PetroShare Corp. and CFW Resources LLC
11
Kimberley H. Tyson
09/04/2019
11/03/2024
Yes
v
JNTADMN, LEAD, CONFIRMED, KHT, ClmsAgnt |
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor PetroShare Corp.
9635 Maroon Circle Suite 400 Englewood, CO 80112 ARAPAHOE-CO Tax ID / EIN: 46-1454523 |
represented by |
Elizabeth Nicolle Boydston
Gutnicki LLP 8080 N. Central Expressway Suite 1700 Dallas, TX 75206 469-895-4413 Fax : 469-895-4413 Email: lboydston@gutnicki.com Trey A. Monsour
Fox Rothschild LLP Saint Ann Court 2501 N. Harwood Street Suite 1800 Dallas, TX 75201 214-231-5796 Fax : 972-404-0516 Email: tmonsour@foxrothschild.com TERMINATED: 04/10/2020 Caryn Elise Wang
Polsinelli PC 1201 W. Peachtree Street, NW, Suite 1100 Atlanta, GA 30309 404-253-6000 Fax : 404-253-6060 Email: cewang@polsinelli.com |
Debtor CFW Resources LLC
9635 Maroon Circle Suite 400 Englewood, CO 80112 ARAPAHOE-CO Tax ID / EIN: 82-0686628 |
represented by |
Elizabeth Nicolle Boydston
(See above for address) Trey A. Monsour
(See above for address) TERMINATED: 04/10/2020 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jason L. Boland
Norton Rose Fulbright US LLP 1550 Lamar Ste 2000 Houston, TX 77010 713-651-3769 Email: jason.boland@nortonrosefulbright.com Ryan E. Manns
Norton Rose Fulbright US LLP 2200 Ross Avenue Suite 3600 Dallas, TX 75201-7932 214-855-8304 Fax : 214-855-8200 Email: ryan.manns@nortonrosefulbright.com Norton Rose Fulbright LLP |
Date Filed | # | Docket Text |
---|---|---|
11/03/2024 | 804 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)803 Other Order). No. of Notices: 35. Notice Date 11/03/2024. (Admin.) (Entered: 11/03/2024) |
11/01/2024 | 803 | Order on Trustee's Motion for Entry of an Order Terminating BMC Group,Inc.s Retention as Claims and Noticing Agent for the Debtors (related document(s):794 Motion). (dmu) (Entered: 11/01/2024) |
10/31/2024 | 802 | Certificate of Non-Contested Matter Filed by Timothy L Wentworth on behalf of John D Baumgartner (related document(s):794 Motion). (Wentworth, Timothy) (Entered: 10/31/2024) |
09/03/2024 | 801 | Disregard. Fee previously paid through pay.gov. Receipt of Request for Certification of Document (fee)( 19-17633-KHT) [misc,certcopa] ( 0.00) Filing Fee. Receipt number No fee required. Fee amount 0.00 (Castleberry) Modified on 9/3/2024 (jac). (Entered: 09/03/2024) |
09/03/2024 | 800 | Disregard. Fee previously paid through pay.gov. Receipt of Request for Certification of Document (fee)( 19-17633-KHT) [misc,certcopa] ( 0.00) Filing Fee. Receipt number No fee required. Fee amount 0.00 (Castleberry) Modified on 9/3/2024 (jac). (Entered: 09/03/2024) |
08/29/2024 | 799 | Receipt of Certifcation - $72.00 by RC. Receipt Number 313917. (admin) (Entered: 08/29/2024) |
08/29/2024 | 798 | Certification Request for Notice of Entry of Order Confirming the Fourth Amended Joint Plan of Reorganization at Docket Number 605. Second Document for Notice of Filing of Final Schedule of Assumed Contracts and Unexpired Leases at Docket Number 606. Third Document for Order Confirming Fourth Amended Joint Plan of Liquidation at Docket Number 595. Send Certified Document(s) to kpbell@hollandhart.com Filed by Christopher Anthony Chrisman on behalf of PEO Colorado, LLC (related document(s):605 Notice). (Chrisman, Christopher) (Entered: 08/29/2024) |
08/29/2024 | 797 | Certification Request for Fourth Amended Joint Plan of Liquidation at Docket Number 593. Second Document for Disclosure Statement Supplement for Second Amended Joint Plan of Reorganization at Docket Number 554. Third Document for Disclosure Statement for First Amended Joint Plan of Reorganization at Docket Number 419. Send Certified Document(s) to kpbell@hollandhart.com Filed by Christopher Anthony Chrisman on behalf of PEO Colorado, LLC (related document(s):593 Amended Chapter 11 Plan). (Chrisman, Christopher) (Entered: 08/29/2024) |
08/16/2024 | 796 | Certificate of Service Filed by Timothy L Wentworth on behalf of John D Baumgartner (related document(s):794 Motion). (Wentworth, Timothy) (Entered: 08/16/2024) |
08/16/2024 | 795 | 9013-1.1 Notice Filed by Timothy L Wentworth on behalf of John D Baumgartner (related document(s):794 Motion).. 9013 Objections due by 9/6/2024 for 794,. (Wentworth, Timothy) (Entered: 08/16/2024) |