Welcome to BusinessBankruptcies.com!

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

Tri-Valley Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:12-bk-12291
TYPE / CHAPTER
Voluntary / 7

Filed

8-7-12

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Year

There are 1185 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:12-bk-12291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
7
Filed
Aug 7, 2012
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    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)

    Represented By

    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

    Trustee

    Charles A. Stanziale, Jr.
    Law Offices of Charles A. Stanziale, Jr.
    100 Passaic Avenue
    Ste 310
    Fairfield, NJ 07004
    201-306-0066

    Represented By

    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

    Trustee

    Jeoffrey L. Burtch
    P.O. Box 549
    Wilmington, DE 19899
    302-472-7427

    Represented By

    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

    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

    Nearby Cases

    Date Filed Nameparent case = 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