Welcome to BusinessBankruptcies.com!

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

White Oak Resources VI LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2023bk60043
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-23

Updated

3-31-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2023
Last Entry Filed
Aug 11, 2023

Docket Entries by Month

There are 49 older docket entries.

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

login purchase single case subscribe now

Aug 2, 2023 46 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Live Oak CAD, Hidalgo County, Victoria County, Webb CISD, Lee County, Starr County, Zapata County, Duval County (Sanders, Diane) (Entered: 08/02/2023)
Aug 2, 2023 47 Notice of Appearance and Request for Notice Filed by Ryan Seidemann Filed by on behalf of State of Louisiana, Department of Natural Resources (Seidemann, Ryan) (Entered: 08/02/2023)
Aug 2, 2023 48 Response to Trustee's Emergency Motion to Sell. Filed by Badger Energy, LLC (Attachments: # 1 Exhibit) (Ryan, Craig) (Entered: 08/02/2023)
Aug 2, 2023 49 Trustee's Report of Sale (Murray, Christopher) (Entered: 08/02/2023)
Aug 2, 2023 50 Trustee's Report of Sale (Murray, Christopher) (Entered: 08/02/2023)
Aug 2, 2023 51 BNC Certificate of Mailing. (Related document(s):27 Trustee's Request for Notice of Assets) No. of Notices: 10181. Notice Date 08/02/2023. (Admin.) (Entered: 08/02/2023)
Aug 3, 2023 52 Trustee's Report of Sale (Murray, Christopher) (Entered: 08/03/2023)
Aug 3, 2023 53 Trustee's Report of Sale (Murray, Christopher) (Entered: 08/03/2023)
Aug 3, 2023 54 Notice of Change of Address Filed by Kristen Price Applebaum (BrittanyBoniface) Additional attachment(s) added on 8/3/2023 (BrittanyBoniface). (Entered: 08/03/2023)
Aug 3, 2023 Certificate of Email Notice. Contacted E. Jones, C. Murray, C. Ryan, and D. Fuqua. Movant to notice all interested parties and file a certificate of service with the court (Related document(s): 32 Emergency Motion to Sell Energy Assets). Hybrid Hearing scheduled for 8/4/2023 at 02:15 PM at Houston, Courtroom 401 (CML). (RosarioSaldana) (Entered: 08/03/2023)
Show 10 more entries
Aug 4, 2023 65 Notice of Change of Address Filed by Adelaide Smith Christensen (BrittanyBoniface) (Entered: 08/04/2023)
Aug 4, 2023 66 Withdrawal of Claim: 2 (Seidemann, Ryan) (Entered: 08/04/2023)
Aug 4, 2023 67 Response of Orange Fund I LLC to Trustee's Emergency Motion to Sell Energy Assets (related document(s):32 Emergency Motion). Filed by Orange Fund I LLC (Attachments: # 1 Exhibit A) (Smiley, Rachael) (Entered: 08/04/2023)
Aug 4, 2023 68 Courtroom Minutes. Time Hearing Held: 2:15 PM. Appearances: Christopher Murray, Erin Jones, Craig Ryan, Jim Strawn, Frances Smith, Rachel Smiley, Abigail Ryan, Pablo Bonjour, Katherine Clark, Richard Fuqua. (Related document: 32 Emergency Motion). Hearing held. Sale of China Town assets Confirmed. Bids for remaining assets subject to the motion are due on 8/09/2023 at 12:00 PM. Additional Sale Hearing scheduled for 8/10/2023 at 02:00 PM. (ZildeCompean) (Entered: 08/04/2023)
Aug 4, 2023 69 BNC Certificate of Mailing. (Related document(s):37 Notice of Continuance of Meeting of Creditors) No. of Notices: 10174. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023)
Aug 4, 2023 70 BNC Certificate of Mailing. (Related document(s):45 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023)
Aug 6, 2023 71 BNC Certificate of Mailing. (Related document(s):63 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 08/06/2023. (Admin.) (Entered: 08/06/2023)
Aug 7, 2023 72 Notice of Change of Address Filed by Cliff Collions (FrancesCarbia) (Entered: 08/07/2023)
Aug 7, 2023 73 Notice of Change of Address Filed by Martha E Oliphant (FrancesCarbia) (Entered: 08/07/2023)
Aug 8, 2023 74 Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Kinder Morgan Tejas Pipeline L.P. (Prewitt, Patricia) (Entered: 08/08/2023)

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
6:2023bk60043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
7
Filed
Jul 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 ERS, LLC
    1960 COMMUNITY HOPE CENTER
    1999 VICTORIA TRUST
    2015 HOPE GALA
    24 HOUR WELDING SERVICE
    2501 LONE TREE MHP LLC
    2J LEASE SERVICE, LLC
    2M OILFIELD GROUP, INC.
    2W SERVICES LLC
    3 V BACKHOE & MOWING SERVICES
    301 BUILDING LLC
    30P MINERALS LTD
    360 DART, INC.
    3600 MANAGEMENT, INC.
    4-JW, LTD.
    There are 11024 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    White Oak Resources VI LLC, Debtor
    16945 Northchase
    Suite 1700
    Houston, TX 77060
    HARRIS-TX
    Tax ID / EIN: xx-xxx0761

    Represented By

    Richard L Fuqua, II
    Fuqua & Associates, PC
    8558 Katy Freeway
    Suite 119
    Houston, TX 77024
    713-960-0277
    Email: fuqua@fuqualegal.com

    Trustee

    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999

    Represented By

    Jacqueline Chiba
    Jones Murray LLP
    602 Sawyer Street
    Suite 400
    77007
    Houston, TX 77002
    832-529-1999
    Email: jackie@jonesmurray.com
    Erin Elizabeth Jones
    Jones Murray LLP
    602 Sawyer
    Suite 400
    Houston, TX 77007
    832-529-1999
    Fax : 832-529-3393
    Email: erin@jonesmurray.com
    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999
    Fax : 832-529-3393
    Email: chris@jonesmurray.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2023 White Oak Operating Company LLC 7 6:2023bk60045
    Jul 18, 2023 WO Resources VI Holdings LLC 7 6:2023bk60044
    Nov 2, 2016 Shoreline Central Corporation parent case 11 4:16-bk-35573
    Nov 2, 2016 Harvest Development LLC parent case 11 4:16-bk-35572
    Nov 2, 2016 Shoreline Energy LLC 11 4:16-bk-35571
    Dec 31, 2015 Swift Energy Exploration Services, Inc. 11 1:15-bk-12677
    Dec 31, 2015 SWENCO-Western, LLC 11 1:15-bk-12676
    Dec 31, 2015 GASRS LLC 11 1:15-bk-12675
    Dec 31, 2015 Swift Energy Operating, LLC 11 1:15-bk-12674
    Dec 31, 2015 Swift Energy Alaska, Inc. 11 1:15-bk-12673
    Dec 31, 2015 Swift Energy Group, Inc. 11 1:15-bk-12672
    Dec 31, 2015 Swift Energy International, Inc. 11 1:15-bk-12671
    Dec 31, 2015 Swift Energy Company 11 1:15-bk-12670
    Dec 31, 2015 Swift Energy USA, Inc. 11 1:15-bk-12669
    Nov 8, 2013 K M Han Inc 7 4:13-bk-36983