Welcome to BusinessBankruptcies.com!

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

California Resources Corporation

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk33568
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-20

Updated

9-13-23

Last Checked

8-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2020
Last Entry Filed
Jul 16, 2020

Docket Entries by Quarter

Jul 15, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by California Resources Corporation. (Heath, Paul) (Entered: 07/15/2020)
Jul 15, 2020 Receipt of Voluntary Petition (Chapter 11)(20-33568) [misc,volp11] (1717.00) Filing Fee. Receipt number 22277786. Fee amount $1717.00. (U.S. Treasury) (Entered: 07/15/2020)
Jul 15, 2020 2 Emergency Motion , Motion for Joint Administration Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/15/2020)
Jul 15, 2020 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case (Filed By California Resources Corporation ). (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/15/2020)
Jul 16, 2020 4 Emergency Motion for an Order (I) Authorizing the Debtors to File Consolidated Creditor Lists, (II) Authorizing the Debtors to Redact Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and (IV) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 5 Emergency Motion for an Order (I) Extending the Time to File (A) Schedules of Assets and Liabilities, (B) Schedules of Current Income and Expenditures, (C) Schedules of Executory Contracts and Unexpired Leases, (D) Statements of Financial Affairs, and (E) Rule 2015.3 Financial Reports; (II) Waiving the Requirement to File a List of Equity Security Holders; and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 6 Emergency Motion for an Order Appointing Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation, and Administrative Agent Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 7 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to Pay Certain Prepetition Compensation Obligations, (II) Authorizing, But Not Directing, the Debtors to Pay Postpetition Compensation Obligations in the Ordinary Couse of Business and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Interim Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector) (Entered: 07/16/2020)
Jul 16, 2020 8 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to Pay Certain Prepetition Claims of Certain Vendors, (II) Authorizing Financial Institutions to Honor Related Payment Requests and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Show 1 more entries
Jul 16, 2020 10 Emergency Motion for an Order (I) Authorizing, But Not Directing, the Debtors to Pay Certain Prepetition Taxes And Assessments, (II) Authorizing Financial Institutions to Honor Related Payment Requests and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 11 Emergency Motion for an Order (I) Authorizing, But Not Directing, the Debtors to Continue their Insurance Program and Pay Prepetition Obligations Relating Thereto, (II) Modifying the Automatic Stay to Permit Debtors' Employees to Proceed with Workers' Compensation Claims, (III) Authorizing Financial Institutions to Honor Related Payment Requests and (IV) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 12 Emergency Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to Continue Their Surety Bond Program and Pay Prepetition Obligations Relating Thereto, (II) Authorizing Financial Institutions to Honor Related Payment Requests and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 13 Emergency Motion for an Order (I) Approving Form of Adequate Assurance of Payment to Utility Companies, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service and (IV) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 14 Emergency Motion for Interim and Final Orders (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities and Claims of Worthless Stock Deductions and (II) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 15 Motion for an Order (I) Establishing a Record Date for Notice and Sell-Down Procedures for Trading in Certain Claims and (II) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 16 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, Debtors to (A) Continue Their Existing Cash Management System, (B) Honor Certain Related Obligations, (C) Maintain Existing Bank Accounts and (D) Continue to Perform Intercompany Transactions and (II) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 17 Emergency Motion for an Order (I) Authorizing, But Not Directing, the Debtors to (A) Enter Into, and Perform Under, Postpetition Hedging Arrangements, (B) Assume, and Amend as Necessary, International Swap and Derivatives Association, Inc. Master Agreements and the Prepetition Swap Contracts Thereunder, (C) Continue Performing Under Prepetition Exchange Agreements and (D) Grant Liens and Superpriority Administrative Expense Claims, and (II) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 18 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Senior Secured Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay and (VI) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Interim Order) (Heath, Paul) (Entered: 07/16/2020)
Jul 16, 2020 19 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing and Approving the Settlement by and Among the Debtors, Elk Hills Power, LLC, ECR Corporate Holdings L.P. and Certain Affiliates of Ares Management LLC, (II) Authorizing the Debtors to Assume the EHP Agreements as Amended and (III) Granting Related Relief Filed by Debtor California Resources Corporation (Attachments: # 1 Proposed Order) (Heath, Paul) (Entered: 07/16/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
SageRider West, LLC
Staples / Tom Riggleman
Trika Itaska Sprewell
United Rentals, Inc.

Parties

Debtor

California Resources Corporation
27200 Tourney Road
Suite 200
Santa Clarita, CA 91355
LOS ANGELES-CA
Tax ID / EIN: xx-xxx0947

Represented By

Paul E Heath
Vinson and Elkins
2001 Ross Ave
Ste 3800
Dallas, TX 75201
214-220-7976
Fax : 214-999-7976
Email: pheath@velaw.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, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 15, 2020 CRC Construction Services, LLC parent case 11 4:2020bk33583
Jul 15, 2020 California Resources Wilmington, LLC parent case 11 4:2020bk33582
Jul 15, 2020 California Resources Tidelands, Inc. parent case 11 4:2020bk33581
Jul 15, 2020 California Resources Royalty Holdings, LLC parent case 11 4:2020bk33580
Jul 15, 2020 California Resources Real Estate Ventures, LLC parent case 11 4:2020bk33579
Jul 15, 2020 California Resources Production Mineral Holdings, parent case 11 4:2020bk33578
Jul 15, 2020 California Resources Production Corporation parent case 11 4:2020bk33577
Jul 15, 2020 California Resources Petroleum Corporation parent case 11 4:2020bk33576
Jul 15, 2020 California Resources Mineral Holdings LLC parent case 11 4:2020bk33575
Jul 15, 2020 California Resources Long Beach, Inc. parent case 11 4:2020bk33574
Jul 15, 2020 California Resources Elk Hills, LLC parent case 11 4:2020bk33573
Jul 15, 2020 California Resources Coles Levee, LLC parent case 11 4:2020bk33572
Jul 15, 2020 California Resources Coles Levee, L.P. parent case 11 4:2020bk33571
Jul 15, 2020 California Heavy Oil, Inc. parent case 11 4:2020bk33569
Jul 15, 2020 Tidelands Oil Production Company LLC parent case 11 4:2020bk33565