Case number: 6:23-bk-50491 - Escambia Operating Company, LLC and Escambia Asset Company, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Escambia Operating Company, LLC and Escambia Asset Company, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jamie A. Wilson

  • Filed

    04/02/2023

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, PlnDue, DsclsDue, JNTADMN, LEAD, Exhibits



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 23-50491-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  04/02/2023
341 meeting:  06/22/2023
Deadline for filing claims:  07/31/2023
Deadline for filing claims (govt.):  09/29/2023
Section 523 Objection Deadline:  08/21/2023

Debtor In Possession

Escambia Operating Company, LLC

1261 Pass Road
Gulfport, MS 39501
HARRISON-MS
Tax ID / EIN: 20-4943869

represented by
Steve Wright Mullins, Sr

Mullins Law Firm
5551 0ld Shell Road
Ste Unit 81750
Mobile, AL 36689-5566
228-218-3543
Fax : 228-217-4928
Email: jackfish28@gmail.com

Patrick A. Sheehan

429 Porter Avenue
Ocean Springs, MS 39564-3715
228-875-0572
Fax : 228-875-0895
Email: Pat@sheehanramsey.com

Jointly Administered Debtor

Escambia Asset Company, LLC

1261 Pass Road
Gulfport, MS 39501
Tax ID / EIN: 20-4942000

represented by
Steve Wright Mullins, Sr

(See above for address)

Patrick A. Sheehan

(See above for address)

Jointly Administered Debtor

Blue Diamond Energy, Inc.

1261 Pass Rd.
Gulfport, MS 39501

represented by
Patrick A. Sheehan

(See above for address)

Trustee

Drew Mcmanigle

MACCO Restructuring Group, LLC
700 Milam
Ste 1300
Houston, TX 77002
410-350-1839

represented by
Joseph Eric Bain

Jones Walker LLP
811 Main Street
Suite 2900
Houston, TX 77002
713-437-1820
Fax : 713-437-1810
Email: jbain@joneswalker.com

Jeffrey Ryan Barber

P.O. Box 427
Jackson, MS 39205
601 949-4765
Fax : 601-949-4804
Email: jbarber@joneswalker.com

Elizabeth Weis De Leon

Jones Walker LLP
811 Main Street
Ste St. #2900
Houston, TX 77002
713-437-1800
Email: edeleon@joneswalker.com

Olivia Greenberg

Jones Walker LLP
811 Main Street
Suite 2900
Houston, TX 77002
713-437-1800
Fax : 713-437-1810
Email: ogreenberg@joneswalker.com

Kristina M. Johnson

Jones Walker
PO Box 427
Jackson, MS 39205-0427
601-949-4785
Fax : 601-949-4804
Email: kjohnson@joneswalker.com

Douglas C. Noble

McCraney, Montagnet, Quin & Noble, PLLC
602 Steed Road
Suite 200
Ridgeland, MS 39157
601-707-5725
Fax : 601-510-2939
Email: dnoble@mmqnlaw.com

Swati Parashar

Jones Walker LLP
811 Main St
Ste 2900
Houston, TX 77002
713-437-1849
Fax : 713-437-1810
Email: sparashar@joneswalker.com

Evan N Parrott

Maynard Cooper & Gale PC
11 North Water Street, Suite 24290
RSA Battle House Tower
Mobile, AL 36602
251-206-7449
Fax : 251-432-0007
Email: eparrott@MaynardNexsen.com

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241

represented by
Abigail M. Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: abigail.m.marbury@usdoj.gov

Steven Usry

DOJ-Ust
501 E. Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Email: steven.usry@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

Attn: Legal Department
55 East 52nd Street, 17th Floor
New York, NY 10055

 
 
Claims Agent

Kroll Restructuring Administration LLC

1 World Trade Center
31st Floor
New York, NY 10007
United States
2122575450
 
 

Latest Dockets

Date Filed#Docket Text
04/17/2025712Notice of Change of Address Received from Creditor, James Patrick McKeown . (csl)
04/17/2025711Notice of Change of Address *filed by Vernon Lambeth. (csl) Modified on 4/18/2025 to add filer information (kmm).
04/17/2025710Certificate of Service of Engels Medina Regarding Sixth Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[686] Sixth Notice Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 Filed by Special Counsel Maynard Nexsen P.C.. (Attachments: # 1 Exhibit 1 (Summary of Time Expended by Professionals) # 2 Exhibit 2 (Invoice)) filed by Special Counsel Maynard Nexsen P.C.). (Stern, Heidi)
04/17/2025709Order Granting Emergency Motion of Trustee for Entry of an Order: (I) Continuing April 29, 2025, Sale Hearing and Related Deadlines; and (II) Granting Related Relief [DKT. NOS. 624 and 689] (Related Doc # [708]) (related documents Emergency Motion to Continue Hearing On (related documents [624] Order on Application to Employ, [689] Order on Motion to Continue Hearing) ) Sale Hearing to be held on 5/13/2025 at 01:00 PM Courtroom 4C - Jackson. The Proposed Sale Order Deadline is extended to 5/2/2025. The Objection Deadline is extended to 5/7/2025. (kmm)
04/17/2025708Emergency Motion to Continue Hearing On (related documents [624] Order on Application to Employ, [689] Order on Motion to Continue Hearing) Filed by Trustee Drew Mcmanigle (Attachments: # (1) Proposed Order) (Barber, Jeffrey)
04/16/2025707BNC Certificate of Notice - PDF Document. (Re: [702] Notice of Status Conference) Notice Date 04/16/2025. (Admin.)
04/14/2025706Amended Notice Sixth Notice Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 Filed by Special Counsel Maynard Nexsen P.C. (RE: related document(s)[686] Sixth Notice Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2025 through February 28, 2025 Filed by Special Counsel Maynard Nexsen P.C.. (Attachments: # 1 Exhibit 1 (Summary of Time Expended by Professionals) # 2 Exhibit 2 (Invoice))). (Attachments: # (1) Exhibit 1 (Summary of Time Expended by Professionals) # (2) Exhibit 2 (Invoice)) (Parrott, Evan)
04/14/2025705Amended Notice Fifth Notice Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 Filed by Special Counsel Maynard Nexsen P.C. (RE: related document(s)[641] Fifth Notice Monthly Fee Statement of Maynard Nexsen P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from January 1, 2025 through January 31, 2025 Filed by Special Counsel Maynard Nexsen P.C. (RE: related document(s)[505] Order Granting Trustee's Application to Employ Maynard Nexsen P.C. as Special Litigation Counsel (Related Doc [469]) (kmm)). (Attachments: # 1 Exhibit 1 (Summary of Time Expended by Professionals) # 2 Exhibit 2 (Invoice))). (Attachments: # (1) Exhibit 1 (Summary of Time Expended by Professionals) # (2) Exhibit 2 (Invoice)) (Parrott, Evan)
04/14/2025704Certificate of Service of Engels Medina Regarding Order Granting Expedited Motion to Shorten Time, Set Hearing, and Approve Scope, Form and Manner of Notice Regarding Trustees Motion for Modified Settlement Procedures Under Bankruptcy Rule 9019(b) for Non-Insider Avoidance Action Settlements (DKT.NO.677) Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[679] Order Granting Expedited Motion to Shorten Time, Set Hearing, and Approve Scope, Form and Manner of Notice Regarding Trustee's Motion for Modified Settlement Procedures Under Bankruptcy Rule 9019(b) for Non-Insider Avoidance Action Settlements. Hearing to be held on 4/10/2025 at 09:00 AM Courtroom 4C - Jackson, Objections due by 4/9/2025, at 4:00 p.m., prevailing Central Time. (Related Doc [678]) (kmm)). (Stern, Heidi)
04/14/2025703Certificate of Service of Eladio Perez Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 02/28/2025, and Notice of Converting In-Person Status Conference to Telephonic Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[671] Chapter 11 Monthly Operating Report for Case Number 23-50490 for the Month Ending: 02/28/2025 (Blue Diamond Energy, Inc.) Filed by Trustee Drew Mcmanigle. filed by Trustee Drew Mcmanigle, [672] Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 (Escambia Operating Company, LLC) Filed by Trustee Drew Mcmanigle. filed by Trustee Drew Mcmanigle, [673] Chapter 11 Monthly Operating Report for Case Number 23-50492 for the Month Ending: 02/28/2025 (Escambia Assets Company, LLC) Filed by Trustee Drew Mcmanigle. filed by Trustee Drew Mcmanigle, [674] Notice Converting In-Person Status Conference to Telephonic. Telephonic Status Conference to be held March 25, 2025 at 10:00 a.m. (Re: [518] Motion to Approve Compromise under Rule 9019 filed by Trustee Drew Mcmanigle, [541] Objection filed by Creditor Resource Strategies, LLC, Creditor American National Insurance Company, Creditor Briguna, LLC, Creditor ATIC Limited Partnership, [606] Notice of Status Conference) (sbh)). (Steele, Benjamin)