Pogo Energy, LLC
11
Michelle V. Larson
05/30/2024
08/15/2025
Yes
v
REFORM, Subchapter_V, SealedDocument, EXHIBITS |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
Debtor Pogo Energy, LLC
5960 Berkshire Lane 6th Floor Dallas, TX 75225 DALLAS-TX Tax ID / EIN: 81-4996921 |
represented by |
Ferguson Braswell Fraser Kubasta PC
2500 Dallas Parkway, Suite 600 Plano, TX 75093 (972) 826-4457 Fax : (972) 378-9115 Email: rsmiley@fbfk.law Rachael L. Smiley
Ferguson Braswell Fraser Kubasta PC 2500 Dallas Parkway, Suite 600 Plano, TX 75093 (972) 826-4457 Fax : (972) 378-9115 Email: rsmiley@fbfk.law |
Trustee Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 |
represented by |
Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 Fax : 817-358-9988 Email: behrooz@vidatrustee.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 205 | Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 8/15/2025 (Okafor, M.) |
08/15/2025 | 204 | Order discharging subchapter V trustee in a chapter 11 case. Entered on 8/15/2025 (Okafor, M.) |
08/14/2025 | 203 | Certificate of no objection filed by Debtor Pogo Energy, LLC (RE: related document(s)[200] Motion for final decree ). (Smiley, Rachael) |
07/22/2025 | 202 | Hearing held on 7/22/2025. (RE: related document(s)[164] Finding of fact, Conclusion of Law and Order Confirming Second Amended Chapter 11 Plan (RE: related document(s)[156] Chapter 11 Plan Small Business Subchapter V filed by Debtor Pogo Energy, LLC). (Attachments: # 1 Exhibit A - Second Amended Plan) Entered on 10/29/2024 (Okafor, Marcey) Modified text on 10/29/2024 .) (Hearing Held: Counsel appeared for the Debtor. Application for Final Decree on file. Status conference held and concluded.) (Robinson, Bryon) |
07/21/2025 | 201 | Certificate of service re: Application for Final Decree filed by Debtor Pogo Energy, LLC (RE: related document(s)[200] Motion for final decree ). (Smiley, Rachael) |
07/21/2025 | 200 | Motion for final decree Filed by Debtor Pogo Energy, LLC Objections due by 8/11/2025. (Attachments: # (1) Proposed Order) (Creedon, Emma) |
02/20/2025 | 189 | (2 pgs) Order granting first and final application for compensation (related document # 179) granting for Ferguson Braswell Fraser Kubasta PC, fees awarded: $340688.50, expenses awarded: $18628.36 Entered on 2/20/2025. (Okafor, Marcey) |
02/20/2025 | 188 | (2 pgs) Order granting first and final application for compensation (related document # 177) granting for Calvetti Ferguson, LLC, fees awarded: $185001.00, expenses awarded: $32.00 Entered on 2/20/2025. (Okafor, Marcey) |
02/18/2025 | 187 | (2 pgs) Certificate of no objection filed by Debtor Pogo Energy, LLC (RE: related document(s)177 Application for compensation for Calvetti Ferguson, LLC, Financial Advisor, Period: 5/30/2024 to 12/27/2024, Fee: $185001.00, Expenses: $32.00., 179 Application for compensation for Ferguson Braswell Fraser Kubasta PC, Debtor's Attorney, Period: 5/30/2024 to 12/27/2024, Fee: $340688.50, Expenses: $18628.36.). (Smiley, Rachael) |
02/17/2025 | 186 | (2 pgs) Response opposed to (related document(s): 180 Application for administrative expenses filed by Creditor CenterPoint Energy Houston Electric, LLC) filed by Debtor Pogo Energy, LLC. (Smiley, Rachael) |