Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-12391 - Oracle Oil, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Oracle Oil, LLC
Chapter
11
Judge
Elizabeth W. Magner
Filed
09/06/2017
Last Filing
08/27/2020
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, CNTDWODT, ProHacVice




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-12391

Assigned to: Elizabeth W. Magner
Chapter 11
Voluntary
Asset


Date filed:  09/06/2017
341 meeting:  10/05/2017
Deadline for filing claims:  12/05/2017

Debtor

Oracle Oil, LLC

516 Bienville
Apartment 401
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 72-1459772

represented by
Frederick L. Bunol

The Derbes Law Firm, L.L.C.
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0327
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/23/2018130Docket Text
Order Granting Application For Compensation for Debtors Special Counsel, fees awarded: $1938.00, expenses awarded: $401.00 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 90 Application for Compensation filed by Debtor Oracle Oil, LLC) Signed on April 23, 2018. (Rouchon, H) (Entered: 04/23/2018)
04/23/2018129Docket Text
Order Approving Amended Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Amended Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing Signed on April 23, 2018 (RE: related document(s) 68 Chapter 11 Plan filed by Debtor Oracle Oil, LLC, 69 Disclosure Statement filed by Debtor Oracle Oil, LLC, 80 Objection to Disclosure Statement filed by Creditor Whitney Bank, 81 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 122 Amended Chapter 11 Plan filed by Debtor Oracle Oil, LLC, 123 Amended Disclosure Statement filed by Debtor Oracle Oil, LLC) Last day to Object to Confirmation 5/30/2018. Confirmation hearing to be held on 6/6/2018 at 09:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. (Rouchon, H) (Entered: 04/23/2018)
04/20/2018128Docket Text
Memo to Record of hearing held April 20, 2018 (RE: (related document(s) 80 Objection to Disclosure Statement filed by Creditor Whitney Bank, 81 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 90 Application for Compensation filed by Debtor Oracle Oil, LLC, 103 Motion to Prohibit Cash Collateral filed by Creditor Whitney Bank, 109 Objection filed by Creditor Whitney Bank, 115 Motion to Use Cash Collateral filed by Debtor Oracle Oil, LLC, 123 Amended Disclosure Statement filed by Debtor Oracle Oil, LLC, 124 Opposition filed by Debtor Oracle Oil, LLC, 127 Objection filed by Creditor Whitney Bank) Hearing on Motion to Prohibit Use of Cash Collateral and Opposition continued to 6/6/2018 at 09:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. (Rouchon, H) (Entered: 04/20/2018)
04/13/2018127Docket Text
Objection with Certificate of Service to Motion to Use Cash Collateral Filed by Whitney Bank (RE: (related document(s) 115 Motion to Use Cash Collateral filed by Debtor Oracle Oil, LLC) Hearing scheduled for 4/20/2018 at 09:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. (Hebert, Joseph) (Entered: 04/13/2018)
04/13/2018126Docket Text
First Amended Certificate of Service Filed by Oracle Oil, LLC (RE: (related document(s) 124 Opposition filed by Debtor Oracle Oil, LLC) (Bunol, Frederick) (Entered: 04/13/2018)
04/13/2018125Docket Text
Certificate of Service Filed by Oracle Oil, LLC (RE: (related document(s) 124 Opposition filed by Debtor Oracle Oil, LLC) (Bunol, Frederick) (Entered: 04/13/2018)
04/13/2018124Docket Text
Opposition with Certificate of Service Filed by Oracle Oil, LLC (RE: (related document(s) 103 Motion to Prohibit Cash Collateral filed by Creditor Whitney Bank) Hearing scheduled for 4/20/2018 at 09:00 AM at 500 Poydras Street, Suite B-709
SECTION A
. (Bunol, Frederick) (Entered: 04/13/2018)
04/06/2018123Docket Text
Amended Disclosure Statement as of March 20, 2018 Filed by Oracle Oil, LLC (RE: (related document(s) 69 Disclosure Statement filed by Debtor Oracle Oil, LLC) (Bunol, Frederick) (Entered: 04/06/2018)
04/06/2018122Docket Text
Amended Chapter 11 Plan as of March 20, 2018 Filed by Oracle Oil, LLC (RE: (related document(s) 68 Chapter 11 Plan filed by Debtor Oracle Oil, LLC) (Bunol, Frederick) (Entered: 04/06/2018)
04/04/2018121Docket Text
Certificate of Service Filed by Beacon Supply Company, Inc., Pressure Services, Inc. (RE: (related document(s) 120 Order on Application to Dismiss/Withdraw Document) (Brouphy, Greta) (Entered: 04/04/2018)