Venoco, LLC
11
John T. Dorsey
04/17/2017
04/22/2024
Yes
v
APPEAL, SealedDoc(s), CLMSAGNT, MEGA, LEAD, CONFIRMED, STANDOrder |
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor Venoco, LLC
370 17th Street Suite 3900 Denver, CO 80202 DENVER-CO Tax ID / EIN: 77-0323555 dba Venoco, Inc. |
represented by |
Robert G. Burns
Bracewell LLP 31 West 52nd Street Suite 1900 New York, NY 10019 212-508-6100 Fax : 212-508-6101 Email: Robert.Burns@bracewell.com Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com Mark E Dendinger
Bracewell LLP 31 West 52nd Street Suite 1900 New York, NY 10019 212-508-6100 Fax : 212-508-6101 Email: Mark.Dendinger@bracewell.com R. Grant Dick, IV
Cooch and Taylor P.A. The Nemours Building 1007 N. Orange Street, Suite 1120 PO Box 1680 Wilmington, DE 19899 302-984-3800 Fax : 302-984-3939 Email: gdick@coochtaylor.com Bryan S Dumesnil
Bracewell LLP 711 Louisiana Street Suite 2300 Houston, TX 77002-2770 713-221-1520 Fax : 713-222-3233 Email: bryan.dumesnil@bracewell.com Ryan M Eletto
Bracewell LLP 2001 M Street NW Washington, DC 20036 202-828-5807 Fax : 800-404-3970 Email: eletto@bracewell.com Jason B Hutt
Bracewell LLP 2001 M Street, NW Washington, DC 20036 202-828-5850 Fax : 202-857-2114 Email: jason.hutt@bracewell.com David R. Kolker
Bracewell & Giuliani 1251 Avenue of the Americas 49th floor New York, NY 10020 212-508-6147 Fax : 212-508-6101 Email: Dave.Kolker@bgllp.com Logan Kotler
Bracewell LLP 1251 Avenue of the Americas 49th floor New York, NY 10020 215-508-6100 Fax : 215-508-6101 Email: logan.kotler@bracewell.com Marcy J. McLaughlin Smith
Womble Bond Dickinson (US) LLP Hercules Plaza 1313 N Market Street Suite 1200 Wilmington, DE 19801 302-252-4378 Email: marcy.smith@wbd-us.com TERMINATED: 06/09/2017 Robin J Miles
Bracewell LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 215-508-6100 Fax : 800-404-3970 Email: robin.miles@bracewelllaw.com Brittany M Pemberton
Bracewell LLP 2001 M Street, NW Suite 900 Washington, DC 20036 202-828-1708 Fax : 800-404-3970 Email: brittany.pemberton@bracewell.com Andrew R. Remming
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: aremming@mnat.com David M. Riley
DLA Piper LLP (US) 2000 Avenue of the Stars Suite 400 North Tower Los Angeles, CA 90067 310-595-3024 Email: david.riley@us.dlapiper.com TERMINATED: 03/26/2018 Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: mtalmo@mnat.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov Matthew O Talmo
(See above for address) |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trustee Eugene Davis |
represented by |
Brian Loughnane
Morgan Lewis & Bockius 1201 Market Street Wilmington, DE 19801 302-574-7268 Email: brian.loughnane@morganlewis.com Andrew R. Remming
(See above for address) Matthew O Talmo
(See above for address) |
Liquidating Trustee Liquidating Trustee |
represented by |
Brian Loughnane
(See above for address) TERMINATED: 03/01/2023 Andrew R. Remming
(See above for address) Matthew O Talmo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/10/2024 | 1355 | Order Granting Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief (Related Document(s) 1352, 1354) (Attachments: # 1 Exhibit 1) Order Signed on 1/10/2024. (LJH) Additional attachment added on 1/10/2024 (RC) (Entered: 01/10/2024) |
01/09/2024 | 1354 | Certification of Counsel Regarding Revised Order Granting Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief (related document(s)1352) Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline of Revised Order) (Talmo, Matthew) (Entered: 01/09/2024) |
12/28/2023 | 1353 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Liquidating Trustees Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)1352) (Malo, David) (Entered: 12/28/2023) |
12/22/2023 | 1352 | Motion to Approve Sale Liquidating Trustee's Motion for Entry of an Order (I) Authorizing the Sale of the Ellwood Onshore Facility and (II) Granting Related Relief Filed by Liquidating Trustee. Hearing scheduled for 1/16/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/5/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order Exhibit A (with Exhibit 1) # 3 Exhibit B Davis Declaration) (Talmo, Matthew) (Entered: 12/22/2023) |
12/12/2023 | 1351 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Malo, David) (Entered: 12/12/2023) |
11/08/2023 | 1350 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC. Filed by Kroll Restructuring Administration LLC. (related document(s)1340) (Malo, David) (Entered: 11/08/2023) |
10/16/2023 | 1349 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC. Filed by Kroll Restructuring Administration LLC. (related document(s)1340) (Steele, Benjamin) (Entered: 10/16/2023) |
10/16/2023 | 1348 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Venoco Liquidating Trust. (Talmo, Matthew) (Entered: 10/16/2023) |
09/12/2023 | 1347 | Notice of Withdrawal of Objection of the California State Lands Commission to the Liquidating Trustees Motion for Entry of an Order Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC (related document(s)1342) Filed by California State Lands Commission. (Attachments: # 1 Certificate of Service) (Listwak, Kenneth) (Entered: 09/12/2023) |
09/12/2023 | 1346 | Order Granting Liquidating Trustees Motion for Entry of an Order (I) Authorizing the Sale of Certain Real Property of the Venoco Liquidating Trust to Diversified Land LLC (Related Doc # 1340, 1344) Order Signed on 9/12/2023. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 09/12/2023) |