Venoco, LLC
11
John T Dorsey
04/17/2017
01/27/2025
Yes
v
APPEAL, SealedDoc(s), CLMSAGNT, MEGA, LEAD, CONFIRMED, STANDOrder |
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor Venoco, LLC
370 17th Street Suite 3900 Denver, CO 80202 DENVER-CO Tax ID / EIN: 77-0323555 dba Venoco, Inc. |
represented by |
Robert G. Burns
Bracewell LLP 31 West 52nd Street Suite 1900 New York, NY 10019 212-508-6100 Fax : 212-508-6101 Email: Robert.Burns@bracewell.com Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com Mark E Dendinger
Bracewell LLP 31 West 52nd Street Suite 1900 New York, NY 10019 212-508-6100 Fax : 212-508-6101 Email: Mark.Dendinger@bracewell.com R. Grant Dick, IV
Cooch and Taylor P.A. The Nemours Building 1007 N. Orange Street, Suite 1120 PO Box 1680 Wilmington, DE 19899 302-984-3800 Fax : 302-984-3939 Email: gdick@coochtaylor.com Bryan S Dumesnil
Bracewell LLP 711 Louisiana Street Suite 2300 Houston, TX 77002-2770 713-221-1520 Fax : 713-222-3233 Email: bryan.dumesnil@bracewell.com Ryan M Eletto
Bracewell LLP 2001 M Street NW Washington, DC 20036 202-828-5807 Fax : 800-404-3970 Email: eletto@bracewell.com Jason B Hutt
Bracewell LLP 2001 M Street, NW Washington, DC 20036 202-828-5850 Fax : 202-857-2114 Email: jason.hutt@bracewell.com David R. Kolker
Bracewell & Giuliani 1251 Avenue of the Americas 49th floor New York, NY 10020 212-508-6147 Fax : 212-508-6101 Email: Dave.Kolker@bgllp.com Logan Kotler
Bracewell LLP 1251 Avenue of the Americas 49th floor New York, NY 10020 215-508-6100 Fax : 215-508-6101 Email: logan.kotler@bracewell.com Marcy J. McLaughlin Smith
Womble Bond Dickinson (US) LLP Hercules Plaza 1313 N Market Street Suite 1200 Wilmington, DE 19801 302-252-4378 Email: marcy.smith@wbd-us.com TERMINATED: 06/09/2017 Robin J Miles
Bracewell LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 215-508-6100 Fax : 800-404-3970 Email: robin.miles@bracewelllaw.com Brittany M Pemberton
Bracewell LLP 2001 M Street, NW Suite 900 Washington, DC 20036 202-828-1708 Fax : 800-404-3970 Email: brittany.pemberton@bracewell.com Andrew R. Remming
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: aremming@mnat.com David M. Riley
DLA Piper LLP (US) 2000 Avenue of the Stars Suite 400 North Tower Los Angeles, CA 90067 310-595-3024 Email: david.riley@us.dlapiper.com TERMINATED: 03/26/2018 Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: mtalmo@mnat.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov Matthew O Talmo
(See above for address) |
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 Trustee Eugene Davis |
represented by |
Brian Loughnane
Morgan Lewis & Bockius 1201 Market Street Wilmington, DE 19801 302-574-7268 Email: brian.loughnane@morganlewis.com Andrew R. Remming
(See above for address) Matthew O Talmo
(See above for address) |
Liquidating Trustee Liquidating Trustee |
represented by |
Brian Loughnane
(See above for address) TERMINATED: 03/01/2023 Andrew R. Remming
(See above for address) Matthew O Talmo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 1388 | Amended Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Ranchlands LLC and Authorizing Entry into Amended VLPA (Related Doc # [1378], [1384]) Order Signed on 1/27/2025. (Attachments: # (1) Exhibit 1) (LJH) |
01/24/2025 | 1387 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Liquidating Trustee. (Talmo, Matthew) |
01/24/2025 | 1386 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Liquidating Trustee. Hearing scheduled for 1/29/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Talmo, Matthew) |
01/22/2025 | 1385 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Liquidating Trustees Notice of Settlement of Litigation Claims Against the State of California and the California State Lands Commission and Notice of Intent to Wind Up the Trust and Make Final Distribution to Beneficiaries. Filed by Kroll Restructuring Administration LLC. (related document(s)[1383]) (Malo, David) |
01/15/2025 | 1384 | Certificate of No Objection Regarding Liquidating Trustee's Motion for Entry of an Amended Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Ranchlands LLC and Authorizing Entry into Amended VLPA (related document(s)[1378]) Filed by Liquidating Trustee. (Talmo, Matthew) |
01/10/2025 | 1383 | Notice of Settlement // Liquidating Trustee's Notice of Settlement of Litigation Claims Against the State of California and The California State Lands Commission and Notice of Intent to Wind Up the Trust and Make Final Distribution to Beneficiaries Filed by Liquidating Trustee. (Attachments: # (1) Exhibit A) (Talmo, Matthew) |
01/10/2025 | 1382 | Notice of Withdrawal of the Liquidating Trustee's Notice of Settlement of Litigation Claims Against the State of California and the California State Lands Commission and Notice of Intent to Wind Up the Trust and Make Full and Final Distribution to Beneficiaries (related document(s)[1381]) Filed by Liquidating Trustee. (Talmo, Matthew) |
01/10/2025 | 1381 | Notice of Settlement // Liquidating Trustee's Notice of Settlement of Litigation Claims Against the State of California and The California State Lands Commission and Notice of Intent to Wind Up the Trust and Make Full and Final Distribution to Beneficiaries Filed by Liquidating Trustee. (Attachments: # (1) Exhibit A) (Talmo, Matthew) |
01/10/2025 | 1380 | Affidavit/Declaration of Mailing of Rohany Tejada Regarding Omnibus Hearing Order, and Liquidating Trustee's Motion for Entry of an Amended Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Ranchlands LLC and Authorizing Entry into Amended VLPA. Filed by Kroll Restructuring Administration LLC. (related document(s)[1377], [1378]) (Malo, David) |
01/06/2025 | 1379 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Adler, Adam) |