Midstates Petroleum Company, Inc. and Official Committee Of Unsecured Creditors
11
David R Jones
04/30/2016
10/17/2023
Yes
v
LEAD, CLOSED, COMPLX, JNTADMN |
Assigned to: David R Jones Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Midstates Petroleum Company, Inc.
321 South Boston, Suite 1000 Tulsa, OK 74103 TULSA-OK Tax ID / EIN: 45-3691816 |
represented by |
J Craig Buchan
McAfee and Taft Two West 2nd St Tulsa, OK 74103 918-587-0000 Email: craig.buchan@mcafeetaft.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Patrick King
Quinn Emanuel Urquhart & Sullivan, LLP 711 Louisiana Street Ste 500 Houston, TX 77002 713-221-7000 Email: patrickking@quinnemanuel.com Julia A Palmer
McAfee and Taft Two W 2nd Street Ste 1100 Tulsa, OK 74103 918-587-0000 Email: Julia.palmer@mcafeetaft.com Anna Rotman
Kirkland and Ellis LLP 609 Main St Suite 4500 Houston, TX 77002 713-836-3748 Email: anna.rotman@kirkland.com Joshua A Sussberg
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Email: joshua.sussberg@kirkland.com Patricia Baron Tomasco
Quinn Emanuel Urquhart & Sullivan 711 Louisiana St. Suite 500 Houston, TX 77002 713-221-7227 Fax : 713-2217100 Email: pattytomasco@quinnemanuel.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com Sarah Eloise Williams
Kirkland and Ellis LLP 600 Travis St Suite 3300 Houston, TX 77002 713-835-3610 Email: sarah.williams@kirkland.com |
Joint Debtor Midstates Petroleum Company LLC
321 South Boston, Suite 1000 Tulsa, OK 74103 TULSA-OK Tax ID / EIN: 26-3162434 |
represented by |
Matthew D Cavenaugh
(See above for address) Patrick King
(See above for address) Joshua A Sussberg
(See above for address) Patricia Baron Tomasco
(See above for address) Jennifer F Wertz
(See above for address) Sarah Eloise Williams
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Stephen Douglas Statham
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: stephen.statham@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Aaron A. Boschee
Squire Patton et al. 1801 California Street Suite 4900 Denver, CO 80202 303-894-6123 Email: aaron.boschee@squirepb.com Karol K Denniston
Squire Patton Boggs 2000 McKinney Ave Suite 1700 Dallas, TX 75201 214-758-1500 Email: karol.denniston@squirepb.com Michael S Forshey
Squire Patton Boggs LLP 2000 McKinney Ave Ste 1700 Dallas, TX 75201 214-758-3540 Fax : 214-758-1550 Email: michael.forshey@squirepb.com Rebecca W Haverstick
Squire Patton Boggs 4900 Key Tower 127 Public Square Cleveland, OH 44114 Nava Hazan
Squire Patton Boggs (US) LLP 30 Rockefeller Plaza, 23rd Floor New York, NY 10112 212-872-9800 Fax : 212-872-9815 Email: nava.hazan@squirepb.com TERMINATED: 01/10/2017 Norman N Kinel
Squire Patton Boggs 30 Rockefeller Plaza New York, NY 10112 212-872-9800 Email: norman.kinel@squirepb.com Stephen D Lerner
Squire Patton Boggs (US) LLP 221 East Fourth St Ste 2900 Cincinnati, OH 45202 513-361-1200 Email: stephen.lerner@squirepb.com Philip M Oliss
Squire Patton Boggs 4900 Key Tower 127 Public Square Cleveland, OH 44114 216-479-8500 Mark A. Salzberg
Squire Patton Boggs (US) LLP 2550 M Street Northwest Washington, DC 20037 202-457-6000 Email: mark.salzberg@squirepb.com Greg R Wehrer
Squire Patton Boggs (US) LLP 6200 Chase Tower 600 Travis Street Houston, TX 77002 713-546-5850 Fax : 713-546-5830 Email: greg.wehrer@squirepb.com |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | 1059 | Remark: Judge Christopher M. Lopez added to case. Involvement of Judge David R Jones Terminated.. (DawnaKelly) |
05/26/2020 | 1058 | Notice of Change of Address Filed by Moody's Investors Service Inc (than) |
05/15/2019 | 1057 | BNC Certificate of Mailing. (Related document(s): 1056 Notice of Filing of Official Transcript (Form)) No. of Notices: 56. Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019) |
05/13/2019 | 1056 | Notice of Filing of Official Transcript as to [1055] Transcript. Parties notified (Related document(s):[1055] Transcript) (jdav) |
05/10/2019 | 1055 | Transcript RE: Motion Discussion held on December 14, 2016 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/8/2019. (mhen) |
05/08/2019 | 1054 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Deirdre Carey Brown. This is to order a transcript of Hearing on 12/14/2016 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Production Specialists Inc ). (Brown, Deirdre) Electronically forwarded to JTT on May 10. Estimated completion date is May 11. (Untranscribed portion only)Modified on 5/10/2019 (JenniferOlson). |
01/12/2019 | 1053 | BNC Certificate of Mailing. (Related document(s):[1051] Generic Order) No. of Notices: 57. Notice Date 01/12/2019. (Admin.) |
01/10/2019 | 1052 | Notice of Cancellation of Hearing on Reorganized Debtors' Motion to Enforce Confirmation Order. Filed by Midstates Petroleum Company, Inc. (Cavenaugh, Matthew) |
01/10/2019 | 1051 | Order Authorizing the Withdrawal of the Reorganized Debtors' Motion to Enforce Confirmation Order and OPIK's Response Thereto (Related Doc # [1030]) Signed on 1/10/2019. (VrianaPortillo) |
01/09/2019 | 1050 | Joint Motion to Withdraw Document (related document(s):[1030] Generic Motion, [1039] Objection). Filed by Debtor Midstates Petroleum Company, Inc. Hearing scheduled for 1/11/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # (1) Proposed Order) (Cavenaugh, Matthew) |