Spitfire Energy Group LLC
11
Stacey G Jernigan
09/01/2023
12/08/2025
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 |
|---|---|---|
| 12/08/2025 | 279 | Certificate of no objection filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[270] Motion to compromise controversy with Related AP case numbers: 23-20186-sgj11. AGREED MOTION TO COMPROMISE CONTROVERSY PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 [Related Adv. No. 24-02001]). (Kimbro, Lance) |
| 12/03/2025 | 278 | Response unopposed to (related document(s): [270] Motion to compromise controversy with Related AP case numbers: 23-20186-sgj11. AGREED MOTION TO COMPROMISE CONTROVERSY PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 [Related Adv. No. 24-02001] filed by Debtor Spitfire Energy Group LLC) filed by Creditor International Bank of Commerce. (Plourde, Ross) |
| 11/21/2025 | 277 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Debtor Spitfire Energy Group LLC. (Attachments: # (1) Bank Statement) (Sansone, Jason) |
| 11/20/2025 | 276 | Withdrawal of claim(s) Claim has been satisfied. Claim: 6 Filed by Creditor Hartley County Appraisal District. (Parsons, Julie) |
| 11/18/2025 | 275 | Certificate of service re: Order Approving Disclosure Statement... filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[261] Disclosure statement, [271] Order setting SubChapter V plan hearing, [272] Notice (generic)). (Ketter, Clayton) |
| 11/18/2025 | 274 | Certificate of service re: Order Approving Disclosure Statement... filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[261] Disclosure statement, [271] Order setting SubChapter V plan hearing, [272] Notice (generic)). (Ketter, Clayton) |
| 11/18/2025 | 273 | Certificate of service re: Order Approving Disclosure Statement... filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[261] Disclosure statement, [271] Order setting SubChapter V plan hearing, [272] Notice (generic)). (Ketter, Clayton) |
| 11/17/2025 | 272 | Notice of Solicitation Version of Debtor's Second Amended Plan of Reorganization filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[262] Amended chapter 11 plan filed by Debtor Spitfire Energy Group LLC (RE: related document(s)[238] Chapter 11 plan). (Attachments: # 1 Exhibit 1-Litigation Trust Agreement)). (Ketter, Clayton) |
| 11/14/2025 | 271 | Order (I) approving second amended disclosure statement, (II) determining dates, procedures, and forms applicable to solicitation procedures, (III) establishing vote tabulation procedures, and (IV) establishing objection deadline and scheduling hearing to consider confirmation of plan (RE: related document(s)[261] Disclosure statement filed by Debtor Spitfire Energy Group LLC, [262] Chapter 11 plan filed by Debtor Spitfire Energy Group LLC). Confirmation hearing to be held on 1/13/2026 at 09:30 AM at https://us-courts.webex.com/meet/jerniga. Last day to Object to Confirmation 1/6/2026. Ballots due 12/26/2025. Entered on 11/14/2025 (Hyden, Kara) |
| 11/12/2025 | 270 | AGREED MOTION TO COMPROMISE CONTROVERSY PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 [Related Adv. No. 24-02001] Filed by Debtor Spitfire Energy Group LLC (Attachments: # (1) Exhibit 1) (Kimbro, Lance) MODIFIED text on 11/12/2025 (mdo). |