Seadrill Limited
11
Christopher M. Lopez
02/10/2021
02/21/2025
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Seadrill Limited
Par-La-Ville Place 14 Par-La-Ville Road Hamilton HM08 OUTSIDE U. S. Bermuda aka New Sdrl Limited |
represented by |
Vienna Flores Anaya
Jackson Walker LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6047 Fax : 214-661-6647 Email: vanaya@jw.com Victoria Nicole Argeroplos
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 713-752-4334 Fax : 713-308-4134 Email: vargeroplos@jw.com Charles A Beckham, Jr
Haynes and Boone, LLP 1221 McKinney Street, Suite 4000 Houston, TX 77010-2007 713-547-2000 Email: charles.beckham@haynesboone.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.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 |
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 Millie Aponte Sall
Office of the United States Trustee 515 Rusk Street Suite 3516 Houston, TX 77002 713-718-4650 Email: millie.sall@usdoj.gov Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 1689 | Notice of Change of Address Filed by Speedcast (Spence, William) |
10/28/2024 | 1688 | Order Granting Paul Hastings LLP's Motion to Substitute Counsel and to Withdraw (Related Doc # [1674]). Signed on 10/28/2024. (zac4) |
10/26/2024 | 1687 | BNC Certificate of Mailing. (Related document(s):[1686] Transcript) No. of Notices: 13. Notice Date 10/26/2024. (Admin.) |
10/23/2024 | 1686 | Transcript RE: held on 10/2/24 before Judge CHRISTOPHER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 01/21/2025. (VeritextLegalSolutions) |
10/17/2024 | 1685 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Gabe Saenz. This is to order a transcript of Hearing on 10/2/24 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) Electronically forwarded to Veritext on 10/22/2024. Estimated completion date: 10/25/2024. Modified on 10/22/2024 (glc4). |
10/11/2024 | 1684 | Order : Third Case Management Order (rgs4) |
10/08/2024 | 1683 | Second Case Management Order. Signed on 10/8/2024. (rgs4) |
10/07/2024 | 1682 | Order Regarding the Reorganized Debtors' Emergency Motion to Enforce Plan Discharge and Injunction Provisions and Confirmation Order (Dkt [1671]) and the Emergency Motion of Halliburton Energy Services, Inc. Seeking Permission to Continue an Arbitration Proceeding Against Certain of the Reorganized Debtors (dkt [1672]) (Related Doc # [1671] and [1672]). Signed on 10/7/2024. (zac4) |
10/05/2024 | 1681 | Proposed Order Submission After Hearing (Filed By Seadrill Limited ).(Related document(s):[1671] Emergency Motion, [1672] Emergency Motion, [1679] Courtroom Minutes) (Mayer, Simon) |
10/02/2024 | 1680 | PDF with attached Audio File. Court Date & Time [ 10/2/2024 10:59:58 AM ]. File Size [ 20561 KB ]. Run Time [ 00:42:50 ]. (Hearing on [1671] and [1672].). (admin). |