Texas Northern Bankruptcy Court

Case number: 9:22-bk-90000 - Rockall Energy Holdings, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Rockall Energy Holdings, LLC
Chapter
11
Judge
Mark X. Mullin
Filed
03/09/2022
Last Filing
06/10/2025
Asset
Yes
Vol
v
Docket Header

REFORM, EXHIBITS, jntadmn, LEAD, COMPLEX, SealedDocument, APPEAL, ClaimsAgent




U.S. Bankruptcy Court
Northern District of Texas (Mega Docket FTW)
Bankruptcy Petition #: 22-90000-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  03/09/2022
Plan confirmed:  06/02/2022
341 meeting:  04/22/2022

Debtor

Rockall Energy Holdings, LLC

5005 Lyndon B. Johnson Freeway
Suite 700
Dallas, TX 75244
DALLAS-TX
Tax ID / EIN: 83-0685784

represented by
Michael Angel Garza

Vinson & Elkins
845 Texas Avenue
Suite 4700
Houston, TX 77002
713-758-2703
Fax : 713-615-5225
Email: [email protected]

George R Howard

Vinson & Elkins LLP
1114 Avenue of the Americas 32nd Floor
New York, NY 10036
212-237-0000
Fax : 212-237-0100
Email: [email protected]

Lauren R Kanzer

Vinson & Elkins LLP
1114 Avenue of the Americas 32nd Floor
New York, NY 10036
212-237-0000
Fax : 212-237-0100
Email: [email protected]

Elias M Medina

845 Texas Avenue, Suite 4700
Houston, TX 77002
713-758-2222
Fax : 713-758-2346
Email: [email protected]

David S. Meyer

Vinson & Elkins LLP
1114 Avenue of the Americas
32nd Floor
New York, NY 10036
(212) 237-0000
Fax : (212) 237-0100
Email: [email protected]

Matthew J. Pyeatt

Vinson & Elkins
2001 Ross Avenue
Suite 3900
Dallas, TX 75201
214-220-7700
Fax : 214-999-7787
Email: [email protected]

Trevor Spears

Vinson & Elkins
2001 Ross Ave.
Ste 3900
Dallas, TX 75201
214-220-7733
Fax : 214-999-7733
Email: [email protected]

Trustee

GUC Trustee


represented by
Ayala Hassell

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: [email protected]

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967

represented by
Erin Marie Schmidt

United States Trustee
1100 Commerce St., Room 976
Dallas, TX 75242-1496
(214) 767-1075
Fax : (214) 767-8971
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Robert Joel Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: [email protected]

Steven William Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York
New York, NY 10017
212-561-7700
Email: [email protected]

Jordan A. Kroop

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Paul J. Labov

Fox Rothschild LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Fax : (212) 692-0940
Email: [email protected]

Jeffrey N. Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 210-201-0760

Michael D. Warner

(See above for address)

Latest Dockets
Date Filed#Docket Text
06/10/20251085Docket Text
Motion for leave (Liquidation Trustee's Motion to Extend Duration of Liquidation Trust) Filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust Objections due by 7/1/2025. (Attachments: # (1) Proposed Order) (Assink, Bryan)
05/06/20251084Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust. (Eppich, Joshua)
03/26/20251083Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust. (Eppich, Joshua)
10/28/20241082Docket Text
Certificate of service re: re: docket no. 1076 Filed by Claims Agent Stretto Inc (related document(s)[1076] Motion for leave /GUC Trustee's Motion For Entry Of An Order (I) Terminating And Authorizing Wind Down Of The GUC Trust, (II) Discharging The GUC Trustee And Oversight Committee, (III) Authorizing Destruction Of The GUC Trust Books And Records, And (IV) Granting Related Relief Filed by Trustee GUC Trustee (Hassell, Ayala) Modified on 9/23/2024. filed by Trustee GUC Trustee). (Betance, Sheryl)
10/24/20241081Docket Text
Order granting GUC Trustee's Motion For Entry Of An Order (I) Terminating And Authorizing Wind Down Of The GUC Trust, (II) Discharging The GUC Trustee And Oversight Committee, (III) Authorizing Destruction Of The GUC Trust Books And Records, And (IV) Granting Related Relief related document [1076]) Entered on 10/22/2024. (Chambers, Deanna)
10/16/20241080Docket Text
Certificate of no objection filed by Trustee GUC Trustee (RE: related document(s)[1076] Motion for leave /GUC Trustee's Motion For Entry Of An Order (I) Terminating And Authorizing Wind Down Of The GUC Trust, (II) Discharging The GUC Trustee And Oversight Committee, (III) Authorizing Destruction Of The GUC Trust Books And Record). (Hassell, Ayala)
10/09/20241079Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust. (Eppich, Joshua)
10/02/20241078Docket Text
Certificate of service re: Docket No. 1072 Filed by Claims Agent Stretto Inc (related document(s)[1072] Notice /GUC Trustee's Notice Of (I) Distribution To GUC Trust Beneficiaries, (II) Reversion To The GUC Trust Of GUC Trust Beneficiaries' Unclaimed Distributions, And (III) Intent To Donate Reverted Distributions To Charitable Organization filed by Trustee GUC Trustee (RE: related document(s)[548] Modified chapter 11 plan filed by Debtor Rockall Energy Holdings, LLC (RE: related document(s)[14] Chapter 11 plan, [399] Chapter 11 plan)., [1050] Order granting Motion for authority to apply and disburse funds /GUC Trustees Motion To (I) Approve The Proposed Allowed GUC Trust Beneficiaries; (II) Authorize Distributions To The GUC Trust Beneficiaries According To The Proposed Procedures; And (III) Authorize The Reversion To The GUC Trust Of Any GUC Trust Beneficiarys Undeliverable Or Unclaimed Distributions. (Related Doc [1042]) Entered on 4/1/2024.). filed by Trustee GUC Trustee). (Betance, Sheryl)
09/27/20241077Docket Text
Certificate of service re: re: Docket No. 1076 Filed by Claims Agent Stretto (related document(s)[1076] Motion for leave /GUC Trustee's Motion For Entry Of An Order (I) Terminating And Authorizing Wind Down Of The GUC Trust, (II) Discharging The GUC Trustee And Oversight Committee, (III) Authorizing Destruction Of The GUC Trust Books And Records, And (IV) Granting Related Relief Filed by Trustee GUC Trustee (Hassell, Ayala) Modified on 9/23/2024. filed by Trustee GUC Trustee). (Betance, Sheryl)
09/20/20241076Docket Text
Motion for leave /GUC Trustee's Motion For Entry Of An Order (I) Terminating And Authorizing Wind Down Of The GUC Trust, (II) Discharging The GUC Trustee And Oversight Committee, (III) Authorizing Destruction Of The GUC Trust Books And Records, And (IV) Granting Related Relief Filed by Trustee GUC Trustee Objections due by 10/15/2024. (Hassell, Ayala)