Nov 25, 2019
193
Order Granting Debtor's Motion Authorizing O'Brien Resources, LLC To Assign Debtor's Potential (A) Sales & Use Tax Refund And (B) Severance Tax Refunds For October 2014 Through December 2017 To K.E. Andrews (RE: related document(s)122 Motion for Entry of an Order Authorizing O'Brien Resources, LLC to Assign Debtor's Potential (A) Sales & Use Tax Refund and (B) Severance Tax Refunds for October 2014 Through December 2017 to K.E. Andrews Filed by O'BENCO IV, LP (Attachments: # 1 Exhibit A - KEA Engagement Letter # 2 Exhibit B - Amended KEA Engagement Letter # 3 Exhibit C - Assignment Documents # 4 Proposed Order # 5 Service List) filed by Debtor O'BENCO IV, LP). (bd) (Entered: 11/25/2019)
Nov 26, 2019
194
Notice of Change of Address for Creditor Randy P. Battaglio Filed by O'BENCO IV, LP (Wood, William) (Entered: 11/26/2019)
Nov 27, 2019
195
Certificate Of Mailing (RE: related document(s)191 Order Confirming Debtor's Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code And Granting Final Approval Of Debtor's Disclosure Statement (RE: related document(s)132 Chapter 11 Plan of Reorganization Filed by O'BENCO IV, LP filed by Debtor O'BENCO IV, LP). (bd)). Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019)
Nov 27, 2019
196
Certificate Of Mailing (RE: related document(s)193 Order Granting Debtor's Motion Authorizing O'Brien Resources, LLC To Assign Debtor's Potential (A) Sales & Use Tax Refund And (B) Severance Tax Refunds For October 2014 Through December 2017 To K.E. Andrews (RE: related document(s)122 Motion for Entry of an Order Authorizing O'Brien Resources, LLC to Assign Debtor's Potential (A) Sales & Use Tax Refund and (B) Severance Tax Refunds for October 2014 Through December 2017 to K.E. Andrews Filed by O'BENCO IV, LP (Attachments: # 1 Exhibit A - KEA Engagement Letter # 2 Exhibit B - Amended KEA Engagement Letter # 3 Exhibit C - Assignment Documents # 4 Proposed Order # 5 Service List) filed by Debtor O'BENCO IV, LP). (bd)). Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019)
Dec 11, 2019
197
Notice of Withdrawal of Document Filed by Official Committee of Unsecured Creditors (RE: related document(s)97 Motion For Authorization to Assert Claims and Causes of Action on Behalf of the Estate Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Service List # 2 Proposed Order) filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Service List) (Lauffer, Charles) (Entered: 12/11/2019)
Dec 13, 2019
198
Certificate of Notice of Occurrence of Effective Date of Chapter 11 Plan of Liquidation and Deadlines for Filing Claims and Rejection Damages, Administrative Expenses and Application for Professional Fees Filed By William A. Wood III Filed by on behalf of O'BENCO IV, LP (RE: related document(s)132 Chapter 11 Plan of Reorganization Filed by O'BENCO IV, LP filed by Debtor O'BENCO IV, LP, 191 Order Confirming Debtor's Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code And Granting Final Approval Of Debtor's Disclosure Statement (RE: related document(s)132 Chapter 11 Plan of Reorganization Filed by O'BENCO IV, LP filed by Debtor O'BENCO IV, LP). (bd)). (Wood, William) (Entered: 12/13/2019)
Dec 17, 2019
199
Objection Filed by CVH Investments, LP (RE: related document(s)188 Motion to Subordinate Claim of CVH Investments, LP Under Section 510(b) Filed by O'BENCO IV, LP (Attachments: # 1 Exhibit A Proof of Claim # 2 Declaration # 3 Proposed Order) (bd) filed by Debtor O'BENCO IV, LP). (Blewer, Julia) (Entered: 12/17/2019)
Dec 18, 2019
200
Certificate of Service of the Notice of Occurrence of Effective Date Filed by O'BENCO IV, LP (RE: related document(s)198 Certificate of Notice of Occurrence of Effective Date of Chapter 11 Plan of Liquidation and Deadlines for Filing Claims and Rejection Damages, Administrative Expenses and Application for Professional Fees Filed By William A. Wood III Filed by on behalf of O'BENCO IV, LP (RE: related document(s)132 Chapter 11 Plan of Reorganization Filed by O'BENCO IV, LP filed by Debtor O'BENCO IV, LP, 191 Order Confirming Debtor's Plan Of Liquidation Under Chapter 11 Of The Bankruptcy Code And Granting Final Approval Of Debtor's Disclosure Statement (RE: related document(s)132 Chapter 11 Plan of Reorganization Filed by O'BENCO IV, LP filed by Debtor O'BENCO IV, LP). (bd)). filed by Debtor O'BENCO IV, LP). (Wood, William) (Entered: 12/18/2019)
Dec 18, 2019
201
Hearing Set (RE: related document(s)188 Motion to Subordinate Claim of CVH Investments, LP Under Section 510(b) filed by Debtor O'BENCO IV, LP). Hearing scheduled for 1/22/2020 at 01:30 PM at Plaza Tower Courtroom. (at) (Entered: 12/18/2019)
Dec 20, 2019
202
Operating Report for Filing Period November 2019 Filed by O'BENCO IV, LP (Wood, William) (Entered: 12/20/2019)