|
Assigned to: Bankruptcy Judge H. Christopher Mott Chapter 11 Voluntary Asset |
|
Debtor Dune Energy, Inc.
811 Louisiana Street, Suite 2300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 95-4737507 |
represented by |
Charles A. Beckham, Jr.
Haynes and Boone, L.L.P. 1221 McKinney Street, Suite 2100 Houston, TX 77010 713-547-2000 Fax : (713) 236 5629 Email: [email protected] Henry Flores
Rapp & Krock, PC Two Post Oak Central 1980 Post Oak Blvd Suite 1200 Houston, TX 77056 713-759-9977 Email: [email protected] Kenric D Kattner
Haynes and Boone, L.L.P. 1221 McKinney Street, Suite 2100 Houston, TX 77010 713-547-2000 Fax : 713-547-2600 Email: [email protected] Kourtney P. Lyda
Haynes and Boone, L.L.P. 1221 McKinney Street, Suite 2100 Houston, TX 77010 713-547-2000 Fax : 713-236-5687 Email: [email protected] Kelli S. Norfleet
Haynes and Boone, L.L.P. 1221 McKinney Street, Suite 2100 Houston, TX 77010 713-547-2000 Fax : 713-236-5621 Email: [email protected] |
JointAdmin Debtor Dune Operating Company
811 Louisiana Street, Suite 2300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 20-2379750 |
represented by |
Charles A. Beckham, Jr.
(See above for address) Kenric D Kattner
(See above for address) Kourtney P. Lyda
(See above for address) |
JointAdmin Debtor Dune Properties, Inc.
811 Louisiana Street, Suite 2300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 62-1279062 |
represented by |
Charles A. Beckham, Jr.
(See above for address) Kenric D Kattner
(See above for address) Kourtney P. Lyda
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 919 | Docket Text Post-confirmation Report for Quarter Ending March 31, 2024 filed by Kendal B. Reed for Trustee Brian Crisp. (Reed, Kendal) |
01/19/2024 | 918 | Docket Text Post-confirmation Report for the Quarter Ending December 31, 2023 filed by Kendal B. Reed for Trustee Brian Crisp. (Reed, Kendal) |
10/20/2023 | 917 | Docket Text Post-confirmation Report for the Quarter Ending September 30, 2023 filed by Kendal B. Reed for Trustee Brian Crisp. (Reed, Kendal) |
07/18/2023 | 916 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 filed by J Seth Moore for Trustee Brian Crisp. (Moore, J) |
04/18/2023 | 915 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended March 31, 2023 filed by J Seth Moore for Trustee Brian Crisp. (Moore, J) |
01/19/2023 | 914 | Docket Text Post Confirmation Report for the Quarter Ending December 31, 2022 filed by J Seth Moore for Interested Party Dan Lain, Plan Trustee. (Moore, J) |
10/19/2022 | 913 | Docket Text Post Confirmation Report for the period ending September 30, 2022 filed by J Seth Moore for Trustee Brian Crisp. (Moore, J) |
07/19/2022 | 912 | Docket Text Post-Confirmation Report for the Quarter Ending June 30, 2022 filed by J Seth Moore for Trustee Brian Crisp. (Moore, J) |
07/08/2022 | 911 | Docket Text BNC Certificate of Mailing (Related Document(s): [910] Order Regarding (related document(s): [908] Motion for Court Guidance Under Plan Trust Agreement Related to Distribution Procedure for General Unsecured Claims filed by J Seth Moore for Trustee Brian Crisp (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 7/6/2022)) Notice Date 07/08/2022. (Admin.) |
07/06/2022 | Docket Text Hearing Held: GRANTED (Related Document(s): [908] Motion for Court Guidance Under Plan Trust Agreement Related to Distribution Procedure for General Unsecured Claims filed by J Seth Moore for Trustee Brian Crisp (Attachments: #1 Exhibit #2 Proposed Order)) (Boyd, Laurie) |