Unit Petroleum Company and Unit Corporation
11
Christopher M. Lopez
05/22/2020
04/02/2026
Yes
v
| DsclsDue, COMPLX, CLMAGT, LEAD, PlnDue, APPEAL, CLOSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Unit Petroleum Company
8200 South Unit Drive Tulsa, OK 74132 TULSA-OK Tax ID / EIN: 73-1205963 |
represented by |
Harry Allen Perrin
Vinson & Elkins 845 Texas Avenue Suite 4700 Houston, TX 77002 713-758-2548 Fax : 713-615-5016 Email: hperrin@velaw.com Matthew J. Pyeatt
Vinson & Elkins 2001 Ross Avenue Suite 3900 Dallas, TX 75201 214-220-7924 Email: mpyeatt@velaw.com Trevor Grant Spears
Vinson & Elkins 2001 Ross Ave. Ste 3900 Dallas, TX 75201 214-220-7733 Fax : 214-999-7733 Email: tspears@velaw.com Kiran K Vakamudi
Vinson & Elkins 845 Texas Avenue Suite 4700 Houston, TX 77002 713-758-2742 Fax : 713-615-5947 Email: kvakamudi@velaw.com |
Debtor Unit Corporation, Reorganized Debtor
Tulsa, OK TULSA-OK |
represented by |
Mark Alan Platt
Frost Brown Todd LLC Rosewood Court 2101 Cedar Springs Road Suite 900 Dallas, TX 75201 214-580-5852 Fax : 214-545-3473 Email: mplatt@fbtlaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 195 | BNC Certificate of Mailing. (Related document(s):193 Judgment) No. of Notices: 15. Notice Date 04/02/2026. (Admin.) (Entered: 04/02/2026) |
| 04/02/2026 | 194 | BNC Certificate of Mailing. (Related document(s):192 Opinion) No. of Notices: 15. Notice Date 04/02/2026. (Admin.) (Entered: 04/02/2026) |
| 03/31/2026 | 193 | Copy of Final Judgment in 4:20-bk-32738 Signed on 3/31/2026 (knp4) (Entered: 03/31/2026) |
| 03/31/2026 | 192 | Memorandum Opinion and Order by Judge District George C. Hanks, Jr. Signed on 3/31/2026 (knp4) (Entered: 03/31/2026) |
| 03/05/2025 | 191 | Order Granting Class Representative's Unopposed Motion for: (1) Order Authorizing Payment of Final Administration Costs, (2) Distribution of Residual Unclaimed Funds, and (3) Termination of Case (Related Doc # 187). Signed on 3/5/2025. (rgs4) (Entered: 03/05/2025) |
| 03/05/2025 | 190 | Order Granting Class Representative's Unopposed Motion for: (1) Order Authorizing Payment of Final Administration Costs, (2) Distribution of Residual Unclaimed Funds, and (3) Termination of Case (Related Doc # 186). Signed on 3/5/2025. (rgs4) (Entered: 03/05/2025) |
| 02/25/2025 | 189 | Certificate of No Objection (Filed By Attorneys for Chieftain Settlement Class ). (Attachments: # 1 Proposed Order) (Gaither, John) (Entered: 02/25/2025) |
| 02/25/2025 | 188 | Certificate of No Objection (Filed By Attorneys for Cockerell Settlement Class ). (Attachments: # 1 Proposed Order) (Gaither, John) (Entered: 02/25/2025) |
| 01/24/2025 | 187 | Non-Opposition Motion to Disburse Unclaimed Funds Filed by Interested Party c/o John D. Gaither Cockerell Oil Properties Ltd. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Gaither, John) (Entered: 01/24/2025) |
| 01/24/2025 | 186 | Non-Opposition Motion to Disburse Unclaimed Funds Filed by Interested Party Chieftain Royalty Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Gaither, John) (Entered: 01/24/2025) |