Docket Entries by Quarter
There are 15 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 23, 2020 | 16 | Declaration re: Declaration of Jeffrey W. Kopa in Support of Confirmation of the Amended Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Sheridan Holding Company I, LLC ). (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 17 | Notice of Filing Plan Supplement for the Amended Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 18 | Brief (Filed By Sheridan Holding Company I, LLC ).(Related document(s):11 Amended Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 03/23/2020) | |||
Mar 23, 2020 | 19 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 3/23/2020 (Related document(s):3 Designation of Complex Chapter 11 Bankruptcy Case) (aalo) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 20 | Proposed Order RE: Order Approving the Debtors' Disclosure Statement for, and Confirming, the Debtors' Amended Joint Prepackaged Chapter 11 Plan (Filed By Sheridan Holding Company I, LLC ).(Related document(s):11 Amended Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector) (Entered: 03/23/2020) | |||
Mar 23, 2020 | 21 | Affidavit Re: of Craig E. Johnson Regarding Solicitation Materials. (related document(s):11 Amended Chapter 11 Plan, 12 Disclosure Statement). Filed by Prime Clerk LLC (Steele, Benjamin) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 22 | Affidavit Re: of Craig E. Johnson Regarding Summary of Plan of Reorganization, Information Regarding Key Dates, and Certain Other Matters, Disclosure Statement Relating to the Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code with all exhibits thereto, including, among others, the Debtors Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Filing Plan Supplement for the Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, Plan Supplement, Served Plan Supplement, Notice of Posting Proposed Pleadings, Debtors Emergency Application for Entry of an Order Authorizing the Employment and Retention of Prime Clerk LLC as Claims, Noticing, and Solicitation Agent, Debtors Emergency Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Establishing Plan and Disclosure Statement Objection and Reply Deadlines and Related Procedures, (III) Approving the Solicitation Procedures, (IV) Approving the Confirmation Notice, and (V) Waiving the Requirements that the U.S. Trustee Convene a Meeting of Creditors and the Debtors File Schedules and SOFAs, Debtors Emergency Motion for Entry of an 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, Debtors Emergency Motion for Entry of an Order Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 50 Largest Unsecured Creditors, Debtors Emergency Motion for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases; Debtors Emergency Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to use Cash Collateral, (B) Granting Adequate Protection to the Prepetition Secured Parties, (C) Scheduling a Final Hearing, (D) Modifying the Automatic Stay, and (E) Granting Related Relief, Debtors Emergency Motion Seeking Entry of an Order Authorizing, but not Directing, the Debtors to Continue their Prepetition Business Operations, Policies, and Practices and Pay Related Claims in the Ordinary Course of Business on a Postpetition Basis, Declaration of Lisa A. Stewart, Executive Chairman, President, Chief Investment Officer, and Chief Executive Officer of Sheridan Holding Company I, LLC., in Support of Chapter 11 Petitions and First Day Motions, Notice of Designation as Complex Chapter 11 Bankruptcy Case, Order Approving the Debtors Disclosure Statement for, and Confirming, the Debtors Joint Prepackaged Chapter 11 Plan, Memorandum of Law of Sheridan Holding Company I, LLC, et al., in Support of an Order Approving the Debtors Disclosure Statement for, and Confirming, the Debtors Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code, Declaration of Curtis Flood in Support of Confirmation of Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code and Declaration of Jeffrey W. Kopa in Support of Confirmation of the Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code.. Filed by Prime Clerk LLC (Steele, Benjamin) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 23 | Declaration re: Declaration of Craig E. Johnson of Prime Clerk LLC Regarding Solicitation of Votes and Tabulation of Ballots Cast on the Joint Prepackaged Plan of Reorganization of Sheridan Holding Company I, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Sheridan Holding Company I, LLC ).(Related document(s):11 Amended Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Show 10 more entries Loading... | ||||
Mar 23, 2020 | 32 | Motion to Appear pro hac vice Nathaniel E. Sokol. Filed by Creditor BANK OF AMERICA, N.A. Hearing scheduled for 3/24/2020 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Foxman, Bradley) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 33 | Motion to Appear pro hac vice Fred Anthony Hilow. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 34 | Motion to Appear pro hac vice Jaimie Fedell. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 35 | Motion to Appear pro hac vice Joshua A. Sussberg. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 36 | Motion to Appear pro hac vice Rachael Marie Bazinski. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 37 | Motion to Appear pro hac vice Stephen C. Hackney. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 38 | Motion to Appear pro hac vice Steven N. Serajeddini. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 39 | Motion to Appear pro hac vice Spencer A. Winters. Filed by Debtor Sheridan Holding Company I, LLC (Cavenaugh, Matthew) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 40 | Notice of Appearance and Request for Notice Filed by Charles M. Rubio Filed by on behalf of Ronda Jean Born, Stanley Ray Born, Kyle Allan Taylor, Tony R Whisenant (Rubio, Charles) (Entered: 03/23/2020) | ||
Mar 23, 2020 | 41 | Declaration re: Declaration of Rex A. Sharp in Support of Joint Motion for Preliminary Settlement Approval (Filed By Ronda Jean Born, Stanley Ray Born, Kyle Allan Taylor, Tony R Whisenant ).(Related document(s):30 Generic Motion) (Rubio, Charles) (Entered: 03/23/2020) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Harris County et al. |
---|
Midland Central Appraisal District, Texas |
Milam County |
Reeves County Tax District |
Sheridan Holding Company I, LLC
1360 Post Oak Blvd.
Suite 2500
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: xx-xxx7648
Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 24, 2023 |
Mountain Power, LLC
![]() |
11 | 9:2023bk90040 |
Jan 24, 2023 |
Hunterstown Power, LLC
![]() |
11 | 9:2023bk90039 |
Jan 24, 2023 |
Heritage Power Marketing, LLC
![]() |
11 | 9:2023bk90038 |
Jan 24, 2023 |
Heritage Power Intermediate Holdings, LLC
![]() |
11 | 9:2023bk90037 |
Jan 24, 2023 |
Hamilton Power, LLC
![]() |
11 | 9:2023bk90036 |
Jan 24, 2023 |
Gilbert Power, LLC
![]() |
11 | 9:2023bk90035 |
Jan 24, 2023 |
Brunot Island Power, LLC
![]() |
11 | 9:2023bk90034 |
Jan 24, 2023 |
Blossburg Power, LLC
![]() |
11 | 9:2023bk90033 |
Jan 24, 2023 | Heritage Power, LLC | 11 | 9:2023bk90032 |
Mar 23, 2020 |
Sheridan Investment Partners I, LLC
![]() |
11 | 4:2020bk31891 |
Mar 23, 2020 |
Sheridan Production Partners I, LLC
![]() |
11 | 4:2020bk31890 |
Mar 23, 2020 | SPP I-B GP, LLC | 11 | 4:2020bk31889 |
Mar 23, 2020 |
Sheridan Production Partners I-B, L.P.
![]() |
11 | 4:2020bk31888 |
Mar 23, 2020 |
Sheridan Production Partners I-M, L.P.
![]() |
11 | 4:2020bk31887 |
Mar 23, 2020 |
Sheridan Production Partners I-A, L.P.
![]() |
11 | 4:2020bk31886 |