for Creditor United States of America Internal Revenue Service (Bass, Steven) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC)))))) Email |
8/18/2021 | 1127 | Notice of Withdrawal of Document filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Service List)(Bonaccorso-Saenz, Florence) (Related Document(s): 1089 Objection to Confirmation of Plan filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Bonaccorso-Saenz, Florence) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
8/18/2021 | 1126 | Notice of Filing Amended Proposed Findings of Fact, Conclusions of Law, and Order Confirming Debtors Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Amended Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/17/2021 | 1125 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1098 Debtor's Witness and Exhibit List for Hearing on August 18, 2021 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))), 1099 Stipulation Resolving Proof of Claim No. 25-1 And Proof of 503(b)(9) Claim No. 1157 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)) Email |
8/17/2021 | 1124 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1085 Omnibus Objection to Claim (Nineteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List)) Email |
8/17/2021 | 1123 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1084 Omnibus Objection to Claim (Eighteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix -Service List)) Email |
8/17/2021 | 1122 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1083 Omnibus Objection to Claim (Seventeenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List)) Email |
8/17/2021 | 1121 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1082 Omnibus Objection to Claim (Sixteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List)) Email |
8/17/2021 | 1120 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1078 Objection to Claim (Fifteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1119 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1077 Objection to Claim (Fourteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1118 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1076 Objection to Claim (Thirteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1117 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1075 Objection to Claim (Twelfth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1116 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1074 Objection to Claim (Eleventh Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1115 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1073 Objection to Claim (Tenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1114 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1072 Objection to Claim (Ninth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1113 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1071 Eighth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1112 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1069 Seventh Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1111 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1067 Sixth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1110 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1065 Fifth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List)) Email |
8/17/2021 | 1109 | Debtors Notice Of Filing Proposed Findings Of Fact, Conclusions Of Law, And Order Confirming Debtors Third Amended Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Proposed Confirmation Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/17/2021 | 1108 | Brief/Memorandum of Law In Support filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Excerpts of Chesapeake Energy Order # 2 Exhibit B - Excerpts of Order from Studio Movie Grill Holdings # 3 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/17/2021 | 1107 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Jerry Dewbre, Trustee, Magnum Producing LP, Progas Operating, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
8/17/2021 | 1106 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Rock Resources, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 1044 Amended Objection to Claim (First Omnibus) as to Duplicate Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List))) Email |
8/16/2021 | 1105 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Enerquest Oil And Gas Llc To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
8/16/2021 | 1104 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Roberson Trucking Co Inc To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
8/16/2021 | 1103 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Teal Operating LLC To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
8/16/2021 | 1102 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Teal Natural Resources LLC To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
8/14/2021 | 1101 | BNC Certificate of Mailing (Related Document(s): 1093 Order Granting (related document(s): 1088 Motion for Admission Pro Hac Vice filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue) (Order entered on 8/12/2021)) Notice Date 08/14/2021. (Admin.) Email |
8/13/2021 | 1100 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1090 Objection to Claim No. 38 of Monroe Enterprises, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) Email |
8/13/2021 | 1099 | Stipulation Resolving Proof of Claim No. 25-1 And Proof of 503(b)(9) Claim No. 1157 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) Email |
8/13/2021 | 1098 | Debtor's Witness and Exhibit List for Hearing on August 18, 2021 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/13/2021 | 1097 | Declaration of John Burlacu on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit C - Ballots Part 1 # 2 Exhibit C - Ballots Part 2 # 3 Exhibit C - Ballots Part 3 # 4 Exhibit C - Ballots Part 4)(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/13/2021 | 1096 | Declaration of Deborah Kryak Pursuant to 28 U.S.C. 1746 in Support of Confirmation of Debtor's Third Amended Plan of Liquidation Under Chapter 11 of the Bankrutpcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/13/2021 | 1095 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1066 Objection to Claim No. 695 of Charles R. Havard, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List), 1068 Objection to Claim No. 692 of Big Star Ranch II, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List), 1070 Objection to Claim No. 693 of Highline Ranch, LLC, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List), 1079 Objection to Claim 361of Louisiana Workforce Commission with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List), 1080 Objection to Claim 99 of E. Gary Smith and Elizabeth Shaw Smith with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List), 1081 Objection to Claim 96 of Tommy L. Slack with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List)) Email |
8/12/2021 | 1094 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1064 Notice of Filing of Limited Service List as of August 6, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
8/12/2021 | 1093 | Order Granting (related document(s): 1088 Motion for Admission Pro Hac Vice filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue) (Order entered on 8/12/2021) (Luna, Emilio) Email |
8/11/2021 | 1092 | Objection to Confirmation of Plan filed by Steven B. Bass for Creditor United States of America Internal Revenue Service. (Bass, Steven) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/11/2021 | 1091 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1086 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Stanley H Rosenthal To Bradford Capital Holdings, LP ( Filing Fee $26)) Email |
8/11/2021 | 1090 | Objection to Claim 38 of Monroe Enterprises, Inc. with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/10/2021 | 1089 | Objection to Confirmation of Plan filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Bonaccorso-Saenz, Florence) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/10/2021 | 1088 | Ex Parte Motion for Admission Pro Hac Vice filed by Florence Bonaccorso-Saenz for Creditor Louisiana Department of Revenue (Attachments: # 1 Exhibit 1 - Service via mail # 2 Proposed Order)(Bonaccorso-Saenz, Florence) Email |
8/10/2021 | 1087 | Objection to Confirmation of Plan filed by James W Rose Jr for U.S. Trustee United States Trustee - SA11. (Rose, James) (related document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/9/2021 | 1086 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Stanley H Rosenthal To Bradford Capital Holdings, LP ( Filing Fee $26) (Vollenhals, Ryan) Email |
8/9/2021 | 1085 | Omnibus Objection to Claim (Nineteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1084 | Omnibus Objection to Claim (Eighteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix -Service List) (Parham, David) Email |
8/9/2021 | 1083 | Omnibus Objection to Claim (Seventeenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1082 | Omnibus Objection to Claim (Sixteenth) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Proposed Order # 3 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1081 | Objection to Claim 96 of Tommy L. Slack with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1080 | Objection to Claim 99 of E. Gary Smith and Elizabeth Shaw Smith with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1079 | Objection to Claim 361of Louisiana Workforce Commission with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1078 | Objection to Claim (Fifteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1077 | Objection to Claim (Fourteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1076 | Objection to Claim (Thirteenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1075 | Objection to Claim (Twelfth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1074 | Objection to Claim (Eleventh Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1073 | Objection to Claim (Tenth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1072 | Objection to Claim (Ninth Omnibus) as to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1071 | Eighth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1070 | Objection to Claim No. 693 of Highline Ranch, LLC, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1069 | Seventh Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1068 | Objection to Claim No. 692 of Big Star Ranch II, Inc., with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1067 | Sixth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/9/2021 | 1066 | Objection to Claim No. 695 of Charles R. Havard, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Service List) (Parham, David) Email |
8/9/2021 | 1065 | Fifth Omnibus Objection to Satisfied Claims, with Notice thereof, (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Service List) (Parham, David) Email |
8/6/2021 | 1064 | Notice of Filing of Limited Service List as of August 6, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/5/2021 | 1063 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1062 Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))))) Email |
8/4/2021 | 1062 | Notice of Filing of Supplement to Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit A - Schedule of Debtors Proposed Allowed 503(b)(9) Claims (Class 3) # 3 Exhibit B - Schedule of Debtors Proposed Non-Oil General Unsecured Claims (Class 5) # 4 Exhibit C - Schedule of Debtors Proposed Priority Tax Claims and Secured Tax Claims (Class 1))(Parham, David) (Related Document(s): 1026 Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))))) Email |
8/4/2021 | 1061 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/3/2021 | 1060 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1055 Omnibus Objection to Claim (Fourth) to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) Email |
8/3/2021 | 1059 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1054 Modified Objection to Claim (Third) - XTO Energy, Inc.'s Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - XTO Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) Email |
8/3/2021 | 1058 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1056 Stipulation Resolving Proof of Claim No. 170-1 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)) Email |
8/2/2021 | 1057 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1048 Transfer of Claim (with Waiver) Transfer Agreement 3001 (e) 2 Transferor: ANNIE VAVRA 1, LLC (Claim No. 25) to Bradford Capital Holdings, LP (Filing Fee: $26.00), 1053 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Wcs Oil And Gas Corp (Claim No. 252) To Bradford Capital Holdings, LP ( Filing Fee $26)) Email |
7/30/2021 | 1056 | Stipulation Resolving Proof of Claim No. 170-1 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) Email |
7/29/2021 | 1055 | Omnibus Objection to Claim (Fourth) to Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Satisfied Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) Email |
7/29/2021 | 1054 | Modified Objection to Claim (Third) - XTO Energy, Inc.'s Satisfied Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - XTO Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) Email |
7/28/2021 | 1053 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Wcs Oil And Gas Corp (Claim No. 252) To Bradford Capital Holdings, LP ( Filing Fee $26) (Vollenhals, Ryan) Email |
7/28/2021 | 1052 | Notice of Withdrawal of Claim (Claim Number: 305) by Creditor Tidehaven Independent School District filed by Melissa Emily Valdez for Creditor Tidehaven Independent School District. (Valdez, Melissa) Email |
7/28/2021 | 1051 | Notice of Withdrawal of Claim (Claim Number: 204) by Creditor Luling ISD filed by John T. Banks for Creditor Luling ISD. (Banks, John) Email |
7/27/2021 | 1050 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1035 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: EAST TEXAS SALT WATER DISPOSAL CO To TRC Master Fund LLC ( Filing Fee $26), 1036 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: East Texas Salt Water Disposal Company (Claim No. 282) To TRC Master Fund LLC ( Filing Fee $26)) Email |
7/27/2021 | 1049 | Notice of Withdrawal of Proof of Claim (Claim No. 53 with claims agent) filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald) Email |
7/26/2021 | 1048 | Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: ANNIE VAVRA 1, LLC (Claim No. 25) To Bradford Capital Holdings, LP ( Filing Fee $26) (Vollenhals, Ryan) Email |
7/22/2021 | 1047 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1044 Amended Objection to Claim (First Omnibus) as to Duplicate Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)), 1045 Amended Objection to Claim (Second Omnibus) as to Amended Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1042 Second Omnibus Objection to Amended Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List))) Email |
7/22/2021 | 1046 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List), 1042 Second Omnibus Objection to Amended Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) Email |
7/21/2021 | 1045 | Amended Objection to Claim (Second Omnibus) as to Amended Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1042 Second Omnibus Objection to Amended Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) Email |
7/21/2021 | 1044 | Amended Objection to Claim (First Omnibus) as to Duplicate Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) (related document(s): 1041 First Omnibus Objection to Duplicate Claims (30-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List)) Email |
7/21/2021 | 1043 | Notice of Withdrawal of Claim By Texas Comptroller of public accounts. (Cortez, Adrianna) Email |
7/20/2021 | 1042 | Omnibus Objection to Claim (Second) as to Amended Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Amended Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) Email |
7/20/2021 | 1041 | Omnibus Objection to Claim Duplicate Claims with Notice thereof, (30 Day Objection Language) Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Duplicate Claims # 2 Exhibit B - Proposed Order # 3 Appendix Service List) (Parham, David) Email |
7/20/2021 | 1040 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1024 Order Granting (related document(s): 1007 Expedited Motion to Shorten Time for Notice of Hearing to Consider Debtor's Disclosure Statement and Establish an Objection Deadline filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 7/13/2021)) Email |
7/20/2021 | 1039 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) Email |
7/16/2021 | 1038 | BNC Certificate of Mailing (Related Document(s): 1027 Order Approving (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC)) Notice Date 07/16/2021. (Admin.) Email |
7/15/2021 | 1037 | BNC Certificate of Mailing (Related Document(s): 1024 Order Granting (related document(s): 1007 Expedited Motion to Shorten Time for Notice of Hearing to Consider Debtor's Disclosure Statement and Establish an Objection Deadline filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 7/13/2021)) Notice Date 07/15/2021. (Admin.) Email |
7/15/2021 | 1036 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: East Texas Salt Water Disposal Company (Claim No. 282) To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
7/15/2021 | 1035 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: EAST TEXAS SALT WATER DISPOSAL CO To TRC Master Fund LLC ( Filing Fee $26) (Ross, Terrel) Email |
7/15/2021 | 1034 | Notice of Withdrawal of Claim (Claim Number: 311) by Creditor Martin County Tax Office filed by Laura J. Monroe for Creditor Martin County Tax Office. (Monroe, Laura) Email |
7/15/2021 | 1033 | Notice of Withdrawal of Claim (Claim Number: 310) by Creditor Martin County Appraisal District, et al filed by Laura J. Monroe for Creditor Martin County Appraisal District, et al. (Monroe, Laura) Email |
7/15/2021 | 1032 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/15/2021 | 1031 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1027 Order Approving (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC)) Email |
7/15/2021 | 1030 | Notice of Withdrawal of Claim By. (Cortez, Adrianna) Email |
7/15/2021 | 1029 | Notice of Withdrawal of Claim By Texas comptroller of public accounts. (Cortez, Adrianna) Email |
7/14/2021 | 1028 | Notice of Hearing on Confirmation on Debtor's Third Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/14/2021 | 1027 | Order Regarding (related document(s): 1006 Amended Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Confirmation Hearing Notice # 3 Exhibit C - Proposed Ballot # 4 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request for Expedited Hearing and Establish Objection Deadline for Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))))) (Order entered on 7/14/2021) (Luna, Emilio) Email |
7/14/2021 | 1026 | Third Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1025 Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))) Email |
7/14/2021 | 1025 | Third Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Third Amended Plan of Liquidation)(Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
7/13/2021 | 1024 | Order Granting (related document(s): 1007 Expedited Motion to Shorten Time for Notice of Hearing to Consider Debtor's Disclosure Statement and Establish an Objection Deadline filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 7/13/2021) (Luna, Emilio) Email |
7/12/2021 | 1023 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1021 Debtor's Notice of Filing Proposed Third Amended Disclosure Statement for Debtor's Plan of Liquidation Under Chapter 11 of the Bankruptcy Code and Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit 1- Proposed Third Amended Disclosure Statement # 3 Exhibit 2 - Proposed Third Amended Plan # 4 Exhibit 3 - Redline of Proposed Disclosure Statement # 5 Exhibit 4 - Redline of Proposed Amended Plan)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))), 1022 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 1019 Objection to Disclosure Statement filed by James W Rose Jr for Interested Party U.S. Trustees Office. (Rose, James) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))) Email |
7/12/2021 | 1022 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 1019 Objection to Disclosure Statement filed by James W Rose Jr for Interested Party U.S. Trustees Office. (Rose, James) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
7/12/2021 | 1021 | Debtor's Notice of Filing Proposed Third Amended Disclosure Statement for Debtor's Plan of Liquidation Under Chapter 11 of the Bankruptcy Code and Third Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List # 2 Exhibit 1- Proposed Third Amended Disclosure Statement # 3 Exhibit 2 - Proposed Third Amended Plan # 4 Exhibit 3 - Redline of Proposed Disclosure Statement # 5 Exhibit 4 - Redline of Proposed Amended Plan)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1014 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
7/10/2021 | 1020 | BNC Certificate of Mailing (Related Document(s): 1018 Hearing to Consider and Act Upon the Following: ( (Related Document(s): 1005 Third Motion to Extend Time File Avoidance Actions filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Service List # 2 Proposed Order)(Parham, David) Hearing Scheduled For 8/18/2021 at 10:00 AM at SA Courtroom 3 PARTIES ATTENDING ANY IN-PERSON PROCEEDING SHALL FOLLOW THE GUIDANCE POSTED AT THE PUBLIC ENTRANCE TO THE COURTHOUSE. THIS GUIDANCE APPLIES TO BOTH FULLY VACCINATED AND UNVACCINATED INDIVIDUALS. FULLY VACCINATED IS DEFINED BY THE CDC AT https://www.cdc.gov/coronavirus/2019-ncov/vaccines/fully-vaccinated.html THE COURT WILL LIMIT THE NUMBER OF PARTICIPANTS IN ATTENDANCE AND ENFORCE SOCIAL DISTANCING GUIDELINES. ADDITIONAL PROTOCOLS REQUIRED FOR THOSE WHO ARE NOT FULLY VACCINATED TO ENTER THE COURTROOM INCLUDE, (1) MUST WEAR A MASK AT ALL TIMES AND (2) MUST SOCIAL DISTANCE AT ALL TIMES. PLEASE REFRAIN FROM APPEARING IN THE COURTROOM IF: (1) YOU ARE EXPERIENCING OR HAVE EXPERIENCED ANY FEVER, CHILLS, COUGH, SHORTNESS OF BREATH, LOSS OF TASTE OR SMELL, SORE THROAT, NAUSEA/VOMITING, OR DIARRHEA; (2) YOU ARE ISOLATING OR QUARANTINING BECAUSE YOU TESTED POSITIVE FOR COVID-19 OR ARE WORRIED THAT YOU MAY HAVE COVID-19; (3) YOU HAVE BEEN IN CLOSE PHYSICAL CONTACT IN THE LAST FOURTEEN DAYS WITH ANYONE WHO IS KNOWN TO HAVE LABORATORY-CONFIRMED COVID-19, OR WHO HAS ANY SYMPTOMS CONSISTENT WITH COVID-19; AND/OR (4) YOU ARE AWAITING THE RESULTS OF A COVID TEST.ALL PARTIES REQUESTING TO APPEAR IN-PERSON AT THE HEARING MUST EMAIL THE COURTROOM DEPUTY, MS. LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov SEVEN DAYS IN ADVANCE OF THE SCHEDULED HEARING ) Notice Date 07/10/2021. (Admin.) Email |
7/9/2021 | 1019 | Objection to Disclosure Statement filed by James W Rose Jr for Interested Party U.S. Trustees Office. (Rose, James) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
7/8/2021 | 1018 | Hearing to Consider and Act Upon the Following: ( (Related Document(s): 1005 Third Motion to Extend Time File Avoidance Actions filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Service List # 2 Proposed Order)(Parham, David) Hearing Scheduled For 8/18/2021 at 10:00 AM at SA Courtroom 3 PARTIES ATTENDING ANY IN-PERSON PROCEEDING SHALL FOLLOW THE GUIDANCE POSTED AT THE PUBLIC ENTRANCE TO THE COURTHOUSE. THIS GUIDANCE APPLIES TO BOTH FULLY VACCINATED AND UNVACCINATED INDIVIDUALS. FULLY VACCINATED IS DEFINED BY THE CDC AT https://www.cdc.gov/coronavirus/2019-ncov/vaccines/fully-vaccinated.html THE COURT WILL LIMIT THE NUMBER OF PARTICIPANTS IN ATTENDANCE AND ENFORCE SOCIAL DISTANCING GUIDELINES. ADDITIONAL PROTOCOLS REQUIRED FOR THOSE WHO ARE NOT FULLY VACCINATED TO ENTER THE COURTROOM INCLUDE, (1) MUST WEAR A MASK AT ALL TIMES AND (2) MUST SOCIAL DISTANCE AT ALL TIMES. PLEASE REFRAIN FROM APPEARING IN THE COURTROOM IF: (1) YOU ARE EXPERIENCING OR HAVE EXPERIENCED ANY FEVER, CHILLS, COUGH, SHORTNESS OF BREATH, LOSS OF TASTE OR SMELL, SORE THROAT, NAUSEA/VOMITING, OR DIARRHEA; (2) YOU ARE ISOLATING OR QUARANTINING BECAUSE YOU TESTED POSITIVE FOR COVID-19 OR ARE WORRIED THAT YOU MAY HAVE COVID-19; (3) YOU HAVE BEEN IN CLOSE PHYSICAL CONTACT IN THE LAST FOURTEEN DAYS WITH ANYONE WHO IS KNOWN TO HAVE LABORATORY-CONFIRMED COVID-19, OR WHO HAS ANY SYMPTOMS CONSISTENT WITH COVID-19; AND/OR (4) YOU ARE AWAITING THE RESULTS OF A COVID TEST.ALL PARTIES REQUESTING TO APPEAR IN-PERSON AT THE HEARING MUST EMAIL THE COURTROOM DEPUTY, MS. LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov SEVEN DAYS IN ADVANCE OF THE SCHEDULED HEARING (Elizondo, Lisa) Email |
7/7/2021 | 1017 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1015 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
7/7/2021 | 1016 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1011 Notice of Filing of Limited Service List as of July 1, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 133 Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018))) Email |
7/6/2021 | 1015 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
7/6/2021 | 1014 | Second Amended Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (related document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
7/2/2021 | 1013 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1010 Order Granting (related document(s): 1004 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 7/2/2021)) Email |
7/2/2021 | 1012 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 1004 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)), 1005 Third Motion to Extend Time File Avoidance Actions filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 987 Second Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC)), 1006 Amended Motion Of Debtor For An Order (I) Further Authorizing Donlin, Recano & Company, Inc. To Act As Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages And Distribution Procedures, Including The Confirmation Hearing Notice; (IV) Approving Ballot Form And Plan Voting Procedures; (V) Fixing The Voting Deadline To Accept Or Reject The Plan; And (VI) Approving Procedures For Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Confirmation Hearing Notice # 3 Exhibit C - Proposed Ballot # 4 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))), 1007 Expedited Motion to Shorten Time for Notice of Hearing to Consider Debtor's Disclosure Statement and Establish an Objection Deadline filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1004 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)))) Email |
7/2/2021 | 1011 | Notice of Filing of Limited Service List as of July 1, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 133 Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018)) Email |
7/2/2021 | 1010 | Order Granting (related document(s): 1004 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 7/2/2021) (Luna, Emilio) Email |
7/1/2021 | 1009 | Notice of Withdrawal of Claim (Claim Number: 82) by Creditor Caldwell CAD filed by Diane W. Sanders for Creditor Caldwell CAD. (Sanders, Diane) Email |
7/1/2021 | 1008 | Notice of Withdrawal of Claim (Claim Number: 5) by Creditor Nueces County filed by Diane W. Sanders for Creditor Nueces County. (Sanders, Diane) Email |
6/30/2021 | 1007 | Expedited Motion to Shorten Time for Notice of Hearing to Consider Debtor's Disclosure Statement and Establish an Objection Deadline filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.), 1004 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
6/30/2021 | 1006 | Amended Motion Of Debtor For An Order (I) Further Authorizing Donlin, Recano & Company, Inc. To Act As Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages And Distribution Procedures, Including The Confirmation Hearing Notice; (IV) Approving Ballot Form And Plan Voting Procedures; (V) Fixing The Voting Deadline To Accept Or Reject The Plan; And (VI) Approving Procedures For Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Confirmation Hearing Notice # 3 Exhibit C - Proposed Ballot # 4 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))) Email |
6/30/2021 | 1005 | Third Motion to Extend Time File Avoidance Actions filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 987 Second Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC)) Email |
6/30/2021 | 1004 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 1003 Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
6/30/2021 | 1003 | Second Amended Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Plan of Liquidation)(Parham, David) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.) Email |
6/28/2021 | 1002 | Notice of Withdrawal of Claim (Claim Number: 276) by Creditor Bexar County filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald) Email |
6/12/2021 | 1001 | Report of Operations for May 1, 2021 - May 31, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/9/2021 | 1000 | TELEPHONIC STATUS Hearing to Consider and Act Upon the Following: DIAL IN INFORMATION IS AS FOLLOWS: (650) 479-3207 Access Code 160-591-1937 (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Status Hearing Set For 7/6/2021 at 10:30 AM at VIA TELEPHONE-Conference Dial-In Number: (650)479-3207; Access Code: 160-591-1937 ***STATUS HEARING SET PER COURT'S DIRECTION, REGARDING LIVE COURT ON 7/13/21*** (Elizondo, Lisa) Email |
6/7/2021 | 999 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 998 Notice of Filing of Limited Service List as of June 4, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
6/4/2021 | 998 | Notice of Filing of Limited Service List as of June 4, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/12/2021 | 997 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 995 Notice of Filing Limited Service List as of May 10, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/11/2021 | 996 | Report of Operations for April 1, 2021 - April 30, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/10/2021 | 995 | Notice of Filing Limited Service List as of May 10, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/22/2021 | 994 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 993 Order Allowing Extension to September 1, 2021 (related document(s): 987 Second Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/19/2021)) Email |
4/19/2021 | 993 | Order Allowing Extension to September 1, 2021 (related document(s): 987 Second Motion to Extend Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/19/2021) (Luna, Emilio) Email |
4/15/2021 | 992 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 987 Second Motion to Extend Time Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List))) Email |
4/8/2021 | 991 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 990 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 987 Second Motion to Extend Time Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)))) Email |
4/6/2021 | 990 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 987 Second Motion to Extend Time Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List))) Email |
4/5/2021 | 989 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 986 Notice of Filing Limited Service List as of Apri 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC., 987 Second Motion to Extend Time Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List))) Email |
4/5/2021 | 988 | Notice of Change of Address for Patrick H. Autry filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Gulf Coast Gathering, LLC, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc.. (Autry, Patrick) Email |
4/2/2021 | 987 | Second Motion to Extend Time Deadline to File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Proposed Order)(Parham, David) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
4/2/2021 | 986 | Notice of Filing Limited Service List as of Apri 2, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/11/2021 | 985 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 983 Notice of Filing Limited Service List as of March 5, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
3/10/2021 | 984 | Report of Operations for February 1, 2021 - February 28, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/5/2021 | 983 | Notice of Filing Limited Service List as of March 5, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/26/2021 | 982 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 980 Notice of Filing Limited Service List as of February 12, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
2/15/2021 | 981 | Report of Operations for January 1, 2021 - January 31, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/12/2021 | 980 | Notice of Filing Limited Service List as of February 12, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/11/2021 | 979 | Report of Operations for December 1, 2020 - December 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/5/2021 | 978 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 977 Notice of Filing of Limited Service List as of January 4, 2021 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
1/4/2021 | 977 | Notice of Filing of Limited Service List as of January 4, 2021 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/28/2020 | 976 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 975 Notice of Filing Limited Service List as of December 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
12/9/2020 | 975 | Notice of Filing Limited Service List as of December 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/9/2020 | 974 | Report of Operations for November 1 - November 30, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/16/2020 | 973 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 965 Notice of Filing of Limited Service List as of November 4, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
11/14/2020 | 972 | BNC Certificate of Mailing (Related Document(s): 969 Order Regarding (related document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) (Order entered on 11/12/2020)) Notice Date 11/14/2020. (Admin.) (Entered: 11/16/2020) Email |
11/14/2020 | 971 | BNC Certificate of Mailing (Related Document(s): 968 Order Regarding (related document(s): 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) (Order entered on 11/12/2020)) Notice Date 11/14/2020. (Admin.) (Entered: 11/16/2020) Email |
11/14/2020 | 970 | BNC Certificate of Mailing (Related Document(s): 967 Order Regarding (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 .) (Order entered on 11/12/2020)) Notice Date 11/14/2020. (Admin.) (Entered: 11/16/2020) Email |
11/12/2020 | 969 | Order Regarding (related document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) (Order entered on 11/12/2020) (Kanyumbu, Terrance) Email |
11/12/2020 | 968 | Order Regarding (related document(s): 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) (Order entered on 11/12/2020) (Kanyumbu, Terrance) Email |
11/12/2020 | 967 | Order Regarding (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 .) (Order entered on 11/12/2020) (Kanyumbu, Terrance) Email |
11/10/2020 | 966 | Report of Operations for October 1, 2020 - October 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/4/2020 | 965 | Notice of Filing of Limited Service List as of November 4, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/28/2020 | 964 | Order Granting (related document(s): 937 Fourth Interim Application of Akerman LLP, Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020, Fees $279,968.25, Expenses $8,003.56, for Time Period from August 1, 2019 to Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 10/28/2020) (Luna, Emilio) Email |
10/26/2020 | 963 | Exhibit Index and Witness List for Hearing Held on October 26, 2020 (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020, Fees $279,968.25, Expenses $8,003.56, for Time Period from August 1, 2019 to Time Period Ending August 31, 2020, filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 10/27/2020) Email |
10/26/2020 | 962 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 958 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick). Modified on 10/20/2020.) Email |
10/22/2020 | 961 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 960 Debtor's Witness and Exhibti List for Hearing on October 26, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.), 958 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick). Modified on 10/20/2020.)) Email |
10/20/2020 | 960 | Debtor's Witness and Exhibti List for Hearing on October 26, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.), 958 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick). Modified on 10/20/2020.) Email |
10/19/2020 | 959 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 956 Second Joint Stipulation Regarding Producers' Objection to Fourth Interim Application of Akerman LLP Counsel to The Debtor For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.), 953 Joint Stipulation Regarding Producers Objection To Fourth Interim Application Of Akerman LLP Counsel To The Debtor For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.)))) Email |
10/19/2020 | 958 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.)) Email |
10/19/2020 | 957 | Report of Operations for September 1, 2020 - September 30, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/13/2020 | 956 | Second Joint Stipulation Regarding Producers' Objection to Fourth Interim Application of Akerman LLP Counsel to The Debtor For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.), 953 Joint Stipulation Regarding Producers Objection To Fourth Interim Application Of Akerman LLP Counsel To The Debtor For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.))) Email |
10/12/2020 | 955 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 953 Joint Stipulation Regarding Producers Objection To Fourth Interim Application Of Akerman LLP Counsel To The Debtor For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.))) Email |
10/12/2020 | 954 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 950 Notice of Filing of Limited Service List as of October 2, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
10/7/2020 | 953 | Joint Stipulation Regarding Producers Objection To Fourth Interim Application Of Akerman LLP Counsel To The Debtor For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From August 1, 2019 Through August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020., 946 Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.)) Email |
10/4/2020 | 952 | BNC Certificate of Mailing (Related Document(s): 949 Order Granting Oral Motion to Seal Record Regarding Exhibits B-7 and B-8 from September 30, 2020 Hearings (Order entered on 10/2/2020)) Notice Date 10/04/2020. (Admin.) Email |
10/3/2020 | 951 | BNC Certificate of Mailing (Related Document(s): 948 Hearing to Consider and Act Upon the Following: (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC Hearing Scheduled For 10/26/2020 at 01:30 PM at https://ao%2Dcourts.webex.com/meet/gargotta ) Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020) Email |
10/2/2020 | 950 | Notice of Filing of Limited Service List as of October 2, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/2/2020 | 949 | Order Granting Oral Motion to Seal Record Regarding Exhibits B-7 and B-8 from September 30, 2020 Hearings (Order entered on 10/2/2020) (Luna, Emilio) Email |
10/1/2020 | 948 | Hearing to Consider and Act Upon the Following: (Related Document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC Hearing Scheduled For 10/26/2020 at 01:30 PM at https://ao%2Dcourts.webex.com/meet/gargotta (Elizondo, Lisa) Email |
9/30/2020 | 947 | Exhibit Index and Witness List for Hearing Held on September 30, 2020 (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) for Payment of Attorneys' Fees of BNP Paribas, as Lender filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11 USC 506(B) for Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent) (Luna, Emilio) Email |
9/29/2020 | 946 | Objection to Professional Fees Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.) Email |
9/22/2020 | 945 | Exhibit List for September 30, 2020 Hearings filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020.) Email |
9/18/2020 | 944 | BNC Certificate of Mailing (Related Document(s): 942 Hearing -RESET - TIME CHANGE -PER THE COURT'S DIRECTION (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 ., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) Hearing Scheduled For 9/30/2020 at 08:30 AM at https://ao%2Dcourts.webex.com/meet/gargotta ) Notice Date 09/18/2020. (Admin.) Email |
9/16/2020 | 943 | BNC Certificate of Mailing (Related Document(s): 939 Order Regarding (related document(s): 926 FINAL Fee Application of Law Offices of Ray Battaglia, PLLC, Special Litigation Counsel To First River Energy, LLC For Allowance and Payment of Compensation and Reimbursement of Expenses (21 Day Objection Language), Fees $ 8455.00, Expenses $ 540.70, For Time Period From January 10, 2020 To Time Period Ending August 18, 2020 filed by Raymond W. Battaglia for Debtor First River Energy, LLC (Attachments: # 1 Final Fee Application Summary # 2 Exhibit A - Retention Order # 3 Exhibit B - Fee Statement # 4 Proposed Order # 5 Service List)(Battaglia, Raymond) Modified on 8/19/2020 .) (Order entered on 9/14/2020)) Notice Date 09/16/2020. (Admin.) Email |
9/16/2020 | 942 | Hearing -RESET - TIME CHANGE -PER THE COURT'S DIRECTION (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 ., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) Hearing Scheduled For 9/30/2020 at 08:30 AM at https://ao%2Dcourts.webex.com/meet/gargotta (Elizondo, Lisa) Email |
9/15/2020 | 941 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 935 Notice of Withdrawal of AttorneyJohn E. Mitchell filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List), 937 Fourth Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 1, 2019 through August 31, 2020 (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Modified on 9/9/2020.) Email |
9/15/2020 | 940 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 933 Notice of Filing of Limited Service List as of September 4, 2020, filed by David W. Parham for Debtor First River Energy, LLC) Email |
9/14/2020 | 939 | Order Regarding (related document(s): 926 FINAL Fee Application of Law Offices of Ray Battaglia, PLLC, Special Litigation Counsel To First River Energy, LLC For Allowance and Payment of Compensation and Reimbursement of Expenses (21 Day Objection Language), Fees $ 8455.00, Expenses $ 540.70, For Time Period From January 10, 2020 To Time Period Ending August 18, 2020 filed by Raymond W. Battaglia for Debtor First River Energy, LLC (Attachments: # 1 Final Fee Application Summary # 2 Exhibit A - Retention Order # 3 Exhibit B - Fee Statement # 4 Proposed Order # 5 Service List)(Battaglia, Raymond) Modified on 8/19/2020 .) (Order entered on 9/14/2020) (Kanyumbu, Terrance) Email |
9/14/2020 | 938 | Report of Operations for August 1, 2020 - August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/8/2020 | 937 | Fourth Application for Compensation (21 Day Objection Language), Fees $ 279,968.25, Expenses $ 8,003.56, For Time Period From August 1, 2019 To Time Period Ending August 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Fourth Interim Application of Akerman LLP # 2 Appendix A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Detailed Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Summary by Task Code # 7 Exhibit F - Summary of Expenses # 8 Exhibit G - Detail of Expenses # 9 Exhibit H - Summary of 506(b) Motions # 10 Exhibit I - Bios # 11 Proposed Order)(Parham, David) Email |
9/8/2020 | 936 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 930 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit 1 # 2 Appendix Service List) (Parham, David) (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020.)) Email |
9/8/2020 | 935 | Notice of Withdrawal of AttorneyJohn E. Mitchell filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) Email |
9/6/2020 | 934 | BNC Certificate of Mailing (Related Document(s): 932 Hearing to Consider and Act Upon the Following: ***PLEASE CONTACT LISA ELIZONDO IF ANY EXHIBITS WILL BE PRESENTED*** (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 ., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) Hearing Scheduled For 9/30/2020 at 09:00 AM at https://ao%2Dcourts.webex.com/meet/gargotta ) Notice Date 09/06/2020. (Admin.) Email |
9/4/2020 | 933 | Notice of Filing of Limited Service List as of September 4, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/4/2020 | 932 | Hearing to Consider and Act Upon the Following: ***PLEASE CONTACT LISA ELIZONDO IF ANY EXHIBITS WILL BE PRESENTED*** (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020 ., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020 .) Hearing Scheduled For 9/30/2020 at 09:00 AM at https://ao%2Dcourts.webex.com/meet/gargotta (Elizondo, Lisa) Email |
9/3/2020 | 931 | Response Filed by Kevin M. Lippman for Creditor BNP Paribas (Attachments: # 1 Service List # 2 Exhibit 1) (Lippman, Kevin) (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020.) Email |
8/28/2020 | 930 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit 1 # 2 Appendix Service List) (Parham, David) (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020.) Email |
8/27/2020 | 929 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 927 Joint Stipulation Regarding Motion Under 11 U.S.C. 506(b) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020.)) Email |
8/19/2020 | 928 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 920 Notice of Filing of Limited Service List as of August 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
8/18/2020 | 927 | Joint Stipulation Regarding Motion Under 11 U.S.C. 506(b) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020.) Email |
8/18/2020 | 926 | Application for Compensation (21 Day Objection Language), Fees $ 8455.00, Expenses $ 540.70, For Time Period From January 10, 2020 To Time Period Ending August 18, 2020 filed by Raymond W. Battaglia for Debtor First River Energy, LLC (Attachments: # 1 Final Fee Application Summary # 2 Exhibit A - Retention Order # 3 Exhibit B - Fee Statement # 4 Proposed Order # 5 Service List)(Battaglia, Raymond) Email |
8/17/2020 | 925 | Objection Filed by Patrick H. Autry for Creditor Aurora Resources Corporation (Autry, Patrick) (related document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020.) Email |
8/14/2020 | 924 | Report of Operations for July 1, 2020 - July 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/12/2020 | 923 | Order Regarding (related document(s): 905 Motion for Approval of Compromise and Settlement Between First River Energy, LLC, and Quinn Emanuel Urquhart & Sullivan, LLP, (21-Day Objection Language) (Adversary Case Number: 20-05002) filed by Raymond W. Battaglia for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Proposed Order Dismissing Adversary Proceeding # 3 Service List)(Battaglia, Raymond) Modified on 8/12/2020 .) (Order entered on 8/12/2020) (Luna, Emilio) Email |
8/12/2020 | 922 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) Email |
8/10/2020 | 921 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 911 Joint Stipulation Regarding Motions Under 11 U.S.C. 506(B) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) for Payment of Attorneys' Fees of BNP Paribas, As Lender (21-Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21-Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent)) Email |
8/7/2020 | 920 | Notice of Filing of Limited Service List as of August 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/1/2020 | 919 | BNC Certificate of Mailing (Related Document(s): 914 Transcript regarding Hearing Held 06/03/2020 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/27/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Christine M. Sitzes, Telephone number 210-340-6464. - NAME OF PURCHASER: Craig A. Gargotta. Notice of Intent to Request Redaction Deadline Due By 08/5/2020. Redaction Request Due By08/19/2020. Redacted Transcript Submission Due By 08/31/2020. Transcript access will be restricted through 10/27/2020.) Notice Date 08/01/2020. (Admin.) Email |
8/1/2020 | 918 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Bollinger Drilling Co To Vendor Recovery Fund IV, LLC ( Filing Fee $25) (Camson, Edwin) Email |
8/1/2020 | 917 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Bollinger Drilling Co To Vendor Recovery Fund IV, LLC ( Filing Fee $25) (Camson, Edwin) Email |
8/1/2020 | 916 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: Bollinger Drilling Co To Vendor Recovery Fund IV, LLC ( Filing Fee $25) (Camson, Edwin) Email |
7/30/2020 | 915 | Joint Stipulation Regarding Motions Under 11 U.S.C. 506(b) for Payment of Attorneys' Fees filed by William B. Kingman for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC, Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Kingman, William) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020.) Email |
7/29/2020 | 914 | Transcript regarding Hearing Held 06/03/2020 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/27/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Christine M. Sitzes, Telephone number 210-340-6464. - NAME OF PURCHASER: Craig A. Gargotta. Notice of Intent to Request Redaction Deadline Due By 08/5/2020. Redaction Request Due By08/19/2020. Redacted Transcript Submission Due By 08/31/2020. Transcript access will be restricted through 10/27/2020. (Flores, Jennifer) Email |
7/28/2020 | 913 | Joint Stipulation Regarding Motions Under 11 U.S.C. 506(B) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020.) Email |
7/28/2020 | 912 | Order Dismissing Document for Lack of Compliance (related document(s): 911 Joint Stipulation Regarding Motions Under 11 U.S.C. 506(B) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) for Payment of Attorneys' Fees of BNP Paribas, As Lender (21-Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21-Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent)) (Order entered on 7/28/2020) (Luna, Emilio) Email |
7/27/2020 | 911 | Joint Stipulation Regarding Motions Under 11 U.S.C. 506(B) for Payment of Attorneys' Fees filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 907 Agent's Motion Under 11 USC 506(B) For Payment of Attorneys' Fees of BNP Paribas, As Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Modified on 7/15/2020., 908 Agent's and Macquarie Bank Limited's Second Motion Pursuant to 11USC 506(B) For Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Modified on 7/15/2020.) Email |
7/20/2020 | 910 | Transcript Request by Judge Craig A. Gargotta. Transcript request sent to Transcriber: Federal Court Reporters of San Antonio (Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) (Paez, Daniel) Email |
7/14/2020 | 909 | Report of Operations for June 1 - June 30, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/14/2020 | 908 | Second Motion Pursuant to 11USC 506(b) for Payment of Attorneys' Fees and Related Expenses (Agent and Macquarie Bank Limited) (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit M-1 # 9 Exhibit M-2 # 10 Exhibit M-3 # 11 Exhibit M-4 # 12 Proposed Order)(Peirce, Steve) Email |
7/14/2020 | 907 | Motion Under 11 USC 506(b) for Payment of Attorneys' Fees of BNP Paribas, as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 (Proposed Order))(Peirce, Steve) Email |
7/7/2020 | 906 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 904 Notice of Filing of Limited Service List as of July 2, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
7/6/2020 | 905 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) (Adversary Case Number: 19-05002) filed by Raymond W. Battaglia for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Proposed Order Dismissing Adversary Proceeding # 3 Service List)(Battaglia, Raymond) Email |
7/2/2020 | 904 | Notice of Filing of Limited Service List as of July 2, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/30/2020 | 903 | Notice of Withdrawal of Counsel filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC. (Larson, Michelle) Email |
6/15/2020 | 902 | Report of Operations for May 1, 2020 - May 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/10/2020 | 901 | BNC Certificate of Mailing (Related Document(s): 899 Request for Notice-Interested Parties/Limited Creditors (Related Document(s): 898 Sua Sponte Order Setting A Bar Date For Filing of Motions Under 11 U.S.C. § 506(B) (Order entered on 6/8/2020)) ) Notice Date 06/10/2020. (Admin.) Email |
6/10/2020 | 900 | BNC Certificate of Mailing (Related Document(s): 898 Sua Sponte Order Setting a Bar Date for Filing of Motions Under 11 U.S.C. § 506(B) (Order entered on 6/8/2020)) Notice Date 06/10/2020. (Admin.) Email |
6/8/2020 | 899 | Request for Notice-Interested Parties/Limited Creditors (Related Document(s): 898 Sua Sponte Order Setting A Bar Date For Filing of Motions Under 11 U.S.C. § 506(B) (Order entered on 6/8/2020)) (Paez, Daniel) Email |
6/8/2020 | 898 | Sua Sponte Order Setting A Bar Date For Filing of Motions Under 11 U.S.C. § 506(B) (Order entered on 6/8/2020) (Paez, Daniel) Email |
6/8/2020 | 897 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 896 Notice of Filing of Limited Service List as of June 5, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
6/5/2020 | 896 | Notice of Filing of Limited Service List as of June 5, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/4/2020 | 895 | Exhibit Index and Witness List for Hearing Held on June 3, 2020 (Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent) (Luna, Emilio) Email |
5/26/2020 | 894 | Exhibit List for June 3, 2020 Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Attachments: # 1 Exhibit 1-4 # 2 Exhibit 5 # 3 Exhibit 6 # 4 Exhibit 7 # 5 Exhibit 8 # 6 Exhibit 9 # 7 Exhibit 10 # 8 Exhibit 11 # 9 Exhibit 12 # 10 Exhibit 13 # 11 Exhibit 14 # 12 Exhibit 15 # 13 Exhibit 16 # 14 Exhibit 17 # 15 Exhibit 18 # 16 Exhibit 19 # 17 Exhibit 20 # 18 Exhibit 21)(Peirce, Steve) (Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
5/21/2020 | 893 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 892 Debtor's Limited Objection to Agent's Motion Pursuant to 11 U.S.C. §506(B)for Payment of Attorneys' Fees Macquarie Bank Limited, as Lender Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Modified on 5/19/2020.) Email |
5/18/2020 | 892 | Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix) (Parham, David) (related document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
5/18/2020 | 891 | Report of Operations for April 1, 2020 - April 30, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/14/2020 | 890 | BNC Certificate of Mailing (Related Document(s): 889 Hearing to Consider and Act Upon the Following: Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Hearing Scheduled For 6/3/2020 at 01:30 PM at SA Courtroom 3 ) Notice Date 05/14/2020. (Admin.) Email |
5/12/2020 | 889 | Hearing to Consider and Act Upon the Following: Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Hearing Scheduled For 6/3/2020 at 01:30 PM at SA Courtroom 3 (Elizondo, Lisa) Email |
5/8/2020 | 888 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 885 Notice of Filing of Limited Service List as of May 1, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/5/2020 | 887 | Joint Stipulation regarding Agent's Motion Under 11 U.S.C. 506(B) for Payment of Attorneys' Fees of MacQuarie Bank Limited, as Lender filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
5/5/2020 | 886 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Texron Operating LLC (Autry, Patrick) (related document(s): 882 Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
5/1/2020 | 885 | Notice of Filing of Limited Service List as of May 1, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/15/2020 | 884 | Report of Operations for March 1 - March 31, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/14/2020 | 883 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 879 Notice of Withdrawal of Attorney filed by David W. Parham for Debtor First River Energy, LLC.) Email |
4/14/2020 | 882 | Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) Email |
4/14/2020 | 881 | Notice of Withdrawal of Document filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 880 Amended Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 870 Motion Under 11 USC 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited, as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order))) Email |
4/14/2020 | 880 | Amended Motion under 11 U.S.C. 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 870 Motion Under 11 USC 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited, as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
4/10/2020 | 879 | Notice of Withdrawal of Attorney filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/6/2020 | 878 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 877 Notice of Filing of Limited Service List as of April 3, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
4/3/2020 | 877 | Notice of Filing of Limited Service List as of April 3, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/30/2020 | 876 | Adversary case 20-05018. Complaint filed by First River Energy, LLC (attorney David W. Parham) against United States of America (Filing Fee: $ 350.00) (Nature(s) of Suit:(91 (Declaratory judgment)),(14 (Recovery of money/property - other))). (Parham, David) Email |
3/20/2020 | 875 | Report of Operations for February 2020 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
3/9/2020 | 874 | Affidavit of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 872 Notice of Change of Debtor Address filed by David W. Parham for Debtor First River Energy, LLC., 873 Notice of Filing of Limited Service List as of March 6, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Modified on 3/10/2020 (Paez, Daniel). Email |
3/6/2020 | 873 | Notice of Filing of Limited Service List as of March 6, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/6/2020 | 872 | Notice of Change of Debtor Address filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/20/2020 | 871 | Notice of Withdrawal of Document filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 870 Motion Under 11 USC 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited, as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)) Email |
2/19/2020 | 870 | Motion Under 11 USC 506(b) for Payment of Attorneys' Fees of Macquarie Bank Limited, as Lender (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) Email |
2/19/2020 | 869 | Report of Operations for January 2020 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
2/18/2020 | 868 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 866 Notice of Filing of Limited Service List as of February 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
2/10/2020 | 867 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 864 Order Regarding (related document(s): 855 Application to Employ The Law Offices of Ray Battaglia, PLLC as § 327(e) Special Counsel to the Debtor (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Battaglia # 2 Exhibit B - Engagement letter re QE preference # 3 Proposed Order # 4 Service List)(Parham, David) Modified on 1/10/2020.) (Order entered on 2/3/2020)) Email |
2/7/2020 | 866 | Notice of Filing of Limited Service List as of February 7, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/5/2020 | 865 | BNC Certificate of Mailing (Related Document(s): 864 Order Regarding (related document(s): 855 Application to Employ The Law Offices of Ray Battaglia, PLLC as § 327(e) Special Counsel to the Debtor (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Battaglia # 2 Exhibit B - Engagement letter re QE preference # 3 Proposed Order # 4 Service List)(Parham, David) Modified on 1/10/2020 .) (Order entered on 2/3/2020)) Notice Date 02/05/2020. (Admin.) Email |
2/3/2020 | 864 | Order Regarding (related document(s): 855 Application to Employ The Law Offices of Ray Battaglia, PLLC as § 327(e) Special Counsel to the Debtor (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Battaglia # 2 Exhibit B - Engagement letter re QE preference # 3 Proposed Order # 4 Service List)(Parham, David) Modified on 1/10/2020 .) (Order entered on 2/3/2020) (Gomez, Becky) Email |
1/23/2020 | 863 | BNC Certificate of Mailing (Related Document(s): 860 Order Regarding (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) (Order entered on 1/21/2020)) Notice Date 01/23/2020. (Admin.) Email |
1/23/2020 | 862 | BNC Certificate of Mailing (Related Document(s): 859 Transcript regarding Hearing Held 01/14/20 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 04/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Chris Poage, Telephone number (210)827-5709. - NAME OF PURCHASER: Michael Parker. Notice of Intent to Request Redaction Deadline Due By 01/24/2020. Redaction Request Due By02/7/2020. Redacted Transcript Submission Due By 02/18/2020. Transcript access will be restricted through 04/16/2020.) Notice Date 01/23/2020. (Admin.) Email |
1/23/2020 | 861 | Report of Operations for December 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
1/21/2020 | 860 | Order Regarding (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) (Order entered on 1/21/2020) (Kanyumbu, Terrance) Email |
1/17/2020 | 859 | Transcript regarding Hearing Held 01/14/20 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 04/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Chris Poage, Telephone number (210)827-5709. - NAME OF PURCHASER: Michael Parker. Notice of Intent to Request Redaction Deadline Due By 01/24/2020. Redaction Request Due By02/7/2020. Redacted Transcript Submission Due By 02/18/2020. Transcript access will be restricted through 04/16/2020. (Poage, Chris) Email |
1/14/2020 | 858 | Transcript Request by Michael Parker. Transcript request sent to Transcriber: Chris Poage (Related Document(s): RULING Upon the Following: (Related Document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Ruling Scheduled For 1/14/2020 at 01:30 PM at SA Courtroom 3 ***EVIDENTIARY HEARING HELD - RULING SET IN OPEN COURT ON 12/9/19-NFN***) (Sosa, Alma) (Entered: 01/16/2020) Email |
1/13/2020 | 857 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 855 Application to Employ The Law Offices of Ray Battaglia, PLLC as § 327(e) Special Counsel to the Debtor (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Battaglia # 2 Exhibit B - Engagement letter re QE preference # 3 Proposed Order # 4 Service List)(Parham, David) Modified on 1/10/2020.) Email |
1/10/2020 | 856 | Adversary case 20-05002. Complaint filed by First River Energy, LLC (attorney Raymond W. Battaglia) against QUINN EMANUEL URQUHART & SULLIVAN, LLP, (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference))). (Battaglia, Raymond) Email |
1/9/2020 | 855 | Application to Employ The Law Offices of Ray Battaglia, PLLC as § 327(e) Special Counsel to the Debtor filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Battaglia # 2 Exhibit B - Engagement letter re QE preference # 3 Proposed Order # 4 Service List)(Parham, David) Email |
1/7/2020 | 854 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 853 Notice of Filing of Limited Service List as of January 3, 2020 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
1/3/2020 | 853 | Notice of Filing of Limited Service List as of January 3, 2020 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/20/2019 | 852 | Report of Operations for November 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
12/19/2019 | 851 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 847 Order Granting (related document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 12/11/2019)) Email |
12/13/2019 | 850 | Affidavit of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 844 Order Granting (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.) (Order entered on 12/10/2019)) Modified on 12/16/2019 (Paez, Daniel). Email |
12/12/2019 | 849 | BNC Certificate of Mailing (Related Document(s): 844 Order Granting (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 .) (Order entered on 12/10/2019)) Notice Date 12/12/2019. (Admin.) Email |
12/11/2019 | 847 | Order Granting (related document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) (Order entered on 12/11/2019) (Gomez, Becky) Email |
12/10/2019 | 848 | Transcript Request by Michael M. Parker. Transcript request sent to Transcriber: Federal Court Reporters of San Antonio (Related Document(s): 837 Hearing to Consider and Act Upon the Following: (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 .) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 ***SET PER THE COURT'S DIRECTION*** ) (Gonzalez, Rosa) (Entered: 12/12/2019) Email |
12/10/2019 | 845 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 843 Notice of Filing of Limited Service List as of December 6, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
12/10/2019 | 844 | Order Granting (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 .) (Order entered on 12/10/2019) (Gonzalez, Rosa) Email |
12/9/2019 | 846 | Exhibit Index and Witness List for Hearing Held on December 9, 2019 (Related Document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent) (Luna, Emilio) (Entered: 12/10/2019) Email |
12/6/2019 | 843 | Notice of Filing of Limited Service List as of December 6, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/6/2019 | 842 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 839 Debtor's Witness and Exhibit List for Hearing on December 9, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.)) Email |
12/5/2019 | 841 | BNC Certificate of Mailing (Related Document(s): 837 Hearing to Consider and Act Upon the Following: (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 .) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 ***SET PER THE COURT'S DIRECTION*** ) Notice Date 12/05/2019. (Admin.) Email |
12/5/2019 | 840 | Witness and Exhibit List filed by William Steven Bryant for Creditor U.S. Specialty Insurance Company. (Attachments: # 1 Service List)(Bryant, William) (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019., 832 Response Filed by William Steven Bryant for Creditor U.S. Specialty Insurance Company (Attachments: # 1 Service List) (Bryant, William) (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.), 837 Hearing to Consider and Act Upon the Following: (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 ***SET PER THE COURT'S DIRECTION*** ) Email |
12/4/2019 | 839 | Debtor's Witness and Exhibit List for Hearing on December 9, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.) Email |
12/4/2019 | 838 | Producers' Exhibit and Witness List for December 9th, 2019 Hearing filed by William B. Kingman for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC. (Kingman, William) Email |
12/3/2019 | 837 | Hearing to Consider and Act Upon the Following: (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 .) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 ***SET PER THE COURT'S DIRECTION*** (Elizondo, Lisa) Email |
12/2/2019 | 836 | DEUTSCHE BANK TRUST COMPANY AMERICAS, AS ADMINISTRATIVE AGENT, EXHIBIT LIST FOR DECEMBER 9, 2019 HEARING filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Email |
11/27/2019 | 835 | Joint Stipulation filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019., 832 Response Filed by William Steven Bryant for Creditor U.S. Specialty Insurance Company (Attachments: # 1 Service List) (Bryant, William) (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.)) Email |
11/25/2019 | 834 | Notice of Change of Address by Creditor Foundation Energy Management LLC (Luna, Emilio) (Entered: 11/26/2019) Email |
11/22/2019 | 833 | Response Filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Parker, Michael) (related document(s): 829 Producers' Response to Agent's First Motion Filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Energy Reserves Group, LLC, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, PetroEdge Energy IV, LLC, RLU Operating, LLC, Rock Resources, Inc., Teal Operating, LLC, Texpata Pipeline Company, Texron Operating LLC, Viceroy Petroleum, L.P. (Taylor, Mark) (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Modified on 11/15/2019.) Email |
11/20/2019 | 832 | Response Filed by William Steven Bryant for Creditor U.S. Specialty Insurance Company (Attachments: # 1 Service List) (Bryant, William) (related document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019.) Email |
11/20/2019 | 831 | Report of Operations for October 1, 2019 - October 31, 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
11/15/2019 | 830 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 828 Debtor's Limited Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Modified on 11/14/2019.) Email |
11/14/2019 | 829 | Producers' Response to Agent's First Motion Filed by Mark Curtis Taylor for Creditors AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Energy Reserves Group, LLC, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, PetroEdge Energy IV, LLC, RLU Operating, LLC, Rock Resources, Inc., Teal Operating, LLC, Texpata Pipeline Company, Texron Operating LLC, Viceroy Petroleum, L.P. (Taylor, Mark) (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Modified on 11/15/2019 (Gonzalez, Rosa). Email |
11/14/2019 | 828 | Debtor's Limited Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List) (Parham, David) (related document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)) Modified on 11/14/2019 (Gonzalez, Rosa). Email |
11/9/2019 | 827 | BNC Certificate of Mailing (Related Document(s): 826 Hearing to Consider and Act Upon the Following: (Related Document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order), 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 ) Notice Date 11/09/2019. (Admin.) Email |
11/7/2019 | 826 | Hearing to Consider and Act Upon the Following: (Related Document(s): 814 Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order), 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Hearing Scheduled For 12/9/2019 at 10:00 AM at SA Courtroom 3 (Elizondo, Lisa) Email |
11/6/2019 | 825 | BNC Certificate of Mailing (Related Document(s): 822 Order Regarding (related document(s): 808 Application to Employ Davis and Associates as Tax Consultant filed by David W. Parham for Debtor First River Energy, LLC) (Party Davis and Associates has been added to the case.) (Order entered on 11/4/2019)) Notice Date 11/06/2019. (Admin.) Email |
11/6/2019 | 824 | Affidavit of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 822 Order Regarding (related document(s): 808 Application to Employ Davis and Associates as Tax Consultant filed by David W. Parham for Debtor First River Energy, LLC) (Party Davis and Associates has been added to the case.) (Order entered on 11/4/2019)) Modified on 11/7/2019 (Paez, Daniel). Email |
11/5/2019 | 823 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 821 Notice of Filing of Limited Service List as of November 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
11/4/2019 | 822 | Order Regarding (related document(s): 808 Application to Employ Davis and Associates as Tax Consultant filed by David W. Parham for Debtor First River Energy, LLC) (Party Davis and Associates has been added to the case.) (Order entered on 11/4/2019) (Luna, Emilio) Email |
11/1/2019 | 821 | Notice of Filing of Limited Service List as of November 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/1/2019 | 820 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019., 819 Amended Certificate of Service filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David). Related document(s) 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Debtor First River Energy, LLC. Modified on 10/31/2019.) Email |
10/30/2019 | 819 | Amended Certificate of Service filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David). Related document(s) 817 Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Debtor First River Energy, LLC. Modified on 10/31/2019 (Esquivel, Maria). Email |
10/30/2019 | 818 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 816 Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)) Email |
10/30/2019 | 817 | Motion to (1) Sell Property Free and Clear of Liens 11 USC 363(f) And (2) Abandon Property of the Estate Pursuant To 11 U.S.C. 554 (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stock Purchase Agreement)(Parham, David) Modified on 10/31/2019 (Esquivel, Maria). Email |
10/29/2019 | 816 | Motion to Extend Time File Avoidance Actions Under Section 546(a) of the Bankruptcy Code filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) Email |
10/28/2019 | 815 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 813 Notice of Rescheduled Status Conference filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing List)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))))) Email |
10/24/2019 | 814 | Motion Pursuant to 11 USC 506(b) for Payment of Attorneys' Fees and Related Expenses (21 Day Objection Language) filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order)(Peirce, Steve) Email |
10/24/2019 | 813 | Notice of Rescheduled Status Conference filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing List)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)))) Email |
10/21/2019 | 812 | Report of Operations for September 1, 2019 - September 30, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/11/2019 | 811 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 808 Application to Employ Davis and Associates as Tax Consultant (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Donna R. Vosefski in Support of Application # 2 Exhibit B - Engagement Letter # 3 Proposed Order # 4 Appendix Service List)) Email |
10/11/2019 | 810 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 804 Order Granting (related document(s): 799 Third Application for Compensation (21 Day Objection Language), Fees $ 199,216.00, Expenses $ 8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Third Interim Application # 2 Exhibit A - Notice List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Entry Records # 5 Exhibit D - Summary of Professional Time # 6 Exhibit E - Summary of Expenses # 7 Exhibit F - Detail of Expenses # 8 Exhibit G - Biographies # 9 Proposed Order)) (Order entered on 10/7/2019)) Email |
10/9/2019 | 809 | BNC Certificate of Mailing (Related Document(s): 804 Order Granting (related document(s): 799 Third Application for Compensation (21 Day Objection Language), Fees $ 199,216.00, Expenses $ 8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Third Interim Application # 2 Exhibit A - Notice List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Entry Records # 5 Exhibit D - Summary of Professional Time # 6 Exhibit E - Summary of Expenses # 7 Exhibit F - Detail of Expenses # 8 Exhibit G - Biographies # 9 Proposed Order)) (Order entered on 10/7/2019)) Notice Date 10/09/2019. (Admin.) Email |
10/9/2019 | 808 | Application to Employ Davis and Associates as Tax Consultant (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Declaration of Donna R. Vosefski in Support of Application # 2 Exhibit B - Engagement Letter # 3 Proposed Order # 4 Appendix Service List)(Parham, David) Email |
10/8/2019 | 807 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 805 Notice of Filing of Limited Service List as of October 7, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
10/8/2019 | 806 | Notice of Appearance and Request for Service of Notice filed by Ryan C. Reed for Creditors RADCO Operations, L.P., RHEACO, Ltd.. (Reed, Ryan) Email |
10/7/2019 | 805 | Notice of Filing of Limited Service List as of October 7, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/7/2019 | 804 | Order Granting (related document(s): 799 Third Application for Compensation (21 Day Objection Language), Fees $ 199,216.00, Expenses $ 8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Third Interim Application # 2 Exhibit A - Notice List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Entry Records # 5 Exhibit D - Summary of Professional Time # 6 Exhibit E - Summary of Expenses # 7 Exhibit F - Detail of Expenses # 8 Exhibit G - Biographies # 9 Proposed Order)) (Order entered on 10/7/2019) (Gonzalez, Rosa) Email |
9/25/2019 | 803 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 802 Debtor's Notice of Correction and Filing Amended Summary filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Summary # 2 Appendix Notice List)(Parham, David) (Related Document(s): 799 Third Application for Compensation (21-Day Objection Language), Fees $199,216.00, Expenses $8,364.55, for Time Period from September 1, 2018 to Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC)) Email |
9/23/2019 | 802 | Debtor's Notice of Correction and Filing Amended Summary filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Summary # 2 Appendix Notice List)(Parham, David) (Related Document(s): 799 Third Application for Compensation (21 Day Objection Language), Fees $ 199,216.00, Expenses $ 8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Third Interim Application # 2 Exhibit A - Notice List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Entry Records # 5 Exhibit D - Summary of Professional Time # 6 Exhibit E - Summary of Expenses # 7 Exhibit F - Detail of Expenses # 8 Exhibit G - Biographies # 9 Proposed Order)) Email |
9/20/2019 | 801 | Report of Operations for August 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
9/13/2019 | 800 | Affidavit of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 799 Third Application for Compensation (WITH 21 Day Objection Language), Fees in the amount of $199,216.00 and Expenses in the amount of $8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: #1 Appendix Third Interim Application #2 Exhibit A - Notice List #3 Exhibit B - Retention Order #4 Exhibit C - Time Entry Records #5 Exhibit D - Summary of Professional Time #6 Exhibit E - Summary of Expenses #7 Exhibit F - Detail of Expenses #8 Exhibit G - Biographies #9 Proposed Order) Modified on 9/16/2019 (Castleberry, Deanna). Email |
9/11/2019 | 799 | Third Application for Compensation (21 Day Objection Language), Fees $ 199,216.00, Expenses $ 8,364.55, For Time Period From September 1, 2018 To Time Period Ending Augsut 31, 2019 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Third Interim Application # 2 Exhibit A - Notice List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Entry Records # 5 Exhibit D - Summary of Professional Time # 6 Exhibit E - Summary of Expenses # 7 Exhibit F - Detail of Expenses # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Email |
9/10/2019 | 798 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 795 Notice of Filing of Limited Service List as of September 6, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
9/9/2019 | 797 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 793 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 434 Debtor's Notice of Filing Proposed Amended Disclosure Statement for Debtor's Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 Revised Liquidation Analysis)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)), 794 Order Regarding (related document(s): 792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))))) (Order entered on 9/4/2019)) Email |
9/9/2019 | 796 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))))) Email |
9/6/2019 | 795 | Notice of Filing of Limited Service List as of September 6, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
9/4/2019 | 794 | Order Regarding (related document(s): 792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))))) (Order entered on 9/4/2019) (Luna, Emilio) Email |
9/4/2019 | 793 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 434 Debtor's Notice of Filing Proposed Amended Disclosure Statement for Debtor's Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 Revised Liquidation Analysis)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
9/3/2019 | 792 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)))) Email |
8/21/2019 | 791 | Report of Operations for July 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
8/6/2019 | 790 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 789 Notice of Filing of Limited Service List as of August 2, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
8/2/2019 | 789 | Notice of Filing of Limited Service List as of August 2, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/18/2019 | 788 | Report of Operations for June 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
7/9/2019 | 787 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 786 Notice of Filing of Limited Service List as of July 5, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
7/5/2019 | 786 | Notice of Filing of Limited Service List as of July 5, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/26/2019 | 785 | Order Withdrawing (related document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 (Filing Fee: $15.00) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/26/2019) (Luna, Emilio) Email |
6/24/2019 | 784 | Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of C laim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) filed by Interested Party Donlin, Recano & Co., Inc.. (Gomez, Becky) (Related Document(s): 780 Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Petroleum Production Engineering To Vendor Recovery Fund IV, LLC ( Filing Fee $25)) (Entered: 06/25/2019) Email |
6/21/2019 | 783 | Report of Operations for May 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
6/11/2019 | 782 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 781 Notice of Filing of Limited Service List as of June 7, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
6/7/2019 | 781 | Notice of Filing of Limited Service List as of June 7, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/5/2019 | 780 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Petroleum Production Engineering To Vendor Recovery Fund IV, LLC ( Filing Fee $25) (Camson, Edwin) Email |
5/21/2019 | 779 | Report of Operations for April 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
5/9/2019 | 778 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 777 Notice of Filing of Limited Service List as of May 3, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/6/2019 | 777 | Notice of Filing of Limited Service List as of May 3, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/1/2019 | 776 | Notice Of Change Of Appearance In Lead Counsel For The Texas Comptroller Of Public Accounts And Request For Notice And Request To Be Added To Mailing Matrix filed by Rachel R Obaldo for Creditor Texas Comptroller of Public Accounts and Texas Workforce Commission. (Obaldo, Rachel) (Related Document(s): 760 Notice Of Change Of Appearance In Lead Counsel For The Texas Comptroller Of Public Accounts And Texas Workforce Commission Request For Notice And Request To Be Added To Mailing Matrix filed by Jason A. Starks for Creditor Texas Comptroller of Public Accounts and Texas Workforce Commission. (Starks, Jason) (Related Document(s): 144 Notice of Appearance and Request for Service of Notice filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts.)) Email |
4/24/2019 | 775 | Notice of Appearance and Request for Service of Notice filed by M. Steve Smith for Creditor GLADYS CITY COMPANY. (Smith, M.) Email |
4/19/2019 | 774 | Report of Operations for March 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
4/15/2019 | 773 | Notice of Counsel's Change of Address filed by Patrick H. Autry for Creditor Magnum Producing LP. (Autry, Patrick) Email |
4/9/2019 | 772 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 771 Notice of Filing of Limited Service List as of April 5, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
4/5/2019 | 771 | Notice of Filing of Limited Service List as of April 5, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/25/2019 | 770 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 767 Debtor's Witness and Exhibit List for Hearing on March 27 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)) Modified on 3/26/2019 (Rodriguez, Vidal). Email |
3/25/2019 | 769 | Order Granting (related document(s): 761 Motion to Extend Time to Assume or Reject Lease of Non-Residential Real Property filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 3/25/2019) (Luna, Emilio) Email |
3/25/2019 | 768 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 761 Motion to Extend Time to Assume or Reject Lease of Non-Residential Real Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
3/22/2019 | 767 | Debtor's Witness and Exhibit List for Hearing on March 27 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) Email |
3/22/2019 | 766 | Deutsche Bank Trust Company Americas, as Administrative Agent, Exhibit List for March 27, 2019 Hearings filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael) Email |
3/15/2019 | 765 | Report of Operations for February 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
3/6/2019 | 764 | Certificate of Service filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 761 Motion to Extend Time to Assume or Reject Lease of Non-Residential Real Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
3/6/2019 | 763 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 761 Motion to Extend Time to Assume or Reject Lease of Non-Residential Real Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC.), 762 Notice of Filing of Limited Service List as of March 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Modified on 3/6/2019 (Rodriguez, Vidal). Email |
3/1/2019 | 762 | Notice of Filing of Limited Service List as of March 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/1/2019 | 761 | Motion to Extend Time to Assume or Reject Lease of Non-Residential Real Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC.) Email |
2/27/2019 | 760 | Notice Of Change Of Appearance In Lead Counsel For The Texas Comptroller Of Public Accounts And Texas Workforce Commission Request For Notice And Request To Be Added To Mailing Matrix filed by Jason A. Starks for Creditor Texas Comptroller of Public Accounts and Texas Workforce Commission. (Starks, Jason) (Related Document(s): 144 Notice of Appearance and Request for Service of Notice filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts.) Email |
2/20/2019 | 759 | Report of Operations for January 2019 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
2/4/2019 | 758 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 756 Order Regarding (related document(s): 745 Amended Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Tax Claims (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Related document(s) 741 Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by Debtor First River Energy, LLC. Modified on 1/9/2019.) (Order entered on 2/1/2019), 757 Notice of Filing of Limited Service List as of February 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
2/1/2019 | 757 | Notice of Filing of Limited Service List as of February 1, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/1/2019 | 756 | Order Regarding (related document(s): 745 Amended Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Tax Claims (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Related document(s) 741 Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by Debtor First River Energy, LLC. Modified on 1/9/2019 .) (Order entered on 2/1/2019) (Luna, Emilio) Email |
1/31/2019 | 755 | Deutsche Bank Trust Company Americas, as Administrative Agent, Exhbit List for Februaury 7, 2019 Hearings filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael). Related document(s) 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by Creditor Lewis Petro Properties, Inc., Creditor U.S. Energy Development Corporation, Creditor Ageron Energy, LLC, Creditor Crimson Energy Partners IV, LLC, Creditor Teal Natural Resources, LLC, Creditor AWP Operating Company, Creditor RLU Oil & Gas, Inc., Creditor Herschap Brothers, Creditor Pearsall 10 Acquisitions LLC, Creditor WCS Oil and Gas Corp., Creditor Killam Oil Co, Ltd., Creditor PetroEdge Energy IV, LLC, Creditor Viceroy Petroleum, L.P., Creditor Active Resources, LLC, Creditor American Shoreline, Inc., Creditor Amexco, LLC, Creditor Calk Oil LLC, Creditor Calk Oil Co., Creditor Calk Operating LLC, Creditor Diamond Energy Services LP, Creditor EnerQuest Oil & Gas, LLC, Creditor Firstrike Energy Corporation, Creditor Foundation Energy Management LLC, Creditor JLA Resources Company, Creditor Mascot Oil Company, Creditor Sandel Operating Company, Creditor Seeker Oil Company, Inc., Creditor Texpata Pipeline Company, Creditor White Oak Resources VI, LLC, 319 Disclosure Statement filed by Debtor First River Energy, LLC, 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation filed by Debtor First River Energy, LLC. Modified on 2/1/2019 (Esquivel, Maria). Email |
1/31/2019 | 754 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 752 Notice of Supplemental Affidavit filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018., 179 Order Granting (related document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018.) (Order entered on 2/13/2018))) Email |
1/28/2019 | 753 | Order Regarding (related document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 1/28/2019) (Luna, Emilio) Email |
1/24/2019 | 752 | Notice of Supplemental Affidavit filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018., 179 Order Granting (related document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018.) (Order entered on 2/13/2018)) Email |
1/17/2019 | 751 | Report of Operations for December 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
1/14/2019 | 750 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 749 Order Regarding (related document(s): 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) (Order entered on 1/11/2019)) Email |
1/11/2019 | 749 | Order Regarding (related document(s): 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018 .) (Order entered on 1/11/2019) (Luna, Emilio) Email |
1/10/2019 | 748 | Exhibit Index and Witness List for Hearing Held on January 10, 2019 (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 filed by David W. Parham for Debtor First River Energy, LLC, 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) Email |
1/9/2019 | 747 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 745 Amended Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Tax Claims (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Related document(s) 741 Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by Debtor First River Energy, LLC. Modified on 1/9/2019.) Email |
1/8/2019 | 746 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 739 Notice of Filing of Limited Service List as of January 3, 2019 filed by David W. Parham for Debtor First River Energy, LLC.) Modified on 1/9/2019 (Rodriguez, Vidal). Email |
1/8/2019 | 745 | Amended Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Tax Claims (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Related document(s) 741 Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by Debtor First River Energy, LLC. Modified on 1/9/2019 (Rodriguez, Vidal). Email |
1/7/2019 | 744 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc. (Mitchell, John) (Related Document(s): 740 Debtor's Witness and Exhibit List for Hearing on January 10, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC), 741 Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by David W. Parham for Debtor First River Energy, LLC) Email |
1/7/2019 | 743 | Amended Witness and Exhibit List for Hearing on January 10, 2019 filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (Related Document(s): 742 Witness and Exhibit List for Hearing on January 10, 2019 filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
1/7/2019 | 742 | Witness and Exhibit List for Hearing on January 10, 2019 filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC. (Larson, Michelle) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) Email |
1/4/2019 | 741 | Motion of Debtor for Order Under 11 U.S.C. Sections 105(a) and 363(b) Authorizing the Debtor to Pay Cetain Secured Tax Claims filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
1/4/2019 | 740 | Debtor's Witness and Exhibit List for Hearing on January 10, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Mailing Matrix)(Parham, David) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) Email |
1/3/2019 | 739 | Notice of Filing of Limited Service List as of January 3, 2019 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/19/2018 | 738 | Report of Operations for November 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
12/10/2018 | 737 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 728 Order Regarding (related document(s): 724 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))))) (Order entered on 12/6/2018), 730 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit))) Email |
12/10/2018 | 736 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 727 Notice of Filing of Limited Service List as of December 5, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
12/9/2018 | 735 | BNC Certificate of Mailing (Related Document(s): 733 Order Granting, in Part (related document(s): 671 Summary for Second Interim Application for Compensation, Fees $151,931, Expenses $4,475.40, for Time Period from May 1, 2018 to Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 12/7/2018)) Notice Date 12/09/2018. (Admin.) Email |
12/9/2018 | 734 | BNC Certificate of Mailing (Related Document(s): 732 Order Denying (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018, Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 12/7/2018)) Notice Date 12/09/2018. (Admin.) Email |
12/7/2018 | 733 | Order Granting, in Part (related document(s): 671 Summary for Second Interim Application for Compensation, Fees $151,931, Expenses $4,475.40, for Time Period from May 1, 2018 to Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 12/7/2018) (Luna, Emilio) Email |
12/7/2018 | 732 | Order Denying (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018, Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 12/7/2018) (Luna, Emilio) Email |
12/7/2018 | 730 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Email |
12/6/2018 | 731 | Exhibit Index and Witness List for Hearing Held on December 6, 2018 (Related Document(s): 671 Summary for Second Interim Application for Compensation, Fees $151,931, Expenses $4,475.40, for Time Period from May 1, 2018 to Time Period Ending August 31, 2018, filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 12/07/2018) Email |
12/6/2018 | 729 | BNC Certificate of Mailing (Related Document(s): 723 Order Regarding (related document(s): 720 Motion for Admission Pro Hac Vice filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix # 2 Proposed Order)) (Order entered on 12/4/2018)) Notice Date 12/06/2018. (Admin.) Email |
12/6/2018 | 728 | Order Regarding (related document(s): 724 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))))) (Order entered on 12/6/2018) (Luna, Emilio) Email |
12/6/2018 | 727 | Notice of Filing of Limited Service List as of December 5, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
12/5/2018 | 726 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 723 Order Regarding (related document(s): 720 Motion for Admission Pro Hac Vice filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix # 2 Proposed Order)) (Order entered on 12/4/2018), 724 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))))) Email |
12/5/2018 | 725 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 719 Brief/Memorandum of Law In Support filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.), 720 Motion for Admission Pro Hac Vice filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix # 2 Proposed Order)) Email |
12/4/2018 | 724 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC)))) Email |
12/4/2018 | 723 | Order Regarding (related document(s): 720 Motion for Admission Pro Hac Vice filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix # 2 Proposed Order)) (Order entered on 12/4/2018) (Luna, Emilio) Email |
12/3/2018 | 722 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 718 Debtor's Witness and Exhibit List for Hearing on December 6, 2018 at 9:30 a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)) Email |
12/3/2018 | 721 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 717 Amended Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 716 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.))) Email |
12/3/2018 | 720 | Motion for Admission Pro Hac Vice filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Mailing Matrix # 2 Proposed Order)(Parham, David) Email |
12/3/2018 | 719 | Brief/Memorandum of Law In Support filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.) Email |
11/30/2018 | 718 | Debtor's Witness and Exhibit List for Hearing on December 6, 2018 at 9:30 a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Mailing Matrix)(Parham, David) Email |
11/28/2018 | 717 | Amended Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 716 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.)) Email |
11/28/2018 | 716 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) Email |
11/27/2018 | 715 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 713 Reply filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 711 Limited Objection filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (related document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC))) Email |
11/27/2018 | 714 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018 ., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018 .) Hearing Scheduled For 1/9/2019 at 09:30 AM at SA Courtroom 3 (Elizondo, Lisa) Email |
11/26/2018 | 713 | Reply filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 711 Limited Objection filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (related document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
11/20/2018 | 712 | Report of Operations for October 1, 2018 - October 31, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
11/19/2018 | 711 | Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Larson, Michelle) (related document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) Modified on 11/20/2018 (Esquivel, Maria). Email |
11/16/2018 | 710 | Objection to Disclosure Statement filed by Allen M. DeBard for Creditor Jerome Mosier. (Attachments: # 1 Exhibit A)(DeBard, Allen) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Email |
11/12/2018 | 709 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 708 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC.) Email |
11/9/2018 | 708 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/6/2018 | 707 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 703 Notice of Filing of Limited Service List as of November 2, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
11/6/2018 | 706 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 701 Renewed Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Modified on 11/5/2018., 702 Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018.) Email |
11/5/2018 | 705 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 700 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 434 Debtor's Notice of Filing Proposed Amended Disclosure Statement for Debtor's Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 Revised Liquidation Analysis)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.))) Email |
11/2/2018 | 704 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 698 Order Regarding (related document(s): 696 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/30/2018)) Email |
11/2/2018 | 703 | Notice of Filing of Limited Service List as of November 2, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
11/2/2018 | 702 | Renewed Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David). Modified on 11/5/2018 (Carouth, Christy). Modified on 11/5/2018 (Hernandez, Rachel). Email |
11/2/2018 | 701 | Motion Renewed to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
11/2/2018 | 700 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 434 Debtor's Notice of Filing Proposed Amended Disclosure Statement for Debtor's Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 Revised Liquidation Analysis)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
10/30/2018 | 699 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 696 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC)) Email |
10/30/2018 | 698 | Order Regarding (related document(s): 696 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/30/2018) (Luna, Emilio) Email |
10/29/2018 | 697 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 695 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.)) Email |
10/29/2018 | 696 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC) Email |
10/23/2018 | 695 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.) Email |
10/22/2018 | 694 | Objection Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018))) Email |
10/22/2018 | 693 | Response Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Peirce, Steve) (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018))) Email |
10/22/2018 | 692 | Amended Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018))) Email |
10/22/2018 | 691 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018))) Email |
10/19/2018 | 690 | Report of Operations for September 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
10/16/2018 | 689 | Producers' Joinder in the Objection of the United States Trustee to Second Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from May 1, 2018 through August 31, 2018 filed by William B. Kingman for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC. (Kingman, William) (Related Document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018., 688 Objection to Professional Fees Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.)) Email |
10/16/2018 | 688 | Objection to Professional Fees Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.) Email |
10/10/2018 | 687 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 686 Order Regarding (related document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))) (Order entered on 10/9/2018)) Email |
10/9/2018 | 686 | Order Regarding (related document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))) (Order entered on 10/9/2018) (Luna, Emilio) Email |
10/8/2018 | 685 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 682 Debtor's Witness and Exhibit List for Hearing on October 9, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))), 683 Notice of Filing of Limited Service List as of October 5, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
10/5/2018 | 684 | BNC Certificate of Mailing (Related Document(s): 677 Order Regarding (related document(s): 675 Motion for Expedited Hearing on Second Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A- Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)))) (Order entered on 10/3/2018)) Notice Date 10/05/2018. (Admin.) Email |
10/5/2018 | 683 | Notice of Filing of Limited Service List as of October 5, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
10/5/2018 | 682 | Debtor's Witness and Exhibit List for Hearing on October 9, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Service List)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))) Email |
10/4/2018 | 681 | BNC Certificate of Mailing (Related Document(s): 673 Sua Sponte Order Requesting Responses (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018, Fees $739,779.50, Expenses $35,390.96, filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/2/2018)) Notice Date 10/04/2018. (Admin.) Email |
10/4/2018 | 680 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 677 Order Regarding (related document(s): 675 Motion for Expedited Hearing on Second Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A- Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)))) (Order entered on 10/3/2018)) Email |
10/4/2018 | 679 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 676 Notice of Expedited Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)))) Email |
10/3/2018 | 678 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 673 Sua Sponte Order Requesting Responses (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018, Fees $739,779.50, Expenses $35,390.96, filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/2/2018), 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)), 675 Motion for Expedited Hearing on Second Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A- Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)))) Email |
10/3/2018 | 677 | Order Regarding (related document(s): 675 Motion for Expedited Hearing on Second Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A- Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)))) (Order entered on 10/3/2018) (Luna, Emilio) Email |
10/3/2018 | 676 | Notice of Expedited Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))) Email |
10/2/2018 | 675 | Motion for Expedited Hearing on Second Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A- Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 674 Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018))) Email |
10/2/2018 | 674 | Expedited Motion (Second) to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Service List # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)) Email |
10/2/2018 | 673 | Sua Sponte Order Requesting Responses (related document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018, Fees $739,779.50, Expenses $35,390.96, filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 10/2/2018) (Luna, Emilio) Email |
9/26/2018 | 672 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 670 Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018)), 671 Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018.) Email |
9/25/2018 | 671 | Summary For Second Interim Application for Compensation (21 Day Objection Language), Fees $ 151,931, Expenses $ 4,475.40, For Time Period From May 1, 2018 To Time Period Ending August 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Application # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Professional Fee Summary # 6 Exhibit E - Expenses # 7 Exhibit F - Expenses Summarized by Category # 8 Exhibit G - Biographies # 9 Proposed Order)(Parham, David) Modified on 9/26/2018 (Lornes, Sylvia). Email |
9/25/2018 | 670 | Motion to Vacate Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix Service List # 2 Proposed Order)(Parham, David) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018)) Email |
9/21/2018 | 669 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 668 Debtor's Notice of Filing Second Modified Budget filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Modified Budget # 2 Appendix Service List)) Email |
9/20/2018 | 668 | Debtor's Notice of Filing Second Modified Budget filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Modified Budget # 2 Appendix Service List)(Parham, David) Email |
9/18/2018 | 667 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) (Order entered on 9/13/2018), 662 Corrected Judge's Memorandum Opinion And Order Granting, In Part And Denying, In Part (related document(s): 660 Judge's Memorandum Opinion And Order Granting In Part and Denying, In Part (related document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) (Order entered on 9/13/2018)) (Order entered on 9/14/2018) (Rodriguez, Vidal) THE ORDER WAS CORRECTED ONLY FOR A TYPOGRAPHICAL ERROR AND NOT FOR SUBSTANCE Modified on 9/14/2018.) Modified on 9/19/2018 (Rodriguez, Vidal). Email |
9/17/2018 | 666 | Report of Operations for August 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
9/16/2018 | 665 | BNC Certificate of Mailing (Related Document(s): 662 Corrected Judge's Memorandum Opinion And Order Granting, In Part And Denying, In Part (related document(s): 660 Judge's Memorandum Opinion And Order Granting In Part and Denying, In Part (related document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) (Order entered on 9/13/2018)) (Order entered on 9/14/2018) (Rodriguez, Vidal) THE ORDER WAS CORRECTED ONLY FOR A TYPOGRAPHICAL ERROR AND NOT FOR SUBSTANCE Modified on 9/14/2018 .) Notice Date 09/16/2018. (Admin.) Email |
9/15/2018 | 664 | BNC Certificate of Mailing (Related Document(s): 661 Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018 .) (Order entered on 9/13/2018)) Notice Date 09/15/2018. (Admin.) Email |
9/15/2018 | 663 | BNC Certificate of Mailing (Related Document(s): 660 Judge's Memorandum Opinion And Order Granting In Part and Denying, In Part (related document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) (Order entered on 9/13/2018)) Notice Date 09/15/2018. (Admin.) Email |
9/14/2018 | 662 | Corrected Judge's Memorandum Opinion And Order Granting, In Part And Denying, In Part (related document(s): 660 Judge's Memorandum Opinion And Order Granting In Part and Denying, In Part (related document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) (Order entered on 9/13/2018)) (Order entered on 9/14/2018) (Rodriguez, Vidal) THE ORDER WAS CORRECTED ONLY FOR A TYPOGRAPHICAL ERROR AND NOT FOR SUBSTANCE Modified on 9/14/2018 (Gutierrez, Joyce). Email |
9/13/2018 | 661 | Judge's Memorandum Opinion and Order Granting, In Part and Denying, In Part (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018 .) (Order entered on 9/13/2018) (Gutierrez, Joyce) Email |
9/13/2018 | 660 | Judge's Memorandum Opinion And Order Granting In Part and Denying, In Part (related document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) (Order entered on 9/13/2018) (Gutierrez, Joyce) Email |
9/12/2018 | 659 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 658 Notice of Filing of Limited Service List as of September 11, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
9/11/2018 | 658 | Notice of Filing of Limited Service List as of September 11, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
8/29/2018 | 657 | BNC Certificate of Mailing (Related Document(s): 655 Order Regarding (related document(s): 643 Motion to Reject Executory Contract with S&W Payroll Services, LLC, dba Netchex Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/27/2018)) Notice Date 08/29/2018. (Admin.) Email |
8/29/2018 | 656 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 643 Motion to Reject Executory Contract with S&W Payroll Services, LLC, dba Netchex Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/27/2018)) Email |
8/27/2018 | 655 | Order Regarding (related document(s): 643 Motion to Reject Executory Contract with S&W Payroll Services, LLC, dba Netchex Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 8/27/2018) (Luna, Emilio) Email |
8/23/2018 | 654 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 653 Debtor's Notice of Filing Budget filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Budget # 2 Appendix Service List)) Email |
8/22/2018 | 653 | Debtor's Notice of Filing Budget filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Budget # 2 Appendix Service List)(Parham, David) Email |
8/21/2018 | 652 | Notice of Withdrawal of Claim By IPFS Corporation. (Chandler, Lisa) Email |
8/17/2018 | 651 | Report of Operations for July 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
8/14/2018 | 650 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 649 Sixth Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
8/13/2018 | 649 | Sixth Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
8/10/2018 | 648 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 642 Notice of Filing of Limited Service List as of August 1, 2018 filed by David W. Parham for Debtor First River Energy, LLC., 643 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 644 Debtor's Second Report of Abandonment filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
8/5/2018 | 647 | BNC Certificate of Mailing (Related Document(s): 645 Transcript regarding Hearing Held 07/30/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/31/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Chris Poage, Telephone number (210)827-5709. - NAME OF PURCHASER: Michael M. Parker. Notice of Intent to Request Redaction Deadline Due By 08/9/2018. Redaction Request Due By08/23/2018. Redacted Transcript Submission Due By 09/4/2018. Transcript access will be restricted through 10/31/2018.) Notice Date 08/05/2018. (Admin.) Email |
8/2/2018 | 645 | Transcript regarding Hearing Held 07/30/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/31/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Chris Poage, Telephone number (210)827-5709. - NAME OF PURCHASER: Michael M. Parker. Notice of Intent to Request Redaction Deadline Due By 08/9/2018. Redaction Request Due By08/23/2018. Redacted Transcript Submission Due By 09/4/2018. Transcript access will be restricted through 10/31/2018. (Poage, Chris) Email |
8/1/2018 | 646 | Transcript Request by Michael Parker. Transcript request sent to Transcriber: Chris Poage (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order), 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)), 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order), 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B), 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018 .) (Rodriguez, Vidal) (Entered: 08/03/2018) Email |
8/1/2018 | 644 | Debtor's Second Report of Abandonment filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
8/1/2018 | 643 | Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
8/1/2018 | 642 | Notice of Filing of Limited Service List as of August 1, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/31/2018 | 641 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 639 Debtor's Second Amended Witness and Exhibit List for Hearing on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)) Email |
7/30/2018 | 640 | Exhibit Index and Witness List for Hearing Held on July 30, 2018 (Related Document(s): 531 First and Final Application of Amory Strategic Partners, LLC, for Compensation, Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC, 563 Summary for First Interim Application of Akerman LLP Counsel to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from January 12, 2018 Through April 30, 2018, Fees $739,779.50, Expenses $35,390.96, filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 07/31/2018) Email |
7/27/2018 | 639 | Debtor's Second Amended Witness and Exhibit List for Hearing on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) Email |
7/27/2018 | 638 | Amended Witness and Exhibit List for Hearings on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 634 Debtor's Witness and Exhibit List for Hearings on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)) Email |
7/27/2018 | 637 | Amended Exhibit List for July 30, 2018 Hearings filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael) (Related Document(s): 632 Deutsche Bank Trust Company Americas, as Administrative Agent, Exhibit List for July 30, 2018 Hearings filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent.) Email |
7/26/2018 | 636 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 634 Debtor's Witness and Exhibit List for Hearings on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)) Email |
7/25/2018 | 635 | Producers' Witness and Exhibit List for July 30th, 2018, 10:00 A.M. Hearings filed by William B. Kingman for Creditors AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC. (Kingman, William) Email |
7/24/2018 | 634 | Debtor's Witness and Exhibit List for Hearings on July 30, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) Email |
7/24/2018 | 633 | United States Trustee Witness and Exhibit List filed by U.S. Trustee United States Trustee - SA11. (Epstein, Kevin) (Related Document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) Email |
7/24/2018 | 632 | Deutsche Bank Trust Company Americas, as Administrative Agent, Exhibit List for July 30, 2018 Hearings filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael) Email |
7/24/2018 | 631 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 630 Notice of Withdrawal of Pleadings filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Modified on 7/23/2018.) Email |
7/20/2018 | 630 | Notice of Withdrawlal of Pleadings filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Email |
7/18/2018 | 629 | Report of Operations for June 1, 2018 to June 30, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
7/10/2018 | 628 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 625 Notice of Filing of Limited Service List as of July 6, 2018 filed by David W. Parham for Debtor First River Energy, LLC., 626 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 605 Objection Filed by Patrick H. Autry for Creditors Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Autry, Patrick) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.)), 627 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018., 606 Objection to Professional Fees Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.))) Email |
7/6/2018 | 627 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018., 606 Objection to Professional Fees Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.)) Email |
7/6/2018 | 626 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 605 Objection Filed by Patrick H. Autry for Creditors Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Autry, Patrick) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.)) Email |
7/6/2018 | 625 | Notice of Filing of Limited Service List as of July 6, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
7/3/2018 | 624 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 620 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))), 621 Order Regarding (related document(s): 619 Agreed Motion to Continue July 3, 2018 Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Appendix)(Parham, David) (related document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 365 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 7/2/2018)) Email |
7/3/2018 | 623 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 619 Agreed Motion to Continue July 3, 2018 Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Appendix)(Parham, David) (related document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 365 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))) Email |
7/2/2018 | 622 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 616 Order Regarding (related document(s): 614 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order))) (Order entered on 6/26/2018), 618 Notice of Continued Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)).) Email |
7/2/2018 | 621 | Order Regarding (related document(s): 619 Agreed Motion to Continue July 3, 2018 Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Appendix)(Parham, David) (related document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 365 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (related document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 7/2/2018) (Luna, Emilio) Email |
7/2/2018 | 620 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))) Email |
6/29/2018 | 619 | Agreed Motion to Continue July 3, 2018 Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Appendix)(Parham, David) (Related Document(s): 215 Motion to Convert Case from Chapter 11 to Chapter 7 filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC, 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC, 365 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC)) Email |
6/27/2018 | 618 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) Email |
6/27/2018 | 617 | Order Granting Extension to May 31, 2018 (related document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC))) (Order entered on 6/27/2018) (Luna, Emilio) Email |
6/26/2018 | 616 | Order Regarding (related document(s): 614 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order))) (Order entered on 6/26/2018) (Luna, Emilio) Email |
6/26/2018 | 615 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 614 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order))) Email |
6/25/2018 | 614 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Appendix Mailing Matrix)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) Email |
6/21/2018 | 613 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 609 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B))) Email |
6/20/2018 | 612 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 611 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.)) Email |
6/19/2018 | 611 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) Email |
6/19/2018 | 610 | Report of Operations for May 1, 2018 - May 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/19/2018 | 609 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Email |
6/18/2018 | 608 | Order Regarding (related document(s): 564 Motion to Disburse Sales Proceeds (21-Day Objection Language) filed by John T. Banks for Creditor Luling ISD (Attachments: # 1 Exhibit Agreed Order # 2 Proposed Order)(Banks, John). Text modified on 5/25/2018 (Rodriguez, Vidal).) (Order entered on 6/18/2018) (Luna, Emilio) Email |
6/15/2018 | 607 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 600 Order Granting (related document(s): 554 Application for Approval of the Employment of Tax Advisors Group LLC as Tax Advisors for the Debtor (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 6/11/2018), 601 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B), Modified on 6/13/2018., 602 Response Filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 592 Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A)) Modified on 6/8/2018., 593 Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Modified on 6/8/2018.)) Email |
6/14/2018 | 606 | Objection to Professional Fees Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) Email |
6/14/2018 | 605 | Objection Filed by Patrick H. Autry for Creditors Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Benchmark Texas Petroleum, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, McDay Energy Corp., Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Sellers Lease Service, Inc., Sheldon Resources, LP, Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.D. Man, Inc., U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., Watson Energy Investments, Inc., White Oak Resources VI, LLC (Autry, Patrick) (related document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) Email |
6/14/2018 | 604 | Order Regarding (related document(s): 601 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B), Modified on 6/13/2018 .) (Order entered on 6/14/2018) (Gutierrez, Joyce) Email |
6/13/2018 | 603 | BNC Certificate of Mailing (Related Document(s): 597 Agreed Order Regarding (related document(s): 561 Agreed Motion for Entry of an Order (I) Confirming That the Automatic Stay Does Not Apply; or (II) for Relief from the Automatic Stay filed by Eric M. Van Horn for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit # 2 Proposed Order)(Van Horn, Eric)) (Order entered on 6/11/2018) (Lornes, Sylvia) Modified on 6/11/2018 .) Notice Date 06/13/2018. (Admin.) Email |
6/13/2018 | 602 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 592 Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A)) Modified on 6/8/2018., 593 Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Modified on 6/8/2018.) Email |
6/12/2018 | 601 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B), Modified on 6/13/2018 (Gutierrez, Joyce). Email |
6/11/2018 | 600 | Order Granting (related document(s): 554 Application for Approval of the Employment of Tax Advisors Group LLC as Tax Advisors for the Debtor (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 6/11/2018) (Lornes, Sylvia) Email |
6/11/2018 | 599 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 595 Notice of Filing of Limited Service List as of June 8, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Modified on 6/11/2018 (Rodriguez, Vidal). Email |
6/11/2018 | 598 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Hearing Scheduled For 7/3/2018 at 10:30 AM at SA Courtroom 3 ***COUNSEL FOR DEBTOR SHALL GIVE NOTICE OF THE HEARING*** (Elizondo, Lisa) Email |
6/11/2018 | 597 | Agreed Order Regarding (related document(s): 561 Agreed Motion for Entry of an Order (I) Confirming That the Automatic Stay Does Not Apply; or (II) for Relief from the Automatic Stay filed by Eric M. Van Horn for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit # 2 Proposed Order)(Van Horn, Eric)) (Order entered on 6/11/2018) (Lornes, Sylvia) Modified on 6/11/2018 (Rodriguez, Vidal). Email |
6/8/2018 | 596 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 589 Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018)) Email |
6/8/2018 | 595 | Notice of Filing of Limited Service List as of June 8, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
6/7/2018 | 594 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 584 Notice of Filing Revised Order Granting Debtor's Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. Sections 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)), 585 Amended Notice of Filing Revised Order Granting Debtor's Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. Sections 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC))) Email |
6/7/2018 | 593 | Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Modified on 6/8/2018 (Hernandez, Rachel). Email |
6/7/2018 | 592 | Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A)) Modified on 6/8/2018 (Hernandez, Rachel). Email |
6/7/2018 | 591 | Order Dismissing Document for Lack of Compliance (related document(s): 587 Limited Objection filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (related document(s): 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 6/7/2018) (Luna, Emilio) Email |
6/7/2018 | 590 | Order Dismissing Document for Lack of Compliance (related document(s): 586 Limited Objection filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (related document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 6/7/2018) (Luna, Emilio) Email |
6/7/2018 | 589 | Order Allowing Motion to Amend Order (related document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) (Order entered on 6/7/2018) (Gomez, Becky) Email |
6/7/2018 | 588 | Amended Certificate of Service filed by Eric M. Van Horn for Creditor 1776 Energy Partners, L.L.C.. (Van Horn, Eric) (Related Document(s): 561 Agreed Motion for Entry of an Order (I) Confirming That the Automatic Stay Does Not Apply; or (II) for Relief from the Automatic Stay filed by Eric M. Van Horn for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit # 2 Proposed Order)(Van Horn, Eric)) Email |
6/6/2018 | 587 | Limited Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)) Modified on 6/7/2018 (Gomez, Becky). Email |
6/6/2018 | 586 | Objection Filed by Michelle V. Larson for Creditor New Acton Mobile Industries LLC (Larson, Michelle) (related document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A)) Email |
6/5/2018 | 585 | Amended Notice of Filing Revised Order Granting Debtor's Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. Sections 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) Email |
6/5/2018 | 584 | Notice of Filing Revised Order Granting Debtor's Motion to Amend Final Order Authorizing the Debtor to Use Cash Collateral Under 11 U.S.C. Sections 105 and 363 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) Email |
6/1/2018 | 583 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 580 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC))) Email |
6/1/2018 | 582 | Declaration of Mailing Notifying Transferor(s) and Transferee(s) filed by Interested Party Donlin, Recano & Co., Inc. (Luna, Emilio) Email |
5/31/2018 | 581 | Order Due Letter Sent to: Mark Taylor - Overdue Order due by 6/21/2018 (Related Document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC))) (Luna, Emilio) Email |
5/31/2018 | 580 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix Notice List)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) Email |
5/31/2018 | 579 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 574 Order Regarding (related document(s): 572 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)))) (Order entered on 5/30/2018), 575 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Notice List)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)), 576 Debtor's Witness and Exhibit List for Hearing on June 6, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Notice List)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC))) Email |
5/31/2018 | 578 | Stipulation Regarding Agreed Confidentiality and Protective Order filed by Thomas Rice for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., RADCO Operations, L.P., RHEACO, Ltd., Rock Resources, Inc., Texron Operating LLC, Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC. (Rice, Thomas) (Related Document(s): 466 AGREED Confidentiality and Protective Order Regarding (related document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018.) Email |
5/30/2018 | 577 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC), 572 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)))) Email |
5/30/2018 | 576 | Debtor's Witness and Exhibit List for Hearing on June 6, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Notice List)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)) Email |
5/30/2018 | 575 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Notice List)(Parham, David) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) Email |
5/30/2018 | 574 | Order Regarding (related document(s): 572 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 571 Expedited Motion to Amend Final Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)))) (Order entered on 5/30/2018) (Luna, Emilio) Email |
5/29/2018 | 573 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 567 Notice of Filing of Limited Service List as of May 25, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/29/2018 | 572 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 571 Motion to Amend Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018))) Email |
5/29/2018 | 571 | Motion to Amend Order filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - notice list # 3 Proposed Order)(Parham, David) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
5/29/2018 | 570 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: Esco Oil Company LLC To CRG Financial LLC ( Filing Fee $25) (Contreras, Jennifer) Email |
5/25/2018 | 569 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 563 Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018.) Email |
5/25/2018 | 568 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 2 Transferor: CRG Financial LLC To Billy W Parr ( Filing Fee $25) (Contreras, Jennifer) Email |
5/25/2018 | 567 | Notice of Filing of Limited Service List as of May 25, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/25/2018 | 566 | Objection to Professional Fees Filed by William B. Kingman for Creditors McDay Energy Corp., U.D. Man, Inc., Watson Energy Investments, Inc., Sheldon Resources, LP, Sellers Lease Service, Inc., Benchmark Texas Petroleum, LLC, AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Aurora Resources Corporation, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Dewbre Petroleum Corporation, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Jerry Dewbre, Trustee, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, Progas Operating, Inc., RLU Oil & Gas, Inc., Rock Resources, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, Texron Operating LLC, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)) Email |
5/24/2018 | 565 | ***PDF OF PROPOSED ORDER*** Agreed Order Granting Luling ISD's Motion to Disburse Sale Proceeds filed by John T. Banks for Creditor Luling ISD. (Banks, John) (Related Document(s): 564 Motion To Disburse Sales Proceeds (21 Day Objection Language) filed by John T. Banks for Creditor Luling ISD (Attachments: # 1 Exhibit Agreed Order # 2 Proposed Order)) Modified on 5/25/2018 (Rodriguez, Vidal). Email |
5/24/2018 | 564 | Motion To Disburse Sales Proceeds (21 Day Objection Language) filed by John T. Banks for Creditor Luling ISD (Attachments: # 1 Exhibit Agreed Order # 2 Proposed Order)(Banks, John) Modified on 5/25/2018 (Rodriguez, Vidal). Email |
5/24/2018 | 563 | Summary For First Interim Application Of Akerman LLP Counsel To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From January 12, 2018 Through April 30, 2018 (21 Day Objection Language), Fees $ 739,779.50, Expenses $ 35,390.96, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - notice list # 3 Exhibit B - Retention Order # 4 Exhibit C - Time Records # 5 Exhibit D - Summary by Professional # 6 Exhibit E - Expenses # 7 Exhibit F -Summary of Expenses # 8 Exhibit G -Biographies # 9 Proposed Order)(Parham, David) Modified on 5/25/2018 (Rodriguez, Vidal). Email |
5/24/2018 | 562 | Transfer of Claim (With Waiver) Transfer Agreement 3001 (e) 1 Transferor: CRG Financial LLC To Goat & Guppy Oil LLC ( Filing Fee $25) (Contreras, Jennifer) Email |
5/23/2018 | 561 | Agreed Motion for Entry of an Order (I) Confirming That the Automatic Stay Does Not Apply; or (II) for Relief from the Automatic Stay filed by Eric M. Van Horn for Creditor 1776 Energy Partners, L.L.C. (Attachments: # 1 Exhibit # 2 Proposed Order)(Van Horn, Eric) Email |
5/23/2018 | 560 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 558 Order Regarding (related document(s): 557 Agreed Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 5/21/2018)) Email |
5/22/2018 | 559 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 557 Agreed Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham for Debtor First River Energy, LLC) Email |
5/21/2018 | 558 | Order Regarding (related document(s): 557 Agreed Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 5/21/2018) (Luna, Emilio) Email |
5/21/2018 | 557 | Agreed Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
5/18/2018 | 556 | Report of Operations for Month of April 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
5/17/2018 | 555 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 552 Motion to Assume and Assign Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A), 553 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. § 363 (21-Day Objection Language) (Filing Fee: $181.00) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B), 554 Application for Approval of the Employment of Tax Advisors Group LLC as Tax Advisors for the Debtor (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) Email |
5/16/2018 | 554 | Application for Approval of the Employment of Tax Advisors Group LLC as Tax Advisors for the Debtor (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
5/16/2018 | 553 | Motion to Sell Property Free and Clear of Liens 11USC,363(f) (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B)(Parham, David) Email |
5/16/2018 | 552 | Motion to Assume Lease (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A)(Parham, David) Email |
5/15/2018 | 551 | Order Granting (related document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 5/15/2018) (Luna, Emilio) Email |
5/15/2018 | 550 | Order Dismissing Document for Lack of Compliance (related document(s): 540 Motion to Disburse Sales Proceeds filed by John T. Banks for Creditor Luling ISD) (Order entered on 5/15/2018) (Luna, Emilio) Email |
5/15/2018 | 549 | Agreed Order Granting (related document(s): 480 Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sale Proceeds filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County) (Order entered on 5/15/2018) (Luna, Emilio) Email |
5/15/2018 | 548 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 544 Order Regarding (related document(s): 543 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) (Order entered on 5/14/2018), 545 Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Attachments: # 1 Service List)(Lawrence, Scott) (Related Document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) Email |
5/14/2018 | 547 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc. (Mitchell, John) (Related Document(s): 543 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
5/14/2018 | 546 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 541 Notice of Filing of Limited Service List as of May 11, 2018 filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/14/2018 | 545 | Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Attachments: # 1 Service List)(Lawrence, Scott) (Related Document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
5/14/2018 | 544 | Order Regarding (related document(s): 543 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 542 Expedited Motion to Extend Deadline to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) (Order entered on 5/14/2018) (Gutierrez, Joyce) Email |
5/11/2018 | 543 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 542 Expedited Motion to Extend Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
5/11/2018 | 542 | Expedited Motion to Extend Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) Email |
5/11/2018 | 541 | Notice of Filing of Limited Service List as of May 11, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
5/11/2018 | 540 | Motion to Disburse Sales Proceeds filed by John T. Banks for Creditor Luling ISD (Attachments: # 1 Proposed Order)(Banks, John) Email |
5/9/2018 | 539 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 531 First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order), 532 Notice of Resignation of Armory Strategic Partners, LLC, and Scott Avila filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Service List)(Parham, David). Modified text on 5/7/2018 (Carouth, Christy).) Email |
5/9/2018 | 538 | Order Dismissing Document for Lack of Compliance (related document(s): 535 Motion to Disburse Sale Proceeds filed by John T. Banks for Creditor Luling ISD) (Order entered on 5/9/2018) (Luna, Emilio) Email |
5/9/2018 | 537 | Stipulation Regarding Response Date to Bexar County, Caldwell CAD and Matagorda County's Amended Motion to Disburse Sales Proceeds filed by Steve A. Peirce for Creditors Bexar County, Caldwell CAD, Matagorda County, Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 480 Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sale Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)) Email |
5/9/2018 | 536 | Withdrawal of Stipulation Regarding Response Date to Bexar County, Caldwell CAD and Matagorda County's Amended Motion to Disburse Sales Proceeds filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 534 Stipulation Regarding Response Date to Bexar County, Caldwell CAD, and Matagorda County's Amended Motion to Disburse Sale Proceeds filed by Steve A. Peirce for Creditors Bexar County, Caldwell CAD, Matagorda County, Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC. (Peirce, Steve) (Related Document(s): 467 Amended Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) (Related Document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order)))) Email |
5/7/2018 | 535 | Motion to Disburse Sale Proceeds filed by John T. Banks for Creditor Luling ISD (Banks, John) Modified on 5/8/2018 (Lornes, Sylvia). Email |
5/7/2018 | 534 | Stipulation Regarding Response Date to Bexar County, Caldwell CAD, and Matagorda County's Amended Motion to Disburse Sale Proceeds filed by Steve A. Peirce for Creditors Bexar County, Caldwell CAD, Matagorda County, Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC. (Peirce, Steve) (Related Document(s): 467 Amended Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) (Related Document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order))) Email |
5/4/2018 | 533 | BNC Certificate of Mailing (Related Document(s): 520 Transcript regarding Hearing Held 04/25/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/30/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number 210-340-6464. - NAME OF PURCHASER: Steve A. Peirce. Notice of Intent to Request Redaction Deadline Due By 05/8/2018. Redaction Request Due By05/22/2018. Redacted Transcript Submission Due By 06/1/2018. Transcript access will be restricted through 07/30/2018.) Notice Date 05/04/2018. (Admin.) Email |
5/4/2018 | 532 | Notice of Resignation of Armory Strategic Partners, LLC, and Scott Avila filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Service List)(Parham, David). Modified text on 5/7/2018 (Carouth, Christy). Email |
5/4/2018 | 531 | First and Final Application for Compensation (21-Day Objection Language), Fees $288,932.50, Expenses $24,775.73, for Time Period from January 13, 2018 to Time Period Ending April 7, 2018, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Appendix # 2 Exhibit A - Service List # 3 Exhibit B - Retention Order # 4 Exhibit C - Summary of Fees by Time Periods # 5 Exhibit D - Fee Records # 6 Exhibit E - Fees by Professional # 7 Exhibit F - Costs # 8 Proposed Order)(Parham, David) Email |
5/3/2018 | 530 | Notice of Withdrawal of Counsel filed by William B. Kingman for Creditors Calk Oil Co., Calk Oil LLC, Calk Operating LLC. (Kingman, William) Email |
5/2/2018 | 529 | BNC Certificate of Mailing (Related Document(s): 519 Order Denying (related document(s): 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/30/2018)) Notice Date 05/02/2018. (Admin.) Email |
5/2/2018 | 528 | BNC Certificate of Mailing (Related Document(s): 518 Order Regarding (related document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018)) Notice Date 05/02/2018. (Admin.) Email |
5/2/2018 | 527 | BNC Certificate of Mailing (Related Document(s): 517 Order Regarding (related document(s): 446 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018)) Notice Date 05/02/2018. (Admin.) Email |
5/2/2018 | 526 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 518 Order Regarding (related document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018)) Email |
5/1/2018 | 525 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 517 Order Regarding (related document(s): 446 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018)) Email |
5/1/2018 | 524 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 510 Order Regarding (related document(s): 417 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/26/2018)) Email |
5/1/2018 | 523 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 516 Debtor's First Report of Abandonment filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
5/1/2018 | 522 | Notice of Appearance and Request for Service of Notice filed by James Patrick Kelley for Creditor East Texas Salt Water Disposal Company. (Kelley, James) Email |
5/1/2018 | 521 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 505 Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)), 507 Notice of Filing San Antonio Express News Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC.) Email |
5/1/2018 | 520 | Transcript regarding Hearing Held 04/25/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/30/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number 210-340-6464. - NAME OF PURCHASER: Steve A. Peirce. Notice of Intent to Request Redaction Deadline Due By 05/8/2018. Redaction Request Due By05/22/2018. Redacted Transcript Submission Due By 06/1/2018. Transcript access will be restricted through 07/30/2018. (Flores, Jennifer) Email |
4/30/2018 | 519 | Order Denying (related document(s): 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/30/2018) (Rodriguez, Vidal) Email |
4/30/2018 | 518 | Order Regarding (related document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018) (Rodriguez, Vidal) Email |
4/30/2018 | 517 | Order Regarding (related document(s): 446 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/30/2018) (Rodriguez, Vidal) Email |
4/30/2018 | 516 | Debtor's First Report of Abandonment filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
4/30/2018 | 515 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 511 Amended Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Master Service List)(Parham, David) (Related Document(s): 505 Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))). Modified on 4/30/2018., 512 Fifth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Master Service List)(Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
4/30/2018 | 514 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 504 Notice of Filing Houston Chronicle Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC.) Email |
4/28/2018 | 513 | BNC Certificate of Mailing (Related Document(s): 510 Order Regarding (related document(s): 417 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/26/2018)) Notice Date 04/28/2018. (Admin.) Email |
4/27/2018 | 512 | Fifth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Master Service List)(Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
4/27/2018 | 511 | Amended Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Master Service List)(Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018), 505 Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
4/26/2018 | 510 | Order Regarding (related document(s): 417 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/26/2018) (Luna, Emilio) Email |
4/26/2018 | 509 | Notice of Appearance and Request for Service of Notice filed by John T. Banks for Creditor Luling ISD. (Banks, John) Email |
4/26/2018 | 508 | Transcript Request of hearing held on 4/25/18 by Steve Peirce. Transcript request sent to Transcriber: Federal Court Reporters of San Antonio (Related Document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)), 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) (Hernandez, Rachel) Email |
4/26/2018 | 507 | Notice of Filing San Antonio Express News Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/26/2018 | 506 | Transcript Request by Steve A. Peirce. (Peirce, Steve) (related document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)), 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
4/26/2018 | 505 | Fourth Notice of Sale of De Minimis Assets filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
4/25/2018 | 504 | Notice of Filing Houston Chronicle Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/25/2018 | 503 | Order Mooting (related document(s): 499 Motion to Expedite Hearing filed by William B. Kingman for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) (Related Document(s): 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order))) (Order entered on 4/25/2018) (Luna, Emilio) Email |
4/25/2018 | 501 | Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Peirce, Steve) (related document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)), 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
4/24/2018 | 502 | Request for Notice by Gail Leaming Drennan. (Luna, Emilio) (Entered: 04/25/2018) Email |
4/24/2018 | 500 | Supplemental Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 272 Affidavit Of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Modified on 3/7/2018.) Email |
4/24/2018 | 499 | Motion to Expedite Hearing filed by William B. Kingman for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Bend Petroleum Corp., Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) (Related Document(s): 498 Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
4/24/2018 | 498 | Motion for Standing and Leave of Court to Pursue Estate Causes of Action filed by William B. Kingman for Creditors Bend Petroleum Corp., AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) Email |
4/24/2018 | 497 | Order Regarding (related document(s): 495 Motion to Expedite Hearing filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC)))) (Order entered on 4/24/2018) (Luna, Emilio) Email |
4/24/2018 | 496 | Notice of Hearing filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Taylor, Mark) (Related Document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018))) Email |
4/24/2018 | 495 | Motion to Expedite Hearing filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 494 Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018))) Email |
4/24/2018 | 494 | Motion to Extend Challenge Period filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
4/24/2018 | 493 | Stipulation Regarding Agreed Confidentiality and Protective Order filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC. (Autry, Patrick) (Related Document(s): 466 AGREED Confidentiality and Protective Order Regarding (related document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018.) Email |
4/23/2018 | 492 | Supplemental Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 104 Notice of Chapter 11 Bankruptcy Case. 341 Meeting of Creditors Set For 02/21/2018 at 10:00 AM in San Antonio Room 333, Proofs of Claim Due by 05/02/2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Modified on 1/30/2018., 121 Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 104 Notice of Chapter 11 Bankruptcy Case. 341 Meeting of Creditors Set For 02/21/2018 at 10:00 AM in San Antonio Room 333, Proofs of Claim Due by 05/02/2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Modified on 1/30/2018.)) Email |
4/20/2018 | 491 | Report of Operations for March 1, 2018 - March 31, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
4/20/2018 | 490 | Affidavit of Service filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 487 Notice of Filing Dallas Morning News Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC.) Modified on 4/23/2018 (Rodriguez, Vidal). Email |
4/19/2018 | 489 | BNC Certificate of Mailing (Related Document(s): 484 Order Regarding (related document(s): 348 Motion to Approve Compromise (21 Day Objection Language) (Adversary Case Number: 18-05008) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order Granting 9019 Motion # 2 Exhibit B - Agreed Order Resolving Interpleader # 3 Exhibit C - Service List)(Parham, David) Modified on 3/22/2018 .) (Order entered on 4/17/2018)) Notice Date 04/19/2018. (Admin.) Email |
4/19/2018 | 488 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 485 Third Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
4/19/2018 | 487 | Notice of Filing Dallas Morning News Affidavit of Publication filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/18/2018 | 486 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 483 Certification of Payment Pursuant to: Order Pursuant to 11 U.S.C. Sections 105(A) and 363(B) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 457 Order Regarding (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 4/10/2018))) Email |
4/18/2018 | 485 | Third Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
4/17/2018 | 484 | Order Regarding (related document(s): 348 Motion to Approve Compromise (21 Day Objection Language) (Adversary Case Number: 18-05008) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order Granting 9019 Motion # 2 Exhibit B - Agreed Order Resolving Interpleader # 3 Exhibit C - Service List)(Parham, David) Modified on 3/22/2018 .) (Order entered on 4/17/2018) (Luna, Emilio) Email |
4/17/2018 | 483 | Certification of Payment Pursuant to: Order Pursuant to 11 U.S.C. Sections 105(A) and 363(B) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 457 Order Regarding (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 4/10/2018)) Email |
4/16/2018 | 482 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 475 Notice of Filing of Limited Service List as of April 13, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC.) Email |
4/16/2018 | 481 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 444 Amended Order Regarding (related document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 4/5/2018)) Email |
4/16/2018 | 480 | Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sale Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) Email |
4/14/2018 | 479 | BNC Certificate of Mailing (Related Document(s): 468 Transcript regarding Hearing Held 03/01/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number (210)340-6464. - NAME OF PURCHASER: Ryan Manns. Notice of Intent to Request Redaction Deadline Due By 04/19/2018. Redaction Request Due By05/3/2018. Redacted Transcript Submission Due By 05/14/2018. Transcript access will be restricted through 07/11/2018.) Notice Date 04/14/2018. (Admin.) Email |
4/13/2018 | 478 | BNC Certificate of Mailing (Related Document(s): 466 AGREED Confidentiality and Protective Order Regarding (related document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018 .) Notice Date 04/13/2018. (Admin.) Email |
4/13/2018 | 477 | BNC Certificate of Mailing (Related Document(s): 465 AGREED Order Regarding (related document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018 .) Notice Date 04/13/2018. (Admin.) Email |
4/13/2018 | 476 | BNC Certificate of Mailing (Related Document(s): 457 Order Regarding (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 4/10/2018)) Notice Date 04/13/2018. (Admin.) Email |
4/13/2018 | 475 | Notice of Filing of Limited Service List as of April 13, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) Email |
4/13/2018 | 474 | Agreed Order Regarding (related document(s): 425 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/13/2018) (Luna, Emilio) Email |
4/13/2018 | 473 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 444 Amended Order Regarding (related document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 4/5/2018)) Email |
4/12/2018 | 472 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 398 Agreed Order Granting (related document(s): 13 Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by First River Energy, LLC) (Order entered on 3/28/2018), 460 Second Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Modified on 4/13/2018 (Rodriguez, Vidal). Email |
4/12/2018 | 471 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 413 Order Regarding (related document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/2/2018)) Modified on 4/13/2018 (Rodriguez, Vidal). Email |
4/12/2018 | 470 | Notice of Withdrawal of Claim (Claim Number: 158) by Creditor Matagorda County filed by John P. Dillman for Creditor Matagorda County. (Dillman, John) Email |
4/12/2018 | 469 | Order Mooting (related document(s): 467 Amended Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) (Related Document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order))) (Order entered on 4/12/2018) (Luna, Emilio) Email |
4/12/2018 | 468 | Transcript regarding Hearing Held 03/01/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number (210)340-6464. - NAME OF PURCHASER: Ryan Manns. Notice of Intent to Request Redaction Deadline Due By 04/19/2018. Redaction Request Due By05/3/2018. Redacted Transcript Submission Due By 05/14/2018. Transcript access will be restricted through 07/11/2018. (Flores, Jennifer) Email |
4/12/2018 | 467 | Amended Motion of Bexar County, Caldwell CAD and Matagorda County to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Bexar County, Caldwell CAD, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) (Related Document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order)) Email |
4/11/2018 | 466 | AGREED Confidentiality and Protective Order Regarding (related document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018 (Paez, Daniel). Email |
4/11/2018 | 465 | AGREED Order Regarding (related document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 4/11/2018) (Paez, Daniel) Modified on 4/11/2018 (Paez, Daniel). Email |
4/11/2018 | 464 | Order Vacating Order (related document(s): 449 Order Regarding (related document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/6/2018)) (Order entered on 4/11/2018) (Paez, Daniel) Email |
4/11/2018 | 463 | Request for Notice-All Parties/Creditors (Related Document(s): 462 Order Regarding (related document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order)) (Order entered on 4/11/2018)) (Paez, Daniel) Email |
4/11/2018 | 462 | Order Dismissing Pleading for Lack of Compliance with Local Rules (related document(s): 458 Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County) (Order entered on 4/11/2018) (Paez, Daniel). Text modified on 4/12/2018 (Luna, Emilio). Email |
4/11/2018 | 461 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 456 Order Denying (related document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.))) (Order entered on 4/9/2018)) Email |
4/11/2018 | 460 | Second Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
4/10/2018 | 459 | Notice Withdrawal of Claim Nos. 155 (812 West 11th Street) (ePOC) Email |
4/10/2018 | 458 | Motion of Bexar County, Caldwell County and Matagorda County's Motion to Disburse Sales Proceeds (21 Day Objection Language) filed by Donald P. Stecker for Creditors Caldwell County, Bexar County, Matagorda County (Attachments: # 1 Proposed Order)(Stecker, Donald) Email |
4/10/2018 | 457 | Order Regarding (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 4/10/2018) (Esquivel, Maria) Email |
4/9/2018 | 456 | Order Denying (related document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.))) (Order entered on 4/9/2018) (Luna, Emilio) Email |
4/9/2018 | 455 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 439 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))))) Email |
4/7/2018 | 454 | BNC Certificate of Mailing (Related Document(s): 445 Order Dismissing Document for Lack of Compliance (related document(s): 431 Motion for Admission Pro Hac Vice of Esther McKean filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/5/2018)) Notice Date 04/07/2018. (Admin.) Email |
4/7/2018 | 453 | BNC Certificate of Mailing (Related Document(s): 444 Amended Order Regarding (related document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 4/5/2018)) Notice Date 04/07/2018. (Admin.) Email |
4/7/2018 | 452 | BNC Certificate of Mailing (Related Document(s): 438 Transcript regarding Hearing Held 03/28/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 04/11/2018. Redaction Request Due By04/25/2018. Redacted Transcript Submission Due By 05/7/2018. Transcript access will be restricted through 07/3/2018.) Notice Date 04/07/2018. (Admin.) Email |
4/6/2018 | 451 | BNC Certificate of Mailing (Related Document(s): 432 Order Granting (related document(s): 428 Amended Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Related Document(s): 427 Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Related Document(s): 425 Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC, 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent)))) (Order entered on 4/4/2018)) Notice Date 04/06/2018. (Admin.) Email |
4/6/2018 | 450 | BNC Certificate of Mailing (Related Document(s): 429 Final Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/3/2018)) Notice Date 04/06/2018. (Admin.) Email |
4/6/2018 | 449 | Order Regarding (related document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/6/2018) (Luna, Emilio) Email |
4/5/2018 | 448 | BNC Certificate of Mailing (Related Document(s): 420 Order Regarding (related document(s): 416 Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order), 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))) (Order entered on 4/3/2018)) Notice Date 04/05/2018. (Admin.) Email |
4/5/2018 | 447 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 429 Final Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/3/2018), 430 Debtor's Witness and Exhibit List for Hearings on April 5, 2018 at 9:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)) Email |
4/5/2018 | 446 | Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
4/5/2018 | 445 | Order Dismissing Document for Lack of Compliance (related document(s): 431 Motion for Admission Pro Hac Vice of Esther McKean filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/5/2018) (Luna, Emilio) Email |
4/5/2018 | 444 | Amended Order Regarding (related document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC))) (Order entered on 4/5/2018) (Luna, Emilio) Email |
4/5/2018 | 443 | Deutsche Bank Trust Company Americas, as Administrative Agent, Exhibit List for April 5, 2018 Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) Email |
4/4/2018 | 442 | BNC Certificate of Mailing (Related Document(s): 413 Order Regarding (related document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/2/2018)) Notice Date 04/04/2018. (Admin.) Email |
4/4/2018 | 441 | Debtor's Proposed Hearing Agenda for April 5, 2018 Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
4/4/2018 | 440 | Notice of Change of Address by Creditor BDO USA, LLP (Luna, Emilio) Email |
4/4/2018 | 439 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))) Email |
4/4/2018 | 438 | Transcript regarding Hearing Held 03/28/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 04/11/2018. Redaction Request Due By04/25/2018. Redacted Transcript Submission Due By 05/7/2018. Transcript access will be restricted through 07/3/2018. (Flores, Jennifer) Email |
4/4/2018 | 437 | U.S. Trustee Witness and Exhibit List for the Hearing on the Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by U.S. Trustee United States Trustee - SA11. (Epstein, Kevin) Email |
4/4/2018 | 436 | Objection Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 347 Notice of Monthly Report by Armory Strategic Partners, LLC of Compensation Earned and Expenses Incurred for the Period of February 1, 2018 through February 28, 2018 filed by John E. Mitchell for Interested Party Armory Strategic Partners, LLC., 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018))) Email |
4/4/2018 | 435 | Objection Filed by William B. Kingman for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 347 Notice of Monthly Report by Armory Strategic Partners, LLC of Compensation Earned and Expenses Incurred for the Period of February 1, 2018 through February 28, 2018 filed by John E. Mitchell for Interested Party Armory Strategic Partners, LLC.) Email |
4/4/2018 | 434 | Debtor's Notice of Filing Proposed Amended Disclosure Statement for Debtor's Amended Plan of Liquidation filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 Revised Liquidation Analysis)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC.) Email |
4/4/2018 | 433 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 421 Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC, 425 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))), 428 Amended Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 427 Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))))) Modified on 4/5/2018 (Rodriguez, Vidal). Email |
4/4/2018 | 432 | Order Granting (related document(s): 428 Amended Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Related Document(s): 427 Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))))) (Order entered on 4/4/2018) (Luna, Emilio) Email |
4/4/2018 | 431 | Motion for Admission Pro Hac Vice of Esther McKean filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
4/4/2018 | 430 | Debtor's Witness and Exhibit List for Hearings on April 5, 2018 at 9:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)(Parham, David) Email |
4/3/2018 | 429 | Final Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 4/3/2018) (Luna, Emilio) Email |
4/3/2018 | 428 | Amended Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 427 Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))))) Email |
4/3/2018 | 427 | Motion to Expedite Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Lawrence, Scott) (Related Document(s): 425 Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 426 Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))) Email |
4/3/2018 | 426 | Debtor's Joinder to Agent's Motion to Enter Western District of Texas Confidentiality Order regarding: Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) Email |
4/3/2018 | 425 | Emergency Motion to Quash or for Protective Order regarding Producers' Request for Production of Documents to Debtor Pursuant to Bankruptcy Rule 2004 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
4/3/2018 | 424 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 417 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 (21-Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC) Email |
4/3/2018 | 423 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 412 First Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018))) Email |
4/3/2018 | 422 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 404 Order Regarding (related document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice)) (Order entered on 3/29/2018), 407 Notice of Filing of Limited Service List as of March 30, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC.) Email |
4/3/2018 | 421 | Motion to Reject Executory Contract (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
4/3/2018 | 420 | Order Regarding (related document(s): 416 Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order), 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order)))) (Order entered on 4/3/2018) (Luna, Emilio) Email |
4/3/2018 | 419 | Notice of Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order), 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) Email |
4/2/2018 | 418 | Objection Filed by William B. Kingman for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 333 Notice of Monthly Report by Armory Strategic Partners, LLC of Compensation Earned and Expenses Incurred for the Period of January 13, 2018 Through January 31, 2018 filed by John E. Mitchell for Interested Party Armory Strategic Partners, LLC.) Email |
4/2/2018 | 417 | Motion to Reject Lease (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
4/2/2018 | 416 | Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 414 Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order), 415 Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))) Email |
4/2/2018 | 415 | Emergency Motion to Enter Western District of Texas Confidentiality Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B (Proposed Order) # 3 Exhibit C (Redline Order))(Peirce, Steve) Email |
4/2/2018 | 414 | Emergency Motion to Quash or for Protective Order Regarding Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Proposed Order)(Peirce, Steve) Email |
4/2/2018 | 413 | Order Regarding (related document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/2/2018) (Lornes, Sylvia) Email |
4/2/2018 | 412 | First Notice of Sale of De Minimis Asset filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Email |
3/30/2018 | 411 | BNC Certificate of Mailing (Related Document(s): 400 Order Approving (related document(s): 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark, filed by John E. Mitchell for Debtor First River Energy, LLC (related document(s): 349 Application to Employ Broker, Century 21 Hallmark, filed by Debtor First River Energy, LLC)) (Order entered on 3/28/2018)) Notice Date 03/30/2018. (Admin.) Email |
3/30/2018 | 410 | Producers' Request for Production of Documents to Lenders Pursuant to Bankruptcy Rule 2004 filed by Mark Curtis Taylor for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Taylor, Mark) Email |
3/30/2018 | 409 | Producers' Request for Production of Documents to Debtor First River Energy, LLC Pursuant to Bankruptcy Rule 2004 filed by Mark Curtis Taylor for Creditors Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Taylor, Mark) Email |
3/30/2018 | 408 | Producers' Witness and Exhibit List for April 5th, 2018, 9:00 O'Clock A.M. Hearings filed by William B. Kingman for Creditors AWP Operating Company, Activa Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Kingman, William) Email |
3/30/2018 | 407 | Notice of Filing of Limited Service List as of March 30, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) Email |
3/29/2018 | 406 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 399 Order Regarding (related document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.) (Order entered on 3/28/2018), 400 Order Approving (related document(s): 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark, filed by John E. Mitchell for Debtor First River Energy, LLC (related document(s): 349 Application to Employ Broker, Century 21 Hallmark, filed by Debtor First River Energy, LLC)) (Order entered on 3/28/2018)) Email |
3/29/2018 | 405 | Transcript request by Esther McKean sent to transcriber Federal Court Reporters of San Antonio, regarding Hearings scheduled for 3/28/2018 at 10:00 AM, SA Courtroom 3. (Luna, Emilio) Email |
3/29/2018 | 404 | Order Regarding (related document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice)) (Order entered on 3/29/2018) (Luna, Emilio) Email |
3/29/2018 | 401 | Transcript Request by Esther McKean, Esq.. (Parham, David) Email |
3/28/2018 | 403 | Exhibit and Witness List for Hearing Held on March 28, 2018 (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 03/29/2018) Email |
3/28/2018 | 402 | Exhibit and Witness List for Hearing Held on March 28, 2018 (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 03/29/2018) Email |
3/28/2018 | 400 | Order Approving (related document(s): 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark, filed by John E. Mitchell for Debtor First River Energy, LLC (related document(s): 349 Application to Employ Broker, Century 21 Hallmark, filed by Debtor First River Energy, LLC)) (Order entered on 3/28/2018) (Luna, Emilio) Email |
3/28/2018 | 399 | Order Regarding (related document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018 .) (Order entered on 3/28/2018) (Luna, Emilio) Email |
3/28/2018 | 398 | Agreed Order Granting (related document(s): 13 Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by First River Energy, LLC) (Order entered on 3/28/2018) (Luna, Emilio) Email |
3/28/2018 | 397 | Sixth Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 382 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018)), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))), 389 Response Filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)), 391 Notice of Filing of Exhibit C to Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures, (IV) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)))) Email |
3/27/2018 | 396 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 393 Debtor's Amended Witness and Exhibit List for Hearings on March 28, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 354 Debtor's Witness and Exhibit List for Hearings on March 28, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
3/27/2018 | 395 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 386 Order Regarding (related document(s): 368 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)))) (Order entered on 3/27/2018)) Email |
3/27/2018 | 394 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 360 Order Regarding (related document(s): 358 Amended Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC)) (Order entered on 3/23/2018), 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)), 368 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)))) Email |
3/27/2018 | 393 | Debtor's Amended Witness and Exhibit List for Hearings on March 28, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 354 Debtor's Witness and Exhibit List for Hearings on March 28, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC.) Email |
3/27/2018 | 392 | Objection Filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Parker, Michael) (related document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
3/27/2018 | 391 | Notice of Filing of Exhibit C to Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures, (IV) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))) Email |
3/27/2018 | 390 | Response Filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Autry, Patrick) (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
3/27/2018 | 389 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (related document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
3/27/2018 | 388 | Order Granting (related document(s): 365 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC., 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC, 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC))))) (Order entered on 3/27/2018) (Luna, Emilio) Email |
3/27/2018 | 387 | Order Granting (related document(s): 364 Emergency Motion for Hearing filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)))) (Order entered on 3/27/2018) (Luna, Emilio) Email |
3/27/2018 | 386 | Order Regarding (related document(s): 368 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)))) (Order entered on 3/27/2018) (Luna, Emilio) Email |
3/27/2018 | 385 | Debtor's Proposed Hearing Agenda for March 28, 2018 Hearing at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order), 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order), 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018., 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule), 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice), 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List), 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 349 Application to Employ Broker, Century 21 Hallmark filed by Debtor First River Energy, LLC. Modified text on 3/23/2018., 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018)), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)), 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018))) Email |
3/27/2018 | 384 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 381 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)))) Email |
3/27/2018 | 383 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 358 Amended Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC)) Email |
3/27/2018 | 382 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018)), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))) Email |
3/27/2018 | 381 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018))) Email |
3/26/2018 | 380 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 372 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018., 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice), 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 349 Application to Employ Broker, Century 21 Hallmark filed by Debtor First River Energy, LLC. Modified text on 3/23/2018.)) Modified on 3/27/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 379 | Supplemental Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018), 272 Affidavit Of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Modified on 3/7/2018.) Modified on 3/27/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 378 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018)), 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)), 364 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018))), 365 Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)))) Modified on 3/27/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 377 | Objection Filed by Deborah D. Williamson for Creditor NuStar Energy, LP (Williamson, Deborah) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Email |
3/26/2018 | 376 | Joinder To Objections To The Debtor's Disclosure Statement And Reservation Of Rights Filed by Eric M. Van Horn for Creditor 1776 ENERGY PARTNERS, L.L.C. (Van Horn, Eric) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/27/2018 (Rodriguez, Vidal). Modified on 3/27/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 375 | Joinder In Objection to Disclosure Statement filed by Patrick H. Autry for Creditors Aurora Resources Corporation, Dewbre Petroleum Corporation, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC. (Autry, Patrick) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/27/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 374 | Producers' Objection To Debtor's Proposed Disclosure Statement Filed by Mark Curtis Taylor for Creditors Activa Resources, LLC, AWP Operating Company, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crebbs Oil Company, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Operating, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Service List) (Taylor, Mark) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/26/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 373 | Objection To Disclosure Statement Filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent (Parker, Michael) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/26/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 372 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018., 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice), 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 349 Application to Employ Broker, Century 21 Hallmark filed by Debtor First River Energy, LLC. Modified text on 3/23/2018.) Email |
3/26/2018 | 371 | Objection To The Debtor's Disclosure Statement Filed by U.S. Trustee United States Trustee - SA11 (Epstein, Kevin) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/26/2018 (Rodriguez, Vidal). Email |
3/26/2018 | 370 | Limited Objection And Reservation Of Rights to Disclosure Statement filed by William Steven Bryant for Creditor U.S. Specialty Insurance Company. (Attachments: # 1 Limited Service List)(Bryant, William) (related document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Modified on 3/26/2018 (Rodriguez, Vidal). Email |
3/25/2018 | 369 | BNC Certificate of Mailing (Related Document(s): 360 Order Regarding (related document(s): 358 Amended Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC)) (Order entered on 3/23/2018)) Notice Date 03/25/2018. (Admin.) Email |
3/24/2018 | 368 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix)(Parham, David) (Related Document(s): 367 Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018))) Email |
3/24/2018 | 367 | Expedited Motion for Clarification Relating to Order Approving Employment of Armory Strategic Partners, LLC filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - matrix)(Parham, David) (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)) Email |
3/23/2018 | 366 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 351 Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 349 Application to Employ Broker, Century 21 Hallmark filed by Debtor First River Energy, LLC. Modified text on 3/23/2018., 352 Motion of Debtor's Amended Request for Expedited Setting on Debtor's Expedited Application to Employ and Retain Real Estate Broker Pursuant to 11 U.S.C. Sections 327(a) and 328(a) to Provide Real Estate Brokerage Services to the Debtor filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC), 354 Debtor's Witness and Exhibit List for Hearings on March 28, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC.) Email |
3/23/2018 | 365 | Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 363 Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018))) Email |
3/23/2018 | 364 | Emergency Motion For Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Appendix Service List)(Parham, David) (Related Document(s): 362 Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018))) Email |
3/23/2018 | 363 | Emergency Motion of Debtor for an Order (I) Further Authorizing Donlin, Recano & Company, Inc. to Act as Balloting Agent; (II) Approving Disclosure Statement, (III) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice; (IV) Approving Ballot Form and Plan Voting Procedures; (V) Fixing the Voting Deadline to Accept or Reject the Plan; and (VI) Approving Procedures for Vote Tabulations filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing on Confirmation)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 320 Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC., 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018)) Email |
3/23/2018 | 362 | Emergency Motion to Amend Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to the 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 316 Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018)) Email |
3/23/2018 | 361 | Producers' Witness and Exhibit List for March 28th, 2018, 10:00 O'Clock A.M. Hearings filed by William B. Kingman for Creditors Crebbs Oil Company, AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Kingman, William) Email |
3/23/2018 | 360 | Order Regarding (related document(s): 358 Amended Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC)) (Order entered on 3/23/2018) (Luna, Emilio) Email |
3/23/2018 | 358 | Amended Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC) Email |
3/22/2018 | 359 | Response filed by Creditor John Paul Hogan (Luna, Emilio) (related document(s): 272 Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc. (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by First River Energy, LLC)) (Entered: 03/23/2018) Email |
3/22/2018 | 357 | BNC Certificate of Mailing (Related Document(s): 326 Transcript regarding Hearing Held 02/16/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 06/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number (210)340-6464. - NAME OF PURCHASER: David Parham. Notice of Intent to Request Redaction Deadline Due By 03/26/2018. Redaction Request Due By04/9/2018. Redacted Transcript Submission Due By 04/19/2018. Transcript access will be restricted through 06/18/2018.) Notice Date 03/22/2018. (Admin.) Email |
3/22/2018 | 356 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 342 Order Regarding (related document(s): 336 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) (Order entered on 3/21/2018), 346 Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) Email |
3/22/2018 | 355 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 341 Notice of Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)), 348 Motion to Approve Compromise (21 Day Objection Language) (Adversary Case Number: 18-05008) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order Granting 9019 Motion # 2 Exhibit B - Agreed Order Resolving Interpleader # 3 Exhibit C - Service List)(Parham, David) Modified on 3/22/2018.) Email |
3/22/2018 | 354 | Debtor's Witness and Exhibit List for Hearings on March 28, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/22/2018 | 353 | Deutsche Bank Trust Company Americas, as Administrative Agent, Exhibit List for March 28, 2018 Hearings filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) Email |
3/22/2018 | 352 | Motion of Debtor's Amended Request for Expedited Setting on Debtor's Expedited Application to Employ and Retain Real Estate Broker Pursuant to 11 U.S.C. Sections 327(a) and 328(a) to Provide Real Estate Brokerage Services to the Debtor filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) (Related Document(s): 351 Amended Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC) Email |
3/22/2018 | 351 | Amended Expedited Application to Employ and Retain Real Estate Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 349 Application to Employ Broker, Century 21 Hallmark filed by Debtor First River Energy, LLC. Modified text on 3/23/2018 (Esquivel, Maria). Email |
3/22/2018 | 350 | Motion of Debtor's Request for Expedited Setting on Debtor's Expedited Application to Employ and Retain Real Estate Broker Pursuant to 11 U.S.C. Sections 327(a) and 328(a) to Provide Real Estate Brokerage Services to the Debtor filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) (Related Document(s): 349 Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC) Email |
3/22/2018 | 349 | Application to Employ Broker, Century 21 Hallmark filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) Email |
3/21/2018 | 348 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) (Adversary Case Number: 18-05008) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order Granting 9019 Motion # 2 Exhibit B - Agreed Order Resolving Interpleader # 3 Exhibit C - Service List)(Parham, David) Email |
3/21/2018 | 347 | Notice of Monthly Report by Armory Strategic Partners, LLC of Compensation Earned and Expenses Incurred for the Period of February 1, 2018 through February 28, 2018 filed by John E. Mitchell for Interested Party Armory Strategic Partners, LLC. (Mitchell, John) Email |
3/21/2018 | 346 | Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
3/21/2018 | 345 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List), 336 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) Email |
3/21/2018 | 344 | Response Filed by Donald P. Stecker for Creditors Caldwell CAD, Bexar County, Matagorda County, Nueces County (Stecker, Donald) (related document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
3/21/2018 | 343 | Order Regarding (related document(s): 332 Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) (Order entered on 3/21/2018) (Gutierrez, Joyce) Email |
3/21/2018 | 342 | Order Regarding (related document(s): 336 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List))) (Order entered on 3/21/2018) (Gutierrez, Joyce) Email |
3/21/2018 | 341 | Notice of Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) Email |
3/21/2018 | 340 | Report of Operations for February 1 through February 28, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
3/20/2018 | 339 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 332 Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Peirce, Steve) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent, and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) Email |
3/20/2018 | 338 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 325 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)), 329 Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018.) (Order entered on 3/19/2018), 330 Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule))) Email |
3/20/2018 | 337 | Response Filed by Deborah D. Williamson for Creditor NuStar Energy, LP (Williamson, Deborah) (related document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
3/20/2018 | 336 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) (Related Document(s): 335 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)) Email |
3/20/2018 | 335 | Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing the Debtor to Pay Certain Secured Claims Subject to Disgorgement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Service List)(Parham, David) Email |
3/19/2018 | 334 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit), 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018., 322 Notice of Filing of Limited Service List as of March16, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC.) Email |
3/19/2018 | 333 | Notice of Monthly Report by Armory Strategic Partners, LLC of Compensation Earned and Expenses Incurred for the Period of January 13, 2018 Through January 31, 2018 filed by John E. Mitchell for Interested Party Armory Strategic Partners, LLC. (Mitchell, John) Email |
3/19/2018 | 332 | Motion to Expedite Hearing filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Proposed Order)(Peirce, Steve) (Related Document(s): 331 Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Proposed Order)) Email |
3/19/2018 | 331 | Expedited Motion to Establish Procedures for the Resolution of Claims and Liens Against Estate Property filed by David W. Parham, Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent, Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Proposed Order)(Peirce, Steve) Email |
3/19/2018 | 330 | Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)) Email |
3/19/2018 | 329 | Order Regarding (related document(s): 321 Amended Request For Expedited Hearing And Establish Objection Deadline For Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 3/16/2018 .) (Order entered on 3/19/2018) (Gomez, Becky) Email |
3/19/2018 | 328 | Notice of Appearance and Request for Service of Notice filed by Leslie Sara Hyman for Creditors RADCO Operations, L.P., RHEACO, Ltd.. (Hyman, Leslie) Email |
3/19/2018 | 327 | Notice of Appearance and Request for Service of Notice filed by Thomas Rice for Creditors RHEACO, Ltd., RADCO Operations, L.P.. (Rice, Thomas) Email |
3/19/2018 | 326 | Transcript regarding Hearing Held 02/16/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 06/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Dipti Patel, Telephone number (210)340-6464. - NAME OF PURCHASER: David Parham. Notice of Intent to Request Redaction Deadline Due By 03/26/2018. Redaction Request Due By04/9/2018. Redacted Transcript Submission Due By 04/19/2018. Transcript access will be restricted through 06/18/2018. (Flores, Jennifer) Email |
3/19/2018 | 325 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 319 Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) Email |
3/16/2018 | 324 | BNC Certificate of Mailing (Related Document(s): 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Notice Date 03/16/2018. (Admin.) Email |
3/16/2018 | 323 | BNC Certificate of Mailing (Related Document(s): 311 Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)) (Order entered on 3/13/2018)) Notice Date 03/16/2018. (Admin.) Email |
3/16/2018 | 322 | Notice of Filing of Limited Service List as of March16, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) Email |
3/15/2018 | 321 | Amended Motion for Expedited Hearing and Establish Objection Deadline for Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Parham, David) (Related Document(s): 281 Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
3/15/2018 | 320 | Chapter 11 Plan filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
3/15/2018 | 319 | Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit # 2 Exhibit)(Parham, David) Email |
3/15/2018 | 318 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 311 Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)) (Order entered on 3/13/2018), 312 Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018)) Modified on 3/15/2018 (Rodriguez, Vidal). Email |
3/14/2018 | 317 | BNC Certificate of Mailing (Related Document(s): 309 Order Regarding (related document(s): 305 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/12/2018)) Notice Date 03/14/2018. (Admin.) Email |
3/14/2018 | 316 | Order Regarding (related document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/14/2018) (Hernandez, Rachel) Email |
3/14/2018 | 315 | Notice of Appearance and Request for Service of Notice filed by Michael J. O'Connor for Creditor Sand Hawk LLC. (O'Connor, Michael) Email |
3/14/2018 | 314 | Notice of Appearance and Request for Service of Notice filed by Eric C. Seitz for Creditor Energy Reserves Group, LLC. (Seitz, Eric) Email |
3/13/2018 | 313 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 295 Order Regarding (related document(s): 279 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule))) (Order entered on 3/9/2018), 296 Order Regarding (related document(s): 280 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) (Order entered on 3/9/2018), 305 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) Email |
3/13/2018 | 312 | Order Regarding (related document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 3/13/2018) (Luna, Emilio) Email |
3/13/2018 | 311 | Order Regarding (related document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)) (Order entered on 3/13/2018) (Luna, Emilio) Email |
3/13/2018 | 310 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 309 Order Regarding (related document(s): 305 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/12/2018)) Email |
3/12/2018 | 309 | Order Regarding (related document(s): 305 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/12/2018) (Luna, Emilio) Email |
3/12/2018 | 308 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 294 Agreed Order Granting in Part (related document(s): 169 First Amended Motion for Allowance of Payment of Administrative Expense Claim filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company)) (Order entered on 3/9/2018), 297 Order Granting (related document(s): 176 First and Final Application of Chipman Brown Cicero & Cole, LLP, Co-Counsel (Delaware Counsel) to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred, Fees $39,355.00, Expenses $447.30, for Time Period from January 12, 2018, to Time Period Ending February 12, 2018, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/9/2018)) Email |
3/12/2018 | 307 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 293 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule), 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) Email |
3/12/2018 | 306 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 285 Order Regarding (related document(s): 282 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.)) (Order entered on 3/8/2018), 286 Order Regarding (related document(s): 284 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice))) (Order entered on 3/8/2018)) Email |
3/12/2018 | 305 | Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/11/2018 | 304 | BNC Certificate of Mailing (Related Document(s): 297 Order Granting (related document(s): 176 First and Final Application of Chipman Brown Cicero & Cole, LLP, Co-Counsel (Delaware Counsel) to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred, Fees $39,355.00, Expenses $447.30, for Time Period from January 12, 2018, to Time Period Ending February 12, 2018, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/9/2018)) Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018) Email |
3/11/2018 | 303 | BNC Certificate of Mailing (Related Document(s): 296 Order Regarding (related document(s): 280 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) (Order entered on 3/9/2018)) Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018) Email |
3/11/2018 | 302 | BNC Certificate of Mailing (Related Document(s): 295 Order Regarding (related document(s): 279 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule))) (Order entered on 3/9/2018)) Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018) Email |
3/11/2018 | 301 | BNC Certificate of Mailing (Related Document(s): 294 Agreed Order Granting in Part (related document(s): 169 First Amended Motion for Allowance of Payment of Administrative Expense Claim filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company)) (Order entered on 3/9/2018)) Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018) Email |
3/10/2018 | 300 | BNC Certificate of Mailing (Related Document(s): 286 Order Regarding (related document(s): 284 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice))) (Order entered on 3/8/2018)) Notice Date 03/10/2018. (Admin.) Email |
3/10/2018 | 299 | BNC Certificate of Mailing (Related Document(s): 285 Order Regarding (related document(s): 282 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.)) (Order entered on 3/8/2018)) Notice Date 03/10/2018. (Admin.) Email |
3/9/2018 | 298 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule), 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B), 279 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)), 280 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)), 282 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.), 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice), 284 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice))) Email |
3/9/2018 | 297 | Order Granting (related document(s): 176 First and Final Application of Chipman Brown Cicero & Cole, LLP, Co-Counsel (Delaware Counsel) to Debtor, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred, Fees $39,355.00, Expenses $447.30, for Time Period from January 12, 2018, to Time Period Ending February 12, 2018, filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 3/9/2018) (Luna, Emilio) Email |
3/9/2018 | 296 | Order Regarding (related document(s): 280 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) (Order entered on 3/9/2018) (Luna, Emilio) Email |
3/9/2018 | 295 | Order Regarding (related document(s): 279 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule))) (Order entered on 3/9/2018) (Luna, Emilio) Email |
3/9/2018 | 294 | Agreed Order Granting in Part (related document(s): 169 First Amended Motion for Allowance of Payment of Administrative Expense Claim filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company)) (Order entered on 3/9/2018) (Luna, Emilio) Email |
3/9/2018 | 293 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule), 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) Email |
3/8/2018 | 292 | BNC Certificate of Mailing (Related Document(s): 257 Order Regarding (related document(s): 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Notice Date 03/08/2018. (Admin.) Email |
3/8/2018 | 291 | BNC Certificate of Mailing (Related Document(s): 256 Order Regarding (related document(s): 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Notice Date 03/08/2018. (Admin.) Email |
3/8/2018 | 290 | BNC Certificate of Mailing (Related Document(s): 255 Order Regarding (related document(s): 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Notice Date 03/08/2018. (Admin.) Email |
3/8/2018 | 289 | BNC Certificate of Mailing (Related Document(s): 254 Order Regarding (related document(s): 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Notice Date 03/08/2018. (Admin.) Email |
3/8/2018 | 288 | BNC Certificate of Mailing (Related Document(s): 253 Order Regarding (related document(s): 240 Motion to Expedite Hearing filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order # 2 Service list)(Hurst, Jay) (Related Document(s): 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order))) (Order entered on 3/5/2018)) Notice Date 03/08/2018. (Admin.) Email |
3/8/2018 | 287 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.) Email |
3/8/2018 | 286 | Order Regarding (related document(s): 284 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice))) (Order entered on 3/8/2018) (Luna, Emilio) Email |
3/8/2018 | 285 | Order Regarding (related document(s): 282 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.)) (Order entered on 3/8/2018) (Luna, Emilio) Email |
3/8/2018 | 284 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 283 Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice)) Email |
3/8/2018 | 283 | Motion for Approval of Form and Manner of Notice of Certain Key Notices filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Publication Notice)(Parham, David) Email |
3/8/2018 | 282 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 275 Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John). Related document(s) 274 Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Debtor First River Energy, LLC. Modified on 3/8/2018.) Email |
3/8/2018 | 281 | Motion for Expedited Hearing on Debtor's Disclosure Statement filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)(Parham, David) Email |
3/8/2018 | 280 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 278 Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) Email |
3/8/2018 | 279 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 277 Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)) Email |
3/8/2018 | 278 | Expedited Motion Pursuant to 11 U.S.C. §§ 363, 554, and 105(a) for Entry of an Order Approving Procedures for the Sale, Transfer, or Abandonment of Certain Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)(Parham, David) Email |
3/8/2018 | 277 | Expedited Motion for Order Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 2002 and 6004 Approving Bidding Procedures and Scheduling Sale Hearing for Sale of Debtor's Rolling Stock and Other Property filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Schedule)(Parham, David) Email |
3/7/2018 | 276 | BNC Certificate of Mailing (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Notice Date 03/07/2018. (Admin.) Email |
3/7/2018 | 275 | Amended Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) Email |
3/7/2018 | 274 | Motion for Approval of Settlement Agreement Between Debtor and Texas Comptroller of Public Accounts Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) Email |
3/7/2018 | 273 | Notice of Appearance and Request for Service of Notice filed by John P. Dillman for Creditor Matagorda County. (Dillman, John) Email |
3/7/2018 | 272 | Addidavit Of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Modified on 3/7/2018 (Rodriguez, Vidal). Email |
3/6/2018 | 271 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 260 Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
3/6/2018 | 270 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 179 Order Granting (related document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018.) (Order entered on 2/13/2018), 188 Order Granting (related document(s): 175 Application for Approval of the Employment of Chipman Brown Cicero & Cole, LLP, as Co-counsel (Delaware Counsel) for the Debtor, Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/16/2018), 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)) Email |
3/6/2018 | 269 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 257 Order Regarding (related document(s): 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
3/6/2018 | 268 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 256 Order Regarding (related document(s): 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
3/6/2018 | 267 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 255 Order Regarding (related document(s): 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
3/6/2018 | 266 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 254 Order Regarding (related document(s): 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018)) Email |
3/6/2018 | 265 | Notice of Hearing filed by Deborah D. Williamson for Creditor NuStar Energy, LP. (Williamson, Deborah) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
3/5/2018 | 264 | Transcript Request by Ryan Manns. Transcript request sent to: Federal Court Reporters of San Antonio (Related Document(s): Hearing Held: AGREED ORDER - Order due from David Parham by 3/15/2018 (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company), Hearing Held: FINAL ORDER - Order due from John Mitchell by 3/15/2018 (Related Document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by First River Energy, LLC), Hearing Held: GRANTED - Order due from John Mitchell by 3/15/2018 (Related Document(s): 14 Motion to Reject Lease or Executory Contract/First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises filed by First River Energy, LLC), Hearing Held: GRANTED - Order due from John Mitchell by 3/15/2018 (Related Document(s): 15 Motion to Reject Lease or Executory Contract/Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) filed by First River Energy, LLC), Hearing Held: GRANTED - Order due from John Mitchell by 3/15/2018 (Related Document(s): 16 Motion to Reject Lease or Executory Contract/Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) filed by First River Energy, LLC), Hearing Held: GRANTED - Order due from John Mitchell by 3/15/2018 (Related Document(s): 17 Motion to Reject Lease or Executory Contract/First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) filed by First River Energy, LLC), Hearing Held: GRANTED - Order due from David Parham by 3/15/2018 (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Paez, Daniel) (Entered: 03/06/2018) Email |
3/5/2018 | 263 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 104 Notice of Chapter 11 Bankruptcy Case. 341 Meeting of Creditors Set For 02/21/2018 at 10:00 AM in San Antonio Room 333, Proofs of Claim Due by 05/02/2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Modified on 1/30/2018.) Email |
3/5/2018 | 262 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 250 Notice of Filing of Limited Service List as of March 2, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC.) Email |
3/5/2018 | 260 | Final Order Authorizing (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/5/2018 | 259 | Notice of Appearance and Request for Service of Notice filed by Brian Talbot Cumings for Creditors Kittie Schneebeli, Jack Schneebeli, Earl Schneebeli. (Cumings, Brian) Email |
3/5/2018 | 258 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 93 Order Mooting (related document(s): 67 Motion to Expedite Hearing filed by John E. Mitchell for Debtor First River Energy, LLC (Related Document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.])) (Order entered on 1/29/2018)) Email |
3/5/2018 | 257 | Order Regarding (related document(s): 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/5/2018 | 256 | Order Regarding (related document(s): 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/5/2018 | 255 | Order Regarding (related document(s): 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/5/2018 | 254 | Order Regarding (related document(s): 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/5/2018 | 253 | Order Regarding (related document(s): 240 Motion to Expedite Hearing filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order # 2 Service list)(Hurst, Jay) (Related Document(s): 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order))) (Order entered on 3/5/2018) (Esquivel, Maria) Email |
3/2/2018 | 261 | Transcript Request by David Parham. Transcript request sent to: Federal Court Reporters of San Antonio (Related Document(s): Hearing Held: APPROVED - Order due from David Parham by 3/2/2018 (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC)) (Gutierrez, Joyce) (Entered: 03/05/2018) Email |
3/2/2018 | 252 | BNC Certificate of Mailing (Related Document(s): 237 Order Regarding (related document(s): 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 2/28/2018)) Notice Date 03/02/2018. (Admin.) Email |
3/2/2018 | 250 | Notice of Filing of Limited Service List as of March 2, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) Email |
3/2/2018 | 249 | Notice of Hearing filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts. (Attachments: # 1 Service list)(Hurst, Jay) (Related Document(s): 240 Motion to Expedite Hearing filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order # 2 Service list)(Hurst, Jay) (Related Document(s): 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order))) Email |
3/1/2018 | 251 | Exhibit and Witness List for Hearing Held on March 1, 2018 (Related Document(s): 11 Motion to Approve Use of Cash Collateral/Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by First River Energy, LLC) (Luna, Emilio) (Entered: 03/02/2018) Email |
3/1/2018 | 248 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 237 Order Regarding (related document(s): 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 2/28/2018), 238 Debtor's Supplemental Witness and Exhibti List for Hearing on March 1, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 241 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC), 243 Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 235 Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit) (Parham, David) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.))) Email |
2/28/2018 | 247 | BNC Certificate of Mailing (Related Document(s): 228 Hearing to Consider and Act Upon the Following: (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Hearing Scheduled For 3/28/2018 at 10:00 AM at SA Courtroom 3 ) Notice Date 02/28/2018. (Admin.) Email |
2/28/2018 | 246 | Report of Operations for January 12, 2018 - January 31, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/28/2018 | 245 | Debtor's Omnbus Reply to Objections to Entry of Final Order (i) Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, 362, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B), and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List)(Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 204 Objection Filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co.., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 208 Objection Filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 209 Objection Filed by Eric M. Van Horn for Creditor 1776 ENERGY PARTNERS, L.L.C. (Van Horn, Eric) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 210 Limited Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A) (Peirce, Steve) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified on 2/23/2018., 225 Objection Filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Hurst, Jay) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
2/28/2018 | 244 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 239 Debtor's Proposed Hearing Agenda for March 1, 2018 Hearing at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 32 Limited Objection to Debtor's Motion for Authority to Use Cash Collateral (related document(s)11) Filed by AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Herschap Brothers, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., PetroEdge Energy IV, LLC, RLU Operating, LLC, Teal Operating, LLC, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp. (Attachments: # 1 Exhibit A - Motion to Dismiss # 2 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.], 76 Limited Objection Filed by Justin N Bryan for Creditor 1776 ENERGY PARTNERS, L.L.C. (Bryan, Justin) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified text on 1/26/2018., 77 Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim)., 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 119 Debtor's Notice of Filing (i) Proposed Second Interim Cash Collateral Order, (ii) Updated Budget, and (iii) Redline to First Interim Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A-1 - Proposed Second Interim Order # 3 Exhibit A-2 - Updated Budget # 4 Exhibit A-3 - Redline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018)), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018., 194 Movant's Witness and Exhibit Lists for Hearing on March 1, 2018 filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company. (Snelson, Kristal) (Related Document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 204 Objection Filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co.., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 205 Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B) (Peirce, Steve) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 206 DeutscheBank Trust Company Americas', as Administrative Agent, Exhibit List for March 1, 2018 Hearings filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 208 Objection Filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 209 Objection Filed by Eric M. Van Horn for Creditor 1776 ENERGY PARTNERS, L.L.C. (Van Horn, Eric) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 210 Limited Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A) (Peirce, Steve) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified on 2/23/2018., 213 Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B), 214 Amended Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018)), 225 Objection Filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Hurst, Jay) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order), 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC, 232 Debtor's Notice of Filing Final Cash Collateral Budget and Key Assumptions and Supporting Details for Same filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Budget # 3 Exhibit B - Key Assumptions and Supporting Details)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018))), 235 Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit) (Parham, David) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 237 Order Regarding (related document(s): 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 2/28/2018))) Email |
2/28/2018 | 243 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 235 Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit) (Parham, David) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.)) Email |
2/28/2018 | 242 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 232 Debtor's Notice of Filing Final Cash Collateral Budget and Key Assumptions and Supporting Details for Same filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Budget # 3 Exhibit B - Key Assumptions and Supporting Details)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018)))) Email |
2/28/2018 | 241 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) Email |
2/28/2018 | 240 | Motion to Expedite Hearing filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order # 2 Service list)(Hurst, Jay) (Related Document(s): 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order)) Email |
2/28/2018 | 239 | Debtor's Proposed Hearing Agenda for March 1, 2018 Hearing at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 32 Limited Objection to Debtor's Motion for Authority to Use Cash Collateral (related document(s)11) Filed by AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Herschap Brothers, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., PetroEdge Energy IV, LLC, RLU Operating, LLC, Teal Operating, LLC, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp. (Attachments: # 1 Exhibit A - Motion to Dismiss # 2 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.], 76 Limited Objection Filed by Justin N Bryan for Creditor 1776 ENERGY PARTNERS, L.L.C. (Bryan, Justin) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified text on 1/26/2018., 77 Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim)., 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 119 Debtor's Notice of Filing (i) Proposed Second Interim Cash Collateral Order, (ii) Updated Budget, and (iii) Redline to First Interim Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A-1 - Proposed Second Interim Order # 3 Exhibit A-2 - Updated Budget # 4 Exhibit A-3 - Redline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018)), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018., 194 Movant's Witness and Exhibit Lists for Hearing on March 1, 2018 filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company. (Snelson, Kristal) (Related Document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 204 Objection Filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co.., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 205 Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B) (Peirce, Steve) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 206 DeutscheBank Trust Company Americas', as Administrative Agent, Exhibit List for March 1, 2018 Hearings filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 208 Objection Filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 209 Objection Filed by Eric M. Van Horn for Creditor 1776 ENERGY PARTNERS, L.L.C. (Van Horn, Eric) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 210 Limited Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A) (Peirce, Steve) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified on 2/23/2018., 213 Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B), 214 Amended Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018)), 225 Objection Filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Hurst, Jay) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]), 226 Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order), 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC, 232 Debtor's Notice of Filing Final Cash Collateral Budget and Key Assumptions and Supporting Details for Same filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Budget # 3 Exhibit B - Key Assumptions and Supporting Details)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018))), 235 Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit) (Parham, David) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.), 237 Order Regarding (related document(s): 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 2/28/2018)) Email |
2/28/2018 | 238 | Debtor's Supplemental Witness and Exhibti List for Hearing on March 1, 2018 filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.) Email |
2/28/2018 | 237 | Order Regarding (related document(s): 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) (Order entered on 2/28/2018) (Gutierrez, Joyce) Email |
2/27/2018 | 236 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC, 229 Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC)) Email |
2/27/2018 | 235 | Objection Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit) (Parham, David) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.) Email |
2/27/2018 | 234 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018))) Email |
2/27/2018 | 233 | Transcript Order [02/16/2018 Proceeding] filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/27/2018 | 232 | Debtor's Notice of Filing Final Cash Collateral Budget and Key Assumptions and Supporting Details for Same filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Budget # 3 Exhibit B - Key Assumptions and Supporting Details)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018), 220 Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018))) Email |
2/26/2018 | 231 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 214 Amended Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B)) Email |
2/26/2018 | 230 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 219 Notice of Filing of Limited Service List as of February 23, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC.) Email |
2/26/2018 | 229 | Motion for Emergency Hearing on Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 227 Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC) Email |
2/26/2018 | 228 | Hearing to Consider and Act Upon the Following: (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Hearing Scheduled For 3/28/2018 at 10:00 AM at SA Courtroom 3 (Elizondo, Lisa) Email |
2/26/2018 | 227 | Motion of Debtor for Entry of Order Pursuant to 11 U.S.C. Sections 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. Section 503(b)(9) filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) Email |
2/26/2018 | 226 | Emergency Motion For Adequate Protection filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Attachments: # 1 Proposed Order)(Hurst, Jay) Email |
2/26/2018 | 225 | Objection Filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts (Hurst, Jay) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/26/2018 | 224 | Hearing to Consider and Act Upon the Following: (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Hearing Scheduled For 3/28/2018 at 10:00 AM at SA Courtroom 3 (Elizondo, Lisa) Email |
2/26/2018 | 223 | Order Denying (related document(s): 216 Motion to Expedite Hearing filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order))) (Order entered on 2/26/2018) (Lornes, Sylvia) Email |
2/25/2018 | 222 | BNC Certificate of Mailing (Related Document(s): 217 Order Regarding (related document(s): 212 Agreed Motion to Continue Hearing filed by Deborah D. Williamson for Creditor NuStar Energy, LP (Attachments: # 1 Exhibit A)(Williamson, Deborah) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/23/2018)) Notice Date 02/25/2018. (Admin.) Email |
2/23/2018 | 221 | BNC Certificate of Mailing (Related Document(s): 200 Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018)) Notice Date 02/23/2018. (Admin.) Email |
2/23/2018 | 220 | Notice of Proposed Final Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A - Proposed Final Order # 3 Exhibit B - Blackline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018), 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018)) Email |
2/23/2018 | 219 | Notice of Filing of Limited Service List as of February 23, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) Email |
2/23/2018 | 218 | Notice of Hearing filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC. (Kingman, William) (Related Document(s): 216 Motion to Expedite Hearing filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order))) Email |
2/23/2018 | 217 | Order Regarding (related document(s): 212 Agreed Motion to Continue Hearing filed by Deborah D. Williamson for Creditor NuStar Energy, LP (Attachments: # 1 Exhibit A)(Williamson, Deborah) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/23/2018) (Gutierrez, Joyce) Email |
2/23/2018 | 216 | Motion to Expedite Hearing filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) (Related Document(s): 215 Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)) Email |
2/23/2018 | 215 | Motion to Convert Case From Chapter 11 to Chapter 7 ( Filing Fee: $ 15.00 ) filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, Pearsall 10 Acquisitions LLC, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Attachments: # 1 Proposed Order)(Kingman, William) Email |
2/23/2018 | 214 | Amended Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Email |
2/23/2018 | 213 | Notice of Filing Revised Proposed Orders filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Email |
2/23/2018 | 212 | Agreed Motion to Continue Hearing filed by Deborah D. Williamson for Creditor NuStar Energy, LP (Attachments: # 1 Exhibit A)(Williamson, Deborah) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/23/2018 | 211 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 207 Debtor's Witness and Exhibit List for Hearing on March 1, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC.) Email |
2/22/2018 | 210 | Limited Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A) (Peirce, Steve) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Modified on 2/23/2018 (Gutierrez, Joyce). Email |
2/22/2018 | 209 | Objection Filed by Eric M. Van Horn for Creditor 1776 ENERGY PARTNERS, L.L.C. (Van Horn, Eric) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/22/2018 | 208 | Objection Filed by William B. Kingman for Creditors AWP Operating Company, Active Resources, LLC, Ageron Energy, LLC, American Shoreline, Inc., Amexco, LLC, Calk Oil Co., Calk Oil LLC, Calk Operating LLC, Crimson Energy Partners IV, LLC, Diamond Energy Services LP, EnerQuest Oil & Gas, LLC, Firstrike Energy Corporation, Foundation Energy Management LLC, Herschap Brothers, JLA Resources Company, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., Mascot Oil Company, PetroEdge Energy IV, LLC, RLU Oil & Gas, Inc., Sandel Operating Company, Seeker Oil Company, Inc., Teal Natural Resources, LLC, Texpata Pipeline Company, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp., White Oak Resources VI, LLC (Kingman, William) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/22/2018 | 207 | Debtor's Witness and Exhibit List for Hearing on March 1, 2018 at 10:00 A.M. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
2/22/2018 | 206 | DeutscheBank Trust Company Americas', as Administrative Agent, Exhibit List for March 1, 2018 Hearings filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Peirce, Steve) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.) Email |
2/22/2018 | 205 | Objection Filed by Steve A. Peirce for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Attachments: # 1 Exhibit A # 2 Exhibit B) (Peirce, Steve) (related document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.) Email |
2/22/2018 | 204 | Objection Filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co.., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/22/2018 | 203 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 193 Debtor's Notice of Filing Schedule of Assets and Liabilities and Statement of Financial Affairs filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 191 Schedules filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018, 192 Statement of Financial Affairs filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018)) Email |
2/21/2018 | 202 | Adversary case 18-05015. Complaint filed by Deutsche Bank Trust Company Americas, Agent (attorneys Toby L. Gerber, Michael M. Parker) against First River Energy, LLC, U.S. Energy Development Corporation, Ageron Energy, LLC, PetroEdge Energy IV, LLC, Teal Natural Resources, LLC, Crimson Energy Partners IV, LLC, Viceroy Petroleum, LP, RLU Operating, LLC, Dewbre Petroleum Corporation, Jerry C. Dewbre, Trustee, American Shoreline, Inc., Texpata Pipeline Company, Aurora Resources Corporation, AWP Operating Co., Texron Operating LLC, Galveston Bay Operating Co. LLC, Magnum Producing, LP, Magnum Engineering Company, Magnum Operating LLC, Rock Resources, Inc., Killam Oil Co., Ltd., Energy Reserves Group, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(91 (Declaratory judgment)),(21 (Validity, priority or extent of lien or other interest in property))). (Attachments: # 1 Adversary Coversheet) (Parker, Michael) Email |
2/21/2018 | 201 | Notice of Appearance and Request for Service of Notice filed by Michael P. Ridulfo for Creditor VFS Leasing Co.. (Ridulfo, Michael) Email |
2/21/2018 | 200 | Order Regarding (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Party Armory Strategic Partners, LLC has been added to the case.) (Order entered on 2/21/2018) (Luna, Emilio) Email |
2/21/2018 | 198 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 189 Notice of Filing of Limited Service List as of February 16, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC.) Email |
2/21/2018 | 197 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 184 Debtor's Amended Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List), 174 Debtor's Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))), 185 Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 180 Response in Opposition filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))). Modified text on 2/16/2018.) Email |
2/20/2018 | 199 | Exhibit and Witness List for Hearing Held on February 16, 2018 (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC) (Luna, Emilio) (Entered: 02/21/2018) Email |
2/20/2018 | 196 | Notice of Appearance and Request for Service of Notice filed by John W. Wauson for Creditor North South Oil, LLC. (Wauson, John) Email |
2/20/2018 | 195 | Notice of Appearance and Request for Service of Notice filed by John W. Wauson for Creditor OAG Holdings II Texas, LLC. (Wauson, John) Email |
2/19/2018 | 194 | Movant's Witness and Exhibit Lists for Hearing on March 1, 2018 filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company. (Snelson, Kristal) (Related Document(s): 169 FIRST Amended Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Modified on 2/12/2018.) Email |
2/19/2018 | 193 | Debtor's Notice of Filing Schedule of Assets and Liabilities and Statement of Financial Affairs filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 191 Schedules filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018, 192 Statement of Financial Affairs filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018) Email |
2/19/2018 | 192 | Statement of Financial Affairs filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018 (Parham, David) Email |
2/19/2018 | 191 | Schedules filed by David W. Parham for Debtor First River Energy, LLC. -Declaration for Electronic Filing due by 02/26/2018 (Parham, David) Email |
2/18/2018 | 190 | BNC Certificate of Mailing (Related Document(s): 188 Order Granting (related document(s): 175 Application for Approval of the Employment of Chipman Brown Cicero & Cole, LLP, as Co-counsel (Delaware Counsel) for the Debtor, Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/16/2018)) Notice Date 02/18/2018. (Admin.) Email |
2/16/2018 | 189 | Notice of Filing of Limited Service List as of February 16, 2018 filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) Email |
2/16/2018 | 188 | Order Granting (related document(s): 175 Application for Approval of the Employment of Chipman Brown Cicero & Cole, LLP, as Co-counsel (Delaware Counsel) for the Debtor, Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/16/2018) (Luna, Emilio) Email |
2/15/2018 | 187 | Notice of Change of Address by Creditor Nancy R. Bell (Luna, Emilio) (Entered: 02/16/2018) Email |
2/15/2018 | 186 | BNC Certificate of Mailing (Related Document(s): 179 Order Granting (related document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018 .) (Order entered on 2/13/2018)) Notice Date 02/15/2018. (Admin.) Email |
2/15/2018 | 185 | Response Filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List), 159 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)), 180 Response in Opposition filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, as Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/15/2018 | 184 | Debtor's Amended Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List), 174 Debtor's Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/14/2018 | 183 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 175 Application For Approval Of The Employment Of Chipman Brown Cicero & Cole, LLP, As Co-counsel (Delaware Counsel) For The Debtor, Effective As Of The Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B - Chipman Declaration)(Parham, David) Modified on 2/13/2018., 176 First And Final Application Of Chipman Brown Cicero & Cole, LLP, Co-Counsel (Delaware Counsel) To Debtor, For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred (21 Day Objection Language), Fees $ 39,355.00, Expenses $ 447.30, For Time Period From January 12, 2018 To Time Period Ending February 12, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Fee App Summary of CBCC) # 2 Exhibit B-1 (Invoice of CBCC) # 3 Exhibit B-2 (Compensation by CBCC Professional) # 4 Exhibit B-3 (Project Category Breakdown) # 5 Exhibit B-4 (Expense Summary) # 6 Proposed Order Exhibit C # 7 Appendix Notice List)(Parham, David) Modified on 2/13/2018.) Email |
2/14/2018 | 182 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 174 Debtor's Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/14/2018 | 181 | Notice of Appearance and Request for Service of Notice filed by Michael P. Ridulfo for Creditor Volvo Financial Services, a division of VFS US LLC. (Ridulfo, Michael) Email |
2/13/2018 | 180 | Objection Filed by Patrick H. Autry for Creditors Dewbre Petroleum Corporation, Galveston Bay Operating Co.., LLC, Gulf Coast Gathering, LLC, Jerry Dewbre, Trustee, Magnum Engineering Company, Magnum Operating LLC, Magnum Producing LP, Progas Operating, Inc., Rock Resources, Inc., Texron Operating LLC (Attachments: # 1 ECF Notice list) (Autry, Patrick) (related document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Email |
2/13/2018 | 179 | Order Granting (related document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018 .) (Order entered on 2/13/2018) (Rodriguez, Vidal) Email |
2/13/2018 | 178 | Supplemental Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 99 Final Order Granting (related document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief filed By First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018), 123 Final Order Granting (related document(s): 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/1/2018), 124 Order Granting (related document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC) (Order entered on 2/1/2018), 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List), 132 Notice of Hearing and Objection Deadline filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 133 Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018), 137 Notice of Filing of Limited Service List as of February 2, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - First River Energy, LLC Limited Service List (Master List) as of February 2, 2018), 150 Motion to Expedite Hearing on Application of Debtor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)), 159 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/13/2018 | 177 | Notice of Appearance and Request for Service of Notice filed by Edward Morton Wilhelm for Creditors Tonya Rabb Loberau, Bryce Kessler, as Trustee of the Linda L. Wright Irrevocable Trust, Bryce Kessler d/b/a K & R Operating. (Wilhelm, Edward) Email |
2/12/2018 | 176 | First and Final Application for Compensation (21 Day Objection Language), Fees $ 39,355.00, Expenses $ 447.30, For Time Period From January 12, 2018 To Time Period Ending February 12, 2018 filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Fee App Summary of CBCC) # 2 Exhibit B-1 (Invoice of CBCC) # 3 Exhibit B-2 (Compensation by CBCC Professional) # 4 Exhibit B-3 (Project Category Breakdown) # 5 Exhibit B-4 (Expense Summary) # 6 Proposed Order Exhibit C # 7 Appendix Notice List)(Parham, David) Email |
2/12/2018 | 175 | Application to Employ Chipman Brown Cicero & Cole, LLP, as Co-counsel (Delaware Counsel) for the Debtor, Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B - Chipman Declaration)(Parham, David) Email |
2/12/2018 | 174 | Debtor's Witness and Exhibit List for Hearing on February 16, 2018 at 10:00a.m. filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Email |
2/12/2018 | 173 | Producers' Witness List for February 16th, 2018, 10:00 O'Clock A.M. Hearing on Application of Debtor Pursuant to Sections 105(A) And 363(B) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by William B. Kingman for Creditors White Oak Resources VI, LLC, Texpata Pipeline Company, Teal Natural Resources, LLC, Seeker Oil Company, Inc., Sandel Operating Company, RLU Oil & Gas, Inc., Mascot Oil Company, JLA Resources Company, Foundation Energy Management LLC, Firstrike Energy Corporation, EnerQuest Oil & Gas, LLC, Diamond Energy Services LP, Calk Operating LLC, Calk Oil Co., Calk Oil LLC, Amexco, LLC, American Shoreline, Inc., Active Resources, LLC, AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Herschap Brothers, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., PetroEdge Energy IV, LLC, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp.. (Kingman, William) (Related Document(s): Hearing to Consider and Act Upon the Following: (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Hearing Scheduled For 2/16/2018 at 10:00 AM at SA Courtroom 3 ***SET ON EXPEDITED BASIS, DAVID PARHAM SHALL GIVE NOTICE OF THE HEARING***) Email |
2/12/2018 | 172 | Notice of Appearance and Request for Service of Notice filed by Laurie Dahl Rea for Creditor Cornerstone Petroleum Resources, LLC. (Rea, Laurie) Email |
2/12/2018 | 171 | Affidavit of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 167 Notice of Filing of Limited Service List as of February 9, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - First River Energy, LLC Limited Service List (Master List) as of February 9, 2018)) Modified on 2/12/2018 (Rodriguez, Vidal). Email |
2/9/2018 | 170 | BNC Certificate of Mailing (Related Document(s): 160 Order Regarding (related document(s): 150 Motion to Expedite Hearing on Application of Debtor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) (Order entered on 2/7/2018)) Notice Date 02/09/2018. (Admin.) Email |
2/9/2018 | 169 | Amended Motion Motion for Allowance of Payment of Administrative Expense Claim (81 Day Objection Language) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing Payment of Administrative Expense Claim)(Snelson, Kristal) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Email |
2/9/2018 | 168 | Notice of Appearance and Request for Service of Notice filed by Laura J. Monroe for Creditor Martin County Appraisal District, et al. (Monroe, Laura) Email |
2/9/2018 | 167 | Notice of Filing of Limited Service List as of February 9, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - First River Energy, LLC Limited Service List (Master List) as of February 9, 2018)(Mitchell, John) Email |
2/8/2018 | 166 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 159 Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/7/2018 | 165 | BNC Certificate of Mailing (Related Document(s): 143 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Hearing Scheduled For 3/1/2018 at 10:00 AM at SA Courtroom 3 ) Notice Date 02/07/2018. (Admin.) Email |
2/7/2018 | 164 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 133 Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018)) Email |
2/7/2018 | 163 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 124 Order Granting (related document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC) (Order entered on 2/1/2018)) Email |
2/7/2018 | 162 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 123 Final Order Granting (related document(s): 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/1/2018)) Email |
2/7/2018 | 161 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 137 Notice of Filing of Limited Service List as of February 2, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - First River Energy, LLC Limited Service List (Master List) as of February 2, 2018)) Email |
2/7/2018 | 160 | Order Regarding (related document(s): 150 Motion to Expedite Hearing on Application of Debtor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) (Order entered on 2/7/2018) (Luna, Emilio) Email |
2/7/2018 | 159 | Notice of Hearing filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Email |
2/7/2018 | 158 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 150 Motion to Expedite Hearing on Application of Debtor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List))) Email |
2/6/2018 | 157 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 132 Notice of Hearing and Objection Deadline filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
2/6/2018 | 156 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/6/2018 | 155 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/6/2018 | 154 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/6/2018 | 153 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/6/2018 | 152 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/6/2018 | 151 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 95 Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)), 98 Order Approving (related document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018)) Email |
2/6/2018 | 150 | Motion to Expedite Hearing on Application of Debtor Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to (A) Employ and Retain Armory Strategic Partners, LLC, to Serve as Financial Advisor for the Debtor and to Provide the Debtor a Chief Restructuring Officer, and (B) to Designate Scott Avila as the Chief Restructuring Officer for the Debtor Effective as of the Petition Date filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Email |
2/5/2018 | 149 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 119 Debtor's Notice of Filing (i) Proposed Second Interim Cash Collateral Order, (ii) Updated Budget, and (iii) Redline to First Interim Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A-1 - Proposed Second Interim Order # 3 Exhibit A-2 - Updated Budget # 4 Exhibit A-3 - Redline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018))) Email |
2/5/2018 | 148 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 103 Order Regarding (related document(s): 97 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 90 Notice for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List))) (Order entered on 1/30/2018)) Email |
2/5/2018 | 147 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 94 Order Regarding (related document(s): 86 Debtor's Request for Expedited Hearing on Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order))) (Order entered on 1/29/2018)) Email |
2/5/2018 | 146 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 109 Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018.) Email |
2/5/2018 | 145 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 107 Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Service List)(Lawrence, Scott) (Related Document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List))) Email |
2/5/2018 | 144 | Notice of Appearance and Request for Service of Notice filed by Jay W. Hurst for Creditor Texas Comptroller of Public Accounts. (Hurst, Jay) Email |
2/5/2018 | 143 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL LISA ELIZONDO AT: lisa_elizondo@txwb.uscourts.gov) (Related Document(s): 81 Motion For Allowance of Payment of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b)(9) filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim).) Hearing Scheduled For 3/1/2018 at 10:00 AM at SA Courtroom 3 (Elizondo, Lisa) Email |
2/5/2018 | 142 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 99 Final Order Granting (related document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief filed By First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018), 126 Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)) Email |
2/4/2018 | 141 | BNC Certificate of Mailing (Related Document(s): 134 Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018)) Notice Date 02/04/2018. (Admin.) Email |
2/4/2018 | 140 | BNC Certificate of Mailing (Related Document(s): 133 Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018)) Notice Date 02/04/2018. (Admin.) Email |
2/4/2018 | 139 | BNC Certificate of Mailing (Related Document(s): 124 Order Granting (related document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC) (Order entered on 2/1/2018)) Notice Date 02/04/2018. (Admin.) Email |
2/4/2018 | 138 | BNC Certificate of Mailing (Related Document(s): 123 Final Order Granting (related document(s): 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/1/2018)) Notice Date 02/04/2018. (Admin.) Email |
2/2/2018 | 137 | Notice of Filing of Limited Service List as of February 2, 2018 filed by John E. Mitchell for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - First River Energy, LLC Limited Service List (Master List) as of February 2, 2018)(Mitchell, John) Email |
2/2/2018 | 136 | Notice of Withdrawal of Appearance of Ashby & Geddes, P.A. filed by Toby L. Gerber for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Gerber, Toby) Email |
2/2/2018 | 135 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018)) Email |
2/2/2018 | 134 | Second Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) (Order entered on 2/2/2018) (Gomez, Becky) Email |
2/2/2018 | 133 | Order Regarding (related document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) (Order entered on 2/2/2018) (Gomez, Becky) Email |
2/2/2018 | 132 | Notice of Hearing and Objection Deadline filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 16 Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
2/2/2018 | 131 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order), 85 Debtor's Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC., 86 Debtor's Request for Expedited Hearing on Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order))) Email |
2/2/2018 | 130 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 112 Debtor's Notice of Filing Amended Proposed Order Granting Expedited Motion to Approve Compromise filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Proposed Order [Redline])(Lawrence, Scott) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)) Modified on 2/1/2018.) Email |
2/2/2018 | 129 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 51 Order Regarding (related document(s): 45 Emergency Request For a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Modified on 1/22/2018.) (Order entered on 1/22/2018), 74 Order Regarding (related document(s): 70 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/25/2018), 83 Order Allowing Extension to February 19, 2018 (related document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 1/26/2018)) Email |
2/1/2018 | 128 | BNC Certificate of Mailing (Related Document(s): 103 Order Regarding (related document(s): 97 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 90 Notice for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List))) (Order entered on 1/30/2018)) Notice Date 02/01/2018. (Admin.) Email |
2/1/2018 | 127 | BNC Certificate of Mailing (Related Document(s): 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018)) Notice Date 02/01/2018. (Admin.) Email |
2/1/2018 | 126 | Application to Employ Armory Strategic Partners, LLC, As Financial Advisor, and Scott Avila as Chief Restructuring Officer, filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A (Avila Declaration) # 2 Exhibit B (Agreement) # 3 Proposed Order Exhibit C # 4 Appendix Service List)(Parham, David) Email |
2/1/2018 | 125 | Exhibit and Witness List for Hearing Held on February 1, 2018 (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by First River Energy, LLC) (Luna, Emilio) Email |
2/1/2018 | 124 | Order Granting (related document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC) (Order entered on 2/1/2018) (Luna, Emilio) Email |
2/1/2018 | 123 | Final Order Granting (related document(s): 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 2/1/2018) (Luna, Emilio) Email |
2/1/2018 | 122 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 73 Order Regarding (related document(s): 65 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion))) (Order entered on 1/25/2018), 92 Order Regarding (related document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)) (Order entered on 1/29/2018)) Email |
2/1/2018 | 121 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 104 Notice of Chapter 11 Bankruptcy Case. 341 Meeting of Creditors Set For 02/21/2018 at 10:00 AM in San Antonio Room 333, Proofs of Claim Due by 05/02/2018 filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Modified on 1/30/2018.) Email |
2/1/2018 | 120 | Notice of Appearance and Request for Service of Notice filed by Deborah D. Williamson for Creditor NuStar Energy, LP. (Williamson, Deborah) Email |
2/1/2018 | 119 | Debtor's Notice of Filing (i) Proposed Second Interim Cash Collateral Order, (ii) Updated Budget, and (iii) Redline to First Interim Cash Collateral Order filed by David W. Parham for Debtor First River Energy, LLC. (Attachments: # 1 Master Service List # 2 Exhibit A-1 - Proposed Second Interim Order # 3 Exhibit A-2 - Updated Budget # 4 Exhibit A-3 - Redline)(Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 102 Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018)) Email |
2/1/2018 | 118 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 110 Debtor's Proposed Hearing Agenda for February 1, 2018 at 2:00 p.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 31 Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.], 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order), 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List)), 111 Debtor's Amended Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 85 Debtor's Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC.)) Email |
1/31/2018 | 117 | BNC Certificate of Mailing (Related Document(s): 99 Final Order Granting (related document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief filed By First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018)) Notice Date 01/31/2018. (Admin.) Email |
1/31/2018 | 116 | BNC Certificate of Mailing (Related Document(s): 98 Order Approving (related document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018)) Notice Date 01/31/2018. (Admin.) Email |
1/31/2018 | 115 | BNC Certificate of Mailing (Related Document(s): 94 Order Regarding (related document(s): 86 Debtor's Request for Expedited Hearing on Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order))) (Order entered on 1/29/2018)) Notice Date 01/31/2018. (Admin.) Email |
1/31/2018 | 114 | BNC Certificate of Mailing (Related Document(s): 93 Order Mooting (related document(s): 67 Motion to Expedite Hearing filed by John E. Mitchell for Debtor First River Energy, LLC (Related Document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.])) (Order entered on 1/29/2018)) Notice Date 01/31/2018. (Admin.) Email |
1/31/2018 | 113 | BNC Certificate of Mailing (Related Document(s): 92 Order Regarding (related document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)) (Order entered on 1/29/2018)) Notice Date 01/31/2018. (Admin.) Email |
1/31/2018 | 112 | Debtor's Notice of Filing Amended Proposed Order Granting Expedited Motion to Approve Compromise filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Proposed Order [Redline])(Lawrence, Scott) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)) Modified on 2/1/2018 (Paez, Daniel). Email |
1/31/2018 | 111 | Debtor's Amended Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 85 Debtor's Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC.) Email |
1/31/2018 | 110 | Debtor's Proposed Hearing Agenda for February 1, 2018 at 2:00 p.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 13 Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 14 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 15 Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 17 Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.], 31 Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.], 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order), 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List)) Email |
1/30/2018 | 109 | Application For Approval of the Employment of Employ Akerman LLP as Attorneys for the Debtor, Nunc Pro Tunc To the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Affidavit of David W. Parham in Support of Application # 3 Appendix Service List)(Parham, David) Modified on 1/31/2018 (Gutierrez, Joyce). Email |
1/30/2018 | 108 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 89 Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 31 Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.]), 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
1/30/2018 | 107 | Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Attachments: # 1 Exhibit A - Service List)(Lawrence, Scott) (Related Document(s): 90 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List)) Email |
1/30/2018 | 106 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 72 Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion), 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) Email |
1/30/2018 | 105 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order), 70 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)), 75 Notice of Proposed Interim Cash Collateral Order filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
1/30/2018 | 104 | Notice of Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/30/2018 | 103 | Order Regarding (related document(s): 97 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 90 Notice for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List))) (Order entered on 1/30/2018) (Luna, Emilio) Email |
1/30/2018 | 102 | Interim Order Regarding (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed By First River Energy, LLC) (Order entered on 1/30/2018) (Luna, Emilio) Email |
1/30/2018 | 101 | Notice of Appearance and Request for Service of Notice filed by Patrick H. Autry for Creditors Texron Operating LLC, Rock Resources, Inc., Progas Operating, Inc., Magnum Producing LP, Magnum Operating LLC, Magnum Engineering Company, Gulf Coast Gathering, LLC, Galveston Bay Operating Co.., LLC, Jerry Dewbre, Trustee, Dewbre Petroleum Corporation. (Autry, Patrick) Email |
1/30/2018 | 100 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List), 97 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 90 Notice for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List))) Email |
1/29/2018 | 99 | Final Order Granting (related document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief filed By First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018) (Luna, Emilio) Email |
1/29/2018 | 98 | Order Approving (related document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Order entered on 1/29/2018) (Luna, Emilio) Email |
1/29/2018 | 97 | Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 90 Notice for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]), 96 Emergency Motion for Entry of an Order (I) Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor Is Not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List)) Email |
1/29/2018 | 96 | Emergency Motion for Entry of an Order (I) Determining that Utility Providers have been Provided with Adequate Assurance of Payment; (II) Approving Proposed Adequate Assurance Procedures; (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services; (IV) Determining That Debtor is not Required to Provide Any Additional Assurance; and (V) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Utility Providers List)(Parham, David) Email |
1/29/2018 | 95 | Notice of Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)) Email |
1/29/2018 | 94 | Order Regarding (related document(s): 86 Debtor's Request for Expedited Hearing on Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order))) (Order entered on 1/29/2018) (Luna, Emilio) Email |
1/29/2018 | 93 | Order Mooting (related document(s): 67 Motion to Expedite Hearing filed by John E. Mitchell for Debtor First River Energy, LLC (Related Document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.])) (Order entered on 1/29/2018) (Luna, Emilio) Email |
1/29/2018 | 92 | Order Regarding (related document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)) (Order entered on 1/29/2018) (Luna, Emilio) Email |
1/29/2018 | 90 | Motion for Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1 Chapter 11 Voluntary Petition (Fee Amount: $1717.00) filed by First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/28/2018 | 91 | BNC Certificate of Mailing (Related Document(s): 83 Order Allowing Extension to February 19, 2018 (related document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 1/26/2018)) Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) Email |
1/28/2018 | 89 | Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 31 Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.]) Email |
1/27/2018 | 88 | BNC Certificate of Mailing (Related Document(s): 74 Order Regarding (related document(s): 70 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/25/2018)) Notice Date 01/27/2018. (Admin.) Email |
1/27/2018 | 87 | BNC Certificate of Mailing (Related Document(s): 73 Order Regarding (related document(s): 65 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion))) (Order entered on 1/25/2018)) Notice Date 01/27/2018. (Admin.) Email |
1/26/2018 | 86 | Motion Debtor's Request for Expedited Hearing on Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) (Related Document(s): 84 Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)) Email |
1/26/2018 | 85 | Debtor's Witness and Exhibit List for Hearing on February 1, 2018 at 2:00p.m. filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/26/2018 | 84 | Expedited Motion to Approve Compromise filed by John E. Mitchell for Debtor First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Email |
1/26/2018 | 83 | Order Allowing Extension to February 19, 2018 (related document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC) (Order entered on 1/26/2018) (Luna, Emilio) Email |
1/26/2018 | 82 | Exhibit and Witness List for Hearing Held on January 26, 2018 (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders filed by First River Energy, LLC [Transferred from Delaware on 1/18/2018.]) (Luna, Emilio) Email |
1/26/2018 | 81 | Motion filed by Kristal Anne Snelson for Interested Party Bollinger Drilling Company (Attachments: # 1 Proposed Order Allowing and Directing Payment of Administrative Expense Claim)(Snelson, Kristal) Email |
1/26/2018 | 80 | Notice of Appearance and Request for Service of Notice filed by Diane W. Sanders for Creditor Nueces County. (Sanders, Diane) Email |
1/26/2018 | 79 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 67 Motion to Expedite Hearing filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) (Related Document(s): 9 Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent to Debtor, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief filed by First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Engagement Agreement # 3 Exhibit C - Leventhal Declaration)(Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
1/26/2018 | 78 | Exhibit List for January 26, 2018 Hearing filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/25/2018 | 77 | Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/25/2018 | 76 | Objection Filed by Justin N Bryan for Creditor 1776 ENERGY PARTNERS, L.L.C. (Bryan, Justin) (related document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/25/2018 | 75 | Notice of Proposed Interim Cash Collateral Order filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/25/2018 | 74 | Order Regarding (related document(s): 70 Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/25/2018) (Hernandez, Rachel) Email |
1/25/2018 | 73 | Order Regarding (related document(s): 65 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion))) (Order entered on 1/25/2018) (Hernandez, Rachel) Email |
1/25/2018 | 72 | Notice of Hearing filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion), 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) Email |
1/25/2018 | 71 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion), 65 Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion))) Email |
1/25/2018 | 70 | Request for Emergency Hearing filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 69 Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) Email |
1/25/2018 | 69 | Motion for an Order, Pursuant to Bankruptcy Rule 1007(c), Extending the Time for Debtor to File Its Schedules and Statements filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
1/25/2018 | 68 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 45 Emergency Request For a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Modified on 1/22/2018., 47 Notice of Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 45 Emergency Motion for a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order))) Email |
1/25/2018 | 67 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor First River Energy, LLC (Mitchell, John) (Related Document(s): 9 Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Claims and Noticing Agent, Nunc Pro Tunc to Petition Date Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Engagement Agreement # 3 Exhibit C - Leventhal Declaration)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/24/2018 | 66 | BNC Certificate of Mailing (Related Document(s): 51 Order Regarding (related document(s): 45 Emergency Request For a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Modified on 1/22/2018 .) (Order entered on 1/22/2018)) Notice Date 01/24/2018. (Admin.) Email |
1/24/2018 | 65 | Motion to Expedite Hearing filed by David W. Parham for Debtor First River Energy, LLC (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)) Email |
1/24/2018 | 64 | Request for Emergency Hearing on Debtor's Emergency Motion for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) (Related Document(s): 63 Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)) Email |
1/24/2018 | 63 | Emergency Motion of Debtor for Entry of an Order (I) Authorizing, but not Directing, Debtor to (A) Maintain Existing Insurance Programs, and (B) Fund All Obligations in Respect Thereof, and (II) Granting Related Relief filed by David W. Parham for Debtor First River Energy, LLC (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Insurance Motion)(Parham, David) Email |
1/24/2018 | 62 | Notice of Appearance and Request for Service of Notice filed by Trent L. Rosenthal for Creditor Pearsall 10 Acquisitions LLC. (Rosenthal, Trent) Email |
1/24/2018 | 61 | Certificate of Service filed by John E. Mitchell for Interested Party Donlin, Recano & Co., Inc.. (Mitchell, John) (Related Document(s): 55 Notice of Interim Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Proposed Form of Final Order)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.])) Email |
1/24/2018 | 60 | Notice of Appearance and Request for Service of Notice filed by Ronald A. Simank for Creditor Aurora Resources Corporation. (Simank, Ronald) Email |
1/24/2018 | 59 | Transcript Request by David Parham. Transcript request sent to: Federal Court Reporters of San Antonio (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 1 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Status Hearing Set For 1/22/2018 at 02:00 PM at SA Courtroom 3 ***SCOTT LAWRENCE SHALL GIVE NOTICE OF THE HEARING***) (Lornes, Sylvia) Email |
1/23/2018 | 58 | Transcript Order [01/22/2018] filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/23/2018 | 57 | Notice of Appearance and Request for Service of Notice filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald) Email |
1/23/2018 | 56 | Transcript Request by David Parham. Federal Court Reporters of San Antonio were unable to provide service for a "Daily Transcript" at this time. They are only taking request for a 7 Day or Expedited,(Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 1 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Status Hearing Set For 1/22/2018 at 02:00 PM at SA Courtroom 3 ***SCOTT LAWRENCE SHALL GIVE NOTICE OF THE HEARING***) (Lornes, Sylvia) Email |
1/23/2018 | 55 | Notice of Interim Hearing filed by John E. Mitchell for Debtor First River Energy, LLC. (Mitchell, John) (Related Document(s): 10 Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Proposed Form of Final Order)(Chipman, William) [Transferred from Delaware on 1/18/2018.], 11 Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/23/2018 | 54 | Notice of Withdrawal of Appearance filed by William A. Hazeltine for Creditor Bigfoot Oil, LLC. (Hazeltine, William) (Related Document(s): 5 Notice of Appearance. Filed by Bigfoot Oil, LLC. (Hazeltine, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/23/2018 | 53 | Notice of Withdrawal of Appearance filed by William A. Hazeltine for Creditor Pearsall 10 Acquisitions LLC. (Hazeltine, William) (Related Document(s): 4 Notice of Appearance. Filed by Pearsall 10 Acquisitions LLC. (Hazeltine, William) [Transferred from Delaware on 1/18/2018.]) Email |
1/22/2018 | 52 | Transcript Order [01/22/2018] filed by David W. Parham for Debtor First River Energy, LLC. (Parham, David) Email |
1/22/2018 | 51 | Order Regarding (related document(s): 45 Emergency Request For a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Modified on 1/22/2018 .) (Order entered on 1/22/2018) (Rodriguez, Vidal) Email |
1/22/2018 | 50 | Deutsche Bank's Exhibit List for January 22, 2018 Hearing filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Parker, Michael) (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 1 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.]) Status Hearing Set For 1/22/2018 at 02:00 PM at SA Courtroom 3 ***SCOTT LAWRENCE SHALL GIVE NOTICE OF THE HEARING***) Email |
1/22/2018 | 49 | Brief/Memorandum of Law In opposition to filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Parker, Michael) (Related Document(s): 45 Emergency Request For a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Modified on 1/22/2018.) Email |
1/22/2018 | 48 | Objection Filed by Michael M. Parker for Interested Party Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent (Parker, Michael) (related document(s): 31 Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.]) Email |
1/19/2018 | 47 | Notice of Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC. (Lawrence, Scott) (Related Document(s): 45 Emergency Motion for a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)) Email |
1/19/2018 | 46 | Adversary case 18-05008. Complaint filed by Phillips 66 Company (attorney David A. Zdunkewicz) against Deutsche Bank Trust Company Americas, Deutsche Bank AG, New York Branch, First River Energy, LLC, Raymond W. Battaglia (Filing Fee: $ 350.00) (Nature(s) of Suit:(91 (Declaratory judgment)),(72 (Injunctive relief - other))). (Zdunkewicz, David) Email |
1/19/2018 | 45 | Emergency Motion for a Status Conference filed by Scott D. Lawrence for Debtor First River Energy, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Email |
1/18/2018 | 44 | Transfer Case Received from District of Delaware Bankruptcy Court Into the District (see also TXWB case 18-50063 filed on behalf of same Debtor by Receiver). (Ruiz, Cathy) Email |
1/18/2018 | 42 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of First-Day Matters Scheduled for Hearing on January 17, 2018 at 2:00 p.m. (Prevailing Eastern Time). Filed by Donlin, Recano & Co., Inc.. (related document(s)34) (Jordan, Lillian) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 43 | MINUTE ENTRY Re: (related document(s): 34 Notice of Agenda of Matters Scheduled for Hearing on 1/17/18) APPEARANCES: See attached sign-in sheet MATTERS: Order transferring venue due under COC. Order to be entered approving wages. (lmc) [Transferred from Delaware on 1/18/2018.] (Entered: 01/18/2018) Email |
1/17/2018 | 40 | Order Transferring Venue to the United States Bankruptcy Court for the Western District of Texas, San Antonio Division Signed on 1/17/2018. (SH) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 39 | Order Authorizing the Debtor to Spend Cash Order Signed on 1/17/2018. (Attachments: # 1 Exhibit A) (SH) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 38 | Certification of Counsel Regarding Proposed Order to Transfer Venue to the United States Bankruptcy Court for the Western District of Texas, San Antonio Division Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 37 | Certification of Counsel Regarding Proposed Order Authorizing the Debtor to Spend Cash (related document(s)10) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 36 | Request for Transcript of hearing held on 1/17/2018 received. To obtain a copy of this transcript, contact Reliable, the Court Reporter/Transcriber, Telephone number (302)654-8080 (BJM) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 35 | Notice of Appearance. The party has consented to electronic service. Filed by Stable Assets-FRE, Inc., RWEST PI FRE Holding, LLC. (Higgins, John) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 34 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)28) Filed by First River Energy, LLC. Hearing scheduled for 1/17/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 33 | Order Approving Motion for Admission pro hac vice of Toby L. Gerber (Related Doc 29) Order Signed on 1/17/2018. (LMC) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 32 | Limited Objection to Debtor's Motion for Authority to Use Cash Collateral (related document(s)11) Filed by AWP Operating Company, Ageron Energy, LLC, Crimson Energy Partners IV, LLC, Herschap Brothers, Killam Oil Co, Ltd., Lewis Petro Properties, Inc., PetroEdge Energy IV, LLC, RLU Operating, LLC, Teal Operating, LLC, U.S. Energy Development Corporation, Viceroy Petroleum, L.P., WCS Oil and Gas Corp. (Attachments: # 1 Exhibit A - Motion to Dismiss # 2 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 31 | Motion to Dismiss Case Filed by Herschap Brothers, WCS Oil and Gas Corp., Killam Oil Co, Ltd., RLU Operating, LLC, AWP Operating Company, Teal Operating, LLC, PetroEdge Energy IV, LLC, Crimson Energy Partners IV, LLC, Lewis Petro Properties, Inc., Ageron Energy, LLC, Viceroy Petroleum, L.P., U.S. Energy Development Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Murley, Lucian) [Transferred from Delaware on 1/18/2018.] Email |
1/17/2018 | 30 | Affidavit/Declaration of Mailing of Notice of Hearing on First Day Matters; and Notice of Agenda of First-Day Matters Scheduled for Hearing on January 17, 2018 at 2:00 p.m. (Prevailing Eastern Time). Filed by Donlin, Recano & Co., Inc.. (related document(s)27, 28) (Jordan, Lillian) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 29 | Motion to Appear pro hac vice of Toby L. Gerber. Receipt Number 2302198, Filed by Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Taylor, Gregory) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 28 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)1, 9, 10, 11, 12, 27) Filed by First River Energy, LLC. Hearing scheduled for 1/17/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 27 | Notice of Hearing on First Day Matters (related document(s)1, 9, 10, 11, 12) Filed by First River Energy, LLC. Hearing scheduled for 1/17/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 26 | Order Approving Motion for Admission pro hac vice of Esther McKean (Related Doc 22) Order Signed on 1/16/2018. (LMC) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 25 | Order Approving Motion for Admission pro hac vice of Scott D. Lawrence (Related Doc 21) Order Signed on 1/16/2018. (LMC) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 24 | Order Approving Motion for Admission pro hac vice of David W. Parham (Related Doc 20) Order Signed on 1/16/2018. (LMC) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 23 | Order Approving Motion for Admission pro hac vice of John E. Mitchell (Related Doc 19) Order Signed on 1/16/2018. (LMC) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 22 | Motion to Appear pro hac vice of Esther McKean, Esquire of Akerman LLP. Receipt Number 2300964, Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 21 | Motion to Appear pro hac vice of Scott D. Lawrence, Esquire of Akerman LLP. Receipt Number 2300964, Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 20 | Motion to Appear pro hac vice of David W. Parham, Esquire of Akerman LLP. Receipt Number 2300964, Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 19 | Motion to Appear pro hac vice of John E. Mitchell, Esquire of Akerman LLP. Receipt Number 2300964, Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/16/2018 | 18 | List of Creditors /Notice of Filing of Creditor Matrix Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 17 | Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (AT&T Corp. Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 16 | Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Employment Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 15 | Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to the Rejection Date (Vehicle Lease Agreements) Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 14 | Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order Authorizing the Debtor to (i) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to Rejection Date, and (ii) Abandon Any Personal Property that Remains at the Lease Premises Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit I to Proposed Order) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 13 | Motion to Reject Lease or Executory Contract /Motion to Reject Crude Oil Pipeline Throughput and Deficiency Agreement and All Associated Agreements Nunc Pro Tunc to Petition Date Filed by First River Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Termination Notice # 3 Exhibit C - Second Termination Notice) (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 12 | Affidavit/Declaration in Support of First Day Motion /Declaration of Scott Avila, Chief Restructuring Officer, in Support of Chapter 11 Petition and First Day Motions Filed By First River Energy, LLC (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 11 | Motion to Approve Use of Cash Collateral /Emergency Motion for Interim and Final Order (i) Authorizing the Use of Cash Collateral and (ii) Granting Adequate Protection to the Prepetition Secured Lenders Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Payment Direction Notice)(Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 10 | Motion to Pay Employee Wages /Emergency Motion for Entry of Interim and Final Orders (i) Authorizing the Debtor to (a) Pay Prepetition and Postpetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (b) Continue Employee Benefits Programs, and (ii) Granting Related Relief Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Interim Order # 2 Exhibit B - Proposed Form of Final Order)(Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 9 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Claims and Noticing Agent, Nunc Pro Tunc to Petition Date Filed By First River Energy, LLC (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Engagement Agreement # 3 Exhibit C - Leventhal Declaration)(Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 8 | 20 Largest Unsecured Creditors /25 Largest Unsecured Creditors Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 7 | Corporate Ownership Statement Filed by First River Energy, LLC. (Chipman, William) Modified Text on 1/16/2018 (LB). [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 6 | Equity Security Holders /List of Equity Interest Holders Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 5 | Notice of Appearance. Filed by Bigfoot Oil, LLC. (Hazeltine, William) [Transferred from Delaware on 1/18/2018.] Email |
1/15/2018 | 4 | Notice of Appearance. Filed by Pearsall 10 Acquisitions LLC. (Hazeltine, William) [Transferred from Delaware on 1/18/2018.] Email |
1/12/2018 | 3 | Notice of Appearance. The party has consented to electronic service. Filed by Deutsche Bank Trust Company Americas, as Administrative Agent and Deutsche Bank AG, New York Branch, as Collateral Agent. (Taylor, Gregory) [Transferred from Delaware on 1/18/2018.] Email |
1/12/2018 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(18-10080) [misc,volp11a] (1717.00). Receipt Number 8718477, amount $1717.00. (U.S. Treasury) [Transferred from Delaware on 1/18/2018.] Email |
1/12/2018 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by First River Energy, LLC. (Chipman, William) [Transferred from Delaware on 1/18/2018.] Email |