New Emerald Energy, LLC
11
Edward L. Morris
05/14/2020
Yes
v
CLOSED, REFORM |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor New Emerald Energy, LLC
201 Main Street Suite 1900 Fort Worth, TX 76102 TARRANT-TX Tax ID / EIN: 81-4238967 |
represented by |
Mark Edward Andrews
Dykema Gossett PLLC 1717 Main Street, Suite 4200 Dallas, TX 75201 (214) 462-6400 Fax : (214) 462-6401 Email: mandrews@dykema.com Dykema Gossett PLLC
1717 Main Street, Ste. 4200 Dallas, TX 75201 214-462-6400 Patrick L. Huffstickler
Dykema Cox Smith 112 E. Pecan St., Suite 1800 San Antonio, TX 78205 (210)554-5500 Email: phuffstickler@dykema.com Danielle N. Rushing
Dykema Gossett, PLLC 112 E. Pecan Street, Ste. 1800 San Antonio, TX 78205 (210) 554-5528 Fax : (210) 226-8395 Email: drushing@dykema.com Ariel Jonella Snyder
Dykema Gossett PLLC 1717 Main Street Suite 4200 Dallas, TX 75201 (214) 462-6400 Fax : (214) 462-6401 Email: asnyder@dykema.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
01/06/2021 | Bankruptcy 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. (Dugan, S.) | |
01/06/2021 | 158 | (1 pg) INCORRECT ENTRY - Docketed in Error. Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s) 130 Application for compensation by Dykema Gossett PLLC for Patrick L. Huffstickler, Debtor's Attorney, Period: 5/14/2020 to 11/6/2020, Fee: $449512.50, Expenses: $32127.13. Filed by Attorney Patrick L. Huffstickler (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Responses due by 1/19/2021. (Dugan, S.) Modified on 1/6/2021 (Dugan, S.). |
12/24/2020 | 157 | (14 pgs) Transcript regarding Hearing Held 12/18/2020 (14 pages) RE: Motion to Dismiss (#146). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 03/24/2021. 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 Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 153 Hearing held on 12/18/2020. (RE: related document(s) 146 Motion to dismiss case for abstention under Section 305 Filed by Debtor New Emerald Energy, LLC) ***GRANTED***). Transcript to be made available to the public on 03/24/2021. (Rehling, Kathy) |
12/23/2020 | 156 | Request for transcript regarding a hearing held on 12/18/2020. The requested turn-around time is 3-day expedited (Munoz, Kristina) |
12/20/2020 | 155 | (6 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 154 Order granting motion to dismiss Debtor without prejudice. (related document 146) Entered on 12/18/2020.) No. of Notices: 21. Notice Date 12/20/2020. (Admin.) |
12/18/2020 | 154 | (3 pgs) Order granting motion to dismiss Debtor without prejudice. (related document # 146) Entered on 12/18/2020. (Dozier, Bryan) |
12/18/2020 | 153 | Hearing held on 12/18/2020. (RE: related document(s) 146 Motion to dismiss case for abstention under Section 305 Filed by Debtor New Emerald Energy, LLC) ***GRANTED*** (Munoz, Kristina) |
12/17/2020 | 152 | (6 pgs) Notice of Debtor's Funds and Disbursements Made After the Closing of the Sale of Debtor's Assets (from October 30, 2020) and Calculation of U.S. Trustee Fees Due filed by Debtor New Emerald Energy, LLC (RE: related document(s) 146 Motion to dismiss case for abstention under Section 305 Filed by Debtor New Emerald Energy, LLC). (Huffstickler, Patrick) |
12/09/2020 | 151 | (6 pgs) Certificate of service re: Order Granting Request for Expedited Setting on Dismissal Motion [Docket No. 149] filed by Debtor New Emerald Energy, LLC (RE: related document(s) 149 Order on motion for expedited hearing). (Huffstickler, Patrick) |
12/09/2020 | 150 | (9 pgs) Debtor-in-possession monthly operating report for filing period August 1, 2020 to August 31, 2020 filed by Debtor New Emerald Energy, LLC. (Rushing, Danielle) |