Welcome to BusinessBankruptcies.com!

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

Remora Petroleum, L.P.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk34037
TYPE / CHAPTER
Voluntary / 11

Filed

8-12-20

Updated

3-24-24

Last Checked

9-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

There are 33 older docket entries.

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

login purchase single case subscribe now

Aug 13, 2020 31 Motion to Appear pro hac vice for Craig M. Regens of GableGotwals. Filed by Creditor Commerce Bank (Bickle, Brandon) (Entered: 08/13/2020)
Aug 13, 2020 32 Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Solicitation Agent (Related Doc # 15) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 33 PDF with attached Audio File. Court Date & Time [ 8/13/2020 9:27:58 AM ]. File Size [ 25230 KB ]. Run Time [ 00:52:34 ]. (admin). (Entered: 08/13/2020)
Aug 13, 2020 34 Proposed Order RE: Revised Proposed Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs (Filed By Remora Petroleum, L.P. ).(Related document(s):13 Emergency Motion) (Attachments: # 1 Redline) (Davidson, Timothy) (Entered: 08/13/2020)
Aug 13, 2020 35 Interim Order Authorizing the Debtors to (I) Continue to Operate their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Perform Intercompany Transactions (Related Doc # 10) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 36 Order Authorizing the Debtors to Pay Mineral Payments and Working Interest Disbursements (Related Doc # 11) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 37 Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the Debtors Thirty (30) Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of These Chapter 11 Cases and Other Information (Related Doc # 6) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 38 Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Related Doc # 7) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 39 Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests (Related Doc # 8) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Aug 13, 2020 40 Order Authorizing the Payment of Certain Prepetition Taxes (Related Doc # 9) Signed on 8/13/2020. (aalo) (Entered: 08/13/2020)
Show 10 more entries
Aug 14, 2020 50 Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Calhoun County Appraisal District (LeDay, Tara) (Entered: 08/14/2020)
Aug 14, 2020 51 Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs (Related Doc # 13) Signed on 8/14/2020. (aalo) (Entered: 08/14/2020)
Aug 15, 2020 52 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Catherine A. Diktaban. This is to order a transcript of Telephonic First Day Hearing Held on 8-13-2020 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Remora Petroleum, L.P. ). (Diktaban, Catherine) (Entered: 08/15/2020)
Aug 15, 2020 53 BNC Certificate of Mailing. (Related document(s):30 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 54 BNC Certificate of Mailing. (Related document(s):19 Order for Joint Administration) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 55 BNC Certificate of Mailing. (Related document(s):20 Generic Order) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 56 BNC Certificate of Mailing. (Related document(s):32 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 57 BNC Certificate of Mailing. (Related document(s):35 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 58 BNC Certificate of Mailing. (Related document(s):36 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 59 BNC Certificate of Mailing. (Related document(s):37 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2020bk34037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Aug 12, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 7, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bank Direct Capital Financr
Bee County
Calhoun CAD
CANADIAN INDEPENDENT SCHOOL DISTRICT
DeWitt County
Duval County
Franchise Tax Board
Freer ISD
Goliad County
Goliad ISD
Hard Core Supply LLC
Hemphill County Tax Office
Hidalgo County
Jackson County
Jim Wells CAD
There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Remora Petroleum, L.P.
Building II 807 Las Cimas Pkwy, Ste. 275
Austin, TX 78746
TRAVIS-TX
Tax ID / EIN: xx-xxx4348

Represented By

Timothy Alvin Davidson, II
Hunton Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: TadDavidson@HuntonAK.com
Catherine Diktaban
Hunton Andrews et al
600 Travis St
Suite 4200
Houston, TX 77002
713-220-3625
Email: cdiktaban@huntonak.com
Joseph Peak Rovira
Hunton Andrews Kurth LLP
600 Travis
Suite 4200
Houston, TX 77002
713-220-4609
Email: josephrovira@HuntonAK.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
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
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 12, 2020 Remora Operating Louisiana, LLC parent case 11 4:2020bk34041
Aug 12, 2020 Remora Operating, LLC parent case 11 4:2020bk34040
Aug 12, 2020 Remora Operating CA, LLC parent case 11 4:2020bk34039
Aug 12, 2020 Remora Petroleum GP, LLC parent case 11 4:2020bk34038
Apr 14, 2019 Nosley SCOOP, LLC parent case 11 4:2019bk32121
Apr 14, 2019 Nosley Midstream, LLC parent case 11 4:2019bk32120
Apr 14, 2019 Nosley Assets, LLC parent case 11 4:2019bk32119
Apr 14, 2019 Nosley Acquisition, LLC parent case 11 4:2019bk32118
Apr 14, 2019 JRJ Opco, LLC parent case 11 4:2019bk32117
Apr 14, 2019 Jones Energy Finance Corp. parent case 11 4:2019bk32116
Apr 14, 2019 Jones Energy Intermediate, LLC parent case 11 4:2019bk32115
Apr 14, 2019 CCPR Sub LLC 11 4:2019bk32114
Apr 14, 2019 Jones Energy Holdings, LLC parent case 11 4:2019bk32113
Apr 14, 2019 Jones Energy, Inc. 11 4:2019bk32112
Apr 14, 2019 Jones Energy, LLC parent case 11 4:2019bk32111