Delaware Bankruptcy Court

Case number: 1:17-bk-10828 - Venoco, LLC - Delaware Bankruptcy Court

Case Information
Case title
Venoco, LLC
Chapter
11
Judge
John T. Dorsey
Filed
04/17/2017
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, SealedDoc(s), CLMSAGNT, MEGA, LEAD, CONFIRMED, STANDOrder




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-10828-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  04/17/2017
Plan confirmed:  05/23/2018
341 meeting:  05/25/2017

Debtor

Venoco, LLC

370 17th Street
Suite 3900
Denver, CO 80202
DENVER-CO
Tax ID / EIN: 77-0323555
dba
Venoco, Inc.


represented by
Robert G. Burns

Bracewell LLP
31 West 52nd Street
Suite 1900
New York, NY 10019
212-508-6100
Fax : 212-508-6101
Email: [email protected]

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: [email protected]

Mark E Dendinger

Bracewell LLP
31 West 52nd Street
Suite 1900
New York, NY 10019
212-508-6100
Fax : 212-508-6101
Email: [email protected]

R. Grant Dick, IV

Cooch and Taylor P.A.
The Nemours Building
1007 N. Orange Street, Suite 1120
PO Box 1680
Wilmington, DE 19899
302-984-3800
Fax : 302-984-3939
Email: [email protected]

Bryan S Dumesnil

Bracewell LLP
711 Louisiana Street
Suite 2300
Houston, TX 77002-2770
713-221-1520
Fax : 713-222-3233
Email: [email protected]

Ryan M Eletto

Bracewell LLP
2001 M Street NW
Washington, DC 20036
202-828-5807
Fax : 800-404-3970
Email: [email protected]

Jason B Hutt

Bracewell LLP
2001 M Street, NW
Washington, DC 20036
202-828-5850
Fax : 202-857-2114
Email: [email protected]

David R. Kolker

Bracewell & Giuliani
1251 Avenue of the Americas
49th floor
New York, NY 10020
212-508-6147
Fax : 212-508-6101
Email: [email protected]

Logan Kotler

Bracewell LLP
1251 Avenue of the Americas
49th floor
New York, NY 10020
215-508-6100
Fax : 215-508-6101
Email: [email protected]

Marcy J. McLaughlin Smith

Womble Bond Dickinson (US) LLP
Hercules Plaza
1313 N Market Street
Suite 1200
Wilmington, DE 19801
302-252-4378
Email: [email protected]
TERMINATED: 06/09/2017

Robin J Miles

Bracewell LLP
1251 Avenue of the Americas
49th Floor
New York, NY 10020
215-508-6100
Fax : 800-404-3970
Email: [email protected]

Brittany M Pemberton

Bracewell LLP
2001 M Street, NW
Suite 900
Washington, DC 20036
202-828-1708
Fax : 800-404-3970
Email: [email protected]

Andrew R. Remming

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: [email protected]

David M. Riley

DLA Piper LLP (US)
2000 Avenue of the Stars
Suite 400 North Tower
Los Angeles, CA 90067
310-595-3024
Email: [email protected]
TERMINATED: 03/26/2018

Matthew O Talmo

Morris, Nichols Arsht & Tunnell LLP
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Matthew O Talmo

(See above for address)

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
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]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trustee

Eugene Davis


represented by
Brian Loughnane

Morgan Lewis & Bockius
1201 Market Street
Wilmington, DE 19801
302-574-7268
Email: [email protected]

Andrew R. Remming

(See above for address)

Matthew O Talmo

(See above for address)

Liquidating Trustee

Liquidating Trustee
represented by
Brian Loughnane

(See above for address)
TERMINATED: 03/01/2023

Andrew R. Remming

(See above for address)

Matthew O Talmo

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/10/20241355Docket Text
Order Granting Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief (Related Document(s) 1352, 1354) (Attachments: # 1 Exhibit 1) Order Signed on 1/10/2024. (LJH) Additional attachment added on 1/10/2024 (RC) (Entered: 01/10/2024)
01/09/20241354Docket Text
Certification of Counsel Regarding Revised Order Granting Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief (related document(s)1352) Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline of Revised Order) (Talmo, Matthew) (Entered: 01/09/2024)
12/28/20231353Docket Text
Affidavit/Declaration of Mailing of Ishrat Khan Regarding Liquidating Trustees Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)1352) (Malo, David) (Entered: 12/28/2023)
12/22/20231352Docket Text
Motion to Approve Sale Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief Filed by Liquidating Trustee. Hearing scheduled for 1/16/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/5/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order Exhibit A (with Exhibit 1) # 3 Exhibit B Davis Declaration) (Talmo, Matthew) (Entered: 12/22/2023)
12/12/20231351Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Malo, David) (Entered: 12/12/2023)
11/08/20231350Docket Text
Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC. Filed by Kroll Restructuring Administration LLC. (related document(s)1340) (Malo, David) (Entered: 11/08/2023)
10/16/20231349Docket Text
Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC. Filed by Kroll Restructuring Administration LLC. (related document(s)1340) (Steele, Benjamin) (Entered: 10/16/2023)
10/16/20231348Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Venoco Liquidating Trust. (Talmo, Matthew) (Entered: 10/16/2023)
09/12/20231347Docket Text
Notice of Withdrawal of Objection of the California State Lands Commission to the Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC (related document(s)1342) Filed by California State Lands Commission. (Attachments: # 1 Certificate of Service) (Listwak, Kenneth) (Entered: 09/12/2023)
09/12/20231346Docket Text
Order Granting Liquidating Trustees Motion for Entry of an Order (I) Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC (Related Doc # 1340, 1344) Order Signed on 9/12/2023. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 09/12/2023)