Welcome to BusinessBankruptcies.com!

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

Fayetteville-Floyd Gas Company, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:12-bk-20265
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 29, 2012

Docket Entries by Year

May 24, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046. Filed by Fayetteville-Floyd Gas Company, Inc.. (Jordan, Shelby) (Entered: 05/24/2012)
May 24, 2012 Receipt of Voluntary Petition (Chapter 11)(12-20265) [misc,volp11a] (1046.00) Filing Fee. Receipt number 13152753. Fee amount $1046.00. (U.S. Treasury) (Entered: 05/24/2012)
May 24, 2012 2 Designation of Complex Chapter 11 Bankruptcy Case (Filed By Fayetteville-Floyd Gas Company, Inc. ). (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
May 24, 2012 3 Emergency Motion of Debtor For An Order Pursuant to Bankruptcy Code Sections 105 and 502, And Bankruptcy Rules 2002, 3003(c)(3) and 9007(I) Setting Bar Date and Procedures For Filing Proofs of Claim; and (II) Approving Form and Manner of Notice Thereof Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Proposed Order) (Jordan, Shelby) (Entered: 05/24/2012)
May 24, 2012 4 Emergency Motion for Order Authorizing Debtor To File a List of Creditors in Lieu of Matrix and Serve All Required Case Notices Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
May 24, 2012 Notice of Appearance and Request for Notice Filed by Barbara C Jue (Jue, Barbara) (Entered: 05/24/2012)
May 24, 2012 5 Emergency Motion of Debtor Pursuant to Bankruptcy Code Sections 105(a) and 331 For Administrative Order Establishing Interim Compensation Procedures Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
May 24, 2012 6 Application to Employ Jordan, Hyden, Womble, Culbreth & Holzer, P.C. as Bankruptcy Counsel For Debtor. Objections/Request for Hearing Due in 7 days. Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
May 24, 2012 7 Application to Employ Robert C. Pate as Chief Restructuring Officer. Objections/Request for Hearing Due in 7 days. Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
May 24, 2012 8 Motion to Expedite Hearing (related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 3 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Application to Employ, 7 Application to Employ). Filed by Debtor Fayetteville-Floyd Gas Company, Inc. (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 05/24/2012)
Show 5 more entries
May 25, 2012 14 Courtroom Minutes. Time Hearing Held: 10:00 am. Appearances: M. Massad, S. Statham, P. Lamberson, D. Arrington, S. Jordan, P. Holzer, A. Ortiz, R. Pate. ERO: B. Garcia. Mr. Jordan provided addressed first day motions. Mr. David Arrington sworn in. Debtor's proffer offered and admitted. Motions #2, #3, #4, #5 and #7 approved. Respective orders were signed today. (Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 3 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Application to Employ, 7 Application to Employ) (fcar). (Entered: 05/25/2012)
May 25, 2012 15 Order Setting Bar Date And Procedures for Filing Proofs Of Claim; And (II) Approving Form And Manner Of Notice Thereof (Related Doc # 3) Signed on 5/25/2012. (gcha) (Entered: 05/25/2012)
May 25, 2012 Deadlines Updated Proofs of Claims due by 7/31/2012. Government Proof of Claim due by 11/21/2012. (gcha) (Entered: 05/25/2012)
May 25, 2012 16 Order Establishing Interim Compensation Procedures (Related Doc # 5) Signed on 5/25/2012. (gcha) (Entered: 05/25/2012)
May 25, 2012 17 Order Authorizing Debtor To File A List Of Creditors In Lieu Of Matrix And Serve All Required Case Notices (Related Doc # 4) Signed on 5/25/2012. (gcha) (Entered: 05/25/2012)
May 25, 2012 18 Order Granting Application to Employ Robert C. Pate As Chief Restructuring Officer (Related Doc # 7) Signed on 5/25/2012. (gcha) (Entered: 05/25/2012)
May 25, 2012 19 Declaration re: Proffer of the Direct Testimony of David H. Arrington In Support of All First Day Motions Filed by the Debtor. (gcha) (Entered: 05/25/2012)
May 25, 2012 20 Order Granting Chapter 11 Complex Case Treatment (Related Doc # 8) Signed on 5/25/2012. (gcha) (Entered: 05/25/2012)
May 27, 2012 21 BNC Certificate of Mailing. (Related document(s):10 Order Setting Hearing) No. of Notices: 1. Notice Date 05/26/2012. (Admin.) (Entered: 05/27/2012)
May 28, 2012 22 BNC Certificate of Mailing. (Related document(s):15 Order on Emergency Motion) No. of Notices: 1. Notice Date 05/27/2012. (Admin.) (Entered: 05/28/2012)

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.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
2:12-bk-20265
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard S. Schmidt
Chapter
11
Filed
May 24, 2012
Type
voluntary
Terminated
Dec 24, 2014
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fayetteville-Floyd Gas Company, Inc.
    500 West Wall Street, Suite 300
    Midland, TX 79702
    MIDLAND-TX
    Tax ID / EIN: xx-xxx0223

    Represented By

    Nathaniel Peter Holzer
    Jordan Hyden Womble Culbreth & Holzer PC
    500 N Shoreline Dr
    Ste 900
    Corpus Christi, TX 78401
    361-884-5678
    Fax : 361-888-5555
    Email: pholzer@jhwclaw.com
    Shelby A Jordan
    Jordan Hyden Womble and Culbreth, PC
    500 N Shoreline
    Ste 900 N
    Corpus Christi, TX 78401
    361-884-5678
    Fax : 361-888-5555
    Email: ecf@jhwclaw.com

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Barbara C Jue
    Office of U S Trustee
    606 N Carancahua
    Ste 1107
    Corpus Christi, TX 78401
    361-888-3261
    Fax : 361-888-3263
    Email: barbara.c.jue@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5, 2021 Manzanita Corporation parent case 11 7:2021bk70029
    Mar 5, 2021 JVA Operating Company, Inc. 11 7:2021bk70028
    Mar 5, 2021 Guadalupe Energy, LTD parent case 11 7:2021bk70030
    Aug 20, 2020 JW Trucking, LLC 11 7:2020bk70100
    Jun 18, 2019 Legacy Reserves Operating GP LLC parent case 11 4:2019bk33403
    Jun 18, 2019 Legacy Reserves Energy Services LLC parent case 11 4:2019bk33402
    Jun 18, 2019 Legacy Reserves Operating LP parent case 11 4:2019bk33401
    Jun 18, 2019 Legacy Reserves Services LLC parent case 11 4:2019bk33400
    Jun 18, 2019 Legacy Reserves Finance Corporation parent case 11 4:2019bk33398
    Jun 18, 2019 Legacy Reserves LP parent case 11 4:2019bk33397
    Jun 18, 2019 Legacy Reserves GP, LLC parent case 11 4:2019bk33396
    Jun 18, 2019 Legacy Reserves Inc. 11 4:2019bk33395
    Jun 18, 2019 Pinnacle Gas Treating LLC parent case 11 4:2019bk33394
    Nov 24, 2015 Animas Well Services, LLC 11 7:15-bk-70162
    Apr 30, 2015 MSG Construction, LLC 7 7:15-bk-70063