Case number: 4:20-bk-41455 - Yuma Energy, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Yuma Energy, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Mark X. Mullin

  • Filed

    04/15/2020

  • Last Filing

    10/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, REFORM, EXHIBITS, SEALEDEXH



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-41455-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/15/2020
Date converted:  10/19/2020
341 meeting:  01/15/2021
Deadline for filing claims:  05/06/2021
Deadline for filing claims (govt.):  12/09/2020

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

Latest Dockets

Date Filed#Docket Text
10/11/2025566Transcript 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)
10/11/2025565Transcript 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)
09/30/2025564Request for Transcript regarding a hearing held on 11/12/2020. The requested turn-around time is daily filed by Daneil Northrop. (Trevino, Myah)
09/30/2025563Request for Transcript regarding a hearing held on 7/30/2020. The requested turn-around time is daily filed by Daniel Northrop. (Trevino, Myah)
08/22/2025562BNC 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.)
07/30/2025567BNC 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.)
07/28/2025561Order 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)
07/22/2025The 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)
07/21/2025560(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)
06/10/2025559(5 pgs) Application for payment from unclaimed funds in the amount of $10214.90. Filed by Creditor Stretto . (Okafor, M.)