Delaware Bankruptcy Court

Case number: 1:18-bk-10265 - Ascent Resources Marcellus Holdings, LLC - Delaware Bankruptcy Court

Case Information
Case title
Ascent Resources Marcellus Holdings, LLC
Chapter
11
Judge
Laurie Selber Silverstein
Filed
02/06/2018
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLOSED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-10265-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/06/2018
Date terminated:  06/04/2018
Plan confirmed:  03/23/2018

Debtor

Ascent Resources Marcellus Holdings, LLC

P O Box 13678
Oklahoma City, OK 73113
OKLAHOMA-OK
Tax ID / EIN: 46-5523495
aka
American Energy Marcellus Holdings, LLC


represented by
Ian J Bambrick

Young Conaway Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Andrew Dietderich

Sullivan & Cromwell LLP
125 Broad Street
3835
New York, NY 10004
212-558-3830
Email: [email protected]

Brian D. Glueckstein

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
Email: [email protected]

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Alexa Kranzley

125 Broad Street
New York, NY 10004
212-558-7893
Email: [email protected]

Pauline K. Morgan

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
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
Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Prime Clerk LLC

www.primeclerk.com
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5450
represented by
Benjamin Joseph Steele

Prime Clerk LLC
830 3rd Avenue
9th Floor
New York, NY 10022
212-257-5490
Fax : 212-257-5452
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/06/2018172Docket Text
Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Steele, Benjamin) (Entered: 06/06/2018)
06/04/2018Docket Text
Bankruptcy Case Closed (NAB)
05/16/2018171Docket Text
Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Omnibus Order Approving First and Final Fee Applications. Filed by Prime Clerk LLC. (related document(s) 160) (Steele, Benjamin) (Entered: 05/16/2018)
05/15/2018170Docket Text
Post-Confirmation Report Filed by Ascent Resources Marcellus Holdings, LLC. (Bambrick, Ian) (Entered: 05/15/2018)
05/14/2018169Docket Text
Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric)) (Steele, Benjamin)
05/14/2018168Docket Text
Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric)) (Steele, Benjamin)
05/11/2018167Docket Text
Affidavit/Declaration of Mailing Of Robert J. Rubel Regarding Final Decree and Order (I) Closing the Chapter 11 Cases and (II) Terminating Claims and Noticing Services. Filed by Prime Clerk LLC. (related document(s)[161]) (Malo, David)
05/11/2018166Docket Text
Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Findings of Fact, Conclusions of Law and Order (I) Approving the Debtors' Solicitation and Disclosure Statement and (II) Confirming the Debtors' Amended Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, Notice of (I) Entry of Order Approving the Debtors' Solicitation and Disclosure Statement and Confirming Debtors' Joint Prepackaged Chapter 11 Plan, (II) Occurrence of Effective Date and (III) the Administrative Expense Bar Date, and Final Decree and Order (I) Closing the Chapter 11 Cases and (II) Terminating Claims and Noticing Services. Filed by Prime Clerk LLC. (related document(s)[122], [135], [161]) (Steele, Benjamin)
05/10/2018165Docket Text
Affidavit/Declaration of Mailing (Supplemental) of Sebastian V. Higgins Regarding Notice of (I) Entry of Order Approving the Debtors' Solicitation and Disclosure Statement and Confirming Debtors' Joint Prepackaged Chapter 11 Plan, (II) Occurrence of Effective Date and (III) the Administrative Expense Bar Date. Filed by Prime Clerk LLC. (related document(s)[135]) (Adler, Adam)
05/10/2018164Docket Text
Affidavit/Declaration of Mailing of Keenan K. Baldeo Regarding (Hearing Canceled) Notice of Agenda of Matters Scheduled for Hearing on May 9, 2018 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)[159]) (Adler, Adam)