Texas Southern Bankruptcy Court

Case number: 4:18-bk-32106 - Erin Energy Corporation and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
Case title
Erin Energy Corporation and Official Committee of Unsecured Creditors
Chapter
7
Judge
Marvin Isgur
Filed
04/25/2018
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, PlnDue, DsclsDue, LEAD, COMPLX




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 18-32106

Assigned to: Marvin Isgur
Chapter 7
Previous chapter 11
Original chapter 111
Voluntary
Asset


Date filed:  04/25/2018
Date converted:  07/13/2018
341 meeting:  09/05/2018
Deadline for filing claims:  10/19/2018
Deadline for filing claims (govt.):  11/13/2018

Debtor

Erin Energy Corporation, Debtor

1330 Post Oak Boulevard
Suite 2250
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 30-0349798
fdba
Camac Energy Inc.

fdba
Pacific Asia Petroleum Inc.


represented by
David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

John Thomas Oldham

Okin Adams LLP
1113 Vine St.
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801
Fax : 713-892-4800
Email: [email protected]

Debtor

Erin Energy Ltd.

1330 Post Oak Boulevard
Suite 2250
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 00-0000000

represented by
Matthew Scott Okin

(See above for address)

John Thomas Oldham

(See above for address)

Ronald J Sommers

(See above for address)

Debtor

Erin Energy Kenya Limited

1330 Post Oak Boulevard
Suite 2250
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 00-0000000

represented by
Matthew Scott Okin

(See above for address)

John Thomas Oldham

(See above for address)

Ronald J Sommers

(See above for address)

Debtor

Erin Petroleum Nigeria Limited

1330 Post Oak Boulevard
Suite 2250
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 00-0000000

represented by
Matthew Scott Okin

(See above for address)

John Thomas Oldham

(See above for address)

Ronald J Sommers

(See above for address)

Trustee

Randy W Williams

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9262
TERMINATED: 07/13/2018

 
 
Trustee

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801

represented by
Michael David Fritz

Harris Health System
2525 Holly Hall
Suite 190
Houston, TX 77054
713-566-6549
Fax : 713-566-6558
Email: [email protected]

Elizabeth M Guffy

Locke Lord LLP
600 Travis
Suite 2800
Houston, TX 77002
713-226-1328
Email: [email protected]

Kyung Shik Lee

Parkins Lee & Rubio LLP
Pennzoil Place
700 Milam Street
Suite 1300
Houston, TX 77002
713-301-4751
Email: [email protected]

Constantine Z Pamphilis

Kasowitz Benson et al
1415 Louisiana
Ste 2100
Houston, TX 77002
713-220-8852
Email: [email protected]

Charles Michael Rubio

Parkins Lee & Rubio LLP
700 Milam St
Ste 1300
Houston, TX 77002
212-763-3331
Email: [email protected]

R. J. Shannon

Parkins Lee & Rubio LLP
700 Milam St., STE 1300
Houston, TX 77002
713-715-1660
Email: [email protected]

Trustee

Moyes & Co.


represented by
Kyung Shik Lee

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: [email protected]

Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: [email protected]

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Steven William Golden

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

IRA Kharasch

Pachulski Stang et al
10100 Santa Monica Blvd.
13th Fl.
Los Angeles, CA 90067-4100
310-277-6910

John A Morris

Pachulski Stang et al
780 Third Ave.
34th Floor
New York, NY 10017-2024
212-561-7700
Email: [email protected]

Jeffrey N Pomerantz

Pachulski Stang et al
10100 Santa Monica Boulevard
13th Floor
Los Angeles, CA 90067-4100
310-277-6910
Email: [email protected]

Jason H. Rosell

Pachulski Stang et al
150 California St.
15th Fl.
San Francisco, CA 94111-4500
415-263-7000

Latest Dockets
Date Filed#Docket Text
03/20/2022646Docket Text
BNC Certificate of Mailing. (Related document(s):645 Order on Emergency Motion) No. of Notices: 21. Notice Date 03/20/2022. (Admin.) (Entered: 03/20/2022)
03/18/2022645Docket Text
Order Granting Emergency Application of Chapter 7 Trustee to Advance $2,500 to Nigerian Counsel Pursuant to Bankruptcy Code § 105, 363 and Bankruptcy Rule 9014 (Related Doc # 644) Signed on 3/18/2022. (TylerLaws) (Entered: 03/18/2022)
03/17/2022644Docket Text
Emergency Motion Emergency Application of Chapter 7 Trustee to Advance $2,500 to Nigerian Counsel Pursuant to Bankruptcy Code § 105, 363 and Bankruptcy Rule 9014 Filed by Trustee Ronald J Sommers (Attachments: # 1 Proposed Order) (Lee, Kyung) (Entered: 03/17/2022)
02/20/2022643Docket Text
BNC Certificate of Mailing. (Related document(s):642 Order on Generic Application) No. of Notices: 21. Notice Date 02/20/2022. (Admin.) (Entered: 02/20/2022)
02/18/2022642Docket Text
Order Authorizing the Trustee to Substitute Accountant TPS-West LLC for William G. West, P.C., C.P.A. (Related Doc # 641) Signed on 2/18/2022. (TylerLaws) (Entered: 02/18/2022)
01/27/2022641Docket Text
Application to Substitute Accountant Filed by Trustee Ronald J Sommers (Attachments: # 1 Proposed Order) (West, William) (Entered: 01/27/2022)
06/30/2021640Docket Text
Notice of Change of Counsel's Law Firm Affiliation for DIP Lender Gregory F. Holcombe. Filed by Gregory F. Holcombe (Strasburger, John) (Entered: 06/30/2021)
11/06/2020639Docket Text
BNC Certificate of Mailing. (Related document(s):638 Order on Motion to Withdraw as Attorney) No. of Notices: 21. Notice Date 11/06/2020. (Admin.) (Entered: 11/07/2020)
11/04/2020638Docket Text
Order Granting Withdrawal (Related Doc # 637) Signed on 11/4/2020. (TylerLaws) (Entered: 11/04/2020)
09/25/2020637Docket Text
Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor JDR Cable Systems Limited (Attachments: # 1 Proposed Order Order Granting Motion to Withdraw) (Staff, Richard) (Entered: 09/25/2020)