Bearcat Energy LLC
7
Michael E. Romero
03/14/2017
03/19/2026
Yes
v
Assigned to: Elizabeth E. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Bearcat Energy LLC
PO Box 6023 Denver, CO 80206 DENVER-CO Tax ID / EIN: 27-3618838 |
represented by |
Kelsey Jamie Buechler
999 18th St. Ste., 1230 S Denver, CO 80202 720-381-0045 Fax : 720-381-0392 Email: jamie@kjblawoffice.com |
Trustee Jeffrey A Weinman, Trustee
9457 S. University Blvd. Box 268 Highlands Ranch, CO 80126 303-572-1010 |
represented by |
Steven E. Abelman
410 Seventeenth St 22nd floor Denver, CO 80202 (303) 223-1102 Fax : (303) 223-0902 Email: sabelman@bhfs.com Theodore J. Hartl
Ballard Spahr LLP 1225 17th Street Suite 2300 Denver, CO 80202 303-454-0528 Email: hartlt@ballardspahr.com Andrew J. Roth-Moore
Cole Schotz P.C. 500 Delaware Avenue Ste 1410 19801 Wilmington, DE 19801 302-651-2003 Fax : 302-574-2103 Email: aroth-moore@bhfs.com Amalia Y Sax-Bolder
Brownstein Hyatt Farber Schreck, LLP 410 Seventeenth Street Suite 2200 Denver, CO 80202 303-223-1100 Fax : 303-223-1111 Email: asax-bolder@bhfs.com SELF- TERMINATED: 01/14/2021 Michael Schuster
1225 17th Street Suite 2300 Denver, CO 80202 303-299-7363 Email: schusterm@ballardspahr.com Samuel A. Schwartz
Schwartz Law, PLLC 601 E Bridger Ave Las Vegas, NV 89101 702-385-5544 Fax : 702-385-2741 Email: saschwartz@nvfirm.com Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.com Jeffrey A Weinman, Trustee
9457 S. University Blvd. Box 268 Highlands Ranch, CO 80126 303-572-1010 Email: jweinmantrustee@outlook.com |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Daniel Morse
DOJ-Ust Office of the United States Trustee 308 W. 21st Street Suite 203 Cheyenne, WY 82001 307-772-2793 Email: daniel.j.morse@usdoj.gov Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov Leo M. Weiss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 Fax : 303-312-7239 TERMINATED: 12/26/2017 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Lance Henry
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Email: lhenry@allen-vellone.com Patrick D. Vellone
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste 1900 Denver, CO 80202 303-534-4499 Email: pvellone@allen-vellone.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | 1091 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1089] Order on Motion For Relief From Stay). No. of Notices: 16. Notice Date 03/19/2026. (Admin.) |
| 03/18/2026 | 1090 | Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Jeff Weinman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Cynthia Ortega. Filed by US Trustee. Objection to Trustee Asset Report due by 04/17/2026. (US Trustee) |
| 03/17/2026 | 1089 | Order Granting Motion for Relief from Stay and Denying Motion to Expedite Hearing as Moot (related document(s):[1084] Motion for Relief From Stay and 4001-1.1 Notice, [1086] Motion to Expedite Hearing)., Order Mooting Motion to Expedite Hearing (related document(s):[1084] Motion for Relief From Stay and 4001-1.1 Notice, [1086] Motion to Expedite Hearing). (rp) |
| 03/11/2026 | 1088 | Amended Certificate of Service Filed by Anthony F. Pirraglia on behalf of Noble Energy, Inc. (related document(s):[1084] Motion for Relief From Stay and 4001-1.1 Notice, [1086] Motion to Expedite Hearing, [1087] Certificate of Service). (Pirraglia, Anthony) |
| 03/11/2026 | 1087 | Certificate of Service Filed by Anthony F. Pirraglia on behalf of Noble Energy, Inc. (related document(s):[1084] Motion for Relief From Stay and 4001-1.1 Notice, [1086] Motion to Expedite Hearing). (Pirraglia, Anthony) |
| 03/11/2026 | 1086 | Ex Parte Motion to Expedite Hearing Filed by Anthony F. Pirraglia on behalf of Noble Energy, Inc. (related document(s)[1084] Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: # (1) Exhibit A # (2) Exhibit B- Proposed Order) (Pirraglia, Anthony) |
| 03/11/2026 | 1084 | Emergency Motion for Relief from Stay On Sixty-Two (62) Federal Wells and Associated Infrastucture and 4001-1.1 Notice Filed by Anthony F. Pirraglia on behalf of Noble Energy, Inc.. Stay Hearing to be held on 4/1/2026 at 09:30 AM at Courtroom C. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C- Proposed Order # (4) Other 4001.1 Notice of Hearing) (Pirraglia, Anthony) |
| 02/04/2026 | 1083 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1082] Order on Trustee's Application for Compensation). No. of Notices: 16. Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | 1082 | Order Approving Chapter 7 Trustee's Fees and Expenses for Jeffrey A Weinman, Trustee, Fees awarded: $84103.69, Expenses awarded: $1154.94 (related document(s)[1079] Chapter 7 Trustee's Application for Compensation). (td) |
| 01/30/2026 | 1081 | Certificate of Non-Contested Matter Filed by Jeffrey A Weinman, Trustee on behalf of Jeffrey A Weinman, Trustee (related document(s):[1079] Chapter 7 Trustee's Application for Compensation). (Attachments: # (1) Proposed/Unsigned Order) (Weinman, Trustee, Jeffrey) |