Assigned to: Elizabeth E. Brown Chapter 7 Voluntary Asset |
|
Debtor Savage Resources, LLC
14610 West Cornell Place Lakewood, CO 80228 JEFFERSON-CO Tax ID / EIN: 20-1885078 |
represented by |
Peter A. Cal
633 17th St. Ste. 3000 Denver, CO 80202-3665 303-297-2900 Fax : 303-298-0940 Email: [email protected] |
Trustee Tom H. Connolly
950 Spruce St. Suite 1C Louisville, CO 80027 (303) 661-9292 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2017 | 108 | Docket Text Supplemental Disclosures to Trustee's Application to Employ Trinity Petroleum Management, LLC Filed by Tom H. Connolly on behalf of Tom H. Connolly (related document(s): 47 Application to Employ). (Connolly, Tom) (Entered: 01/31/2017) |
01/30/2017 | 107 | Docket Text Order Authorizing Trustee to: (1) Sell Substantially All Estate Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests, Except For The Assumed Liabilities, Pursuant To 11 U.S.C. § 363(B) And (F) To The Stalking Horse Bidder; (2) Assume And Assign Assigned Leases And Interests And Assigned Contracts To The Stalking Horse Bidder; (3) Pay, Or Reserve For At Closing, The Cure Costs; (4) Pay Taxes Pursuant To Article 7 Of The Apa; And (5) Waive 14-Day Stay Under Fed.R.Bankr.P. 6004(H) And 6006(D). (related document(s): 63 Motion to Sell Property Free and Clear of Liens Under Section 363(f)). (saa) (Entered: 01/30/2017) |
01/27/2017 | 106 | Docket Text BUFFALO BASIN LIMITED PARTNERSHIPS AMENDED SUPPLEMENTAL STATEMENT OF POST-EFFECTIVE TIME CURE COSTS Filed by Matthew S. Rork on behalf of Buffalo Basin Limited Partnership (related document(s): 85 Document). (Rork, Matthew) (Entered: 01/27/2017) |
01/27/2017 | 105 | Docket Text BUFFALO BASIN LIMITED PARTNERSHIPS AMENDED ORIGINAL STATEMENT OF PRE-EFFECTIVE TIME CURE COSTS Filed by Matthew S. Rork on behalf of Buffalo Basin Limited Partnership (related document(s): 74 Document). (Rork, Matthew) (Entered: 01/27/2017) |
01/26/2017 | 104 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 99 Minutes of Proceedings/Minute Order). No. of Notices: 2. Notice Date 01/26/2017. (Admin.) (Entered: 01/26/2017) |
01/25/2017 | 103 | Docket Text Corrected 9013-1.1 Notice Filed by Tom H. Connolly on behalf of Tom H. Connolly (related document(s): 100 Motion to Approve).. 9013 Objections due by 2/8/2017 for 100,. (Connolly, Tom) (Entered: 01/25/2017) |
01/25/2017 | 102 | Docket Text Certificate of Service Filed by Tom H. Connolly on behalf of Tom H. Connolly (related document(s): 101 9013-1.1 Notice). (Connolly, Tom) (Entered: 01/25/2017) |
01/25/2017 | 101 | Docket Text 9013-1.1 Notice Filed by Tom H. Connolly on behalf of Tom H. Connolly (related document(s): 100 Motion to Approve).. 9013 Objections due by 2/8/2017 for 100,. (Connolly, Tom) (Entered: 01/25/2017) |
01/25/2017 | 100 | Docket Text Motion to Approve Settlement Agreement and Release Between Trustee and Red Rock Gathering Company, LLC Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Attachments: # 1 Proposed/Unsigned Order) (Connolly, Tom) (Entered: 01/25/2017) |
01/24/2017 | 99 | Docket Text Minute Order. For the reasons stated on the record, the Court GRANTED the Trustees Motion to Sell. The Trustee will submit a proposed form of order to the Courtroom F mailbox at [email protected]. The Trustee shall file a motion to approve his settlement with Red Rock Gathering Company, LLC, and shall give notice of the motion pursuant to Fed. R. Bankr. P. 2002(a)(3) and L.B.R. 9013-1. The objection period in the notice shall be 14 days. (related document(s) 57 Other Order). (saa) (Entered: 01/24/2017) |