Scanrock Oil & Gas, Inc. and Reorganized Debtors
11
Mark X. Mullin
02/03/2025
02/04/2026
Yes
v
| EXHIBITS, jntadmn, LEAD, COMPLEX, REFORM, ClaimsAgent, SealedDocument, NTCAPR |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor Scanrock Oil & Gas, Inc.
8180 Lakeview Center, Ste. 300 Odessa, TX 79769 ECTOR-TX Tax ID / EIN: 47-5440380 |
represented by |
Scanrock Oil & Gas, Inc.
PRO SE Thomas Daniel Berghman
Munsch Hardt Kopf & Harr PC 500 N Akard Street, Suite 3800 Dallas, TX 75201-6659 (214) 855-7554 Fax : (214) 978-4346 Email: tberghman@munsch.com TERMINATED: 11/06/2025 Jonathan Summerfield Petree
(See above for address) TERMINATED: 11/06/2025 Davor Rukavina
(See above for address) TERMINATED: 11/06/2025 Garrick Chase Smith
(See above for address) TERMINATED: 11/06/2025 Conor White
(See above for address) TERMINATED: 11/06/2025 |
Debtor Reorganized Debtors, 8180 Lakeview Center, Ste. 300, Odessa, TX 79765
TARRANT-TX |
represented by |
John Mark Chevallier
Rochelle McCullough, LLP 901 Main Street Suite 3200 Dallas, TX 75202 214-953-0182 Fax : 888-467-5979 Email: mchevallier@romclaw.com Bryan Rochelle
Rochelle McCullough, LLP 901 Main Street Ste 3200 Dallas, TX 75202 214-580-2520 Email: bryan.rochelle@romclaw.com Rochelle McCullough, LLP
325 N. St. Paul St., Ste. 4500 Dallas, TX 75201 214-953-0182 Fax : 214-953-0185 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Susan B. Hersh
DOJ-Ust 1100 Commerce St. Ste 976 Dallas, TX 75242 214-767-8967 Email: susan.hersh@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 630 | Motion for expedited hearing(related documents [628] Motion to compel) [Reorganized Debtors' Expedited Motion for Order Interpreting and in Aid of Implementation of the Plan and to Compel Execution of Lien Release] Filed by Debtor Reorganized Debtors (Chevallier, John) |
| 02/04/2026 | 629 | Certificate of no objection filed by Debtor Scanrock Oil & Gas, Inc. (RE: related document(s)[595] Motion to extend time to object to Claims). (Rochelle, Bryan) |
| 02/03/2026 | 628 | Motion to compel [Reorganized Debtors' Expedited Motion for Order Interpreting and in Aid of Implementation of The Plan and to Compel Execution of Lien Release]. Filed by Debtor Reorganized Debtors (Attachments: # (1) Exhibit A) (Chevallier, John) |
| 02/03/2026 | 627 | Certificate of no objection filed by Other Professional Brad Walker, LLC, d/b/a Riverbend Special Situations Group (RE: related document(s)[565] Amended application for compensation for Brad Walker, LLC, d/b/a Riverbend Special Situations Group, Other Professional, Period: 2/3/2025 to 9/20/2025, Fee: $1,176,362.50, Expenses: $929.14.). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Petree, Jonathan) |
| 02/02/2026 | 626 | Notice of hearing filed by Other Professional Official Committee of Unsecured Creditors (RE: related document(s)[567] Application for compensation for Riveron RTS, LLC, Financial Advisor, Period: 3/24/2025 to 9/20/2025, Fee: $411831.50, Expenses: $3197.24. Filed by Financial Advisor Riveron RTS, LLC Objections due by 11/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-1 # 4 Exhibit C-2 # 5 Exhibit D-1 # 6 Exhibit D-2 # 7 Proposed Order), [570] Application for compensation for Porter Hedges LLP, Creditor Comm. Aty, Period: 3/20/2025 to 9/20/2025, Fee: $810493.50, Expenses: $25405.89. Filed by Attorney Porter Hedges LLP Objections due by 11/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit C-1 # 5 Exhibit D # 6 Proposed Order)). Hearing to be held on 2/26/2026 at 03:00 PM Ft. Worth, Judge Mullin's Ctrm. for [567] and for [570], (English, Eric) |
| 01/31/2026 | 625 | BNC certificate of mailing. (RE: related document(s)[620] Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[570] Application for compensation for Porter Hedges LLP, Creditor Comm. Aty, Period: 3/20/2025 to 9/20/2025, Fee: $810493.50, Expenses: $25405.89. Filed by Attorney Porter Hedges LLP Objections due by 11/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit C-1 # 5 Exhibit D # 6 Proposed Order)) Responses due by 2/11/2026. (Wright Jr., Timothy)) No. of Notices: 0. Notice Date 01/30/2026. (Admin.) |
| 01/31/2026 | 624 | BNC certificate of mailing. (RE: related document(s)[618] Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[567] Application for compensation for Riveron RTS, LLC, Financial Advisor, Period: 3/24/2025 to 9/20/2025, Fee: $411831.50, Expenses: $3197.24. Filed by Financial Advisor Riveron RTS, LLC Objections due by 11/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-1 # 4 Exhibit C-2 # 5 Exhibit D-1 # 6 Exhibit D-2 # 7 Proposed Order)) Responses due by 2/11/2026. (Wright Jr., Timothy)) No. of Notices: 0. Notice Date 01/30/2026. (Admin.) |
| 01/31/2026 | 623 | BNC certificate of mailing. (RE: related document(s)[617] Clerk's correspondence requesting an order from creditor. (RE: related document(s)[565] Amended application for compensation for Brad Walker, LLC, d/b/a Riverbend Special Situations Group, Other Professional, Period: 2/3/2025 to 9/20/2025, Fee: $1,176,362.50, Expenses: $929.14. Filed by Other Professional Brad Walker, LLC, d/b/a Riverbend Special Situations Group Objections due by 11/5/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) Responses due by 2/11/2026. (Wright Jr., Timothy)) No. of Notices: 0. Notice Date 01/30/2026. (Admin.) |
| 01/29/2026 | 622 | Withdrawal of claim(s): Claim No. 13 with Pacer and Claim No. 44 with the claims agent Filed by Creditor Reeves County. (Stecker, Don) |
| 01/28/2026 | 621 | Withdrawal of claim(s): 11 Filed by Creditor Reeves County Tax Districts. (Parsons, Julie) |