Case number: 1:17-bk-10828 - Venoco, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Venoco, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T Dorsey

  • Filed

    04/17/2017

  • Last Filing

    01/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, SealedDoc(s), CLMSAGNT, MEGA, LEAD, CONFIRMED, STANDOrder



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-10828-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  04/17/2017
Plan confirmed:  05/23/2018
341 meeting:  05/25/2017

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)

Latest Dockets

Date Filed#Docket Text
01/27/20251388Amended 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)
01/24/20251387Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Liquidating Trustee. (Talmo, Matthew)
01/24/20251386HEARING 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)
01/22/20251385Affidavit/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)
01/15/20251384Certificate 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)
01/10/20251383Notice 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)
01/10/20251382Notice 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)
01/10/20251381Notice 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)
01/10/20251380Affidavit/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)
01/06/20251379Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Adler, Adam)