Maxus Energy Corporation
11
Craig T Goldblatt
06/17/2016
02/03/2025
Yes
v
MEGA, CLMSAGNT, LEAD, SealedDoc(s), CONFIRMED, STANDOrder |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Maxus Energy Corporation
10333 Richmond Avenue Suite 1050 Houston, TX 77042 HARRIS-TX Tax ID / EIN: 75-1891531 |
represented by |
Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Travis G. Buchanan
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: bbutterfield@mofo.com M. Blake Cleary
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6000 TERMINATED: 02/20/2023 Justin P. Duda
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Michael D. Flanagan
FOLEY & LARDNER LLP 777 E. Wisconsin Ave. Milwaukee, WI 53202-5306 414.271.2400 J. Alexander Lawrence
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: alawrence@mofo.com Mark A. Lightner
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: mlightner@mofo.com Jessie K Liu
Morrison & Foerster LLP 2000 Pennsylvania Avenue NW Suite 6000 Washington, DC 20006-1888 202-887-1500 Fax : 202-887-0763 TERMINATED: 04/18/2017 Jennifer L. Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4491 Email: JMarines@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8045 Email: LMarinuzzi@mofo.com James Michael Peck
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 (212) 468-8094 Email: jpeck@mofo.com Gary S. Rovner
Foley & Lardner LLP 321 North Clark Street Suite 2800 Chicago, IL 60654-5313 (312) 832-4500 Fax : (312) 832-4700 Kayvan B. Sadeghi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: ksadeghi@mofo.com Michael J. Small
Foley & Lardner LLP 321 North Clark Street Suite 2800 Chicago, IL 60654 312-832-4500 Fax : 312-832-4700 Email: msmall@foley.com William F. Tarantino
Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105 415-268-6358 Email: WTarantino@mofo.com Jay N. Varon
FOLEY & LARDNER LLP Washington Harbour 3000 K. Street N.W. Suite 600 Washington, DC 20007-5109 202.672.5300 Jordan A Wishnew
Morrison & Forester LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: jwishnew@mofo.com |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trust Liquidating Trust |
represented by |
Brett Bakemeyer
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 Email: brett.bakemeyer@whitecase.com Brian E Farnan
Farnan LLP 919 North Market Street 12th Floor Wilmington, DE 19801 302-777-0300 Fax : 302-777-0301 Email: bfarnan@farnanlaw.com Michael J. Farnan
Farnan LLP 919 N Market St 12th Floor Wilmington, DE 19801 302-777-0300 Fax : 302-777-0301 Email: mfarnan@farnanlaw.com Thomas MacWright
White & Case LLP 1155 Avenue of the Americas New York, NY 10036-2787 212-819-8259 Email: tmacwright@whitecase.com John Christopher Shore
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8394 Email: cshore@whitecase.com Jason N. Zakia
White & Case LLP Southeast Financial Center 200 S. Biscayne Boulevard Suite 4900 Miami, FL 33131 305-371-2700 Fax : 305-358-5744 Email: jzakia@whitecase.com |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 2808 | Affidavit/Declaration of Mailing of Engels Medina Regarding Certificate of No Objection. Filed by Kroll Restructuring Administration LLC. (related document(s)[2803]) (Steele, Benjamin) |
02/03/2025 | 2807 | Notice of Withdrawal of Appearance. Michael E. Idzkowski has withdrawn from the case. Filed by State of Ohio, Ohio EPA. (Idzkowski, Michael) |
01/30/2025 | 2806 | Affidavit/Declaration of Mailing of Engels Medina Regarding Post-Confirmation Quarterly Summary Report of the Liquidating Trust for the Quarter Ending December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[2802]) (Malo, David) |
01/27/2025 | 2805 | Order Extending the Termination Date of the Liquidating Trust through July 14, 2026 (Related Doc # [2793]). Signed on 1/27/2025. (DCY) |
01/24/2025 | 2804 | Certification of Counsel by Government Attorney Filed by State of Ohio, Ohio EPA. (Kern, Timothy) |
01/24/2025 | 2803 | Certificate of No Objection regarding Motion to Extend the Termination Date of The Maxus Liquidating Trust Through July 14, 2026 (related document(s)[2793]) Filed by Liquidating Trust. (Attachments: # (1) Exhibit A) (Farnan, Michael) |
01/21/2025 | 2802 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Liquidating Trust. (Farnan, Michael) |
01/14/2025 | 2801 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Motion of the Maxus Liquidating Trust for an Order Extending the Termination Date of the Maxus Liquidating Trust through July 14, 2026. Filed by Kroll Restructuring Administration LLC. (related document(s)[2793]) (Malo, David) |
01/14/2025 | 2800 | Chapter 11 Post-Confirmation Report for Case Number 16-11505 for the Quarter Ending: 12/31/2024 Filed by Maxus Energy Corporation. (Buchanan, Travis) |
01/14/2025 | 2799 | Chapter 11 Post-Confirmation Report for Case Number 16-11504 for the Quarter Ending: 12/31/2024 Filed by Maxus Energy Corporation. (Buchanan, Travis) |