Spitfire Energy Group LLC
11
Stacey G Jernigan
09/01/2023
04/30/2026
Yes
v
| REFORM, COMPLEX |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Spitfire Energy Group LLC
9400 Broadway Ext Suite 700 Oklahoma City, OK 73114 OKLAHOMA-OK Tax ID / EIN: 45-4203204 |
represented by |
Clayton David Ketter
Phillips Murrah P.C. 424 NW 10th Street, Suite 300 Oklahoma City, OK 73103 405-235-4100 Fax : 405-235-4133 Email: cdketter@phillipsmurrah.com Jason Sansone
Phillips Murrah P.C. 424 NW 10th Street, Suite 300 Oklahoma City, OK 73103 405-235-4100 Fax : 405-235-4133 Email: jasansone@phillipsmurrah.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 314 | Certificate of service re: Order filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[313] Order on application for compensation). (Ketter, Clayton) |
| 04/28/2026 | 313 | Order granting second and final application for compensation (related document [305]) granting for Phillips Murrah P.C., fees awarded: $455046.83, expenses awarded: $18398.09 Entered on 4/28/2026. (Blanco, J.) |
| 04/24/2026 | 312 | Certificate of no objection filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[305] Application for compensation (Second and Final Fee Application of Phillips Murrah P.C. for Allowance of Compensation and Reimbursement of Expenses for Phillips Murrah P.C., Debtor's Attorney, Period: 9/1/2023 to 1/14/2026, Fee: $455,04). (Sansone, Jason) |
| 04/21/2026 | 311 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by Debtor Spitfire Energy Group LLC. (Attachments: # (1) Bank Statement) (Sansone, Jason) |
| 04/07/2026 | 310 | Certificate of service re: Notice of Effective Date filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[309] Notice (generic)). (Ketter, Clayton) |
| 04/07/2026 | 309 | Notice of Occurrence of the Effective Date filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[291] Order confirming second amended chapter 11 plan (RE: related document(s)[272] Solicitation Version of Chapter 11 plan filed by Debtor Spitfire Energy Group LLC). Entered on 1/14/2026 (Okafor, M.)). (Ketter, Clayton) |
| 04/01/2026 | 308 | Amended Application for administrative expenses claim (related document: [304]) Filed by Creditor Le Norman Investments LLC (Attachments: # (1) Exhibit Exhibit 1) (Farabough, Brian) |
| 03/27/2026 | 307 | (Espino, Samantha) has withdrawn from the case filed by Creditor International Bank of Commerce. (Espino, Samantha) |
| 03/23/2026 | 306 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Debtor Spitfire Energy Group LLC. (Attachments: # (1) Attachment - Bank Statement) (Sansone, Jason) |
| 03/23/2026 | 305 | Application for compensation (Second and Final Fee Application of Phillips Murrah P.C. for Allowance of Compensation and Reimbursement of Expenses for Phillips Murrah P.C., Debtor's Attorney, Period: 9/1/2023 to 1/14/2026, Fee: $455,046.83, Expenses: $18,398.09. Filed by Attorney Phillips Murrah P.C. Objections due by 4/16/2026. (Ketter, Clayton) |