Assigned to: Chief Judge Bill Parker Chapter 11 Voluntary Asset |
|
Debtor Oleum Operating Co., L.C., Debtor
PO Box 1263 Longview, TX 75606 GREGG-TX Tax ID / EIN: 75-2746903 |
represented by |
Callan Clark Searcy
PO Box 3929 Longview, TX 75606 903-757-3399 Fax : 903-757-9559 Email: [email protected] Joshua P. Searcy
Searcy & Searcy, P.C. PO Box 3929 Longview, TX 75606 903-757-3399 Fax : 903-757-9559 Email: [email protected] |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Marcus Salitore
US Trustee Office 110 N. College Ave., Room 300 Tyler, TX 75702 903-590-1450 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/28/2020 | Docket Text Receipt of Motion for Relief From Automatic Stay( 19-60341) [motion,mrlfsty] ( 181.00) filing fee. Receipt number A11424502, amount $ 181.00. (U.S. Treasury) (Entered: 01/28/2020) | |
01/28/2020 | 55 | Docket Text Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To To Allow Claim For Damages And Penalties Against Debtor in State Court Filed by Antonia Suire, Jerry Suire (Attachments: # 1 Proposed Order A) (Grest, Nicholas) (Entered: 01/28/2020) |
01/17/2020 | 54 | Docket Text Operating Report for Filing Period December 2019 Filed by Oleum Operating Co., L.C. (Searcy, Callan) (Entered: 01/17/2020) |
12/18/2019 | 53 | Docket Text Operating Report for Filing Period November 2019 Filed by Oleum Operating Co., L.C. (Searcy, Callan) (Entered: 12/18/2019) |
11/18/2019 | 52 | Docket Text Operating Report for Filing Period October 2019 Filed by Oleum Operating Co., L.C. (Searcy, Callan) (Entered: 11/18/2019) |
10/17/2019 | 51 | Docket Text Operating Report for Filing Period September 2019 Filed by Oleum Operating Co., L.C. (Searcy, Callan) (Entered: 10/17/2019) |
10/04/2019 | 50 | Docket Text Certificate Of Mailing (RE: related document(s) 49 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice Date 10/04/2019. (Admin.) (Entered: 10/04/2019)(RE: related document(s) 47 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Oleum Operating Co., L.C. (Attachments: # 1 Service List # 2 Proposed Order) filed by Debtor Oleum Operating Co., L.C.). (bd)). |
10/02/2019 | Docket Text Plan or Disclosure Statement Deadline Updated (RE: related document(s) 49 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Chapter 11 Plan due by 12/21/2019. Disclosure Statement due by 12/21/2019. (bd) (Entered: 10/02/2019)(RE: related document(s) 47 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Oleum Operating Co., L.C. (Attachments: # 1 Service List # 2 Proposed Order) filed by Debtor Oleum Operating Co., L.C.). (bd)). | |
10/02/2019 | 49 | Docket Text Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (RE: related document(s) 47 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Oleum Operating Co., L.C. (Attachments: # 1 Service List # 2 Proposed Order) filed by Debtor Oleum Operating Co., L.C.). (bd) (Entered: 10/02/2019) |
09/19/2019 | 48 | Docket Text Operating Report for Filing Period August 2019 Filed by Oleum Operating Co., L.C. (Searcy, Callan) (Entered: 09/19/2019) |