U.S. Bankruptcy Court Western District of Louisiana
Case #: 17-50705
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
3/20/2018 | 756 | Notice on (Re: 728 Order Confirming Chapter 11 Plan) (I) Entry of Order Confirming the Second Amended Joint Plan of Reorganization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 03/20/2018) Email |
2/8/2018 | 728 | Order Confirming Chapter 11 Plan After Confirmation of Cochon Properties, LLC & Morrison Well Services, LLC in (Re: 722 Second Amended Chapter 11 Plan). (cath) (Entered: 02/08/2018) Email |
1/4/2018 | 684 | Hearing on (Re: 608 Joint Amended Chapter 11 Plan); RULING: hearing is continued to 1/17/18 at 10:00 AM, Courtroom, Lafayette; O: n/a. (demn) (Entered: 01/04/2018) Email |
1/3/2018 | 683 | Amended Document (Re: 360 Order on Application to Employ, 589 Order on Miscellaneous Motion, 591 Amended Disclosure Statement for Chapter 11), (Amended Declaration of Jung W. Song on behalf of Donlin, Recano regarding Voting and Tabulation of Ballots: Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 01/03/2018) Email |
12/29/2017 | 678 | Amended Notice of Hearing Served on (Re: 574 Amended Chapter 11 Plan, 581 Order Approving Disclosure Statement, 608 Amended Chapter 11 Plan) . Hearing scheduled for 1/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 12/29/2017) Email |
12/22/2017 | 670 | Corrected Notice on (Re: 608 Amended Chapter 11 Plan, 668 Notice) Plan Supplement Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/22/2017) Email |
11/22/2017 | 591 | Amended Disclosure Statement for Chapter 11 (Re: 498 Disclosure Statement for Chapter 11, 573 Amended Disclosure Statement for Chapter 11) Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 11/22/2017) Email |
11/17/2017 | 574 | Amended Chapter 11 Plan Before Confirmation (Re: 497 Chapter 11 Plan) Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/17/2017) Email |
11/17/2017 | 573 | Amended Disclosure Statement for Chapter 11 (Re: 498 Disclosure Statement for Chapter 11) Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/17/2017) Email |
11/15/2017 | 562 | Amended Disclosure Statement for Chapter 11 (Re: 523 Disclosure Statement for Chapter 11) for Rooster Petroleum, LLC and Rooster Oil & Gas, LLC Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Rochester, Lacey) (Entered: 11/15/2017) Email |
11/15/2017 | 561 | First Amended Chapter 11 Plan Before Confirmation (Re: 524 Chapter 11 Plan) for Rooster Petroleum, LLC and Rooster Oil & Gas, LLC Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A)(Rochester, Lacey) (Entered: 11/15/2017) Email |
10/24/2017 | 525 | ENTERED IN ERROR-Notice of Hearing (Unserved) on (Re: 523 Disclosure Statement for Chapter 11) Hearing scheduled for 11/20/2017 at 10:00 AM at 1st Floor Courtroom, Lafayette, La.). Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) CLERK'S ENTRY-ADDED LOCATION OF HEARING IN TEXT-Modified on 10/24/2017 (cath). Modified on 10/24/2017 (cath). (Entered: 10/24/2017) Email |
10/23/2017 | 524 | Chapter 11 Plan of Reorganization for Rooster Debtors Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A)(Rochester, Lacey) (Entered: 10/23/2017) Email |
10/23/2017 | 523 | Disclosure Statement for Chapter 11 for Rooster Debtors Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1)(Rochester, Lacey) (Entered: 10/23/2017) Email |
10/13/2017 | 501 | AMENDED Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement in (Re: 498 Disclosure Statement for Chapter 11); Last day to oppose disclosure statement is 11/21/2017; Disclosure Statement Hearing SCHEDULED for 11/28/2017 at 10:00 AM at Courtroom, Lafayette. (cath) (Entered: 10/13/2017) Email |
10/12/2017 | 498 | Disclosure Statement for Chapter 11 Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 10/12/2017) Email |
10/12/2017 | 497 | Chapter 11 Plan of Reorganization Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 10/12/2017) Email |