Case number: 6:23-bk-50491 - Escambia Operating Company, LLC and Escambia Asset Company, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Escambia Operating Company, LLC and Escambia Asset Company, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jamie A. Wilson

  • Filed

    04/02/2023

  • Last Filing

    05/02/2024

  • 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)

Trustee

Drew Mcmanigle

MACCO Restructuring Group, LLC
700 Milam
Ste 1300
Houston, TX 77002
410-350-1839

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 De Leon

Jones Walker LLP
811 Main Street, Suite 2900
Houston, TX 77002
713-437-1800
Fax : 713-437-1810
Email: edeleon@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

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
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

Latest Dockets

Date Filed#Docket Text
05/02/2024356BNC Certificate of Notice - PDF Document. (Re: [346] Order Setting, Resetting, or Continuing a Hearing) Notice Date 05/02/2024. (Admin.)
05/01/2024355BNC Certificate of Notice - PDF Document. (Re: [345] Order on Application to Employ) Notice Date 05/01/2024. (Admin.)
05/01/2024354BNC Certificate of Notice - PDF Document. (Re: [343] Order on Motion For Joint Administration) Notice Date 05/01/2024. (Admin.)
04/30/2024353Notice Fifth Monthly Fee Statement of Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from March 1, 2024 through March 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # (1) Exhibit Calculation of Interim Trustee Compensation # (2) Exhibit Invoices) (Barber, Jeffrey)
04/30/2024352Notice First Monthly Fee Statement of M P Boots Petroleum Engineering Services, LLC as Valuation Advisor to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses through April 30, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # (1) Exhibit Summary of Time Expenses by Project Category # (2) Exhibit Summary of Time Expended by Timekeeper # (3) Exhibit M P Petroleum Engineering Services, LLC Invoices) (Barber, Jeffrey)
04/30/2024351Notice First Monthly Fee Statement of Matthews, Cutrer and Lindsay, P.A. for Compensation for Services and Reimbursement of Expenses through March 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # (1) Exhibit Summary of Time Expenses by Timekeeper # (2) Exhibit Matthews, Cutrer and Lindsay, P.A. Invoices) (Barber, Jeffrey)
04/30/2024350Notice Fifth Monthly Fee Statement of MACCO Restructuring Group, LLC as Financial Advisor to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from March 1, 2024 through March 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # (1) Exhibit Summary of Time Expenses by Project Category # (2) Exhibit Summary of Expenses # (3) Exhibit Summary of Time Expended by Timekeeper # (4) Exhibit MACCO Restructuring Group, LLC Invoices) (Barber, Jeffrey)
04/30/2024349Notice Fifth Monthly Fee Statement of Jones Walker LLP as Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from March 1, 2024 through March 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # (1) Exhibit Summary of Time Expenses by Project Category # (2) Exhibit Summary of Expenses # (3) Exhibit Summary of Time Expended by Timekeeper # (4) Exhibit Jones Walker Invoices) (Barber, Jeffrey)
04/30/2024346Order Resetting Hearing. (RE: related document(s)[124] Generic Motion filed by Creditor Resource Strategies, LLC, Creditor American National Insurance Company, Creditor Briguna, LLC, Creditor ATIC Limited Partnership). Hearing to be held on 7/23/2024 at 10:00 AM Courtroom 4C - Jackson for [124], (kmm)
04/29/2024345Order Authorizing the Chapter 11 Trustee to Retain and Employ Real Estate Broker - NAI Sawyer Commercial (Related Doc # [323]) (kmm)