Welcome to BusinessBankruptcies.com!

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

Agilon Energy Holdings II LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2021bk32156
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-21

Updated

3-31-24

Last Checked

10-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2021
Last Entry Filed
Oct 21, 2021

Docket Entries by Quarter

There are 275 older docket entries.

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

login purchase single case subscribe now

Oct 7, 2021 269 BNC Certificate of Mailing. (Related document(s):260 Order on Emergency Motion) No. of Notices: 9. Notice Date 10/07/2021. (Admin.) (Entered: 10/07/2021)
Oct 8, 2021 270 Proposed Order RE: Debtors Emergency Motion for Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing the Debtors to Engage ICF Resources, LLC as an Energy Market Advisor and (II) Approving the Agreement Related Thereto (Filed By Agilon Energy Holdings II LLC ).(Related document(s):266 Emergency Motion (with hearing date)) (Attachments: # 1 Redline of Original Proposed Order) (Mayer, Simon) (Entered: 10/08/2021)
Oct 8, 2021 271 Proposed Order RE: Debtors Emergency Motion for Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing the Debtors to Engage Leidos Engineering, LLC to Provide An Independent Engineering Assessment and (II) Approving the Agreement Related Thereto (Filed By Agilon Energy Holdings II LLC ).(Related document(s):267 Emergency Motion) (Attachments: # 1 Redline of Original Proposed Order) (Mayer, Simon) (Entered: 10/08/2021)
Oct 8, 2021 272 Agenda for Hearing on 10/8/2021 (Filed By Agilon Energy Holdings II LLC ). (Mayer, Simon) (Entered: 10/08/2021)
Oct 8, 2021 273 Certificate of Service re: Debtors Emergency Motion for Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing the Debtors to Engage ICF Resources, LLC as an Energy Market Advisor and (II) Approving the Agreement Related Thereto (Docket No. 266) & Debtors Emergency Motion for Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing the Debtors to Engage Leidos Engineering, LLC to Provide an Independent Engineering Assessment and (II) Approving the Agreement Related Thereto (Docket No. 267) (Filed By Stretto ).(Related document(s):266 Emergency Motion (with hearing date), 267 Emergency Motion) (Stretto) (Entered: 10/08/2021)
Oct 8, 2021 274 Order Granting Debtors' Emergency Motion for Order, Pursuant to Sections 105(A) and 363(B) of the Bankruptcy Code (I) Authorizing the Debtors to Engage ICF Resources, LLC as Energy Market Advisor and (II) Approving the Agreement Related Thereto (Related Doc # 266) Signed on 10/8/2021. (TylerLaws) (Entered: 10/08/2021)
Oct 8, 2021 275 Courtroom Minutes. Time Hearing Held: 10:00 am - 10:18 am. Appearances: See attached. Craig Orchant sworn in and testimony proffered by Counsel. Motions granted; orders signed. (Related document(s):266 Emergency Motion (with hearing date), 267 Emergency Motion) (TylerLaws) (Entered: 10/08/2021)
Oct 8, 2021 276 Order Granting Debtors' Emergency Motion for Order, Pursuant to Sections 105(A) and 363(B) of the Bankruptcy Code (I) Authorizing the Debtors to Engage Leidos Engineering, LLC to Provide an Independent Engineering Assessment and (II) Approving the Agreement Related Thereto (Related Doc # 267) Signed on 10/8/2021. (TylerLaws) (Entered: 10/08/2021)
Oct 8, 2021 277 PDF with attached Audio File. Court Date & Time [ 10/8/2021 9:57:42 AM ]. File Size [ 9879 KB ]. Run Time [ 00:20:35 ]. (admin). (Entered: 10/08/2021)
Oct 10, 2021 278 BNC Certificate of Mailing. (Related document(s):274 Order on Emergency Motion) No. of Notices: 9. Notice Date 10/10/2021. (Admin.) (Entered: 10/10/2021)
Show 10 more entries
Oct 13, 2021 289 Certificate of Service re: Summary of Second Monthly Fee Statement of Riveron RTS, LLC for Payment of Interim Compensation and Reimbursement of Expenses for the Period September 1, 2021 Through September 30, 2021 (Docket No. 280) (Filed By Stretto ).(Related document(s):280 Notice) (Stretto) (Entered: 10/13/2021)
Oct 14, 2021 290 Amended Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Amended Schedule G Non-Individual- Executory Contracts and Unexpired Leases (Filed By Agilon Energy Holdings II LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 291 Amended Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Amended Schedule D Non-Individual- Creditors Having Claims Secured by Property (Filed By Victoria City Power LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 292 Amended Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Amended Schedule D Non-Individual- Creditors Having Claims Secured by Property , Amended Schedule G Non-Individual- Executory Contracts and Unexpired Leases (Filed By Victoria Port Power LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 293 Statement of Financial Affairs for Non-Individual (Amended) (Filed By Agilon Energy Holdings II LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 294 Statement of Financial Affairs for Non-Individual (Amended) (Filed By Victoria City Power LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 295 Statement of Financial Affairs for Non-Individual (Amended) (Filed By Victoria Port Power LLC ). (Mayer, Simon) (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Schedule D - Creditors Holding Secured Claims( 21-32156) [misc,schd] ( 32.00) Filing Fee. Receipt number A23311899. Fee amount $ 32.00. (U.S. Treasury) (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Schedule D - Creditors Holding Secured Claims( 21-32156) [misc,schd] ( 32.00) Filing Fee. Receipt number A23311899. Fee amount $ 32.00. (U.S. Treasury) (Entered: 10/14/2021)
Oct 15, 2021 296 Notice of Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From September 1, 2021 Through September 30, 2021. Filed by Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/15/2021)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2021bk32156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Jun 27, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Victoria County

    Parties

    Debtor

    Agilon Energy Holdings II LLC
    480 Wildwood Forest Drive
    Suite 475
    Spring, TX 77380
    HARRIS-TX

    Represented By

    Eric Wade Boylan
    Locke Lord LLP
    2800 Travis St
    Ste 2800
    Houston, TX 77002
    713-226-1498
    Email: eric.boylan@lockelord.com
    Elizabeth M Guffy
    Locke Lord LLP
    600 Travis
    Suite 2800
    Houston, TX 77002
    713-226-1328
    Email: eguffy@lockelord.com
    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
    Joshua W. Wolfshohl
    Porter Hedges LLP
    1000 Main, 36th Floor
    Houston, TX 77002
    713-226-6000
    Fax : 713-228-1331
    Email: jwolfshohl@porterhedges.com

    Debtor

    Victoria Port Power LLC
    5850 San Felipe, Ste 601
    Houston, TX 77057
    HARRIS-TX
    Tax ID / EIN: xx-xxx4894

    Represented By

    Elizabeth M Guffy
    (See above for address)
    Simon Richard Mayer
    (See above for address)

    Debtor

    Victoria City Power LLC
    5850 San Felipe, Ste 601
    Houston, TX 77057
    HARRIS-TX
    Tax ID / EIN: xx-xxx4169

    Represented By

    Elizabeth M Guffy
    (See above for address)
    Simon Richard Mayer
    (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

    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov
    Jana Smith Whitworth
    Office of United States Trustee
    515 Rusk Street, Suite 3516
    Houston, TX 77002
    (713) 718-4650
    Fax : (713) 718-4670
    Email: jana.whitworth@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Black Iron Corporation 7 4:2024bk30406
    Mar 21, 2023 Kemah Development LLC, GP 11 4:2023bk30969
    Dec 20, 2021 Agilon Energy II, LLC 7 4:2021bk34041
    Jun 27, 2021 Victoria Port Power LLC 11 4:2021bk32157
    Jun 27, 2021 Victoria City Power LLC 11 4:2021bk32158
    Aug 19, 2020 ENSCO Offshore Company parent case 11 4:2020bk34196
    Aug 19, 2020 ENSCO International Incorporated parent case 11 4:2020bk34178
    Aug 19, 2020 Rowan Companies, LLC parent case 11 4:2020bk34154
    Aug 19, 2020 ENSCO Corporate Resources LLC parent case 11 4:2020bk34116
    Aug 19, 2020 ENSCO Incorporated parent case 11 4:2020bk34108
    Mar 31, 2019 Vanguard Natural Resources, Inc. and Eagle Rock Acquisition Partnership, L.P. 11 4:2019bk31786
    Feb 28, 2017 Patriot Managed Care Solutions, Inc. 7 4:17-bk-31157
    Apr 24, 2013 Synagro-WWT, Inc 11 1:13-bk-11042
    Apr 24, 2013 Synagro Technologies, Inc. 11 1:13-bk-11041
    Apr 24, 2013 ST Interco, Inc. 11 1:13-bk-11043