Docket Entries by Year
There are 2642 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 20, 2023 | 2456 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Black Elk Liquidating Trust ). (Sparacino, John) (Entered: 01/20/2023) | ||
Jan 20, 2023 | 2457 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Black Elk Litigating Trust ). (Sparacino, John) (Entered: 01/20/2023) | ||
Jan 27, 2023 | 2458 | COPY OF Memorandum Opinion in 4:19-ap-3370, Signed on 1/27/2023 (TylerLaws) (Entered: 01/27/2023) | ||
Jan 27, 2023 | 2459 | COPY OF Order Granting Partial Summary Judgment in 4:19-ap-3370, Signed on 1/27/2023 (TylerLaws) (Entered: 01/27/2023) | ||
Jan 29, 2023 | 2460 | BNC Certificate of Mailing. (Related document(s):2458 Generic Order) No. of Notices: 92. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023) | ||
Jan 29, 2023 | 2461 | BNC Certificate of Mailing. (Related document(s):2459 Generic Order) No. of Notices: 92. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023) | ||
Jan 30, 2023 | 2462 | Notice of Settlement in Adversary Proceeding No. 4:19-AP-03459. Filed by Richard Schmidt (Potts, Jeffrey) (Entered: 01/30/2023) | ||
Feb 2, 2023 | 2463 | COPY OF Memorandum Opinion in 4:19-ap-3370, Signed on 2/2/2023 (TylerLaws) (Entered: 02/02/2023) | ||
Feb 2, 2023 | 2464 | COPY OF Order Granting Partial Summary Judgment in 4:19-ap-3370, Signed on 2/2/2023 (TylerLaws) (Entered: 02/02/2023) | ||
Feb 4, 2023 | 2465 | BNC Certificate of Mailing. (Related document(s):2463 Opinion) No. of Notices: 90. Notice Date 02/04/2023. (Admin.) (Entered: 02/04/2023) | ||
Show 10 more entries Loading... | ||||
Jul 19, 2023 | 2476 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Black Elk Liquidating Trust ). (Sparacino, John) (Entered: 07/19/2023) | ||
Jul 19, 2023 | 2477 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Black Elk Litigating Trust ). (Sparacino, John) (Entered: 07/19/2023) | ||
Sep 20, 2023 | 2478 | Motion to Extend Time Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust Filed by Trustee Richard Schmidt (Attachments: # 1 Exhibit A - Declaration of Dean Bielitz in Support of Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust # 2 Proposed Order) (Sparacino, John) (Entered: 09/20/2023) | ||
Sep 20, 2023 | 2479 | Declaration re: Declaration of Richard S. Schmidt in Support of Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time) (Sparacino, John) (Entered: 09/20/2023) | ||
Oct 13, 2023 | 2480 | Order to Supplement, Signed on 10/13/2023 (Related document(s):2478 Motion to Extend Time) (SierraThomasAnderson) (Entered: 10/13/2023) | ||
Oct 15, 2023 | 2481 | BNC Certificate of Mailing. (Related document(s):2480 Generic Order) No. of Notices: 87. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023) | ||
Oct 17, 2023 | 2482 | Certificate Supplemental Certificate of Service (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time, 2479 Declaration) (Sparacino, John) (Entered: 10/17/2023) | ||
Nov 9, 2023 | 2483 | Certificate of No Objection with Respect to Trustee's Motion for Entry of an Order Further Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidating Trust (Filed By Richard Schmidt ).(Related document(s):2478 Motion to Extend Time, 2482 Certificate) (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 11/09/2023) | ||
Nov 10, 2023 | 2484 | Order Extending Dissolution Deadlines of the Black Elk Litigation Trust and Black Elk Liquidation Trust (Related Doc # 2478) Signed on 11/10/2023. (SierraThomasAnderson) (Entered: 11/10/2023) | ||
Nov 15, 2023 | 2485 | BNC Certificate of Mailing. (Related document(s):2484 Order on Motion to Extend Time) No. of Notices: 85. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
1989 SP ASSOCIATES |
---|
A FRANK KLAM |
A L BILLINGSLEY |
A&B VALVE & PIPING |
A.J. AVIATION, INC. |
AAA COOPER TRANSPORTATION |
ABC, A BETTER COURIER, LLC |
ABSG CONSULTING INC. |
ABSOLUTE ENERGY |
ABSOLUTELY IRRESISTIBLE |
ACADIAN AMBULANCE SERVICES, INC |
ACADIANA VALVE SERVICES & |
ACC BUSINESS |
Accountemps of Robert Half |
ACME TRUCK LINE, INC |
Black Elk Energy Offshore Operations, LLC
3100 S. Gessner, Ste. 215
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: xx-xxx9404
Deirdre Carey Brown
Forshey Prostok LLP
1990 Post Oak Suite 2400
Houston, TX 77056
832-367-5722
Email: dbrown@forsheyprostok.com
David L Curry, Jr
Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: dcurry@okinadams.com
Joseph M. Esmont
Baker & Hostetler, LLP
Key Tower
127 Public Square
Suite 2000
Cleveland, OH 44114-1214
216-621-0200
Fax : 216-696-0740
Email: jesmont@bakerlaw.com
Jeffrey Richard Gleit
ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: jeffrey.gleit@afslaw.com
Elizabeth A Green
Baker & Hostetler LLP
200 S. Orange Ave.
SunTrust Center, Suite 2300
Orlando, FL 32801
407-649-4000
Fax : 407-841-0168
Email: egreen@bakerlaw.com
Pamela Gale Johnson
Baker & Hostetler, LLP
811 Main Street
Suite 1100
Houston, TX 77002-6111
713-751-1600
Fax : 713-751-1717
Email: pjohnson@bakerlaw.com
Matthew Scott Okin
Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: mokin@okinadams.com
Jimmy D. Parrish
Baker & Hostetler LLP
200 S Orange Ave
Ste 2300
Orlando, FL 32801
407-649-4000
Email: jparrish@bakerlaw.com
Wood Group PSN, Inc.
c/o Joseph S. Cohen
Rosenthal Law Firm, P.L.L.C.
675 Bering Drive, Ste 150
Houston, TX 77057
HARRIS-TX
713-647-8177
Joseph S Cohen
Rosenthal Law Firm, PLLC
675 Bering
Ste 150
Houston, TX 77057
713-647-8177
Fax : 713-647-8127
Email: jcohen@rosenthallaw.com
The Grand Ltd.
3900 Causeway Blvd., Siote 1470
Metarie, LA 70002
John J. Kane
Kane Russell, et al.
3700 Thanksgiving Tower
1601 Elm Street
Dallas, TX 75201
214-777-4200
Email: jkane@krcl.com
Matthew Scott Okin
(See above for address)
Brian D Roman
Okin & Adams LLP
1113 Vine St.
Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: broman@okinadams.com
Gulf Offshore Logistics, LLC
4535 Highway 308
Raceland, LA 70394
Michael P. Brundage
Phelps Dunbar LLP
100 S Ashley Dr
Ste 1900
Tampa, FL 33602
813-472-7750
Email: michael.brundage@phelps.com
I. Danielle Mashburn-Myrick
Phelps Dunbar LLP
101 Dauphin St
Mobile, AL 36602
251-441-8202
Email: danielle.mashburn-myrick@phelps.com
Richard Montague
Phelps Dunbar, LLP
4270 I-55 N
Jackson, MS 39211
601-360-9305
Email: richard.montague@phelps.com
Matthew Scott Okin
(See above for address)
Brian D Roman
(See above for address)
Ryan Marine Services, Inc.
7500 Harborside Drive
Galveston, TX 77554-2876
Matthew Scott Okin
(See above for address)
Brian D Roman
(See above for address)
Laredo Construction Inc.
13385 Murphy Road
Stafford, TX 77477
Matthew Scott Okin
(See above for address)
Brian D Roman
(See above for address)
Richard Schmidt
Black Elk Litigation Trust
c/o Okin & Adams LLP
1113 Vine St., Ste. 201
Houston, TX 77002
David L Curry, Jr
(See above for address)
Jeffrey Richard Gleit
(See above for address)
Genevieve Marie Graham
Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
(713) 752-4231
Fax : (713) 308-4131
Email: ggraham@jw.com
Nathaniel R.B. Koslof
Sullivan & Worcester LLP
One Post Office Square
Boston, MA 02109
617-338-2400
Johnie A Maraist
Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: jmaraist@okinadams.com
Ryan Anthony O'Connor
Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: roconnor@okinadams.com
Matthew Scott Okin
(See above for address)
Jeffrey Potts
(See above for address)
Sarah A Schultz
2300 N. Field St.
Suite 1800
Dallas, TX 75201
214-969-4367
Email: sschultz@akingump.com
Craig Smyser
(See above for address)
John James Sparacino
McKool Smith
600 Travis Street
Suite 7000
Houston, TX 77002
713-485-7306
Fax : 713-485-7344
Email: jsparacino@mckoolsmith.com
Allison Weiss
Sullivan & Worcester LLP
1633 Broadway
New York, NY 10019
212-660-3031
Trustee of Black Elk Liquidating Trust
John James Sparacino
(See above for address)
Black Elk Litigating Trust
John James Sparacino
(See above for address)
Black Elk Liquidating Trust
John James Sparacino
(See above for address)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
Ellen Maresh Hickman
Office of the U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4680
Email: ellen.hickman@usdoj.gov
Diane G Livingstone
Office of U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Email: diane.g.livingstone@usdoj.gov
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