Welcome to BusinessBankruptcies.com!

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

Red Mesa Holdings/O&G, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-10570
TYPE / CHAPTER
Voluntary / 7

Filed

3-13-15

Updated

1-15-20

Last Checked

1-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2020
Last Entry Filed
Dec 18, 2019

Docket Entries by Year

There are 89 older docket entries.

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

login purchase single case subscribe now

Jun 19, 2017 89 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Alfred Thomas Giuliano. Hearing scheduled for 6/20/2017 at 11:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Carickhoff, David) Modified docket text on 6/19/2017 (LMD). (Entered: 06/19/2017)
Jun 19, 2017 90 Certificate of Service (related document(s)88, 89) Filed by Alfred Thomas Giuliano. (Carickhoff, David) (Entered: 06/19/2017)
Jun 30, 2017 Adversary Case 1:17-ap-50195 Closed (LMD) (Entered: 06/30/2017)
Oct 4, 2017 91 Supplemental Declaration in Support of the Application of the Chapter 7 Trustee for an Order Authorizing Retention of Archer & Greiner, PC as Counsel to the Chapter 7 Trustee Nunc Pro Tunc to March 20, 2015 (related document(s)17, 32) Filed by Alfred Thomas Giuliano. (Carickhoff, David) (Entered: 10/04/2017)
Dec 14, 2017 92 Chapter 7 Trustee's Motion for Authority to Pay Royalties to Owners and to Turnover Unclaimed Royalties to the State of Colorado Filed by Alfred Thomas Giuliano. Hearing scheduled for 1/16/2018 at 02:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2018. (Attachments: # 1 Exhibit 1 # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Carickhoff, David) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017)
Jan 11, 2018 93 Notice of Agenda of Matters Scheduled for Hearing Filed by Alfred Thomas Giuliano. Hearing scheduled for 1/16/2018 at 02:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Faris, S. Alexander) (Entered: 01/11/2018)
Jan 12, 2018 94 Certification of Counsel Regarding Chapter 7 Trustee's Motion for Authority to Pay Royalties to Owners and to Turnover Unclaimed Royalties to the State of Colorado (related document(s)92) Filed by Alfred Thomas Giuliano. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Proposed Order) (Carickhoff, David) (Entered: 01/12/2018)
Jan 12, 2018 95 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Alfred Thomas Giuliano. Hearing scheduled for 1/16/2018 at 02:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Faris, S. Alexander) (Entered: 01/12/2018)
Jan 12, 2018 96 Order Granting Chapter 7 Trustee's Motion for Authority to Pay Royalties to Owners and to Turnover Unclaimed Royalties to the State of Colorado (related document(s)92, 94) Order Signed on 1/12/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/12/2018)
Jan 16, 2018 97 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Alfred Thomas Giuliano. Hearing scheduled for 1/16/2018 at 02:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Carickhoff, David) Modified docket text on 1/16/2018 (LMD). (Entered: 01/16/2018)
Show 10 more entries
Aug 20, 2018 107 Order to Pay Unclaimed Funds to Court (related document(s)104, 105) Order Signed on 8/20/2018. (LMD) (Entered: 08/20/2018)
Aug 20, 2018 108 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)106) Filed by Alfred Thomas Giuliano. (Giuliano, Alfred) (Entered: 08/20/2018)
Apr 9, 2019 109 Final Application for Compensation and Reimbursement of Expenses for Giuliano Miller & Company LLC, Accountant, period: 3/16/2015 to 3/22/2019, fee: $111060.50, expenses: $2674.16. Filed by Giuliano Miller & Company LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order) (Faris, S. Alexander) (Entered: 04/09/2019)
Apr 23, 2019 110 Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated (SH) (Entered: 04/23/2019)
May 3, 2019 111 Final Application for Compensation and Reimbursement of Expenses for Archer & Greiner, P.C., Trustee's Attorney, period: 3/20/2015 to 4/30/2019, fee: $92,374.00, expenses: $4,104.13. Filed by Archer & Greiner, P.C.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Form of Order) (Carickhoff, David) (Entered: 05/03/2019)
Jun 27, 2019 112 The United States Trustee has reviewed (i) the Trustees Final Report and Account of the Administration of the Estate and Final Application for Compensation, and (ii) the Trustees Proposed Distribution of Property of the Estate. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 7/1/2019. (Attachments: # 1 Proposed Form of Order of Distribution # 2 Trustee's Application for Compensation and Expenses # 3 Proposed Form of Order Awarding Trustee'js Compensation and Expenses)(U.S. Trustee) (Entered: 06/27/2019)
Jul 2, 2019 113 Notice of Trustee's Final Report and Application for Compensation Filed by Alfred Thomas Giuliano (related document(s)112). Hearing scheduled for 8/1/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Giuliano, Alfred) (Entered: 07/02/2019)
Jul 8, 2019 114 BNC Certificate of Mailing. (related document(s)113) Notice Date 07/07/2019. (Admin.) (Entered: 07/08/2019)
Jul 12, 2019 115 Notice of Withdrawal of Appearance. S. Alexander Faris has withdrawn from the case. Filed by Alfred Thomas Giuliano. (Faris, S. Alexander) (Entered: 07/12/2019)
Jul 24, 2019 116 Notice of Agenda of Matters Scheduled for Hearing Filed by Alfred Thomas Giuliano. Hearing scheduled for 8/1/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Carickhoff, David) (Entered: 07/24/2019)

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
Delaware Bankruptcy Court
Case number
1:15-bk-10570
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 13, 2015
Type
voluntary
Terminated
Dec 18, 2019
Updated
Jan 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-PLUS WELL SERVICE, INC
    A-PLUS WELL SERVICE, INC
    ALFRED BRITTAIN
    ALFRED BRITTAIN
    ALICE J MCELHINEY
    ALICE KENNEDY TRUST
    ALICE KENNEDY TRUST
    ALICE M RUTLEDGE
    ALICE M RUTLEDGE
    ALKALI FLATS LIVING TRUST
    ALKALI FLATS LIVING TRUST
    ALLISON L KROEGER
    AMY MARGARET WUNNICKE
    AMY MARGARET WUNNICKE
    ANDREA S BAUGHER
    There are 759 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Red Mesa Holdings/O&G, LLC
    5619 DTC Parkway, Suite 800
    Greenwood Village, CO 80111
    ARAPAHOE-CO
    Tax ID / EIN: xx-xxx1128

    Represented By

    Douglas N. Candeub
    Morris James LLP
    500 Delaware Avenue, Suite 1500
    P.O. Box 2306
    Wilmington, DE 19899-2306
    302-888-6854
    Fax : 302-571-1750
    Email: dcandeub@morrisjames.com
    Brett D. Fallon
    Morris James LLP
    500 Delaware Avenue, Suite 1500
    P.O. Box 2306
    Wilmington, DE 19899-2306
    (302) 888-6888
    Fax : (302) 571-1750
    Email: bfallon@morrisjames.com
    Roger G. Jones
    Bradley Arant Boult Cummings, LLP
    1600 Division Street, Suite 700
    P.O. Box 340025
    Nashville, TN 37203
    (615) 252-2323
    Fax : (615) 252-6323
    Email: RJones@BABC.com

    Trustee

    Alfred T. Giuliano
    Giuliano Miller & Co., LLC
    2301 E. Evesham Road
    Pavillion 800, Suite 210
    Voorhees, NJ 08043
    856-767-3000

    Represented By

    David W. Carickhoff
    Archer & Greiner P.C.
    300 Delaware Avenue, Suite 1100
    Wilmington, DE 19801
    302-777-4350
    Fax : 302-777-4352
    Email: dcarickhoff@archerlaw.com
    David W. Carickhoff
    Archer & Greiner, P.C.
    300 Delaware Av
    Suite 1100
    Wilmington, DE 19801
    302-777-4350
    Email: dcarickhoff@archerlaw.com
    Jennifer L. Dering
    Tenaglia & Hunt, PA
    1521 Concord Pike, Suite 300
    Wilmington, DE 19803
    (302) 846-7900
    Email: jennifer.dering@tenagliahunt.com
    S. Alexander Faris
    Womble Bond Dickinson (US) LLP
    1313 North Market Street
    Suite 1200
    Wilmington, DE 19801
    302-252-4331
    Email: alexander.faris@wbd-us.com
    TERMINATED: 07/12/2019
    Alfred T. Giuliano
    Giuliano Miller & Co., LLC
    Berlin Business Park
    140 Bradford Drive
    West Berlin, NJ 08091
    856-767-3000
    Fax : 856-767-3500
    Email: atgiuliano@giulianomiller.com

    U.S. Trustee

    U.S. Trustee
    Office of United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Linda J. Casey
    Office of United States Trustee
    844 King Street
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: Linda.Casey@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Colorado World Resorts, LLC 11 1:2022bk12558
    Oct 17, 2016 Bakken Income Fund LLC 11 1:16-bk-20212
    Jun 25, 2015 RCF IV Speedwagon Inc. 11 1:15-bk-11377
    Jun 25, 2015 PP IV Mountain Pass II, Inc. 11 1:15-bk-11376
    Jun 25, 2015 PP IV Mountain Pass Inc. 11 1:15-bk-11375
    Jun 25, 2015 Molycorp Rare Metals Holdings, Inc. 11 1:15-bk-11372
    Jun 25, 2015 Molycorp Minerals, LLC 11 1:15-bk-11371
    Jun 25, 2015 Molycorp Chemicals & Oxides, Inc. 11 1:15-bk-11367
    Jun 25, 2015 Molycorp Advanced Water Technologies, LLC 11 1:15-bk-11362
    Jun 25, 2015 Magnequench International, Inc. 11 1:15-bk-11360
    Jun 25, 2015 Industrial Minerals, LLC 11 1:15-bk-11358
    Jun 25, 2015 Molycorp, Inc. 11 1:15-bk-11357
    Jan 29, 2014 Prospect Square 07 C, LLC, an Ohio limited liabili 11 1:14-bk-10899
    Jan 29, 2014 Prospect Square 07 B, LLC, an Ohio limited liabili 11 1:14-bk-10897
    Jan 29, 2014 Prospect Square 07 A, LLC, an Ohio limited liabili 11 1:14-bk-10896