Rockall Energy Holdings, LLC
11
Mark X. Mullin
03/09/2022
10/07/2025
Yes
v
|   REFORM, EXHIBITS, jntadmn, LEAD, COMPLEX, SealedDocument, APPEAL, ClaimsAgent  | 
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Rockall Energy Holdings, LLC 
5005 Lyndon B. Johnson Freeway Suite 700 Dallas, TX 75244 DALLAS-TX Tax ID / EIN: 83-0685784  | 
	represented by	  | 
  						 Michael Angel Garza 
Vinson & Elkins 845 Texas Avenue Suite 4700 Houston, TX 77002 713-758-2703 Fax : 713-615-5225 Email: mgarza@velaw.com George R Howard 
Vinson & Elkins LLP 1114 Avenue of the Americas 32nd Floor New York, NY 10036 212-237-0000 Fax : 212-237-0100 Email: ghoward@velaw.com Lauren R Kanzer 
Vinson & Elkins LLP 1114 Avenue of the Americas 32nd Floor New York, NY 10036 212-237-0000 Fax : 212-237-0100 Email: lkanzer@velaw.com Elias M Medina 
845 Texas Avenue, Suite 4700 Houston, TX 77002 713-758-2222 Fax : 713-758-2346 Email: emedina@vlaw.com David S. Meyer 
Vinson & Elkins LLP 1114 Avenue of the Americas 32nd Floor New York, NY 10036 (212) 237-0000 Fax : (212) 237-0100 Email: dmeyer@velaw.com Matthew J. Pyeatt 
Vinson & Elkins 2001 Ross Avenue Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-999-7787 Email: mpyeatt@velaw.com Trevor Spears 
Vinson & Elkins 2001 Ross Ave. Ste 3900 Dallas, TX 75201 214-220-7733 Fax : 214-999-7733 Email: tspears@velaw.com  | 
Trustee GUC Trustee  | 
	represented by	  | 
  						 Ayala Hassell 
Pachulski Stang Ziehl & Jones LLP 440 Louisiana Street Suite 900 Houston, TX 77002 713-691-9385 Email: ahassell@pszjlaw.com Michael D. Warner 
Pachulski Stang Ziehl & Jones LLP 440 Louisiana Street Suite 900 Houston, TX 77002 713-691-9385 Email: mwarner@pszjlaw.com  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	represented by	  | 
  						 Erin Marie Schmidt 
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: Erin.Schmidt2@usdoj.gov  | 
Creditor Committee Official Committee of Unsecured Creditors 	 | 
	represented by	  | 
	Robert Joel Feinstein 
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: rfeinstein@pszjlaw.com Steven William Golden 
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York New York, NY 10017 212-561-7700 Email: sgolden@pszjlaw.com Jordan A. Kroop 
PACHULSKI STANG ZIEHL & JONES LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 212-561-7700 Fax : 212-561-7777 Email: jkroop@pszjlaw.com Paul J. Labov 
Fox Rothschild LLP 780 Third Avenue, 34th Floor New York, NY 10017 (212) 561-7700 Fax : (212) 692-0940 Email: plabov@pszjlaw.com Jeffrey N. Pomerantz 
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067 310-277-6910 Fax : 210-201-0760 Michael D. Warner 
(See above for address)  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/07/2025 | 1096 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/02/2025 filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust. (Assink, Bryan) | 
| 09/05/2025 | 1095 | Certificate of service re: Order Granting Liquidation Trustees Application for Entry of Final Decree Filed by Claims Agent Stretto Inc (related document(s)[1094] 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 9/2/2025). (Betance, Sheryl) | 
| 09/02/2025 | 1094 | 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 9/2/2025 (Chambers, D) | 
| 08/29/2025 | 1093 | Certificate of no objection filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust (RE: related document(s)[1091] Motion for final decree (Case No 22-90000)). (Assink, Bryan) | 
| 08/12/2025 | 1092 | Certificate of service re: re: Liquidation Trustees Application for Entry of Final Decree (Docket No. 1091) Filed by Claims Agent Stretto Inc (related document(s)[1091] Motion for final decree (Case No 22-90000) Filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust Objections due by 8/22/2025. (Attachments: # 1 Proposed Order) filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust). (Betance, Sheryl) | 
| 08/01/2025 | 1091 | Motion for final decree (Case No 22-90000) Filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust Objections due by 8/22/2025. (Attachments: # (1) Proposed Order) (Eppich, Joshua) | 
| 07/15/2025 | 1090 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust. (Assink, Bryan) | 
| 07/04/2025 | 1089 | BNC certificate of mailing - PDF document. (RE: related document(s)[1088] Order granting motion for leave (related document [1085]) Entered on 7/2/2025. (Wright Jr., Timothy)) No. of Notices: 3. Notice Date 07/04/2025. (Admin.) | 
| 07/02/2025 | 1088 | Order granting motion for leave (related document [1085]) Entered on 7/2/2025. (Wright Jr., Timothy) | 
| 07/02/2025 | 1087 | Certificate of no objection filed by Interested Party The Liquidation Trustee of the Rockall Liquidation Trust (RE: related document(s)[1085] Motion for leave (Liquidation Trustee's Motion to Extend Duration of Liquidation Trust)). (Assink, Bryan) |