Welcome to BusinessBankruptcies.com!

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

FieldPoint Petroleum Corporation

COURT
Texas Western Bankruptcy Court
CASE NUMBER
1:2020bk10726
TYPE / CHAPTER
Voluntary / 7

Filed

6-24-20

Updated

1-7-22

Last Checked

2-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2022
Last Entry Filed
Jan 6, 2022

Docket Entries by Quarter

There are 76 older docket entries.

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

login purchase single case subscribe now

Nov 4, 2020 73 Order Regarding (related document(s): 65 Trustee's Motion to Abandon Debtors Property -(INTEREST IN TWO WELLS, QUINOCO SULIMAR WELL 1 AND WELL A, NWSW 26, 15S, TOWNSHIP, 29E RANGE, NMP MERIDIAN, COUNTY OF CHAVEZ, NEW MEXICO (21 Day Objection Language) (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language), 51 Trustee's Amended Certificate of Mailing (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language), 50 Trustee's Amended Certificate of Mailing (Correcting Mailing Address for Harley Davis) (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language))))) (Order entered on 11/4/2020) (Boyd, Laurie)
Nov 4, 2020 74 BNC Certificate of Mailing (Related Document(s): 71 Order Regarding (related document(s): 63 Trustee's Motion to Ratify Payments of Bills-ShredIt, Acct.No. 0012523156-US10- $2203.59;Central Valley Electric, Acct. 22445002- $104.06;Technigogo Technology Services, LLC-invoice M5716-$94.18;ADP, LLC Client # 846161- $67.25; & Amadita Arredondo-August 15-September 25, 2020-$600.00 (21 Day Objection Language)) (Order entered on 11/2/2020)) Notice Date 11/04/2020. (Admin.)
Nov 4, 2020 75 BNC Certificate of Mailing (Related Document(s): 72 Order Regarding (related document(s): 64 Application to Employ Qiwen Zhao, aka Nicole Zhao, CPA, of MaloneBailey, LLP (21 Day Objection Language) filed by Randolph N Osherow for Trustee Randolph N Osherow) (Party Qiwen Zhao has been added to the case.) (Order entered on 11/2/2020)) Notice Date 11/04/2020. (Admin.)
Nov 6, 2020 76 BNC Certificate of Mailing (Related Document(s): 73 Order Regarding (related document(s): 65 Trustee's Motion to Abandon Debtors Property -(INTEREST IN TWO WELLS, QUINOCO SULIMAR WELL 1 AND WELL A, NWSW 26, 15S, TOWNSHIP, 29E RANGE, NMP MERIDIAN, COUNTY OF CHAVEZ, NEW MEXICO (21 Day Objection Language) (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language), 51 Trustee's Amended Certificate of Mailing (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language), 50 Trustee's Amended Certificate of Mailing (Correcting Mailing Address for Harley Davis) (Osherow, Randolph) (related document(s): 41 Trustee's Notice of Intent to Abandon Two Wells-Quinoco Sulimar Well 1 and Well A (21 Day Objection Language))))) (Order entered on 11/4/2020)) Notice Date 11/06/2020. (Admin.)
Nov 23, 2020 77 Trustee's Motion to Ratify Payment of Bils-(Quorum Business Solutions (U.S.A.), Inc. -$4871.25 (accounting software to prepare final taxes) & Technigogo Technology Services, LLC- $94.18 (to keep computers going so we can prepare the Debtor company taxes) (21 Day Objection Language) (Osherow, Randolph)
Dec 1, 2020 78 Order Regarding (related document(s): 70 Trustee's Motion to Ratify Payment of Bills -Central Valley Electric, Acct. 11863-$140.97- last electric bill on Quinoco Well, which was abandoned; & Technigogo Technology Services, LLC-$232.08 & $94.18 (to keep computers going so we can prepare the Debtor company taxes) (21 Day Objection Language)) (Order entered on 12/1/2020) (Boyd, Laurie)
Dec 3, 2020 79 BNC Certificate of Mailing (Related Document(s): 78 Order Regarding (related document(s): 70 Trustee's Motion to Ratify Payment of Bills -Central Valley Electric, Acct. 11863-$140.97- last electric bill on Quinoco Well, which was abandoned; & Technigogo Technology Services, LLC-$232.08 & $94.18 (to keep computers going so we can prepare the Debtor company taxes) (21 Day Objection Language)) (Order entered on 12/1/2020)) Notice Date 12/03/2020. (Admin.)
Dec 17, 2020 80 Application to Employ Janet Rakowitz of WYSI WYG Consulting, as Accountant (21 Day Objection Language) filed by Randolph N Osherow for Trustee Randolph N Osherow (Osherow, Randolph)
Dec 21, 2020 81 Order Regarding (related document(s): 77 Trustee's Motion to Ratify Payment of Bils-(Quorum Business Solutions (U.S.A.), Inc. -$4871.25 (accounting software to prepare final taxes) & Technigogo Technology Services, LLC- $94.18 (to keep computers going so we can prepare the Debtor company taxes) (21 Day Objection Language)) (Order entered on 12/21/2020) (Benitez, Estella)
Dec 23, 2020 82 BNC Certificate of Mailing (Related Document(s): 81 Order Regarding (related document(s): 77 Trustee's Motion to Ratify Payment of Bils-(Quorum Business Solutions (U.S.A.), Inc. -$4871.25 (accounting software to prepare final taxes) & Technigogo Technology Services, LLC- $94.18 (to keep computers going so we can prepare the Debtor company taxes) (21 Day Objection Language)) (Order entered on 12/21/2020)) Notice Date 12/23/2020. (Admin.)
Show 10 more entries
May 10, 2021 92 Trustee's Motion to Compel IRS to Turnover Funds ($79,214.00) (21 Day Objection Language) (Osherow, Randolph)
May 27, 2021 93 Order Allowing Compensation for Randolph N Osherow, Trustee Chapter 7, , Fees awarded: $8104.86, Expenses awarded: $5019.89; Awarded on 5/27/2021 (related document(s): 88 Chapter 7 Trustee's Final Report Before Distribution, Application for Compensation and Application(s) for Compensation of Professionals (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee WDTXdc)) (Order entered on 5/27/2021) (Turner, Blayne)
May 29, 2021 94 BNC Certificate of Mailing (Related Document(s): 93 Order Allowing Compensation for Randolph N Osherow, Trustee Chapter 7, , Fees awarded: $8104.86, Expenses awarded: $5019.89; Awarded on 5/27/2021 (related document(s): 88 Chapter 7 Trustee's Final Report Before Distribution, Application for Compensation and Application(s) for Compensation of Professionals (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee WDTXdc)) (Order entered on 5/27/2021)) Notice Date 05/29/2021. (Admin.)
Jun 1, 2021 95 Response With No Opposition Filed by Steven B. Bass for Creditor United States of America, Internal Revenue Service (Bass, Steven) (related document(s): 92 Trustee's Motion to Compel IRS to Turnover Funds ($79,214.00) (21 Day Objection Language))
Jun 7, 2021 96 Agreed Order Granting (related document(s): 92 Trustee's Motion to Compel IRS to Turnover Funds ($79,214.00) (21 Day Objection Language)) (Order entered on 6/7/2021) (Boyd, Laurie)
Jun 9, 2021 97 BNC Certificate of Mailing (Related Document(s): 96 Agreed Order Granting (related document(s): 92 Trustee's Motion to Compel IRS to Turnover Funds ($79,214.00) (21 Day Objection Language)) (Order entered on 6/7/2021)) Notice Date 06/09/2021. (Admin.)
Jun 28, 2021 98 Objection to Claim No. 17 of Converse County Treasurer with Notice thereof, (30 Day Objection Language) Filed by Jason Alexander Enright for Creditor Citibank NA (Attachments: #1 Exhibit A: Proposed Order #2 Creditor Mailing Matrix) (Enright, Jason)
Aug 3, 2021 99 Order Granting Objection to Claims (related document(s): 98 Objection to Claim No. 17 of Converse County Treasurer with Notice thereof, (30 Day Objection Language) Filed by Jason Alexander Enright for Creditor Citibank NA (Attachments: #1 Exhibit A: Proposed Order #2 Creditor Mailing Matrix)) (Order entered on 8/3/2021) (Turner, Blayne)
Aug 5, 2021 100 BNC Certificate of Mailing (Related Document(s): 99 Order Granting Objection to Claims (related document(s): 98 Objection to Claim No. 17 of Converse County Treasurer with Notice thereof, (30 Day Objection Language) Filed by Jason Alexander Enright for Creditor Citibank NA (Attachments: #1 Exhibit A: Proposed Order #2 Creditor Mailing Matrix)) (Order entered on 8/3/2021)) Notice Date 08/05/2021. (Admin.)
Aug 10, 2021 101 Amended Chapter 7 Trustee's Final Report Before Distribution, Application for Compensation and Application(s) for Compensation of Professionals (Attachments: # 1 Amended Trustee's Application for Compensation and Expenses # 2 Proposed Order on Trustee's Amended Application for Compensation and Expenses)(United States Trustee WDTXcs)

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

This case is closed and is no longer being updated.

Case Information

Court
Texas Western Bankruptcy Court
Case number
1:2020bk10726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tony M. Davis
Chapter
7
Filed
Jun 24, 2020
Type
voluntary
Terminated
Jan 6, 2022
Updated
Jan 7, 2022
Last checked
Feb 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2390530 Ontario Inc.
    A.C. Atkins
    AAA Well Service, LLC
    ABL Oil & Gas Company
    Amplify Energy Corp
    Andrews County Tax Office
    Andrews ISD Tax Office
    Andrews Safety Anchors Inc
    Ann Harris Bennett
    BC Operating, Inc.
    Bo Fredricsson
    Boyd G. Pett
    Brown Energy Co.
    Caprock Communications, Inc
    Cecil Shafer
    There are 192 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FieldPoint Petroleum Corporation
    P.O. Box 164163
    Austin, TX 78716
    TRAVIS-TX
    Tax ID / EIN: xx-xxx1034

    Represented By

    Jason Alexander Enright
    Winstead PC
    500 Winstead Building
    2728 N. Harwood Street
    Dallas, TX 75201
    214-745-5844
    Fax : 214-745-5390
    Email: jenright@winstead.com
    Morris D. Weiss
    Waller Lansden Dortch & Davis, LLP
    100 Congress Ave Suite 1800
    Austin, TX 78701-4042
    512-685-6400
    Fax : 512-685-6417
    Email: morris.weiss@wallerlaw.com

    Trustee

    Randolph N Osherow
    342 W Woodlawn, Suite 100
    San Antonio, TX 78212
    (210) 738-3001

    Represented By

    Randolph N Osherow
    342 W Woodlawn, Suite 100
    San Antonio, TX 78212
    (210) 738-3001
    Email: rosherow@hotmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Babylon Healthcare PLLC 7 1:2023bk10882
    Aug 9, 2023 Babylon Healthcare Inc. 7 1:2023bk11128
    Aug 9, 2023 Babylon Inc. 7 1:2023bk11127
    Feb 28, 2023 JT Perry and Associates, LLC 7 1:2023bk10114
    Oct 11, 2022 Tanvas, Inc. 7 1:2022bk11739
    Apr 9, 2018 Amoriko, LLC 11 1:2018bk10434
    Oct 30, 2017 JLM Financial Healthcare, LP 11 1:17-bk-32421
    Jul 4, 2016 HotelWorks Development, LLC 11 5:16-bk-51527
    Feb 16, 2015 Penco, Inc. 7 1:15-bk-10218
    Feb 16, 2015 Penco Property Holdings, LLC 7 1:15-bk-10222
    Feb 16, 2015 Penco Construction Co., Inc. 7 1:15-bk-10223
    Feb 16, 2015 Penco West, Inc. 7 1:15-bk-10221
    Feb 16, 2015 Penco East, Inc. 7 1:15-bk-10220
    Feb 16, 2015 Penco Central, Inc. 7 1:15-bk-10219
    Sep 29, 2014 Energy Efficiency Soultions, LLC 7 1:14-bk-11469