Case number: 1:17-bk-12011 - Bearcat Energy LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Bearcat Energy LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Michael E. Romero

  • Filed

    03/14/2017

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-12011-EEB

Assigned to: Elizabeth E. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/14/2017
Date converted:  08/26/2020

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

Latest Dockets

Date Filed#Docket Text
03/19/20261091Courts 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.)
03/18/20261090Chapter 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)
03/17/20261089Order 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)
03/11/20261088Amended 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)
03/11/20261087Certificate 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)
03/11/20261086Ex 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)
03/11/20261084Emergency 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)
02/04/20261083Courts 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.)
02/02/20261082Order 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)
01/30/20261081Certificate 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)