Western District of Louisiana
Case #: 17-51014
You are viewing the entire docket posted prior to 6/30/2019, a total of 1,089 entries. To view docket entries posted after 6/29/2019, 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 |
|---|---|---|
| 6/29/2019 | 1089 | BNC Certificate of Mailing - PDF Document. (related document(s): 1087 Order on Motion for Final Decree). Notice Date 06/29/2019. (Admin.) (Entered: 06/29/2019) Email |
| 6/27/2019 | 1088 | Final Decree (jene) (Entered: 06/27/2019) Email |
| 6/27/2019 | 1087 | Order Granting (Re: 1081 Motion for Final Decree filed by Debtor Knight Energy Holdings, LLC) (jene) (Entered: 06/27/2019) Email |
| 6/24/2019 | 1086 | Monthly Operating Report for Filing Period 2nd Quarter 2019 (April - June) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/24/2019) Email |
| 6/18/2019 | 1085 | Certificate of Service (Re: 1083 Order on Motion to Expedite Hearing) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/18/2019) Email |
| 6/15/2019 | 1084 | BNC Certificate of Mailing - PDF Document. (related document(s): 1083 Order on Motion to Expedite Hearing). Notice Date 06/15/2019. (Admin.) (Entered: 06/16/2019) Email |
| 6/13/2019 | 1083 | Order Granting (Re: 1082 Motion to Expedite Hearing on 1081 Motion for Final Decree filed by Debtor Knight Energy Holdings, LLC, Hearing scheduled for 6/25/2019 at 10:00 AM at Courtroom, Lafayette. (chri) (Entered: 06/13/2019) Email |
| 6/12/2019 | 1082 | Ex Parte Motion to Expedite Hearing (Re: 1081 Motion for Final Decree) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/12/2019) Email |
| 6/12/2019 | 1081 | Motion for Final Decree . Final Accounting attached. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Nobles, Cherie) (Entered: 06/12/2019) Email |
| 6/9/2019 | 1080 | BNC Certificate of Mailing - PDF Document. (related document(s): 1079 Order on Miscellaneous Motion). Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019) Email |
| 6/6/2019 | 1079 | Order Granting (Re: 1073 Motion for an Order Authorizing Final Distribution to Holders of General Unsecured Claims Under the Confirmed Plan filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 06/07/2019) Email |
| 6/4/2019 | 1078 | Notice of Change of Address as to Debtor Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC (Nobles, Cherie) (Entered: 06/04/2019) Email |
| 5/29/2019 | 1077 | Letter From Creditor Filed by E-Line Rentals, Inc. (ezra) (Entered: 05/29/2019) Email |
| 5/10/2019 | 1076 | Certificate of Service (Re: 1073 Miscellaneous Motion, 1074 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/10/2019) Email |
| 5/8/2019 | 1075 | Monthly Operating Report for Filing Period 1st Quarter 2019 (January - March) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/08/2019) Email |
| 5/1/2019 | 1074 | Notice of Hearing (Unserved) on (Re: 1073 Miscellaneous Motion) Hearing scheduled for 6/4/2019 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/01/2019) Email |
| 5/1/2019 | 1073 | Motion for an Order Authorizing Final Distribution to Holders of General Unsecured Claims Under the Confirmed Plan Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Nobles, Cherie) (Entered: 05/01/2019) Email |
| 4/24/2019 | 1072 | BNC Certificate of Mailing. (related document(s): 1071 Order on Motion to Withdraw and Enroll). Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) Email |
| 4/22/2019 | 1071 | Order Granting (Re: 1070 Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis.) (ezra) (Entered: 04/22/2019) Email |
| 4/19/2019 | 1070 | Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis. (Wheelis, Stephen) (Entered: 04/19/2019) Email |
| 4/13/2019 | 1069 | BNC Certificate of Mailing - PDF Document. (related document(s): 1068 Order Granting Objection to Claim). Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
| 4/11/2019 | 1068 | Order Granting Objection to Claim 175, (Re: 939 Objection to Claim). CLAIM DISALLOWED. THE REMAINING CLAIMS OF PETROQUEST ENERGY, LLC ARE DISALLWED IN ASSOCIATED CASES(17-51015,17-51016,17-51017,17-51018,17-51019,17-51020,17-51021,17-51022,17-51023,17-51024,17-51025,17-51026,17-51027 AND 17-51029). Filed on 4/11/2019 (ezra) (Entered: 04/11/2019) Email |
| 2/1/2019 | 1067 | Monthly Operating Report for Filing Period 4th Quarter (10/01/2018 - 12/31/2018) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 02/01/2019) Email |
| 12/21/2018 | 1066 | BNC Certificate of Mailing - PDF Document. (related document(s): 1064 Order on Motion to Continue/Reschedule Hearing). Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018) Email |
| 12/20/2018 | 1065 | Certificate of Service (Re: 1061 Order Granting Objection to Claim) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 12/20/2018) Email |
| 12/19/2018 | 1064 | Order Granting (Re:1056 Motion to Continue/Reschedule Hearing filed by Creditor PetroQuest Energy, LLC re: 939 Objection to Claim Number (multiple claims filed in jointly administered cases by PetroQuest Energy, LLC, in the amount of various amounts in multiple jointly administered cases) filed by Debtor Knight Energy Holdings, LLC,) Hearing continued to 1/29/2019 at 10:00 AM at Courtroom, Lafayette. (melo) (Entered: 12/19/2018) Email |
| 12/15/2018 | 1063 | BNC Certificate of Mailing - PDF Document. (related document(s): 1061 Order Granting Objection to Claim). Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018) Email |
| 12/15/2018 | 1062 | BNC Certificate of Mailing - PDF Document. (related document(s): 1060 Order on Motion to Extend Time). Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018) Email |
| 12/13/2018 | 1061 | AGREED Order Granting Objection to Claim 178, (Re: 933 Objection to Claim) Filed on 12/13/2018 (ezra) (Entered: 12/13/2018) Email |
| 12/13/2018 | 1060 | Order Granting (Re: 1055 Motion to Extend Time filed by Debtor Knight Energy Holdings, LLC). FIRST CLAIMS OBJECTION DEADLINE EXTENDED TO 3/11/19. (ezra) (Entered: 12/13/2018) Email |
| 12/12/2018 | 1059 | BNC Certificate of Mailing - PDF Document. (related document(s): 1058 Order to Continue/Reschedule Hearing). Notice Date 12/12/2018. (Admin.) (Entered: 12/13/2018) Email |
| 12/10/2018 | 1058 | Order Continuing Hearing on (Re: 933 Objection to Claim Number 178 by W&T Offshore, Inc., in the amount of $ 1,216,407.99 (plus), 939 Objection to Claim Number (multiple claims filed in jointly administered cases by PetroQuest Energy, LLC, in the amount of various amounts in multiple jointly administered cases) Filed on 12/10/2018 Hearings continued to 1/8/2019 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 12/10/2018) Email |
| 12/7/2018 | 1057 | Amended Certificate of Service (Re: 1056 Motion to Continue/Reschedule Hearing) Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) (Entered: 12/07/2018) Email |
| 12/7/2018 | 1056 | Ex Parte Motion to Continue Hearing On (Re: 939 Objection to Claim) with Certificate of Service Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Attachments: # 1 Proposed Order) (Whitlow, Sharon) (Entered: 12/07/2018) Email |
| 12/7/2018 | 1055 | Ex Parte Motion to Extend Time of First Claims Objection Deadline Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/07/2018) Email |
| 11/30/2018 | 1054 | Monthly Operating Report for Filing Period October 2018 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/30/2018) Email |
| 11/30/2018 | 1053 | Monthly Operating Report for Filing Period September 2018 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/30/2018) Email |
| 11/30/2018 | 1052 | Monthly Operating Report for Filing Period August 2018 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/30/2018) Email |
| 11/30/2018 | 1051 | Monthly Operating Report for Filing Period July 2018 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/30/2018) Email |
| 11/29/2018 | 1050 | Notice on Suggestion of Bankruptcy Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) (Entered: 11/29/2018) Email |
| 11/28/2018 | 1049 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Robert Tanner on behalf of GEOFORCE, INC. (ezra) (Entered: 11/28/2018) Email |
| 11/26/2018 | 1048 | Ex Parte Motion to Continue Hearing On (Re: 939 Objection to Claim) Filed by William E. Steffes on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Steffes, William) (Entered: 11/26/2018) Email |
| 11/8/2018 | 1047 | BNC Certificate of Mailing - PDF Document. (related document(s): 1045 Order on Motion to Continue/Reschedule Hearing). Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018) Email |
| 11/7/2018 | 1046 | BNC Certificate of Mailing - PDF Document. (related document(s): 1044 Order on Application for Compensation/Administrative Expense). Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
| 11/6/2018 | 1045 | Order Granting (Re:1042 Motion to Continue/Reschedule Hearing 933 Objection to Claim filed by Debtor Knight Energy Holdings, LLC,) filed by Creditor W&T Offshore, Inc.). Hearing continued to 12/11/2018 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 11/06/2018) Email |
| 11/5/2018 | 1044 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Huron Consulting Group, Inc. for Fees of $247997.68 for Expenses of $2002.32. (Re: 634 Application for Compensation/Administrative Expenses filed by Financial Advisor Huron Consulting Services, LLC) (ezra) (Entered: 11/05/2018) Email |
| 11/2/2018 | 1043 | Certificate of Service (Re: 1042 Motion to Continue/Reschedule Hearing) Filed by Bradley Clay Knapp on behalf of W&T Offshore, Inc. (Knapp, Bradley) (Entered: 11/02/2018) Email |
| 11/2/2018 | 1042 | Motion to Continue Hearing On (Re: 933 Objection to Claim) Filed by Bradley Clay Knapp on behalf of W&T Offshore, Inc. (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 11/02/2018) Email |
| 10/31/2018 | 1041 | Order Granting (Re: 989 Motion for an Order Authorizing Interim Distribution to Holders of General Unsecured Claims Under the Confirmed Plan filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 11/01/2018) Email |
| 10/29/2018 | 1040 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Ashi Hotels LLC dba Candlewood Suite Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/29/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/29/2018) Email |
| 10/29/2018 | 1039 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Lawnmasters Of Acadiana Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/29/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/29/2018) Email |
| 10/29/2018 | 1038 | Notice of Change of Address of Charlie's Hot Shot Service as to Creditor for Both Payments and Notices Filed by CRG Financial LLC (Axenrod, Allison) (Entered: 10/29/2018) Email |
| 10/25/2018 | 1037 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Victor Petroleum Consulting Svcs L1 Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/25/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/25/2018) Email |
| 10/23/2018 | 1036 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Greens Pipe Service Inc. (Axenrod, Allison) (Entered: 10/23/2018) Email |
| 10/23/2018 | 1035 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Greens Pipe Service, Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/23/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/23/2018) Email |
| 10/23/2018 | 1034 | Notice on Notice of (1) Stipulation and Agreed Order Settling the Complaint Against the Proofs of Claim filed by Lea County Treasurer and (2) Deadline for the Committee-Appointed Claims Dispute Representative to Object with Certificate of Service (Attachments: # 1 Exhibit A - Proposed Order) Filed by Greta M. Brouphy on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Brouphy, Greta) (Entered: 10/23/2018) Email |
| 10/22/2018 | 1033 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Impac Manufacturing Inc. (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1032 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Ram Products, Inc. (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1031 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Ram Products, Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/22/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1030 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Impac Manufacturing Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/22/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1029 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Shadow Mountain Water of Wyoming Inc. (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1028 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Delta Rigging & Tools, Inc. (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1027 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Shadow Mountain Water of Wyoming Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/22/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/22/2018 | 1026 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Delta Rigging & Tools, Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 10/22/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 10/22/2018) Email |
| 10/18/2018 | 1025 | Certificate of Service (Re: 857 Order Concerning Claims, 1013 Order Granting Objection to Claim, 1016 Order Granting Objection to Claim, 1018 Order Concerning Claims, 1019 Order Concerning Claims) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/18/2018) Email |
| 10/18/2018 | 1024 | Notice on TO BE REMOVED FROM THE MAILING MATRIX Filed by Brian C. Colomb on behalf of Jeanne Buford (ezra) (Entered: 10/18/2018) Email |
| 10/13/2018 | 1023 | BNC Certificate of Mailing - PDF Document. (related document(s): 1019 Order Concerning Claims). Notice Date 10/13/2018. (Admin.) (Entered: 10/14/2018) Email |
| 10/13/2018 | 1022 | BNC Certificate of Mailing - PDF Document. (related document(s): 1018 Order Concerning Claims). Notice Date 10/13/2018. (Admin.) (Entered: 10/14/2018) Email |
| 10/12/2018 | 1021 | BNC Certificate of Mailing - PDF Document. (related document(s): 1016 Order Granting Objection to Claim). Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
| 10/11/2018 | 1020 | Notice on (1) STIPULATION AND AGREED ORDER SETTLING THE COMPLAINT AGAINST THE PROOF OF CLAIM FILED BY SAN JUAN COUNTY TREASURER AND (2) DEADLINE FOR THE COMMITTEE-APPOINTED CLAIMS DISPUTE REPRESENTATIVE TO OBJECT (Attachments: # 1 Exhibit A) Filed by Greta M. Brouphy on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Brouphy, Greta) (Entered: 10/11/2018) Email |
| 10/11/2018 | 1019 | Stipulation and Agreed Order Resolving the Dispute Regarding Proof of Claim Filed by Kenai Peninsula Borough (Re: 1000 Notice 1) Stipulation and Agreed Order Settling the Dispute Regarding the Proof of Claim Filed by Kenai Peninsula Borough and 2) Deadline for the Committee-Appointed Claims Dispute Representative to Object ). Filed on 10/11/2018 (ezra) (Entered: 10/11/2018) Email |
| 10/11/2018 | 1018 | Order Concerning Claims (Re: 1011 Notice to Withdraw Claim 100). Filed on 10/11/2018 (ezra) (Entered: 10/11/2018) Email |
| 10/11/2018 | 1017 | Objection to (Re: 989 Motion for an Order Authorizing Interim Distribution to Holders of General Unsecured Claims Under the Confirmed Plan ) Filed by Southwest Calibration Service, Inc. (ezra) (Entered: 10/11/2018) Email |
| 10/10/2018 | 1016 | Order Granting Objection to Claim 226, (Re: 969 Objection to Claim). SUSTAINED. Claim will be treated as a Class 9 - General Unsecured Claim pursuant to the terms of the Debtor's Joint Chapter 11 Plan of Reorganization as of November 29, 2017[Dkt. #572]. Filed on 10/10/2018 (ezra) (Entered: 10/10/2018) Email |
| 10/7/2018 | 1015 | BNC Certificate of Mailing - PDF Document. (related document(s): 1013 Order Granting Objection to Claim). Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018) Email |
| 10/5/2018 | 1014 | Notice of Withdrawal (Re: 982 Objection to Claim) with Certificate of Service Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 10/05/2018) Email |
| 10/4/2018 | 1013 | AGREED Order Granting Objection to Claim , (Re: 935 Objection to Claim 87). CLAIM WITHDRAWN IN IT'S ENTIRETY. Filed on 10/4/2018 (ezra) (Entered: 10/05/2018) Email |
| 10/2/2018 | 1012 | Notice to Withdraw Claim: 96 in the amount of $20,491.71 Filed by John P. Dillman on behalf of Montgomery County (Dillman, John) (Entered: 10/02/2018) Email |
| 10/1/2018 | 1011 | Notice to Withdraw Claim: 100 Filed by William C. Vidrine on behalf of Vermilion Parish School Board (Vidrine, William) (Entered: 10/01/2018) Email |
| 9/28/2018 | 1010 | Certificate of Service (Re: 1009 Order on Motion to Continue/Reschedule Hearing) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/28/2018) Email |
| 9/27/2018 | 1009 | Order Granting (Re: 1007Motion to Continue/Reschedule Hearing filed by Debtor Knight Energy Holdings, LLC 939 Objection to Claim (multiple claims filed in jointly administered cases by PetroQuest Energy, LLC, in the amount of various amounts in multiple jointly administered cases Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC). Hearing continued to 11/27/2018 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 09/27/2018) Email |
| 9/26/2018 | 1008 | Certificate of Service (Re: 1007 Motion to Continue/Reschedule Hearing) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/26/2018) Email |
| 9/26/2018 | 1007 | Ex Parte Motion to Continue Hearing On (Re: 939 Objection to Claim) PetroQuest Energy, LLC Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/26/2018) Email |
| 9/26/2018 | 1006 | Notice of Change of Address as to Creditor for Both Payments and Notices Filed by Robert Tanner on behalf of Superior Perfomance, Inc. (ezra) (Entered: 09/26/2018) Email |
| 9/25/2018 | 1005 | Amended Certificate of Service (Re: 1004 Response) Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) (Entered: 09/25/2018) Email |
| 9/24/2018 | 1004 | Response to (Re: 939 Objection to Claim) with Certificate of Service. Filed by Sharon S. Whitlow of Long Law Firm on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) (Entered: 09/24/2018) Email |
| 9/24/2018 | 1003 | Certificate of Service (Re: 998 Order Granting Objection to Claim, 999 Order Granting Objection to Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/24/2018) Email |
| 9/22/2018 | 1002 | BNC Certificate of Mailing - PDF Document. (related document(s): 999 Order Granting Objection to Claim). Notice Date 09/22/2018. (Admin.) (Entered: 09/22/2018) Email |
| 9/22/2018 | 1001 | BNC Certificate of Mailing - PDF Document. (related document(s): 998 Order Granting Objection to Claim). Notice Date 09/22/2018. (Admin.) (Entered: 09/22/2018) Email |
| 9/21/2018 | 1000 | Notice on 1) Stipulation and Agreed Order Settling the Dispute Regarding the Proof of Claim Filed by Kenai Peninsula Borough and 2) Deadline for the Committee-Appointed Claims Dispute Representative to Object (Attachments: # 1 Exhibit A) Filed by Greta M. Brouphy on behalf of Knight Energy Holdings, LLC (Brouphy, Greta) (Entered: 09/21/2018) Email |
| 9/19/2018 | 999 | Order Granting Objection to Claim 162, (Re: 937 Objection to Claim). CLAIM DISALLOWED AND EXPUNGED IN ITS ENTIRETY. Filed on 9/19/2018 (ezra) (Entered: 09/20/2018) Email |
| 9/19/2018 | 998 | Order Granting Objection to Claim 184, (Re: 931 Objection to Claim). CLAIM DISALLOWED AND EXPUNGED IN ITS ENTIRETY. Filed on 9/19/2018 (ezra) (Entered: 09/20/2018) Email |
| 9/19/2018 | 997 | Certificate of Service (Re: 991 Order Granting Objection to Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/19/2018) Email |
| 9/17/2018 | 996 | Certificate of Service (Re: 989 Miscellaneous Motion, 990 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/17/2018) Email |
| 9/15/2018 | 995 | BNC Certificate of Mailing - PDF Document. (related document(s): 992 Order on Motion to Continue/Reschedule Hearing). Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018) Email |
| 9/14/2018 | 994 | BNC Certificate of Mailing - PDF Document. (related document(s): 986 Order on Motion to Extend Time). Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018) Email |
| 9/14/2018 | 993 | Certificate of Service (Re: 985 Motion to Continue/Reschedule Hearing) Filed by Bradley Clay Knapp on behalf of W&T Offshore, Inc. (Knapp, Bradley) (Entered: 09/14/2018) Email |
| 9/13/2018 | 992 | Order Granting (Re: 985 Motion to Continue/Reschedule Hearing 933 Objection to Claim 178 filed by Debtor Knight Energy Holdings, LLC, filed by Creditor W&T Offshore, Inc.). Hearing continued to 11/7/2018 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 09/13/2018) Email |
| 9/13/2018 | 991 | AGREED Order Granting Objection to Claim 170, (Re: 929 Objection to Claim 170 biled by Helis Oil & Gas Company(Case 17-51015). IT IS FURTHER ORDERED that Proof of Claim Number 170 (Claim 170) filed by Helis Oil & Gas Company, LLC (Helis) against Knight Oil Tools, LLC (Case No. 17-51015) shall be allowed as a general unsecured claim in the amount of $143,634.19. IT IS FURTHER ORDERED that any additional amounts sought in Claim 170 shall be disallowed and expunged in their entirety. Filed on 9/13/2018 (ezra) Modified on 9/13/2018 (ezra). (Entered: 09/13/2018) Email |
| 9/13/2018 | 990 | Notice of Hearing (Unserved) on (Re: 989 Miscellaneous Motion) Hearing scheduled for 10/23/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2018) Email |
| 9/13/2018 | 989 | Motion for an Order Authorizing Interim Distribution to Holders of General Unsecured Claims Under the Confirmed Plan Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Nobles, Cherie) (Entered: 09/13/2018) Email |
| 9/12/2018 | 988 | Certificate of Service (Re: 980 Motion to Extend Time, 986 Order on Motion to Extend Time) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/12/2018) Email |
| 9/12/2018 | 987 | Certificate of Service (Re: 982 Objection to Claim, 983 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 09/12/2018) Email |
| 9/12/2018 | 986 | Order Granting (Re: 980 Motion to Extend Time filed by Debtor Knight Energy Holdings, LLC). FIRST CLAIMS OBJECTION DEADLINE EXTENDED 90 DAYS, OR UNTIL AND INCLUDING DECEMBER 10, 2018. (ezra) (Entered: 09/12/2018) Email |
| 9/11/2018 | 985 | Motion to Continue Hearing On (Re: 933 Objection to Claim, ) (re: Claim No. 178) Filed by Bradley Clay Knapp on behalf of W&T Offshore, Inc. (Knapp, Bradley). CLERK'S ENTRY - MODIFIED LINK. Modified on 9/11/2018 (ezra). (Entered: 09/11/2018) Email |
| 9/11/2018 | 984 | INCORRECT PDF. ATTORNEY TO REFILE. Motion to Continue Hearing On (Re: 933 Objection to Claim, 934 Hearing Notice Unserved) (re: Claim No. 178) Filed by Bradley Clay Knapp on behalf of W&T Offshore, Inc. (Attachments: # 1 Proposed Order) (Knapp, Bradley) Modified on 9/11/2018 (ezra). (Entered: 09/11/2018) Email |
| 9/10/2018 | 983 | Notice of Hearing (Unserved) on (Re: 982 Objection to Claim) Hearing scheduled for 10/23/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 09/10/2018) Email |
| 9/10/2018 | 982 | Objection to Claim Number 100 by Vermillion Parish School Board, in the amount of $ 302,978.62 . Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 09/10/2018) Email |
| 9/10/2018 | 981 | Amended Certificate of Service (Re: 979 Opposition Brief/Memorandum) to Objection to Proof of Claim Number 87 Filed by Elliot Scharfenberg on behalf of RLI Insurance Company (Scharfenberg, Elliot) (Entered: 09/10/2018) Email |
| 9/10/2018 | 980 | Ex Parte Motion to Extend Time of First Claims Objection Deadline Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/10/2018) Email |
| 9/10/2018 | 979 | Opposition Brief/Memorandum to (Re: 935 Objection to Claim) No. 87 filed by RLI Insurance Company Against Knight Oil Tools with Certificate of Service. Filed by Elliot Scharfenberg of Krebs Farley, PLLC on behalf of RLI Insurance Company (Attachments: # 1 Exhibit Dec 2004 Indemnity Agreement # 2 Exhibit April 2012 Indemnity Agreement # 3 Exhibit Bonds # 4 Exhibit Letter of Credit) (Scharfenberg, Elliot). CLERK'S ENTRY - ATTORNEY TO FILE AN AMENDED CERTIFICATE OF SERVICE TO INCLUDE COMPLETE ADDRESSES. Modified on 9/10/2018 (ezra). (Entered: 09/10/2018) Email |
| 8/27/2018 | 978 | Certificate of Service (Re: 969 Objection to Claim, 970 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 08/27/2018) Email |
| 8/26/2018 | 977 | BNC Certificate of Mailing - PDF Document. (related document(s): 974 Order). Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018) Email |
| 8/25/2018 | 976 | BNC Certificate of Mailing - PDF Document. (related document(s): 972 Order Granting Objection to Claim). Notice Date 08/25/2018. (Admin.) (Entered: 08/26/2018) Email |
| 8/25/2018 | 975 | BNC Certificate of Mailing - PDF Document. (related document(s): 971 Order Granting Objection to Claim). Notice Date 08/25/2018. (Admin.) (Entered: 08/26/2018) Email |
| 8/23/2018 | 974 | Stipulation and Agreed Order Supplementing (Re: 572 Chapter 11 Plan) Filed on 8/23/2018 (ezra) (Entered: 08/24/2018) Email |
| 8/23/2018 | 973 | STIPULATION and AGREED Order Granting Objection to Claim 40,41, (Re: 862 Objection to Claim). Claim 40 shall be Allowed as a General Unsecured Claim under the Plan in the amount of $18,460 in full satisfaction of any Claim that could have been asserted by Claimant for any period through the Effective Date; Claim 41 shall be Allowed as a General Unsecured Claim under the Plan in the amount of $23,076 in full satisfaction of any Claim that could have been asserted by Claimant for any period through the Effective Date; and No portion of the Claims shall be entitled to priority under 11 U.S.C. § 507(a)(4). Filed on 8/23/2018 (ezra) (Entered: 08/23/2018) Email |
| 8/23/2018 | 972 | STIPULATION and AGREED Order Granting Objection to Claim 183, (Re: 884 Objection to Claim) 2,004,074.31 (Knight Energy Holdings, LLC - Proof of Claim No. 183 and Knight Oil Tools, LLC - Proof of Claim No. 192). Filed on 8/23/2018 (ezra) (Entered: 08/23/2018) Email |
| 8/23/2018 | 971 | STIPULATION and AGREED Order Granting Objection to Claim 149, (Re: 886 Objection to Claim) Filed on 8/23/2018 (ezra) (Entered: 08/23/2018) Email |
| 8/22/2018 | 970 | Notice of Hearing (Unserved) on (Re: 969 Objection to Claim) Hearing scheduled for 10/2/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 08/22/2018) Email |
| 8/22/2018 | 969 | Objection to Claim Number 226 by North Dakota Office of State Tax Commissioner, in the amount of $ 128,660.00. Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 08/22/2018) Email |
| 8/20/2018 | 968 | Certificate of Service (Re: 950 Order Granting Objection to Claim, 951 Order Granting Objection to Claim, 952 Order Granting Objection to Claim, 953 Order Granting Objection to Claim, 954 Order Granting Objection to Claim, 955 Order Granting Objection to Claim, 956 Order Granting Objection to Claim, 957 Order Granting Objection to Claim, 958 Order Granting Objection to Claim, 959 Order Granting Objection to Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/20/2018) Email |
| 8/17/2018 | 967 | BNC Certificate of Mailing - PDF Document. (related document(s): 958 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 966 | BNC Certificate of Mailing - PDF Document. (related document(s): 956 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 965 | BNC Certificate of Mailing - PDF Document. (related document(s): 955 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 964 | BNC Certificate of Mailing - PDF Document. (related document(s): 954 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 963 | BNC Certificate of Mailing - PDF Document. (related document(s): 953 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 962 | BNC Certificate of Mailing - PDF Document. (related document(s): 952 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 961 | BNC Certificate of Mailing - PDF Document. (related document(s): 951 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/17/2018 | 960 | BNC Certificate of Mailing - PDF Document. (related document(s): 950 Order Granting Objection to Claim). Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018) Email |
| 8/14/2018 | 959 | Order Granting Objection to Claim 95,99, (Re: 882 Objection to Claim). Claim Number 95 and Claim Number 99 in Case No. 17-51014; Claim Number 40 and Claim Number 49 inCase No. 17-51016 DISALLOWED. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 958 | CONSENT Order Granting Objection to Claim 113, (Re: 880 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 113 filed by DJD against Knight Energy Holdings, LLC (Case No. 17-51014) and Proof of Claim Number 27 filed by DJD against HMC Leasing, LLC (Case No. 17-51027) are disallowed and expunged in their entirety; IT IS FURTHER ORDERED that Proof of Claim Number 11 filed by DJD against HMC Leasing, LLC (Case No. 17-51027) is allowed as a general unsecured claim in the amount of $20,000. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 957 | Order Granting Objection to Claim , (Re: 872 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 201 (Claim) filed by Thomas Laroux against Knight Oil Tools, LLC in Case No. 17-51015 is allowed in the amount of $18,685.00 as a general unsecured claim and any amount sought in the Claim that exceeds $18,685.00 is hereby disallowed and expunged in its entirety. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 956 | Order Granting Objection to Claim , (Re: 866 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 197 filed by Kurt Andrew Oliver against Knight Oil Tools, LLC in Case No. 17-51015 is disallowed and expunged in its entirety. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 955 | Order Granting Objection to Claim , (Re: 874 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 121 filed by itelligence, Inc. against Knight Oil Tools in Case No. 17-51015 is hereby disallowed and expunged in its entirety. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 954 | Order Granting Objection to Claim , (Re: 878 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 48 filed by Donnie A. Davis against Knight Manufacturing, LLC in Case No. 17-51016 is disallowed and expunged in its entirety. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 953 | Order Granting Objection to Claim , (Re: 870 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 204 filed by Mickey Broussard against Knight Oil Tools, LLC in Case No. 17-51015 is disallowed and expunged in its entirety. Filed on 8/14/2018 (ezra) (Entered: 08/15/2018) Email |
| 8/14/2018 | 952 | Order Granting Objection to Claim 28, (Re: 868 Objection to Claim). s reclassified from a priority claim to a general unsecured claim. Filed on 8/14/2018 (ezra) (Entered: 08/14/2018) Email |
| 8/14/2018 | 951 | Order Granting Objection to Claim 150, (Re: 860 Objection to Claim). CLAIM DISALLOWED IN IT'S ENTIRETY. Filed on 8/14/2018 (ezra) (Entered: 08/14/2018) Email |
| 8/14/2018 | 950 | Order Granting Objection to Claim 180, (Re: 864 Objection to Claim. Claim is reclassified from a priority claim to a general unsecured claim. Filed on 8/14/2018 (ezra) (Entered: 08/14/2018) Email |
| 8/14/2018 | 949 | Monthly Operating Report for Filing Period June 2018 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/14/2018) Email |
| 8/9/2018 | 948 | BNC Certificate of Mailing - PDF Document. (related document(s): 944 Hearing Bankruptcy Cont). Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
| 8/9/2018 | 947 | Certificate of Service (Re: 946 Notice) Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Nobles, Cherie) (Entered: 08/09/2018) Email |
| 8/9/2018 | 946 | Notice on (Re: 876 Objection to Claim) ** NOTICE OF STIPULATION AND AGREED ORDER RESOLVING PROOF OF CLAIM SUBMITTED BY STEVEN L. LANGLINAIS, AND (2) DEADLINE FOR THE COMMITTEE-APPOINTED CLAIMS DISPUTE REPRESENTATIVE TO OBJECT** (Attachments: # 1 Exhibit A - Stipulated Order) Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Nobles, Cherie) (Entered: 08/09/2018) Email |
| 8/8/2018 | 945 | Certificate of Service (Re: 942 Notice, 943 Notice) and Deadline for the Committee-Appointed Claims Dispute Representative to Object Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/08/2018) Email |
| 8/6/2018 | 943 | Notice on (Re: 884 Objection to Claim, 886 Objection to Claim) Stipulation and Agreed Order Resolving Proof of Claim Submitted by Robert C. Veazey and Dean Anderson Cole (Attachments: # 1 Exhibit A - Veazey # 2 Exhibit B - Cole) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/06/2018) Email |
| 8/6/2018 | 942 | Notice on (Re: 862 Objection to Claim) Stipulation and Agreed Order Resolving Proofs of Claim Submitted by Chris J. Camos (Attachments: # 1 Exhibit A) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/06/2018) Email |
| 8/6/2018 | 941 | Certificate of Service (Re: 929 Objection to Claim, 930 Hearing Notice Unserved, 931 Objection to Claim, 932 Hearing Notice Unserved, 933 Objection to Claim, 934 Hearing Notice Unserved, 935 Objection to Claim, 936 Hearing Notice Unserved, 937 Objection to Claim, 938 Hearing Notice Unserved, 939 Objection to Claim, 940 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/06/2018) Email |
| 7/31/2018 | 944 | Hearing on (Re: 860 Objection to Claim by Sammie S. Julian, 862 Objection to Claim by Chris J. Camos, 864 Objection to Claim by Paul Wade Latiolais, 866 Objection to Claim Kurt Andrew Oliver, 868 Objection to Claim by Douglas R. Keller, 870 Objection to Claim by Mickey Broussard, 872 Objection to Claim by Thomas Laroux, 874 Objection to Claim by itelligence, Inc, 876 Objection to Claim by Steven L. Langlinais, 878 Objection to Claim by Donnie A. Davis, 880 Objection to Claim by DJD Development Group, LLC, 882 Objection to Claim 95 filed by Jacob Pitts, Claim Number 99 by Joseph Willis Price, III, Claim Number 40 by Michael J. Coulter, and Claim Number 49 by Phillip Faul, 884 Objection to Claim by Dean Anderson Cole, 886 Objection to Claim by Robert C. Veazey) Ruling: 862 Objection to Claim by Chris Camos and 876 Objection to claim by Steven Langlinais are continued without date. Objection to claims 860, 864, 866, 868, 870, 872, 874, 878, and 882 are Sustained. Agreed orders to be submitted on objection to claims 880, 884 and 886. O-Parties (melo) (Entered: 08/07/2018) Email |
| 7/30/2018 | 940 | Notice of Hearing (Unserved) on (Re: 939 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 939 | Objection to Claim Number (multiple claims filed in jointly administered cases by PetroQuest Energy, LLC, in the amount of various amounts in multiple jointly administered cases. . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) Modified on 7/30/2018 (micc). (Entered: 07/30/2018) Email |
| 7/30/2018 | 938 | Notice of Hearing (Unserved) on (Re: 937 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 937 | Objection to Claim Number 162 by Fieldwood Energy, LLC, in the amount of $ 146,158.33 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 936 | Notice of Hearing (Unserved) on (Re: 935 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 935 | Objection to Claim Number 87 by RLI Insurance Company, in the amount of $ 2,092,510 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) Modified on 7/30/2018 (micc). (Entered: 07/30/2018) Email |
| 7/30/2018 | 934 | Notice of Hearing (Unserved) on (Re: 933 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 933 | Objection to Claim Number 178 by W&T Offshore, Inc., in the amount of $ 1,216,407.99 (plus). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 932 | Notice of Hearing (Unserved) on (Re: 931 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 931 | Objection to Claim Number 184 by Midstates Petroleum Company, Inc., in the amount of $ Unknown. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 930 | Notice of Hearing (Unserved) on (Re: 929 Objection to Claim) Hearing scheduled for 9/18/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 07/30/2018) Email |
| 7/30/2018 | 929 | Objection to Claim Number 170 by Helis Oil & Gas Company, LLC, in the amount of $ 143,634.19 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) Modified to add claim no. 170 on 7/30/2018 (micc). (Entered: 07/30/2018) Email |
| 7/27/2018 | 928 | Amended Certificate of Service (Re: 926 Opposition Brief/Memorandum) Filed by Chris J. Camos (micc) (Entered: 07/30/2018) Email |
| 7/27/2018 | 927 | Amended Certificate of Service (Re: 920 Opposition Brief/Memorandum) Filed by Kenneth D. St. Pe' on behalf of Steven L Langlinais (St. Pe', Kenneth) (Entered: 07/27/2018) Email |
| 7/24/2018 | 926 | Opposition Brief/Memorandum to (Re: 862 Objection to Claim) with Certificate of Service. Filed by Chris J. Camos (ezra) (Entered: 07/24/2018) Email |
| 7/23/2018 | 925 | Response to (Re: 884 Objection to Claim) with Certificate of Service. Filed by Arthur A. Vingiello of The Steffes Firm, LLC on behalf of Dean A. Cole (Attachments: # 1 Exhibit 1) (Vingiello, Arthur) (Entered: 07/23/2018) Email |
| 7/23/2018 | 924 | Response to (Re: 886 Objection to Claim) with Certificate of Service. Filed by Arthur A. Vingiello of The Steffes Firm, LLC on behalf of Robert C. Veazey (Attachments: # 1 Exhibit 1) (Vingiello, Arthur) (Entered: 07/23/2018) Email |
| 7/23/2018 | 923 | Response to (Re: 880 Objection to Claim) with Certificate of Service. Filed by Steven T. Ramos of Andrus, Boudreaux, et al on behalf of DJD Development Group, LLC (Attachments: # 1 Exhibit A - Proofs of Claim # 2 Exhibit B - Lease Amendment # 3 Exhibit C - Petition for Breach of Contract) (Ramos, Steven) (Entered: 07/23/2018) Email |
| 7/19/2018 | 921 | Certificate of Service (Re: 915 Order Concerning Claims, 916 Order Concerning Claims) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 07/19/2018) Email |
| 7/19/2018 | 920 | Opposition Brief/Memorandum to (Re: 876 Objection to Claim Number by Steven L. Langlinais, in the amount of $ 169,100.00 (Knight Oil Tools, LLC - Proof of Claim No. 128). Filed by Kenneth D. St. Pe' on behalf of Steven L Langlinais (St. Pe', Kenneth). CLERK'S ENTRY - ATTORNEY TO FILE AN AMENDED CERTIFICATE OF SERVICE TO INCLUDE THE PARTIES EMAIL AND/OR MAILING ADDRESSES. Modified on 7/23/2018 (ezra). (Entered: 07/19/2018) Email |
| 7/17/2018 | 922 | Hearing Held on (Re: 846 Objection to Claim Miscellaneous Taxing Authorities-IRS-DEPT OF TREASURY, LA-DEPT OF REVENUE, LA LOUISIANA DEPT OF REVENUE, TX-COMPTROLLKER OF PUBLIC ACCOUNTS, OK-OKLAHOMA COUNTY TREASURER). Ruling: Objection to claim is sustained. O-Draper. (ezra) (Entered: 07/23/2018) Email |
| 7/15/2018 | 919 | BNC Certificate of Mailing - PDF Document. (related document(s): 916 Order Concerning Claims). Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) Email |
| 7/15/2018 | 918 | BNC Certificate of Mailing - PDF Document. (related document(s): 915 Order Concerning Claims). Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) Email |
| 7/15/2018 | 917 | BNC Certificate of Mailing - PDF Document. (related document(s): 914 Order on Motion to Withdraw as Attorney). Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) Email |
| 7/13/2018 | 916 | Stipulated Order regarding Proof of claim numbers 227,228 and 229 Filed by Lafayette Parish School System, Sales Tax Division Against Knight Oil Tools, LLC (Case no 17-51015) and related matters (Re: 842 Objection to Claim Number 227,228 and 229 by Lafayette Parish School System, Sales Tax Division, in the amount of $46215.00, $477322.20 & $7,367,335.39 ). Filed on 7/13/2018 (melo) (Entered: 07/13/2018) Email |
| 7/13/2018 | 915 | Agreed Order regarding objection to proof of claim number 101 filed by Steven J. Duhon, Jr. Against Kinight Oil Tools, Inc. (CASE NO. 17-51015)(Re: 808 Objection to Claim Number by Steven J. Duhon, Jr., in the amount of $ Unknown ). Filed on 7/13/2018 (melo) (Entered: 07/13/2018) Email |
| 7/13/2018 | 914 | Order Granting (Re: 901 Motion to Withdraw Attorney ROBERT M. KALLAM of the law firm of PREIS PLC filed by Creditor The Chubb Companies) (melo) (Entered: 07/13/2018) Email |
| 7/13/2018 | 913 | Notice to Withdraw Claim: 36 Filed by Radiance Capital Receivables Twenty, LLC (melo) (Entered: 07/13/2018) Email |
| 7/10/2018 | 912 | Certificate of Service (Re: 891 Order Granting Objection to Claim, 892 Order Granting Objection to Claim, 893 Order Granting Objection to Claim, 894 Order Granting Objection to Claim, 895 Order Granting Objection to Claim, 896 Order Granting Objection to Claim, 897 Order Granting Objection to Claim, 898 Order Granting Objection to Claim, 899 Order Granting Objection to Claim, 900 Order Granting Objection to Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 07/10/2018) Email |
| 7/7/2018 | 911 | BNC Certificate of Mailing - PDF Document. (related document(s): 900 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 910 | BNC Certificate of Mailing - PDF Document. (related document(s): 899 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 909 | BNC Certificate of Mailing - PDF Document. (related document(s): 898 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 908 | BNC Certificate of Mailing - PDF Document. (related document(s): 897 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 907 | BNC Certificate of Mailing - PDF Document. (related document(s): 896 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 906 | BNC Certificate of Mailing - PDF Document. (related document(s): 895 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 905 | BNC Certificate of Mailing - PDF Document. (related document(s): 894 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 904 | BNC Certificate of Mailing - PDF Document. (related document(s): 893 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 903 | BNC Certificate of Mailing - PDF Document. (related document(s): 892 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/7/2018 | 902 | BNC Certificate of Mailing - PDF Document. (related document(s): 891 Order Granting Objection to Claim). Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) Email |
| 7/6/2018 | 901 | Motion to Withdraw Attorney with Certificate of Service Filed by Robert M. Kallam on behalf of The Chubb Companies (Kallam, Robert) (Entered: 07/06/2018) Email |
| 7/5/2018 | 900 | Order Granting Objection to Claim , (Re: 818 Objection to Claim). IT IS FURTHER ORDERED that the Proof of Claim Number 194 filed by Alterra America Insurance Company against Knight Oil Tools, LLC (Case No. 17-51015) is hereby disallowed and expunged in its entirety. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 899 | Order Granting Objection to Claim 176, (Re: 816 Objection to Claim). CLAIM DISALLOWED AN EXPUNGED IN ITS ENTIRETY. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 898 | Order Granting Objection to Claim 73 Filed by Chad D. Babineaux in Case 17-51015, (Re: 814 Objection to Claim). CLAIM DISALLOWED AND EXPUNGED IN ITS ENTIRETY. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 897 | Order Granting Objection to Claim 195, (Re: 812 Objection to Claim). CLAIM DISALLOWED AND EXPUNGED IN ITS ENTIRETY. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 896 | Order Granting Objection to Claim 135, (Re: 810 Objection to Claim). CLAIM DISALLOWED AND EXPUNGED IN ITS ENTIRETY. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 895 | Order Granting Objection to Proofs of Claim filed by Kelley Knight Sobiesk, (Re: 806 Objection to Claim)IT IS HEREBY ORDERED that the Objection is SUSTAINED; IT IS FURTHER ORDERED that the following proofs of claim filed by Kelley Knight Sobiesk are hereby disallowed and expunged in their entirety Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 894 | Order Granting Objection to Claim , (Re: 804 Objection to Claim). IT IS HEREBY ORDERED that the Objection is SUSTAINED; IT IS FURTHER ORDERED that Proof of Claim Number 166 filed by Jeanne A. Buford against Knight Oil Tools, LLC in Case No. 17-51015 is hereby disallowed and expunged In its entirety. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 893 | Order Granting Objection to Claim 110, (Re: 802 Objection to Claim).CLAIM DISALLOWED. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 892 | Order Granting Debtor's First Ombnibus To Scheduled Claims and Proofs of Claim that have been satistifed, (Re: 800 Objection to Claim). IT IS HEREBY ORDERED that the Objection is SUSTAINED; IT IS FURTHER ORDERED that the scheduled claims and proofs of claim listed on Exhibit 1 are either (1) disallowed and expunged in their entirety as being fully satisfied as set forth on Exhibit 1, or (2) allowed as general unsecured claims in the amount set forth on Exhibit 1 as being partially satisfied. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 891 | Order Granting Objection Debtors' Second Omnibus Objection to Duplicate Claims (Re: 798 Objection to Claim). Alsco-Grand Junction Asset Colletion, Inc, Dan-Loc Group, Gulfstream Svc Inc. Tannor Partners & Hayes Filtration Systems, LLC. CLAIMS DISALLOWED. Filed on 7/5/2018 (ezra) (Entered: 07/05/2018) Email |
| 7/5/2018 | 890 | INCORRECT PDF. ATTORNEY TO REFILE. Motion to Withdraw Attorney of Record Filed by Robert M. Kallam on behalf of The Chubb Companies (Attachments: # 1 Proposed Order) (Kallam, Robert) Modified on 7/5/2018 (ezra). (Entered: 07/05/2018) Email |
| 7/3/2018 | 889 | Certificate of Service (Re: 860 Objection to Claim, 861 Hearing Notice Unserved, 862 Objection to Claim, 863 Hearing Notice Unserved, 864 Objection to Claim, 865 Hearing Notice Unserved, 866 Objection to Claim, 867 Hearing Notice Unserved, 868 Objection to Claim, 869 Hearing Notice Unserved, 870 Objection to Claim, 871 Hearing Notice Unserved, 872 Objection to Claim, 873 Hearing Notice Unserved, 874 Objection to Claim, 875 Hearing Notice Unserved, 876 Objection to Claim, 877 Hearing Notice Unserved, 878 Objection to Claim, 879 Hearing Notice Unserved, 880 Objection to Claim, 881 Hearing Notice Unserved, 882 Objection to Claim, 883 Hearing Notice Unserved, 884 Objection to Claim, 885 Hearing Notice Unserved, 886 Objection to Claim, 887 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 07/03/2018) Email |
| 6/29/2018 | 888 | BNC Certificate of Mailing - PDF Document. (related document(s): 859 Hearing Bankruptcy Cont). Notice Date 06/29/2018. (Admin.) (Entered: 06/30/2018) Email |
| 6/29/2018 | 887 | Notice of Hearing (Unserved) on (Re: 886 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 886 | Objection to Claim Number 149 by Robert C. Veazey, in the amount of $ 2,676,440.54 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 885 | Notice of Hearing (Unserved) on (Re: 884 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 884 | Objection to Claim Number by Dean Anderson Cole, in the amount of $ 2,004,074.31 (Knight Energy Holdings, LLC - Proof of Claim No. 183 and Knight Oil Tools, LLC - Proof of Claim No. 192). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 883 | Notice of Hearing (Unserved) on (Re: 882 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 882 | Objection to Claim Number 95 filed by Jacob Pitts, Claim Number 99 by Joseph Willis Price, III, Claim Number 40 by Michael J. Coulter, and Claim Number 49 by Phillip Faul, in the amount of $ various . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) Modified on 7/2/2018 (ezra). (Entered: 06/29/2018) Email |
| 6/29/2018 | 881 | Notice of Hearing (Unserved) on (Re: 880 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 880 | Objection to Claim Number by DJD Development Group, LLC, in the amount of $ various (Knight Energy Holdings, LLC - Proof of Claim No. 113; HMC Leasing, LLC - Proofs of Claim Nos. 11 and 27). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 879 | Notice of Hearing (Unserved) on (Re: 878 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 878 | Objection to Claim Number by Donnie A. Davis, in the amount of $ 4,700.00 (Knight Manufacturing, LLC - Proof of Claim No. 48). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 877 | Notice of Hearing (Unserved) on (Re: 876 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 876 | Objection to Claim Number by Steven L. Langlinais, in the amount of $ 169,100.00 (Knight Oil Tools, LLC - Proof of Claim No. 128). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 875 | Notice of Hearing (Unserved) on (Re: 874 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 874 | Objection to Claim Number by itelligence, Inc., in the amount of $ 119,835.28 (Knight Oil Tools, LLC - Proof of Claim No. 121). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 873 | Notice of Hearing (Unserved) on (Re: 872 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 872 | Objection to Claim Number by Thomas Laroux, in the amount of $ 76,000.00 (Knight Oil Tools, LLC - Proof of Claim No. 201). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 871 | Notice of Hearing (Unserved) on (Re: 870 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 870 | Objection to Claim Number by Mickey Broussard, in the amount of $ 12,850.00 (Knight Oil Tools, LLC - Proof of Claim No. 204). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 869 | Notice of Hearing (Unserved) on (Re: 868 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 868 | Objection to Claim Number 28 by Douglas R. Keller, in the amount of $ 300,000.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 867 | Notice of Hearing (Unserved) on (Re: 866 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 866 | Objection to Claim Number by Kurt Andrew Oliver, in the amount of $ 1,216.20 (Knight Oil Tools, LLC - Proof of Claim No. 197). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 865 | Notice of Hearing (Unserved) on (Re: 864 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 864 | Objection to Claim Number 180 by Paul Wade Latiolais, in the amount of $ 37,500.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 863 | Notice of Hearing (Unserved) on (Re: 862 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 862 | Objection to Claim Number 40,41 by Chris J. Camos, in the amount of $ various. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 861 | Notice of Hearing (Unserved) on (Re: 860 Objection to Claim) Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/29/2018 | 860 | Objection to Claim Number by Sammie S. Julian, in the amount of $ 52,380.00 (Knight Oil Tools, LLC - Proof of Claim No. 150). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 06/29/2018) Email |
| 6/26/2018 | 859 | Hearing on (Re: 808 Objection to Claim by Steven J. Duhon, Jr.) Ruling: Objection to Claim by Steven J. Duhon, Jr., is continued to 7/31/18 @ 10:00 am Courtroom, Lafayette to allow the parties to reach an agreement. (melo) (Entered: 06/27/2018) Email |
| 6/26/2018 | 858 | Hearing Held on (Re: 798 Objection to Claim Number by Duplicate Claims, 800 Objection to Claim by Satisifed Claims, 802 Objection to Claim Number 110 by Ashley Herrera, 804 Objection to Claim by Jeanne A. Buford, 806 Objection to Claim by Kelley Knight Sobiesk, 810 Objection to Claim 135 by Satadd Global Pty Ltd.,, 812 Objection to Claim by Viva Energy Services, LLC, 814 Objection to Claim by Chad D. Babineaux, 816 Objection to Claim 176 by Johann Springer, 818 Objection to Claim by Alterra America Insurance Company) Ruling: Objection to Claims are SUSTAINED. O-Manthey (melo) (Entered: 06/27/2018) Email |
| 6/22/2018 | 857 | Stipulation and Agreed Order Concerning Claim Submitted by Wayne Elmore (Re: 854 Notice). Filed on 6/22/2018 (ezra) (Entered: 06/22/2018) Email |
| 6/22/2018 | 856 | Response to (Re: 846 Objection to Claim BY IRS-DEPT OF TREASURY, LA-DEPT OF REVENUE, LA LOUISIANA DEPT OF REVENUE, TX-COMPTROLLKER OF PUBLIC ACCOUNTS, OK-OKLAHOMA COUNTY TREASURER) with Certificate of Service. Filed by Oklahoma County Treasurer (ezra) (Entered: 06/22/2018) Email |
| 6/21/2018 | 855 | Certificate of Service (Re: 845 Motion to Extend Time, 851 Order on Motion to Extend Time, 854 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/21/2018) Email |
| 6/21/2018 | 854 | Notice on 1) Stipulation and Agreed Order Resolving Proof of Claim Submitted by Wayne Elmore and 2) Deadline for the Committee-Appointed Claims Dispute Representative to Object (Attachments: # 1 Exhibit A) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/21/2018) Email |
| 6/18/2018 | 853 | Response to (Re: 816 Objection to Claim). Filed by Johann Springer (Attachments: # 1 Appendix # 2 Appendix) (ezra) (Entered: 06/18/2018) Email |
| 6/17/2018 | 852 | BNC Certificate of Mailing - PDF Document. (related document(s): 851 Order on Motion to Extend Time). Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018) Email |
| 6/15/2018 | 851 | Order Granting (Re: 845 Motion to Extend Time filed by Debtor Knight Energy Holdings, LLC) IT IS FURTHER ORDERED that the First Claims Objection Deadline (as defined under Article I (59) of the Debtors Joint Chapter 11 Plan of Reorganization as of November 29, 2017 [Dkt No. 572]) is hereby extended ninety (90) days, or until and including September 10,2018. (chri) (Entered: 06/15/2018) Email |
| 6/13/2018 | 850 | Certificate of Service (Re: 846 Objection to Claim, 847 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 06/13/2018) Email |
| 6/13/2018 | 849 | Certificate of Service (Re: 842 Objection to Claim, 843 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 06/13/2018) Email |
| 6/11/2018 | 848 | Adversary case 18-05027. (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Knight Energy Holdings, LLC (attorney Douglas S. Draper), Knight Oil Tools, LLC (attorney Douglas S. Draper), Knight Manufacturing, LLC (attorney Douglas S. Draper), KDCC, LLC (attorney Douglas S. Draper), Tri-Drill, LLC (attorney Douglas S. Draper), Advanced Safety & Training Management, LLC (attorney Douglas S. Draper), Knight Security, LLC (attorney Douglas S. Draper), Knight Information Systems, LLC (attorney Douglas S. Draper), El Caballero Ranch, Inc. (attorney Douglas S. Draper), Rayne Properties, LLC (attorney Douglas S. Draper), Knight Aviation, LLC (attorney Douglas S. Draper), Knight Research & Development, LLC (attorney Douglas S. Draper), Knight Family Enterprises, LLC (attorney Douglas S. Draper), HMC Leasing, LLC (attorney Douglas S. Draper), HMC Investments, LLC (attorney Douglas S. Draper) against Acadia Parish Sheriff and Ex-Officio Tax Collector, Lafayette Parish Sheriff and Ex-Officio Tax Collector, Oklahoma County Treasurer, DeSoto Parish Sheriff and Ex-Officio Tax Collector, Iberia Parish Sheriff and Ex-Officio Tax Collector, St. Martin Parish Sheriff and Ex-Officio Tax Collector, Sweetwater County, Wyoming County Treasurer, Lea County New Mexico Treasurer, San Juan County Treasurer, Uintah County Utah Assessor, Houma Louisiana Tax Collector. Fee Amount Due $350 (Draper, Douglas) (Entered: 06/11/2018) Email |
| 6/11/2018 | 847 | Notice of Hearing (Unserved) on (Re: 846 Objection to Claim) Hearing scheduled for 7/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 06/11/2018) Email |
| 6/11/2018 | 846 | Objection to Claim Number by (Miscellaneous Taxing Authorities), in the amount of $ . Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 06/11/2018) Email |
| 6/11/2018 | 845 | Ex Parte Motion to Extend Time of First Claims Objection Deadline Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/11/2018) Email |
| 6/11/2018 | 844 | Response to (Re: 808 Objection to Claim) with Certificate of Service. Filed by William C. Vidrine of Vidrine & Vidrine on behalf of Steven J. Duhon, Jr. (Vidrine, William) (Entered: 06/11/2018) Email |
| 6/8/2018 | 843 | Notice of Hearing (Unserved) on (Re: 842 Objection to Claim) Hearing scheduled for 7/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 06/08/2018) Email |
| 6/8/2018 | 842 | Objection to Claim Number 227,228 and 229 by Lafayette Parish School System, Sales Tax Division, in the amount of $46215.00, $477322.20 & $7,367,335.39 . Filed by Douglas S. Draper of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Draper, Douglas) Modified on 6/11/2018 (ezra). (Entered: 06/08/2018) Email |
| 6/4/2018 | 841 | Certificate of Service (Re: 821 Order Concerning Claims, 822 Order Concerning Claims, 823 Order Concerning Claims, 824 Order Concerning Claims, 825 Order Concerning Claims, 826 Order Concerning Claims, 827 Order Concerning Claims, 828 Order Concerning Claims) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 06/04/2018) Email |
| 6/3/2018 | 840 | BNC Certificate of Mailing - PDF Document. (related document(s): 838 Order). Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018) Email |
| 6/1/2018 | 839 | BNC Certificate of Mailing - PDF Document. (related document(s): 828 Order Concerning Claims). Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) Email |
| 6/1/2018 | 838 | Order Granting (Re: 729 Motion for Final Decree in Certain Case). IT IS HEREBY ORDERED a final decree is hereby entered and the following cases are hereby closed: Knight Oil Tools, LLC (Case No. 17-51015); Knight Manufacturing, LLC (Case No. 17-51016); KDCC, LLC, f/k/a Knight Well Services, LLC (Case No. 17-51017); Tri-Drill, LLC (Case No. 17-51018); Advanced Safety & Training Management, LLC (Case No. 17-51019); Knight Security, LLC (Case No. 17-51020); Knight Information Systems, LLC (Case No. 17-51021); El Caballero Ranch, Inc. (Case No. 17- 51022); Rayne Properties, LLC (Case No. 17-51023); Knight Aviation, LLC (Case No. 17- 51024); Knight Research & Development, LLC (Case No. 17-51025); Knight Family Enterprises, LLC (Case No. 17-51026); HMC Leasing, LLC (Case No. 17-51027); and HMC Investments, LLC (Case No. 17-51029). IT IS HEREBY FURTHER ORDERED that the Clerks Office shall enter a copy of this order in the docket for each of the closed cases. Filed on 6/1/2018 (ezra) (Entered: 06/01/2018) Email |
| 5/31/2018 | 837 | BNC Certificate of Mailing - PDF Document. (related document(s): 827 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 836 | BNC Certificate of Mailing - PDF Document. (related document(s): 826 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 835 | BNC Certificate of Mailing - PDF Document. (related document(s): 825 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 834 | BNC Certificate of Mailing - PDF Document. (related document(s): 824 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 833 | BNC Certificate of Mailing - PDF Document. (related document(s): 823 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 832 | BNC Certificate of Mailing - PDF Document. (related document(s): 822 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 831 | BNC Certificate of Mailing - PDF Document. (related document(s): 821 Order Concerning Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
| 5/31/2018 | 830 | Monthly Operating Report for Filing Period (04/01/2018 - 05/31/2018) Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Nobles, Cherie) (Entered: 05/31/2018) Email |
| 5/31/2018 | 829 | Monthly Operating Report for Filing Period 1st Quarter (01/01/2018 - 03/31/2018) Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Nobles, Cherie) (Entered: 05/31/2018) Email |
| 5/29/2018 | 828 | Order Concerning Claims. SUSTAINED. (Re: 727 Objection to Claim). Proof of Claim Number 199 filed by Ultra Resources, Inc. against Knight Oil Tolls, LLC (Case No. 17-51015) is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 827 | Order Concerning Claims. SUSTAINED. (Re: 725 Objection to Claim). Proof of Claim Number 170 filed by Sheila Turner, et al against Knight Energy Holdings, LLC in Case No. 17-51014 is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 826 | Order Concerning Claims. SUSTAINED (Re: 723 Objection to Claim). Proof of Claim Number 169 filed by Prestige Equipment Corporation against Knight Oil Tools, LLC in Case No. 17-51015 is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 825 | Order Concerning Claims. SUSTAINED. (Re: 721 Objection to Claim). Proof of Claim Number 73 filed by Peter Kravitz, as Settlement Trustee of Samson Trust, against Knight Energy Holdings, LLC in Case No. 17-51014 is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 824 | Order Concerning Claims. SUSTAINED (Re: 719 Objection to Claim). Proof of Claim Number 202 filed by Johnny Mullins against Knight Oil Tools, LLC in Case No. 17-51015 is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 823 | Order Concerning Claims. SUSTAINED (Re: 715 Objection to Claim). Proofs of Claim Numbers 215 and 216 filed by Life Insurance Company of North America against Knight Oil Tools, LLC in Case No. 17-51015 are hereby disallowed and expunged in their entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 822 | Order Concerning Claims. SUSTAINED. (Re: 713 Objection to Claim). Proof of Claim Number 155 filed by Waukesha Pearce Industries, LLC against Knight Energy Holdings, LLC in Case No. 17-51014 is disallowed and expunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/29/2018 | 821 | Order Concerning Claims. SUSTAINED (Re: 711 Objection to Claim) IT IS FURTHER ORDERED that Proof of Claim Number 14 filed by AIG Property Casualty, Inc. against HMC Leasing, LLC in Case No. 17-51027 is hereby disallowed andexpunged in its entirety. Filed on 5/29/2018 (melo) (Entered: 05/29/2018) Email |
| 5/24/2018 | 820 | Certificate of Service (Re: 798 Objection to Claim, 799 Hearing Notice Unserved, 800 Objection to Claim, 801 Hearing Notice Unserved, 802 Objection to Claim, 803 Hearing Notice Unserved, 804 Objection to Claim, 805 Hearing Notice Unserved, 806 Objection to Claim, 807 Hearing Notice Unserved, 808 Objection to Claim, 809 Hearing Notice Unserved, 810 Objection to Claim, 811 Hearing Notice Unserved, 812 Objection to Claim, 813 Hearing Notice Unserved, 814 Objection to Claim, 815 Hearing Notice Unserved, 816 Objection to Claim, 817 Hearing Notice Unserved, 818 Objection to Claim, 819 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/24/2018) Email |
| 5/21/2018 | 819 | Notice of Hearing (Unserved) on (Re: 818 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 818 | Objection to Claim Number by Alterra America Insurance Company, in the amount of $ 533,625.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 817 | Notice of Hearing (Unserved) on (Re: 816 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 816 | Objection to Claim Number 176 by Johann Springer, in the amount of $ 403,990.38 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 815 | Notice of Hearing (Unserved) on (Re: 814 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 814 | Objection to Claim Number by Chad D. Babineaux, in the amount of $ 30,000.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 813 | Notice of Hearing (Unserved) on (Re: 812 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 812 | Objection to Claim Number by Viva Energy Services, LLC, in the amount of $ 533,625.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 811 | Notice of Hearing (Unserved) on (Re: 810 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 810 | Objection to Claim Number 135 by Satadd Global Pty Ltd., in the amount of $ 63,391.05 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 809 | Notice of Hearing (Unserved) on (Re: 808 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 808 | Objection to Claim Number by Steven J. Duhon, Jr., in the amount of $ Unknown . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 807 | Notice of Hearing (Unserved) on (Re: 806 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 806 | Objection to Claim Number by Kelley Knight Sobiesk, in the amount of $ . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 805 | Notice of Hearing (Unserved) on (Re: 804 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 804 | Objection to Claim Number by Jeanne A. Buford, in the amount of $ 200,000.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 803 | Notice of Hearing (Unserved) on (Re: 802 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 802 | Objection to Claim Number 110 by Ashley Herrera, in the amount of $ 200,000,000.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 801 | Notice of Hearing (Unserved) on (Re: 800 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 800 | First Objection to Claim Number by Satisifed Claims, in the amount of $ . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1) (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 799 | Notice of Hearing (Unserved) on (Re: 798 Objection to Claim) Hearing scheduled for 6/26/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/21/2018 | 798 | Second Objection to Claim Number by Duplicate Claims, in the amount of $ . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1) (Manthey, Tristan) (Entered: 05/21/2018) Email |
| 5/16/2018 | 796 | Certificate of Service (Re: 793 Order on Application to Withdraw/Dismiss Document) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/16/2018) Email |
| 5/15/2018 | 797 | Hearing Held on (Re: 711 Objection to Claim, 713 Objection to Claim, 715 Objection to Claim, 719 Objection to Claim, 721 Objection to Claim, 723 Objection to Claim, 725 Objection to Claim, 727 Objection to Claim, 729 Motion for Final Decree). Ruling: Objections to Claims SUSTAINED. Motion for Final Decree GRANTED. O-Manthey. (ezra) (Entered: 05/16/2018) Email |
| 5/11/2018 | 795 | BNC Certificate of Mailing - PDF Document. (related document(s): 793 Order on Application to Withdraw/Dismiss Document). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
| 5/10/2018 | 794 | Certificate of Service (Re: 792 Motion to Withdraw or Dismiss Document) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/10/2018) Email |
| 5/9/2018 | 793 | Order Granting (Re: 792 Motion to Withdraw or Dismiss Document 717 Objection to Claim Number by 24 Waterway, LLC, in the amount of $ 165,590.53 in Knight Manufacturing, LLC 17-51016. filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 05/09/2018) Email |
| 5/8/2018 | 792 | Ex Parte Motion to Withdraw/Dismiss Document (Re: 717 Objection to Claim Number by 24 Waterway, LLC, in the amount of $ 165,590.53 in Knight Manufacturing, LLC 17-51016. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 05/08/2018) Email |
| 5/7/2018 | 791 | Certificate of Service (Re: 738 Order on Motion for Aid in Consummation, 739 Order) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/07/2018) Email |
| 5/7/2018 | 790 | Certificate of Service (Re: 735 Order Concerning Claims, 736 Order Concerning Claims, 737 Order Concerning Claims, 740 Order Concerning Claims, 741 Order Concerning Claims, 742 Order Concerning Claims, 743 Order Concerning Claims, 744 Order Concerning Claims, 745 Order Concerning Claims, 746 Order Concerning Claims, 747 Order Concerning Claims, 748 Order Concerning Claims, 749 Order Concerning Claims, 750 Order Concerning Claims, 751 Order Concerning Claims, 752 Order Concerning Claims, 753 Order Concerning Claims, 754 Order Concerning Claims, 755 Order Concerning Claims, 756 Order Concerning Claims, 757 Order Concerning Claims, 758 Order Concerning Claims, 759 Order Concerning Claims, 760 Order Concerning Claims, 761 Order Concerning Claims) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 05/07/2018) Email |
| 5/7/2018 | 789 | Notice to Withdraw Claim: #199 Filed by Ultra Resources, Inc. (ezra) (Entered: 05/07/2018) Email |
| 4/27/2018 | 788 | BNC Certificate of Mailing - PDF Document. (related document(s): 761 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 787 | BNC Certificate of Mailing - PDF Document. (related document(s): 760 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 786 | BNC Certificate of Mailing - PDF Document. (related document(s): 759 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 785 | BNC Certificate of Mailing - PDF Document. (related document(s): 758 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 784 | BNC Certificate of Mailing - PDF Document. (related document(s): 757 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 783 | BNC Certificate of Mailing - PDF Document. (related document(s): 756 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 782 | BNC Certificate of Mailing - PDF Document. (related document(s): 755 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 781 | BNC Certificate of Mailing - PDF Document. (related document(s): 754 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 780 | BNC Certificate of Mailing - PDF Document. (related document(s): 753 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 779 | BNC Certificate of Mailing - PDF Document. (related document(s): 752 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 778 | BNC Certificate of Mailing - PDF Document. (related document(s): 751 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 777 | BNC Certificate of Mailing - PDF Document. (related document(s): 750 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 776 | BNC Certificate of Mailing - PDF Document. (related document(s): 749 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 775 | BNC Certificate of Mailing - PDF Document. (related document(s): 748 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 774 | BNC Certificate of Mailing - PDF Document. (related document(s): 747 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 773 | BNC Certificate of Mailing - PDF Document. (related document(s): 746 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 772 | BNC Certificate of Mailing - PDF Document. (related document(s): 745 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 771 | BNC Certificate of Mailing - PDF Document. (related document(s): 744 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/27/2018 | 770 | BNC Certificate of Mailing - PDF Document. (related document(s): 743 Order Concerning Claims). Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 769 | BNC Certificate of Mailing - PDF Document. (related document(s): 742 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 768 | BNC Certificate of Mailing - PDF Document. (related document(s): 741 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 767 | BNC Certificate of Mailing - PDF Document. (related document(s): 740 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 766 | BNC Certificate of Mailing - PDF Document. (related document(s): 739 Order). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 765 | BNC Certificate of Mailing - PDF Document. (related document(s): 738 Order on Motion for Aid in Consummation). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 764 | BNC Certificate of Mailing - PDF Document. (related document(s): 737 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 763 | BNC Certificate of Mailing - PDF Document. (related document(s): 736 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/26/2018 | 762 | BNC Certificate of Mailing - PDF Document. (related document(s): 735 Order Concerning Claims). Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018) Email |
| 4/24/2018 | 761 | Order Concerning Claims. SUSTAINED. (Re: 696 Objection to Claim). IT IS FURTHER ORDERED that the Proofs of Claim listed on Exhibit 1 attached hereto as the Late Filed Claims are disallowed and expunged in their entirety. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 760 | Order Concerning Claims. SUSTAINED (Re: 690 Objection to Claim). IT IS FURTHER ORDERED that the Proofs of Claim listed on Exhibit 1 as Duplicate Claims are disallowed and expunged in their entirety as being duplicative of the Surviving Claims set forth on Exhibit 1 and the Surviving Claims listed on Exhibit 1 shall remain on the docket.Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 759 | Order Concerning Claims. SUSTAINED (Re: 694 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 203 filed by Integrity General Services, LLC against Knight Oil Tools, LLC in Case No. 17-51015 in the amount of $1,740.00 is reclassified from a priority claim to a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 758 | Order Concerning Claims. SUSTAINED (Re: 688 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 172 filed by Morgan City Supply of Louisiana, Inc./Houma Distributors (MSC) against Knight Energy Holdings, LLC in Case No. 17-51014 is disallowed and expunged in its entirety while leaving on the docket Proof of Claim Number 78 filed by MSC against Knight Oil Tools, LLC in Case No. 17- 51015. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 757 | Order Concerning Claims. SUSTAINED (Re: 686 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 52 filed by Work Horse Manufacturing, Inc. against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 756 | Order Concerning Claims. SUSTAINED (Re: 684 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 2 filed by WNCO Valve International, Inc. against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 755 | Order Concerning Claims. SUSTAINED (Re: 682 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 132 filed by West Texas Drug & Alcohol, LLC against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 754 | Order Concerning Claims. SUSTAINED (Re: 680 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 97 filed by Trio Equipment Rental & Services, LLC against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 753 | Order Concerning Claims. SUSTAINED (Re: 678 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 118 filed by Spicer and Sandburg, Inc. against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 752 | Order Concerning Claims. SUSTAINED (Re: 676 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 11 filed by Shiloh Machine, LLC against Knight Energy Holdings, LLC in Case No. 17-51014 is disallowed against Knight Energy Holdings, LLC and reclassified as a general unsecured claim against Knight Oil Tools, LLC in Case No. 17-51015Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 751 | Order Concerning Claims. SUSTAINED (Re: 674 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 204 filed by Sherri Searcy DBA Golden Brew against Knight Energy Holdings, LLC in Case No. 17-51014 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 750 | Order Concerning Claims. SUSTAINED (Re: 672 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 92 filed by Ramey Martin Energy Tools, LLC against Knight Energy Holdings, LLC in Case No. 17-51014 is reclassified as a general unsecured claim.Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 749 | Order Concerning Claims. SUSTAINED (Re: 670 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 1 filed by Piranha Rentals, LLC against KDCC, LLC in Case No. 17-51017 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 748 | Order Concerning Claims. SUSTAINED (Re: 668 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 47 filed by Oliver H. Van Horn, Co. LLC against Knight Energy Holdings, LLC in Case No. 17-51014 in the amount of $81.99 is reclassified from a priority claim to a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 747 | Order Concerning Claims. SUSTAINED (Re: 666 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 1 filed by M.M. Industries, Inc. against Tri-Drill, LLC in Case No. 17-51018 in the amount of $702.07 is reclassified from a priority claim to a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 746 | Order Concerning Claims. SUSTAINED (Re: 664 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 95 filed by MLC CAD Systems against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 745 | Order Concerning Claims. SUSTAINED (Re: 662 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 85 filed by Industrial Screen and Maintenance, Inc. against Knight Energy Holdings, LLC in Case No. 17- 51014 is reclassified as an general unsecured claim.Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 744 | Order Concerning Claims. SUSTAINED (Re: 660 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 138 filed by Howsco Oilfield Supply, LLC against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 743 | Order Concerning Claims. SUSTAINED (Re: 658 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 154 filed by Howard Supply Company, LLC against Knight Oil Tools, LLC in Case No. 17-51015 in the amount of $551.29 is reclassified from a priority claim to a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/25/2018) Email |
| 4/24/2018 | 742 | Order Concerning Claims. SUSTAINED (Re: 656 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 82 filed by Gardner Appraisal Group, Inc. against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim.Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 741 | Order Concerning Claims. SUSTAINED (Re: 652 Objection to Claim).IT IS FURTHER ORDERED that Proof of Claim Number 104 filed by Catherine A. Sturman d/b/a Keen Eye Cleaning against Knight Energy Holdings, LLC in Case No. 17-51014 is reclassified as a general unsecured claim. Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 740 | Order Concerning Claims. SUSTAINED (Re: 654 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 18 filed by Dash Hot Shot Services, Inc. against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as an unsecured claim.Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 739 | STIPULATED ORDER REGARDING PROOF OF CLAIM NUMBER 206 FILED BY APACHE CORPORATION AGAINSTKNIGHT OIL TOOLS. LLC (CASE NO.17-51015) AND RELATED MATTERS (Re: 733 Notice on (1) Stipulated Order Regarding Proof of Claim Number 206 Filed by Apache Corporation Against Knight Oil Tools, LLC (Case No. 17-51015) and Related Matters and (2) Deadline for the Committee-Appointed Claims Dispute Representative to Object ) Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 738 | STIPULATED Order Granting (Re: 706 Motion for Aid in Consummation filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 737 | Order Concerning Claims. SUSTAINED (Re: 650 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 115 filed by Casey Hoyt Enterprise, Inc. d/b/a Nimlock Louisiana against Knight Energy Holdings, LLC in Case No. 17-51014 is reclassified as a general unsecured claim.Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 736 | Order Concerning Claims. SUSTAINED (Re: 648 Objection to Claim). IT IS FURTHER ORDERED that Proofs of Claim Numbers 17 against Knight Manufacturing, LLC in Case No. 17-51016 and 67 against Knight Oil Tools, LLC in Case No. 17-51015 filed by Border Steel and Recycling, Inc. are reclassified as general unsecured claims.Filed on 4/24/2018 (ezra) (Entered: 04/24/2018) Email |
| 4/24/2018 | 735 | Order Concerning Claims. SUSTAINED (Re: 646 Objection to Claim). IT IS FURTHER ORDERED that Proof of Claim Number 150 filed by Background Research Solutions, LLC against Knight Oil Tools, LLC in Case No. 17-51015 is reclassified as a general unsecured claim.Filed on 4/24/2018 (ezra) Modified on 4/24/2018 (ezra). (Entered: 04/24/2018) Email |
| 4/20/2018 | 734 | Certificate of Service (Re: 733 Notice) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/20/2018) Email |
| 4/19/2018 | 733 | Notice on (1) Stipulated Order Regarding Proof of Claim Number 206 Filed by Apache Corporation Against Knight Oil Tools, LLC (Case No. 17-51015) and Related Matters and (2) Deadline for the Committee-Appointed Claims Dispute Representative to Object (Attachments: # 1 Exhibit A) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 04/19/2018) Email |
| 4/17/2018 | 732 | Hearing Held on (Re: 646 Objection to Claim, 648 Objection to Claim, 650 Objection to Claim, 652 Objection to Claim, 654 Objection to Claim, 656 Objection to Claim, 658 Objection to Claim, 660 Objection to Claim, 662 Objection to Claim, 664 Objection to Claim, 666 Objection to Claim, 668 Objection to Claim, 670 Objection to Claim, 672 Objection to Claim, 674 Objection to Claim, 676 Objection to Claim, 678 Objection to Claim, 680 Objection to Claim, 682 Objection to Claim, 684 Objection to Claim, 686 Objection to Claim, 688 Objection to Claim, 690 Objection to Claim, 692 Objection to Claim, 694 Objection to Claim, 696 Objection to Claim). RULING: ALL OBJECTIONS TO CLAIM ARE SUSTAINED. O-MANTHEY. (ezra) (Entered: 04/19/2018) Email |
| 4/16/2018 | 731 | Certificate of Service (Re: 711 Objection to Claim, 712 Hearing Notice Unserved, 713 Objection to Claim, 714 Hearing Notice Unserved, 715 Objection to Claim, 716 Hearing Notice Unserved, 717 Objection to Claim, 718 Hearing Notice Unserved, 719 Objection to Claim, 720 Hearing Notice Unserved, 721 Objection to Claim, 722 Hearing Notice Unserved, 723 Objection to Claim, 724 Hearing Notice Unserved, 725 Objection to Claim, 726 Hearing Notice Unserved, 727 Objection to Claim, 728 Hearing Notice Unserved, 729 Motion for Final Decree, 730 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 04/16/2018) Email |
| 4/11/2018 | 730 | Notice of Hearing (Unserved) on (Re: 729 Motion for Final Decree) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 04/11/2018) Email |
| 4/11/2018 | 729 | Motion for Final Decree in Certain Cases. Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 04/11/2018) Email |
| 4/11/2018 | 728 | Notice of Hearing (Unserved) on (Re: 727 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 727 | Objection to Claim Number by Ultra Resources, Inc., in the amount of $ 62,983.07 (Claim No. 199 in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 726 | Notice of Hearing (Unserved) on (Re: 725 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 725 | Objection to Claim Number 170 by Sheila Turner, et al, in the amount of $ . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 724 | Notice of Hearing (Unserved) on (Re: 723 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 723 | Objection to Claim Number 148 by Prestige Equipment Corporation, in the amount of $ 600,000 and Claim No. 169 filed in Knight Oil Tools, LLC 17-51015. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 722 | Notice of Hearing (Unserved) on (Re: 721 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 721 | Objection to Claim Number 73 by Peter Kravitz, as Settlement Trustee of Samson Trust, in the amount of $ 186,094.82 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 720 | Notice of Hearing (Unserved) on (Re: 719 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 719 | Objection to Claim Number by Johnny Mullins, in the amount of $ 1,000,000 (Claim No. 202 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 718 | Notice of Hearing (Unserved) on (Re: 717 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 717 | Objection to Claim Number by 24 Waterway, LLC, in the amount of $ 165,590.53 in Knight Manufacturing, LLC 17-51016. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 716 | Notice of Hearing (Unserved) on (Re: 715 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 715 | Objection to Claim Number by Life Insurance Company of North America, in the amount of $ Claim Nos. 215 and 216 filed in Knight Oil Tools, LLC 17-51015. Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 714 | Notice of Hearing (Unserved) on (Re: 713 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 713 | Objection to Claim Number 155 by Waukesha-Pearce Industries, LLC, in the amount of $ 119,549.79 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 712 | Notice of Hearing (Unserved) on (Re: 711 Objection to Claim) Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/11/2018 | 711 | Objection to Claim Number by AIG Property Casualty, Inc., in the amount of $ Claim Numbers 129 (Case No. 17-51014) and 14 (Case No. 17-51027). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 04/11/2018) Email |
| 4/4/2018 | 710 | Certificate of Service (Re: 705 Order Granting Objection to Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 04/04/2018) Email |
| 4/2/2018 | 709 | Certificate of Service (Re: 638 Order on Application for Compensation/Administrative Expense, 644 Order on Application for Compensation/Administrative Expense, 706 Motion for Aid in Consummation, 707 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 04/02/2018) Email |
| 3/31/2018 | 708 | BNC Certificate of Mailing - PDF Document. (related document(s): 705 Order Granting Objection to Claim). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018) Email |
| 3/29/2018 | 707 | Notice of Hearing (Unserved) on (Re: 706 Motion for Aid in Consummation) Hearing scheduled for 5/1/2018 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 03/29/2018) Email |
| 3/29/2018 | 706 | Motion for Aid in Consummation Re: Grace River Ranch, LLC, in the amount of $ Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 03/29/2018) Email |
| 3/29/2018 | 705 | Order Granting Objection to Claim 69 Age Enterprises , (Re: 692 Objection to Claim) The Duplicate Claim is disallowed and expunged in its entirety. The Proof of Claim is Allowed against KEH as a Class 9 General UnsecuredClaim in the total aggregate amount of $55,972.46. Filed on 3/29/2018 (melo) (Entered: 03/29/2018) Email |
| 3/26/2018 | 704 | Monthly Operating Report for Filing Period December 2017 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/26/2018) Email |
| 3/23/2018 | 703 | BNC Certificate of Mailing - PDF Document. (related document(s): 702 Order). Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018) Email |
| 3/21/2018 | 702 | STIPULATED Order Regarding Release of Grace River Ranch, L.L.C's Liens Against the Debtors' Property and Escorw of Funds. Filed on 3/21/2018 (ezra) (Entered: 03/21/2018) Email |
| 3/14/2018 | 701 | Certificate of Service (Re: 646 Objection to Claim, 647 Hearing Notice Unserved, 648 Objection to Claim, 649 Hearing Notice Unserved, 650 Objection to Claim, 651 Hearing Notice Unserved, 652 Objection to Claim, 653 Hearing Notice Unserved, 654 Objection to Claim, 655 Hearing Notice Unserved, 656 Objection to Claim, 657 Hearing Notice Unserved, 658 Objection to Claim, 659 Hearing Notice Unserved, 660 Objection to Claim, 661 Hearing Notice Unserved, 662 Objection to Claim, 663 Hearing Notice Unserved, 664 Objection to Claim, 665 Hearing Notice Unserved, 666 Objection to Claim, 667 Hearing Notice Unserved, 668 Objection to Claim, 669 Hearing Notice Unserved, 670 Objection to Claim, 671 Hearing Notice Unserved, 672 Objection to Claim, 673 Hearing Notice Unserved, 674 Objection to Claim, 675 Hearing Notice Unserved, 676 Objection to Claim, 677 Hearing Notice Unserved, 678 Objection to Claim, 679 Hearing Notice Unserved, 680 Objection to Claim, 681 Hearing Notice Unserved, 682 Objection to Claim, 683 Hearing Notice Unserved, 684 Objection to Claim, 685 Hearing Notice Unserved, 686 Objection to Claim, 687 Hearing Notice Unserved, 688 Objection to Claim, 689 Hearing Notice Unserved, 690 Objection to Claim, 691 Hearing Notice Unserved, 692 Objection to Claim, 693 Hearing Notice Unserved, 694 Objection to Claim, 695 Hearing Notice Unserved) (Claimants) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 03/14/2018) Email |
| 3/14/2018 | 700 | Certificate of Service (Re: 646 Objection to Claim, 647 Hearing Notice Unserved, 648 Objection to Claim, 649 Hearing Notice Unserved, 650 Objection to Claim, 651 Hearing Notice Unserved, 652 Objection to Claim, 653 Hearing Notice Unserved, 654 Objection to Claim, 655 Hearing Notice Unserved, 656 Objection to Claim, 657 Hearing Notice Unserved, 658 Objection to Claim, 659 Hearing Notice Unserved, 660 Objection to Claim, 661 Hearing Notice Unserved, 662 Objection to Claim, 663 Hearing Notice Unserved, 664 Objection to Claim, 665 Hearing Notice Unserved, 666 Objection to Claim, 667 Hearing Notice Unserved, 668 Objection to Claim, 669 Hearing Notice Unserved, 670 Objection to Claim, 671 Hearing Notice Unserved, 672 Objection to Claim, 673 Hearing Notice Unserved, 674 Objection to Claim, 675 Hearing Notice Unserved, 676 Objection to Claim, 677 Hearing Notice Unserved, 678 Objection to Claim, 679 Hearing Notice Unserved, 680 Objection to Claim, 681 Hearing Notice Unserved, 682 Objection to Claim, 683 Hearing Notice Unserved, 684 Objection to Claim, 685 Hearing Notice Unserved, 686 Objection to Claim, 687 Hearing Notice Unserved, 688 Objection to Claim, 689 Hearing Notice Unserved, 690 Objection to Claim, 691 Hearing Notice Unserved, 692 Objection to Claim, 693 Hearing Notice Unserved, 694 Objection to Claim, 695 Hearing Notice Unserved) (Special Notice List) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 03/14/2018) Email |
| 3/14/2018 | 699 | Certificate of Service (Re: 696 Objection to Claim, 697 Exhibits, 698 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 03/14/2018) Email |
| 3/9/2018 | 698 | Notice of Hearing (Unserved) on (Re: 696 Objection to Claim, 697 Exhibits) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/09/2018) Email |
| 3/9/2018 | 697 | Exhibit(s) (Re: 696 Objection to Claim), Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/09/2018) Email |
| 3/9/2018 | 696 | Objection to Claim Number by, in the amount of $ (Omnibus Late Filed Claims). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/09/2018) Email |
| 3/8/2018 | 695 | Notice of Hearing (Unserved) on (Re: 694 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 694 | Objection to Claim Number by Integrity General Services, LLC, in the amount of $ 5,293.98 (Claim No. 203 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 693 | Notice of Hearing (Unserved) on (Re: 692 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 692 | Objection to Claim Number 69 by Age Enterprise, Inc., in the amount of $ 55,972.46 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 691 | Notice of Hearing (Unserved) on (Re: 690 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 690 | Objection to Claim Number by, in the amount of $ (Omnibus Duplicate Claims). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1) (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 689 | Notice of Hearing (Unserved) on (Re: 688 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 688 | Objection to Claim Number 172 by Morgan City Supply of Louisiana, Inc./Houma Distributors, in the amount of $ 4,227.41 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 687 | Notice of Hearing (Unserved) on (Re: 686 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 686 | Objection to Claim Number by Work Horse Manufacturing, Inc., in the amount of $ 267.50 (Claim No. 52 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 685 | Notice of Hearing (Unserved) on (Re: 684 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 684 | Objection to Claim Number by WNCO Valve International, Inc., in the amount of $ 945.00 (Claim No. 2 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 683 | Notice of Hearing (Unserved) on (Re: 682 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 682 | Objection to Claim Number by West Texas Drug & Alcohol, LLC, in the amount of $ 3,600.00 (Claim No. 132 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 681 | Notice of Hearing (Unserved) on (Re: 680 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 680 | Objection to Claim Number by Trio Equipment Rental & Services, LLC, in the amount of $ 9,350.00 (Claim No. 97 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 679 | Notice of Hearing (Unserved) on (Re: 678 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 678 | Objection to Claim Number by Spicer and Sandburg, Inc., in the amount of $ 3,514.50 (Claim No. 118 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 677 | Notice of Hearing (Unserved) on (Re: 676 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 676 | Objection to Claim Number 11 by Shiloh Machine, LLC, in the amount of $ 6,735.54 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 675 | Notice of Hearing (Unserved) on (Re: 674 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 674 | Objection to Claim Number 204 by Sherri Searcy DBA Golden Brew, in the amount of $ 1,007.43 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 673 | Notice of Hearing (Unserved) on (Re: 672 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 672 | Objection to Claim Number 92 by Ramey Martin Energy Tools, LLC, in the amount of $ 6,548.83 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 671 | Notice of Hearing (Unserved) on (Re: 670 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 670 | Objection to Claim Number by Piranha Rentals, LLC, in the amount of $ 14,595.84 (Claim No. 1 filed in KDCC, LLC 17-51017). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 669 | Notice of Hearing (Unserved) on (Re: 668 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 668 | Objection to Claim Number 47 by Oliver H. Van Horn, Co. LLC, in the amount of $ 857.31 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 667 | Notice of Hearing (Unserved) on (Re: 666 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 666 | Objection to Claim Number by M.M. Industries, Inc., in the amount of $ 10,062.77 (Claim No. 1 filed in Tri-Drill, LLC 17-51018). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 665 | Notice of Hearing (Unserved) on (Re: 664 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 664 | Objection to Claim Number by MLC CAD Systems, in the amount of $ 32,329.80 (Claim No. 95 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 663 | Notice of Hearing (Unserved) on (Re: 662 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 662 | Objection to Claim Number 85 by Industrial Screen and Maintenance, Inc., in the amount of $ 1,326.35 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 661 | Notice of Hearing (Unserved) on (Re: 660 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 660 | Objection to Claim Number by Howsco Oilfield Supply, LLC, in the amount of $ 1,204.05 (Claim No. 138 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 659 | Notice of Hearing (Unserved) on (Re: 658 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 658 | Objection to Claim Number by Howard Supply Company, LLC, in the amount of $ 8,245.99 (Claim No. 154 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 657 | Notice of Hearing (Unserved) on (Re: 656 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 656 | Objection to Claim Number by Gardner Appraisal Group, Inc., in the amount of $ 3,000.00 (Claim No. 82 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 655 | Notice of Hearing (Unserved) on (Re: 654 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 654 | Objection to Claim Number by Dash Hot Shot Services, Inc., in the amount of $ 797.64 (Claim No. 18 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 653 | Notice of Hearing (Unserved) on (Re: 652 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 652 | Objection to Claim Number 104 by Catherine A. Sturman d/b/a Keen Eye Cleaning, in the amount of $ 6,185.66 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 651 | Notice of Hearing (Unserved) on (Re: 650 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 650 | Objection to Claim Number 115 by Casey Hoyt Enterprise, Inc. d/b/a Nimlok Louisiana, in the amount of $ 8,505.00 . Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 649 | Notice of Hearing (Unserved) on (Re: 648 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 648 | Objection to Claim Number by Border Steel and Recycling, Inc., in the amount of $ 1,380.13 (Claim No. 67 filed in Knight Oil Tools, LLC 17-51015 and Claim No. 17 filed in Knight Manufacturing, LLC 17-51016). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 647 | Notice of Hearing (Unserved) on (Re: 646 Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/8/2018 | 646 | Objection to Claim Number by Background Research Solutions, LLC, in the amount of $ 3,110.00 (Claim No. 150 filed in Knight Oil Tools, LLC 17-51015). Filed by Tristan E. Manthey of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 03/08/2018) Email |
| 3/4/2018 | 645 | BNC Certificate of Mailing - PDF Document. (related document(s): 644 Order on Application for Compensation/Administrative Expense). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018) Email |
| 3/1/2018 | 644 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Interim and Final Compensation/Expense to Opportune LLP for Fees of $$1698416.24 for Expenses of $90326.22. (Re: 628 Application for Compensation/Administrative Expenses filed by Other Prof. Opportune) (ezra) (Entered: 03/02/2018) Email |
| 3/1/2018 | 643 | Notice of Appearance and Request for Notice (John D. Demmy of Saul Ewing Arnstein & Lehr, LLP)., Notice of Withdrawal (Re: 127 Notice of Appearance) (John D. Demmy of Stevens & Lee, P.C.) Filed by Gelco Corporation (Demmy, John) (Entered: 03/01/2018) Email |
| 3/1/2018 | 642 | INCORRECT DOCKET EVENT CODE. ATTORNEY TO REFILE. Notice on Substitution of Counsel (John D. Demmy of Saul Ewing Arnstein & Lehr, LLP in substitution of Stevens & Lee, P.C.) Filed by Rudy J. Cerone on behalf of Gelco Corporation (Demmy, John) Modified on 3/1/2018 (ezra). (Entered: 03/01/2018) Email |
| 2/27/2018 | 641 | Hearing Held on (Re: 628 Application for Compensation/Administrative Expenses for Opportune, 634 Application for Compensation/Administrative Expenses for Huron Consulting Group). Ruling: Applications approved. O-Movants. (ezra) (Entered: 03/01/2018) Email |
| 2/10/2018 | 640 | BNC Certificate of Mailing - PDF Document. (related document(s): 638 Order on Application for Compensation/Administrative Expense). Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018) Email |
| 2/10/2018 | 639 | BNC Certificate of Mailing - PDF Document. (related document(s): 637 Amended Order). Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018) Email |
| 2/8/2018 | 638 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Heller, Draper, Patrick, Horn & Manthey, LLC for Fees of $1,155,985.00 for Expenses of $10835.82. (Re: 620 Application for Compensation/Administrative Expenses filed by Attorney Heller Draper Patrick Horn & Manthey, LLC) (ezra) (Entered: 02/08/2018) Email |
| 2/8/2018 | 637 | Amended Order (Re: 588 Order on Motion for Relief From Stay 526Motion for Relief From Stay filed by Creditor Sheila Turner ) Filed on 2/8/2018 (ezra) (Entered: 02/08/2018) Email |
| 2/6/2018 | 636 | Notice of Hearing (Served) on Re: (634 Application for Compensation/Administrative Expenses) . Filed by Jan Marie Hayden on behalf of Huron Consulting Services, LLC (Hayden, Jan) (Entered: 02/06/2018) Email |
| 2/5/2018 | 635 | INCORRECT PDF. ATTORNEY TO REFILE. Notice of Hearing (Served) on Re: (634 Application for Compensation/Administrative Expenses) . Hearing scheduled for 2/27/2018 at 10:15 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Huron Consulting Services, LLC (Hayden, Jan) Modified on 2/6/2018 (ezra). (Entered: 02/05/2018) Email |
| 2/5/2018 | 634 | Application for Final Compensation/Expenses Requested for Huron Consulting Group., Inc. in the Amount of Fees for $247997.68 Expenses for $2002.32 Filed by Jan Marie Hayden on behalf of Huron Consulting Services, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Timekeepers # 3 Exhibit C - Experience of Professionals # 4 Exhibit D - UST Itemization Report # 5 Exhibit E - Standard and Comparable Compensation # 6 Exhibit F - Budget # 7 Exhibit G - Expense Summary # 8 Appendix) (Hayden, Jan) (Entered: 02/05/2018) Email |
| 1/30/2018 | 633 | Hearing Held on (Re: 620 Application for Compensation/Administrative Expenses for Heller, Draper, Patrick, Horn & Manthey). Ruling: Application approved. O-Manthey. (ezra) (Entered: 02/02/2018) Email |
| 1/24/2018 | 632 | Certificate of Service (Re: 623 Stipulation) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/24/2018) Email |
| 1/23/2018 | 631 | Certificate of Service (Re: 628 Application for Compensation/Administrative Expenses, 629 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/23/2018) Email |
| 1/19/2018 | 630 | Monthly Operating Report for Filing Period November 2017 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 01/19/2018) Email |
| 1/16/2018 | 629 | Notice of Hearing (Unserved) on (Re: 628 Application for Compensation/Administrative Expenses) Hearing scheduled for 2/27/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Opportune (Nobles, Cherie) (Entered: 01/16/2018) Email |
| 1/16/2018 | 628 | Application for Interim and Final Compensation/Expenses Requested for Opportune LLP in the Amount of Fees for $1,698,416.24 Expenses for $90,326.22 Filed by Cherie D. Nobles on behalf of Opportune (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Nobles, Cherie) (Entered: 01/16/2018) Email |
| 1/13/2018 | 627 | BNC Certificate of Mailing - PDF Document. (related document(s): 624 Order on Application for Compensation/Administrative Expense). Notice Date 01/13/2018. (Admin.) (Entered: 01/14/2018) Email |
| 1/11/2018 | 626 | Certificate of Service (Re: 620 Application for Compensation/Administrative Expenses, 621 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/11/2018) Email |
| 1/11/2018 | 625 | Certificate of Service (Re: 619 Report) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/11/2018) Email |
| 1/11/2018 | 624 | Order Granting Baker Donelson Bearman Caldwell & Berkowitz PC Fees of $329,276.50 and Expenses of $3,678.81. (Re: 603 Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors) (melo) (Entered: 01/11/2018) Email |
| 1/11/2018 | 623 | Stipulation (Re: 572 Chapter 11 Plan) By Knight Energy Holdings, LLC and Between Opportune, LLP and Donlin Recano & Company, Inc. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 01/11/2018) Email |
| 1/9/2018 | 622 | Hearing Held on (Re: 603 Application for Compensation/Administrative Expenses for Baker Donelson Bearman Caldwell & Berkowitz) Ruling: Application is approved. O-Hayden (melo) (Entered: 01/11/2018) Email |
| 1/8/2018 | 621 | Notice of Hearing (Unserved) on (Re: 620 Application for Compensation/Administrative Expenses) Hearing scheduled for 1/30/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Heller Draper Patrick Horn & Manthey, LLC (Nobles, Cherie) (Entered: 01/08/2018) Email |
| 1/8/2018 | 620 | Application for Final Compensation/Expenses Requested for Heller, Draper, Patrick, Horn & Manthey, LLC in the Amount of Fees for $1,155,985.00 Expenses for $10,835.82 Filed by Cherie D. Nobles on behalf of Heller Draper Patrick Horn & Manthey, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Nobles, Cherie) (Entered: 01/08/2018) Email |
| 1/4/2018 | 619 | Report Notice of Report of Compensation Earned and Expenses Incurred by Opportune, LLP for the Period of December 1, 2017 through December 31, 2017 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/04/2018) Email |
| 1/3/2018 | 618 | Certificate of Service (Re: 612 Order on Motion to Reject Leases or Executory Contracts) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 01/03/2018) Email |
| 1/3/2018 | 617 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sean Kelley on behalf of Kenai Peninsula Borough (chri) (Entered: 01/03/2018) Email |
| 12/28/2017 | 616 | Certificate of Service (Re: 603 Application for Compensation/Administrative Expenses, 604 Hearing Notice Served) Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 12/28/2017) Email |
| 12/28/2017 | 615 | Certificate of Service (Re: 610 Hearing Notice Served) Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 12/28/2017) Email |
| 12/27/2017 | 614 | Certificate of Service (Re: 604 Hearing Notice Served) Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 12/27/2017) Email |
| 12/22/2017 | 613 | Certificate of Service (Re: 601 Amended Order, 608 Report) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/22/2017) Email |
| 12/22/2017 | 612 | Order Granting (Re: 524 Motion to Reject Leases or Executory Contracts filed by Debtor Knight Energy Holdings, LLC, ) (ezra) (Entered: 12/22/2017) Email |
| 12/21/2017 | 610 | Amended Notice of Hearing (Served) on Re: (603 Application for Compensation/Administrative Expenses) . Hearing scheduled for 1/9/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 12/21/2017) Email |
| 12/21/2017 | 609 | NO HEARING INFORMATION ENTERED. ATTORNEY TO REFILE. Amended Notice of Hearing (Served) on Re: (603 Application for Compensation/Administrative Expenses) . Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) Modified on 12/21/2017 (ezra). (Entered: 12/21/2017) Email |
| 12/21/2017 | 608 | Report (Notice of Report of Compensation Earned and Expenses Incurred by Opportune, LLP for the Period of November 1, 2017 through November 30, 2017) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/21/2017) Email |
| 12/20/2017 | 607 | BNC Certificate of Mailing - PDF Document. (related document(s): 601 Amended Order). Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017) Email |
| 12/20/2017 | 606 | Certificate of Service (Re: 589 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/20/2017) Email |
| 12/19/2017 | 611 | Hearing Held on (Re: 524 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim). Ruling: Motion granted. O-Manthey. (ezra) (Entered: 12/22/2017) Email |
| 12/19/2017 | 605 | Certificate of Service (Re: 603 Application for Compensation/Administrative Expenses) Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 12/19/2017) Email |
| 12/19/2017 | 604 | Notice of Hearing (Served) on Re: (603 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 1/10/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 12/19/2017) Email |
| 12/19/2017 | 603 | Application for Final Compensation/Expenses Requested for Baker Donelson Bearman Caldwell & Berkowitz, PC as Counsel for Unsecured Creditors Committee of Knigiht Energy Holdings, L.L.C., and Its Affiliated Debtors in the Amount of Fees for $329,276.50 Expenses for $3,678.81 with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 12/19/2017) Email |
| 12/19/2017 | 602 | INCOMPLETE PDF DOCUMENT. ATTORNEY TO REFILE. Application for Final Compensation/Expenses Requested for Baker Donelson Bearman Caldwell & Berkowitz, PC as Counsel for Unsecured Creditors Committee of Knight Energy Holdings, LLC and its Affiliated Debtors in the Amount of Fees for $329,276.50 Expenses for $3,678.81 with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) Modified on 12/19/2017 (melo). (Entered: 12/19/2017) Email |
| 12/18/2017 | 601 | Amended Agreed Order (Re: 575 Order on Motion for Relief From Stay filed by Creditor Jeanne Buford), Filed on 12/18/2017 (melo) (Entered: 12/18/2017) Email |
| 12/15/2017 | 600 | Certificate of Service (Re: 581 Order on Motion to Reject Leases or Executory Contracts) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/15/2017 | 599 | Certificate of Service (Re: 452 Affidavit, 453 Affidavit, 454 Affidavit, 456 Affidavit, 457 Affidavit, 458 Order) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/15/2017 | 598 | Certificate of Service (Re: 446 Order on Motion to Extend Time) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/15/2017 | 597 | Certificate of Service (Re: 448 Order) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/15/2017 | 596 | Certificate of Service (Re: 580 Order on Motion to Extend Time) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/15/2017 | 595 | Certificate of Service (Re: 582 Order on Motion to Reject Leases or Executory Contracts, Order on Motion To Set Last Day to File Proof of Claim) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/15/2017) Email |
| 12/13/2017 | 594 | Certificate of Service (Re: 586 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/13/2017) Email |
| 12/13/2017 | 593 | Certificate of Service (Re: 583 Stipulation, 584 Stipulation, 585 Stipulation) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/13/2017) Email |
| 12/13/2017 | 592 | Certificate of Service (Re: 590 Notice) (Matrix) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/13/2017) Email |
| 12/12/2017 | 591 | Certificate of Service (Re: 513 Order on Application to Approve Compromise, 575 Order on Motion for Relief From Stay, 576 Order Confirming Chapter 11 Plan) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/12/2017) Email |
| 12/12/2017 | 590 | Notice on (Re: 576 Order Confirming Chapter 11 Plan) Notice of (I) Entry of Order Confirming the Second Amended Proposed Joint Chapter 11 Plan of Reorganization, (II) Occurrence of Effective Date, and (III) Certain Bar Dates Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 12/12/2017) Email |
| 12/12/2017 | 589 | Notice on (Re: 572 Chapter 11 Plan) Notice of Occurrence of Effective Date of the Debtors Joint Chapter 11 Plan of Reorganization as of November 29, 2017 Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 12/12/2017) Email |
| 12/12/2017 | 588 | Order Granting (Re: 526 Motion for Relief From Stay filed by Creditor Sheila Turner) (ezra) (Entered: 12/12/2017) Email |
| 12/12/2017 | 587 | Monthly Operating Report for Filing Period October 2017 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/12/2017) Email |
| 12/11/2017 | 586 | Notice on (Re: 319 Order on Application to Employ) Notice of Filing of Statement Regarding Ordinary Course Professionals (Attachments: # 1 Exhibit A) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/11/2017) Email |
| 12/6/2017 | 585 | Stipulation (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) By Knight Energy Holdings, LLC and Between Dean Cole Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/06/2017) Email |
| 12/6/2017 | 584 | Stipulation (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) By Knight Energy Holdings, LLC and Between Robert C. Veazey Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/06/2017) Email |
| 12/6/2017 | 583 | Stipulation (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) By Knight Energy Holdings, LLC and Between Douglas R. Keller Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/06/2017) Email |
| 12/4/2017 | 582 | Order Granting (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim filed by Debtor Knight Energy Holdings, LLC. (ezra) (Entered: 12/05/2017) Email |
| 12/4/2017 | 581 | Order Granting (Re: 464 Motion to Reject Leases or Executory Contracts (Farm and Ranch Contract between El Caballero Ranch, Inc. and LaSalle River Ranch, LLC) filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 12/05/2017) Email |
| 12/4/2017 | 580 | Order Granting (Re: 491 Motion to Extend Time Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 12/05/2017) Email |
| 12/4/2017 | 579 | Certificate of Service (Re: 569 Notice, 570 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/04/2017) Email |
| 12/4/2017 | 578 | Certificate of Service (Re: 559 Notice, 562 Stipulation) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 12/04/2017) Email |
| 12/3/2017 | 577 | BNC Certificate of Mailing - PDF Document. (related document(s): 575 Order on Motion for Relief From Stay). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017) Email |
| 12/1/2017 | 576 | Order Confirming Chapter 11 Plan Before Confirmation (Re: 572 Chapter 11 Plan) Filed on 12/1/2017 (ezra) (Entered: 12/01/2017) Email |
| 12/1/2017 | 575 | AGREED Order Granting (Re: 461 Motion for Relief From Stay filed by Creditor Jeanne Buford) (ezra) (Entered: 12/01/2017) Email |
| 11/29/2017 | 574 | Exhibit Record Filed in Open Court (Re: 573 Hearing Held 417 Amended Chapter 11 Plan). (ezra) (Entered: 11/29/2017) Email |
| 11/29/2017 | 573 | Hearing Held on (Re: 87 Motion to Assume Leases or Executory Contracts, 417 Amended Chapter 11 Plan, 464 Motion to Reject Leases or Executory Contracts, 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim, 491 Motion to Extend Time). Ruling: Plan is confirmed. Motion is granted(#464). Motion is granted(#486). Motion is granted(#491). Motion is granted(#87). O-Patrick. (ezra) (Entered: 11/29/2017) Email |
| 11/29/2017 | 572 | Chapter 11 Plan of Reorganization as of November 29, 2017 (Joint) Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 11/29/2017) Email |
| 11/28/2017 | 571 | Support Document to (Re: 570 Notice) Declaration of Mark C. Comeaux Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Manthey, Tristan) (Entered: 11/28/2017) Email |
| 11/28/2017 | 570 | Notice on (Re: 417 Amended Chapter 11 Plan) Notice of Filing of (I) Proposed Amended Plan and (II) Redline of Proposed Amended Plan (Attachments: # 1 Exhibit A # 2 Exhibit B) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 11/28/2017) Email |
| 11/28/2017 | 569 | Fourth Notice on (Re: 417 Amended Chapter 11 Plan) Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for Such Executory Contracts and Unexpired Lease Pursuant to Debtors Joint Chapter 11 Plan of Reorganization as of October 17, 2017 (Attachments: # 1 Exhibit A) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/28/2017) Email |
| 11/28/2017 | 568 | Stipulation (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) By Knight Energy Holdings, LLC and Between Apache Corporation Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/28/2017) Email |
| 11/28/2017 | 567 | Stipulation (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) By Knight Energy Holdings, LLC and Between RLI Insurance Company Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/28/2017) Email |
| 11/28/2017 | 566 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Gulfstream Svc Inc (Claim No. 125) Transferred To Tannor Partners Credit Fund LP. Filed by Robert Tannor on 11/28/2017. Fee Amount $25 (Tannor, Robert) (Entered: 11/28/2017) Email |
| 11/27/2017 | 565 | Notice to Withdraw Claim: 119 Filed by Shannel Hauff on behalf of St of Wyoming Dept of Workforce Services. (pame) (Entered: 11/28/2017) Email |
| 11/27/2017 | 564 | Chapter 11 Ballots Tabulation (to correct.pdf) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 11/27/2017) Email |
| 11/27/2017 | 563 | INCORRECT PDF. ATTORNEY TO REFILE. Chapter 11 Ballots Tabulation Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) Modified on 11/28/2017 (ezra). (Entered: 11/27/2017) Email |
| 11/27/2017 | 562 | Stipulation By Knight Oil Tools, LLC and Between itelligence, Inc. Regarding Certain Agreements Filed by Tristan E. Manthey on behalf of Knight Oil Tools, LLC (Manthey, Tristan) (Entered: 11/27/2017) Email |
| 11/27/2017 | 561 | ENTERED IN THIS CASE IN ERROR. TO BE REFILED IN CASE 17-51015. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Southern Discount Vacuum Svc Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/27/2017. Fee Amount $25 (Glass, Fredric) Modified on 11/27/2017 (ezra). (Entered: 11/27/2017) Email |
| 11/27/2017 | 560 | ENTERED IN THIS CASE IN ERROR. TO BE REFILED IN CASE 17-51016. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Castle Rock Electric Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/27/2017. Fee Amount $25 (Glass, Fredric) Modified on 11/27/2017 (ezra). (Entered: 11/27/2017) Email |
| 11/27/2017 | 559 | Monthly Report on (Re: 178 Order on Application to Employ) Notice of Report of Compensation Earned and Expenses Incurred by Opportune, LLP for the Period of October 1, 2017 through October 31, 2017 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) Modified on 11/27/2017 (ezra). (Entered: 11/27/2017) Email |
| 11/22/2017 | 558 | Objection to Confirmation of Plan (Re: 417 Amended Chapter 11 Plan) with Certificate of Service. Filed by Robert M. Kallam on behalf of The Chubb Companies (Kallam, Robert) (Entered: 11/22/2017) Email |
| 11/22/2017 | 557 | ENTERED IN ERROR. ATTORNEY TO REFILE. Objection to (Re: 417 Amended Chapter 11 Plan, 418 Amended Disclosure Statement for Chapter 11, 488 Notice, 529 Notice) the Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for such Executory Contracts and Unexpired Leases pursuant to Debtors' Joint Chapter 11 Plan of Reorganization as of October 17, 2017 as included in the Plan Supplement with Certificate of Service Filed by Robert M. Kallam on behalf of The Chubb Companies (Kallam, Robert) Modified on 11/22/2017 (ezra). (Entered: 11/22/2017) Email |
| 11/22/2017 | 556 | Certificate of Service (Re: 553 Support Document) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/22/2017) Email |
| 11/22/2017 | 555 | Certificate of Service (Re: 529 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/22/2017) Email |
| 11/22/2017 | 554 | Objection to (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) of Apache Corporation to Debtor's Motion for an Order Pursuant to Section 365(a) of the Bankruptcy Code Authorizing Debtors to (A) Reject Certain Executory Contracts and Leases And (B) Set a Bar Date for Any And All Claims Against the Debtors Related to the Executory Contracts and Leases with Certificate of Service Filed by Robin B. Cheatham on behalf of Apache Corporation (Attachments: # 1 Exhibit A) (Cheatham, Robin) (Entered: 11/22/2017) Email |
| 11/21/2017 | 553 | Support Document to (Re: 529 Notice) Plan Supplement Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 5 # 3 Exhibit 11) (Patrick, William) (Entered: 11/21/2017) Email |
| 11/21/2017 | 552 | Objection to Confirmation of Plan (Re: 417 Amended Chapter 11 Plan) with Certificate of Service. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 11/21/2017) Email |
| 11/21/2017 | 551 | Certificate of Service (Re: 524 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim, 525 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/21/2017) Email |
| 11/21/2017 | 550 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Farmers Copper Ltd Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 549 | Certificate of Service (Re: 523 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/21/2017) Email |
| 11/21/2017 | 548 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Molded Rubber Specialties Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 547 | ENTERED IN ERROR. STATISTICAL REFILING REQUIRED. Objection to Confirmation of Plan (Re: 417 Amended Chapter 11 Plan) with Certificate of Service. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) Modified on 11/21/2017 (ezra). (Entered: 11/21/2017) Email |
| 11/21/2017 | 546 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Macs Bit Svc Inc Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 545 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Llewellyn Corp Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 544 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Hole Specialists Inc Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 543 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Farmers Copper Ltd Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 542 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Buffalo Chemical Co Inc Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 541 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: B-line Lube Center Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 540 | Certificate of Service (Re: 518 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/21/2017) Email |
| 11/21/2017 | 539 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: B And M Oilfield Supply And Rental Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
| 11/21/2017 | 538 | Certificate of Service (Re: 509 Order on Motion to Sell Free and Clear of Liens, Order on Motion to Assume Leases or Executory Contracts, Order on Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/21/2017) Email |
| 11/21/2017 | 537 | Objection to (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) with Certificate of Service Filed by Elliot Scharfenberg of Krebs Farley, PLLC on behalf of RLI Insurance Company (Scharfenberg, Elliot) (Entered: 11/21/2017) Email |
| 11/21/2017 | 536 | Certificate of Service (Re: 510 Order on Motion for Relief From Stay, 511 Order on Miscellaneous Motion, 512 Order on Motion for Adequate Protection, 515 Order on Motion to Seal) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/21/2017) Email |
| 11/21/2017 | 535 | Objection to (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) with Certificate of Service Filed by Arthur A. Vingiello of Steffes, Vingiello & McKenzie, LLC on behalf of Robert C. Veazey (Attachments: # 1 Exhibit 1) (Vingiello, Arthur) (Entered: 11/21/2017) Email |
| 11/21/2017 | 534 | Objection to Confirmation of Plan (Re: 417 Amended Chapter 11 Plan) with Certificate of Service. Filed by Stacy C. Wheat of Graham, Arceneaux & Allen, LLC on behalf of JPMorgan Chase Bank, National Association (Attachments: # 1 Exhibit A. Note # 2 Exhibit B. Mortgage # 3 Exhibit C. Note # 4 Exhibit D. Mortgage) (Wheat, Stacy) (Entered: 11/21/2017) Email |
| 11/21/2017 | 533 | Objection to (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) with Certificate of Service Filed by Arthur A. Vingiello of Steffes, Vingiello & McKenzie, LLC on behalf of Dean A. Cole (Attachments: # 1 Exhibit 1) (Vingiello, Arthur) (Entered: 11/21/2017) Email |
| 11/21/2017 | 532 | Objection to (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) with Certificate of Service Filed by Arthur A. Vingiello of Steffes, Vingiello & McKenzie, LLC on behalf of Douglas R. Keller (Attachments: # 1 Exhibit 1) (Vingiello, Arthur) (Entered: 11/21/2017) Email |
| 11/21/2017 | 531 | Affidavit, Disclosure Regarding Representation of Multiple Creditors Made Pursuant to Bankruptcy Rule 2019 Filed by Arthur A. Vingiello on behalf of Arthur A. Vingiello (Vingiello, Arthur) (Entered: 11/21/2017) Email |
| 11/20/2017 | 530 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: HOSE & RUBBER SUPPLY (Claim No. 20) Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/20/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/20/2017) Email |
| 11/17/2017 | 529 | Chapter 11 Plan Supplement on (Re: 417 Amended Chapter 11 Plan) Notice of Filing Plan Supplement to the Joint Chapter 11 Plan of Reorganization as of October 17, 2017 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) Modified on 11/20/2017 (ezra). (Entered: 11/17/2017) Email |
| 11/17/2017 | 528 | Certificate of Service (Re: 526 Motion for Relief From Stay, 527 Hearing Notice, IF AND ONLY IF Objections Served) Filed by J. David Andress on behalf of Sheila Turner (Andress, J.) (Entered: 11/17/2017) Email |
| 11/17/2017 | 527 | Notice of Hearing (Served) (Re: 526 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, December 12, 2017, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Objections/Responses due by 12/4/2017. Filed by J. David Andress on behalf of Sheila Turner (Andress, J.) (Entered: 11/17/2017) Email |
| 11/17/2017 | 526 | Motion for Relief from Stay . Fee Amount Due $181, Filed by J. David Andress on behalf of Sheila Turner (Andress, J.) (Entered: 11/17/2017) Email |
| 11/17/2017 | 525 | Notice of Hearing (Unserved) on (Re: 524 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) Hearing scheduled for 12/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 524 | Motion to Reject Leases or Executory Contracts (Second), Motion to Set Last Day to File Proof of Claim for the counterparties to the Rejected Contracts and Leases Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 523 | Third Notice on (Re: 417 Amended Chapter 11 Plan) Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for Such Executory Contracts and Unexpired Lease Pursuant to Debtors Joint Chapter 11 Plan of Reorganization as of October 17, 2017 (Attachments: # 1 Exhibit A) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/17/2017) Email |
| 11/16/2017 | 522 | BNC Certificate of Mailing - PDF Document. (related document(s): 512 Order on Motion for Adequate Protection). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017) Email |
| 11/16/2017 | 521 | BNC Certificate of Mailing - PDF Document. (related document(s): 511 Order on Miscellaneous Motion). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017) Email |
| 11/16/2017 | 520 | BNC Certificate of Mailing - PDF Document. (related document(s): 510 Order on Motion for Relief From Stay). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017) Email |
| 11/16/2017 | 519 | BNC Certificate of Mailing - PDF Document. (related document(s): 509 Order on Motion to Sell Free and Clear of Liens). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017) Email |
| 11/16/2017 | 518 | Notice on (Re: 418 Amended Disclosure Statement for Chapter 11) Filing of Exhibit D-4 - Amended Retained Claims and Causes of Action (Attachments: # 1 Exhibit) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/16/2017) Email |
| 11/14/2017 | 517 | Certificate of Service (Re: 516 Notice to Withdraw Claim) Filed by Matthew D. Rogenes on behalf of Willie Broome, Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) (Entered: 11/14/2017) Email |
| 11/14/2017 | 516 | Notice to Withdraw Claim: 126,137,138,139,140 Filed by Matthew D. Rogenes on behalf of Willie Broome, Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) (Entered: 11/14/2017) Email |
| 11/14/2017 | 515 | Order Granting (Re: 490 Motion to Seal filed by Debtor Knight Energy Holdings, LLC). IT IS ORDERED, that the Debtors are granted the authority to file Exhibit A attached to the Second Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for Such Executory Contracts and Unexpired Lease Pursuant to Debtors Joint Chapter 11Plan of Reorganization as of October 17, 2017 [Dkt. No. 489] under seal. (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 514 | Order Granting (Re: 359 Application to Employ Huron Consulting Services, LLC filed by Creditor Committee Official Committee of Unsecured Creditors) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 513 | Order Granting (Re: 384 Application to Approve Compromise filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 512 | Order Granting (Re: 431 Motion for Adequate Protection and or Conditional Use of Collateral filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 511 | Order Granting (Re: 485 Ex Parte Motion for an Order Establishing the Amounts of the Secured Senior Credit Facility Claims for Voting Purposes in Connection With the Amended Plan of Reorganization filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Rayne Properties, LLC, Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 510 | AGREED Order Granting (Re: 409 Motion for Relief From Stay filed by Creditor Willie Broome) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 509 | Order Granting (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Motion regarding Commission to Broker filed by Debtor Knight Energy Holdings, LLC,) (ezra) (Entered: 11/14/2017) Email |
| 11/14/2017 | 508 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stacy C. Wheat on behalf of JPMorgan Chase Bank, National Association (Wheat, Stacy) (Entered: 11/14/2017) Email |
| 11/13/2017 | 507 | Certificate of Service (Re: 395 Order on Motion to Redeem Property of Estate, Order on Miscellaneous Motion, 496 Affidavit) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/13/2017) Email |
| 11/13/2017 | 506 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Bombardier Inc. Transferred To Hain Capital Investors, LLC. Filed by Molly Silkes on 11/13/2017. Fee Amount $25 (Liberchuk, Ganna) (Entered: 11/13/2017) Email |
| 11/10/2017 | 505 | Certificate of Service (Re: 489 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/10/2017 | 504 | Certificate of Service (Re: 490 Motion to Seal) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/10/2017 | 503 | Certificate of Service (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim, 487 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/10/2017 | 502 | Certificate of Service (Re: 485 Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/10/2017 | 501 | Certificate of Service (Re: 491 Motion to Extend Time, 492 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/10/2017 | 500 | Certificate of Service (Re: 488 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/10/2017) Email |
| 11/9/2017 | 499 | Certificate of Service (Re: 447 Order on Miscellaneous Motion, 449 Order, 450 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/09/2017) Email |
| 11/9/2017 | 498 | Certificate of Service (Re: 442 Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/09/2017) Email |
| 11/9/2017 | 497 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Bombardier Inc. Transferred To Hain Capital Investors, LLC. Filed by Molly Silkes on 11/9/2017. Fee Amount $25 (Liberchuk, Ganna) (Entered: 11/09/2017) Email |
| 11/8/2017 | 496 | Affidavit (Re: 115 Application to Employ, 146 Exhibits, 319 Order on Application to Employ), Frank Neuner obo Neuner Pate Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/08/2017) Email |
| 11/8/2017 | 495 | Certificate of Service (Re: 450 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/08/2017) Email |
| 11/8/2017 | 494 | Amended Notice of Hearing Served on (Re: 417 Amended Chapter 11 Plan) REFILED ONLY TO CORRECT EVENT CODE (Dkt. 424). Hearing scheduled for 11/29/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 11/08/2017) Email |
| 11/7/2017 | 493 | Hearing Held on (Re: 359 Application to Employ, 384 Application to Approve Compromise, 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion, 431 Motion for Adequate Protection and or Conditional Use of Collateral). Ruling: (1) Application Approved. (2) Application Approved. (3) Motion granted. (4) Motion granted. O-Parties. (ezra) (Entered: 11/08/2017) Email |
| 11/7/2017 | 492 | Notice of Hearing (Unserved) on (Re: 491 Motion to Extend Time) Hearing scheduled for 11/29/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/07/2017) Email |
| 11/7/2017 | 491 | Motion to Extend Time Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/07/2017) Email |
| 11/6/2017 | 490 | Ex Parte Motion to Seal (Re: 489 Notice) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/06/2017) Email |
| 11/6/2017 | 489 | Second Notice on (Re: 417 Amended Chapter 11 Plan) Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for Such Executory Contracts and Unexpired Lease Pursuant to Debtors Joint Chapter 11 Plan of Reorganization as of October 17, 2017 (Attachments: # 1 Exhibit A) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/06/2017) Email |
| 11/6/2017 | 488 | First Notice on (Re: 417 Amended Chapter 11 Plan) Notice of Assumption of Executory Contracts and Unexpired Leases and Proposed Cure Costs for Such Executory Contracts and Unexpired Lease Pursuant to Debtors Joint Chapter 11 Plan of Reorganization as of October 17, 2017 (Attachments: # 1 Exhibit A) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/06/2017) Email |
| 11/6/2017 | 487 | Notice of Hearing (Unserved) on (Re: 486 Motion to Reject Leases or Executory Contracts, Motion to Set Last Day to File Proof of Claim) for the counterparties to the Rejected Contracts and Leases Hearing scheduled for 11/29/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 11/06/2017) Email |
| 11/6/2017 | 486 | Motion to Reject Leases or Executory Contracts , Motion to Set Last Day to File Proof of Claim for the counterparties to the Rejected Contracts and Leases Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 11/06/2017) Email |
| 11/6/2017 | 485 | Ex Parte Motion for an Order Establishing the Amounts of the Secured Senior Credit Facility Claims for Voting Purposes in Connection With the Amended Plan of Reorganization Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 11/06/2017) Email |
| 11/2/2017 | 484 | BNC Certificate of Mailing - PDF Document. (related document(s): 466 Order on Motion for Relief From Stay). Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017) Email |
| 11/2/2017 | 483 | ENTERED IN THIS CASE IN ERROR; TO BE REFILED IN CASE 17-51015. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Faulk And Winkler Llc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/2/2017. Fee Amount $25 (Axenrod, Allison) Modified on 11/6/2017 (ezra). (Entered: 11/02/2017) Email |
| 11/2/2017 | 482 | ENTERED IN THIS CASE IN ERROR; TO BE REFILED IN CASE 17-51016. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Blue Ribbon Fasteners Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/2/2017. Fee Amount $25 (Axenrod, Allison) Modified on 11/6/2017 (ezra). (Entered: 11/02/2017) Email |
| 11/2/2017 | 481 | ENTERED IN THIS CASE IN ERROR; TO BE REFILED IN CASE 17-51016. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Metal Removal Specialties Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/2/2017. Fee Amount $25 (Axenrod, Allison) Modified on 11/6/2017 (ezra). (Entered: 11/02/2017) Email |
| 11/2/2017 | 480 | ENTERED IN THIS CASE IN ERROR; TO BE REFILED IN CASE 17-51015. Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Staybridge Suites Okc Airport Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/2/2017. Fee Amount $25 (Axenrod, Allison) Modified on 11/6/2017 (ezra). (Entered: 11/02/2017) Email |
| 11/1/2017 | 479 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: The Doctors Center Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 478 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Standard Steel Specialty Co Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 477 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Palmer Bit Co Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 476 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Oilfield Svc And Technologies Ll Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 475 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Jme Fire Protection Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 474 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Fire And Safety Specialists Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 473 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Double S Hot Shot Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 472 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Dash Hot Shot Svc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 471 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Control Equipment Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 470 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Chappell Supply And Equipment Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 469 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Ced-credit Office Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/1/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/01/2017) Email |
| 11/1/2017 | 468 | Certificate of Service (Re: 464 Motion to Reject Leases or Executory Contracts, 465 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 11/01/2017) Email |
| 10/31/2017 | 467 | Monthly Operating Report for Filing Period September 2017 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 10/31/2017) Email |
| 10/31/2017 | 466 | Order Granting (Re: 390 Motion for Relief From Stay filed by Creditor Cristian Renteria) (melo) (Entered: 10/31/2017) Email |
| 10/30/2017 | 465 | Notice of Hearing (Unserved) on (Re: 464 Motion to Reject Leases or Executory Contracts) Hearing scheduled for 11/29/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/30/2017) Email |
| 10/30/2017 | 464 | Motion to Reject Leases or Executory Contracts (Farm and Ranch Contract between El Caballero Ranch, Inc. and LaSalle River Ranch, LLC) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Patrick, William) (Entered: 10/30/2017) Email |
| 10/30/2017 | 463 | Notice of Hearing (Served) (Re: 461 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 11/28/2017, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 11/16/2017. Filed by Brian C. Colomb on behalf of Jeanne Buford (Colomb, Brian) (Entered: 10/30/2017) Email |
| 10/30/2017 | 462 | Support Brief/Memorandum to (Re: 461 Motion for Relief From Stay) with Certificate of Service Filed by Brian C. Colomb on behalf of Jeanne Buford (Colomb, Brian) (Entered: 10/30/2017) Email |
| 10/30/2017 | 461 | Motion for Relief from Stay with Certificate of Service. Fee Amount Due $181, Filed by Brian C. Colomb on behalf of Jeanne Buford (Colomb, Brian) (Entered: 10/30/2017) Email |
| 10/28/2017 | 460 | BNC Certificate of Mailing - PDF Document. (related document(s): 447 Order on Miscellaneous Motion). Notice Date 10/28/2017. (Admin.) (Entered: 10/29/2017) Email |
| 10/28/2017 | 459 | BNC Certificate of Mailing - PDF Document. (related document(s): 446 Order on Motion to Extend Time). Notice Date 10/28/2017. (Admin.) (Entered: 10/29/2017) Email |
| 10/27/2017 | 458 | FINAL Order granting (Re: 124 Application to Employ Bayshore Partners, LLC as Investment Bank Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 10/27/2017 (ezra) (Entered: 10/27/2017) Email |
| 10/27/2017 | 457 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), Verified Statement of Hilton Bell obo Milling Benson Woodward LLP Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/27/2017 | 456 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), Verified Statement of Ward LaFleur obo Mahtook & LaFleur Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/27/2017 | 455 | Certificate of Service (Re: 417 Amended Chapter 11 Plan, 418 Amended Disclosure Statement for Chapter 11, 422 Order on Miscellaneous Motion, 424 Notice) SOLICITATION PACKAGE Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/27/2017 | 454 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), Verified Statement of Greg Guidry obo Ogletree Deakins Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/27/2017 | 453 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), Verified Statement of Tom S. Germain obo Weinstein & St. Germain, LLC Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/27/2017 | 452 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), Verified Statement of Annalyn G. Smith obo Schmoyer Reinhard, LLP Filed by Cherie D. Nobles on behalf of Knight Aviation, LLC (Nobles, Cherie) (Entered: 10/27/2017) Email |
| 10/26/2017 | 451 | BNC Certificate of Mailing - PDF Document. (related document(s): 445 Order on Motion for Relief From Stay). Notice Date 10/26/2017. (Admin.) (Entered: 10/27/2017) Email |
| 10/26/2017 | 450 | Notice on (Re: 447 Order on Miscellaneous Motion) Notice (I) Regarding Amendment to Procedures for Tabulation of Ballots and (II) of Hearings on Contested Ballots Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/26/2017) Email |
| 10/26/2017 | 449 | Order Granting (Re: 432 Motion to Expedite Hearing 431 Motion for Adequate Protection and or Conditional Use of Collateral)). Hearing scheduled for 11/7/17 at 10:00 am, 1st Floor Courtroom, Lafayette, LA. Filed on 10/26/2017 (ezra) (Entered: 10/26/2017) Email |
| 10/26/2017 | 448 | Order Granting (Re: 420 Motion to Expedite Hearing 419 Motion to Sell certain real property located in Oklahoma City, OK, Free and Clear of Liens under 11 USC Sec 363(f) Fee Amount $181, Motion to Assume Leases or Executory Contracts , Motion regarding Commission to Broker ). Hearing scheduled for 11/7/17 at 10:00am, 1st Floor Courtroom, Lafayette, LA. Filed on 10/26/2017 (ezra) Modified on 10/26/2017 (ezra). (Entered: 10/26/2017) Email |
| 10/26/2017 | 447 | Order Granting (Re: 442 Motion to Clarify or Supplement the Order Approving the Procedures for Tabulation of Ballots [Dkt. No. 422] filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 10/26/2017) Email |
| 10/26/2017 | 446 | Order Granting (Re: 352 Motion to Extend Time filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 10/26/2017) Email |
| 10/24/2017 | 445 | AGREED Order Granting (Re: 357 Motion for Relief From Stay filed by Interested Party Rippy Oil Company, Interested Party Rippy Interest LLC, Interested Party The Genecov Group, Inc., Interested Party John D. Proctor) (ezra) (Entered: 10/24/2017) Email |
| 10/24/2017 | 444 | Hearing Held on (Re: 352 Motion to Extend Time, 357 Motion for Relief From Stay). Ruling: (1)Motion granted. (2)Consent Order to be submitted. O-Parties. (ezra) (Entered: 10/24/2017) Email |
| 10/24/2017 | 443 | Certificate of Service (Re: 439 Support Document) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/24/2017) Email |
| 10/24/2017 | 442 | Ex Parte Motion to Clarify or Supplement the Order Approving the Procedures for Tabulation of Ballots [Dkt. No. 422] Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/24/2017) Email |
| 10/23/2017 | 441 | Certificate of Service (Re: 430 Notice, 431 Motion for Adequate Protection and or Conditional Use of Collateral, 432 Motion to Expedite Hearing, 433 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/23/2017) Email |
| 10/23/2017 | 440 | Certificate of Service (Re: 45 Order on Motion To Set Last Day to File Proof of Claim, 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/23/2017) Email |
| 10/23/2017 | 439 | Support Document to (Re: 13 Application to Employ) Supplemental Declaration of William H. Patrick, III Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/23/2017) Email |
| 10/19/2017 | 438 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement, 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion, 420 Motion to Expedite Hearing) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/19/2017 | 437 | Certificate of Service (Re: 429 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/19/2017 | 436 | Certificate of Service (Re: 425 Order on Application to Employ) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/19/2017 | 435 | Certificate of Service (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion, 420 Motion to Expedite Hearing, 429 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/19/2017 | 434 | Certificate of Service (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion, 420 Motion to Expedite Hearing) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/19/2017 | 433 | Notice of Hearing (Unserved) on (Re: 431 Motion for Adequate Protection and or Conditional Use of Collateral) Hearing scheduled for 11/7/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/19/2017) Email |
| 10/19/2017 | 432 | Ex Parte Motion to Expedite Hearing (Re: 431 Motion for Adequate Protection and or Conditional Use of Collateral) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/19/2017) Email |
| 10/19/2017 | 431 | Motion for Adequate Protection (JPMorgan Chase Bank and IberiaBank) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Patrick, William) (Entered: 10/19/2017) Email |
| 10/19/2017 | 430 | Notice on (Re: 178 Order on Application to Employ) Notice of Report of Compensation Earned and Expenses Incurred by Opportune, LLP for the Period of September 1, 2017 through September 30, 2017 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/19/2017) Email |
| 10/18/2017 | 429 | Amended Notice of Hearing (Unserved) on (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion) Hearing scheduled for 11/7/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/18/2017) Email |
| 10/18/2017 | 428 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Steven T. Ramos on behalf of DJD Development Group, LLC (Ramos, Steven) (Entered: 10/18/2017) Email |
| 10/18/2017 | 424 | Amended Notice on (Re: 422 Order on Miscellaneous Motion) of Hearing to Consider Confirmation of the Debtors' Joint Chapter 11 Plan of Reorganization, (II) Deadline for Counterparties to Executory Contracts and Unexpired Leases to Object to Cure Amounts and Assumption, (III) Administrative Claims Bar Date, (IV) Professional Claims Deadline, and (V) Other Related Relief Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/18/2017) Email |
| 10/18/2017 | 423 | Notice on (Re: 422 Order on Miscellaneous Motion) of Hearing to Consider Confirmation of the Debtors' Joint Chapter 11 Plan of Reorganization, (II) Deadline for Counterparties to Executory Contracts and Unexpired Leases to Object to Cure Amounts and Assumption, (III) Administrative Claims Bar Date, (IV) Professional Claims Deadline, and (V) Other Related Relief Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/18/2017) Email |
| 10/17/2017 | 427 | Order Denying (Re: 228 Motion to Amend 45Order Granting (Re:19Motion to Set Last Day to File Proof of Claim filed by Creditor Committee Official Committee of Unsecured Creditors). MOTION DENIED WITHOUT PREJUDICE. (ezra) (Entered: 10/18/2017) Email |
| 10/17/2017 | 426 | Order Granting (Re: 224 Application to Employ Jan M. Hayden filed by Creditor Committee Official Committee of Unsecured Creditors) (ezra) (Entered: 10/18/2017) Email |
| 10/17/2017 | 425 | INTERIM Order Granting (Re: 124 Application to Employ Bayshore Partners, LLC filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 10/18/2017) Email |
| 10/17/2017 | 422 | Order Granting (Re: 219 Motion for Order Approving (I) Disclosure Statement as of August 25, 2017 for the Debtors Joint Chapter 11 Plan of Reorganization as of August 25, 2017, (II) the Confirmation Hearing Notice, the Contents of the Solicitation Package, and the Manner of Mailing and Service of the Solicitation Package and Confirmation Notice, (III) the Procedures for Voting and Tabulation of Ballots, and (IV) the Forms of Ballots filed by Debtor Knight Energy Holdings, LLC). Objections to confirmation of plan due 11/22/17 at 5:00pm. (ezra) (Entered: 10/18/2017) Email |
| 10/17/2017 | 421 | Notice of Hearing (Unserved) on (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion) Hearing scheduled for 10/31/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/17/2017) Email |
| 10/17/2017 | 420 | Ex Parte Motion to Expedite Hearing (Re: 419 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f), Motion to Assume Leases or Executory Contracts, Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/17/2017) Email |
| 10/17/2017 | 419 | Motion to Sell certain real property located in Oklahoma City, OK, Free and Clear of Liens under 11 USC Sec 363(f) Fee Amount $181, Motion to Assume Leases or Executory Contracts , Motion regarding Commission to Broker Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Nobles, Cherie) (Entered: 10/17/2017) Email |
| 10/17/2017 | 418 | Amended Disclosure Statement for Chapter 11 (Re: 163 Disclosure Statement for Chapter 11) Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit D-1 # 2 Exhibit D-2 # 3 Exhibit D-3 # 4 Exhibit D-4 # 5 Exhibit D-5 # 6 Exhibit D-6)(Patrick, William) (Entered: 10/17/2017) Email |
| 10/17/2017 | 417 | Amended Chapter 11 Plan Before Confirmation (Re: 162 Chapter 11 Plan) Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/17/2017) Email |
| 10/17/2017 | 416 | Certificate of Service (Re: 45 Order on Motion To Set Last Day to File Proof of Claim, 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 162 Chapter 11 Plan, 163 Disclosure Statement for Chapter 11, 165 Order and Notice for Disclosure Statement, 355 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/17/2017) Email |
| 10/17/2017 | 415 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) (Supplemental) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/17/2017) Email |
| 10/17/2017 | 414 | Notice of Hearing (Served) (Re: 412 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, November 7, 2017, 10:00 am, at 1st Floor Courtroom, Lafayette . Objections/Responses due by 10/31/2017. Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/17/2017 | 413 | Certificate of Service (Re: 412 Motion for Relief From Stay) Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/17/2017 | 412 | Motion for Relief from Stay .Receipt Number O, Fee Amount Due $181, Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/17/2017 | 411 | Notice of Hearing (Served) (Re: 409 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, November 7, 2017, 10:00 am, at 1st Floor Courtroom, Lafayette . Objections/Responses due by 10/31/2017. Filed by Matthew D. Rogenes on behalf of Willie Broome (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/17/2017 | 410 | Certificate of Service (Re: 409 Motion for Relief From Stay) Filed by Matthew D. Rogenes on behalf of Willie Broome (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/17/2017 | 409 | Motion for Relief from Stay .Receipt Number O, Fee Amount Due $181, Filed by Matthew D. Rogenes on behalf of Willie Broome (Rogenes, Matthew) (Entered: 10/17/2017) Email |
| 10/16/2017 | 408 | ENTERED IN ERROR. ATTORNEY TO REFILE. Notice of Hearing (Served) (Re: 406 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, November 7, 2017, 10:00 am, at 1st Floor Courtroom, Lafayette . Objections/Responses due by 10/31/2017. Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 407 | ENTERED IN ERROR. ATTORNEY TO REFILE. Certificate of Service (Re: 406 Motion for Relief From Stay) Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Rogenes, Matthew) Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 406 | ENTERED IN ERROR. STATISTICAL REFILING REQUIRED. Motion for Relief from Stay . Fee Amount Due $181, Filed by Matthew D. Rogenes on behalf of Mona Hiatt, Gerald Robicheaux, Loren Robicheaux (Attachments: # 1 Proposed Order) (Rogenes, Matthew) Modified on 10/17/2017 (ezra). Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 405 | ENTERED IN ERROR. ATTORNEY TO REFILE. Notice of Hearing (Served) (Re: 403 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, November 7, 2017, 10:00 am, at 1st Floor Courtroom, Lafayette . Objections/Responses due by 10/31/2017. Filed by Matthew D. Rogenes on behalf of Willie Broome (Rogenes, Matthew) Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 404 | ENTERED IN ERROR. ATTORNEY TO REFILE. Certificate of Service (Re: 403 Motion for Relief From Stay) Filed by Matthew D. Rogenes on behalf of Willie Broome (Rogenes, Matthew) Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 403 | ENTERED IN ERROR. STATISTICAL REFILING REQUIRED. Motion for Relief from Stay . Fee Amount Due $181, Filed by Matthew D. Rogenes on behalf of Willie Broome (Attachments: # 1 Proposed Order) (Rogenes, Matthew) Modified on 10/17/2017 (ezra). (Entered: 10/16/2017) Email |
| 10/16/2017 | 402 | Hearing Held on (Re: 163 Disclosure Statement for Chapter 11, 219 Motion for Order Approving (I) Disclosure Statement as of August 25, 2017 for the Debtors Joint Chapter 11 Plan of Reorganization as of August 25, 2017, (II) the Confirmation Hearing Notice, the Contents of the Solicitation Package, and the Manner of Mailing and Service of the Solicitation Package and Confirmation Notice, (III) the Procedures for Voting and Tabulation of Ballots, and (IV) the Forms of Ballots ) RULING: Motion is granted. O-Patrick. Amended Disclosure Statement is Approved. Confirmation will be held on 11/29/17 @ 10:00 am Courtroom, Lafayette. Objections will e due on 11/22/17. (melo) (Entered: 10/16/2017) Email |
| 10/16/2017 | 401 | Certificate of Service (Re: 359 Application to Employ, 398 Hearing Notice Unserved) Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 10/16/2017) Email |
| 10/15/2017 | 400 | Notice on (Re: 387 Notice) Notice of Filing of (I) Proposed Amended Disclosure Statement and (II) Redlines of Proposed Amended Disclosure Statement and Plan (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/15/2017) Email |
| 10/13/2017 | 399 | BNC Certificate of Mailing - PDF Document. (related document(s): 395 Order on Motion to Redeem Property of Estate). Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017) Email |
| 10/13/2017 | 398 | Notice of Hearing (Unserved) on (Re: 359 Application to Employ) Hearing scheduled for 11/7/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 10/13/2017) Email |
| 10/13/2017 | 397 | ENTERED IN ERROR. ATTORNEY TO REFILE. Notice of Hearing (Served) on Re: (359 Application to Employ) . Hearing scheduled for 11/7/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) Modified on 10/13/2017 (laur). (Entered: 10/13/2017) Email |
| 10/11/2017 | 396 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) (Supplemental) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/11/2017) Email |
| 10/11/2017 | 395 | Stipulated Order Granting (Re: 311 Motion to Redeem Property of Estate / Authorizing Redemption of Litigious Rights, and Motion to Dismiss the Claims by Radiance Capital Receivables Twenty, LLC against the Debtors filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor KDCC, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC) (melo) (Entered: 10/11/2017) Email |
| 10/10/2017 | 394 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) (Entered: 10/10/2017) Email |
| 10/9/2017 | 393 | Certificate of Service (Re: 387 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/09/2017) Email |
| 10/9/2017 | 392 | Certificate of Service (Re: 390 Motion for Relief From Stay, 391 Hearing Notice, IF AND ONLY IF Objections Served) Filed by J. David Andress on behalf of Cristian Renteria (Andress, J.) (Entered: 10/09/2017) Email |
| 10/9/2017 | 391 | Notice of Hearing (Served) (Re: 390 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, November 7, 2017, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Objections/Responses due by 10/26/2017. Filed by J. David Andress on behalf of Cristian Renteria (Andress, J.) (Entered: 10/09/2017) Email |
| 10/9/2017 | 390 | Motion for Relief from Stay Pursuant to 11 USC 362 with Incorporated Memorandum in Support, Filed by Cristian Renteria, Individually, as Independent Administratrix of the Estate of Juan Renteria, Deceased, and as Next Friend of Julissa Renteria and Miguel Renteria, Manuel Nieto and Domitila Renteria Regarding Litigation in the 70th Judicial District Court for Ector County, Texas. Fee Amount Due $181, Filed by J. David Andress on behalf of Cristian Renteria (Andress, J.) (Entered: 10/09/2017) Email |
| 10/9/2017 | 389 | Certificate of Service (Re: 384 Application to Approve Compromise, 385 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/09/2017) Email |
| 10/6/2017 | 388 | BNC Certificate of Mailing - PDF Document. (related document(s): 383 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/06/2017. (Admin.) (Entered: 10/07/2017) Email |
| 10/6/2017 | 387 | Notice on (Re: 162 Chapter 11 Plan, 163 Disclosure Statement for Chapter 11) Notice of Filing of (I) Proposed Amended Disclosure Statement and (II) Redlines of Proposed Amended Disclosure Statement and Plan (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) Filed by Douglas S. Draper on behalf of Knight Energy Holdings, LLC (Draper, Douglas) (Entered: 10/06/2017) Email |
| 10/6/2017 | 386 | Certificate of Service (Re: 377 Response) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 10/06/2017) Email |
| 10/5/2017 | 385 | Notice of Hearing (Unserved) on (Re: 384 Application to Approve Compromise) Hearing scheduled for 11/7/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/05/2017) Email |
| 10/5/2017 | 384 | Application to Approve Compromise with GE Fleet Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Patrick, William) (Entered: 10/05/2017) Email |
| 10/4/2017 | 383 | CM/ECF PDF sent for BNC Noticing (Re: 381 Hearing Bankruptcy Cont). (demn) (Entered: 10/04/2017) Email |
| 10/3/2017 | 382 | Hearing Held on (Re: 87 Motion to Assume Leases or Executory Contracts on behalf of Advance Safety & Training Management, et al, 124 Application to Employ Bayshore Partners, LLC as Investment Bank, 224 Application to Employ Jan Hayden as Bankruptcy Counsel, and 228 Motion to Amend Order Granting (Re: 19 Motion to Set Last Day to File Proof of Claim); RULING: the motion to assume has been continued to be heard with confirmation; aplc. to employ Bayshore is approved; Aplc. to Employ Jan Hayden is approved; Mt. to Amend is granted by consent; O: parties. (demn) (Entered: 10/04/2017) Email |
| 10/3/2017 | 381 | Hearing on (Re: 163 Disclosure Statement for Chapter 11 and 219 Motion for Order Approving (I) Disclosure Statement as of August 25, 2017 for the Debtors Joint Chapter 11 Plan of Reorganization as of August 25, 2017, (II) the Confirmation Hearing Notice, the Contents of the Solicitation Package, and the Manner of Mailing and Service of the Solicitation Package and Confirmation Notice, (III) the Procedures for Voting and Tabulation of Ballots, and (IV) the Forms of Ballots); RULING: Both matters are continued to 10/16/17 at 10:00 AM, Courtroom, Lafayette; db. ordered to file amd. disclosure statement nlt 10/6/17; objections shall be filed nlt close of business on 10/12/17. (demn) (Entered: 10/04/2017) Email |
| 10/3/2017 | 380 | Notice of Appearance and Request for Notice for Omer F. Kuebel, III and Bradley C. Knapp. Filed by Bradley Clay Knapp on behalf of Grace River Ranch, LLC (Knapp, Bradley) (Entered: 10/03/2017) Email |
| 10/2/2017 | 379 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Matthew D. Rogenes on behalf of Willie Broome, Mona Hiatt, Loren Robicheaux, Gerald Robicheaux (Rogenes, Matthew) (Entered: 10/02/2017) Email |
| 10/2/2017 | 378 | Notice of Appearance and Request for Notice with Certificate of Service. (Attachments: # 1 Service List - Limited Notice Matrix # 2 Service List - Consolidated 30 Largest Unsecured Creditors) Filed by Arthur A. Vingiello on behalf of Robert C. Veazey (Vingiello, Arthur) (Entered: 10/02/2017) Email |
| 10/2/2017 | 377 | Response to (Re: 350 Objection to Disclosure Statement) . Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 10/02/2017) Email |
| 10/2/2017 | 376 | AMENDED DOCUMENT RE:154 UST - Notice of Appointment of Creditors' Committee Filed by Office of U.S. Trustee (McCulloch, Gail). CLERK'S ENTRY - MODIFIED LINK. Modified on 10/2/2017 (ezra). (Entered: 10/02/2017) Email |
| 10/2/2017 | 375 | Notice of Lien filed by creditor, Oklahoma County Treasurer w/cert. of svc.. (cath) (Entered: 10/02/2017) Email |
| 10/2/2017 | 374 | Notice of Appearance and Request for Notice filed by creditor, Oklahoma County Treasurer w/cert. of svc.. (cath) (Entered: 10/02/2017) Email |
| 9/29/2017 | 373 | Certificate of Service (Re: 360 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 372 | Certificate of Service (Re: 349 Affidavit, 354 Periodic Report concerning Related Entities) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 371 | Certificate of Service (Re: 352 Motion to Extend Time, 353 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 370 | Certificate of Service (Re: 76 Notice, 355 Notice, 356 Amended Schedules, Amended Schedules) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 369 | Certificate of Service (Re: 333 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 368 | Certificate of Service (Re: 324 Affidavit) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 367 | Certificate of Service (Re: 339 Notice, 340 Amended Document, 341 Affidavit, 342 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/29/2017 | 366 | INCORRECT PDF DOCUMENT. TO BE REFILED. Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) Modified on 10/10/2017 (katc). (Entered: 09/29/2017) Email |
| 9/29/2017 | 365 | Monthly Operating Report for Filing Period August 8 to 31, 2017 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/29/2017) Email |
| 9/28/2017 | 364 | BNC Certificate of Mailing - PDF Document. (related document(s): 345 Order on Motion to Appear pro hac vice). Notice Date 09/28/2017. (Admin.) (Entered: 09/29/2017) Email |
| 9/28/2017 | 363 | BNC Certificate of Mailing - PDF Document. (related document(s): 344 Order on Motion to Appear pro hac vice). Notice Date 09/28/2017. (Admin.) (Entered: 09/29/2017) Email |
| 9/28/2017 | 362 | INCORRECT PDF. ATTORNEY TO REFILE. Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sharon S. Whitlow on behalf of PetroQuest Energy, LLC (Whitlow, Sharon) Modified on 9/29/2017 (ezra). (Entered: 09/28/2017) Email |
| 9/28/2017 | 361 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Texas Comptroller of Public Accounts (Stern, John) (Entered: 09/28/2017) Email |
| 9/28/2017 | 360 | Third Notice of Hearing (Unserved) on (Re: 87 Motion to Assume Leases or Executory Contracts, 269 Hearing Notice Unserved) / NOTICE OF CONTINUATION OF HEARING on Motion to Authorize the Debtors to Assume the Restructuring Agreement Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 09/28/2017) Email |
| 9/28/2017 | 359 | Application to Employ Huron Consulting Services LLC as Financial Advisor with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A Affidavit of D. Ulak # 2 Exhibit B - Declaration of Linda A. Helmick) (Hayden, Jan) (Entered: 09/28/2017) Email |
| 9/28/2017 | 358 | Notice of Hearing (Served) on Re: (357 Motion for Relief From Stay) with Certificate of Service. Hearing scheduled for 10/24/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Benjamin W. Kadden on behalf of John D. Proctor, Rippy Interest LLC, Rippy Oil Company, The Genecov Group, Inc. (Kadden, Benjamin) (Entered: 09/28/2017) Email |
| 9/28/2017 | 357 | Motion for Relief from Stay with Certificate of Service. Fee Amount Due $181, Filed by Benjamin W. Kadden on behalf of John D. Proctor, The Genecov Group, Inc., Rippy Interest LLC, Rippy Oil Company (Attachments: # 1 Exhibit A) (Kadden, Benjamin) (Entered: 09/28/2017) Email |
| 9/28/2017 | 356 | Amended Schedules filed: Schedule G, Schedule H,, Amended Schedules filed: Schedule E/F,. / NOTICE OF AMENDMENT / SUPPLEMENT TO SCHEDULES E/F, G AND H, (related Docket No. 247, 249, 254, 255 and 355) Fee Amount Due $31 Filed by Cherie D. Nobles of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of HMC Leasing, LLC, Knight Energy Holdings, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC (Nobles, Cherie) (Entered: 09/28/2017) Email |
| 9/27/2017 | 355 | ENTERED IN ERROR (INCORRECT DOCKET EVENT CODE). ATTORNEY TO REFILE. Notice on (Re: 247 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors, 249 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors, 254 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors, 255 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors) / NOTICE OF AMENDMENT / SUPPLEMENT TO SCHEDULES E/F, G AND H Filed by Cherie D. Nobles on behalf of HMC Leasing, LLC, Knight Energy Holdings, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC (Nobles, Cherie) Modified on 9/28/2017 (ezra). (Entered: 09/27/2017) Email |
| 9/27/2017 | 354 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest,, Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Financial Statement thru 12/31/16 # 2 Financial Statement thru 6/30/17) (Nobles, Cherie) (Entered: 09/27/2017) Email |
| 9/27/2017 | 353 | Notice of Hearing (Unserved) on (Re: 352 Motion to Extend Time) Hearing scheduled for 10/24/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/27/2017) Email |
| 9/27/2017 | 352 | Motion to Extend Time Period Within Which the Debtors' May File Notices of Removal Under Bankruptcy Rule 9027 Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/27/2017) Email |
| 9/27/2017 | 351 | Certificate of Service (Re: 346 Objection) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/27/2017) Email |
| 9/27/2017 | 350 | Objection to Disclosure Statement with Certificate of Service (Re: 163 Disclosure Statement for Chapter 11) Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 09/27/2017) Email |
| 9/27/2017 | 349 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), / Verified Statement of William Kaufman on behalf of Ottinger Hebert, LLC Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/27/2017) Email |
| 9/27/2017 | 348 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brian A. Kilmer on behalf of Fieldwood Energy LLC (Kilmer, Brian) (Entered: 09/27/2017) Email |
| 9/26/2017 | 347 | ENTERED IN ERROR(INCORRECT CODE). ATTORNEY TO REFILE. Objection to (Re: 163 Disclosure Statement for Chapter 11) with Certificate of Service Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) Modified on 9/27/2017 (ezra). (Entered: 09/26/2017) Email |
| 9/26/2017 | 346 | Objection to (Re: 228 Motion to Amend) / Debtors' Objection to the Official Committee of Unsecured Creditors' Motion to Alter or Amend Order Setting Bar Date Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 09/26/2017) Email |
| 9/26/2017 | 345 | Order Granting (Re: 327 Motion to Appear pro hac vice of Susan C. Mathews filed by Creditor Committee Official Committee of Unsecured Creditors) (ezra) (Entered: 09/26/2017) Email |
| 9/26/2017 | 344 | Order Granting (Re: 326 Motion to Appear pro hac vice of Daniel J. Ferretti filed by Creditor Committee Official Committee of Unsecured Creditors) (ezra) (Entered: 09/26/2017) Email |
| 9/25/2017 | 343 | Motion to Appear pro hac vice of John H. Rowland with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Certificate of Good Standing) (Hayden, Jan) (Entered: 09/25/2017) Email |
| 9/25/2017 | 342 | Notice of Filing of Exhibit D-2 - Liquidation Analysis to the Disclosure Statement (Re: 163 Disclosure Statement for Chapter 11) / Notice of Filing of Exhibit D-2 - Liquidation Analysis to the Disclosure Statement (Attachments: # 1 Exhibit -D-2- Liquidation Analysis) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) Modified on 9/25/2017 (ezra). (Entered: 09/25/2017) Email |
| 9/25/2017 | 341 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ, 340 Amended Document), / Verified Statement of William A. Callegari, Jr. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/25/2017) Email |
| 9/25/2017 | 340 | Fourth Amended Exhibit (Re: 115 Application to Employ, 319 Order on Application to Employ), / Fourth Amended Exhibit A - Ordinary Course Professionals Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) Modified on 9/25/2017 (ezra). (Entered: 09/25/2017) Email |
| 9/24/2017 | 339 | Notice on (Re: 163 Disclosure Statement for Chapter 11) Notice of Filing of Exhibit D-3 (Financial Projections) to the Disclosure Statement (Attachments: # 1 Exhibit D-3 Financial Projections) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 09/24/2017) Email |
| 9/22/2017 | 338 | BNC Certificate of Mailing - PDF Document. (related document(s): 321 Order on Miscellaneous Motion). Notice Date 09/22/2017. (Admin.) (Entered: 09/23/2017) Email |
| 9/22/2017 | 337 | BNC Certificate of Mailing - PDF Document. (related document(s): 320 Order on Motion to Extend Time). Notice Date 09/22/2017. (Admin.) (Entered: 09/23/2017) Email |
| 9/22/2017 | 336 | BNC Certificate of Mailing - PDF Document. (related document(s): 319 Order on Application to Employ). Notice Date 09/22/2017. (Admin.) (Entered: 09/23/2017) Email |
| 9/22/2017 | 335 | BNC Certificate of Mailing - PDF Document. (related document(s): 318 Order on Application to Employ). Notice Date 09/22/2017. (Admin.) (Entered: 09/23/2017) Email |
| 9/22/2017 | 334 | BNC Certificate of Mailing - PDF Document. (related document(s): 317 Order on Application to Employ). Notice Date 09/22/2017. (Admin.) (Entered: 09/23/2017) Email |
| 9/22/2017 | 333 | Notice on (Re: 178 Order on Application to Employ) / Notice of Report of Compensation Earned and Expenses Incurred by Opportune, LLP for the Period of August 1 through 31, 2017 (Attachments: # 1 Exhibit -1- Opportune, LLP's Report for August, 2017) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/22/2017) Email |
| 9/22/2017 | 332 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) for service on J P Morgan Chase Bank, NA Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/22/2017) Email |
| 9/22/2017 | 331 | Certificate of Service (Re: 310 Motion to Extend Time, 311 Motion to Redeem Property of Estate, Miscellaneous Motion, 312 Hearing Notice Unserved, 313 Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/22/2017) Email |
| 9/22/2017 | 330 | Certificate of Service (Re: 321 Order on Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/22/2017) Email |
| 9/22/2017 | 329 | Certificate of Service (Re: 319 Order on Application to Employ) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/22/2017) Email |
| 9/22/2017 | 328 | Notice of Change of Address Filed by Ted W. Hoyt on behalf of Casey Hoyt Enterprises, Inc. (ezra) (Entered: 09/22/2017) Email |
| 9/21/2017 | 327 | Motion to Appear pro hac vice of Susan C. Mathews with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Certificate of Good Standing) (Hayden, Jan) (Entered: 09/21/2017) Email |
| 9/21/2017 | 326 | Motion to Appear pro hac vice of Daniel J. Ferretti with Certificate of Service Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Certificate of Good Standing) (Hayden, Jan) (Entered: 09/21/2017) Email |
| 9/21/2017 | 325 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stanwood R. Duval on behalf of Gulfstream Services, Inc. (Duval, Stanwood) (Entered: 09/21/2017) Email |
| 9/21/2017 | 324 | Affidavit (Re: 115 Application to Employ, 319 Order on Application to Employ), / Verified Statement of Clay Darnall on Behalf of Darnall, Sikes, Gardes & Frederick Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Nobles, Cherie) (Entered: 09/21/2017) Email |
| 9/21/2017 | 323 | Certificate of Service (Re: 317 Order on Application to Employ, 318 Order on Application to Employ, 320 Order on Motion to Extend Time) / Affidavit of Service Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/21/2017) Email |
| 9/21/2017 | 322 | Certificate of Service (Re: 306 Statement) / Affidavit of Service Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/21/2017) Email |
| 9/20/2017 | 321 | Order Granting (Re: 313 Motion to Shorten Deadline for Radiance Capital Receivables Twenty, LLC to Respond to Debtor's First Set of Requests for Production to Documents filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor KDCC, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Rayne Properties, LLC, Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC).IT IS FURTHER ORDERED, that the deadline for Radiance Capital Receivables Twenty, LLC to respondto the Debtors First Set of Requests for Production of Documents to Radiance Capital Twenty,LLC propounded by the Debtors is shortened to October 5, 2017 (ezra) (Entered: 09/20/2017) Email |
| 9/20/2017 | 320 | Order Granting (Re: 310 Motion to Extend Time for Debtors to File Periodic Report Concerning Related Entities Pursuant to Bankruptcy Rule 2015.3 filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor KDCC, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Rayne Properties, LLC, Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC). IT IS FURTHER ORDERED that the deadline to file the Periodic Report ConcerningRelated Entities Pursuant to Bankruptcy Rule 2015.3 is extended to September 27, 2017. (ezra) (Entered: 09/20/2017) Email |
| 9/20/2017 | 319 | Order Granting (Re: 115 Application to Employ Ordinary Course Professionals filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 09/20/2017) Email |
| 9/20/2017 | 318 | Order Granting (Re: 263 Application to Employ Real Estate Broker filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 09/20/2017) Email |
| 9/20/2017 | 317 | Order Granting (Re: 200 Application to Employ Real Estate Brokers filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 09/20/2017) Email |
| 9/20/2017 | 316 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Craig A. Ryan on behalf of Onebane Law Firm (Ryan, Craig) (Entered: 09/20/2017) Email |
| 9/20/2017 | 315 | Support Document to (Re: 1 Voluntary Petition Chapter 11, 314 Support Document) List of Creditors - Part 2 Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC (Attachments: # 1 Pages 801-900 # 2 Pages 901 - 1,000 # 3 Pages 1001 - 1100 # 4 Pages 1101 - 1200 # 5 Pages 1201 - 1300 # 6 Pages 1301 - 1400 # 7 Pages 1401 - 1497) (Manthey, Tristan) (Entered: 09/20/2017) Email |
| 9/20/2017 | 314 | Support Document to (Re: 1 Voluntary Petition Chapter 11) List of Creditors - Part 1 Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Attachments: # 1 Pages 1 - 100 # 2 Pages 101 - 200 # 3 Pages 201 - 300 # 4 Pages 301 - 400 # 5 Pages 401 - 500 # 6 Pages 501-600 # 7 Pages 601 - 700) (Manthey, Tristan) (Entered: 09/20/2017) Email |
| 9/19/2017 | 313 | Ex Parte Motion to Shorten Deadline for Radiance Capital Receivables Twenty, LLC to Respond to Debtor's First Set of Requests for Production to Documents (RELATED MOTION Dkt. 311] Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Attachments: # 1 Exhibit -A- Request for Production # 2 Exhibit -B- Correspondence of 8/30/17) (Manthey, Tristan) (Entered: 09/19/2017) Email |
| 9/19/2017 | 312 | Notice of Hearing (Unserved) on (Re: 311 Motion to Redeem Property of Estate, Miscellaneous Motion) Hearing scheduled for 10/24/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Manthey, Tristan) (Entered: 09/19/2017) Email |
| 9/19/2017 | 311 | Motion to Redeem Property of Estate / Authorizing Redemption of Litigious Rights, and Motion to Dismiss the Claims by Radiance Capital Receivables Twenty, LLC against the Debtors Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Tri-Drill, LLC (Attachments: # 1 Exhibit -A- Petition # 2 Exhibit -B- Answer & Affirmative Defenses # 3 Exhibit -C- Correspondence 8/30/17) (Manthey, Tristan) (Entered: 09/19/2017) Email |
| 9/19/2017 | 310 | Ex Parte Motion to Extend Time for Debtors to File Periodic Report Concerning Related Entities Pursuant to Bankruptcy Rule 2015.3 / SECOND EX PARTE MOTION Filed by Tristan E. Manthey on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Manthey, Tristan) (Entered: 09/19/2017) Email |
| 9/18/2017 | 309 | Certificate of Service (Re: 161 Notice of Change of Address, 295 Statement, 305 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/18/2017) Email |
| 9/15/2017 | 308 | BNC Certificate of Mailing - PDF Document. (related document(s): 299 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 09/15/2017. (Admin.) (Entered: 09/16/2017) Email |
| 9/15/2017 | 307 | BNC Certificate of Mailing - PDF Document. (related document(s): 298 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 09/15/2017. (Admin.) (Entered: 09/16/2017) Email |
| 9/15/2017 | 306 | Statement (Re: 115 Application to Employ, 146 Exhibits) Filed by Cherie D. Nobles on behalf of Fishman Haygood, LLP (Nobles, Cherie) (Entered: 09/15/2017) Email |
| 9/14/2017 | 305 | Notice of Hearing (Unserved) on (Re: 124 Application to Employ) (Continuation) Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 09/14/2017) Email |
| 9/14/2017 | 304 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) (Supplemental) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/14/2017) Email |
| 9/14/2017 | 303 | Meeting of Creditors Held 9/12/2017. (All Parties Present). Chapter 11 Proceeding Memo And Minutes of Section 341 Meeting, by Gail McCulloch. (U. S. Trustee, Office of) (Entered: 09/14/2017) Email |
| 9/13/2017 | 302 | Certificate of Service (Re: 218 Motion to Extend Time, 219 Miscellaneous Motion, 220 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 301 | Certificate of Service (Re: 74 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 299 | CM/ECF PDF sent for BNC Noticing (Re: 297 Hearing Bankruptcy Cont). (demn) (Entered: 09/13/2017) Email |
| 9/13/2017 | 298 | CM/ECF PDF sent for BNC Noticing (Re: 297 Hearing Bankruptcy Cont). (demn) (Entered: 09/13/2017) Email |
| 9/13/2017 | 296 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) (Supplemental) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 295 | Statement (Re: 115 Application to Employ, 146 Exhibits) Filed by Cherie D. Nobles on behalf of Gordon Brothers Group, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 294 | Certificate of Service (Re: 291 Amended Schedules) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 293 | Certificate of Service (Re: 274 Order on Motion to Extend Time, 275 Order on Motion to Expedite Hearing, 276 Order on Motion to Use Cash Collateral) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/13/2017) Email |
| 9/13/2017 | 292 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John P. Dillman on behalf of Montgomery County (Dillman, John) (Entered: 09/13/2017) Email |
| 9/12/2017 | 300 | Hearing Held on (Re: 115 Application to Employ Ordinary Course Professionals on behalf of Knight Energy Holdings, LLC, 200 Application to Employ Real Estate Brokers for the Debtors on behalf of Knight Energy Holdings, LLC, and 263 Application to Employ Real Estate Broker on behalf of Knight Energy Holdings, LLC); RULING: all applications are approved; O: Nobles. (demn) (Entered: 09/13/2017) Email |
| 9/12/2017 | 297 | Hearing on (Re: 124 Application to Employ Bayshore Partners, LLC as Investment Bank on behalf of Knight Energy Holdings); RULING: Hearing is continued to 10/3/17 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 09/13/2017) Email |
| 9/11/2017 | 291 | Amended Schedules filed: Schedule A/B, Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Manthey, Tristan) (Entered: 09/11/2017) Email |
| 9/11/2017 | 290 | Notice on (Re: 46 Order on Motion To Limit Notice) Notice of Filing Limited Service List Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/11/2017) Email |
| 9/11/2017 | 289 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by J. David Forsyth on behalf of Helis Oil & Gas Company, LLC (Forsyth, J.) (Entered: 09/11/2017) Email |
| 9/10/2017 | 288 | BNC Certificate of Mailing - PDF Document. (related document(s): 277 Order to Set Hearing). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
| 9/10/2017 | 287 | BNC Certificate of Mailing - PDF Document. (related document(s): 276 Order on Motion to Use Cash Collateral). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
| 9/10/2017 | 286 | BNC Certificate of Mailing - PDF Document. (related document(s): 275 Order on Motion to Expedite Hearing). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
| 9/10/2017 | 285 | BNC Certificate of Mailing - PDF Document. (related document(s): 274 Order on Motion to Extend Time). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
| 9/10/2017 | 284 | BNC Certificate of Mailing - PDF Document. (related document(s): 273 Order on Motion for Relief From Stay). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
| 9/8/2017 | 283 | BNC Certificate of Mailing - PDF Document. (related document(s): 262 Order on Miscellaneous Motion). Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
| 9/8/2017 | 282 | BNC Certificate of Mailing - PDF Document. (related document(s): 261 Order). Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
| 9/8/2017 | 281 | BNC Certificate of Mailing - PDF Document. (related document(s): 260 Order on Motion to Pay). Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
| 9/8/2017 | 280 | BNC Certificate of Mailing - PDF Document. (related document(s): 259 Order on Motion to Pay). Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
| 9/8/2017 | 279 | Certificate of Service (Re: 271 Hearing Notice Served, 277 Order to Set Hearing) Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/08/2017) Email |
| 9/8/2017 | 278 | Certificate of Service (Re: 259 Order on Motion to Pay, 260 Order on Motion to Pay, 261 Order, 263 Application to Employ, 264 Motion to Expedite Hearing, 265 Hearing Notice Unserved, 269 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/08/2017) Email |
| 9/8/2017 | 277 | Interim Order Approving Employment and Retention of Jan M. Hayden and the Law Firm of Baker, Donelson, Bearman, Caldwell, & Berkowitz, PC as Counsel for the Unsecured Creditors Committee Effective Nunc Pro Tunc to August 25, 2017 (Re: 224 Application to Employ) FINAL Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom, Lafayette. (melo) (Entered: 09/08/2017) Email |
| 9/8/2017 | 276 | Final Order Authorizing Limited Use of Cash Collateral, Obtaining Post-Petition Financing Secured by Senior Liens, and Granting Adequate Protection to Existing Lien Holders (Re: 18 Motion to Use Cash Collateral filed by Debtor Knight Energy Holdings, LLC) (melo) (Entered: 09/08/2017) Email |
| 9/8/2017 | 275 | Order Granting (Re: 264 Motion to Expedite Hearing filed by Debtor Knight Energy Holdings, LLC)Hearing on Application to Employ Real Estate Broker will be held on 9/12/17 @ 10:00 Courtroom, Lafayette. (melo) (Entered: 09/08/2017) Email |
| 9/8/2017 | 274 | Order Granting (Re: 218 Motion to Extend Time to File Periodic Report Concerning Related Entities Pursuant to Bankruptcy Rule 2015.3 filed by Debtor Knight Energy Holdings, LLC) Deadline to file the Periodic Report Concerning Related Entities Pursuant to Bankruptcy Rule 2015.3 is extended to September 20, 2017. (melo) (Entered: 09/08/2017) Email |
| 9/8/2017 | 273 | Agreed Order on Motion for Order Affirming That Automatic Stay is Inapplicable Pursuant to 11 USC §362 (c)(4)(A)(ii) Regarding Litigation in 15th JDC for the Parish (Re: 122 Motion for Relief From Stay filed by Interested Party Margie Serrette) (melo) (Entered: 09/08/2017) Email |
| 9/7/2017 | 272 | Response to (Re: 200 Application to Employ) and Limited Objection with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/07/2017) Email |
| 9/7/2017 | 271 | Notice of Hearing (Served) on Re: (228 Motion to Amend) . Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/07/2017) Email |
| 9/7/2017 | 270 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Scott M. Richard on behalf of EDI Environmental Services, Inc. (Richard, Scott) (Entered: 09/07/2017) Email |
| 9/6/2017 | 269 | Notice of Hearing (Unserved) on (Re: 87 Motion to Assume Leases or Executory Contracts) (Notice of Continuation of Hearing on Motion to Authorize the Debtors to Assume the Restructuring Support Agreement) Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William). CLERK'S ENTRY - PDF CORRECT INFORMATION ENTERED INCORRECTLY. CHANGED HEARING DATE FROM 10/30/17 TO 10/3/17. Modified on 9/7/2017 (ezra). (Entered: 09/06/2017) Email |
| 9/6/2017 | 268 | Exhibit(s) Record Filed in Open Court (Re: 267 Hearing Held 18Motion to Use Cash Collateral Obtain Post-Petition Financing, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, ). (ezra) (Entered: 09/06/2017) Email |
| 9/6/2017 | 267 | Hearing Held on (Re: 18 Motion to Use Cash Collateral Obtain Post-Petition Financing, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). Ruling: Agreed Order to be submitted by the parties. O-Parties. (ezra) (Entered: 09/06/2017) Email |
| 9/6/2017 | 266 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Bestway Oilfield, Inc. (Wheelis, Stephen) (Entered: 09/06/2017) Email |
| 9/6/2017 | 265 | Notice of Hearing (Unserved) on (Re: 263 Application to Employ) Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/06/2017) Email |
| 9/6/2017 | 264 | Ex Parte Motion to Expedite Hearing (Re: 263 Application to Employ) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/06/2017) Email |
| 9/6/2017 | 263 | Application to Employ Real Estate Broker Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Nobles, Cherie) (Entered: 09/06/2017) Email |
| 9/6/2017 | 258 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Information Systems, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 257 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Family Enterprises, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 256 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Aviation, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 255 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Manufacturing, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 254 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 253 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Tri-Drill, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 252 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Rayne Properties, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 251 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Security, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 250 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Research & Development, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 249 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Oil Tools, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 248 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of KDCC, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 247 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of HMC Leasing, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 246 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of HMC Investments, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 245 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of El Caballero Ranch, Inc. (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/6/2017 | 244 | Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $0 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $0 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $0 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Advanced Safety & Training Management, LLC (Manthey, Tristan) (Entered: 09/06/2017) Email |
| 9/5/2017 | 262 | Order Granting (Re: 211 Ex Parte Motion of Acting United States Trustee for Order Recognizing Applicablity of Fee Guidelines for Larger Case with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee Motion filed by U.S. Trustee Office of U. S. Trustee) (ezra) (Entered: 09/06/2017) Email |
| 9/5/2017 | 261 | Order Granting (Re: 201 Motion to Expedite Hearing 200 Application to Employ Real Estate Brokers for the Debtors Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC ). Hearing scheduled for 9/12/17 at 10:00 am, 1st Floor Courtroom, Lafayette LA. Filed on 9/5/2017 (ezra) (Entered: 09/06/2017) Email |
| 9/5/2017 | 260 | FINAL Order Granting (Re: 12 Motion to Pay Mineral Contractor Liens filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 09/06/2017) Email |
| 9/5/2017 | 259 | FINAL Order Granting (Re: 11 Motion to Pay Critical Vendors filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 09/06/2017) Email |
| 9/5/2017 | 243 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of HMC Investments, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 242 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of HMC Leasing, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 241 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Family Enterprises, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 240 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Research & Development, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 239 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Aviation, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 238 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Rayne Properties, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 237 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of El Caballero Ranch, Inc. (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 236 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Information Systems, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 235 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Security, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 234 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Advanced Safety & Training Management, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 233 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Tri-Drill, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 232 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of KDCC, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 231 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Manufacturing, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 230 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Oil Tools, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 229 | Statement of Financial Affairs for Non-Individual Filed by Tristan E. Manthey of Heller, Draper, Patrick & Horn on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 228 | Motion to Amend (Re: 45 Order Granting (Re: 19 Motion to Set Last Day to File Proof of Claim filed by Debtor Knight Energy Holdings, LLC) Proofs of Claims due by 9/29/2017. Government Proof of Claim due by 2/5/2018 at 4:30 PM Prevailing Central Time. (ezra)) Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 227 | Objection to (Re: 18 Motion to Use Cash Collateral) Filed by Jan Marie Hayden of Baker Donelson on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 226 | Objection to (Re: 87 Motion to Assume Leases or Executory Contracts) Filed by Jan Marie Hayden of Baker Donelson on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 09/05/2017) Email |
| 9/5/2017 | 225 | Objection to (Re: 124 Application to Employ) with Certificate of Service Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 09/05/2017) Email |
| 9/5/2017 | 224 | Application to Employ Jan M. Hayden as Bankruptcy Counsel with Certificate of Service Filed by Edward H. Arnold III on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Arnold, Edward) (Entered: 09/05/2017) Email |
| 9/5/2017 | 223 | Notice of Appearance and Request for Notice Susan C. Mathews with Certificate of Service. Filed by Susan C. Mathews on behalf of Official Committee of Unsecured Creditors (Mathews, Susan) (Entered: 09/05/2017) Email |
| 9/2/2017 | 222 | BNC Certificate of Mailing - PDF Document. (related document(s): 213 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 09/02/2017. (Admin.) (Entered: 09/03/2017) Email |
| 9/1/2017 | 221 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry, 165 Order and Notice for Disclosure Statement) (Supplemental) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/01/2017) Email |
| 9/1/2017 | 220 | Notice of Hearing (Unserved) on (Re: 219 Miscellaneous Motion) Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 09/01/2017) Email |
| 9/1/2017 | 219 | Motion for Order Approving (I) Disclosure Statement as of August 25, 2017 for the Debtors Joint Chapter 11 Plan of Reorganization as of August 25, 2017, (II) the Confirmation Hearing Notice, the Contents of the Solicitation Package, and the Manner of Mailing and Service of the Solicitation Package and Confirmation Notice, (III) the Procedures for Voting and Tabulation of Ballots, and (IV) the Forms of Ballots Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Patrick, William) (Entered: 09/01/2017) Email |
| 9/1/2017 | 218 | Ex Parte Motion to Extend Time Period to File Periodic Report Concerning Related Entities Pursuant to Bankruptcy Rule 2015.3 Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 09/01/2017) Email |
| 9/1/2017 | 217 | Certificate of Service (Re: 192 Stipulation, 200 Application to Employ, 201 Motion to Expedite Hearing, 202 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/01/2017) Email |
| 9/1/2017 | 216 | Certificate of Service (Re: 182 Order on Motion for Continuation of Utility Service) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/01/2017) Email |
| 9/1/2017 | 215 | Certificate of Service (Re: 181 Order on Miscellaneous Motion) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/01/2017) Email |
| 9/1/2017 | 214 | Certificate of Service (Re: 178 Order on Application to Employ, 179 Order on Motion to Pay, 180 Order on Application to Employ, 183 Order on Miscellaneous Motion, 184 Order, 185 Order on Motion to Pay, 186 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 09/01/2017) Email |
| 8/31/2017 | 213 | CM/ECF PDF SENT for BNC Noticing (Re: 212 Hearing Continued). (demn) (Entered: 08/31/2017) Email |
| 8/31/2017 | 212 | Hearing on (related document(s): 18 Motion to Use Cash Collateral Obtain Post-Petition Financing filed by Knight Energy Holdings, LLC); RULING: Hearing continued to 09/06/2017 at 10:30 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/31/2017) Email |
| 8/31/2017 | 211 | Ex Parte Motion of Acting United States Trustee for Order Recognizing Applicablity of Fee Guidelines for Larger Case with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (Attachments: # 1 Exhibit Exhibit A - Large Case Fee Guidelines) (McCulloch, Gail) (Entered: 08/31/2017) Email |
| 8/30/2017 | 210 | BNC Certificate of Mailing - PDF Document. (related document(s): 185 Order on Motion to Pay). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 209 | BNC Certificate of Mailing - PDF Document. (related document(s): 184 Order). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 208 | BNC Certificate of Mailing - PDF Document. (related document(s): 183 Order on Miscellaneous Motion). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 207 | BNC Certificate of Mailing - PDF Document. (related document(s): 182 Order on Motion for Continuation of Utility Service). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 206 | BNC Certificate of Mailing - PDF Document. (related document(s): 181 Order on Miscellaneous Motion). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 205 | BNC Certificate of Mailing - PDF Document. (related document(s): 180 Order on Application to Employ). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 204 | BNC Certificate of Mailing - PDF Document. (related document(s): 179 Order on Motion to Pay). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 203 | BNC Certificate of Mailing - PDF Document. (related document(s): 178 Order on Application to Employ). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
| 8/30/2017 | 202 | Notice of Hearing (Unserved) on (Re: 200 Application to Employ) Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 201 | Ex Parte Motion to Expedite Hearing (Re: 200 Application to Employ) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 200 | Application to Employ Real Estate Brokers for the Debtors Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 199 | Notice of Appearance and Request for Notice . Filed by Midland CAD (Gordon, Lee) (Entered: 08/30/2017) Email |
| 8/30/2017 | 198 | Certificate of Service (Re: 162 Chapter 11 Plan, 163 Disclosure Statement for Chapter 11, 168 Notice) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 197 | Certificate of Service (Re: 152 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 196 | Certificate of Service (Re: 115 Application to Employ, 116 Hearing Notice Unserved, 146 Exhibits) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 195 | Certificate of Service (Re: 46 Order on Motion To Limit Notice, 76 Notice, 126 Miscellaneous Court Entry) (Matrix) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/30/2017) Email |
| 8/30/2017 | 194 | INCORRECT PDF. ATTORNEY TO REFILE. Notice of Appearance and Request for Notice . Filed by Bexar County, La Salle County, Ector CAD, Cotulla ISD (Stecker, Don) Modified on 8/30/2017 (ezra). (Entered: 08/30/2017) Email |
| 8/30/2017 | 193 | INCORRECT PDF. ATTORNEY TO REFILE. Notice of Appearance and Request for Notice . Filed by Midland CAD (Gordon, Lee) Modified on 8/30/2017 (ezra). (Entered: 08/30/2017) Email |
| 8/30/2017 | 192 | Stipulation (Re: 72 Order to Set Hearing) By Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC and Between Agents and Lenders Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/30/2017) Email |
| 8/29/2017 | 191 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Edward H. Arnold III on behalf of Official Committee of Unsecured Creditors (Arnold, Edward) (Entered: 08/29/2017) Email |
| 8/29/2017 | 190 | INCORRECT ELECTRONIC SIGNATURE. ATTORNEY TO REFILE. Notice of Appearance and Request for Notice with Certificate of Service. Filed by Edward H. Arnold III on behalf of Official Committee of Unsecured Creditors (Arnold, Edward) Modified on 8/29/2017 (ezra). (Entered: 08/29/2017) Email |
| 8/29/2017 | 189 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lacey Elizabeth Rochester on behalf of Official Committee of Unsecured Creditors (Rochester, Lacey) (Entered: 08/29/2017) Email |
| 8/29/2017 | 188 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Jan Marie Hayden on behalf of Official Committee of Unsecured Creditors (Hayden, Jan) (Entered: 08/29/2017) Email |
| 8/28/2017 | 187 | Certificate of Service (Re: 165 Order and Notice for Disclosure Statement) (Matrix) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/28/2017) Email |
| 8/28/2017 | 186 | Notice of Hearing (Unserved) on (Re: 18 Motion to Use Cash Collateral) (Continued Hearing) Hearing scheduled for 9/6/2017 at 10:30 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/28/2017) Email |
| 8/28/2017 | 185 | FINAL Order Granting (Re: 9 Motion to Pay filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 184 | FINAL Order Granting (Re: 16 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent Filed by Knight Energy Holdings, LLC ). Filed on 8/28/2017 (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 183 | FINAL Order Granting (Re: 17 Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 182 | FINAL Order Granting (Re: 8 Motion for Continuation of Utility Service filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 181 | FINAL Order Granting (Re: 10 Motion Approving Continued Use of Cash Management System, etcfiled by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 180 | FINAL Order Granting (Re: 13 Application to Employ Heller, Draper, Patrick, Horn & Dabney, L.L.C. as Counsel for Debtors filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 179 | Order Granting (Re: 7 Motion to Pay Taxes, etc.filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 178 | FINAL Order Granting (Re: 15 Application to Employ Opportune, LLP and Gary L. Pittman as Crisis Managers and Chief Restructuring Officer,filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/28/2017) Email |
| 8/28/2017 | 177 | Notice of Appearance and Request for Notice Notice of Appearance and Request for all Documents with Certificate of Service. Filed by Rubicon Oilfield Services, Inc. (Brookner, Jason) (Entered: 08/28/2017) Email |
| 8/27/2017 | 176 | BNC Certificate of Mailing - PDF Document. (related document(s): 167 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/27/2017 | 175 | BNC Certificate of Mailing - PDF Document. (related document(s): 159 Order on Motion to Appear pro hac vice). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/27/2017 | 174 | BNC Certificate of Mailing - PDF Document. (related document(s): 158 Order on Motion to Appear pro hac vice). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/27/2017 | 173 | BNC Certificate of Mailing - PDF Document. (related document(s): 157 Order on Motion to Appear pro hac vice). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/27/2017 | 172 | BNC Certificate of Mailing - PDF Document. (related document(s): 156 Order on Motion to Appear pro hac vice). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/27/2017 | 171 | BNC Certificate of Mailing - PDF Document. (related document(s): 165 Order and Notice for Disclosure Statement). Notice Date 08/27/2017. (Admin.) (Entered: 08/28/2017) Email |
| 8/25/2017 | 170 | Hearing Held on (Re: 13 Application to Employ Heller, Draper, Patrick, Horn & Dabney, LLC as Counsel for Debtors, 15 Application to Employ Opportune, LLP and Gary L. Pittman as Crisis Managers and Chief Restructuring Officer, and 16 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent); RULING: All applications are approved; O: Manthey. (demn) (Entered: 08/25/2017) Email |
| 8/25/2017 | 169 | Hearing Held on (Re: 7 Motion to Pay Taxes, etc, 8 Motion for Continuation of Utility Service, 9 Motion to Pay Insiders, 10 Motion Approving Continued Use of Cash Management System, 11 Motion to Pay Critical Vendors, 12 Motion to Pay Mineral Contractor Liens, and 17 Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals); RULING: All motions are granted; O: Manthey. (demn) (Entered: 08/25/2017) Email |
| 8/25/2017 | 168 | Notice on (Re: 18 Motion to Use Cash Collateral) Notice of Filing Proposed Final Order and Redline of Same (Attachments: # 1 Exhibit A # 2 Exhibit B) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/25/2017) Email |
| 8/25/2017 | 167 | CM/ECF PDF sent for BNC Noticing (Re: 166 Hearing Bankruptcy Cont). (demn) (Entered: 08/25/2017) Email |
| 8/25/2017 | 166 | Hearing on (Re: 18 Motion to Use Cash Collateral, Obtain Post-Petition Financing, etc. on behalf of DIP); RULING: Hearing is continued to 8/31/17 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 08/25/2017) Email |
| 8/25/2017 | 165 | AMENDED Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement, (Re: 163 Disclosure Statement for Chapter 11). Filed on 8/25/2017 Last day to oppose disclosure statement is 9/26/2017. Disclosure Statement Hearing to be held on 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Proofs of Claims due by 9/29/2017. (ezra)AMENDED TO CORRECT OBJECTION DEADLINE FROM 7 FULL BUSINESS DAYS TO 7 DAYS. Modified on 8/25/2017 (ezra). (Entered: 08/25/2017) Email |
| 8/25/2017 | 164 | INCORRECT PDF. CLERK TO AMEND ORDER TO CORRECT OBJECTION DEADLINE FROM 7 FULL BUSINESS DAYS TO 7 DAYS. Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement, (Re: 163 Disclosure Statement for Chapter 11). Filed on 8/25/2017 Last day to oppose disclosure statement is 9/26/2017. Disclosure Statement Hearing to be held on 10/3/2017 at 10:00 AM at Courtroom, Lafayette. Proofs of Claims due by 9/29/2017. (ezra) Modified on 8/25/2017 (ezra). (Entered: 08/25/2017) Email |
| 8/25/2017 | 163 | Disclosure Statement for Chapter 11 Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/25/2017) Email |
| 8/25/2017 | 162 | Chapter 11 Plan of Reorganization Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/25/2017) Email |
| 8/25/2017 | 161 | Notice of Change of Address - CORRECTED - for Debtor Advanced Safety & Training Management, LLC Filed by Cherie D. Nobles on behalf of Advanced Safety & Training Management, LLC (Nobles, Cherie) (Entered: 08/25/2017) Email |
| 8/25/2017 | 160 | Notice on Thru Tubing Solution's Reclamation Demand (Attachments: # 1 Exhibit A) Filed by Carl Dore' Jr. on behalf of Thru Tubing Solutions (Dore', Carl) (Entered: 08/25/2017) Email |
| 8/24/2017 | 159 | Order Granting (Re: 121 Motion to Appear pro hac vice(Eric Hilmo) filed by Creditor Clearlake Capital Partners IV Finance LP) (ezra) (Entered: 08/25/2017) Email |
| 8/24/2017 | 158 | Order Granting (Re: 120 Motion to Appear pro hac vice (Bradley Foxman)filed by Creditor Clearlake Capital Partners IV Finance LP) (ezra) (Entered: 08/25/2017) Email |
| 8/24/2017 | 157 | Order Granting (Re: 119 Motion to Appear pro hac vice (James Lee) Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP ) (ezra) (Entered: 08/25/2017) Email |
| 8/24/2017 | 156 | Order Granting (Re: 118 Motion to Appear pro hac vice (Paul Heath) with Certificate of Service Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP) (ezra) (Entered: 08/25/2017) Email |
| 8/24/2017 | 155 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Spoked Solutions LLC (Scott, George) (Entered: 08/24/2017) Email |
| 8/24/2017 | 154 | Notice of Appointment of Creditors' Committee Filed by Office of U. S. Trustee. (McCulloch, Gail) (Entered: 08/24/2017) Email |
| 8/24/2017 | 153 | Notice of Withdrawal (Re: 39Objection to Motion to Use Cash Collateral) with Certificate of Service Filed by Leann Opotowsky Moses on behalf of Whitney Bank (Moses, Leann). CLERK'S ENTRY - MODIFIED LINK. Modified on 8/25/2017 (ezra). (Entered: 08/24/2017) Email |
| 8/24/2017 | 152 | Notice of Hearing (Unserved) on (Re: 18 Motion to Use Cash Collateral) (Continuation of Final Hearing) Hearing scheduled for 8/31/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/24/2017) Email |
| 8/24/2017 | 151 | Certificate of Service (Re: 146 Exhibits) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/24/2017) Email |
| 8/24/2017 | 150 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Jim Wells CAD, Nueces County (Sanders, Diane) (Entered: 08/24/2017) Email |
| 8/23/2017 | 149 | BNC Certificate of Mailing - PDF Document. (related document(s): 142 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/23/2017. (Admin.) (Entered: 08/24/2017) Email |
| 8/23/2017 | 148 | BNC Certificate of Mailing - PDF Document. (related document(s): 141 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/23/2017. (Admin.) (Entered: 08/24/2017) Email |
| 8/23/2017 | 147 | BNC Certificate of Mailing - PDF Document. (related document(s): 140 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/23/2017. (Admin.) (Entered: 08/24/2017) Email |
| 8/23/2017 | 146 | Exhibit(s) (Re: 115 Application to Employ), Third Amended Exhibit A Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/23/2017) Email |
| 8/23/2017 | 145 | Notice of Appearance and Request for Notice with Certificate of Service. (Attachments: # 1 Letter to Clerk of the Court) Filed by Christopher Oil Tools, LLC (Thomason, Jeffrey) (Entered: 08/23/2017) Email |
| 8/23/2017 | 144 | Certificate of Service (Re: 133 Amended Order, 134 Order on Motion to Extend Time, 135 Order on Motion to Extend Deadline to File Schedules) Filed by Cherie D. Nobles on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/23/2017) Email |
| 8/21/2017 | 143 | Exhibit(s) (Re: 115 Application to Employ), Second Amended Exhibit A Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/21/2017) Email |
| 8/21/2017 | 142 | CM/ECF PDF Sent for BNC Noticing (Re: 135 Order on Motion to Extend Deadline to File Schedules). (ezra) (Entered: 08/21/2017) Email |
| 8/21/2017 | 141 | CM/ECF PDF Sent for BNC Noticing (Re: 134 Order on Motion to Extend Time). (ezra) (Entered: 08/21/2017) Email |
| 8/21/2017 | 140 | CM/ECF PDF Sent for BNC Noticing (Re: 133 Amended Order). (ezra) (Entered: 08/21/2017) Email |
| 8/21/2017 | 139 | Notice of Appearance and Request for Notice . Filed by Carl Dore' Jr. on behalf of Thru Tubing Solutions (Dore', Carl) (Entered: 08/21/2017) Email |
| 8/21/2017 | 138 | Transcript regarding Hearing Held 08/09/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/20/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherry Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 8/28/2017. Redaction Request Due By 9/11/2017. Redacted Transcript Submission Due By 9/21/2017. Transcript access will be restricted through 11/20/2017. (demn) (Entered: 08/21/2017) Email |
| 8/18/2017 | 137 | Certificate of Service (Re: 115 Application to Employ, 116 Hearing Notice Unserved) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/18/2017) Email |
| 8/18/2017 | 136 | Notice of Appearance and Request for Notice . Filed by Elizabeth Weller on behalf of Dallas County (Weller, Elizabeth) (Entered: 08/18/2017) Email |
| 8/17/2017 | 135 | Order Granting (Re: 85 Motion to Extend Deadline to File Schedules filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor KDCC, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Rayne Properties, LLC, Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC) Incomplete Filings due by 9/5/2017. Statement of Financial Affairs due by 9/5/2017. Schedule A/B due by 9/5/2017. Schedule C due by 9/5/2017. Schedule D due by 9/5/2017. Schedule E/F due by 9/5/2017. Schedule G due by 9/5/2017. Schedule H due by 9/5/2017. Summary of Assets and Liabilities due by 9/5/2017. (ezra) (Entered: 08/17/2017) Email |
| 8/17/2017 | 134 | Order Granting (Re: 86 Motion to Extend Time to Alter Procedures for Filing Monthly Operating Reports With the United States Trustee's Office filed by Debtor Knight Energy Holdings, LLC, Debtor Knight Manufacturing, LLC, Debtor KDCC, LLC, Debtor Tri-Drill, LLC, Debtor Advanced Safety & Training Management, LLC, Debtor Knight Security, LLC, Debtor Knight Information Systems, LLC, Debtor El Caballero Ranch, Inc., Debtor Rayne Properties, LLC, Debtor Knight Aviation, LLC, Debtor Knight Research & Development, LLC, Debtor Knight Family Enterprises, LLC, Debtor HMC Leasing, LLC, Debtor HMC Investments, LLC, Debtor Knight Oil Tools, LLC) (ezra) (Entered: 08/17/2017) Email |
| 8/17/2017 | 133 | Amended ITERIM Order Granting (Re: 69 INTERIM Order Granting 16Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). FINAL HEARING WILL BE HELD ON 8/25/17 AT 1:30PM, 1ST FLOOR COURTROOM, LAFAYETTE, LA. Filed on 8/17/2017 (ezra) (Entered: 08/17/2017) Email |
| 8/17/2017 | 132 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Michael A. Crawford on behalf of IberiaBank (Crawford, Michael) (Entered: 08/17/2017) Email |
| 8/17/2017 | 131 | Exhibit(s) (Re: 115 Application to Employ), (Amended Exhibit A) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/17/2017) Email |
| 8/17/2017 | 130 | Certificate of Service (Re: 124 Application to Employ, 125 Hearing Notice Unserved) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/17/2017) Email |
| 8/16/2017 | 129 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Wayne A. Shullaw on behalf of Rayne Land Planes, Inc. c/o Wayne Shullaw Attorney (Shullaw, Wayne) (Entered: 08/16/2017) Email |
| 8/16/2017 | 128 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John P. Dillman on behalf of Harris County, Cypress-Fairbanks ISD (Dillman, John) (Entered: 08/16/2017) Email |
| 8/16/2017 | 127 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Gelco Corporation (Demmy, John) (Entered: 08/16/2017) Email |
| 8/16/2017 | 126 | AMENDED Meeting of Creditors. Meeting of Creditors to be held on 9/12/2017 at 11:30 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St..(AMENDED TO INCLUDE DEADLINE FOR FILING GOVERNMENT CLAIMS). (ezra) (Entered: 08/16/2017) Email |
| 8/15/2017 | 125 | Notice of Hearing (Unserved) on (Re: 124 Application to Employ) Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/15/2017) Email |
| 8/15/2017 | 124 | Application to Employ Bayshore Partners, LLC as Investment Bank Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Patrick, William) (Entered: 08/15/2017) Email |
| 8/15/2017 | 123 | Notice of Hearing (Served) (Re: 122 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/12/17, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 9/1/2017. Filed by H. Kent Aguillard on behalf of Margie Serrette (Aguillard, H.) (Entered: 08/15/2017) Email |
| 8/15/2017 | 122 | Motion for Relief from Stay Motion for Order Affirming that Automatic Stay is Inapplicable. Fee Amount Due $181, Filed by H. Kent Aguillard on behalf of Margie Serrette (Aguillard, H.) (Entered: 08/15/2017) Email |
| 8/15/2017 | 121 | Ex Parte Motion to Appear pro hac vice (Eric Hilmo) with Certificate of Service Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP (Attachments: # 1 Exhibit Affidavit # 2 Exhibit Certificate of Good Standing) (Cerone, Rudy) (Entered: 08/15/2017) Email |
| 8/15/2017 | 120 | Ex Parte Motion to Appear pro hac vice (Bradley Foxman) with Certificate of Service Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP (Attachments: # 1 Exhibit Affidavit # 2 Exhibit Certificate of Good Standing) (Cerone, Rudy) (Entered: 08/15/2017) Email |
| 8/15/2017 | 119 | Ex Parte Motion to Appear pro hac vice (James Lee) with Certificate of Service Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP (Attachments: # 1 Exhibit Affidavit # 2 Exhibit Certificate of Good Standing) (Cerone, Rudy) (Entered: 08/15/2017) Email |
| 8/15/2017 | 118 | Ex Parte Motion to Appear pro hac vice (Paul Heath) with Certificate of Service Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP (Attachments: # 1 Exhibit Affidavit # 2 Exhibit Certificate of Good Standing) (Cerone, Rudy) (Entered: 08/15/2017) Email |
| 8/14/2017 | 117 | Notice of Change of Address for Debtor Advanced Safety & Training Management, LLC Filed by Douglas S. Draper on behalf of Advanced Safety & Training Management, LLC (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 116 | Notice of Hearing (Unserved) on (Re: 115 Application to Employ) Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/14/2017) Email |
| 8/14/2017 | 115 | Application to Employ Ordinary Course Professionals Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 08/14/2017) Email |
| 8/14/2017 | 114 | Certificate of Service (Re: 85 Motion to Extend Deadline to File Schedules, 86 Motion to Extend Time, 87 Motion to Assume Leases or Executory Contracts, 88 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Donlin Recano & Company, Inc. (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 113 | Certificate of Service (Re: 29 Order, 47 Order on Miscellaneous Motion, 48 Order on Motion to Pay, 54 Order to Set Hearing, 59 Order to Set Hearing, 61 Order to Set Hearing, 62 Order to Set Hearing, 64 Order to Set Hearing, 67 Order to Set Hearing, 69 Order to Set Hearing, 72 Order to Set Hearing, 73 Hearing Notice Unserved, 74 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Donlin Recano & Company, Inc. (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 112 | Certificate of Service (Re: 56 Order to Set Hearing) Filed by Douglas S. Draper on behalf of Donlin Recano & Company, Inc. (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 111 | Certificate of Service (Re: 52 Order to Set Hearing, 74 Hearing Notice Unserved) Filed by Douglas S. Draper on behalf of Donlin Recano & Company, Inc. (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 110 | Certificate of Service (Re: 50 Order on Motion to Pay) Filed by Douglas S. Draper on behalf of Donlin Recano & Company, Inc. (Draper, Douglas) (Entered: 08/14/2017) Email |
| 8/14/2017 | 109 | Notice of Appearance and Request for Notice . Filed by George J. Armbruster III on behalf of Lafayette Materials, Inc. (Armbruster, George) (Entered: 08/14/2017) Email |
| 8/13/2017 | 108 | BNC Certificate of Mailing - Order to DIP. (related document(s): 78 Order to Debtor in Possession). Notice Date 08/13/2017. (Admin.) (Entered: 08/14/2017) Email |
| 8/13/2017 | 107 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 84 Meeting of Creditors Chapter 11). Notice Date 08/13/2017. (Admin.) (Entered: 08/14/2017) Email |
| 8/12/2017 | 106 | BNC Certificate of Mailing - PDF Document. (related document(s): 72 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 105 | BNC Certificate of Mailing - PDF Document. (related document(s): 71 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 104 | BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 103 | BNC Certificate of Mailing - PDF Document. (related document(s): 67 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 102 | BNC Certificate of Mailing - PDF Document. (related document(s): 64 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 101 | BNC Certificate of Mailing - PDF Document. (related document(s): 62 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 100 | BNC Certificate of Mailing - PDF Document. (related document(s): 61 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 99 | BNC Certificate of Mailing - PDF Document. (related document(s): 59 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 98 | BNC Certificate of Mailing - PDF Document. (related document(s): 56 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 97 | BNC Certificate of Mailing - PDF Document. (related document(s): 54 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 96 | BNC Certificate of Mailing - PDF Document. (related document(s): 52 Order to Set Hearing). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 95 | BNC Certificate of Mailing - PDF Document. (related document(s): 50 Order on Motion to Pay). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 94 | BNC Certificate of Mailing - PDF Document. (related document(s): 48 Order on Motion to Pay). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 93 | BNC Certificate of Mailing - PDF Document. (related document(s): 47 Order on Miscellaneous Motion). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 92 | BNC Certificate of Mailing - PDF Document. (related document(s): 46 Order on Motion To Limit Notice). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/12/2017 | 91 | BNC Certificate of Mailing - PDF Document. (related document(s): 45 Order on Motion To Set Last Day to File Proof of Claim). Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/11/2017 | 90 | BNC Certificate of Mailing - PDF Document. (related document(s): 29 Order). Notice Date 08/11/2017. (Admin.) (Entered: 08/12/2017) Email |
| 8/11/2017 | 89 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Charles Matthew Thompson on behalf of Cokinos | Young (Thompson, Charles) (Entered: 08/11/2017) Email |
| 8/11/2017 | 88 | Notice of Hearing (Unserved) on (Re: 87 Motion to Assume Leases or Executory Contracts) Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/11/2017) Email |
| 8/11/2017 | 87 | Motion to Assume Leases or Executory Contracts ** Motion to Authorize the Debtors to Assume the Restructuring Support Agreement Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/11/2017) Email |
| 8/11/2017 | 86 | Ex Parte Motion to Extend Time Motion to Alter Procedures for Filing Monthly Operating Reports With the United States Trustee's Office Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/11/2017) Email |
| 8/11/2017 | 85 | Ex Parte Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/11/2017) Email |
| 8/11/2017 | 84 | Meeting of Creditors. Meeting of Creditors to be held on 9/12/2017 at 11:30 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (ezra) (Entered: 08/11/2017) Email |
| 8/11/2017 | 83 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Mark A. Mintz on behalf of Jones Walker LLP (Mintz, Mark) (Entered: 08/11/2017) Email |
| 8/11/2017 | 82 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sarah E. Edwards on behalf of Cantor Fitzgerald Securities (Edwards, Sarah) (Entered: 08/11/2017) Email |
| 8/11/2017 | 81 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sarah E. Edwards on behalf of Clearlake Capital Partners IV Finance LP (Edwards, Sarah) (Entered: 08/11/2017) Email |
| 8/11/2017 | 80 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Rudy J. Cerone on behalf of Clearlake Capital Partners IV Finance LP (Cerone, Rudy) (Entered: 08/11/2017) Email |
| 8/11/2017 | 79 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Rudy J. Cerone on behalf of Cantor Fitzgerald Securities (Cerone, Rudy) (Entered: 08/11/2017) Email |
| 8/11/2017 | 78 | Order to Debtor in Possession and Setting Status Conference. Filed on 8/11/2017 Status Conference Hearing to be held on 12/19/2017 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 08/11/2017) Email |
| 8/11/2017 | 77 | ENTERED IN ERROR. CLERK TO REFILE. Order for Status Conference Hearing Filed on 8/11/2017 Status Conference Hearing to be held on 12/19/2017 at 10:00 AM at Courtroom, Lafayette. (ezra) Modified on 8/11/2017 (ezra). (Entered: 08/11/2017) Email |
| 8/11/2017 | 76 | Notice on (Re: 45 Order on Motion To Set Last Day to File Proof of Claim) Notice of Bar Date w/Proof of Claim (Attachments: # 1 Proof of Claim) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/11/2017) Email |
| 8/10/2017 | 75 | BNC Certificate of Mailing - PDF Document. (related document(s): 22 Order on Motion For Joint Administration). Notice Date 08/10/2017. (Admin.) (Entered: 08/11/2017) Email |
| 8/10/2017 | 74 | Notice of Hearing (Unserved) on (Re: 7 Motion to Pay, 8 Motion for Continuation of Utility Service, 9 Motion to Pay, 10 Miscellaneous Motion, 11 Motion to Pay, 12 Motion to Pay, 13 Application to Employ, 15 Application to Employ, 16 Application to Employ, 17 Miscellaneous Motion) Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/10/2017) Email |
| 8/10/2017 | 73 | Notice of Hearing (Unserved) on (Re: 18 Motion to Use Cash Collateral) Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/10/2017) Email |
| 8/10/2017 | 72 | INTERIM Order SETTING (Re: 18 Motion to Use Cash Collateral Obtain Post-Petition Financing, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017 FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (Attachments: # 1 attachment # 2 attachment # 3 attachment # 4 attachment # 5 attachment # 6 attachment # 7 attachment # 8 attachment # 9 attachment # 10 attachment) (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 71 | CM/ECF PDF sent for BNC Noticing (Re: 49 Hearing Continued, 51 Hearing Continued, 53 Hearing Continued, 55 Hearing Continued, 57 Hearing Continued, 58 Hearing Continued, 60 Hearing Continued, 63 Hearing Continued, 65 Hearing Continued, 66 Hearing Continued, 68 Hearing Continued). (demn) (Entered: 08/10/2017) Email |
| 8/10/2017 | 69 | INTERIM Order GRANTING (Re: 16 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017. FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 67 | INTERIM Order GRANTING (Re: 17 Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017. FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 64 | INTERIM Order GRANTING (Re: 15 Application to Employ Opportune, LLP and GaryL. Pittman as Crisis Managers and Chief Restructuring Officer, respectively Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017. FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 62 | INTERIM Order GRANTING (Re: 13 Application to Employ Heller, Draper, Patrick, Horn & Dabney, L.L.C. as Counsel for Debtors Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). Filed on 8/10/2017 FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 61 | INTERIM Order GRANTING (Re: 12 Motion to Pay Mineral Contractor Liens Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). Filed on 8/10/2017 FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 59 | INTERIM Order GRANTING (Re: 11 Motion to Pay Critical Vendors Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). Filed on 8/10/2017. FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 56 | INTERIM Order GRANTING (Re: 10 Motion Approving Continued Use of Cash Management System, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017 . FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 54 | INTERIM Order GRANTING (Re: 9 Motion to Pay Insiders Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ) Filed on 8/10/2017 FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 52 | INTERIM Order GRANTING (Re: 8 Motion for Continuation of Utility Service Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC ). Filed on 8/10/2017. FINAL Hearing scheduled for 8/25/2017 at 01:30 PM at Courtroom, Lafayette. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 50 | Order Granting (Re: 6 Motion to Pay Insurance Premium Financing Payments filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 48 | Order Granting (Re: 5 Motion to Pay Wages, etc. filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 47 | Order Granting (Re: 4 Motion to Consolidate Debtors' 30 Largest Unsecured Creditors, etc. filed by Debtor Knight Energy Holdings, LLC) (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 46 | Order Granting (Re: 3 Motion to Limit Notice filed by Debtor Knight Energy Holdings, LLC). IT IS FURTHER ORDERED that the Debtors serve a copy of this Order upon all parties to the Limited Service List and all parties on the consolidated Creditor Mailing Matrix. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 45 | Order Granting (Re: 19 Motion to Set Last Day to File Proof of Claim filed by Debtor Knight Energy Holdings, LLC) Proofs of Claims due by 9/29/2017. Government Proof of Claim due by 2/5/2018 at 4:30 PM Prevailing Central Time. (ezra) (Entered: 08/10/2017) Email |
| 8/10/2017 | 44 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Michael A. Crawford on behalf of IberiaBank (Crawford, Michael) (Entered: 08/10/2017) Email |
| 8/9/2017 | 70 | Hearing Held on (Re: 3 Motion to Limit Notice on behalf of Knight Energy Holdings, LLC, 4 Motion to Consolidate Debtors' 30 Largest Unsecured Creditors, etc. on behalf of Knight Energy Holdings, LLC, 5 Motion to Pay Wages, etc. on behalf of Knight Energy Holdings, LLC, 6 Motion to Pay Insurance Premium Financing Payments on behalf of Knight Energy Holdings, LLC, and 19 Motion to Set Last Day to File Proof of Claim on behalf of Knight Energy Holdings, LLC); RULING: ALL motions are granted; O: parties. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 68 | Hearing on (related document(s): 18 Motion to Use Cash Collateral and Obtain Post-Petition Financing, etc. filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 66 | Hearing on (related document(s): 17 Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 65 | Hearing on (related document(s): 16 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 63 | Hearing on (related document(s): 15 Application to Employ Opportune, LLP and Gary L. Pittman as Crisis Managers and Chief Restructuring Officer filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 60 | Hearing on (related document(s): 13 Application to Employ Heller, Draper, Patrick, Horn, & Dabney, LLC as Counsel for Debtors filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 58 | Hearing on (related document(s): 12 Motion to Pay Mineral Contractor Liens filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 57 | Hearing on (related document(s): 11 Motion to Pay Critical Vendors filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 55 | Hearing on (related document(s): 10 Motion Approving Continued Use of Cash Management System, etc. filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 53 | Hearing on (related document(s): 9 Motion to Pay Insiders filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 51 | Hearing on (related document(s): 8 Motion for Continuation of Utility Service filed by Knight Energy Holdings, LLC); RULING: granted on an interim basis; FINAL hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn) (Entered: 08/10/2017) Email |
| 8/9/2017 | 49 | Hearing on (related document(s): 7 Motion to Pay Taxes, etc. filed by Knight Energy Holdings, LLC); RULING: Hearing continued to 08/25/2017 at 01:30 PM at Courtroom, Lafayette. (demn)CLERK'S ENTRY; INFORMATION ENTERED INCORRECTLY; CHANGED HEARING TIME FROM 1:30 AM TO 1:30 PM. Modified on 8/10/2017 (demn). (Entered: 08/10/2017) Email |
| 8/9/2017 | 43 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brett P. Furr on behalf of IberiaBank (Furr, Brett) (Entered: 08/09/2017) Email |
| 8/9/2017 | 42 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Leann Opotowsky Moses on behalf of Whitney Bank (Moses, Leann) (Entered: 08/09/2017) Email |
| 8/9/2017 | 41 | Chapter 11 Supplemental Schedule Filed by Cherie D. Nobles of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/09/2017) Email |
| 8/9/2017 | 40 | Objection to (Re: 18 Motion to Use Cash Collateral) with Certificate of Service Filed by Joseph P. Hebert on behalf of JPMorgan Chase Bank, N.A. (Hebert, Joseph) (Entered: 08/09/2017) Email |
| 8/9/2017 | 39 | Objection to (Re: 18 Motion to Use Cash Collateral) with Certificate of Service Filed by Leann Opotowsky Moses of Carver, Darden, et al on behalf of Whitney Bank (Moses, Leann) (Entered: 08/09/2017) Email |
| 8/9/2017 | 38 | Certificate of Service (Re: 21 Hearing Notice Unserved) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 37 | Certificate of Service (Re: 8 Motion for Continuation of Utility Service, 20 Motion to Expedite Hearing, 21 Hearing Notice Unserved) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 36 | Certificate of Service (Re: 20 Motion to Expedite Hearing) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 35 | Certificate of Service (Re: 10 Miscellaneous Motion, 20 Motion to Expedite Hearing, 21 Hearing Notice Unserved) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 34 | Certificate of Service (Re: 6 Motion to Pay, 20 Motion to Expedite Hearing, 21 Hearing Notice Unserved) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 33 | Certificate of Service (Re: 2 Motion for Joint Administration, 3 Motion to Limit Notice, 4 Miscellaneous Motion, 5 Motion to Pay, 7 Motion to Pay, 9 Motion to Pay, 11 Motion to Pay, 12 Motion to Pay, 13 Application to Employ, 14 Exhibits, 15 Application to Employ, 16 Application to Employ, 17 Miscellaneous Motion, 18 Motion to Use Cash Collateral, 22 Order on Motion For Joint Administration) Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) (Entered: 08/09/2017) Email |
| 8/9/2017 | 32 | ENTERED IN ERROR. ATTORNEY TO REFILE. Notice on Supplemental Schedule of Affiliates Pursuant to Local Rule 2014-1 Filed by William H. Patrick III on behalf of Advanced Safety & Training Management, LLC, El Caballero Ranch, Inc., HMC Investments, LLC, HMC Leasing, LLC, KDCC, LLC, Knight Aviation, LLC, Knight Energy Holdings, LLC, Knight Family Enterprises, LLC, Knight Information Systems, LLC, Knight Manufacturing, LLC, Knight Oil Tools, LLC, Knight Research & Development, LLC, Knight Security, LLC, Rayne Properties, LLC, Tri-Drill, LLC (Patrick, William) Modified on 8/9/2017 (ezra). (Entered: 08/09/2017) Email |
| 8/9/2017 | 31 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Samuel E. Masur on behalf of Kelley Knight Sobiesk (Masur, Samuel) (Entered: 08/09/2017) Email |
| 8/9/2017 | 30 | Corporate Resolution Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) Modified on 8/9/2017 (ezra). (Entered: 08/09/2017) Email |
| 8/9/2017 | 29 | Order Granting (Re: 20 Motion to Expedite Hearing RE: 2 Motion for Joint Administration, 3 Motion to Limit Notice, 4 Miscellaneous Motion, 5 Motion to Pay, 6 Motion to Pay, 7 Motion to Pay, 8 Motion for Continuation of Utility Service, 9 Motion to Pay, 10 Miscellaneous Motion, 11 Motion to Pay, 12 Motion to Pay, 13 Application to Employ, 15 Application to Employ, 16 Application to Employ, 17 Miscellaneous Motion, 18 Motion to Use Cash Collateral, 19 Motion to Set Last Day to File Proof of Claim) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) ). Hearing scheduled for 8/9/2017 at 2:00pm, 1st Floor Courtroom, Lafayette, LA. Filed on 8/9/2017 (ezra) (Entered: 08/09/2017) Email |
| 8/9/2017 | 28 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Jean Paul P. Overton on behalf of Workstrings International, L.L.C. (Overton, Jean) (Entered: 08/09/2017) Email |
| 8/9/2017 | 27 | Support Document to (Re: 1 Voluntary Petition Chapter 11) Statement Of Background Information And Declaration In Support Of Debtors Chapter 11 Petitions And First-Day Motions Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Manthey, Tristan) (Entered: 08/09/2017) Email |
| 8/8/2017 | 26 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Armistead M. Long on behalf of Kelley Knight Sobiesk (Long, Armistead) (Entered: 08/08/2017) Email |
| 8/8/2017 | 25 | Disclosure of Compensation of Attorney for Debtor Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 24 | List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases CONSOLIDATED 30 LARGEST UNSECURED CLAIMS, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Cherie D. Nobles of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Nobles, Cherie) (Entered: 08/08/2017) Email |
| 8/8/2017 | 23 | Declaration Re Electronic Filing, Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 22 | Order Granting (Re: 2 Motion for Joint Administration) ALL FURTHER DOCKETING WILL BE IN THIS LEAD CASE, #17-51014. (ezra) (Entered: 08/08/2017) Email |
| 8/8/2017 | 21 | Notice of Hearing (Unserved) on (Re: 2 Motion for Joint Administration, 3 Motion to Limit Notice, 4 Miscellaneous Motion, 5 Motion to Pay, 6 Motion to Pay, 7 Motion to Pay, 8 Motion for Continuation of Utility Service, 9 Motion to Pay, 10 Miscellaneous Motion, 11 Motion to Pay, 12 Motion to Pay, 13 Application to Employ, 15 Application to Employ, 16 Application to Employ, 17 Miscellaneous Motion, 18 Motion to Use Cash Collateral, 19 Motion to Set Last Day to File Proof of Claim) Hearing scheduled for 8/9/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/08/2017) Email |
| 8/8/2017 | 20 | Motion to Expedite Hearing (Re: 2 Motion for Joint Administration, 3 Motion to Limit Notice, 4 Miscellaneous Motion, 5 Motion to Pay, 6 Motion to Pay, 7 Motion to Pay, 8 Motion for Continuation of Utility Service, 9 Motion to Pay, 10 Miscellaneous Motion, 11 Motion to Pay, 12 Motion to Pay, 13 Application to Employ, 15 Application to Employ, 16 Application to Employ, 17 Miscellaneous Motion, 18 Motion to Use Cash Collateral, 19 Motion to Set Last Day to File Proof of Claim) Filed by Tristan E. Manthey on behalf of Knight Energy Holdings, LLC (Manthey, Tristan) (Entered: 08/08/2017) Email |
| 8/8/2017 | 19 | Motion to Set Last Day to File Proof of Claim Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 18 | Motion to Use Cash Collateral , Obtain Post-Petition Financing, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 17 | Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 16 | Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 15 | Application to Employ Opportune, LLP and GaryL. Pittman as Crisis Managers and Chief Restructuring Officer, respectively Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 14 | Exhibit(s) (Re: 13 Application to Employ), Corrected Exhibit 4 Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 13 | Application to Employ Heller, Draper, Patrick, Horn & Dabney, L.L.C. as Counsel for Debtors Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 12 | Motion to Pay Mineral Contractor Liens Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 11 | Motion to Pay Critical Vendors Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 10 | Motion Approving Continued Use of Cash Management System, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 9 | Motion to Pay Insiders Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 8 | Motion for Continuation of Utility Service Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 7 | Motion to Pay Taxes, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 6 | Motion to Pay Insurance Premium Financing Payments Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 5 | Motion to Pay Wages, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 4 | Motion to Consolidate Debtors' 30 Largest Unsecured Creditors, etc. Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 3 | Motion to Limit Notice (Re: 1 Voluntary Petition Chapter 11) Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 2 | Emergency Motion for Joint Administration Filed by William H. Patrick III on behalf of Knight Energy Holdings, LLC (Patrick, William) (Entered: 08/08/2017) Email |
| 8/8/2017 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Dabney, LLC on behalf of Knight Energy Holdings, LLC. Schedule A/B due by 08/22/2017. Schedule C due by 08/22/2017. Schedule D due by 08/22/2017. Schedule E/F due by 08/22/2017. Schedule G due by 08/22/2017. Schedule H due by 08/22/2017. Schedule I due by 08/22/2017. Statement of Financial Affairs due by 08/22/2017. Summary of Assets and Liabilities due by 08/22/2017. Incomplete Filings due by 08/22/2017. Disclosure Statement Chapter 11 due by 12/6/2017. Chapter 11 Plan due by 12/6/2017. (Patrick, William) (Entered: 08/08/2017) Email |