Case number: 1:18-bk-10989 - Nighthawk Royalties LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Nighthawk Royalties LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    04/30/2018

  • Last Filing

    01/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMSAGNT, STANDOrder, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-10989-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  04/30/2018
Plan confirmed:  11/28/2018
Deadline for filing claims:  11/12/2018
Deadline for filing claims (govt.):  11/12/2018

Debtor

Nighthawk Royalties LLC, et al.

1805 Shea Center Dr.
Suite 290
Highlands Ranch, CO 80129
DOUGLAS-CO
Tax ID / EIN: 13-4336709

represented by
Dennis A. Meloro

Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: melorod@gtlaw.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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Mark S. Kenney

Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
TERMINATED: 10/24/2018

Claims Agent

Stretto

www.stretto.com
8269 E. 23rd Avenue, Suite 275
Denver, CO 80238
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trustee

Thomas L. Minick
represented by
Scott B. Lepene

Thompson Hine LLP
3900 Key Center, 127 Public Square
Cleveland, OH 44114-1291
216.566.5520
Fax : 216.566.5800
Email: scott.lepene@thompsonhine.com

Dennis A. Meloro

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/30/2019313Application for Compensation Third Interim Application for Compensation and Reimbursement of Expenses of Commenda Asset Resolution Partners, LLC and the Liquidating Trustee for the period July 1, 2019 to September 30, 2019 Filed by Thomas L. Minick. Objections due by 11/13/2019. (Attachments: # 1 Exhibit A # 2 Notice of Fee Application) (Meloro, Dennis) (Entered: 10/30/2019)
10/30/2019312Post-Confirmation Report for the Period July 1, 2019 Through September 30, 2019 Filed by Thomas L. Minick. (Attachments: # 1 Exhibit A [Quarterly Disbursement Report]) (Meloro, Dennis) (Entered: 10/30/2019)
08/08/2019311Affidavit/Declaration of Service . Filed by Thomas L. Minick. (related document(s) 310) (Matthews, Gene) (Entered: 08/08/2019)
07/30/2019310Application for Compensation [Second] of Commenda Asset Resolution Partners, LLC and the Liquidting Trustee for the period April 1, 2019 to June 30, 2019 Filed by Thomas L. Minick. Objections due by 8/14/2019. (Attachments: # 1 Notice Commenda Fee Notice # 2 Declaration Thomas L. Minick) (Meloro, Dennis) (Modified Date of Objection on 8/2/2019 (JohnstonJ, Julie). (Entered: 07/30/2019)
07/30/2019309Post-Confirmation Report for the Period April 1, 2019 Through June 30, 2019 Filed by Thomas L. Minick. (Meloro, Dennis) (Entered: 07/30/2019)
07/05/2019308Quarterly Claims Register . Filed by Stretto. (Stretto) (Entered: 07/05/2019)
05/31/2019307Affidavit/Declaration of Service Regarding First Interim Report of Liquidating Trustee and Record of Quarterly Disbursements and First Interim Application for Compensation and Reimbursement of Expenses of Commenda Asset Resolution Partners, LLC and the Liquidating Trustee for the Period of February 6, 2019 to March 31, 2019 (related document(s) 300, 302). Filed by Stretto. (Stretto) (Entered: 05/31/2019)
05/21/2019306Affidavit/Declaration of Service Regarding First Interim Report of Liquidating Trustee and Record of Quarterly Disbursements and First Interim Application for Compensation and Reimbursement of Expenses of Commenda Asset Resolution Partners, LLC and the Liquidating Trustee for the Period of February 6, 2019 to March 31, 2019 (related document(s) 300, 302). Filed by Stretto. (Stretto) (Entered: 05/21/2019)
05/13/2019305Order Approving Motion for Admission pro hac vice of Scott B. Lepene, Esquire (Related Doc # 304) Order Signed on 5/13/2019. (JMW) (Entered: 05/13/2019)
05/13/2019304Motion to Appear pro hac vice of Scott B. Lepene. Receipt Number 0311-26407, Filed by Thomas L. Minick. (Meloro, Dennis) (Entered: 05/13/2019)