Docket Entries by Year
There are 1185 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 4, 2020 | 1139 | HEARING CANCELLED: Order entered under CNO. Counsel to file an amended agenda. (related document(s): 1137 ) (lmc) (Entered: 02/04/2020) | ||
Feb 5, 2020 | 1140 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 2/5/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 02/05/2020) | ||
Feb 14, 2020 | 1141 | Certificate of No Objection Regarding the Joint Motion of Chapter 7 Trustees Pursuant to Federal Rule of Bankruptcy Procedure 9019 for an Order Approving the Settlement Agreement by and between the Chapter 7 Trustee of Tri-Valley Corporation, et al. and the Chapter 7 Trustee of TVC Opus I Drilling Program L.P. and Resolving All Claims Between and Among The Estates (related document(s)1134) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit 1 to Proposed Form of Order # 3 Certificate of Service # 4 Service List) (Humiston, Shannon) (Entered: 02/14/2020) | ||
Feb 14, 2020 | 1142 | Certificate of No Objection Regarding the Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for an Order Approving the Settlement Agreement by and between Petrawest, Ltd., Gerald T. Raydon and the Chapter 7 Trustee of Tri-Valley Corporation, et al. (related document(s)1135) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit 1 to Proposed Form of Order # 3 Certificate of Service # 4 Service List) (Humiston, Shannon) (Entered: 02/14/2020) | ||
Feb 14, 2020 | 1143 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)1134, 1135, 1141, 1142) Filed by Charles A. Stanziale Jr.. Hearing scheduled for 2/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 02/14/2020) | ||
Feb 18, 2020 | 1144 | HEARING CANCELLED: Orders entered under CNOs. Counsel to file an amended agenda. (related document(s): 1143 ) (lmc) (Entered: 02/18/2020) | ||
Feb 18, 2020 | 1145 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 2/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 02/18/2020) | ||
Feb 18, 2020 | 1146 | Order Approving Settlement Agreement by and between the Chapter 7 Trustee of Tri-Valley Corporation, et al. and the Chapter 7 Trustee of TVC Opus I Drilling Program L.P. and Resolving All Claims Between and Among The Estates (Related Doc # 1134, 1141) Signed on 2/18/2020. (Attachments: # 1 Exhibit 1 to Proposed form of Order) (LMC) (Entered: 02/18/2020) | ||
Feb 18, 2020 | 1147 | Order Approving Settlement Agreement by and between Petrawest Ltd., Gerald T. Raydon and the Chapter 7 Trustee of Tri-Valley Corporation, et al. (Related Doc # 1135, 1142) Signed on 2/18/2020. (Attachments: # 1 Exhibit 1 to Proposed form of Order) (LMC) (Entered: 02/18/2020) | ||
Feb 21, 2020 | 1148 | Application for Compensation for McCarter & English, LLP, Trustee's Attorney, period: 10/1/2014 to 1/31/2020, fee: $628,018.75, expenses: $11,793.14. (related document(s)737, 812, 836, 943) Filed by McCarter & English, LLP. Hearing scheduled for 3/18/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/6/2020. (Attachments: # 1 Certification of Jeffrey T. Testa # 2 Exhibit A # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service # 6 Service List) (Humiston, Shannon) Modified on 2/24/2020 as to date(LAM). (Entered: 02/21/2020) | ||
Show 10 more entries Loading... | ||||
May 18, 2020 | 1159 | Order Granting Chapter 7 Trustee's Objection (Substantive) to Reduce Claim No. 156 (related document(s)1153, 1157) Signed on 5/18/2020. (Attachments: # 1 Exhibit A to Proposed Form of Order) (LMC) (Entered: 05/18/2020) | ||
May 18, 2020 | 1160 | Response Objection to Trustee's Second Notice of Satisfaction of Claims Filed by Armstrong Petroleum Corporation. (related document(s)1154) (Oldaker, Donald) (Entered: 05/18/2020) | ||
May 18, 2020 | 1161 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 5/20/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 05/18/2020) | ||
May 20, 2020 | 1162 | Motion to Approve Compromise under Rule 9019 by and between CenturyLink Communications, LLC and the Chapter 7 Trustee of Tri-Valley Corporation, et al. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 6/17/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/3/2020. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit 1 to Proposed Form of Order # 3 Notice # 4 Certificate of Service # 5 Service List) (Taylor, William) (Entered: 05/20/2020) | ||
Jun 15, 2020 | 1163 | Certificate of No Objection Regarding the Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for an Order Approving the Settlement Agreement by and between CenturyLink Communications, LLC and the Chapter 7 Trustee of Tri-Valley Corporation, et al. (related document(s)1162) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit 1 to Proposed Form of Order # 3 Certificate of Service # 4 Service List) (Humiston, Shannon) (Entered: 06/15/2020) | ||
Jun 15, 2020 | 1164 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/17/2020 at 2:00 p.m. has been rescheduled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 7/22/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 06/15/2020) | ||
Jun 15, 2020 | 1165 | Order Approving Settlement Agreement By and Between CenturyLink Communications, LLC and the Chapter 7 Trustee of Tri-Valley Corporation, et al. (Related Doc # 1162, 1163) Signed on 6/15/2020. (Attachments: # 1 Exhibit 1) (LMC) (Entered: 06/15/2020) | ||
Jun 30, 2020 | 1166 | Certification of Counsel Regarding Chapter 7 Trustee's Second Notice of Satisfaction of Claims (related document(s)1154, 1156, 1160) Filed by Charles A. Stanziale Jr.. (Attachments: # 1 Exhibit A # 2 Exhibit 1 to Exhibit A # 3 Certificate of Service # 4 Service List) (Humiston, Shannon) (Entered: 06/30/2020) | ||
Jul 1, 2020 | 1167 | Order Approving Settlement Agreement Re: Claim 256 of Armstrong Petroleum Corp. Related Docs. (1154, 1156,1160) Signed on 7/1/2020. (Attachments: # 1 Exhibit 1 - Settlement Agreement) (CAF) (Entered: 07/01/2020) | ||
Jul 20, 2020 | 1168 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 7/22/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Humiston, Shannon) (Entered: 07/20/2020) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Tri-Valley Corporation
Attn: Maston N. Cunningham
P O Box 20429
Bakersfield, CA 93390
KERN-CA
Tax ID / EIN: xx-xxx5250
fdba Great Valley Production Services, LLC (merger 2010)
fdba Tri-Valley Power Corporation (merger 2010)
Luke Anderson
K&L Gates LLP
1900 Main Street
Suite 600
Irvine, CA 92614-7319
949-253-0900
Fax : 949-253-0902
Email: luke.anderson@klgates.com
Kimberly A. Brown
Landis Rath & Cobb LLP
919 N. Market Street
Suite 1800
PO Box 2087
Wilmington, DE 19899
302-467-4400
Fax : 302-467-4450
Email: brown@lrclaw.com
Rebecca L. Butcher
Landis Rath & Cobb LLP
919 Market Street
Suite 1800
Wilmington, DE 19801
302-467-4400
Fax : 302-467-4450
Email: butcher@lrclaw.com
Nathaniel S. Currall
K&L Gates LLP
1900 Main Street
Suite 600
Irvine, CA 92614-7319
949-253-0900
Fax : 949-253-0902
Email: nathaniel.currall@klgates.com
Charles A. Dale, III
K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111-2950
617-261-3112
Fax : 617-261-3175
Email: chad.dale@klgates.com
Landon Ellis
Landis Rath & Cobb LLP
919 Market Street, Suite 1800
Wilmington, DE 19801
302-467-4400
Fax : 302-467-4450
Email: ellis@lrclaw.com
Jared S. Hawk
K&L Gates LLP
K&L Gates Center
210 Sixth Avenue
Pittsburgh, PA 15222
412-355-6348
Fax : 412-335-6501
Email: jared.hawk@klgates.com
Adam G. Landis
Landis Rath & Cobb LLP
919 Market Street
Suite 1800
Wilmington, DE 19801
usa
302-467-4400
Fax : 302-467-4450
Email: landis@lrclaw.com
Kerri K. Mumford
Landis Rath & Cobb LLP
919 Market Street
Suite 1800
Wilmington, DE 19801
(302) 467-4414
Fax : (302) 467-4450
Email: mumford@lrclaw.com
Mackenzie L. Shea
K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111-2950
617-261-3250
Fax : 617-261-3175
Email: mackenzie.shea@klgates.com
William F. Taylor, Jr
Whiteford, Taylor & Preston LLC
600 North King Street
Suite 300
Wilmington, DE 19801
302-353-4145
Email: wtaylor@whitefordlaw.com
Charles A. Stanziale, Jr.
Law Offices of Charles A. Stanziale, Jr.
100 Passaic Avenue
Ste 310
Fairfield, NJ 07004
201-306-0066
David B Aaronson
McCarter & English LLP
BNY Mellon Center
1735 Market Street, Suite 700
Philadelphia, PA 19103
(215) 979-3816
Fax : (215) 988-4313
Email: daaronson@mccarter.com
Kate R. Buck
McCarter & English, LLP
405 N. King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
TERMINATED: 09/19/2018
Clement J. Farley
McCARTER & ENGLISH, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-2064
Fax : (973) 297-3869
Email: cfarley@mccarter.com
Eduardo J. Glas
McCarter & English, LLP
245 Park Ave., 27th Floor
New York, NY 10167
(212) 609-6844
Fax : (212) 609-6921
Email: eglas@mccarter.com
Shannon Dougherty Humiston
McCarter & English, LLP
405 N. King St.
8th Floor
Wilmington, DE 19801
302-984-6344
Fax : 302-984-6399
Email: shumiston@mccarter.com
John Daniel McLaughlin, Jr.
McLaughlin Law Office LLC
1521 Concord Pike
Suite 202
Wilmington, DE 19803
302-557-1555
Fax : 302-300-4253
Email: jmclaughlin@ferryjoseph.com
TERMINATED: 09/04/2018
Joseph J. McMahon, Jr.
Ciardi, Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
TERMINATED: 09/04/2018
Charles A. Stanziale, Jr.
Law Offices of Charles A. Stanziale, Jr.
100 Passaic Avenue
Ste 310
Fairfield, NJ 07004
201-306-0066
Fax : 973-736-0218
Email: cstanziale@chas-law.com
William F. Taylor, Jr
(See above for address)
Jeffrey T. Testa
McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939
Fax : (973) 624-7070
Email: jtesta@mccarter.com
Jeoffrey L. Burtch
P.O. Box 549
Wilmington, DE 19899
302-472-7427
Dale R. Dube
Cooch and Taylor, P.A.
1000 West Street
Suite 1000
P. O. Box 1680
Wilmington, DE 19899
(302) 984-3825
Fax : (302) 984-3939
Email: ddube@coochtaylor.com
SELF- TERMINATED: 09/28/2015
Mark E. Felger Esq.
Cozen O'Connor
1201 N. Market Street, Suite 1001
Wilmington, DE 19801
usa
302-295-2087
Fax : 302-295-2013
Email: mfelger@cozen.com
Gregory F. Fischer
Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: gfischer@cozen.com
Barry M. Klayman
Cozen O'Connor
1100 N. Market Street
Suite 1001
Wilmington, DE 19801
usa
302-295-2035
Fax : 215-701-2209
Email: bklayman@cozen.com
Keith L. Kleinman
Cozen O'Connor
1201 N. Market Street
Suite 1001
Wilmington, DE 19801
302-295-2077
Fax : 302-691-4573
Email: kkleinman@cozen.com
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 29 | DMW Industries, Inc. | 7 | 1:2024bk10200 |
Jan 10 | DMW Industries, Inc. | 7 | 1:2024bk10048 |
Aug 3, 2023 | PURA VIDA HOLDINGS, LLC DBA CONCIERGE MOTORS | 7 | 1:2023bk11695 |
Nov 25, 2020 | LAMBOURNE TRAVEL SERVICE, INC. | 7 | 1:2020bk13723 |
Aug 31, 2020 | Texacal Foods, LLC | 7 | 1:2020bk12854 |
Dec 6, 2019 | Day Care Services | 11 | 1:2019bk15082 |
May 18, 2017 | Global Multisolution, Inc. | 7 | 1:17-bk-11968 |
Mar 24, 2017 | A.R. Painting Services, Inc. | 7 | 1:17-bk-11074 |
Jan 6, 2017 | FRYE CONSTRUCTION, INC. | 7 | 1:17-bk-10026 |
May 25, 2016 | Griffith Trucking Service, Inc. | 7 | 1:16-bk-11884 |
May 23, 2016 | Matrix Chemical Solutions, a Limited liability com | 7 | 1:16-bk-11836 |
Nov 30, 2015 | B&L EQUIPMENT RENTALS, INC. | 11 | 1:15-bk-14685 |
Apr 23, 2015 | Bioquest Prosthetics, LLC | 7 | 1:15-bk-11590 |
May 2, 2014 | Valley Medical Group of Kern County, Inc. | 7 | 1:14-bk-12352 |
May 24, 2013 | San Luis Real Estate Company, Inc. | 7 | 1:13-bk-13699 |