Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Northstar Offshore Group, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:16-bk-34028
TYPE / CHAPTER
Involuntary / 11

Filed

8-12-16

Updated

3-31-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Year

There are 1834 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 23, 2023 1702 PDF with attached Audio File. Court Date & Time [ 2/23/2023 9:27:27 AM ]. File Size [ 22440 KB ]. Run Time [ 00:46:45 ]. (admin). (Entered: 02/23/2023)
Mar 16, 2023 1703 Status Report (Filed By Ankor E&P Holdings Corporation ).(Related document(s):1671 Objection to Claim, 1701 Courtroom Minutes) (Gay, Taylor) (Entered: 03/16/2023)
Apr 6, 2023 1704 Status Report (Filed By Northstar Offshore Group, LLC ).(Related document(s):1671 Objection to Claim, 1701 Courtroom Minutes, 1703 Status Report) (Wells, Renee) (Entered: 04/06/2023)
Apr 6, 2023 1705 Amended Joint Submittal by Debtor and ANKOR E&P Holdings Corporation Regarding Contested Legal Issues, Proposed Discovery Schedule, and Proposed Briefing Schedule, Signed on 4/6/2023 (Related document(s): 1671 Objection to Claim, 1701 Courtroom Minutes, 1703 Status Report, 1704 Status Report) Hearing scheduled for 8/9/2023 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/06/2023)
Apr 8, 2023 1706 BNC Certificate of Mailing. (Related document(s):1705 Order Setting Hearing) No. of Notices: 70. Notice Date 04/08/2023. (Admin.) (Entered: 04/08/2023)
May 19, 2023 1707 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Northstar Offshore Group, LLC ). (Wells, Renee) (Entered: 05/19/2023)
May 19, 2023 1708 Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Northstar Offshore Group, LLC ). (Wells, Renee) (Entered: 05/19/2023)
Jun 22, 2023 1709 Response (related document(s):1671 Objection to Claim). (Attachments: # 1 Exhibit 1: South Pelto 8 Serial Register Page # 2 Exhibit 2: South Pelto 13 Serial Register Page # 3 Exhibit 3: South Pelto 8 Operating Agreement # 4 Exhibit 4: South Pelto 13 Operating Agreement # 5 Exhibit 5: South Pelto 8 Bond Cancellation Letter # 6 Exhibit 6: South Pelto 13 Bond Cancellation Letter # 7 Exhibit 7: South Pelto 8 Borehole Query # 8 Exhibit 8: South Pelto 13 Borehole Query # 9 Exhibit 9: South Pelto 8 DOIs # 10 Exhibit 10: Postpetition Decommissioning AFEs (in globo) # 11 Proposed Order)(Gay, Taylor) (Entered: 06/22/2023)
Jun 28, 2023 1710 Motion for Leave to File Non-Substantive Amendment to Proof of Claim Filed by Creditor Ankor E&P Holdings Corporation Hearing scheduled for 8/14/2023 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit 1 - Proposed Amendment # 2 Proposed Order) (Gay, Taylor) (Entered: 06/28/2023)
Jul 13, 2023 1711 Emergency Motion to Compel Responses to Requests for Production and Interrogatories from ANKOR, et al. Filed by Debtor Northstar Offshore Group, LLC Hearing scheduled for 7/18/2023 at 11:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order Granting Debtor's Emergency Motion to Compel) (Prather, Kelly) (Entered: 07/13/2023)
Show 10 more entries
Aug 7, 2023 1722 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Northstar Offshore Group, LLC ). (Wells, Renee) (Entered: 08/07/2023)
Aug 8, 2023 1723 Exhibit List (Filed By Ankor E&P Holdings Corporation ).(Related document(s):1671 Objection to Claim, 1705 Order Setting Hearing, 1721 Exhibit List) (Attachments: # 1 Exhibit 2 (corrected JIB Cost Summary)) (Gay, Taylor) (Entered: 08/08/2023)
Aug 8, 2023 1724 Response in Opposition to Debtor's Motion to Strike (related document(s):1717 Motion to Strike). Filed by Ankor E&P Holdings Corporation (Attachments: # 1 Proposed Order) (Gay, Taylor) (Entered: 08/08/2023)
Aug 9, 2023 1725 Courtroom Minutes. Time Hearing Held: 1:29 PM - 4:14 PM, 4:25 PM - 5:03 PM. Appearances: (see attached). Additional appearances: Lydia Protopapas for the Debtor. The Court heard oral argument. Witnesses sworn in and testimony given: Sharon Rives. Exhibits admitted: ECF No. 1720-1, 8, 10, 22-23. ECF No. 1721-1 as a demonstrative of Ms. Gays testimony at todays hearing, 3, 7-8. ECF No. 1723-1. Hearing continued to August 14, 2023 at 9:00 AM. (Related document(s):1671 Objection to Claim, 1720 Exhibit List, 1721 Exhibit List, 1723 Exhibit List) Hearing continued to 8/14/2023 at 09:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 08/09/2023)
Aug 9, 2023 1726 PDF with attached Audio File. Court Date & Time [ 8/9/2023 1:29:13 PM ]. File Size [ 79141 KB ]. Run Time [ 02:44:53 ]. (admin). (Entered: 08/09/2023)
Aug 9, 2023 1727 PDF with attached Audio File. Court Date & Time [ 8/9/2023 4:25:27 PM ]. File Size [ 18480 KB ]. Run Time [ 00:38:30 ]. (admin). (Entered: 08/09/2023)
Aug 10, 2023 1728 PDF with attached Audio File. Court Date & Time [ 8/9/2023 4:25:27 PM ]. File Size [ 18480 KB ]. Run Time [ 00:38:30 ]. (admin). (Entered: 08/10/2023)
Aug 14, 2023 1729 Courtroom Minutes. Time Hearing Held: 9:02 AM - 10:05 AM, 10:28 AM - 11:59 AM. Appearances: (see attached). Additional appearances: Renee Well and Lydia Protopapas for NorthStar Offshore Group, LLC. The Court heard oral argument. Witnesses sworn in and testimony given: Sharon Rives, Avery Alcorn. Exhibits admitted: ECF No. 1721-5. ECF No. 1720-7, 20, 42-43, 50, 52. Deadline for cross-briefing on 09/29/23 as stated on the record. Hearing continued to 10/06/23 at 10:00 AM. (Related document(s):1671 Objection to Claim, 1710 Generic Motion, 1717 Motion to Strike) Hearing scheduled for 10/6/2023 at 10:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 08/14/2023)
Aug 14, 2023 1730 PDF with attached Audio File. Court Date & Time [ 8/14/2023 9:02:31 AM ]. File Size [ 30424 KB ]. Run Time [ 01:03:23 ]. (admin). (Entered: 08/14/2023)
Aug 14, 2023 1731 PDF with attached Audio File. Court Date & Time [ 8/14/2023 10:28:56 AM ]. File Size [ 43303 KB ]. Run Time [ 01:30:13 ]. (admin). (Entered: 08/14/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:16-bk-34028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Aug 12, 2016
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Harris County et al.
    Internal Revenue Service

    Parties

    Debtor

    Northstar Offshore Group, LLC
    11 Greenway Plaza
    Suite 2800
    Houston, TX 77046
    HARRIS-TX
    Tax ID / EIN: xx-xxx6688

    Represented By

    Nadage A. Assale
    Slattery Marino & Roberts
    1100 Poydras Street
    Suite 1800
    New Orleans, LA 70163
    504-585-7800
    Email: nassale@smr-lawfirm.com
    Jason Wayne Billeck
    12301 FM 1123
    Holland, TX 76534
    7134174854
    Email: jwbilleck@gmail.com
    Michael David Fritz
    Harris Health System
    2525 Holly Hall
    Suite 190
    Houston, TX 77054
    713-566-6549
    Fax : 713-566-6558
    Email: michael.fritz@harrishealth.org
    TERMINATED: 07/26/2017
    Margaret Virginia Glass
    Geiger Laborde Laperouse LLC
    701 Poydras
    Ste 4800
    New Orleans, LA 70139
    504-561-0400
    Fax : 504-561-1011
    Email: mglass@glllaw.com
    Kyung Shik Lee
    Kyung S. Lee PLLC
    4723 Oakshire Drive
    Apt. B
    Houston, TX 77027
    713-301-4751
    Email: kslee50@gmail.com
    TERMINATED: 07/26/2017
    Anthony C Marino
    Liskow & Lewis
    701 Poydras St
    Ste 5000
    New Orleans, LA 70139
    504-581-7979
    Fax : 504-556-4108
    Email: acmarino@liskow.com
    Christopher R Murray
    Jones Murray LLP
    602 Sawyer Street
    Suite 400
    Houston, TX 77007
    832-529-1999
    Email: chris@jonesmurray.com
    TERMINATED: 07/26/2017
    Kelly Greenwood Prather
    The Greenwood Prather Law Firm
    2009 North Durham Drive
    Houston, TX 77008
    713-333-3200
    Fax : 713-621-1449
    Email: greenwood.kelly@gmail.com
    Katherine A Preston
    Winston Strawn
    800 Capitol St.
    Suite 2400
    Houston, TX 77002-2925
    713-651-2699
    Email: kpreston@winston.com
    Lydia Thekla Protopapas
    Protopapas PLLC
    2009 N. Durham Drive
    Houston, TX 77008
    832-495-1086
    Email: lprotopapas77@gmail.com
    Charles Michael Rubio
    Parkins & Rubio LLP
    100 Park Avenue
    Suite 1600
    New York, NY 10017
    646-419-0181
    Fax : 713-715-1699
    Email: crubio@parkinsrubio.com
    TERMINATED: 07/26/2017
    Brendetta Anthony Scott
    The Anthony Scott Law Firm, PLLC
    2500 Tanglewilde, Ste. #274
    Houston, TX 77063
    713-401-3447
    Fax : 713-583-0646
    Email: brendetta@anthonyscottlaw.com
    Renee D Wells
    Wells Law PLLC
    5340 Weslayan St.
    #6937
    Houston, TX 77005
    832-724-0393
    Email: rdwells07@gmail.com
    Ruth Elena Wolf
    3314 Sage Terrace Dr.
    Katy, TX 77450

    Petitioning Creditor

    Montco Oil Field Contractors, LLC
    Attn.: Carroll Price
    842 West Sam Houston Parkway
    Suite 500
    Houston, TX 77024

    Represented By

    David E. Avraham
    DLA Piper LLP (US)
    444 West Lake Street, Ste. 900
    Chicago, IL 60606
    312-368-4000
    Email: david.avraham@dlapiper.com
    Vincent P Slusher
    Faegre Drinker Biddle & Reath LLP
    1717 Main Street
    Suite 5400
    Dallas, TX 75201
    469.357.2571
    Email: vince.slusher@proton.me

    Petitioning Creditor

    Alliance Offshore, LLC
    Attn.: Christopher Winger
    Post Office Box 999
    Larose, LA 70373

    Represented By

    David E. Avraham
    (See above for address)
    Leann Opotowsky Moses
    Carver Darden et at
    1100 Poydras
    Ste 3100
    New Orleans, LA 70163
    504-585-3830
    Email: moses@carverdarden.com
    Vincent P Slusher
    (See above for address)

    Petitioning Creditor

    Alliance Energy Services, LLC
    Attn.: Eric L. Trosclair
    1725 Engineers Road
    Belle Chasse, LA 70037

    Represented By

    David E. Avraham
    (See above for address)
    Vincent P Slusher
    (See above for address)

    Trustee

    James Katchadurian
    CR3 Partners
    450 Lexington Avenue
    4th Floor
    New York, NY 10017

    Represented By

    Kelly Greenwood Prather
    (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

    Christine A March
    Office of the US Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext. 239
    Fax : 713-718-4580
    Email: christine.a.march@usdoj.gov
    Stephen Douglas Statham
    DOJ-Ust
    7230 Latitude St
    Corpus Christi, TX 78414
    713-876-9571
    Email: statham01@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20, 2017 DK8 LLC parent case 11 3:17-bk-30621
    Jun 2, 2016 Warren Management Corp. parent case 11 4:16-bk-32766
    Jun 2, 2016 Warren Energy Services, LLC parent case 11 4:16-bk-32765
    Jun 2, 2016 Warren Marcellus LLC parent case 11 4:16-bk-32764
    Jun 2, 2016 Warren Resources of California, Inc. parent case 11 4:16-bk-32762
    Jun 2, 2016 Warren E&P, Inc. parent case 11 4:16-bk-32761
    Jun 2, 2016 Warren Resources, Inc. 11 4:16-bk-32760
    Aug 13, 2015 TODCO Americas, Inc. parent case 11 1:15-bk-11692
    Aug 13, 2015 THE Onshore Drilling Company parent case 11 1:15-bk-11691
    Aug 13, 2015 THE Offshore Drilling Company parent case 11 1:15-bk-11690
    Aug 13, 2015 SD Drilling LLC parent case 11 1:15-bk-11689
    Aug 13, 2015 Hero Holdings, Inc. parent case 11 1:15-bk-11688
    Aug 13, 2015 Hercules Offshore Liftboat Company LLC parent case 11 1:15-bk-11687
    Aug 13, 2015 Hercules Offshore Services, LLC parent case 11 1:15-bk-11686
    Aug 13, 2015 Hercules Offshore, Inc. 11 1:15-bk-11685