|
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor MWO Holdings, LLC
1301 McKinney Suite 500 Houston, TX 77010 HARRIS-TX Tax ID / EIN: 26-1307173 fka Milagro Mezz, Inc. fka Milagro Mezz, LLC fka Milagro Energy, Inc. fka Milagro Oil & Gas, Inc |
represented by |
Ian J Bambrick
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Wilmington, DE 19801 302-467-4223 Email: [email protected] Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] M. Blake Cleary
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6000 Email: [email protected] Justin P. Duda
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Mark S. Kenney
Office of the U.S. Trustee 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 TERMINATED: 10/24/2018 Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Prime Clerk, LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/14/2021 | 276 | Docket Text Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam) (Entered: 01/14/2021) |
12/03/2020 | 275 | Docket Text Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 (Numeric) Final Claim Register) (Adler, Adam) (Entered: 12/03/2020) |
10/23/2020 | 274 | Docket Text Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 (Numeric) Quarterly Claim Register) (Adler, Adam) (Entered: 10/23/2020) |
10/23/2020 | 273 | Docket Text Notice of Withdrawal of Docket No. 270. Filed by Prime Clerk LLC. (related document(s)270) (Adler, Adam) (Entered: 10/23/2020) |
10/22/2020 | Docket Text Bankruptcy Case Closed (Murin, Leslie) (Entered: 10/22/2020) | |
10/20/2020 | 272 | Docket Text Certificate of Service re: Post-Confirmation Quarterly Report for the Period from July 1, 2020 through September 30, 2020 (related document(s)271) Filed by MWO Holdings, LLC. (Duda, Justin) (Entered: 10/20/2020) |
10/19/2020 | 271 | Docket Text Post-Confirmation Report for the Period from July 1, 2020 through September 30, 2020 Filed by MWO Holdings, LLC. (Duda, Justin) (Entered: 10/19/2020) |
10/14/2020 | 270 | Docket Text ***WITHDRAWN***See DI #273. Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 (Numeric) Quarterly Claim Register) (Adler, Adam) Modified on 10/23/2020 (Murin, Leslie). (Entered: 10/14/2020) |
10/08/2020 | 269 | Docket Text Affidavit/Declaration of Mailing Of Noa Marcus Regarding Verified Final Report and Final Decree and Order (I) Closing the Debtors Remaining Chapter 11 Case and (II) Discharging and Releasing Prime Clerk LLC From Further Duties as Court-Appointed Claims and Noticing Agent. Filed by Prime Clerk LLC. (related document(s)264, 266) (Steele, Benjamin) (Entered: 10/08/2020) |
09/30/2020 | 268 | Docket Text Certificate of Service re: Notice of Agenda (related document(s)267) Filed by MWO Holdings, LLC. (Duda, Justin) (Entered: 09/30/2020) |