Case number: 4:20-bk-41754 - New Emerald Energy, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    New Emerald Energy, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Edward L. Morris

  • Filed

    05/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-41754-elm11

Assigned to: Edward L. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2020
Date terminated:  01/06/2021
Debtor dismissed:  12/18/2020
341 meeting:  07/10/2020
Deadline for filing claims:  10/08/2020
Deadline for filing claims (govt.):  01/06/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
01/06/2021Bankruptcy 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.)
01/06/2021158(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.).
12/24/2020157(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)
12/23/2020156Request for transcript regarding a hearing held on 12/18/2020. The requested turn-around time is 3-day expedited (Munoz, Kristina)
12/20/2020155(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.)
12/18/2020154(3 pgs) Order granting motion to dismiss Debtor without prejudice. (related document # 146) Entered on 12/18/2020. (Dozier, Bryan)
12/18/2020153Hearing 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)
12/17/2020152(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)
12/09/2020151(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)
12/09/2020150(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)