Case number: 6:15-bk-60016 - BPZ Resources, Inc. - Texas Southern Bankruptcy Court

Case Information
Docket Header
COMPLX, CredCoun



U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 15-60016

Assigned to: David R Jones
Chapter 11
Voluntary
Asset


Date filed:  03/09/2015
Plan confirmed:  11/12/2015
341 meeting:  05/12/2015
Deadline for filing claims:  08/10/2015

Debtor

BPZ Resources, Inc.

10497 Town & Country Way
Suite 700
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 33-0502730

represented by
Walter J Cicack

Hawash Meade Gaston Neese & Cicack LLP
2118 Smith Street
Houston, TX 77002
(713) 658-9001
Fax : (713) 658-9011
Email: wcicack@hmgnc.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

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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Akin Gump Strauss Hauer & Feld LLP
1700 Pacific Avenue
Suite 4100
Dallas, TX 4100
represented by
Marty L Brimmage

Akin Gump Strauss Hauer & Feld LLP
1700 Pacific Avenue
Suite 4100
Dallas, TX 75201
214-969-2885
Fax : 214-969-4343
Email: mbrimmage@akingump.com

Charles R Gibbs

Akin Gump et al
1700 Pacific Ave
Ste 4100
Dallas, TX 75201
214-969-4710
Email: cgibbs@akingump.com

Latest Dockets

Date Filed#Docket Text
11/17/2015386Certificateof Service re: Notice of (i) Entry of Confirmation Order and (ii) Establishing Deadline for Filing of Rejection Claims(Filed By Kurtzman Carson Consultants ).(Related document(s): 382Notice) (Gershbein, Evan) (Entered: 11/17/2015)
11/17/2015385Final Application for Compensation// First and Final Application of PJT Partners LP as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance (And Final Approval) of Compensation for Necessary Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 1, 2015 Through July 31, 2015for PJT Partners LP, Financial Advisor, Period: 5/1/2015 to 7/31/2015, Fee: $1,450,000.00, Expenses: $59,973.78. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor PJT Partners LP (Gibbs, Charles) (Entered: 11/17/2015)
11/14/2015384BNC Certificate of Mailing. (Related document(s): 381Order Confirming Chapter 11 Plan) No. of Notices: 184. Notice Date 11/14/2015. (Admin.) (Entered: 11/15/2015)
11/13/2015383Certificateof Service re: Notice of Filing of Revised Plan Supplement Relating to Debtor's Second Amended Plan of Liquidation(Filed By Kurtzman Carson Consultants ).(Related document(s): 380Notice) (Gershbein, Evan) (Entered: 11/13/2015)
11/13/2015382Noticeof (i) Entry of Confirmation Order and (ii) Establishing Deadline for Filing of Rejection Claims. (Related document(s): 381Order Confirming Chapter 11 Plan) Filed by BPZ Resources, Inc. (Cicack, Walter) (Entered: 11/13/2015)
11/12/2015381Order Finally Approving Second Amended Disclosure Statement and Confirming Second Amended Chapter 11 Plan Signed on 11/12/2015 (Related document(s): 323Chapter 11 Plan, 326Disclosure Statement, 336Amended Disclosure Statement, 337Amended Chapter 11 Plan, 344Order Approving Disclosure Statement, 345Amended Chapter 11 Plan, 346Amended Disclosure Statement, 372Certificate) (dsta) Additional attachment(s) added on 11/12/2015 (dsta). (Entered: 11/12/2015)
11/12/2015Courtroom Minutes. Time Hearing Held: 2:02 pm. Appearances: Walter Cicack and Matthew Garofalo for the Debtor, Meredith Lahaie for the Committee. Witnesses: David Hartie, J. Durkin Ledgard (Related document(s): 344Order Approving Disclosure Statement) The Court gave final approval to the Second Amended Disclosure Statement and confirmed the Second Amended Chapter 11 Plan as supplemented. Order signed on the record. (dsta) (Entered: 11/12/2015)
11/12/20150Courtroom Minutes. Time Hearing Held: 2:02 pm. Appearances: Walter Cicack and Matthew Garofalo for the Debtor, Meredith Lahaie for the Committee. Witnesses: David Hartie, J. Durkin Ledgard (Related document(s): 344Order Approving Disclosure Statement) The Court gave final approval to the Second Amended Disclosure Statement and confirmed the Second Amended Chapter 11 Plan as supplemented. Order signed on the record. (dsta) (Entered: 11/12/2015)
11/11/2015380Noticeof Filing of Revised Plan Supplement Relating to Debtor's Second Amended Plan of Liquidation. Filed by BPZ Resources, Inc. (Attachments: # 1Exhibit A # 2Exhibit B) (Cicack, Walter) (Entered: 11/11/2015)
11/11/2015379Certificateof Service re: 1) Certificate of David Hartie with Respect to the Tabulation of Votes on the Second Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code; 2) Proposed Order RE: Approving Second Amended Disclosure Statement and Confirming Second Amended Chapter 11 Plan; and 3) Exhibit List, Witness List(Filed By Kurtzman Carson Consultants ).(Related document(s): 372Certificate, 374Proposed Order, 375Exhibit List, Witness List) (Gershbein, Evan) (Entered: 11/11/2015)