Victerra Energy Holding Co., LLC and Official Committee of Unsecured Creditors
11
Marvin Isgur
05/06/2020
02/11/2025
Yes
v
LEAD, COMPLX |
Assigned to: Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Victerra Energy Holding Co., LLC, Debtor
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 81-4662560 fdba Atlantic Resources II Holdings Co. LLC |
represented by |
David L Curry, Jr
Okin Adams, LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: dcurry@okinadams.com Johnie A Maraist
Okin Adams LLP 1113 Vine St Ste 240 Houston, TX 77002 713-228-4100 Email: jmaraist@okinadams.com Matthew Scott Okin
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: mokin@okinadams.com |
Debtor Victerra Energy Interests, LLC
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 37-1857662 |
represented by |
David L Curry, Jr
(See above for address) Matthew Scott Okin
(See above for address) |
Debtor Victerra Energy, LLC
700 Milam Street Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 81-4662560 |
represented by |
David L Curry, Jr
(See above for address) Matthew Scott Okin
(See above for address) |
Trustee Elizabeth M. Guffy |
represented by |
Simon Richard Mayer
Locke Lord LLP 600 Travis, Suite 2800 Houston, TX 77002 713 226 1507 Fax : 713 223 3717 Email: simon.mayer@lockelord.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Simon Richard Mayer
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/11/2025 | 316 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
02/11/2025 | 315 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
02/11/2025 | 314 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) |
02/11/2025 | 313 | Notice . (Related document(s):[289] Generic Order) Filed by Elizabeth M. Guffy (Mayer, Simon) |
04/22/2024 | 312 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 04/22/2024) |
04/22/2024 | 311 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 04/22/2024) |
04/22/2024 | 310 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 04/22/2024) |
08/25/2023 | 309 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 08/25/2023) |
08/25/2023 | 308 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 08/25/2023) |
08/25/2023 | 307 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Elizabeth M. Guffy ). (Mayer, Simon) (Entered: 08/25/2023) |