Welcome to BusinessBankruptcies.com!

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

Goldking Holdings, LLC and Official Committee for Unsecured Creditors for Gol

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:13-bk-37200
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-13

Updated

3-31-24

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 9, 2014

Docket Entries by Year

There are 588 older docket entries.

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

login purchase single case subscribe now

Jun 23, 2014 559 Notice of Filing Exhibit C to the Plan Supplement. (Related document(s):553 Notice) Filed by Goldking Holdings, LLC (Attachments: # 1 Exhibit) (Hughes, Patrick) (Entered: 06/23/2014)
Jun 23, 2014 560 Affidavit Re: Plan Supplement (D.I. 553). Filed by Epiq Bankruptcy Solutions LLC (Suarez, Hugo) (Entered: 06/23/2014)
Jun 23, 2014 561 Affidavit Re: Debtors' Response in Support of Motion for Approval of the Disclosure Statement (D.I. 558) and Notice of Filing of Exhibit C to the Plan Supplement (D.I. 559). Filed by Epiq Bankruptcy Solutions LLC (Suarez, Hugo) (Entered: 06/23/2014)
Jun 23, 2014 562 Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: Patrick Hughes and Chris Castillo for Debtors, Jim Donnell for White Oak Energy, Matthew Okin and George Nino for Unsecured Creditors, John Higgins and Whitney Ables for Wayzata, Marjorie Salazar for Leonard Talleine and Goldking LT Capital Corp, Benjamin Kadden via phone for Tallerine and Goldking LT Capital (Related document(s):515 Generic Motion) Parties are finalizing documents, redline to be filed prior to hearing. Hearing on disclosure statement continued to 6/25/2014 at 04:00 PM at Houston, Courtroom 400. Confirmation hearing to be held on August 18, 2014 at 2:00 pm at Houston, Courtroom 400. Voting deadline and deadline for objections is 8/8/2014 at 4:00 pm (DRJ). (ewin) Modified on 6/25/2014 (dsta). (Entered: 06/23/2014)
Jun 23, 2014 563 AO 435 TRANSCRIPT ORDER FORM. This is to order a transcript of Hearing held on 6/23/2014 before Judge David Jones (Original). Transcriber: Judicial Transcribers of Texas (pcra). Expedited Order forwarded to Judicial Transcribers of Texas on 6/23/2014/ Modified on 6/23/2014 (pcra). (Entered: 06/23/2014)
Jun 23, 2014 564 Affidavit Re: Witness and Exhibit List (D.I. 549) and Notice of Fourth Agreed Stipulation Approving Post-Petition Financing (D.I. 552). Filed by Epiq Bankruptcy Solutions LLC (Suarez, Hugo) (Entered: 06/23/2014)
Jun 25, 2014 565 Notice of Filing of Revised Plan Documents. (Related document(s):515 Generic Motion, 517 Chapter 11 Plan, 518 Disclosure Statement, 553 Notice) Filed by Goldking Holdings, LLC (Attachments: # 1 1 - Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization # 2 2 - Redline Version of Disclosure Statement # 3 3 - Debtors' First Amended Joint Plan of Reorganization # 4 4 - Redline Version of First Amended Joint Plan # 5 5 - Debtors' Revised Liquidation Analysis) (Hughes, Patrick) (Entered: 06/25/2014)
Jun 25, 2014 566 Notice of Filing of Revised Disclosure Statement Order and Form of Ballot. (Related document(s):515 Generic Motion) Filed by Goldking Holdings, LLC (Attachments: # 1 Revised Disclosure Statement Order # 2 Redline version of Disclosure Statement Order # 3 Revised Form of Ballot # 4 Redline version of Form of Ballot) (Hughes, Patrick) (Entered: 06/25/2014)
Jun 25, 2014 567 Application Sixth Monthly Fee Application of Haynes and Boone, LLP for Interim Allowance of Fees and Expenses for the Period of May 1, 2014 Through and Including May 31, 2014 Filed by Debtor Goldking Holdings, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hughes, Patrick) (Entered: 06/25/2014)
Jun 25, 2014 Courtroom Minutes. Time Hearing Held: 4:00 pm. Appearances: Patrick Hughes and Christopher Castillo for the Debtor, Hector Duran for the US Trustee, Matthew Okin a for the Official Committee of Unsecured Creditors, John Higgins and Whitney Ables for Wayzata Opportunities, Benjamin Kadden, by phone, for Leonard C. Tellerine, et al., Courtney Schoch, by phone, for White Oak Energy V, LLC (Related document(s): 562 Courtroom Minutes) Counsel for the Debtor presented the Court with a proposed disclosure statement. Order signed as modified on the record. (dsta) (Entered: 06/25/2014)
Show 10 more entries
Jun 30, 2014 578 Transcript RE: Hearing on Disclosure Statement held on June 25, 2014 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/29/2014. (mhen) (Entered: 06/30/2014)
Jul 1, 2014 579 Notice of Filing of Official Transcript as to 578 Transcript. Parties notified (Related document(s):578 Transcript) (jdav) (Entered: 07/01/2014)
Jul 2, 2014 580 Notice of Filing of Updated Master Service List. (Related document(s):168 Initial Order Complex Chapter 11) Filed by Goldking Holdings, LLC (Attachments: # 1 Exhibit A - Master Service List) (Hughes, Patrick) (Entered: 07/02/2014)
Jul 3, 2014 581 Witness List, Exhibit List (Filed By Goldking Holdings, LLC ).(Related document(s):575 Generic Motion) (Hughes, Patrick) (Entered: 07/03/2014)
Jul 3, 2014 582 Objection to Hearing on Debtors' Emergency Motion to Compel Production of Documents and Depositions from the Wylie Claimants (related document(s):575 Generic Motion). Filed by A.L. "Chip" Loomis, DPH Oil & Gas LLC, Michael P Maraist, Mills Energy LLC, ORC Oil & Gas, Optimistic Energy, L.L.C., Russo Exploration, Western Wylie #1 (Attachments: # 1 Exhibit A # 2 Exhibit B) (Craig, Frank) (Entered: 07/03/2014)
Jul 3, 2014 583 *Duplicate filing of Answer to Complaint in Adv 14-3144. (Related document(s):484 Notice of Removal) Filed by Goldking Energy Partners I, LP (Riordan, Michael) Modified on 7/8/2014 (aalo). (Entered: 07/03/2014)
Jul 4, 2014 584 BNC Certificate of Mailing. (Related document(s):579 Notice of Filing of Official Transcript (Form)) No. of Notices: 26. Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
Jul 7, 2014 Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: Patrick Hughes, Donald Jackson and Arsalan Muhammad for the Debtor, John Higgins for Wayzata Opportunities Fund II, LP, Benjamin Kadden and Eric Fryer, by phone, for Leonard Tellerine, et al., Matt Vinkey, by phone, for Eddie Hebert, Michael Riordan for Goldking Energy Partners, I (Related document(s):575 Generic Motion) Counsel for David Hebert is required to produce any documents used to formulte opinion if they are referenced during his deposition. Counsel for the Debtor to draft form of order reflecting the findings of the Court and have it approved as to form only by opposing Counsel. (dsta) (Entered: 07/07/2014)
Jul 7, 2014 585 Affidavit Re: Affidavit of Service of Notice of Confirmation/Disclosure Statement Order (Filed By Goldking Holdings, LLC ). (Attachments: # 1 Exhibit 1) (Hughes, Patrick) (Entered: 07/07/2014)
Jul 7, 2014 586 Affidavit Re: Affidavit of Service of Ballots and Solicitation Packages for Class Resources - R5 (Filed By Goldking Holdings, LLC ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Hughes, Patrick) (Entered: 07/07/2014)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:13-bk-37200
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Oct 30, 2013
Type
voluntary
Confirmation
Aug 18, 2014
Updated
Mar 31, 2024
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Wilbert's Sons, LLC
    Abel W. Cline, Jr.
    Acadiana Coatings & Supply
    Acme Truck Line Inc
    Alice Wilvert Couvillon
    Alma L Wilbert
    Alta Cassidy Strong
    Alvarez & Marsal Global Forensic and Dispute Servi
    American International Group, Inc
    American Millennium Corporation Inc. (AMC)
    Andrew M. Wilbert, Jr.
    Ann Arbour Olyniec
    Aransas County
    Audrel Major
    Baker & Hostetler, LLP
    There are 133 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Goldking Holdings, LLC
    777 Walker Street, Suite 2500
    Houston, TX 77002
    HARRIS-TX
    Tax ID / EIN: xx-xxx2614

    Represented By

    Robert S Brady
    Young Conaway Stargatt & Taylor LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Christopher L Castillo
    Haynes Boone LLP
    One Houston Center
    1221 McKinney Ste 2100
    Houston, TX 77010
    713-547-2224
    Email: christopher.castillo@haynesboone.com
    Patrick L Hughes
    Haynes & Boone LLP
    1221 McKinney
    Suite 2100
    Houston, TX 77010
    713-547-2550
    Fax : 713-236-5401
    Email: hughesp@haynesboone.com
    Edmon L Morton
    Young Conaway Stargatt & Taylor
    The Brandywine Bldg
    1000 West Street 17th Floor
    P.O. Box 391
    Wilmington, DE 19899
    302 571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Arsalan Muhammad
    Haynes + Boone
    1221 McKinney
    # 2100
    Houston, TX 77010
    713-547-2257
    Email: arsalan.muhammad@haynesboone.com
    Michael S Neiburg
    Young Conaway Stargatt & Taylor LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Robert F Poppiti, Jr
    Young Conaway Stargatt & Taylor LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    TERMINATED: 11/20/2013

    Represented By

    Hector Duran
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    U.S. Trustee

    US Trustee, 11
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Hector Duran
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2023 SR Acquisition I, LLC 7 4:2023bk30890
    May 3, 2021 Aquilon Energy Services, Inc. 7 4:2021bk31504
    Jun 25, 2020 Sable Permian Resources Operating, LLC parent case 11 4:2020bk33196
    Jun 25, 2020 SPR Stock Holdings, LLC 11 4:2020bk33195
    Jun 25, 2020 Sable Permian Resources, LLC and SPR Stock Holdings, LLC 11 4:2020bk33193
    Apr 15, 2016 Goodrich Petroleum Company, L.L.C. parent case 11 4:16-bk-31976
    Apr 15, 2016 Goodrich Petroleum Corporation 11 4:16-bk-31975
    Mar 8, 2015 Dune Properties, Inc. 11 1:15-bk-10338
    Mar 8, 2015 Dune Operating Company 11 1:15-bk-10337
    Mar 8, 2015 Dune Energy, Inc. 11 1:15-bk-10336
    Oct 30, 2013 Goldking Holdings, LLC 11 1:13-bk-12820
    Oct 30, 2013 Goldking Resources, LLC 11 1:13-bk-12819
    Oct 30, 2013 Goldking Onshore Operating, LLC 11 1:13-bk-12818
    Oct 30, 2013 Goldking Onshore Operating, LLC 11 4:13-bk-37201
    Oct 30, 2013 Goldking Resources, LLC 11 4:13-bk-37202