Welcome to BusinessBankruptcies.com!

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

Rovig Minerals, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2019bk51133
TYPE / CHAPTER
Involuntary / 11

Filed

9-25-19

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Feb 8, 2024

Docket Entries by Quarter

There are 820 older docket entries.

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

login purchase single case subscribe now

Nov 12, 2021 731 Certificate of Service (Re: 730 Notice) Filed by Michael A. Crawford on behalf of Dwayne M. Murray (Attachments: # 1 Exhibit) (Crawford, Michael) (Entered: 11/12/2021)
Nov 12, 2021 732 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 11/12/2021)
Nov 15, 2021 733 Ex Parte Motion to Deposit Funds into Court Registry Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 11/15/2021)
Nov 15, 2021 734 Certificate of Service (Re: 733 Motion to Deposit Funds into Court Registry) Filed by Dwayne M. Murray on behalf of Rovig Minerals, Inc., Rovig Minerals, LLC of MT (Murray, Dwayne) (Entered: 11/15/2021)
Nov 17, 2021 735 Order Granting (Re: 733 Motion to Deposit Funds into Court Registry filed by Trustee Dwayne M. Murray) (Unclaimed Funds) (katc) (Entered: 11/17/2021)
Nov 19, 2021 736 Adversary case 21-05017. (13 (Recovery of money/property - 548 fraudulent transfer)), (91 (Declaratory judgment)): Complaint by The Rovig Minerals Litigation Trust (attorney Michael A. Crawford) against Jeffrey S. Rand. Fee Amount Due $350 (Crawford, Michael) (Entered: 11/19/2021)
Nov 19, 2021 737 BNC Certificate of Mailing - PDF Document. (related document(s): 735 Order on Motion to Deposit Funds into Court Registry). Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021)
Dec 1, 2021 Filing Fee Paid. Receipt Number 50101916, Amount Paid$377.95. (Related Document #735) (adiuser) Modified on 12/2/2021 (troy). (Entered: 12/01/2021)
Mar 3, 2022 738 Application for Final/Administrative Compensation/Expenses Requested for Henderson Auctioneers in the Amount of Fees for $707.00 Expenses for $906.94 Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Attachments: # 1 Exhibit) (Murray, Dwayne) (Entered: 03/03/2022)
Mar 3, 2022 739 Reserved Hearing (Re: 738 Application for Compensation/Administrative Expenses), IF AND ONLY IF Objection, A Hearing Will Be Held, 04/05/2022, 02:30 PM, at Courtroom Five, Lafayette . Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 03/03/2022)
Show 10 more entries
May 13, 2022 748 Reserved Hearing (Unserved) (Re: 750 Motion to Abandon/Destroy Business, Financial Records and Other Documents ), IF AND ONLY IF Objection, A Hearing Will Be Held, 06/07/2022, 02:30 PM, at Courtroom Five, Lafayette . Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne). CLERK'S ENTRY - MODIFIED LINK FROM DOCUMENT #747 TO #750. Modified on 5/16/2022 (ezra). (Entered: 05/13/2022)
May 13, 2022 749 Certificate of Service (Re: 750 Motion to Abandon/Destroy Business, Financial Records and Other Documents , 748 Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Attachments: # 1 Exhibit Notice of Recipients # 2 Exhibit Mailing Matrix) (Murray, Dwayne).CLERK'S ENTRY - MODIFIED LINK FROM DOCUMENT #747 TO #750. Modified on 5/16/2022 (ezra). (Entered: 05/13/2022)
May 16, 2022 Filing Fee NOT DUE for Motion to Abandon( 19-51133) [motion,mabn] ( 0.01) (Re: Doc747). Clerks' Entry: Attorney to refile document. (micc) (Entered: 05/16/2022)
May 16, 2022 750 Motion to Abandon/Destroy Business, Financial Records and Other Documents Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 05/16/2022)
Jun 2, 2022 751 Order Granting (Re: 750 Motion to Abandon/Destroy Business, Financial Records and Other Documents filed by Trustee Dwayne M. Murray) The deadline to object to this motion has now expired. Thus, this motion is granted and the hearing on this matter is hereby cancelled. (kati) (Entered: 06/02/2022)
Jun 4, 2022 752 BNC Certificate of Mailing - PDF Document. (related document(s): 751 Order on Miscellaneous Motion). Notice Date 06/04/2022. (Admin.) (Entered: 06/04/2022)
Jun 30, 2022 Disposition of Adversary - Dismissed. 21-5017 (melo) (Entered: 06/30/2022)
Jun 30, 2022 Adversary Case Closed 21-5017 (melo) (Entered: 06/30/2022)
Jul 12, 2022 753 Motion to Abandon/Destroy All Business, Financial Records/Documents and Certain Electronic Records Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 07/12/2022)
Jul 12, 2022 754 Reserved Hearing (Unserved) (Re: 753 Miscellaneous Motion), IF AND ONLY IF Objection, A Hearing Will Be Held, 08/02/2022, 02:30 PM, at Courtroom Five, Lafayette . Filed by Dwayne M. Murray on behalf of Dwayne M. Murray (Murray, Dwayne) (Entered: 07/12/2022)

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
Louisiana Western Bankruptcy Court
Case number
4:2019bk51133
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
11
Filed
Sep 25, 2019
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Armistead M. Long
c/o John A. Mouton, III
c/o Law Offices of John A. Mouton, III
Cardinal Coil Tubing, LLC
Cardinal Slickline, LLC
H. Kent Aguillard
Intracoastal Liquid Mud, Inc.
Patterson Services, Inc.
Quill/Tom Riggleman
Raymond A. Beyt

Parties

Debtor

Rovig Minerals, Inc.
126 Heymann Blvd.
Lafayette, LA 70503
LAFAYETTE-LA
Tax ID / EIN: xx-xxx8542

Represented By

Caleb K. Aguillard
H. Kent Aguillard Attorney at Law
141 S. 6th St.
Eunice, LA 70535
(337) 457-9331
Fax : (337) 457-2917
Email: caleb@aguillardlaw.com
TERMINATED: 04/30/2020
H. Kent Aguillard
141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: kent@aguillardlaw.com
TERMINATED: 04/30/2020
Dwayne M. Murray
4970 Bluebonnet Blvd.
Suite B
Baton Rouge, LA 70809
(225) 925-1110
Fax : (225) 925-1116
Email: dmm@murraylaw.net

Debtor

Rovig Minerals, LLC of MT, Debtor from Member Case 19-51134
LAFAYETTE-LA
Tax ID / EIN: xx-xxx8410

Represented By

Caleb K. Aguillard
(See above for address)
TERMINATED: 04/30/2020
H. Kent Aguillard
(See above for address)
TERMINATED: 04/30/2020
Dwayne M. Murray
(See above for address)

Petitioning Creditor

FDF Energy Services, LLC
c/o Eric Frey
100 Asma Blvd. Ste. 151
Lafayette, LA 70508

Represented By

Raymond A. Beyt
P.O. Box 52157
Lafayette, LA 70505
(318) 233-6771
Fax : (318) 233-6773
Email: rab@beytlaw.com
Michael A. Crawford
Taylor Porter, Attorneys at Law
POB 2471
UNDELIVERABLE EMAIL ADDRESS
Baton Rouge, LA 70821
(225) 381-0201
Fax : (225) 346-8049

Petitioning Creditor

Tri-City Services, Inc.
c/o Randy LeBlanc
POB 81858
Lafayette, LA 70598

Represented By

Raymond A. Beyt
(See above for address)
Michael A. Crawford
(See above for address)

Petitioning Creditor

Oil Country Tubular Corporation
c/o J.C. Gallet
POB 689
Youngsville, LA 70592

Represented By

Raymond A. Beyt
(See above for address)
Michael A. Crawford
(See above for address)

Petitioning Creditor

DH Rock Bit, Inc.
c/o Douglas Hopkins
502 W. Montgomery St. Ste. 306
Willis, TX 77378

Represented By

Raymond A. Beyt
(See above for address)
Michael A. Crawford
(See above for address)

Petitioning Creditor

Aldonsa, Inc. d/b/a Oilfield Instrumentation, USA
c/o H. Allen Stuart, Jr.
POB 51902
Lafayette, LA 70505

Represented By

Raymond A. Beyt
(See above for address)
Michael A. Crawford
(See above for address)

Trustee

DIP
TERMINATED: 12/03/2019

Trustee

Dwayne M. Murray
4970 Bluebonnet Blvd.
Suite B
Baton Rouge, LA 70809
(225) 925-1110

Represented By

Michael A. Crawford
(See above for address)
Dwayne M. Murray
(See above for address)

U.S. Trustee

Office of U. S. Trustee
300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456

Represented By

Richard Drew
Office of the U.S. Trustee
300 Fannin Street, Room 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: Richard.H.Drew@usdoj.gov
Gail Bowen McCulloch
300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: gail.mcculloch@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 14, 2019 AM Equity Holdings, L.L.C. parent case 11 3:2019bk30924
Mar 14, 2019 PHI, Inc. 11 3:2019bk30923
Apr 11, 2018 Blue Collar Enterprises, LLC 11 4:2018bk50447
Dec 5, 2017 Louisiana General Contractors, LLC 7 4:17-bk-51583
Dec 14, 2016 Stone Energy Holding, L.L.C. parent case 11 4:16-bk-36392
Dec 14, 2016 Stone Energy Offshore, L.L.C. parent case 11 4:16-bk-36391
Dec 14, 2016 Stone Energy Corporation 11 4:16-bk-36390
Aug 10, 2015 Samco Oil, LLC 11 4:15-bk-50986
Dec 5, 2014 Louisiana Oilfield Contractors Association Insuran 11 4:14-bk-51518
Jul 22, 2014 May Oil & Gas, LLC 7 4:14-bk-50879
May 13, 2014 Ramdrill, L.L.C. 7 4:14-bk-50577
May 13, 2014 Ramco Directional Drilling, Inc. 7 4:14-bk-50580
Feb 7, 2014 Svelte, LLC 7 4:14-bk-50126
Jan 15, 2014 Investors Petroleum Consultants, Inc. 7 4:14-bk-50043
Mar 12, 2012 T.A.P.S. International, Inc. 7 4:12-bk-50270