Company Bankruptcy Information for Rooster Petroleum, LLC 4:17-bk-50708

Welcome to BusinessBankruptcies.com!

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

Rooster Petroleum, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:17-bk-50708
TYPE / CHAPTER
Voluntary / 7

Filed

6-2-17

Updated

3-31-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Aug 6, 2022

Docket Entries by Year

There are 463 older docket entries.

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

login purchase single case subscribe now

Oct 4, 2020 356 BNC Certificate of Mailing - PDF Document. (related document(s): 355 Order on Application to Approve Compromise). Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020)
Nov 3, 2020 Disposition of Adversary 19-5046 - dismissed. (micc) (Entered: 11/03/2020)
Nov 3, 2020 Adversary Case 19-5046 Closed (micc) (Entered: 11/03/2020)
Nov 3, 2020 Disposition of Adversary 19-5041 - dismissed. (micc) (Entered: 11/03/2020)
Nov 3, 2020 Adversary Case 19-5041 Closed (micc) (Entered: 11/03/2020)
Nov 9, 2020 Disposition of Adversary - Granted by Default. Judgment For Plaintiff 19-5039 (melo) (Entered: 11/09/2020)
Nov 9, 2020 Adversary Case Closed 19-5039 (melo) (Entered: 11/09/2020)
Dec 8, 2020 Disposition of Adversary 19-5063 - Dismissed. (micc) (Entered: 12/08/2020)
Dec 8, 2020 Adversary Case 19-5063 Closed (micc) (Entered: 12/08/2020)
Dec 8, 2020 Disposition of Adversary 19-5054 - Dismissed. (micc) (Entered: 12/08/2020)
Show 10 more entries
Mar 13, 2021 360 BNC Certificate of Mailing - PDF Document. (related document(s): 359 Order on Application to Approve Compromise). Notice Date 03/12/2021. (Admin.) (Entered: 03/13/2021)
Mar 23, 2021 Disposition of Adversary 19-5061 - Dismissed. (micc) (Entered: 03/23/2021)
Mar 23, 2021 Adversary 19-5061 Case Closed (micc) (Entered: 03/23/2021)
Jun 1, 2021 Disposition of Adversary 19-5035 - dismissed. (micc) (Entered: 06/01/2021)
Jun 1, 2021 Adversary 19-5035 Case Closed (micc) (Entered: 06/01/2021)
Jun 30, 2021 Disposition of Adversary - Consent Judgment. Judgment For Both 19-5043 (melo) (Entered: 06/30/2021)
Jun 30, 2021 Adversary Case Closed 19-5043 (melo) (Entered: 06/30/2021)
Sep 22, 2021 Disposition of Adversary 19-5066- dismissed. (micc) (Entered: 09/22/2021)
Sep 22, 2021 Adversary 19-5066 Case Closed (micc) (Entered: 09/22/2021)
Oct 7, 2021 361 Application to Approve Compromise Entry of Order Authorizing Compromise Under Bankruptcy Rule 9019 - Hebert's Specialty Meats, LLC Filed by John W. Luster on behalf of Elizabeth G. Andrus (Luster, John) (Entered: 10/07/2021)

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 week.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:17-bk-50708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
Jun 2, 2017
Type
voluntary
Converted
Dec 4, 2017
Updated
Mar 31, 2024
Last checked
Apr 15, 2024
Lead case
Rooster Energy, L.L.C.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7 Seventy
    A And B Valve And Piping Systems Llc
    A And B Valve And Piping Systems Llc
    A-port Llc
    Aapl
    Aaron Dominio
    Aaron J Landry
    Aaron Oil Co Inc
    Abc A Better Courier Llc
    Abrasive Products And Equipment Llc
    Acadian Ambulance Svc
    Acadiana Coatings And Supply
    Accurate Measurement Controls
    Accurate Nde And Inspection Llc
    Acme Truck Line Inc
    There are 1102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rooster Petroleum, LLC
    16285 Park Ten Place
    Suite 120
    Houston, TX 77084
    HARRIS-TX
    Tax ID / EIN: xx-xxx8665

    Represented By

    Edward H. Arnold, III
    201 St. Charles Ave., Suite 3600
    New Orleans, LA 70170
    (504) 566-5204
    Fax : (504) 636-3904
    Email: harnold@bakerdonelson.com
    Jan Marie Hayden
    Baker Donelson
    201 St. Charles Avenue, 36th Floor
    New Orleans, LA 70170
    (504) 566-8645
    Fax : (504) 585-6945
    Email: jhayden@bakerdonelson.com
    Lacey Elizabeth Rochester
    Baker, Donelson, Bearman et al
    201 St. Charles Ave., Suite 3600
    New Orleans, LA 70170
    (504) 566-5292
    Fax : (504) 585-6992
    Email: lrochester@bakerdonelson.com

    Trustee

    DIP
    TERMINATED: 12/05/2017

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2020 Rosehill Resources Inc. 11 4:2020bk33695
    Oct 31, 2019 Stillman Enterprises, LLC 7 4:2019bk36048
    Jun 2, 2017 Probe Resources US LTD parent case 11 4:17-bk-50711
    Jun 2, 2017 Morrison Well Services, LLC parent case 11 4:17-bk-50710
    Jun 2, 2017 Rooster Oil & Gas, LLC parent case 11 4:17-bk-50709
    Jun 2, 2017 Rooster Energy Ltd. parent case 11 4:17-bk-50707
    Jun 2, 2017 Cochon Properties, LLC parent case 11 4:17-bk-50706
    Jun 2, 2017 Rooster Energy, L.L.C. 11 4:17-bk-50705
    Feb 3, 2017 Reel Group, Inc. 7 4:17-bk-30628
    Oct 24, 2016 DPC Products, Inc. parent case 11 1:16-bk-12319
    Oct 24, 2016 Lexco Holding, LLC parent case 11 1:16-bk-12318
    Oct 24, 2016 Lexco Acquisition Corp. parent case 11 1:16-bk-12317
    Oct 24, 2016 American Gilsonite Company 11 1:16-bk-12316
    Oct 24, 2016 American Gilsonite Holding Company parent case 11 1:16-bk-12315
    Jun 26, 2016 Harkand Gulf Services, LLC 7 4:16-bk-33176