Apr 22, 2019
1842
Declaration re: / Declaration of Heather Summerfield in Support of the Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Settlement by and Among the Debtors, the Enterprise Entities, the Bluescape Entities, and the Committee, and (II) Granting Related Relief (Filed By EXCO Resources, Inc. ).(Related document(s):1693 Generic Motion) (Greco, Christopher) (Entered: 04/22/2019)
Apr 22, 2019
* * Regarding the hearing scheduled for 4/23/2019 at 2:30 PM at Houston, Courtroom 404 (MI) * * Parties may appear in person, but are encouraged to attend telephonically. * * (LinhthuDo) (Entered: 04/22/2019)
Apr 22, 2019
1843
Exhibit List, Witness List (Filed By EXCO Resources, Inc. ).(Related document(s):1836 Exhibit List, Witness List) (Greco, Christopher) (Entered: 04/22/2019)
Apr 22, 2019
1844
Agenda for Hearing on 4/23/2019 (Filed By EXCO Resources, Inc. ). (Greco, Christopher) (Entered: 04/22/2019)
Apr 23, 2019
1845
Order Granting the Application for Order Authorizing the Employment of Quinn Emanuel Urquhart & Sullivan, LLP as Co-Counsel to the Official Committee of Unsecured Creditors (Related Doc # 1762) Signed on 4/23/2019. (LinhthuDo) (Entered: 04/23/2019)
Apr 23, 2019
1846
Notice Quinn Emanuel Urquhart & Sullivan, LLP's First Monthly Fee Statement for the Period March 1, 2019, through March 31, 2019. Filed by Official Committee of Unsecured Creditors (Tomasco, Patricia) (Entered: 04/23/2019)
Apr 23, 2019
1847
Notice of Jackson Walker LLP's Tenth Monthly Fee Statement for the Period November 1, 2018 Through November 30, 2018. (Related document(s):510 Generic Order) Filed by Official Committee of Unsecured Creditors (Freeman, Elizabeth) (Entered: 04/23/2019)
Apr 23, 2019
1848
Notice of Jackson Walker LLP's Eleventh Monthly Fee Statement for the Period December 1, 2018 Through December 31, 2018. (Related document(s):510 Generic Order) Filed by Official Committee of Unsecured Creditors (Freeman, Elizabeth) (Entered: 04/23/2019)
Apr 23, 2019
1849
Notice of Jackson Walker LLP's Twelfth Monthly Fee Statement for the Period January 1, 2019 Through January 31, 2019. (Related document(s):510 Generic Order) Filed by Official Committee of Unsecured Creditors (Freeman, Elizabeth) (Entered: 04/23/2019)
Apr 23, 2019
1850
Notice of Jackson Walker LLP's Thirteenth Monthly Fee Statement for the Period from February 1, 2019 Through February 28, 2019. (Related document(s):510 Generic Order) Filed by Official Committee of Unsecured Creditors (Freeman, Elizabeth) (Entered: 04/23/2019)