Welcome to BusinessBankruptcies.com!

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

Gulfport Energy Corporation

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk35562
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-20

Updated

9-13-23

Last Checked

12-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2020
Last Entry Filed
Nov 16, 2020

Docket Entries by Quarter

There are 27 older docket entries.

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

login purchase single case subscribe now

Nov 15, 2020 26 Motion to Appear pro hac vice - Evan E. H. Schladow. Filed by Interested Party The Bank of Nova Scotia (Diktaban, Catherine) (Entered: 11/15/2020)
Nov 15, 2020 27 Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Perform Under and Amend Prepetition Lender Swap Contracts, (B) Enter Into and Perform Under Postpetition Lender Swap Contracts, (C) Grant Liens and Superpriority Administrative Claims, and (D) Modify the Automatic Stay and (II) Granting Related Relief Filed by Debtor Gulfport Energy Corporation Hearing scheduled for 11/16/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 28 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records, and (C) Continue to Perform Intercompany Transactions and (II) Granting Related Relief Filed by Debtor Gulfport Energy Corporation Hearing scheduled for 11/16/2020 at 03:30 PM at telephone and video conference. (Attachments: # 1 Interim Proposed Order # 2 Final Proposed Order) (Secord, Cameron) (Entered: 11/15/2020)
Nov 15, 2020 29 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition First Lien Secured Parties Pursuant to Sections 361, 362, 363, and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing Filed by Debtor Gulfport Energy Corporation Hearing scheduled for 11/16/2020 at 03:30 PM at telephone and video conference. (Attachments: # 1 Interim Proposed Order) (Secord, Cameron) (Entered: 11/15/2020)
Nov 15, 2020 30 Motion to Approve Procedures for De Minimis Asset Transactions Filed by Debtor Gulfport Energy Corporation Hearing scheduled for 12/11/2020 at 10:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 31 Motion to Appear pro hac vice Yates French. Filed by Debtor Gulfport Energy Corporation (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 32 Motion to Appear pro hac vice Alexandra I. Russell. Filed by Debtor Gulfport Energy Corporation (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 33 Motion to Appear pro hac vice Bridget K. O'Connor. Filed by Debtor Gulfport Energy Corporation (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 34 Motion to Appear pro hac vice Ciara Foster. Filed by Debtor Gulfport Energy Corporation (Cavenaugh, Matthew) (Entered: 11/15/2020)
Nov 15, 2020 35 Motion to Appear pro hac vice Christopher S. Koenig. Filed by Debtor Gulfport Energy Corporation (Cavenaugh, Matthew) (Entered: 11/15/2020)
Show 10 more entries
Nov 15, 2020 45 Order Granting Motion To Appear pro hac vice - Michael M. Turkel (Related Doc # 10) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 46 Order Granting Motion To Appear pro hac vice - Adam J. Goldberg (Related Doc # 24) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 47 Order Granting Motion To Appear pro hac vice - Hugh Keenan Murtagh (Related Doc # 25) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 48 Order Granting Motion To Appear pro hac vice - Evan E. H. Schladow (Related Doc # 26) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 49 Order Granting Motion To Appear pro hac vice - Yates French (Related Doc # 31) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 50 Order Granting Motion To Appear pro hac vice - Alexandra Russell (Related Doc # 32) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 51 Order Granting Motion To Appear pro hac vice - Bridget K. O'Connor (Related Doc # 33) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 52 Order Granting Motion To Appear pro hac vice - Ciara Foster (Related Doc # 34) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 53 Order Granting Motion To Appear pro hac vice - Christopher S. Koenig (Related Doc # 35) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)
Nov 15, 2020 54 Order Granting Motion To Appear pro hac vice - Diana Clough Benton (Related Doc # 36) Signed on 11/15/2020. (emiller) (Entered: 11/15/2020)

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 Southern Bankruptcy Court
Case number
4:2020bk35562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Nov 13, 2020
Type
voluntary
Terminated
Jun 29, 2021
Updated
Sep 13, 2023
Last checked
Dec 9, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Belmont County Treasurer
c/o George A. Kurisky, Jr.
Edgeworth Economics
Gateway Royalty II, LLC
Gateway Royalty III, LLC
Oklahoma County Treasurer
TXAM Pumps

Parties

Debtor

Gulfport Energy Corporation
3001 Quail Springs Rd
Oklahoma City, OK 73134
OKLAHOMA-OK
Tax ID / EIN: xx-xxx1290

Represented By

Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Cameron A. Secord
Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4362
Email: csecord@jw.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
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 1, 2021 Left Frame Lofts LLC 11 5:2021bk13153
Nov 18, 2021 The Ledge, LLC 11 5:2021bk13058
May 12, 2021 JD McBride Construction, LLC 7 5:2021bk11296
Nov 13, 2020 Westhawk Minerals LLC parent case 11 4:2020bk35571
Nov 13, 2020 Puma Resources, Inc. parent case 11 4:2020bk35569
Nov 13, 2020 Jaguar Resources LLC parent case 11 4:2020bk35568
Nov 13, 2020 Gulfport Midstream Holdings, LLC parent case 11 4:2020bk35565
Nov 13, 2020 Gulfport MidCon, LLC parent case 11 4:2020bk35564
Nov 13, 2020 Gator Marine Ivanhoe, Inc. parent case 11 4:2020bk35563
Nov 13, 2020 Gulfport Appalachia, LLC parent case 11 4:2020bk35570
Nov 13, 2020 Grizzly Holdings, Inc. parent case 11 4:2020bk35567
Nov 13, 2020 Gator Marine, Inc. parent case 11 4:2020bk35566
Nov 13, 2020 Mule Sky LLC parent case 11 4:2020bk35561
Jul 24, 2020 CB Denville, LLC 7 5:2020bk12453
Jul 24, 2020 CB Chatham, LLC 7 5:2020bk12452