Case number: 1:24-bk-10678 - EnCore Permian Operating, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    EnCore Permian Operating, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Shad M Robinson

  • Filed

    06/14/2024

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-10678-smr

Assigned to: Bankruptcy Judge Shad Robinson
Chapter 7
Voluntary
Asset


Date filed:  06/14/2024
341 meeting:  07/19/2024
Deadline for filing claims:  09/24/2024

Debtor

EnCore Permian Operating, LLC

250 Nicollet Mall
Suite 900
Minneapolis, MN 55401
HENNEPIN-MN
Tax ID / EIN: 00-7344252

represented by
Charles Stephen Kelley

Mayer Brown LLP
700 Louisiana St.
Suite 3400
Houston, TX 77002
713-238-2634
Fax : 713-238-4634
Email: ckelley@mayerbrown.com

Trustee

Randolph N Osherow

342 W Woodlawn, Suite 100
San Antonio, TX 78212
(210) 738-3001
TERMINATED: 07/01/2024

 
 
Trustee

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
represented by
Brian Talbot Cumings

Graves Dougherty Hearon & Moody, PC
401 Congress Ave
Suite 2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: bcumings@gdhm.com

Latest Dockets

Date Filed#Docket Text
03/19/202652Notice of Appearance and Request for Service of Notice filed by Sahrish Khan Soleja for Interested Party Texas General Land Office. (Soleja, Sahrish)
03/19/202651Notice of Appearance and Request for Service of Notice filed by Sahrish Khan Soleja for Interested Party Railroad Commission of Texas. (Soleja, Sahrish)
03/04/202650Motion to Approve a Proposed Distribution of the Assets of the Estate (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) Service List # (2) Proposed Order)(Lowe, John)
02/10/202649Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 26-0105. (Torres, Krystal)
10/30/202548BNC Certificate of Mailing (Related Document(s): [47] Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $5,650.00, Expenses awarded: $788.73; Awarded on 10/28/2025 (related document(s): [46] Application for Compensation (21 Day Objection Language), Fees $5,650.00, Expenses $788.73, For Time Period From July 11, 2024 To Time Period Ending September 25, 2025 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, P.C. (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee App Summary # 4 Proposed Order Approving Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 10/28/2025)) Notice Date 10/30/2025. (Admin.)
10/28/202547Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $5,650.00, Expenses awarded: $788.73; Awarded on 10/28/2025 (related document(s): [46] Application for Compensation (21 Day Objection Language), Fees $5,650.00, Expenses $788.73, For Time Period From July 11, 2024 To Time Period Ending September 25, 2025 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, P.C. (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee App Summary # 4 Proposed Order Approving Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 10/28/2025) (Boyd, Laurie)
09/29/202546Application for Compensation (21 Day Objection Language), Fees $ 5,650.00, Expenses $ 788.73, For Time Period From July 11, 2024 To Time Period Ending September 25, 2025 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, P.C. (Attachments: # (1) Exhibit Fee Statement # (2) Exhibit Retention Order # (3) Exhibit Fee App Summary # (4) Proposed Order Approving Application # (5) Appendix Notice to Creditors # (6) Appendix Service List)(Cumings, Brian)
09/26/2025Hearing NOT Held: Withdrawn. (Related Document(s): [35] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Motion to Sell Property Free and Clear of Liens 11 USC 363(f) , (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Relief # 2 Appendix Service List)) (Benitez, Estella)
09/26/202545BNC Certificate of Mailing (Related Document(s): [44] Order Withdrawing (related document(s): [35] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Motion to Sell Property Free and Clear of Liens 11 USC 363(f) , (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Relief # 2 Appendix Service List)) (Order entered on 9/24/2025)) Notice Date 09/26/2025. (Admin.)
09/24/202544Order Withdrawing (related document(s): [35] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Motion to Sell Property Free and Clear of Liens 11 USC 363(f) , (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Relief # 2 Appendix Service List)) (Order entered on 9/24/2025) (Benitez, Estella)