|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Sklar Exploration Company, LLC
5395 Pearl Parkway Suite 200 Boulder, CO 80301 BOULDER-CO Tax ID / EIN: 72-1417930 |
represented by |
Jeffrey S. Brinen
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln St, Suite 1720 Denver, CO 80264 303-832-2400 Email: [email protected] Benjamin Y. Ford
RSA Tower, 27th Floor 11 North Water Street Mobile, AL 36602 Jenny M.F. Fujii
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Ste 1720 Denver, CO 80264 303-832-2400 Fax : 303-832-1510 Email: [email protected] Lee M. Kutner
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Email: [email protected] Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 Email: [email protected] |
Debtor Sklarco, LLC
5395 Pearl Parkway Suite 200 Boulder, CO 80301 BOULDER-CO Tax ID / EIN: 72-1425432 |
represented by |
Jeffrey S. Brinen
(See above for address) Benjamin Y. Ford
(See above for address) Jenny M.F. Fujii
(See above for address) Lee M. Kutner
(See above for address) Matthew J Ochs
555 17th St. Ste., 3200 Denver, CO 80202 303-295-8299 Fax : 303-727-5874 Email: [email protected] Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: [email protected] Keri L. Riley
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: [email protected] TERMINATED: 06/01/2023 Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: [email protected] |
Creditor Committee The Official Committee of Unsecured Creditors
Munsch Hardt Kopf & Harr PC 700 Milam St. Suite 2700 Houston, TX 77002 713-222-1470 |
represented by |
Grant Matthew Beiner
Munsch Hardt Kopf & Harr, PC 700 Milam Street Suite 2700 Houston, TX 77002 713-222-1489 Fax : 713-222-1475 Email: [email protected] John Cornwell
Munsch Hardt Kopf & Harr PC 700 Milam St. Ste 800 Houston, TX 77002 713-222-4070 Email: [email protected] Christopher D. Johnson
Diamond McCarthy LLP 909 Fannin Street Ste 3700 Houston, TX 77002 713-333-5134 Fax : 713-333-5199 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/25/2023 | 2039 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)2038 Order on Motion To Reconsider). No. of Notices: 1. Notice Date 10/25/2023. (Admin.) (Entered: 10/25/2023) |
10/23/2023 | 2038 | Docket Text Order Granting Motion To Reconsider (related document(s):2016 Motion to Reconsider). For these reasons, the Reorganized Debtors Motion to Reconsider isGRANTED. Fants Rule 2004 Motion is DENIED. This Courts prior order granting theRule 2004 Motion (ECF No. 2015) is hereby VACATED. (re) (Entered: 10/23/2023) |
10/15/2023 | 2037 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2035] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 10/15/2023. (Admin.) |
10/14/2023 | 2036 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2033] Order on Application for Administrative Expenses). No. of Notices: 2. Notice Date 10/14/2023. (Admin.) |
10/13/2023 | 2035 | Docket Text Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Status Conference held on 8/30/2023 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[2034] Transcript). (tjv) |
10/13/2023 | 2034 | Docket Text Transcript of Status Conference. Date Of Hearing: 8/30/2023 before Judge Michael E. Romero. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Brownstein Hyatt Farber Schreck, LLP on 10/9/2023. Transcribed and filed by AB Litigation Services. Total cost of Transcript $262.15 (RE: related document(s) [1999] Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By 11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript Access Will Be Restricted Through 1/11/2024. (tjv) |
10/12/2023 | 2033 | Docket Text Order Granting Pearl Parkway LLC's Motion for Allowance of Administrative Expense and For Immediate Payment Pursuant to 11 U.S.C. Section 503(b) (related document(s):[1475] Application for Administrative Expenses). (re) |
10/12/2023 | 2032 | Docket Text Certificate of Contested Matter Filed by Brent R. Cohen on behalf of Fant Energy Limited (related document(s):[2016] Motion to Reconsider, [2026] Objection, [2030] Document/Support Document). (Cohen, Brent) |
10/11/2023 | 2031 | Docket Text Certificate of Non-Contested Matter Filed by John H Bernstein on behalf of Pearl Parkway, LLC (related document(s):[1475] Application for Administrative Expenses). (Bernstein, John) |
10/11/2023 | 2030 | Docket Text Creditor Trustee's Statement Concerning Motion by Fant Energy Limited for Rule 2004 Examination of the Reorganized Debtors Filed by Stephen T Loden on behalf of Thomas M. Kim (related document(s):[2014] Motion for Examination). (Loden, Stephen) |