Docket Entries by Quarter
There are 168 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 20, 2022 | 153 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):152 Notice of Abandonment) (Beatty, Jon) (Entered: 07/20/2022) | ||
Jul 28, 2022 | 154 | Adversary case 22-06027. Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Complaint to Require Turnover of Property by Christopher R. Murray, Chapter 7 Trustee against Comerica Bank. Fee waived due to lack of funds in the estate. (Attachments: # 1 Exhibit 1) (Beatty, Jon) (Entered: 07/28/2022) | ||
Aug 10, 2022 | 155 | Order Authorizing Employment of TPS-West LLC as Accountant to the Trustee (Related Doc # 149). Signed on 8/10/2022. (rsal) (Entered: 08/10/2022) | ||
Aug 12, 2022 | 156 | BNC Certificate of Mailing. (Related document(s):155 Order on Application to Employ) No. of Notices: 10. Notice Date 08/12/2022. (Admin.) (Entered: 08/12/2022) | ||
Aug 31, 2022 | 157 | Interim Application for Compensation for The Beatty Law Firm PC, Attorney, Period: 4/12/2022 to 8/23/2022, Fee: $9150.00, Expenses: $248.40. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jon Maxwell Beatty (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Beatty, Jon) (Entered: 08/31/2022) | ||
Aug 31, 2022 | 158 | Notice of First Interim Application for Approval of Compensation for Trustees General Bankruptcy Counsel The Beatty Law Firm, PC. (Related document(s):157 Application for Compensation) Filed by Christopher R Murray (Beatty, Jon) (Entered: 08/31/2022) | ||
Sep 1, 2022 | 159 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):158 Notice) (Beatty, Jon) (Entered: 09/01/2022) | ||
Sep 1, 2022 | 160 | Motion to Approve Compromise under Rule 9019 Between the Trustee and Comerica Bank Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 09/01/2022) | ||
Sep 1, 2022 | 161 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):160 Motion to Approve Compromise under Rule 9019) (Beatty, Jon) (Entered: 09/01/2022) | ||
Sep 1, 2022 | 162 | Certificate of Service (Amended) (Filed By Christopher R Murray ).(Related document(s):160 Motion to Approve Compromise under Rule 9019) (Beatty, Jon) (Entered: 09/01/2022) | ||
Show 10 more entries Loading... | ||||
Nov 15, 2022 | 173 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):172 Notice) (Beatty, Jon) (Entered: 11/15/2022) | ||
Dec 12, 2022 | 174 | Order Approving Final Application For Compensation for the Beatty Law Firm PC (Related Doc # 171). Signed on 12/12/2022. (RosarioSaldana) (Entered: 12/12/2022) | ||
Dec 14, 2022 | 175 | BNC Certificate of Mailing. (Related document(s):174 Order on Application for Compensation) No. of Notices: 10. Notice Date 12/14/2022. (Admin.) (Entered: 12/14/2022) | ||
Jan 9, 2023 | 176 | Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 5/13/2022 to 12/9/2022, Fee: $11,695.50, Expenses: $234.60. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # 1 Proposed Order) (Anderson, Richard) (Entered: 01/09/2023) | ||
Jan 9, 2023 | 177 | Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):176 Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) (Entered: 01/09/2023) | ||
Jan 27, 2023 | 178 | Order Authorizing First and Final Compensation to Accountant for the Trustee (Related Doc # 176). Signed on 1/27/2023. (ZildeMartinez) (Entered: 01/27/2023) | ||
Jan 29, 2023 | 179 | BNC Certificate of Mailing. (Related document(s):178 Order on Application for Compensation) No. of Notices: 11. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023) | ||
Feb 20, 2023 | 180 | Motion to Sell Remnant Assets Free and Clear of Liens as Described in Section 363(f). Chapter 7 Trustee seeks deferral of fee due to lack of funds in the estate. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit Asset Purchase Agreement # 2 Proposed Order) (Murray, Christopher) (Entered: 02/20/2023) | ||
Feb 21, 2023 | 181 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):180 Motion to Sell) (Murray, Christopher) (Entered: 02/21/2023) | ||
Mar 17, 2023 | 182 | Order Authorizing the Sale of Remnant Assets Free and Clear of Liens, Claim and Encumbrances (Related Doc # 180). Signed on 3/17/2023. (RosarioSaldana) (Entered: 03/17/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
A. Wilbert's Sons, L.L.C. |
---|
A. Wilbert's Sons, L.L.C. |
A. Wilbert's Sons, L.L.C. |
A. Wilbert's Sons, L.L.C. |
Action Industries, Inc. |
Adele Katherine Plauche |
Alpha Control Services LLC |
Anglo-Dutch Energy, LLC |
Anglo-Dutch Everest |
Anglo-Dutch Petroleum International, Inc |
Anglo-Dutch Tenge |
Ann Harris Bennett |
Anne Toups Rogers |
Ardour Capital Investments |
Atchafalaya Measurement Inc. |
Anglo-Dutch Energy, LLC
1717 West Loop South
Suite 1400
Houston, TX 77027
HARRIS-TX
Tax ID / EIN: xx-xxx4041
Timothy L. Wentworth
Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: twentworth@okinadams.com
Jarrod B Martin
Chamberlain Hrdlicka
1200 Smith Street
Suite 1400
Houston, TX 77002
713-356-1280
TERMINATED: 11/08/2021
Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
1200 Smith Street
Suite 1400
Houston, TX 77002
713-356-1280
Email: jarrod.martin@chamberlainlaw.com
Christopher R Murray
Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999
Jon Maxwell Beatty
Daniels & Tredennick PLLC
6363 Woodway Drive
Houston, TX 77057
713-800-3681
Email: max@dtlawyers.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
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Oct 3, 2022 | Innospection Americas, Inc. | 7 | 4:2022bk32914 |
Dec 3, 2021 | Tabula Rasa Partners, LLC | 11 | 4:2021bk33859 |
Nov 16, 2021 | SMDonovick Ventures, LLC | 7 | 4:2021bk33716 |
Aug 9, 2021 | Texas South Operating Company, Inc. | 7 | 4:2021bk32682 |
Jul 30, 2021 | Totali, Inc. | 7 | 4:2021bk32571 |
May 14, 2017 | Princeton Energy, Inc. | 7 | 4:17-bk-33006 |
Apr 21, 2017 | Adams Resources Exploration Corporation | 11 | 1:17-bk-10866 |
Nov 15, 2016 | Align Strategic Partners LLC | 7 | 4:16-bk-35702 |
Dec 3, 2015 | Offshore Group Investment Limited | 11 | 1:15-bk-12422 |
Dec 2, 2015 | Vantage Delaware Holdings, LLC | 11 | 1:15-bk-12421 |
Nov 14, 2013 | Sadler Law Firm, L.L.P. | 11 | 4:13-bk-37078 |
Aug 17, 2012 | ATP Oil & Gas Corporation | 7 | 4:12-bk-36187 |
Apr 23, 2012 | Blue Water Press, Inc. | 7 | 4:12-bk-32953 |
Aug 2, 2011 | Terranova - 2007, LP | 11 | 4:11-bk-36753 |
Jul 11, 2011 | Mia Reed & Company Capital Fund X, LTD | 11 | 4:11-bk-35981 |