Escambia Operating Company, LLC and Blue Diamond Energy, Inc.
7
Jamie A. Wilson
04/02/2023
03/13/2026
Yes
v
| NODISCH, PlnDue, DsclsDue, JNTADMN, LEAD, Exhibits |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Escambia Operating Company, LLC
1261 Pass Road Gulfport, MS 39501 HARRISON-MS Tax ID / EIN: 20-4943869 |
represented by |
Steve Wright Mullins, Sr
Mullins Law Firm 5551 0ld Shell Road Ste Unit 81750 Mobile, AL 36689-5566 228-218-3543 Fax : 228-217-4928 Email: jackfish28@gmail.com Patrick A. Sheehan
429 Porter Avenue Ocean Springs, MS 39564-3715 228-875-0572 Fax : 228-875-0895 Email: Pat@sheehanramsey.com |
Jointly Administered Debtor Escambia Asset Company, LLC
1261 Pass Road Gulfport, MS 39501 Tax ID / EIN: 20-4942000 |
represented by |
Steve Wright Mullins, Sr
(See above for address) Patrick A. Sheehan
(See above for address) |
Jointly Administered Debtor Blue Diamond Energy, Inc.
1261 Pass Rd. Gulfport, MS 39501 |
represented by |
Patrick A. Sheehan
(See above for address) |
Trustee Drew Mcmanigle
MACCO Restructuring Group, LLC 700 Milam Ste 1300 Houston, TX 77002 410-350-1839 Email: drew@macco.group |
represented by |
Joseph Eric Bain
Jones Walker LLP 811 Main Street Suite 2900 Houston, TX 77002 713-437-1820 Fax : 713-437-1810 Email: jbain@joneswalker.com Jeffrey Ryan Barber
P.O. Box 427 Jackson, MS 39205 601 949-4765 Fax : 601-949-4804 Email: jbarber@joneswalker.com Elizabeth Weis De Leon
Jones Walker LLP 811 Main Street Ste St. #2900 Houston, TX 77002 713-437-1800 Email: edeleon@joneswalker.com Olivia Greenberg
Jones Walker LLP 811 Main Street Suite 2900 Houston, TX 77002 713-437-1800 Fax : 713-437-1810 Email: ogreenberg@joneswalker.com Kristina M. Johnson
Jones Walker PO Box 427 Jackson, MS 39205-0427 601-949-4785 Fax : 601-949-4804 Email: kjohnson@joneswalker.com Douglas C. Noble
McCraney, Montagnet, Quin & Noble, PLLC 602 Steed Road Suite 200 Ridgeland, MS 39157 601-707-5725 Fax : 601-510-2939 Email: dnoble@mmqnlaw.com Swati Parashar
Jones Walker LLP 811 Main St Ste 2900 Houston, TX 77002 713-437-1849 Fax : 713-437-1810 Email: sparashar@joneswalker.com Evan N Parrott
Maynard Cooper & Gale PC 11 North Water Street, Suite 24290 RSA Battle House Tower Mobile, AL 36602 251-206-7449 Fax : 251-432-0007 Email: eparrott@maynardnexsen.com |
U.S. Trustee United States Trustee
501 East Court Street Suite 6-430 Jackson, MS 39201 (601) 965-5241 Email: USTPRegion05.JA.ECF@usdoj.gov |
represented by |
Abigail M. Marbury
Office of the U.S. Trustee 501 E Court Street Suite 6-430 Jackson, MS 39201-5002 601-965-5245 Fax : 601-965-5226 Email: abigail.m.marbury@usdoj.gov Steven Usry
DOJ-Ust 501 E. Court Street Suite 6-430 Jackson, MS 39201 601-965-5247 Email: steven.usry@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
Attn: Legal Department 55 East 52nd Street, 17th Floor New York, NY 10055 |
| |
Claims Agent Kroll Restructuring Administration LLC
1 World Trade Center 31st Floor New York, NY 10007 United States 2122575450 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 1087 | BNC Certificate of Notice. (Re: [1081] Notice - Action Required) Notice Date 03/13/2026. (Admin.) |
| 03/13/2026 | 1086 | BNC Certificate of Notice - Notice of Hearing. (Re: [1082] Notice of Status Conference) Notice Date 03/13/2026. (Admin.) |
| 03/12/2026 | 1085 | BNC Certificate of Notice. (Re: [1078] Order on Motion to Withdraw as Attorney) Notice Date 03/12/2026. (Admin.) |
| 03/11/2026 | 1084 | Certificate of Service of Gabriel Brunswick Regarding First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 and Notice of First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 Filed by Claims Agent Kroll Restructuring Administration LLC (RE: related document(s)[1079] First Application for Compensation / First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 for Krol, [1080] 21 Day Notice to File Written Objection or Response). (Stern, Heidi) |
| 03/11/2026 | 1083 | Certificate of Service of Alain B. Francoeur Regarding First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026, and Notice of First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[1079] First Application for Compensation / First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 for Kroll Restructuring Administration LLC, Other Professional, Period: 4/15/2024 to 2/28/2026, Fee: $9,327.85, Expenses: $. Filed by Claims Agent Kroll Restructuring Administration LLC filed by Claims Agent Kroll Restructuring Administration LLC, [1080] Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 3/10/2026 Filed by Claims Agent Kroll Restructuring Administration LLC (RE: related document(s) [1079] Application for Compensation filed by Claims Agent Kroll Restructuring Administration LLC) Objections due 03/31/2026. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Stern, Heidi) Modified on 3/11/2026 to remove SD code, to update event and event subtype, to edit docket text to match pleading filed, to add objection deadline, and to create relationship to *document #1079 (kmm). Modified on 3/11/2026 to remove compensation information (kmm). filed by Claims Agent Kroll Restructuring Administration LLC). (Stern, Heidi) |
| 03/11/2026 | 1082 | Notice of Telephonic Status Conference. Status hearing to be held on 3/31/2026 at 11:00 AM at - Telephonic Hearing. (Re: [917] Application and Notice for Compensation filed by Interested Party Blue Diamond Energy, Inc., Jointly Administered Debtor Blue Diamond Energy, Inc., [919] Application and Notice for Compensation filed by Debtor Escambia Operating Company, LLC, [920] Application and Notice for Compensation filed by Jointly Administered Debtor Escambia Asset Company, LLC, [921] Application and Notice for Compensation filed by Debtor Escambia Operating Company, LLC, Jointly Administered Debtor Escambia Asset Company, LLC, Interested Party Blue Diamond Energy, Inc., Jointly Administered Debtor Blue Diamond Energy, Inc., [1075] Objection to Professional Fees filed by U.S. Trustee United States Trustee) (cqr) |
| 03/11/2026 | 1081 | Clerk's Notice - Action Required. - file certificate of service Tickle for date: 3/25/2026. (Re: [1080] 21 Day Notice to File Written Objection or Response filed by Claims Agent Kroll Restructuring Administration LLC) (kmm) |
| 03/10/2026 | 1080 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 3/10/2026 Filed by Claims Agent Kroll Restructuring Administration LLC (RE: related document(s) [1079] Application for Compensation filed by Claims Agent Kroll Restructuring Administration LLC) Objections due 03/31/2026. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Stern, Heidi) Modified on 3/11/2026 to remove SD code, to update event and event subtype, to edit docket text to match pleading filed, to add objection deadline, and to create relationship to *document #1079 (kmm). Modified on 3/11/2026 to remove compensation information (kmm). |
| 03/10/2026 | 1079 | First Application for Compensation / First and Final Fee Application of Kroll Restructuring Administration LLC, as Administrative Advisor to the Chapter 11 Trustee, for the Final Period from April 15, 2024 through February 28, 2026 for Kroll Restructuring Administration LLC, Other Professional, Period: 4/15/2024 to 2/28/2026, Fee: $9,327.85, Expenses: $. Filed by Claims Agent Kroll Restructuring Administration LLC (Stern, Heidi) |
| 03/10/2026 | 1078 | Order Granting Motion To Withdraw As Counsel (Related Doc # [1076]) (kmm) |