Welcome to BusinessBankruptcies.com!

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

PetroShare Corp.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk17633
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-19

Updated

3-31-24

Last Checked

6-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2020
Last Entry Filed
Jun 16, 2020

Docket Entries by Quarter

There are 568 older docket entries.

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

login purchase single case subscribe now

Apr 29, 2020 566 Courts Notice or Order and BNC Certificate of Mailing (related document(s)560 Order on Motion to Expedite Hearing). No. of Notices: 12. Notice Date 04/29/2020. (Admin.) (Entered: 04/29/2020)
Apr 30, 2020 567 Certificate of Service Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):555 Motion). (Boydston, Elizabeth) (Entered: 04/30/2020)
Apr 30, 2020 568 Certificate of Service Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):560 Order on Motion to Expedite Hearing). (Boydston, Elizabeth) (Entered: 04/30/2020)
Apr 30, 2020 569 Certificate of Non-Contested Matter Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):555 Motion). (Boydston, Elizabeth) (Entered: 04/30/2020)
Apr 30, 2020 570 Courts Notice or Order and BNC Certificate of Mailing (related document(s)562 Order on Application for Compensation). No. of Notices: 12. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
Apr 30, 2020 571 Courts Notice or Order and BNC Certificate of Mailing (related document(s)564 Order on Motion To Set Bar Date for Filing Proofs of Claim). No. of Notices: 12. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
May 1, 2020 572 ORDER (I) APPROVING MODIFICATIONS TO FIRST AMENDED PLANPURSUANT TO CHAPTER 11 OF BANKRUPTCY CODE,(II) CONDITIONALLY APPROVING DISCLOSURE STATEMENT SUPPLEMENTFOR SECOND AMENDED JOINT PLAN OF REORGANIZATION OFPETROSHARE CORP. AND CFW RESOURCES, LLC DATED APRIL 24, 2020,(III) ESTABLISHING CERTAIN DEADLINES AND PROCEDURES IN CONNECTIONWITH PLAN CONFIRMATION AND SHORTENING NOTICE,(IV) APPROVING THE FORM OF BALLOT IN CONNECTION THEREWITH, AND(V) GRANTING RELATED RELIEF The hearing set for May 1, 2020, is vacated (related document(s):555 Motion). (rp) (Entered: 05/01/2020)
May 1, 2020 573 Notice Re: /Notice of Combined Hearing on Approval of Disclosure Statement and Plan Confirmation and Objection Deadline. Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):552 Amended Chapter 11 Plan, 554 Disclosure Statement)... (Boydston, Elizabeth) (Entered: 05/01/2020)
May 1, 2020 574 Notice Re: Filing of Exhibit F to Second Amended Joint Plan of Reorganization of PetroShare Corp. and CFW Resources, LLC Dated April 24, 2020. Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):552 Amended Chapter 11 Plan)... (Boydston, Elizabeth) (Entered: 05/01/2020)
May 3, 2020 575 Courts Notice or Order and BNC Certificate of Mailing. No. of Notices: 13. Notice Date 05/03/2020. (Admin.) (Entered: 05/03/2020)
Show 10 more entries
May 21, 2020 586 Declaration of Frederick Witsell in Support of Confirmation of Third Amended Joint Plan of Liquidation Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):583 Amended Chapter 11 Plan). (Boydston, Elizabeth) (Entered: 05/21/2020)
May 21, 2020 587 Amended List of Witnesses and Exhibits Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):583 Amended Chapter 11 Plan). (Boydston, Elizabeth) (Entered: 05/21/2020)
May 21, 2020 588 Support Brief or Memorandum Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):583 Amended Chapter 11 Plan). (Boydston, Elizabeth) (Entered: 05/21/2020)
May 21, 2020 589 Notice Re: /Notice of Filing of Proposed Order Confirming Third Amended Joint Plan of Liquidation. Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s):583 Amended Chapter 11 Plan)... (Boydston, Elizabeth) (Entered: 05/21/2020)
May 21, 2020 590 Report of Operations From April 1, 2020 To April 30, 2020 Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp.. (Boydston, Elizabeth) (Entered: 05/21/2020)
May 21, 2020 591 Report of Operations From April 1, 2020 To April 30, 2020 Filed by Elizabeth Nicolle Boydston on behalf of CFW Resources LLC. (Boydston, Elizabeth) (Entered: 05/21/2020)
May 22, 2020 592 This entry entered in error. Disregard following entry. Amended Chapter 11 Plan Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s)583 Amended Chapter 11 Plan). (Boydston, Elizabeth) Modified on 5/22/2020 (bel). (Entered: 05/22/2020)
May 22, 2020 593 Amended Chapter 11 Plan Filed by Elizabeth Nicolle Boydston on behalf of PetroShare Corp. (related document(s)583 Amended Chapter 11 Plan). (Boydston, Elizabeth) (Entered: 05/22/2020)
May 22, 2020 594 Minutes of Proceeding : For the reasons stated on the record, the Court approves the adequacy of the Disclosure Statement (docket #554). For the reasons stated on the record, the Court finds the Fourth Amended Plan meets all requirements of confirmation. The Court will confirm Debtors plan by separate order. (related document(s)554 Disclosure Statement, 593 Amended Chapter 11 Plan). (mcs) (Entered: 05/22/2020)
May 22, 2020 595 ORDER CONFIRMING FOURTH AMENDED JOINT PLAN OF LIQUIDATION (related document(s)419 Disclosure Statement, 552 Amended Chapter 11 Plan, 554 Disclosure Statement, 583 Amended Chapter 11 Plan, 593 Amended Chapter 11 Plan). (mcs) (Entered: 05/22/2020)

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

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2019bk17633
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 4, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 17, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1888 INDUSTRIAL SERVICES LLC
1888 INDUSTRIAL SERVICES, LLC
361 SERVICES INC
51 FIFTY SOLUTIONS INC
5280 S SERVICES LLC
5NR WATTENBURG, LLC
5NR WATTENBURG, LLC
A M GAS MARKETING CORP
A-1 TESTING INC
ABSOLUTE NOISE CONTROL LLC
ADAM BROOKHART AND ROBIN BROOKHART
ADAM L NORMAN
ADAMS COUNTY CLERK AND RECORDER
ADAMS COUNTY TREASURER
ADAMS COUNTY TREASURER
There are 1116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

PetroShare Corp.
9635 Maroon Circle
Suite 400
Englewood, CO 80112
ARAPAHOE-CO
Tax ID / EIN: xx-xxx4523

Represented By

Elizabeth Nicolle Boydston
Polsinelli
2950 N. Harwood Street
Ste 2100
Dallas, TX 75201
214-667-5557
Email: lboydston@polsinelli.com
Trey A. Monsour
Polsinelli PC
1000 Louisiana St
Suite 6400
Houston, TX 77002
713-374-1643
Email: tmonsour@polsinelli.com
TERMINATED: 04/10/2020
Caryn Elise Wang
Polsinelli PC
1201 W. Peachtree Street, NW,
Suite 1100
Atlanta, GA 30309
404-253-6000
Fax : 404-253-6060
Email: cewang@polsinelli.com

Debtor

CFW Resources LLC
9635 Maroon Circle
Suite 400
Englewood, CO 80112
ARAPAHOE-CO
Tax ID / EIN: xx-xxx6628

Represented By

Elizabeth Nicolle Boydston
(See above for address)
Trey A. Monsour
Polsinelli PC
1000 Louisiana St
Suite 6400
Houston, TX 77002
713-374-1600
Email: tmonsour@polsinelli.com
TERMINATED: 04/10/2020

U.S. Trustee

US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230

Represented By

Alan K. Motes
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 4, 2019 CFW Resources LLC parent case 11 1:2019bk17634
Oct 9, 2018 San Juan Coal Company parent case 11 4:2018bk35684
Oct 9, 2018 San Juan Transportation Company parent case 11 4:2018bk35683
Oct 9, 2018 Oxford Mining Company parent case 11 4:2018bk35682
Oct 9, 2018 Oxford Mining Company - Kentucky, LLC parent case 11 4:2018bk35681
Oct 9, 2018 Oxford Conesville, LLC parent case 11 4:2018bk35680
Oct 9, 2018 Haystack Coal Company parent case 11 4:2018bk35679
Oct 9, 2018 Harrison Resources, LLC parent case 11 4:2018bk35678
Oct 9, 2018 Daron Coal Company, LLC parent case 11 4:2018bk35677
Oct 9, 2018 Dakota Westmoreland Corporation parent case 11 4:2018bk35676
Oct 9, 2018 Buckingham Coal Company, LLC parent case 11 4:2018bk35675
Oct 9, 2018 Basin Resources, Inc. parent case 11 4:2018bk35674
Oct 9, 2018 Absaloka Coal, LLC parent case 11 4:2018bk35673
Oct 9, 2018 Westmoreland Coal Company and Westmoreland Texas Jewett Coal Company 11 4:2018bk35672
Oct 9, 2018 Westmoreland Texas Jewett Coal Company parent case 11 4:2018bk35671