Welcome to BusinessBankruptcies.com!

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

Whiting Petroleum Corporation

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk32021
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-20

Updated

3-31-24

Last Checked

4-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2020
Last Entry Filed
Apr 2, 2020

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Apr 1, 2020 15 Order for Joint Administration Signed on 4/1/2020 (Related Doc # 2). (aaloadi) (Entered: 04/01/2020)
Apr 1, 2020 16 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform Under and Amend Prepetition Hedging Arrangements, (B) Enter Into, and Perform Under, Postpetition Hedging Arrangements, (C) Grant Liens and Superpriority Administrative Expense Claims, and (II) Granting Related Relief Filed by Debtor Whiting Petroleum Corporation (Attachments: # 1 Proposed Order Interim Order # 2 Proposed Order Final Order) (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 17 Order Granting Complex Case Treatment Signed on 4/1/2020 (Related document(s):4 Designation of Complex Chapter 11 Bankruptcy Case) (aalo) (Entered: 04/01/2020)
Apr 1, 2020 18 Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Mineral Obligations and (II) Granting Related Relief Filed by Debtor Whiting Petroleum Corporation (Attachments: # 1 Proposed Order Interim Order # 2 Proposed Order Final Order) (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 19 Motion to Appear pro hac vice Gregory F. Pesce. Filed by Debtor Whiting Petroleum Corporation (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 20 Motion to Appear pro hac vice Stephen E. Hessler. Filed by Debtor Whiting Petroleum Corporation (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 21 Motion to Appear pro hac vice William Arnault. Filed by Debtor Whiting Petroleum Corporation (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 22 Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Waiving the Requirement to File a List of Equity Security Holders, (III) Authorizing the Debtors to Redact Certain Personal Identification Information, and (IV) Granting Related Relief (Related Doc # 3) Signed on 4/1/2020. (emiller) (Entered: 04/01/2020)
Apr 1, 2020 23 Declaration re: Jeffrey S. Stein, Chief Restructuring Officer of Whiting Petroleum Corporation, in Support of Chapter 11 Petitions (Filed By Whiting Petroleum Corporation ). (Cavenaugh, Matthew) (Entered: 04/01/2020)
Apr 1, 2020 24 Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief (Related Doc # 5) Signed on 4/1/2020. (emiller) (Entered: 04/01/2020)
Show 10 more entries
Apr 1, 2020 35 Courtroom Minutes. Time Hearing Held: 1:30 PM. Appearances: Matt Cavenaugh, Jennifer Wertz, Veronica Polnick, Brian Schartz, Greg Pesce, Will Arnault, Alfredo Perez, Hector Duran, Steve Statham, Robert Clamsor, Sandy Qusba, John Higgins. Declaration of Jeffrey Stein admitted. The Court has approved the following motions on an interim basis, Cash Management Motion 8, Surety Bond Motion 9, Wages Motion 6, and the Hedging Motion 16. Final hearing set for May 6, 2020 at 11:00 AM. The Court has approved the following motions on a final basis, Taxes Motion 7, Insurance Motion 10, Utilities Motion 11, Lienholders Motion 12, NOL Motion 14, Royalty Motion 18. Order(s) to be entered. Last, the Court has approved the Cash Collateral Motion 34 on an interim basis with a second interim hearing date set for April 15, 2020 at 2:30 PM by video/telephone conference. A Final hearing set for May 6, 2020 at 11:00 AM at Courtroom 400, Houston, Texas 77002. (Entered: 04/01/2020)
Apr 1, 2020 36 Notice of Appearance and Request for Notice Filed by Andrew A Braun Filed by on behalf of WesternGeco, LLC (Braun, Andrew) (Entered: 04/01/2020)
Apr 1, 2020 37 Motion to Appear pro hac vice of Michael M. Turkel. Filed by Interested Party Ad Hoc Committee of Noteholders (Higgins, John) (Entered: 04/01/2020)
Apr 1, 2020 38 Motion to Appear pro hac vice of Alice B. Eaton. Filed by Interested Party Ad Hoc Committee of Noteholders (Higgins, John) (Entered: 04/01/2020)
Apr 1, 2020 39 Motion to Appear pro hac vice of Omid Rahnama. Filed by Interested Party Ad Hoc Committee of Noteholders (Higgins, John) (Entered: 04/01/2020)
Apr 1, 2020 40 Motion to Appear pro hac vice of Andrew N. Rosenberg. Filed by Interested Party Ad Hoc Committee of Noteholders (Higgins, John) (Entered: 04/01/2020)
Apr 1, 2020 41 Notice of Appearance and Request for Notice Filed by John Clayborn Leininger Filed by on behalf of All In Oil Field Services, LLC, GST Casing, LLC, G-Style Transport, LLC (Leininger, John) (Entered: 04/01/2020)
Apr 1, 2020 42 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimburseable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Signed on 4/1/2020 (Related document(s):6 Emergency Motion) Hearing scheduled for 5/6/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 04/01/2020)
Apr 1, 2020 43 Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (II) Granting Related Relief (Related Doc # 10) Signed on 4/1/2020. (aalo) (Entered: 04/01/2020)
Apr 1, 2020 44 Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (Related Doc # 11) Signed on 4/1/2020. (aalo) (Entered: 04/01/2020)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2020bk32021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Apr 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 6, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1-800-Flowers.Com
1022 Investments LP
1280 Royalties LLC
14 Dezavala LLC
1888 Industrial Services LLC
1989 Hyde Mineral Collection A
1Derrick Inc
1St IntL Bank & Trust A/C Vogel Law Firm
1St Intl Bank & Trust Suc Ttee
1St Rate Energy Services Inc
20-20 Exploration LLC
2008 Rankin Joint Revocable Trust LLC
2040 Royalty Holdings LLC
208 Racquette Drive LLC
259079 Alberta Ltd
There are 7770 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Whiting Petroleum Corporation
1700 Lincoln Street
Suite 4700
Denver, CO 80203
DENVER-CO
Tax ID / EIN: xx-xxx8515

Represented By

Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com

U.S. Trustee

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

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 1, 2020 Whiting US Holding Company parent case 11 4:2020bk32024
Apr 1, 2020 Whiting Resources Corporation parent case 11 4:2020bk32023
Apr 1, 2020 Whiting Oil and Gas Corporation parent case 11 4:2020bk32022
Apr 1, 2020 Whiting Canadian Holding Company ULC parent case 11 4:2020bk32020
May 22, 2019 Elk Operating Services, LLC parent case 11 1:2019bk11160
May 22, 2019 Resolute Aneth, LLC parent case 11 1:2019bk11159
May 22, 2019 Elk Petroleum Aneth, LLC parent case 11 1:2019bk11158
May 22, 2019 Elk Petroleum, Inc. 11 1:2019bk11157
Oct 30, 2018 Rockies Region 2007 Limited Partnership parent case 11 3:2018bk33514
Oct 30, 2018 Rockies Region and Rockies Region 2007 Limited Partnership 11 3:2018bk33513
May 23, 2017 High Plains Computing, Inc. 11 1:17-bk-14819
Apr 20, 2016 Fog Cap Retail Investors LLC 11 1:16-bk-13817
Apr 20, 2016 SBN Fog Cap II LLC 11 1:16-bk-13815
Sep 16, 2013 Eastern 1998D Limited Partnership 11 3:13-bk-34775
Sep 16, 2013 Eastern 1997D Limited Partnership 11 3:13-bk-34774