|
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Coastal Drilling Land Company, LLC
311 Saratoga Blvd. Corpus Christi, TX 78417 NUECES-TX Tax ID / EIN: 74-2882680 |
represented by |
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] |
U.S. Trustee US Trustee, 11
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Andrew Jimenez
DOJ-Ust 615 E. Houston Street, Suite 533 Ste 533 San Antonio, TX 78205 210-472-4640 Fax : 210-472-4649 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
Mehaffy Weber, P.C. c/o Holly Hamm 2615 Calder Avenue, Suite 800 Beaumont, TX 77702 409-835-5011 |
represented by |
Holly C Hamm
Mehaffy Weber P.C. 2615 Calder Avenue Suite 800 Beaumont, TX 77702 713-829-7486 Fax : 409-835-5177 Email: [email protected] James Blake Hamm
Mehaffy Weber, P.C. 2615 Calder Avenue, Suite 800 Beaumont, TX 77702 409-835-5011 Fax : 409-835-5177 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/17/2023 | 229 | Docket Text Notice of Effectiveness of Settlement. (Related document(s):225 Order on Motion to Approve Compromise under Rule 9019) Filed by Coastal Drilling Land Company, LLC (O'Connor, Ryan) (Entered: 07/17/2023) |
07/14/2023 | 228 | Docket Text Notice OF CHANGE OF APPEARANCE IN LEAD COUNSEL FOR THE TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AND REQUEST FOR NOTICE AND REQUEST TO BE ADDED TO MAILING MATRIX. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) (Entered: 07/14/2023) |
06/29/2023 | 227 | Docket Text BNC Certificate of Mailing. (Related document(s):225 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 17. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023) |
06/29/2023 | 226 | Docket Text BNC Certificate of Mailing. (Related document(s):224 Order on Generic Application) No. of Notices: 17. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023) |
06/26/2023 | 225 | Docket Text Order Granting Joint Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Approving Settlement (Related Doc # 206) Signed on 6/26/2023. (ElizabethMiller) (Entered: 06/26/2023) |
06/26/2023 | 224 | Docket Text Agreed Order Approving the Application of the Official Committee of Unsecured Creditors for Authorization to Retain and Employ Riveron RTS, LLC as Financial Advisor Effective as of September 15, 2022 (Related Doc # 87) Signed on 6/26/2023. (ElizabethMiller) (Entered: 06/26/2023) |
06/25/2023 | 223 | Docket Text BNC Certificate of Mailing. (Related document(s):222 Order on Application for Administrative Expenses) No. of Notices: 17. Notice Date 06/25/2023. (Admin.) (Entered: 06/25/2023) |
06/22/2023 | 222 | Docket Text Order Granting OSC Energy, LLC's Application for Allowance of Post-Petition Administrative Claim (Related Doc # 208) Signed on 6/22/2023. (ElizabethMiller) (Entered: 06/22/2023) |
06/05/2023 | 221 | Docket Text Proposed Order RE: Application for Administrative Expenses (Filed By OSC Energy, LLC ).(Related document(s):208 Application for Administrative Expenses) (Colvard, Michael) (Entered: 06/05/2023) |
06/02/2023 | 220 | Docket Text Proposed Order RE: - Order Granting Joint Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Approving Settlement (Filed By Coastal Drilling Land Company, LLC ).(Related document(s):206 Motion to Approve Compromise under Rule 9019) (O'Connor, Ryan) (Entered: 06/02/2023) |