|
Assigned to: Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Victerra Energy Holding Co., LLC, Debtor
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 81-4662560 fdba Atlantic Resources II Holdings Co. LLC |
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] Johnie A Maraist
Okin Adams LLP 1113 Vine St Ste 240 Houston, TX 77002 713-228-4100 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] |
Debtor Victerra Energy Interests, LLC
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 37-1857662 |
represented by |
David L Curry, Jr
(See above for address) Matthew Scott Okin
(See above for address) |
Debtor Victerra Energy, LLC
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 81-4662560 |
represented by |
David L Curry, Jr
(See above for address) Matthew Scott Okin
(See above for address) |
Trustee Elizabeth M. Guffy |
represented by |
Simon Richard Mayer
Locke Lord LLP 600 Travis, Suite 2800 Houston, TX 77002 713 226 1507 Fax : 713 223 3717 Email: [email protected] |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: [email protected] Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Simon Richard Mayer
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
08/25/2023 | 309 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
08/25/2023 | 308 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
08/25/2023 | 307 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
08/25/2023 | 306 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
08/07/2023 | Docket Text Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3137 Closed. (TylerLaws) | |
01/23/2023 | Docket Text Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3134 Closed. (LinhthuDo) (Entered: 01/23/2023) | |
11/06/2022 | Docket Text Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3135 Closed. (LinhthuDo) (Entered: 11/06/2022) | |
10/27/2022 | Docket Text Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3136 Closed. (LinhthuDo) (Entered: 10/27/2022) | |
10/11/2022 | 305 | Docket Text Notice of Appearance and Request for Notice Filed by Kevin R Pennell Filed by on behalf of H.L. Hawkins Jr., Inc. (Pennell, Kevin) (Entered: 10/11/2022) |
08/13/2022 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:22-ap-3139 Closed. (LinhthuDo) |