Case number: 6:23-bk-50491 - Escambia Operating Company, LLC and Blue Diamond Energy, Inc. - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Escambia Operating Company, LLC and Blue Diamond Energy, Inc.

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    7

  • Judge

    Jamie A. Wilson

  • Filed

    04/02/2023

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, PlnDue, DsclsDue, JNTADMN, LEAD, Exhibits



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 23-50491-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  04/02/2023
341 meeting:  06/22/2023
Deadline for filing claims:  07/31/2023
Deadline for filing claims (govt.):  09/29/2023
Section 523 Objection Deadline:  08/21/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/13/20261087BNC Certificate of Notice. (Re: [1081] Notice - Action Required) Notice Date 03/13/2026. (Admin.)
03/13/20261086BNC Certificate of Notice - Notice of Hearing. (Re: [1082] Notice of Status Conference) Notice Date 03/13/2026. (Admin.)
03/12/20261085BNC Certificate of Notice. (Re: [1078] Order on Motion to Withdraw as Attorney) Notice Date 03/12/2026. (Admin.)
03/11/20261084Certificate 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)
03/11/20261083Certificate 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)
03/11/20261082Notice 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)
03/11/20261081Clerk'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)
03/10/20261080Notice 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).
03/10/20261079First 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)
03/10/20261078Order Granting Motion To Withdraw As Counsel (Related Doc # [1076]) (kmm)