Canaan Resources, LLC
Debtor: Canaan Resources, LLC
Us Trustee: United States Trustee
Case Number: 5:2020bk13664
Filed: November 17, 2020
Court: U.S. Bankruptcy Court for the Western District of Oklahoma
Presiding Judge: Janice D Loyd
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 10, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 10, 2021 Filing 85 BNC Certificate of Mailing. (RE: related document(s)#84 Order on Motion to Dismiss) No. of Notices: 38. Notice Date 01/10/2021. (Admin.)
January 7, 2021 Opinion or Order Filing 84 Order Granting Motion to Dismiss Case (Related Doc #78) Case Dismissed at Debtors Request. Signed by Judge Loyd. Time signed: 20:47 cc: Matrix Service by sn Date: 1/8/2021 (snet, ca)
January 7, 2021 Filing 83 BNC Certificate of Mailing. (RE: related document(s)#82 Order on Motion to Appear Pro Hac Vice) No. of Notices: 4. Notice Date 01/07/2021. (Admin.)
January 5, 2021 Filing 81 Receipt Number 5000083265, Fee Amount $50.00 Attorney Andrew Nazar to Appear Pro Hac Vice to represent MPLX LP, Mark West Energy Partners, L.P., Mark West Energy Operating Company, LLC, Mark West Oklahoma Gas Company and LILAC. (RE: related document(s)#77 Motion to Appear Pro Hac Vice filed by Creditor MPLX LP, Creditor MarkWest Energy Partners, L.P, Creditor MarkWest Energy Operating Company, L.L.C., Creditor MarkWest Oklahoma Gas Company, LILAC) (snet, ca)
December 29, 2020 Filing 80 Virtual Minutes of Hearing held on: 12/29/2020 Subject: Final Hearing on Motion by Debtor for Authority to Use Cash Collateral (Stephen Moriarty). Appearances: NONE. Proceedings Electronically Recorded by: NONE Proceedings: Continued to 01/21/2021 at 1:30 PM per Notice filed 12/23/2020. (vCal Hearing ID (224599)). (related document(s)#4) (Drohde)
December 28, 2020 Opinion or Order Filing 82 Order Granting Application/Motion to Appear Pro Hac Vice by Andrew Nazar as counsel for MPLX LP, Mark West Energy Partners, L.P., Mark West Energy Operating Company, LLC, Mark West Oklahoma Gas Company and LILAC. (Related Doc #77) Involvement of Andrew Joseph Nazar for MarkWest Energy Partners, L.P; MarkWest Oklahoma Gas Company, LILAC; MPLX LP and MarkWest Energy Operating Company, L.L.C. added to case. Signed by Judge Loyd. Time signed: 10:32 cc: Debtor, Hoch, ECF Registrants, & Moriarty Service by sn Date: 1/5/2021 (snet, ca)
December 23, 2020 Opinion or Order Filing 79 Notice of Amended Budget Pursuant to Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection for the Use Thereof, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief Filed by Brandon Craig Bickle of GableGotwals, Bradley R Foxman of Vinson & Elkins LLP, Jordan W Leu of Vinson & Elkins LLP, Stephen J. Moriarty of Fellers Snider, Garrick C Smith of Vinson & Elkins LLP, Craig M Regens of Gable Gotwals on behalf of Canaan Resources, LLC, JPMorgan Chase Bank, N.A. (RE: related document(s)#62 Interim Order Granting Motion To Use Cash Collateral (Related Doc #4) and Related Operating Procedures. Signed by Judge Loyd. Time signed: 9:13 cc: Matrix Service by jd Date: 12/3/2020) (Regens, Craig)
December 16, 2020 Filing 78 Motion to Dismiss Case At Debtors Request. With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. Hearing scheduled 1/21/2021 at 01:30 PM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
December 15, 2020 Filing 77 Motion to Appear Pro Hac Vice by Andrew Nazar as counsel for MPLX LP, MarkWest Energy Partners, L.P., MarkWest Energy Operating Company, L.L.C. and MarkWest Oklahoma Gas Company, LILAC. With Certificate of Service, Filed by William H. Hoch of Crowe & Dunlevy on behalf of MPLX LP, MarkWest Energy Operating Company, L.L.C., MarkWest Energy Partners, L.P, MarkWest Oklahoma Gas Company, LILAC. (Attachments: #1 Exhibit 1 - Request for Admission Pro Hac Vice) (Hoch, William)
December 15, 2020 Filing 76 Notice of Appearance and Request for Notice with Certificate of Service Filed by William H. Hoch of Crowe & Dunlevy on behalf of MarkWest Oklahoma Gas Company, LILAC, MarkWest Energy Operating Company, L.L.C., MarkWest Energy Partners, L.P, MPLX LP. (Hoch, William)
December 14, 2020 Filing 75 Statement of Financial Affairs for Non-Individual Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
December 14, 2020 Filing 74 Schedules: All Schedules for Non-Individual case, Includes A Summary of Your Assets and Liabilities (non-individuals), Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment 1 #2 Attachment 2) (Moriarty, Stephen)
December 14, 2020 Filing 73 Disclosure of Compensation of Attorney for Debtor, Attorney for Debtor - Form 2030 Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
December 14, 2020 Case Verified. (snet, ca)
December 10, 2020 Filing 72 BNC Certificate of Mailing. (RE: related document(s)#71 Order on Motion to Extend/Reduce Time) No. of Notices: 3. Notice Date 12/10/2020. (Admin.)
December 8, 2020 Opinion or Order Filing 71 Order Granting Motion to Extend Time to File Schedules of Assets and Liabilities, Statement of Financial Affairs and Initial Report (Related Doc #70) Date Extended To 12/11/2020 Signed by Judge Loyd. Time signed: 13:46 cc: Debtor and Moriarty Service by sn Date: 12/8/2020 (snet, ca)
December 8, 2020 Filing 70 Second Application to Extend Time to Time to File Schedules With Certificate of Service, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
December 5, 2020 Filing 69 BNC Certificate of Mailing. (RE: related document(s)#63 Order on Motion to Extend/Reduce Time) No. of Notices: 3. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 68 BNC Certificate of Mailing. (RE: related document(s)#62 Order on Motion to Use Cash Collateral) No. of Notices: 32. Notice Date 12/05/2020. (Admin.)
December 4, 2020 Filing 67 BNC Certificate of Mailing. (RE: related document(s)#61 Order on Motion to Continue Use of Bank Accounts (chp 11)) No. of Notices: 32. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 66 BNC Certificate of Mailing. (RE: related document(s)#60 Order on Motion for Continuation of Utility Service) No. of Notices: 32. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 65 BNC Certificate of Mailing. (RE: related document(s)#59 Order on Motion to Approve Payment of Pre-Petition Wages/Benefits (chp 11)) No. of Notices: 32. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 64 Notice of Scheduled Final Hearing on Cash Management NMotion [Dkt. 41] with Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. Final Hearing to be held on 1/21/2021 at 01:30 PM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
December 3, 2020 Opinion or Order Filing 63 Order Granting Motion to Extend Time to File Schedules of Assets and Liabilities, Statement of Financial Affairs and Initial Report (Related Doc #52) Date Extended To 12/8/2020 Signed by Judge Loyd. Time signed: 9:13 cc: Debtor, ECF Filers Service by jd Date: 12/3/2020 (jdon, ca)
December 3, 2020 Opinion or Order Filing 62 Interim Order Granting Motion To Use Cash Collateral (Related Doc #4) and Related Operating Procedures. Signed by Judge Loyd. Time signed: 9:13 cc: Matrix Service by jd Date: 12/3/2020 (jdon, ca)
December 2, 2020 Opinion or Order Filing 61 Interim Order Granting Motion To Continue Use of Bank Accounts (Related Doc #41) Authorizing, But Not Directing, Debtor to (A) Continue Its Existing Cash Management System, (B) Honor Certain Related Obligations, (C) Maintain Existing Bank Accounts and Utilize Existing Business Forms; and (II) Granting Related Relief. Signed by Judge Loyd. Time signed: 13:12 cc: Matrix Service by jd Date: 12/2/2020 (jdon, ca)
December 2, 2020 Opinion or Order Filing 60 Interim Order Granting Motion for Continuation of Utility Service (Related Doc #6) Signed by Judge Loyd. Time signed: 13:11 cc: Matrix Service by jd Date: 12/2/2020 (jdon, ca)
December 2, 2020 Opinion or Order Filing 59 Interim Order Granting Motion to Approve Payment of Pre-petition Wages/Benefits (Related Doc #5) Confirming right of debtor to continue employee programs on post-petition basis, confirming right of debtor to pay withholding and payroll-related taxes and directing banks to honor pre-petition checks for employee obligations. Signed by Judge Loyd. Time signed: 13:11 cc: Matrix Service by jd Date: 12/2/2020 (jdon, ca)
December 2, 2020 Filing 58 Virtual Minutes of Hearing held on: 12/02/2020 Subject: Emergency Motion by Debtor for Authority to Use Cash Collateral (Stephen Moriarty) AND Emergency Motion by Debtor for Order (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts (II) Confirming Right of Debtor to Continue Employee Programs on Post-Petition Basis (III) Confirming Right of Debtor to Pay Withholding and Payroll Related Taxes and (IV) Directing Banks to Honor Pre-Petition Checks for Employee Obligations (Stephen Moriarty) AND Emergency Motion by Debtor for Interim and Final Orders Providing Adequate Assurance of Utility Payments (Stephen Moriarty) AND Motion by Debtor for Interim and Final Order (1) Authorizing, but not Directing, Debtor to (A) Continue its existing Cash Management System (B) Honor Certain Related Obligations and (C) Maintain Existing Bank Accounts and Utilize Existing Business Forms and (II) Granting Related Relief (Stephen Moriarty). Appearances: STEPHEN MORIARTY, ATTORNEY FOR CANAAN RESOURCES, LLC; M.J. CREASEY, ATTORNEY FOR U.S. TRUSTEE (VIA TELEPHONE); CRAIG REGENS, ATTORNEY FOR JPMORGAN CHASE BANK; BRAD FOXMAN, JORDAN LEU, GARRICK SMITH, BLAINE SCHWABE, DAREN PERKINS, ATTORNEYS FOR JPMORGAN CHASE BANK (VIA TELEPHONE); SHANNON PEARSON, ATTORNEY FOR TRINITY OPERATING, LLC (VIA TELEPHONE); BROCK PITTMAN, ATTORNEY FOR CALYX ENERGY III. Proceedings Electronically Recorded by: DEBBIE ROHDE Proceedings: (1) Motion granted - Attorney Moriarty to submit Order. Final hearing set for 12/29/2020 at 10:00 AM (2) Motion granted - Attorney Moriarty to submit Order (3) Motion granted - Attorney Moriarty to submit Order (4) Motion granted - Attorney Moriarty to submit Order. Final hearing set for 01/21/2021 at 1:30 PM. (vCal Hearing ID (224202)). (related document(s)#41, #5, #6, #4) (Drohde)
December 2, 2020 Filing 57 Initial Report of Debtor in Possession Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment 6-part 1 #2 Attachment 6-part 2 #3 Attachment 7-8-9-12-14 part 1 #4 Attachment 7-8-9-12-14 part 2 #5 Attachment 7-8-9-12-14 part 3 #6 Attachment 10 #7 Attachment 11 #8 Attachment 13)(Moriarty, Stephen)
December 2, 2020 Filing 56 Amended Chapter 11 Budget for November 16, 2020 through February 8, 2020 with Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment 13 week budget)(Moriarty, Stephen)
December 1, 2020 Filing 55 Notice of Appearance and Request for Notice with Certificate of Service Filed by Shannon E P Pearson of Elias Books Brown & Nelson on behalf of Trinity Operating (USG), LLC. (Pearson, Shannon)
December 1, 2020 Filing 54 Notice of Appearance and Request for Notice Filed by G. Blaine Schwabe III of GableGotwals on behalf of JPMorgan Chase Bank, N.A.. (Schwabe, G.)
December 1, 2020 Filing 53 Corrected Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC (RE: related document(s)#41 Motion/Application to Continue Use of Bank Accounts (chp 11)). (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
December 1, 2020 Filing 52 Emergency Application to Extend Time to File Schedules With Brief in Support, With Certificate of Service, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
December 1, 2020 Filing 51 Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC (RE: related document(s)#41 Motion/Application to Continue Use of Bank Accounts (chp 11)). (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
November 25, 2020 Filing 50 BNC Certificate of Mailing. (RE: related document(s)#44 Order on Motion to Extend/Reduce Time) No. of Notices: 29. Notice Date 11/25/2020. (Admin.)
November 25, 2020 Filing 49 Amended Chapter 11 Budget for November 16, 2020 to February 8, 2021 with Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Budget)(Moriarty, Stephen)
November 24, 2020 Filing 48 Corrected Notice of Appearance and Request for Notice with Certificate of Service Filed by John R Bomhoff of Elias Books Brown & Nelson PC on behalf of Trinity Operating (USG), LLC. (Bomhoff, John)
November 24, 2020 Filing 47 Notice of Appearance and Request for Notice with Certificate of Service Filed by Timothy C Dowd of Elias Books Brown & Nelson on behalf of Trinity Operating (USG), LLC. (Dowd, Timothy)
November 24, 2020 Filing 46 Amended Notice of Appearance and Request for Notice with Certificate of Service Filed by John R Bomhoff of Elias Books Brown & Nelson PC on behalf of Trinity Operating (USG), LLC. (Bomhoff, John) Modified on 11/24/2020 to correct the party name (snet, ca).
November 24, 2020 Correction needed on docket entry 20 Notice of Appearance and Request for Notice. SECOND NOTICE. A corrective entry was entered 11/20/2020. The correction has not been made. The information on the signature block differs from the CM/ECF profile. The Email Address is incorrect. Please refile the document with the complete, correct signature block. If the correction is not made by the close of business on 11/30/2020 the entry will be stricken. Correction due 11/30/2020. (bsm, ca)
November 24, 2020 Court Correction Advisory: The incorrect party filer was selected in docket entry 46 Amended Notice of Appearance and Request for Notice. The clerks office has corrected the docket text and court records to reflect the correct party filer. (snet, ca)
November 24, 2020 Corrective Entry Satisfied on docket entry 20 Notice of Appearance and Request for Notice. (snet, ca)
November 23, 2020 Opinion or Order Filing 45 Order to Set Hearing Signed by Judge Loyd. Time signed: 11:32 cc: Matrix Service by sn Date: 11/23/2020 (RE: related document(s)#41 Motion/Application to Continue Use of Bank Accounts (chp 11) filed by Debtor Canaan Resources, LLC). Hearing to be held on 12/2/2020 at 10:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #41, (snet, ca) Additional attachment(s) added on 11/24/2020 (snet, ca).
November 23, 2020 Opinion or Order Filing 44 Order Granting Motion to Reduce Time to respond to the Cash Management Motion (Related Doc #43) Date Reduced To 11/30/2020 at 3:00 P.M. IT IS FURTHER ORDERED that any objections to the Cash Management Motion shall be heard on December 2, 2020 at 10:00 a.m. before the Honorable Janice D. Loyd. Signed by Judge Loyd. Time signed: 11:32 cc: Matrix Service by sn Date: 11/23/2020 (snet, ca)
November 23, 2020 Filing 43 Application to Reduce Time to Object to Cash Management Motion and Set Hearing With Certificate of Service, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
November 23, 2020 Filing 42 Virtual Minutes of Hearing held on: 11/23/2020 Subject: Emergency Motion by Debtor for Authority to Use Cash Collateral (Stephen Moriarty) AND Emergency Motion by Debtor for Order (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts (II) Confirming Right of Debtor to Continue Employee Programs on Post-Petition Basis (III) Confirming Right of Debtor to Pay Withholding and Payroll Related Taxes and (IV) Directing Banks to Honor Pre-Petition Checks for Employee Obligations (Stephen Moriarty) AND Emergency Motion by Debtor for Interim and Final Orders Providing Adequate Assurance of Utility Payments (Stephen Moriarty). Appearances: NONE. Proceedings Electronically Recorded by: NONE Proceedings: (1 - 3) Rescheduled for 12/02/2020 at 11:00 AM Per Order entered 11/20/2020. (vCal Hearing ID (224049)). (related document(s)#5, #6, #4) (Drohde)
November 23, 2020 Filing 41 Motion to Continue Use of Bank Accounts with Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Matrix)(Moriarty, Stephen)
November 22, 2020 Filing 40 BNC Certificate of Mailing. (RE: related document(s)#33 Order on Motion to Extend/Reduce Time) No. of Notices: 29. Notice Date 11/22/2020. (Admin.)
November 22, 2020 Filing 39 BNC Certificate of Mailing. (RE: related document(s)#31 Order on Motion to Appear Pro Hac Vice) No. of Notices: 6. Notice Date 11/22/2020. (Admin.)
November 22, 2020 Filing 38 BNC Certificate of Mailing. (RE: related document(s)#29 Order on Motion to Appear Pro Hac Vice) No. of Notices: 6. Notice Date 11/22/2020. (Admin.)
November 22, 2020 Filing 37 BNC Certificate of Mailing. (RE: related document(s)#27 Order on Motion to Appear Pro Hac Vice) No. of Notices: 5. Notice Date 11/22/2020. (Admin.)
November 20, 2020 Filing 36 BNC Certificate of Mailing. (RE: related document(s)#9 Order on Motion to Extend/Reduce Time) No. of Notices: 18. Notice Date 11/20/2020. (Admin.)
November 20, 2020 Filing 35 BNC Certificate of Mailing. (RE: related document(s)#12 Notice to Set Meeting (chp 11 & 13) (multi)) No. of Notices: 17. Notice Date 11/20/2020. (Admin.)
November 20, 2020 Opinion or Order Filing 34 Order to Set Hearing Signed by Judge Loyd. Time signed: 12:39 cc: Matrix Service by sn Date: 11/20/2020 (RE: related document(s)#4 Motion to Use Cash Collateral filed by Debtor Canaan Resources, LLC, #5 Motion/Application to Approve Payment Pre-Petition Wages/Benefits (chp 11) filed by Debtor Canaan Resources, LLC, #6 Motion for Continuation of Utility Service filed by Debtor Canaan Resources, LLC). Hearing to be held on 12/2/2020 at 11:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #4 and for #5 and for #6, (snet, ca) Additional attachment(s) added on 11/23/2020 (snet, ca).
November 20, 2020 Opinion or Order Filing 33 Order Granting Motion to Extend Time to Response to First Day Motions and Rescheduling Hearing Regarding First Day Motions (Related Doc #26) Date Extended To 11/30/2020 at 3:00 P.M. for Responses . IT IS FURTHER ORDERED that any objections to the First Day Motions shall be heard on December 2, 2020 at 11:00 a.m. before the Honorable Janice D. Loyd. Signed by Judge Loyd. Time signed: 12:39 cc: Matrix Service by sn Date: 11/20/2020 (snet, ca)
November 20, 2020 Filing 32 Receipt Number 500082916, Fee Amount $50.00 Attorney Jordan W. Leu to Appear Pro Hac Vice to represent JPMorgan Chase Bank, N.A.. (RE: related document(s)#31 Order on Motion to Appear Pro Hac Vice) (snet, ca)
November 20, 2020 Opinion or Order Filing 31 Order Granting Application/Motion to Appear Pro Hac Vice by Jordan W. Leu as counsel for JPMorgan Chase Bank, N.A.. (Related Doc #25) Involvement of Jordan W Leu for JPMorgan Chase Bank, N.A. added to case. Signed by Judge Loyd. Time signed: 10:41 cc: Debtor, Leu, Bickle, & Regens Service by sn Date: 11/20/2020 (snet, ca)
November 20, 2020 Filing 30 Receipt Number 500082914, Fee Amount $50.00 Attorney Garrick C. Smith to Appear Pro Hac Vice to represent JPMorgan Chase Bank, N.A.. (RE: related document(s)#29 Order on Motion to Appear Pro Hac Vice) (snet, ca)
November 20, 2020 Opinion or Order Filing 29 Order Granting Application/Motion to Appear Pro Hac Vice by Garrick C. Smith as counsel for JPMorgan Chase Bank, N.A.. (Related Doc #24) Involvement of Garrick C Smith for JPMorgan Chase Bank, N.A. added to case. Signed by Judge Loyd. Time signed: 10:41 cc: Debtor, Bickle, Smith, & Regens Service by sn Date: 11/20/2020 (snet, ca)
November 20, 2020 Filing 28 Receipt Number 500082915, Fee Amount $50.00 Attorney Bradley R. Foxman to Appear Pro Hac Vice to represent JPMorgan Chase Bank, N.A.. (RE: related document(s)#27 Order on Motion to Appear Pro Hac Vice) (snet, ca)
November 20, 2020 Opinion or Order Filing 27 Order Granting Application/Motion to Appear Pro Hac Vice by Bradley R. Foxman as counsel for JPMorgan Chase Bank, N.A.. (Related Doc #23) Involvement of Bradley R Foxman for JPMorgan Chase Bank, N.A. added to case. Signed by Judge Loyd. Time signed: 10:41 cc: Debtor, Moriarty, Foxman, Bickle, & Trustee Service by sn Date: 11/20/2020 (snet, ca)
November 20, 2020 Filing 26 Application to Extend Time to Object to First Day Motions and Reschedule Hearing on First Day Motions With Certificate of Service, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
November 20, 2020 Filing 25 Motion to Appear Pro Hac Vice by Jordan W. Leu as counsel for JPMorgan Chase Bank, N.A.. With Certificate of Service, Filed by Brandon Craig Bickle of GableGotwals on behalf of JPMorgan Chase Bank, N.A.. (Bickle, Brandon)
November 20, 2020 Filing 24 Motion to Appear Pro Hac Vice by Garrick C. Smith as counsel for JPMorgan Chase Bank, N.A.. With Certificate of Service, Filed by Brandon Craig Bickle of GableGotwals on behalf of JPMorgan Chase Bank, N.A.. (Bickle, Brandon)
November 20, 2020 Filing 23 Motion to Appear Pro Hac Vice by Bradley R. Foxman as counsel for JPMorgan Chase Bank, N.A.. With Certificate of Service, Filed by Brandon Craig Bickle of GableGotwals on behalf of JPMorgan Chase Bank, N.A.. (Bickle, Brandon)
November 20, 2020 Corrective Entry Satisfied on docket entry 17 Notice of Appearance and Request for Notice. (snet, ca)
November 20, 2020 Correction needed on docket entry 20 Notice of Appearance and Request for Notice. The information on the signature block differs from the CM/ECF profile. The Email Address is incorrect. Please refile the document with the complete, correct signature block. Correction due 11/23/2020. (snet, ca)
November 19, 2020 Filing 22 Notice of Appearance and Request for Notice Filed by Craig M Regens of Gable Gotwals on behalf of JPMorgan Chase Bank, N.A.. (Regens, Craig)
November 19, 2020 Filing 21 Amended Notice of Appearance and Request for Notice [Replacing Doc. No. 17] Filed by Craig M Regens of Gable Gotwals on behalf of JPMorgan Chase Bank, N.A.. (Regens, Craig)
November 19, 2020 Filing 20 Notice of Appearance and Request for Notice with Certificate of Service Filed by John R Bomhoff of Elias Books Brown & Nelson PC on behalf of Trinity Operating (USG), LLC. (Bomhoff, John)
November 19, 2020 Filing 19 Notice of Appearance and Request for Notice Filed by Marjorie J. Creasey of US Trustee Office on behalf of United States Trustee. (Creasey, Marjorie)
November 19, 2020 Filing 18 Notice of Appearance and Request for Notice Filed by Brandon Craig Bickle of GableGotwals on behalf of JPMorgan Chase Bank, N.A.. (Bickle, Brandon)
November 19, 2020 Filing 17 Notice of Appearance and Request for Notice Filed by Craig M Regens of Gable Gotwals on behalf of JPMorgan Chase Bank, N.A.. (Regens, Craig)
November 19, 2020 Correction needed on docket entry 17 Notice of Appearance and Request for Notice. The information on the signature block differs from the CM/ECF profile. The Telephone Number is incorrect. Please refile the document with the complete, correct signature block. Correction due 11/23/2020. (snet, ca)
November 18, 2020 Filing 16 Notice of Appearance and Request for Notice Filed by J. Clay Christensen on behalf of Calyx Energy III, LLC. (Christensen, J.)
November 18, 2020 Filing 15 Notice of Appearance and Request for Notice Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Calyx Energy III, LLC. (Tate, Jeffrey)
November 18, 2020 Filing 14 Notice of Appearance and Request for Notice Filed by Jonathan M Miles of Christensen Law Group, P.L.L.C. on behalf of Calyx Energy III, LLC. (Miles, Jonathan)
November 18, 2020 Filing 13 Notice of Appearance and Request for Notice Filed by Brock Z Pittman of Christensen Law Group on behalf of Calyx Energy III, LLC. (Pittman, Brock)
November 18, 2020 Filing 12 Notice by AUST to Set Meeting of Creditors . 341(a) meeting to be held on 12/14/2020 at 02:00 PM Telephonically. (snet, ca)
November 18, 2020 Filing 11 Notice by AUST of Date of Meeting of Creditors . (snet, ca)
November 18, 2020 Opinion or Order Filing 10 Order to Set Hearing Signed by Judge Loyd. Time signed: 9:30 cc: Matrix Service by sn Date: 11/18/2020 (RE: related document(s)#4 Motion to Use Cash Collateral filed by Debtor Canaan Resources, LLC, #5 Motion/Application to Approve Payment Pre-Petition Wages/Benefits (chp 11) filed by Debtor Canaan Resources, LLC, #6 Motion for Continuation of Utility Service filed by Debtor Canaan Resources, LLC). Hearing to be held on 11/23/2020 at 10:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #4 and for #5 and for #6, (snet, ca)
November 18, 2020 Opinion or Order Filing 9 Order Granting Motion to Reduce Time to Respond to the First Day Motions (Related Doc #7) Date Reduced To 11/20/2020 at 3:00 P.M. Signed by Judge Loyd. Time signed: 9:30 cc: Matrix Service by sn Date: 11/18/2020 (snet, ca)
November 18, 2020 Case Verified. Missing Documents Due. All Required Schedules due 12/1/2020. Summary of Assets and Liabilities due 12/1/2020. Declaration of Schedules due 12/1/2020. Atty Disclosure Statement due 12/1/2020. Statement of Financial Affairs due 12/1/2020. (snet, ca)
November 17, 2020 Filing 8 Declaration of John Penton in Support of First Day Motions Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Declaration of John Penton) (Moriarty, Stephen)
November 17, 2020 Filing 7 Application to Reduce Time to Object to Dkt. 4, 5 and 6 and Set Hearing With Certificate of Service, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
November 17, 2020 Filing 6 Motion for Continuation of Utility Service With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Matrix) (Moriarty, Stephen)
November 17, 2020 Filing 5 Motion to Approve Pre-Petition Wages and/or Benefits with Certificate of Service With Notice and Opportunity for Hearing Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Attachment Matrix)(Moriarty, Stephen)
November 17, 2020 Filing 4 Motion for Use of Cash Collateral With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Exhibit A-13 week budget #2 Attachment Matrix) (Moriarty, Stephen)
November 17, 2020 Filing 3 Application to Employ Stephen J. Moriarty as Attorney for Debtor. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Attachments: #1 Exhibit A-SJM Declaration #2 Attachment Matrix) (Moriarty, Stephen)
November 17, 2020 Filing 2 Matrix Filed by Stephen J. Moriarty of Fellers Snider on behalf of Canaan Resources, LLC. (Moriarty, Stephen)
November 17, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1717 . Filed by Canaan Resources, LLC Atty Disclosure Statement due 12/1/2020. Schedule A/B due 12/1/2020. Schedule D due 12/1/2020. Schedule E/F due 12/1/2020. Schedule G due 12/1/2020. Schedule H due 12/1/2020. Statement of Financial Affairs due 12/1/2020. Incomplete Filings due 12/1/2020. Chapter 11 Plan due 03/17/2021. Government Proof of Claim due 05/16/2021. Disclosure Statement due 03/17/2021. 20 Largest Unsecured Creditors due 11/17/2020. Ownership Statement of Business due 11/17/2020. (Moriarty, Stephen)
November 17, 2020 Receipt of Voluntary Petition (Chapter 11)(20-13664) [misc,volp11] (1717.00) Filing Fee. Receipt number 8241927. Fee amount 1717.00. (U.S. Treasury)

Search for this case: Canaan Resources, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Canaan Resources, LLC
Represented By: Stephen J. Moriarty
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Marjorie J. Creasey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?