Yuma Energy, Inc.
7
Mark X. Mullin
04/15/2020
10/13/2025
Yes
v
CONVERTED, REFORM, EXHIBITS, SEALEDEXH |
Assigned to: Mark X. Mullin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Yuma Energy, Inc.
1177 West Loop South, Suite 1590 Houston, TX 77027 HARRIS-TX Tax ID / EIN: 94-0787340 |
represented by |
Joseph Acosta
Condon Tobin Sladek Thornton Nerenberg, PLLC 8080 Park Lane Suite 700 Dallas, TX 75231 214-265-3852 Email: jacosta@condontobin.com TERMINATED: 09/03/2020 Zachery Z. Annable
Hayward PLLC 10501 N. Central Expressway Suite 106 Dallas, TX 75231 (972) 755-7108 Fax : (972) 755-7108 Email: zannable@haywardfirm.com Dorsey & Whitney, LLP
300 Crescent Court, Suite 400 Dallas, TX 75201 214-981-9900 Fax : 214-981-9901 TERMINATED: 09/03/2020 FisherBroyles, LLP
Highland Park Place 4514 Cole Ave., Ste. 600 Dallas, TX 75205 214-614-8939 Fax : 214-614-8992 Email: joseph.acosta@fisherbroyles.com TERMINATED: 06/26/2020 Melissa S. Hayward
Hayward PLLC 10501 N. Central Expry, Ste. 106 Dallas, TX 75231 972-755-7104 Fax : 972-755-7104 Email: MHayward@HaywardFirm.com Lisa A. Powell
FisherBroyles, LLP 2925 Richmond Ave. Ste 1200 Houston, TX 77098 713-955-3302 Fax : 512-488-9412 Email: lisa.powell@fisherbroyles.com TERMINATED: 06/26/2020 Lindsey Lee Robin
Reed Smith 2850 N. Harwood St. Suite 1500 Dallas, TX 75201 469-680-4222 Fax : 469-680-4299 Email: lrobin@reedsmith.com Rachel Stoian
Dorsey & Whitney LLP 305 Lytton Ave. Palo Alto, CA 94301 650-843-2708 Email: stoian.rachel@dorsey.com TERMINATED: 09/03/2020 |
Trustee Laurie Dahl Rea
Rochelle McCullough LLP 300 Throckmorton Street Ste 520 Fort Worth, TX 76102 817-347-5260 |
represented by |
Charles Brackett Hendricks
Cavazos Hendricks Poirot, P.C. 900 Jackson St., Suite 570 Dallas, TX 75202 (214) 573-7302 Fax : (214) 573-7399 Email: chuckh@chfirm.com Laurie D. Rea
Rochelle McCullough, LLP 300 Throckmorton Street Suite 520 Fort Worth, TX 76102 817-347-5260 Fax : 817-347-5269 Email: laurie.rea@romclaw.com Laurie Dahl Rea
Rochelle McCullough LLP 300 Throckmorton Street Ste 520 Fort Worth, TX 76102 817-347-5260 Fax : 817-347-5269 Email: trusteelaurierea@gmail.com John Hardy Rogers
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7328 Fax : (214) 573-7399 Email: jhrogers@chfirm.com Emily S. Wall
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7307 Fax : (214) 573-7399 Email: ewall@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Philip Guy Eisenberg
Locke Lord LLP 600 Travis Street, Ste. 2800 Houston, TX 77002 (713) 226-1200 Fax : (713) 223-3717 Email: peisenberg@lockelord.com Omer F. Kuebel, III
Locke Lord Bissell & Liddell LLP 601 Poydras St., Suite 2660 New Orleans, LA 70130 (504) 558-5155 Fax : (504) 558-5200 Email: rkuebel@lockelord.com Locke Lord LLP
600 Travis Street, Ste. 2800 Houston, TX 77002 713-226-1200 Simon Richard Mayer
Troutman Pepper Locke LLP 600 Travis Street Suite 2800 Houston, TX 77002 713-226-1507 Fax : 713-223-3717 Email: Simon.Mayer@troutman.com |
Date Filed | # | Docket Text |
---|---|---|
10/11/2025 | 566 | Transcript regarding Hearing Held 11/12/20 RE: HEARING ON MOTION FOR RELIEF FROM STAY FILED BY CREDITOR AFCO CREDIT CORPORATION (355). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 01/9/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Dipti Patel/Liberty Transcripts, Telephone number (847) 848-4907. (RE: related document(s) [387] Hearing held on 11/12/2020. (RE: related document(s)[355] Motion for relief from stay Exepedited Motion of AFCO Credit Corporation for an Order Granting Relief From the Automatic Stay Fee amount $181, Filed by Creditor AFCO Credit Corporation Objections due by 11/6/2020.) ***GRANTED AS STATED ON RECORD***). Transcript to be made available to the public on 01/9/2026. (Patel, Dipti) |
10/11/2025 | 565 | Transcript regarding Hearing Held 7/30/20 RE: MOTION HEARING. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 01/9/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Dipti Patel/Liberty Transcripts, Telephone number (847) 848-4907. (RE: related document(s) [251] Hearing held on 7/30/2020. (RE: related document(s)[183] Motion for relief from stay Fee amount $181, Filed by Creditor AFCO Credit Corporation Objections due by 7/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B)) - AGREED ORDER ANNOUNCED - (Calfee, J.)). Transcript to be made available to the public on 01/9/2026. (Patel, Dipti) |
09/30/2025 | 564 | Request for Transcript regarding a hearing held on 11/12/2020. The requested turn-around time is daily filed by Daneil Northrop. (Trevino, Myah) |
09/30/2025 | 563 | Request for Transcript regarding a hearing held on 7/30/2020. The requested turn-around time is daily filed by Daniel Northrop. (Trevino, Myah) |
08/22/2025 | 562 | BNC certificate of mailing - PDF document. (RE: related document(s)[561] Order denying application for payment from unclaimed funds to Stretto, Inc. (related document [559]) Entered on 7/28/2025. (Wright Jr., Timothy)) No. of Notices: 0. Notice Date 08/22/2025. (Admin.) |
07/30/2025 | 567 | BNC certificate of mailing - PDF document. (RE: related document(s)[561] Order denying application for payment from unclaimed funds to Stretto, Inc. (related document [559]) Entered on 7/28/2025. (Wright Jr., Timothy)) No. of Notices: 0. Notice Date 07/30/2025. (Admin.) |
07/28/2025 | 561 | Order denying application for payment from unclaimed funds to Seitel Data, Ltd. , Stretto , Stretto , Stretto (related document # [559]) Entered on 7/28/2025. (Wright Jr., Timothy) |
07/22/2025 | The Chapter 7 Trustee is Discharged and the Bankruptcy case is 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. (Dozier, Bryan) | |
07/21/2025 | 560 | (23 pgs) Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Laurie Rea. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Thompson, Christi) |
06/10/2025 | 559 | (5 pgs) Application for payment from unclaimed funds in the amount of $10214.90. Filed by Creditor Stretto . (Okafor, M.) |