United States Bankruptcy Court - Southern District of Texas
Case #: 20-34037
You are viewing the entire docket posted prior to 8/26/2021, a total of 314 entries. To view docket entries posted after 8/25/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/25/2021 | 314 | Entry. Two CDs from Claim Agent, Donlin Recano & Co Inc RE:Proofs of Claim sent to fileroom. (than) (Entered: 08/25/2021) Email |
7/22/2021 | 313 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Wind Down Representative ). (Diktaban, Catherine) (Entered: 07/22/2021) Email |
7/1/2021 | 312 | BNC Certificate of Mailing. (Related document(s):311 Generic Order) No. of Notices: 18. Notice Date 07/01/2021. (Admin.) (Entered: 07/01/2021) Email |
6/29/2021 | 311 | Final Decree Closing Case Signed on 6/29/2021 (Related document(s):306 Generic Motion) (aalo) (Entered: 06/29/2021) Email |
6/28/2021 | 310 | Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of Final Decree Closing the Chapter 11 Case of Remora Petroleum, L.P. (Filed By Reorganized Remora Petroleum, L.P. ).(Related document(s):306 Generic Motion) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 06/28/2021) Email |
6/25/2021 | 309 | Withdrawal of Claim: 19 (Casas, Alonzo) (Entered: 06/25/2021) Email |
6/8/2021 | 308 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By Reorganized Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 06/08/2021) Email |
6/4/2021 | 307 | Affidavit Re: of the Reorganized Debtors Motion for Entry of Final Decree Closing the Chapter 11 Case of Remora Petroleum, L.P. (Docket No. 306). (related document(s):306 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/04/2021) Email |
6/3/2021 | 306 | Motion / Reorganized Debtors' Motion for Entry of Final Decree Closing the Chapter 11 Case of Remora Petroleum, L.P. Filed by Interested Party Reorganized Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 06/03/2021) Email |
5/29/2021 | 305 | BNC Certificate of Mailing. (Related document(s):302 Generic Order) No. of Notices: 19. Notice Date 05/29/2021. (Admin.) (Entered: 05/29/2021) Email |
5/29/2021 | 304 | BNC Certificate of Mailing. (Related document(s):301 Generic Order) No. of Notices: 19. Notice Date 05/29/2021. (Admin.) (Entered: 05/29/2021) Email |
5/29/2021 | 303 | BNC Certificate of Mailing. (Related document(s):300 Generic Order) No. of Notices: 19. Notice Date 05/29/2021. (Admin.) (Entered: 05/29/2021) Email |
5/26/2021 | 302 | Order Sustaining Reorganized Debtors' Third Omnibus Objection to Certain Claims (Satisfied Claims) Signed on 5/26/2021 (Related document(s):289 Objection to Claim) (VrianaPortillo) (Entered: 05/26/2021) Email |
5/26/2021 | 301 | Order Sustaining Reorganized Debtors' Second Omnibus Objection to Certain Claims (Amended and Duplicate Claims) Signed on 5/26/2021 (Related document(s):288 Objection to Claim) (VrianaPortillo) (Entered: 05/26/2021) Email |
5/26/2021 | 300 | Order Sustaining Reorganized Debtors' First Omnibus Objection to Certain Claims (Satisfied Claims) Signed on 5/26/2021 (Related document(s):287 Objection to Claim) (VrianaPortillo) (Entered: 05/26/2021) Email |
5/12/2021 | 299 | Certificate of No Objection Regarding the Reorganized Debtors' Third Omnibus Objection to Certain Claims (Satisfied Claims) (Filed By Reorganized Remora Petroleum, L.P. ).(Related document(s):289 Objection to Claim) (Attachments: # 1 Proposed Order) (Diktaban, Catherine) (Entered: 05/12/2021) Email |
5/12/2021 | 298 | Certificate of No Objection Regarding the Reorganized Debtors' Second Omnibus Objection to Certain Claims (Amended and Duplicate Claims) (Filed By Reorganized Remora Petroleum, L.P. ).(Related document(s):288 Objection to Claim) (Attachments: # 1 Proposed Order) (Diktaban, Catherine) (Entered: 05/12/2021) Email |
5/12/2021 | 297 | Certificate of No Objection Regarding the Reorganized Debtors' First Omnibus Objection to Certain Claims (Satisfied Claims) (Filed By Reorganized Remora Petroleum, L.P. ).(Related document(s):287 Objection to Claim) (Attachments: # 1 Proposed Order) (Diktaban, Catherine) (Entered: 05/12/2021) Email |
4/22/2021 | 296 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 04/22/2021) Email |
4/12/2021 | 295 | Stipulation By Reorganized Remora Petroleum, L.P. and Pardus Oil & Gas Operating, LP. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Reorganized Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 04/12/2021) Email |
4/9/2021 | 294 | Stipulation By Reorganized Remora Petroleum, L.P. and William B. Moser III, Ruth Moser Davies, Edward Z. L. Moser, Christopher T. Moser, and Eslabon Ranch, Ltd. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Reorganized Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 04/09/2021) Email |
4/8/2021 | 293 | Stipulation By Reorganized Remora Petroleum, L.P. and the United States. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Reorganized Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 04/08/2021) Email |
4/8/2021 | 292 | Affidavit Re: of a. Reorganized Debtors Third Omnibus Objection to Certain Claims (Satisfied Claims) (Docket No. 289); and b.Notice of Reorganized Debtors Third Omnibus Claim Objection (Satisfied Claims). (related document(s):289 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/08/2021) Email |
4/8/2021 | 291 | Affidavit Re: of a. Reorganized Debtors Second Omnibus Objection to Certain Claims (Amended and Duplicate Claims) (Docket No. 288); and b.Notice of Reorganized Debtors Second Omnibus Claim Objection (Amended and Duplicate Claims). (related document(s):288 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/08/2021) Email |
4/8/2021 | 290 | Affidavit Re: of a. Reorganized Debtors First Omnibus Objection to Certain Claims (Satisfied Claims) (Docket No. 287); and b.Notice of Reorganized Debtors First Omnibus Claim Objection (Satisfied Claims). (related document(s):287 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/08/2021) Email |
4/7/2021 | 289 | Objection to Claim Number by Claimant / Reorganized Debtors' Third Omnibus Objection to Certain Claims (Satisfied Claims) (Attachments: # 1 Exhibit A: Jansen Declaration # 2 Proposed Order)(Rovira, Joseph) (Entered: 04/07/2021) Email |
4/7/2021 | 288 | Objection to Claim Number by Claimant / Reorganized Debtors' Second Omnibus Objection to Certain Claims (Amended and Duplicate Claims) (Attachments: # 1 Exhibit A: Jansen Declaration # 2 Proposed Order)(Rovira, Joseph) (Entered: 04/07/2021) Email |
4/7/2021 | 287 | Objection to Claim Number by Claimant / Reorganized Debtors' First Omnibus Objection to Certain Claims (Satisfied Claims) (Attachments: # 1 Exhibit A: Jansen Declaration # 2 Proposed Order)(Rovira, Joseph) (Entered: 04/07/2021) Email |
3/22/2021 | 286 | Withdrawal of Claim: #35 for TX- DeWitt County (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/22/2021 | 285 | Withdrawal of Claim: #34 for TX- Freer ISD (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/22/2021 | 284 | Withdrawal of Claim: #33 for TX- Kenedy County (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/22/2021 | 283 | Withdrawal of Claim: #29 for TX- Bee County (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/22/2021 | 282 | Withdrawal of Claim: #28 for TX- Duval County (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/22/2021 | 281 | Withdrawal of Claim: #26 for TX- Refugio County (Donlin Recano and Co Inc) (Entered: 03/22/2021) Email |
3/16/2021 | 280 | Stipulation By Reorganized Remora Petroleum, L.P. and Las Cimas Owner LP. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Reorganized Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 03/16/2021) Email |
3/2/2021 | 279 | Withdrawal of Claim: #37 for TX- Goliad ISD (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 278 | Withdrawal of Claim: #36 for TX- Goliad County (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 277 | Withdrawal of Claim: #32 for TX- Jackson County (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 276 | Withdrawal of Claim: #31 for TX- Jim Wells CAD (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 275 | Withdrawal of Claim: #30 for TX- Hidalgo County (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 274 | Withdrawal of Claim: #27 for TX- Webb CISD (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 273 | Withdrawal of Claim: #25 for TX- Live Oak CAD (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 272 | Withdrawal of Claim: #24 for TX- Zapata County (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/2/2021 | 271 | Withdrawal of Claim: #23 for TX- Kleberg County (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
2/26/2021 | 270 | Withdrawal of Claim: 16 (Starks, Jason) (Entered: 02/26/2021) Email |
2/25/2021 | 269 | Withdrawal of Claim: 16 (Starks, Jason) (Entered: 02/25/2021) Email |
2/16/2021 | 268 | Withdrawal of Claim: #71, #72, #73 and #74 for Texas Comptroller of Public Accounts (Donlin Recano and Co Inc) (Entered: 02/16/2021) Email |
2/16/2021 | 267 | Withdrawal of Claim: Claim #41 for Tidehaven Independent School District with certificate of service (Valdez, Melissa) (Entered: 02/16/2021) Email |
2/11/2021 | 266 | BNC Certificate of Mailing. (Related document(s):261 Generic Order) No. of Notices: 18. Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) Email |
2/11/2021 | 265 | BNC Certificate of Mailing. (Related document(s):260 Order on Application for Administrative Expenses) No. of Notices: 18. Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) Email |
2/10/2021 | 264 | Withdrawal of Claim: DRC Claim #15 for TX- Palacios ISD (Donlin Recano and Co Inc) (Entered: 02/10/2021) Email |
2/10/2021 | 263 | Withdrawal of Claim: DRC Claim #14 for TX- Matagorda County (Donlin Recano and Co Inc) (Entered: 02/10/2021) Email |
2/10/2021 | 262 | Withdrawal of Claim: DRC Claim #13 for TX- Liberty County (Donlin Recano and Co Inc) (Entered: 02/10/2021) Email |
2/9/2021 | 261 | Stipulation and Agreed Order Regarding Application of 1717 West 6th Street (TX), LLC for Allowance and Payment of Administrative Expense Claim Signed on 2/9/2021 (Related document(s):238 Response) (VrianaPortillo) (Entered: 02/09/2021) Email |
2/9/2021 | 260 | Order on Application of Drilling Info, INC. for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. § 503(b)(1) (Related Doc # 223) Signed on 2/9/2021. (VrianaPortillo) (Entered: 02/09/2021) Email |
2/9/2021 | 259 | Affidavit Re: of a.Chapter 11 Post-Confirmation Report for the Quarter Ending December 2020 (Docket No. 250); and b. Chapter 11 Post-Confirmation Report for the Quarter Ending December 2020 (Docket No. 251). (related document(s):250 Chapter 11 Post-Confirmation Report, 251 Chapter 11 Post-Confirmation Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/09/2021) Email |
2/8/2021 | 258 | Withdrawal of Claim: #8 for the Los Angeles County Treasurer and Tax Collector (Donlin Recano and Co Inc) (Entered: 02/08/2021) Email |
2/5/2021 | 257 | Withdrawal of Claim: 17,18 (Avots, Peter) (Entered: 02/05/2021) Email |
2/3/2021 | 256 | Withdrawal of Claim: 4 (Peeples Carter, D Layne) (Entered: 02/03/2021) Email |
2/3/2021 | 255 | Withdrawal of Claim: 3 (Peeples Carter, D Layne) (Entered: 02/03/2021) Email |
2/3/2021 | 254 | Withdrawal of Claim: 2 (Peeples Carter, D Layne) (Entered: 02/03/2021) Email |
2/3/2021 | 253 | Withdrawal of Claim: 5 (Peeples Carter, D Layne) (Entered: 02/03/2021) Email |
2/3/2021 | 252 | Withdrawal of Claim: 7 (Peeples Carter, D Layne) (Entered: 02/03/2021) Email |
2/1/2021 | 251 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Remora Operating, LLC ). (Rovira, Joseph) (Entered: 02/01/2021) Email |
2/1/2021 | 250 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 02/01/2021) Email |
2/1/2021 | 249 | Affidavit Re: Reorganized Debtors' Emergency Motion for Entry of an Order Extending the Time to File and Serve Objections to Claims. (related document(s):244 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/01/2021) Email |
1/29/2021 | 248 | BNC Certificate of Mailing. (Related document(s):247 Order on Emergency Motion) No. of Notices: 17. Notice Date 01/29/2021. (Admin.) (Entered: 01/29/2021) Email |
1/26/2021 | 246 | Affidavit Re: of Service. (related document(s):239 Chapter 11 Post-Confirmation Report, 240 Chapter 11 Post-Confirmation Report, 241 Chapter 11 Post-Confirmation Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/26/2021) Email |
1/26/2021 | 245 | Withdrawal of Claim: Claim No. 5 with claims agent in the amount of $79,693.18 for McMullen County (Stecker, Don) (Entered: 01/26/2021) Email |
1/25/2021 | 247 | Order Extending the Time to File and Serve Objections to Claims (Related Doc # 244) Signed on 1/25/2021. (emiller) (Entered: 01/26/2021) Email |
1/22/2021 | 244 | Emergency Motion / Reorganized Debtors' Emergency Motion for Entry of an Order Extending the Time to File and Serve Objections to Claims Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 01/22/2021) Email |
1/22/2021 | 243 | Withdrawal of Claim: 55 for Calhoun CAD (LeDay, Tara) (Entered: 01/22/2021) Email |
1/22/2021 | 242 | Withdrawal of Claim: 1 for Calhoun CAD (LeDay, Tara) (Entered: 01/22/2021) Email |
1/21/2021 | 241 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Remora Operating Louisiana, LLC ). (Rovira, Joseph) (Entered: 01/21/2021) Email |
1/21/2021 | 240 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Remora Operating CA, LLC ). (Rovira, Joseph) (Entered: 01/21/2021) Email |
1/21/2021 | 239 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Remora Petroleum GP, LLC ). (Rovira, Joseph) (Entered: 01/21/2021) Email |
1/5/2021 | 238 | Agreed Response Stipulation and Agreed Order Regarding Administrative Claim (related document(s):222 Application for Administrative Expenses). Filed by BOKF, NA, dba Bank of Texas, as the Prepetition First Lien Administrative Agent (Bennett, David) (Entered: 01/05/2021) Email |
1/1/2021 | 237 | BNC Certificate of Mailing. (Related document(s):236 Generic Order) No. of Notices: 14. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) Email |
12/30/2020 | 236 | Order Closing Certain Chapter 11 Cases (Related Doc # 219) Signed on 12/30/2020. (aalo) (Entered: 12/30/2020) Email |
12/30/2020 | 235 | Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (Filed By Remora Petroleum, L.P. ).(Related document(s):219 Generic Motion) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 12/30/2020) Email |
12/24/2020 | 234 | BNC Certificate of Mailing. (Related document(s):231 Order on Generic Application) No. of Notices: 14. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/24/2020 | 233 | BNC Certificate of Mailing. (Related document(s):230 Order on Generic Application) No. of Notices: 14. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/24/2020 | 232 | BNC Certificate of Mailing. (Related document(s):229 Order on Generic Application) No. of Notices: 14. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/21/2020 | 231 | Order Granting Hunton Andrews Kurth LLP's First and Final Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period of August 12, 2020 through November 12, 2020 (Related Doc # 215) Signed on 12/21/2020. (emiller) (Entered: 12/21/2020) Email |
12/21/2020 | 230 | Order Granting First and Final Application of Conway MacKenzie Management Services, LLC as Financial Advisor, and John T. Young, Jr. as Chief Restructuring Officer, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 12, 2020 through November 12, 2020 (Related Doc # 214) Signed on 12/21/2020. (emiller) (Entered: 12/21/2020) Email |
12/21/2020 | 229 | Order Granting First & Final Fee Application of Seaport Gordian Energy LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker for the Debtors in Possession for the Period from August 12, 2020 through November 12, 2020 (Related Doc # 213) Signed on 12/21/2020. (emiller) (Entered: 12/21/2020) Email |
12/18/2020 | 228 | Certificate of No Objection Regarding Hunton Andrews Kurth LLP's First and Final Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period of August 12, 2020 through November 12, 2020 (Filed By Remora Petroleum, L.P. ).(Related document(s):215 Generic Application) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 12/18/2020) Email |
12/18/2020 | 227 | Certificate of No Objection Regarding First and Final Application of Conway MacKenzie Management Services, LLC as Financial Advisor, and John T. Young, Jr. as Chief Restructuring Officer, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 12, 2020 through November 12, 2020 (Filed By Remora Petroleum, L.P. ).(Related document(s):214 Generic Application) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 12/18/2020) Email |
12/18/2020 | 226 | Certificate of No Objection Regarding First & Final Fee Application of Seaport Gordian Energy LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from August 12, 2020 through November 12, 2020 (Filed By Remora Petroleum, L.P. ).(Related document(s):213 Generic Application) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 12/18/2020) Email |
12/17/2020 | 225 | Affidavit Re: of the Reorganized Debtors Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (Docket No. 219). (related document(s):219 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/17/2020) Email |
12/14/2020 | 224 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 12/14/2020) Email |
12/14/2020 | 223 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Drilling Info, Inc. (Attachments: # 1 Exhibit A Invoice # 2 Proposed Order) (Sprouse, Marvin) (Entered: 12/14/2020) Email |
12/14/2020 | 222 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor 1717 West 6th Street (TX), LLC (Peters, Lisa) (Entered: 12/14/2020) Email |
12/9/2020 | 221 | Notice of Appearance and Request for Notice Filed by Peter E Avots Filed by on behalf of Oak Lease Service Co., L.L.C. (Avots, Peter) (Entered: 12/09/2020) Email |
12/8/2020 | 220 | Notice of Appearance and Request for Notice Filed by Courtney Hull Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Hull, Courtney) (Entered: 12/08/2020) Email |
12/7/2020 | 219 | Motion / Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 12/07/2020) Email |
12/4/2020 | 218 | Affidavit Re: of the Supplemental Declaration of Timothy A. (Tad) Davidson II in Support of Debtors Application to Employ Hunton Andrews Kurth LLP as Counsel for the Debtors and Debtors in Possession (Docket No. 212). (related document(s):212 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/04/2020) Email |
12/2/2020 | 217 | Affidavit Re: of the Notice of Chapter 11 Bankruptcy Case, a Non-Personalized Proof of Claim Form, and the Instructions for Proof of Claim.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/02/2020) Email |
12/2/2020 | 216 | Affidavit Re: of a) First & Final Fee Application of Seaport Gordian Energy LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from August 12, 2020 through November 12, 2020 (Docket No. 213); b)First and Final Application of Conway Mackenzie Management Services, LLC as Financial Advisor, and John T. Young, Jr. as Chief Restructuring Officer, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 12, 2020 through November 12, 2020 (Docket No. 214); and c)First and Final Application of Hunton Andrews Kurth LLPs for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period of August 12, 2020 through November 12, 2020 (Docket No. 215). (related document(s):213 Generic Application, 214 Generic Application, 215 Generic Application). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/02/2020) Email |
11/25/2020 | 215 | Application / Hunton Andrews Kurth LLP's First and Final Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period of August 12, 2020 through November 12, 2020 Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Exhibit A: Summary of Timekeepers Included in this Application # 2 Exhibit B: Summary of Compensation Requested by Project Category # 3 Exhibit C: Summary of Expense Reimbursement Requested by Category # 4 Exhibit D: Customary and Comparable Compensation Disclosures # 5 Exhibit E: Detailed Billing Statements # 6 Proposed Order) (Davidson, Timothy) (Entered: 11/25/2020) Email |
11/25/2020 | 214 | Application / First and Final Application of Conway MacKenzie Management Services, LLC as Financial Advisor, and John T. Young, Jr. as Chief Restructuring Officer, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 12, 2020 through November 12, 2020 Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Exhibit A: Retention Application # 2 Exhibit B: Amended Retention Order # 3 Exhibit C-1: August 12, 2020 through August 31, 2020 Fee Statement # 4 Exhibit C-2: September 1, 2020 through September 30, 2020 Fee Statement # 5 Exhibit C-3: October 1, 2020 through October 31, 2020 Fee Statement # 6 Exhibit C-4: November 1, 2020 through November 12, 2020 Fee Statement # 7 Exhibit C-5: Summary by Professional and Paraprofessional for Time after November 12, 2020 # 8 Exhibit D: Time and Fee Summaries and Detail for Application Period # 9 Exhibit E: Expense Summary and Detail for Application Period # 10 Proposed Order) (Davidson, Timothy) (Entered: 11/25/2020) Email |
11/25/2020 | 213 | Application / First & Final Fee Application of Seaport Gordian Energy LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from August 12, 2020 through November 12, 2020 Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Exhibit A: Retention Order # 2 Exhibit B: Engagement Letter # 3 Exhibit C: Summary of Time Records # 4 Exhibit D: Summary of Expenses # 5 Proposed Order) (Davidson, Timothy) (Entered: 11/25/2020) Email |
11/18/2020 | 212 | Declaration re: Supplemental Declaration of Timothy A. ("Tad") Davidson II In Support of Debtors' Application to Employ Hunton Andrews Kurth LLP as Counsel for the Debtors and Debtors in Possession (Filed By Remora Petroleum, L.P. ).(Related document(s):129 Order on Generic Application) (Davidson, Timothy) (Entered: 11/18/2020) Email |
11/16/2020 | 211 | Affidavit Re: of the Notice of (I) Effective Date of the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors and (II) Establishing Deadline for the Filing of Administrative Claims Against the Debtors (Docket No. 210). (related document(s):210 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/16/2020) Email |
11/13/2020 | 210 | Notice of (I) Effective Date of the Plan of Reorganization of Remora Petroleum, L.P. and Its Affiliated Debtors and (II) Establishing Deadline for the Filing of Administrative Claims Against the Debtors. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 11/13/2020) Email |
11/13/2020 | 209 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 11/13/2020) Email |
11/12/2020 | 208 | Affidavit Re: Notice of Filing of Third Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (related document(s):207 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/12/2020) Email |
11/9/2020 | 207 | Notice of Filing of Third Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. Filed by Remora Petroleum, L.P. (Attachments: # 1 Exhibit C: Revised Schedule of Rejected Executory Contracts and Unexpired Leases # 2 Exhibit 1: Redline of Revised Schedule of Rejected Executory Contracts and Unexpired Leases) (Rovira, Joseph) (Entered: 11/09/2020) Email |
11/6/2020 | 206 | Notice of Withdrawal of Motion of Oak Lease Service Co., L.L.C., for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(a). (Related document(s):179 Application for Administrative Expenses) Filed by Oak Lease Service Co., L.L.C. (Avots, Peter) (Entered: 11/06/2020) Email |
11/6/2020 | 205 | Notice of Appearance and Request for Notice Filed by Alonzo Z Casas Filed by on behalf of JPMorgan Chase Bank, N.A. (Casas, Alonzo) (Entered: 11/06/2020) Email |
11/2/2020 | 204 | Notice of filing Request for Service of all Pleadings. Filed by Dore Rothberg McKay, P.C. (Dore, Carl) (Entered: 11/02/2020) Email |
11/1/2020 | 203 | BNC Certificate of Mailing. (Related document(s):200 Notice of Filing of Official Transcript (Form)) No. of Notices: 11. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) Email |
10/30/2020 | 202 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 10/30/2020) Email |
10/30/2020 | 201 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2020, $1,203,000 disbursed (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 10/30/2020) Email |
10/30/2020 | 200 | Notice of Filing of Official Transcript as to 199 Transcript. Parties notified (Related document(s):199 Transcript) (jdav) (Entered: 10/30/2020) Email |
10/29/2020 | 199 | Transcript RE: confirmation held on 10/21/20 before Judge David R Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/27/2021. (VeritextLegalSolutions) (Entered: 10/29/2020) Email |
10/23/2020 | 198 | BNC Certificate of Mailing. (Related document(s):194 Order Confirming Chapter 11 Plan) No. of Notices: 40. Notice Date 10/23/2020. (Admin.) (Entered: 10/24/2020) Email |
10/23/2020 | 197 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Catherine A. Diktaban. This is to order a transcript of Confirmation Hearing Held on 10-21-2020 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Remora Petroleum, L.P. ). (Diktaban, Catherine) Electronically forwarded to Veritext Legal Solutions on October 27, 2020. Estimated completion date: October 28,2020. Modified on 10/27/2020 (ClaudiaGutierrez). (Entered: 10/23/2020) Email |
10/22/2020 | 196 | Affidavit Re: of a.Notice of Entry of Order Confirming the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors (Docket No. 195); and b.Notice of Chapter 11 Bankruptcy Case. (related document(s):131 Chapter 11 Plan, 195 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/22/2020) Email |
10/21/2020 | 195 | Notice of Entry of Order Confirming the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (Related document(s):131 Chapter 11 Plan) Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 10/21/2020) Email |
10/21/2020 | 194 | Findings of Fact and Conclusions of Law and Order Confirming the Plan or Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors Signed on 10/21/2020 (Related document(s):188 Proposed Order) (aalo) (Entered: 10/21/2020) Email |
10/21/2020 | 193 | Courtroom Minutes. Time Hearing Held: 9:30 AM. Appearances: see attached. (Related document(s):131 Chapter 11 Plan) Exhibits 1-23 admitted into evidence. For the reasons set forth on the record, the Court has confirmed the debtors plan of reorganization. Order signed and to be entered. (aalo) (Entered: 10/21/2020) Email |
10/20/2020 | 192 | Affidavit Re: Notice of Filing of Second Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (related document(s):181 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/20/2020) Email |
10/20/2020 | 191 | Affidavit Re: Supplemental Notice of Cure Amounts In Connection With Contracts and Leases. (related document(s):180 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/20/2020) Email |
10/20/2020 | 190 | Affidavit Re: Declaration of Disinterestedness of Sprouse Shrader Smith, PLLC Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business; Declaration of Disinterestedness of Mark Andrews and Company Inc, DBA KE Andrews Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business; and Declaration of Ryan J. Witz in Support of Employment of Deloitte Tax LLP as Professional Utilized in the Ordinary Course of the Debtors Business. (related document(s):171 Declaration, 172 Declaration, 173 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/20/2020) Email |
10/20/2020 | 189 | Agenda for Hearing on 10/21/2020 (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 10/20/2020) Email |
10/20/2020 | 188 | Proposed Order RE: Findings of Fact and Conclusions of Law and Order Confirming the Plan or Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Attachments: # 1 Redline of Proposed Confirmation Order) (Davidson, Timothy) (Entered: 10/20/2020) Email |
10/20/2020 | 187 | Brief (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Davidson, Timothy) (Entered: 10/20/2020) Email |
10/20/2020 | 186 | Exhibit List, Witness List (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan, 182 Exhibit List, Witness List) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit) (Rovira, Joseph) (Entered: 10/20/2020) Email |
10/20/2020 | 185 | Declaration re: Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Davidson, Timothy) (Entered: 10/20/2020) Email |
10/20/2020 | 184 | Declaration re: Declaration of Michael H. Schmidt in Support of Confirmation of the Plan of Reorganization for Remora Petroleum, L.P. and its Affiliated Debtors (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Davidson, Timothy) (Entered: 10/20/2020) Email |
10/20/2020 | 183 | Declaration re: Declaration of John T. Young, Jr. in Support of Confirmation of the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Davidson, Timothy) (Entered: 10/20/2020) Email |
10/19/2020 | 182 | Exhibit List, Witness List (Filed By Remora Petroleum, L.P. ).(Related document(s):131 Chapter 11 Plan) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit) (Rovira, Joseph) (Entered: 10/19/2020) Email |
10/16/2020 | 181 | Notice of Filing of Second Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (Related document(s):169 Notice) Filed by Remora Petroleum, L.P. (Attachments: # 1 Exhibit B: Revised Schedule of Assumed Executory Contracts and Unexpired Leases # 2 Exhibit C: Revised Schedule of Rejected Executory Contracts and Unexpired Leases # 3 Exhibit 1: Redline of Revised Schedule of Assumed Executory Contracts and Unexpired Leases # 4 Exhibit 2: Redline of Revised Schedule of Rejected Executory Contracts and Unexpired Leases) (Rovira, Joseph) (Entered: 10/16/2020) Email |
10/16/2020 | 180 | Notice / Supplemental Notice of Cure Amounts In Connection With Contracts and Leases. (Related document(s):131 Chapter 11 Plan, 133 Notice) Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 10/16/2020) Email |
10/16/2020 | 179 | Application for Administrative Expenses of $39,484.00. Objections/Request for Hearing Due in 21 days. Filed by Creditor Oak Lease Service Co., L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Avots, Peter) (Entered: 10/16/2020) Email |
10/16/2020 | 178 | Notice of Appearance and Request for Notice Filed by Peter E Avots Filed by on behalf of Oak Lease Service Co., L.L.C. (Attachments: # 1 Exhibit A) (Avots, Peter) (Entered: 10/16/2020) Email |
10/16/2020 | 177 | Objection to Confirmation of Plan Filed by Calhoun County Appraisal District. (Related document(s):131 Chapter 11 Plan) (LeDay, Tara) (Entered: 10/16/2020) Email |
10/13/2020 | 175 | Affidavit Re: Notice of Filing of Proposed Findings of Fact and Conclusions of Law and Order Confirming the Plan of Reorganization of Remora Petroleum, L.P. and Its Affiliated Debtors. (related document(s):170 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/13/2020) Email |
10/13/2020 | 174 | Affidavit Re: Notice of Filing of Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and Its Affiliated Debtors. (related document(s):169 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/13/2020) Email |
10/13/2020 | 173 | Declaration re: / Declaration of Ryan J. Witz in Support of Employment of Deloitte Tax LLP as Professional Utilized in the Ordinary Course of the Debtors' Business (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 10/13/2020) Email |
10/13/2020 | 172 | Declaration re: / Declaration of Disinterestedness of Mark Andrews and Company Inc, DBA KE Andrews Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 10/13/2020) Email |
10/13/2020 | 171 | Declaration re: / Declaration of Disinterestedness of Sprouse Shrader Smith, PLLC Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 10/13/2020) Email |
10/9/2020 | 176 | Notice of Cure Objection. Filed by Donlin Recano and Co Inc (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (JesusGuajardo) (Entered: 10/14/2020) Email |
10/9/2020 | 170 | Notice of Filing of Proposed Findings of Fact and Conclusions of Law and Order Confirming the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (Related document(s):130 Order Setting Hearing, 131 Chapter 11 Plan) Filed by Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 10/09/2020) Email |
10/9/2020 | 169 | Notice of Filing of Plan Supplement for the Plan of Reorganization of Remora Petroleum, L.P. and its Affiliated Debtors. (Related document(s):130 Order Setting Hearing, 131 Chapter 11 Plan) Filed by Remora Petroleum, L.P. (Attachments: # 1 Exhibit A: Management of Reorganized Remora Operating and Wind Down Representative Disclosure # 2 Exhibit B: Schedule of Assumed Executory Contracts and Unexpired Leases # 3 C: Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D: Retained Causes of Action # 5 Exhibit E: Amended and Restated Operating Agreement for Reorganized Remora Operating # 6 Exhibit F: Form Assignment and Assumption of Debtors' Assets to Remora Operating) (Rovira, Joseph) (Entered: 10/09/2020) Email |
10/7/2020 | 168 | Affidavit Re: The Wall Street Journal (Texas Region) Affidavit of Publication For Notice of (I) Plan Confirmation Hearing, (II) Objection and Voting Deadlines, and (III) Solicitation and Voting Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 167 | Affidavit Re: The Oklahoman Affidavit of Publication For Notice of (I) Plan Confirmation Hearing, (II) Objection and Voting Deadlines, and (III) Solicitation and Voting Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 166 | Affidavit Re: Tulsa World Affidavit of Publication For Notice of (I) Plan Confirmation Hearing, (II) Objection and Voting Deadlines, and (III) Solicitation and Voting Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
10/7/2020 | 165 | Affidavit Re: The Houston Chronicle Affidavit of Publication For Notice of (I) Plan Confirmation Hearing, (II) Objection and Voting Deadlines, and (III) Solicitation and Voting Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/07/2020) Email |
9/30/2020 | 164 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2020, $1,472,000 disbursed (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/30/2020) Email |
9/29/2020 | 163 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 09/29/2020) Email |
9/28/2020 | 162 | Affidavit Re: Notice of Cure Amounts in Connection with Contracts and Leases. (related document(s):133 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/28/2020) Email |
9/24/2020 | 161 | Affidavit Re: of Service of Solicitation Packages with Respect to the Disclosure Statement for the Plan of Reorganization of Remora Petroleum, L.P. and Its Affiliated Debtors. (related document(s):132 Disclosure Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/24/2020) Email |
9/24/2020 | 160 | Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Tidehaven Independent School District (Sonik, Owen) (Entered: 09/24/2020) Email |
9/23/2020 | 159 | Notice of List of Equity Security Holders for Remora Operating Louisiana, LLC. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 09/23/2020) Email |
9/23/2020 | 158 | Notice of List of Equity Security Holders for Remora Operating, LLC. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 09/23/2020) Email |
9/23/2020 | 157 | Notice of List of Equity Security Holders for Remora Operating CA, LLC. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 09/23/2020) Email |
9/23/2020 | 156 | Notice of List of Equity Security Holders for Remora Petroleum GP, LLC. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 09/23/2020) Email |
9/23/2020 | 155 | Notice of List of Equity Security Holders for Remora Petroleum, L.P.. Filed by Remora Petroleum, L.P. (Rovira, Joseph) (Entered: 09/23/2020) Email |
9/23/2020 | 154 | Statement of Financial Affairs for Non-Individual Remora Operating Louisiana, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 153 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors for Remora Operating Louisiana, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 152 | Statement of Financial Affairs for Non-Individual Remora Operating, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 151 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors for Remora Operating, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 150 | Statement of Financial Affairs for Non-Individual Remora Operating CA, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 149 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors for Remora Operating CA, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 148 | Statement of Financial Affairs for Non-Individual Remora Petroleum GP, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 147 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors for Remora Petroleum GP, LLC (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 146 | Statement of Financial Affairs for Non-Individual Remora Petroleum, L.P. (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/23/2020 | 145 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors for Remora Petroleum, L.P. (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/23/2020) Email |
9/20/2020 | 144 | BNC Certificate of Mailing. (Related document(s):134 Generic Order) No. of Notices: 10. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) Email |
9/18/2020 | 143 | BNC Certificate of Mailing. (Related document(s):130 Order Setting Hearing) No. of Notices: 10. Notice Date 09/18/2020. (Admin.) (Entered: 09/18/2020) Email |
9/18/2020 | 142 | BNC Certificate of Mailing. (Related document(s):129 Order on Generic Application) No. of Notices: 10. Notice Date 09/18/2020. (Admin.) (Entered: 09/18/2020) Email |
9/17/2020 | 141 | BNC Certificate of Mailing. (Related document(s):122 Order on Generic Application) No. of Notices: 1. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 140 | BNC Certificate of Mailing. (Related document(s):125 Generic Order) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 139 | BNC Certificate of Mailing. (Related document(s):124 Generic Order) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 138 | BNC Certificate of Mailing. (Related document(s):123 Order on Generic Application) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 137 | BNC Certificate of Mailing. (Related document(s):113 Order on Emergency Motion) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 136 | BNC Certificate of Mailing. (Related document(s):112 Order on Emergency Motion) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 135 | BNC Certificate of Mailing. (Related document(s):111 Generic Order) No. of Notices: 10. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) Email |
9/17/2020 | 134 | Amended Order (I) Authorizing Debtors to (A) Retain and Employ Conway Mackenzie Management Services, LLC; and (B) Designate John T. Young, Jr. as Chief Restructuring Officer; and (II) Granting Related Relief Signed on 9/17/2020 (Related document(s):89 Generic Application, 122 Order on Generic Application, 127 Proposed Order) (emiller) (Entered: 09/17/2020) Email |
9/17/2020 | 133 | Notice of Cure Amounts in Connection with Contracts and Leases. (Related document(s):131 Chapter 11 Plan) Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 09/17/2020) Email |
9/17/2020 | 132 | Disclosure Statement Filed by Remora Petroleum, L.P.. (Davidson, Timothy) (Entered: 09/17/2020) Email |
9/17/2020 | 131 | Chapter 11 Plan of Reorganization Filed by Remora Petroleum, L.P.. (Davidson, Timothy) (Entered: 09/17/2020) Email |
9/15/2020 | 130 | Order (I) Approving (A) the Disclosure Statement as Containing Adequate Information, (B) Solicitation Procedures, (C) Form and Manner of the Confirmation Hearing Notice, and (D) Notice of Non-Voting Status and Opt-Out Opportunity; (II) Approving Procedures for Assumption of Contracts and Leases and Form and Manner of Cure Notice; and (III) Granting Related Relief Signed on 9/15/2020 (Related document(s):22 Disclosure Statement) Confirmation hearing to be held on 10/21/2020 at 09:30 AM by telephone and video conference. (emiller) (Entered: 09/15/2020) Email |
9/15/2020 | 129 | Order Authorizing the Employment and Retention of Hunton Andrews Kurth LLP as Counsel for the Debtors and Debtors in Possession (Related Doc # 88) Signed on 9/15/2020. (emiller) (Entered: 09/15/2020) Email |
9/15/2020 | 128 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Appearances: SEE ATTACHED. (Related document(s):22 Disclosure Statement, 44 Order on Emergency Motion, 88 Generic Application) Debtors exhibits 104-1 through 104-17 admitted without objection. The Court approved the Application to Employ and Retain Hunton Andrews Kurth LLP 88. For the reason stated on the record, the Court approved the disclosure statement. The court signed the revised order submitted at docket no. 121. (VrianaPortillo) (Entered: 09/15/2020) Email |
9/15/2020 | 127 | Proposed Order RE: Amended Order (I) Authorizing Debtors to (A) Retain and Employ Conway MacKenzie Management Services, LLC; and (B) Designate John T. Young, Jr. as Chief Restructuring Officer; and (II) Granting Related Relief (Filed By Remora Petroleum, L.P. ).(Related document(s):89 Generic Application, 122 Order on Generic Application) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 126 | PDF with attached Audio File. Court Date & Time [ 9/15/2020 3:00:20 PM ]. File Size [ 6840 KB ]. Run Time [ 00:14:15 ]. (In ref to doc no. 24. Hearing held September 15, 2020.). (admin). (Entered: 09/15/2020) Email |
9/15/2020 | 125 | Order Authorizing Debtors to Retain and Compensate Professionals Used in the Ordinary Course of Business (Related Doc # 85) Signed on 9/15/2020. (VrianaPortillo) (Entered: 09/15/2020) Email |
9/15/2020 | 124 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 86) Signed on 9/15/2020. (VrianaPortillo) (Entered: 09/15/2020) Email |
9/15/2020 | 123 | Order (A) Authorizing the Employment and Retention of Seaport Gordian Energy LLC as Investment Banker to the Debtors Effective as of the Petition Date, (B) Modifying Certain Time-Keeping Requirements, and (C) Granting Related Relief (Related Doc # 90) Signed on 9/15/2020. (VrianaPortillo) (Entered: 09/15/2020) Email |
9/15/2020 | 122 | Order (I) Authorizing Debtors to (A) Retain and Employ Conway Mackenzie Management Services, LLC; and (B) Desi8gnate John T. Young, JR. as Chief Restructuring Officer; and (II) Granting Related Relief (Related Doc # 89) Signed on 9/15/2020. (VrianaPortillo) (Entered: 09/15/2020) Email |
9/15/2020 | 121 | Certificate of No Objection Regarding Debtors' Emergency Motion for Entry of an Order (I) Scheduling Hearings on (A) Adequacy of Disclosure Statement and (B) Confirmation of Plan; (II) Establishing Deadlines to Object to Disclosure Statement and Plan; (III) Approving (A) Disclosure Statement as Containing Adequate Information, (B) Solicitation Procedures, (C) Form and Manner of Notice of Disclosure Statement and Confirmation Hearings, (D) Objection Deadlines, and (E) Notice of Non-Voting Status and Opt-Out Opportunity; (IV) Approving Procedures for Assumption of Contracts and Leases and Form and Manner of Cure Notice; and (V) Granting Related Relief (Filed By Remora Petroleum, L.P. ).(Related document(s):22 Disclosure Statement, 44 Order on Emergency Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 120 | Certificate of No Objection Regarding Motion of Debtors for Authority to Retain and Compensate Professionals Used in the Ordinary Course of Business (Filed By Remora Petroleum, L.P. ).(Related document(s):85 Generic Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 119 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Filed By Remora Petroleum, L.P. ).(Related document(s):86 Generic Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 118 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order (A) Authorizing the Employment and Retention of Seaport Gordian Energy LLC as Investment Banker to the Debtors Effective as of the Petition Date, (B) Modifying Certain Time-Keeping Requirements, and (C) Granting Related Relief (Filed By Remora Petroleum, L.P. ).(Related document(s):90 Generic Application) (Attachments: # 1 Proposed Order # 2 Redline) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 117 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order (I) Authorizing the (A) Retention and Employment of Conway MacKenzie Management Services, LLC; and (B) Designation of John T. Young, Jr. as Chief Restructuring Officer; and (II) Granting Related Relief (Filed By Remora Petroleum, L.P. ).(Related document(s):89 Generic Application) (Attachments: # 1 Proposed Order # 2 Redline) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 116 | Certificate of No Objection Regarding Debtors' Application to Employ and Retain Hunton Andrews Kurth LLP as Counsel for the Debtors and Debtors in Possession (Filed By Remora Petroleum, L.P. ).(Related document(s):88 Generic Application) (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 09/15/2020) Email |
9/15/2020 | 115 | Disclosure Statement Filed by Remora Petroleum, L.P.. (Attachments: # 1 Redline)(Davidson, Timothy) (Entered: 09/15/2020) Email |
9/15/2020 | 114 | Chapter 11 Plan of Reorganization Filed by Remora Petroleum, L.P.. (Attachments: # 1 Redline)(Davidson, Timothy) (Entered: 09/15/2020) Email |
9/14/2020 | 113 | Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing Secured by Senior Priming Liens and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Related Doc # 16) Signed on 9/14/2020. (emiller) (Entered: 09/14/2020) Email |
9/14/2020 | 112 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, (D) Perform Intercompany Transactions, and (II) Granting Related Relief (Related Doc # 10) Signed on 9/14/2020. (emiller) (Entered: 09/14/2020) Email |
9/14/2020 | 111 | Order Authorizing and Approving the Key Employee Retention Plan for Non-Insider Employees (Related Doc # 28) Signed on 9/14/2020. (emiller) (Entered: 09/14/2020) Email |
9/14/2020 | 110 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Rovira, Joseph) (Entered: 09/14/2020) Email |
9/14/2020 | 109 | Agenda for Hearing on 9/15/2020 (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/14/2020) Email |
9/11/2020 | 108 | Notice of Extension of Milestone Pursuant to Interim Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief. Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 09/11/2020) Email |
9/11/2020 | 107 | Agreed Order and Certificate of Counsel (Filed By Remora Petroleum, L.P. ).(Related document(s):16 Emergency Motion, 43 Order Setting Hearing, 87 Notice) (Attachments: # 1 Proposed Order # 2 Redline) (Diktaban, Catherine) (Entered: 09/11/2020) Email |
9/11/2020 | 106 | Certificate of No Objection Regarding Debtors' Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Perform Intercompany Transactions (Filed By Remora Petroleum, L.P. ).(Related document(s):35 Order on Emergency Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Diktaban, Catherine) (Entered: 09/11/2020) Email |
9/11/2020 | 105 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing and Approving the Key Employee Retention Plan for Non-Insider Employees (Filed By Remora Petroleum, L.P. ).(Related document(s):28 Generic Motion) (Attachments: # 1 Proposed Order) (Diktaban, Catherine) (Entered: 09/11/2020) Email |
9/11/2020 | 104 | Exhibit List, Witness List (Filed By Remora Petroleum, L.P. ).(Related document(s):22 Disclosure Statement) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit) (Davidson, Timothy) (Entered: 09/11/2020) Email |
9/10/2020 | 103 | BNC Certificate of Mailing. (Related document(s):101 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/8/2020 | 102 | Notice of Appearance and Request for Notice Filed by Duane J Brescia Filed by on behalf of Berkley Surety Group, LLC (Brescia, Duane) (Entered: 09/08/2020) Email |
9/7/2020 | 101 | Order Granting Motion To Appear pro hac vice - Lisa Peters (Related Doc # 100) Signed on 9/7/2020. (emiller) (Entered: 09/08/2020) Email |
9/4/2020 | 100 | Motion to Appear pro hac vice Lisa Peters. Filed by Creditor 1717 West 6th Street (TX), LLC (Peters, Lisa) (Entered: 09/04/2020) Email |
9/2/2020 | 99 | Debtors Master Service List (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 09/02/2020) Email |
9/2/2020 | 98 | Objection Limited Objection and Reservation of Rights (related document(s):16 Emergency Motion). Filed by Canadian Independent School District c/p (Valdez, Melissa) (Entered: 09/02/2020) Email |
9/2/2020 | 97 | Response/Objection Filed by Calhoun County Appraisal District. (Related document(s):87 Notice) (LeDay, Tara) (Entered: 09/02/2020) Email |
8/28/2020 | 96 | Notice of Appearance and Request for Notice Filed by D Layne Peeples Carter Filed by on behalf of Texas Taxing Entities c/o (Peeples Carter, D Layne) (Entered: 08/28/2020) Email |
8/28/2020 | 95 | Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of Travis County (Starks, Jason) (Entered: 08/28/2020) Email |
8/28/2020 | 94 | Notice of Appearance and Request for Notice Filed by James S Wilkins Filed by on behalf of SLW RANCH, LP (Wilkins, James) (Entered: 08/28/2020) Email |
8/27/2020 | 93 | Affidavit Re: Notice of Disclosure Statement Hearing; Chapter 11 Plan of Reorganization; and Disclosure Statement. (related document(s):21 Chapter 11 Plan, 22 Disclosure Statement, 45 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2020) Email |
8/27/2020 | 92 | Affidavit Re: Affidavit of Service. (related document(s):85 Generic Motion, 86 Generic Motion, 87 Notice, 88 Generic Application, 89 Generic Application, 90 Generic Application). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2020) Email |
8/27/2020 | 91 | Affidavit Re: of the Notice of Filing of Proposed Final Order (I) Authorizing the Debtors To (A) Obtain Postpetition Financing Secured By Senior Priming Liens and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 87). (related document(s):87 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2020) Email |
8/24/2020 | 90 | Application for Entry of an Order (A) Authorizing the Employment and Retention of Seaport Gordian Energy LLC as Investment Banker to the Debtors Effective as of the Petition Date, (B) Modifying Certain Time-Keeping Requirements, and (C) Granting Related Relief Filed by Debtor Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Engagement Letter # 3 Exhibit C: Schmidt Declaration) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 89 | Application for Entry of an Order (I) Authorizing the (A) Retention and Employment of Conway MacKenzie Management Services, LLC; and (B) Designation of John T. Young, Jr. as Chief Restructuring Officer; and (II) Granting Related Relief Filed by Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order # 2 Exhibit A: Young Declaration) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 88 | Application to Employ and Retain Hunton Andrews Kurth LLP as Counsel for the Debtors and Debtors in Possession Filed by Debtor Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order # 2 Exhibit A: Davidson Declaration # 3 Exhibit B: Engagement Letter) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 87 | Notice of Filing of Proposed Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing Secured by Senior Priming Liens and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief. (Related document(s):16 Emergency Motion, 43 Order Setting Hearing) Filed by Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 86 | Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 85 | Motion of Debtors for Authority to Retain and Compensate Professionals Used in the Ordinary Course of Business Filed by Debtor Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order # 2 Exhibit A: Ordinary Course Professional Schedule # 3 Exhibit B: Declaration of Disinterestedness) (Davidson, Timothy) (Entered: 08/24/2020) Email |
8/24/2020 | 84 | Notice of Appearance and Request for Notice Filed by Jason Bradley Binford Filed by on behalf of Railroad Commission of Texas (Binford, Jason) (Entered: 08/24/2020) Email |
8/24/2020 | 83 | Notice of Appearance and Request for Notice Filed by Patrick Holder Autry Filed by on behalf of SRM Equipment, LC (Autry, Patrick) (Entered: 08/24/2020) Email |
8/21/2020 | 82 | BNC Certificate of Mailing. (Related document(s):76 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020) Email |
8/21/2020 | 81 | BNC Certificate of Mailing. (Related document(s):75 Notice of Filing of Official Transcript (Form)) No. of Notices: 4. Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020) Email |
8/21/2020 | 80 | Affidavit Re: of the Notice of Commencement.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/21/2020) Email |
8/20/2020 | 79 | Notice of Appearance and Request for Notice Filed by Richard A. Kincheloe Filed by on behalf of United States of America (Kincheloe, Richard) (Entered: 08/20/2020) Email |
8/19/2020 | 78 | Affidavit Re: Affidavit of Service. (related document(s):19 Order for Joint Administration, 20 Generic Order, 32 Order on Emergency Motion, 35 Order on Emergency Motion, 36 Order on Emergency Motion, 37 Order on Emergency Motion, 39 Order on Emergency Motion, 40 Order on Emergency Motion, 41 Order on Emergency Motion, 42 Order on Emergency Motion, 43 Order Setting Hearing, 44 Order on Emergency Motion, 51 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/19/2020) Email |
8/19/2020 | 77 | Affidavit Re: of the Debtors Motion for Entry of an Order Authorizing and Approving the Key Employee Retention Plan for Non-Insider Employees (Docket No. 28). (related document(s):28 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/19/2020) Email |
8/19/2020 | 76 | Order Granting Motion To Appear pro hac vice - Craig M. Regens (Related Doc # 31) Signed on 8/19/2020. (emiller) (Entered: 08/19/2020) Email |
8/19/2020 | 75 | Notice of Filing of Official Transcript as to 74 Transcript. Parties notified (Related document(s):74 Transcript) (hcar) (Entered: 08/19/2020) Email |
8/18/2020 | 74 | Transcript RE: first day held on 8/13/20 before Judge David R Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/16/2020. (VeritextLegalSolutions) (Entered: 08/18/2020) Email |
8/18/2020 | 73 | Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Matagorda County, Palacios ISD, Liberty County (Dillman, John) (Entered: 08/18/2020) Email |
8/17/2020 | 72 | Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Freer ISD, Kenedy County, Goliad County, Jackson County, Victoria County, Zapata County, Live Oak CAD, Webb CISD, DeWitt County, Hidalgo County, Duval County, Refugio County, Jim Wells CAD, Palacios ISD, Kleberg County, Goliad ISD, Bee County (Sanders, Diane) (Entered: 08/17/2020) Email |
8/17/2020 | 71 | Notice of Filing Creditor Matrix. (Related document(s):37 Order on Emergency Motion) Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 08/17/2020) Email |
8/17/2020 | 70 | Notice of Appearance and Request for Notice Filed by Ryan Michael Seidemann Filed by on behalf of State of Louisiana, Department of Natural Resources (Seidemann, Ryan) (Entered: 08/17/2020) Email |
8/16/2020 | 69 | BNC Certificate of Mailing. (Related document(s):51 Order on Emergency Motion) No. of Notices: 3. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) Email |
8/16/2020 | 68 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):48 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 9. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) Email |
8/16/2020 | 67 | Notice of Appearance and Request for Notice Filed by Julie Ann Walker Filed by on behalf of J-W Power Company (Walker, Julie) (Entered: 08/16/2020) Email |
8/15/2020 | 66 | BNC Certificate of Mailing. (Related document(s):44 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 65 | BNC Certificate of Mailing. (Related document(s):43 Order Setting Hearing) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 64 | BNC Certificate of Mailing. (Related document(s):42 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 63 | BNC Certificate of Mailing. (Related document(s):41 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 62 | BNC Certificate of Mailing. (Related document(s):40 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 61 | BNC Certificate of Mailing. (Related document(s):39 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 60 | BNC Certificate of Mailing. (Related document(s):38 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 59 | BNC Certificate of Mailing. (Related document(s):37 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 58 | BNC Certificate of Mailing. (Related document(s):36 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 57 | BNC Certificate of Mailing. (Related document(s):35 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 56 | BNC Certificate of Mailing. (Related document(s):32 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 55 | BNC Certificate of Mailing. (Related document(s):20 Generic Order) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 54 | BNC Certificate of Mailing. (Related document(s):19 Order for Joint Administration) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 53 | BNC Certificate of Mailing. (Related document(s):30 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 52 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Catherine A. Diktaban. This is to order a transcript of Telephonic First Day Hearing Held on 8-13-2020 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Remora Petroleum, L.P. ). (Diktaban, Catherine) Electronically forwarded to Veritext Legal Solutions on 8-17-2020. Estimated completion date: 8-18-2020. Modified on 8/17/2020 (MelissaMorgan). (Entered: 08/15/2020) Email |
8/14/2020 | 51 | Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs (Related Doc # 13) Signed on 8/14/2020. (aalo) (Entered: 08/14/2020) Email |
8/14/2020 | 50 | Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Calhoun County Appraisal District (LeDay, Tara) (Entered: 08/14/2020) Email |
8/14/2020 | 49 | Affidavit Re: of the Notice of Disclosure Statement Hearing (Docket No. 45). (related document(s):45 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/14/2020) Email |
8/13/2020 | 48 | Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 9/24/2020 at 09:00 AM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 11/23/2020. Proofs of Claims due by 12/23/2020. Government Proof of Claim due by 2/9/2021. (Statham, Stephen) (Entered: 08/13/2020) Email |
8/13/2020 | 47 | Courtroom Minutes. Time Hearing Held: 9:30. Appearances: see attached. First Day Declaration. Declaration of George B. Peyton V [Docket No. 18]. The Court has approved the following motion(s) on a final basis, the Consolidated Creditor List Motion [Docket No. 6], the Schedules Extension Motion [Docket No. 7], the Employee Wages Motion. [Docket No. 13], the Royalty Motion. [Docket No. 11], the Joint Interest Billings Motion. [Docket No. 12], Insurance Motion. [Docket No. 14], Utilities Motion. [Docket No. 8], and the Taxes Motion. [Docket No. 9]. The Court has approved the following motion(s) on an interim basis, the Cash Collateral Motion. [Docket No. 16], the Cash Management Motion. [Docket No. 10] with a final hearing set for September 15, 2020 at 3:00 PM. Last, the Court has set a Hearing on the adequacy of the Disclosure Statement for 9/15/20 at 3:00 PM, and Confirmation for 10/21/2020 at 9:30 AM all hearings will be held by telephone and video. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 46 | No Creditor Mailing List (ShadiaNashadi) (Entered: 08/13/2020) Email |
8/13/2020 | 45 | Notice of Disclosure Statement Hearing on September 15, 2020 at 3:00 p.m. (Prevailing Central Time) by Video and Telephone Conference. (Related document(s):44 Order on Emergency Motion) Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 08/13/2020) Email |
8/13/2020 | 44 | Order Scheduling Hearings on Adequacy of Disclosure Statement and Confirmation of Plan; Establishing Deadlines to Object to Disclosure Statement and Plan (Related Doc # 24) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 43 | Interim Order on Cash Collateral Signed on 8/13/2020 (Related document(s):16 Emergency Motion) Final Hearing scheduled for 9/15/2020 at 03:00 PM by telephone and video conference. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 42 | Order (I) Authorizing the Debtors to (A) Continue Their Insurance Coverage, (B) Pay All Insurance Obligations, and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 14) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 41 | Order (I) Authorizing Payment of Working Interest Costs, Joint Interest Billings, and Marketing Expenses and (II) Confirming Administrative Expense Priority Status of Outstanding Orders (Related Doc # 12) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 40 | Order Authorizing the Payment of Certain Prepetition Taxes (Related Doc # 9) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 39 | Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests (Related Doc # 8) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 38 | Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Related Doc # 7) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 37 | Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the Debtors Thirty (30) Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of These Chapter 11 Cases and Other Information (Related Doc # 6) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 36 | Order Authorizing the Debtors to Pay Mineral Payments and Working Interest Disbursements (Related Doc # 11) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 35 | Interim Order Authorizing the Debtors to (I) Continue to Operate their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Perform Intercompany Transactions (Related Doc # 10) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 34 | Proposed Order RE: Revised Proposed Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs (Filed By Remora Petroleum, L.P. ).(Related document(s):13 Emergency Motion) (Attachments: # 1 Redline) (Davidson, Timothy) (Entered: 08/13/2020) Email |
8/13/2020 | 33 | PDF with attached Audio File. Court Date & Time [ 8/13/2020 9:27:58 AM ]. File Size [ 25230 KB ]. Run Time [ 00:52:34 ]. (admin). (Entered: 08/13/2020) Email |
8/13/2020 | 32 | Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent (Related Doc # 15) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020) Email |
8/13/2020 | 31 | Motion to Appear pro hac vice for Craig M. Regens of GableGotwals. Filed by Creditor Commerce Bank (Bickle, Brandon) (Entered: 08/13/2020) Email |
8/13/2020 | 30 | Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 08/13/2020) Email |
8/13/2020 | 29 | Affidavit Re: First Day Pleadings and Notice of Electronic Hearing on August 13, 2020 at 9:30 a.m. (Prevailing Central Time). (related document(s):5 Designation of Complex Chapter 11 Bankruptcy Case, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Declaration, 18 Declaration, 24 Emergency Motion, 25 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/13/2020) Email |
8/12/2020 | 28 | Motion for Entry of an Order Authorizing and Approving the Key Employee Retention Plan for Non-Insider Employees Filed by Debtor Remora Petroleum, L.P. Hearing scheduled for 9/15/2020 at 03:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Peyton Declaration # 3 Exhibit Young Declaration) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 27 | Agenda for Hearing on 8/13/2020 (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 26 | Exhibit List, Witness List (Filed By Remora Petroleum, L.P. ). (Attachments: # 1 Exhibit First Day Declaration # 2 Exhibit Voorhies Declaration # 3 Exhibit Donlin Recano Engagement Letter # 4 Exhibit Cash Management Schematic # 5 Exhibit Debtors' Bank Accounts # 6 Exhibit List of Taxing Authorities # 7 Exhibit Utility Service List # 8 Exhibit Utility Deposit List # 9 Exhibit Debtors' Insurance Policies # 10 Exhibit Cash Collateral Budget # 11 Exhibit Notice of Commencement) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 25 | Notice of Electronic Hearing on August 13, 2020 at 9:30 a.m. (Prevailing Central Time). Filed by Remora Petroleum, L.P. (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 24 | Emergency Motion for Entry of an Order (I) Scheduling Hearings on (A) Adequacy of Disclosure Statement and (B) Confirmation of Plan; (II) Establishing Deadlines to Object to Disclosure Statement and Plan; (III) Approving (A) Disclosure Statement as Containing Adequate Information, (B) Solicitation Procedures, (C) Form and Manner of Notice of Disclosure Statement and Confirmation Hearings, (D) Objection Deadlines, and (E) Notice of Non-Voting Status and Opt-Out Opportunity; (IV) Approving Procedures for Assumption of Contracts and Leases and Form and Manner of Cure Notice; and (V) Granting Related Relief Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Exhibit A: Proposed Scheduling Order # 2 Exhibit B: Disclosure Statement Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 23 | Notice of Appearance and Request for Notice Filed by Matthew J. Pyeatt Filed by on behalf of Goldman Sachs Specialty Lending Group, L.P. (Pyeatt, Matthew) (Entered: 08/12/2020) Email |
8/12/2020 | 22 | Disclosure Statement Filed by Remora Petroleum, L.P.. (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 21 | Chapter 11 Plan of Reorganization Filed by Remora Petroleum, L.P.. (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 20 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 8/12/2020 (Related document(s):5 Designation of Complex Chapter 11 Bankruptcy Case) (aalo) (Entered: 08/12/2020) Email |
8/12/2020 | 19 | Order for Joint Administration Signed on 8/12/2020 (Related Doc # 4). (aaloadi) (Entered: 08/12/2020) Email |
8/12/2020 | 18 | Declaration re: Declaration of George B. Peyton V in Support of Debtors' Chapter 11 Proceedings and First Day Pleadings (Filed By Remora Petroleum, L.P. ). (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 17 | Declaration re: Declaration of Michael H. Schmidt in Support of Debtors' Emergency Motion for (I) Entry of Interim and Final Orders (A) Authorizing the Use of Cash Collateral, (B) Granting Adequate Protection to the Prepetition First Lien Secured Parties and the Prepetition Second Lien Secured Parties, (C) Granting Liens and Superpriority Claims, (D) Modifying the Automatic Stay, and (E) Scheduling a Final Hearing; and (II) Entry of a Final Order (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing the Use of Cash Collateral, (C) Granting Adequate Protection to the Prepetition First Lien Secured Parties and the Prepetition Second Lien Secured Parties, (D) Granting Liens and Superpriority Claims, and (E) Modifying the Automatic Stay (Filed By Remora Petroleum, L.P. ).(Related document(s):16 Emergency Motion) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 16 | Emergency Motion for (I) Entry of Interim and Final Orders (A) Authorizing the Use of Cash Collateral, (B) Granting Adequate Protection to the Prepetition First Lien Secured Parties and the Prepetition Second Lien Secured Parties, (C) Granting Liens and Superpriority Claims, (D) Modifying the Automatic Stay, and (E) Scheduling a Final Hearing; and (II) Entry of a Final Order (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing the Use of Cash Collateral, (C) Granting Adequate Protection to the Prepetition First Lien Secured Parties and the Prepetition Second Lien Secured Parties, (D) Granting Liens and Superpriority Claims, and (E) Modifying the Automatic Stay Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Interim Order # 2 Exhibit 2 : Credit Agreement) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 15 | Emergency Motion Application for Entry of an Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit B: Engagement Agreement # 3 Exhibit C: Voorhies Declaration) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 14 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Their Insurance Coverage, (B) Pay All Insurance Obligations, and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A: Insurance Policies) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 13 | Emergency Motion for Entry of an Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (II) Continue Employee Benefit Programs Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 12 | Emergency Motion for Entry of an Order (I) Authorizing Payment of Working Interest Costs, Joint Interest Billings, and Marketing Expenses and (II) Confirming Administrative Expense Priority Status of Outstanding Orders Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 11 | Emergency Motion for Entry of an Order Authorizing the Debtors to Pay Mineral Payments and Working Interest Disbursements Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 10 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Perform Intercompany Transactions Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order : Interim Proposed Order # 2 Proposed Order : Final Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 9 | Emergency Motion for Entry of an Order Authorizing the Payment of Certain Prepetition Taxes Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A: Taxing Authorities) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 8 | Emergency Motion for Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit Exhibit A: Utility Service List # 3 Exhibit Exhibit B: Utility Prepetition Deposit List) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 7 | Emergency Motion for Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 6 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the Debtors Thirty (30) Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of These Chapter 11 Cases and Other Information Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/12/2020) Email |
8/12/2020 | 5 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By Remora Petroleum, L.P. ). (Attachments: # 1 Proposed Order) (Rovira, Joseph) (Entered: 08/12/2020) Email |
8/12/2020 | 4 | Emergency Motion for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases Filed by Debtor Remora Petroleum, L.P. (Attachments: # 1 Proposed Order) (Diktaban, Catherine) (Entered: 08/12/2020) Email |
8/12/2020 | 3 | Notice of Appearance and Request for Notice Filed by Steven J Levitt Filed by on behalf of BOKF, NA, dba Bank of Texas, as the Prepetition First Lien Administrative Agent (Levitt, Steven) (Entered: 08/12/2020) Email |
8/12/2020 | 2 | Notice of Appearance and Request for Notice Filed by David Mark Bennett Filed by on behalf of BOKF, NA, dba Bank of Texas, as the Prepetition First Lien Administrative Agent (Bennett, David) (Entered: 08/12/2020) Email |
8/12/2020 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Remora Petroleum, L.P.. (Davidson, Timothy) (Entered: 08/12/2020) Email |