Case number: 4:20-bk-31884 - Sheridan Holding Company I, LLC and Sheridan Production Partners I-A, L.P. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Sheridan Holding Company I, LLC and Sheridan Production Partners I-A, L.P.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    03/23/2020

  • Last Filing

    10/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-31884

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  03/23/2020
Plan confirmed:  03/24/2020

Debtor

Sheridan Holding Company I, LLC

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 42-1727648

represented by
Rachael Marie Bazinski

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800

Matthew D Cavenaugh

Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com

Jaimie Fedell

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-3709
Email: jaimie.fedell@kirkland.com

Stephen C Hackney

Kirkland & Ellis LLP
300 N LaSalle
Chicago, IL 60654
312-862-2000
Email: Stephen.hackney@kirkland.com

Fred Anthony Hilow

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000

Steven J. Reisman

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8700
Email: sreisman@katten.com

Steven N Serajeddini

Kirkland and Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800
Email: steven.serajeddini@kirkland.com

Joshua A Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: joshua.sussberg@kirkland.com

Spencer A. Winters

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000

Debtor

Sheridan Production Partners I-A, L.P.

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558100

represented by
Matthew D Cavenaugh

(See above for address)

Debtor

Sheridan Production Partners I-M, L.P.

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558106

represented by
Matthew D Cavenaugh

(See above for address)

Debtor

Sheridan Production Partners I-B, L.P.

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558104

represented by
Matthew D Cavenaugh

(See above for address)

Debtor

SPP I-B GP, LLC

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558092

represented by
Matthew D Cavenaugh

(See above for address)

Debtor

Sheridan Production Partners I, LLC

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558094

represented by
Matthew D Cavenaugh

(See above for address)

Debtor

Sheridan Investment Partners I, LLC

1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 45-0558607

represented by
Matthew D Cavenaugh

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Latest Dockets

Date Filed#Docket Text
10/13/2023Judge Marvin Isgur added to case. Involvement of Judge David R Jones Terminated (DawnaKelly) (Entered: 10/13/2023)
01/22/2021235Statement First and Final Fee Statement of Parkins Lee & Rubio as Bankruptcy Counsel to Settlement Class Counsel (Filed By Parkins Lee & Rubio LLP ).(Related document(s):208 Order on Motion for Approval) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rubio, Charles) (Entered: 01/22/2021)
01/08/2021234Notice of Filing of Settlement Administrators Reconciliation Declaration. (Related document(s):207 Generic Order) Filed by Ronda Jean Born, Stanley Ray Born, Kyle Allan Taylor, Tony R Whisenant (Rubio, Charles) (Entered: 01/08/2021)
11/16/2020233Letter to the Court from Cynthia Busby. (aalo) (Entered: 11/16/2020)
10/31/2020232Notice of Records Transmittal and Receipt. Filed by Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 10/31/2020)
10/30/2020231Notice of Change of Address Filed by Barbara C. Frankland (Rubio, Charles) (Entered: 10/30/2020)
10/21/2020230CD submitted by Prime Clerk LLC containing claim images (than) (Entered: 10/23/2020)
10/09/2020229Sealed Document Check Register (Related to ECF 228) (Filed By Ronda Jean Born, Stanley Ray Born, Kyle Allan Taylor, Tony R Whisenant ). (Rubio, Charles) (Entered: 10/09/2020)
10/09/2020228Notice of Filing of Check Register Under Seal. (Related document(s): 207 Generic Order) Filed by Ronda Jean Born, Stanley Ray Born, Kyle Allan Taylor, Tony R Whisenant (Attachments: # 1 Exhibit) (Rubio, Charles) (Entered: 10/09/2020)
10/09/2020227Notice of Change of Address Filed by Charles M. Rubio (Rubio, Charles) (Entered: 10/09/2020)