|
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Stoneway Capital Ltd., et al
80 Main Street P.O. Box 3200, Road Town British Virgin Island VG 1110 OUTSIDE U. S. British Virgin Island Tax ID / EIN: 00-0000000 |
represented by |
John Gueli
SHEARMAN & STERLING LLP 599 LEXINGTON AVE New York, NY 10022 212-848-4000 Email: [email protected] William Shepherd Holste
Shearman and Sterling LLP 599 Lexington Ave New York, NY 10022 212-848-7453 Email: [email protected] James Kyle Jaksa
2425 Victory Avenue 360 Dallas, TX 75219 214-713-8968 Email: [email protected] Ned S. Schodek
Schulte Roth & Zabel LLP 919 Third Avenue New York, NY 10022 212-756-2000 Email: [email protected] TERMINATED: 03/10/2022 Fredric Sosnick
Shearman & Sterling 599 Lexington Avenue New York, NY 10022-6069 212-848-8000 Fax : 212-848-7179 Email: [email protected] Jordan A. Wishnew
Shearman & Sterling, LLP 599 Lexington Ave New York, NY 10022 212-848-7090 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Brian S. Masumoto
Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Prime Clerk LLC
One Grand Central Place 60 East 42nd Street, Suite 1440 www.primeclerk.com New York, NY 10165 (212) 257-5450 |
represented by |
Adam M. Adler
Prime Clerk LLC 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/24/2022 | 509 | Docket Text Stipulation, Agreement and Order signed on 3/23/2022 Regarding the payment of certain Fees and Expenses of the Debtors' Estates and Certain Noteholder Parties. (Related Doc # 463) (Rodriguez, Willie) (Entered: 03/24/2022) |
03/24/2022 | 508 | Docket Text Order signed on 3/23/2022 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Related Doc # 471) (Rodriguez, Willie) (Entered: 03/24/2022) |
03/24/2022 | 507 | Docket Text Order signed on 3/23/2022 Authorizing Debtor to enter into a Management Service Agreement with The Management Services provider and granted related relief. (Related Doc # 462) (Rodriguez, Willie) (Entered: 03/24/2022) |
03/23/2022 | 506 | Docket Text Affidavit of Service of Noa A. Marcus Regarding Order Granting Applications for Allowance of Interim Compensation and Reimbursement of Expenses (related document(s) 500) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 03/23/2022) |
03/23/2022 | 505 | Docket Text Affidavit of Service of Frank ODowd Regarding Order (I) Approving the Disclosure Statement, (II) Approving Solicitation and Notice Procedures, (III) Approving Forms of Ballots and Notices in Connection therewith, (IV) Scheduling Certain Dates and Approving Certain Procedures with Respect thereto, and (V) Granting Related Relief (related document(s) 502) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 03/23/2022) |
03/22/2022 | 504 | Docket Text Certificate of Service (related document(s) 488) filed by Luke A Barefoot on behalf of Steering Committee of the Ad Hoc Group of Noteholders. (Barefoot, Luke) (Entered: 03/22/2022) |
03/21/2022 | 503 | Docket Text Affidavit of Service of Frank O'Dowd Regarding Agenda of Matters Scheduled for Hearing on March 17, 2022, at 11:00 a.m. (ET) (related document(s) 497) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 03/21/2022) |
03/21/2022 | 502 | Docket Text Order signed on 3/21/2022 Granting Motion to Approve Amended Disclosure Statement. (Related Doc # 451, 492) Confirmation hearing to be held on 5/5/2022 at 11:00 AM at Teleconference Line (CourtSolutions) (JLG) (Rodriguez, Willie) (Entered: 03/21/2022) |
03/21/2022 | 501 | Docket Text Affidavit of Service of Frank O'Dowd Regarding Omnibus Certificate of No Objection, Notice of Filing of Revised Proposed Order Authorizing Debtor Stoneway Energy International LP to Enter into a Management Services Agreement with the Management Services Provider and Granting Related Relief, Notice of Filing of Debtor' Second Amended Joint Plan under Chapter 11 of the Bankruptcy Code, Notice of Filing of Disclosure Statement for Debtors' Second Amended Joint Plan under Chapter 11 of the Bankruptcy Code, and Notice of Filing of Revised Proposed Order (I) Approving the Disclosure Statement, (II) Approving Solicitation and Notice Procedures, (III) Approving Forms of Ballots and Notices in Connection therewith, (IV) Scheduling Certain Dates and Approving Certain Procedures with respect thereto, and (V) Granting Related Relief (related document(s) 490, 489, 492, 491, 493) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 03/21/2022) |
03/18/2022 | 500 | Docket Text Order signed on 3/18/2022 Granting Application for Interim Professional Compensation (Related Doc # 406)for Prime Clerk LLC, fees awarded: $10608.75, expense awarded: $70.00, Granting Application for Interim Professional Compensation (Related Doc # 408)for Shearman & Sterling LLP, fees awarded: $5755760.00, expense awarded: $26431.28, Granting Application for Interim Professional Compensation (Related Doc # 409)for Bennett Jones LLP, fees awarded: $889559.93, expense awarded: $1702.36, Granting Application for Interim Professional Compensation (Related Doc # 410)for RSM Canada LLP, fees awarded: $54789.30, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # 412)for Lazard Freres & Co. LLC, fees awarded: $847500.00, expense awarded: $13981.02. (Rodriguez, Willie) (Entered: 03/18/2022) |