Welcome to BusinessBankruptcies.com!

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

Anglo-Suisse Offshore Partners, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:15-bk-36566
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-15

Updated

11-18-19

Last Checked

11-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2019
Last Entry Filed
Oct 23, 2019

Docket Entries by Year

There are 114 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2016 Certificate of Telephone Notice. Ross Spence contacted the Court's Case Manager to reschedule the hearing on the Trustee's Motion to Abandon (Doc. #99). Movant to notice all interested parties and file a certificate of service with the court. Hearing rescheduled for 2/6/2017 at 01:30 PM at Houston, Courtroom 404 (MI). (adol) (Entered: 12/08/2016)
Dec 8, 2016 103 Amended Notice of Hearing on Trustee's Motion to Abandon Property of the Estate. (Related document(s):99 Generic Motion) Filed by Ronald J Sommers (Attachments: # 1 Exhibit A) (Spence, William) (Entered: 12/08/2016)
Dec 8, 2016 104 Certificate of Service (Filed By Ronald J Sommers ).(Related document(s):103 Notice) (Attachments: # 1 Exhibit A) (Spence, William) (Entered: 12/08/2016)
Dec 9, 2016 105 Order Granting Application for Authority to Employ Accountant Nunc Pro Tunc(Related Doc # 98) Signed on 12/8/2016. (gkel) (Entered: 12/09/2016)
Dec 12, 2016 106 BNC Certificate of Mailing. (Related document(s):105 Order on Generic Application) No. of Notices: 4. Notice Date 12/11/2016. (Admin.) (Entered: 12/12/2016)
Dec 19, 2016 107 Status Report (Filed By Ronald J Sommers ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit A) (Spence, William) (Entered: 12/19/2016)
Jan 9, 2017 108 Motion for a Show Cause Order Filed by Trustee Ronald J Sommers Hearing scheduled for 2/6/2017 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit 1 - BSEE Order # 2 Exhibit 2 - Declaration of J. Lyle) (Spence, William) (Entered: 01/09/2017)
Jan 23, 2017 109 Response (related document(s):99 Generic Motion). Filed by Chevron U.S.A. Inc. (Attachments: # 1 Exhibit 1) (Ripley, Edward) (Entered: 01/23/2017)
Jan 23, 2017 110 Objection (related document(s):99 Generic Motion). Filed by Department of the Interior (Randles, Theodore) (Entered: 01/23/2017)
Jan 25, 2017 111 Order Resetting Hearing Signed on 1/25/2017 (Related document(s):99 Generic Motion, 108 Generic Motion) Hearing rescheduled for 2/28/2017 at 01:30 PM at Houston, Courtroom 404 (MI). (adol) (Entered: 01/25/2017)
Show 10 more entries
Mar 14, 2017 120 Notice Chapter 7 Trustee's Notice Regarding Court's Order on Motion for Show Cause. (Related document(s):108 Generic Motion) Filed by Ronald J Sommers (Carollo, Carolyn) (Entered: 03/14/2017)
Mar 22, 2017 121 Joint Notice Joint Notice Regarding Court's Order on Trustee's Motion for Show Cause. (Related document(s):108 Generic Motion, 120 Notice) Filed by Ronald J Sommers (Carollo, Carolyn) (Entered: 03/22/2017)
Apr 10, 2017 122 Witness List, Exhibit List (Filed By Ronald J Sommers ).(Related document(s):99 Generic Motion, 119 Generic Motion) (Attachments: # 1 Exhibit A - Mailing List) (Spence, William) (Entered: 04/10/2017)
Apr 11, 2017 123 Response in Support of Dismissal of Case (related document(s):119 Generic Motion). Filed by US Trustee (Duran, Hector) (Entered: 04/11/2017)
Apr 12, 2017 Courtroom Minutes. Hearing Held: 10:30 AM. Appearances: Ross Spence for Ron Sommers Trustee. Ron Sommers Trustee. Theodore Randles for the Department of Justice on behalf of the Department of Interior. Hector Duran for the U.S. Trustee. Representative from Wood Group appeared telephonic. The court set a deadline of April 17 for the fee applications to be filed. By agreement of all parties, the court will dismiss the case with an agreed order to be submitted by the parties on the 24 of April. Ms. Dolezel is to be notified when the order is filed. The order must include payment provisions as stated on the record. (Related document(s):99 Generic Motion, 119 Generic Motion) (mrios) (Entered: 04/12/2017)
Apr 13, 2017 124 Final Application for Compensation for Snow Spence Green LLP, Attorney, Period: 4/1/2016 to 4/12/2017, Fee: $33997.50, Expenses: $3103.19. Objections/Request for Hearing Due in 21 days. Filed by Attorney Snow Spence Green LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit 1 # 6 Proposed Order) (Spence, William) (Entered: 04/13/2017)
Apr 17, 2017 125 Application for Compensation for Munshi CPA, P.C., Accountant, Period: 1/15/2016 to 4/15/2017, Fee: $2332.50, Expenses: $16.00. Objections/Request for Hearing Due in 21 days. Filed by Accountant Munshi CPA, P.C. (Attachments: # 1 Exhibit Service List # 2 Proposed Order) (Sommers, Ronald) (Entered: 04/17/2017)
Apr 17, 2017 126 Application for Compensation of Chapter 7 Trustee Fees for Ronald J Sommers, Trustee Chapter 7, Period: to, Fee: $19537.52, Expenses: $. Objections/Request for Hearing Due in 21 days. Filed by Attorney Ronald J Sommers (Attachments: # 1 Exhibit 1, 2 & 3 # 2 Exhibit Service List # 3 Proposed Order) (Sommers, Ronald) (Entered: 04/17/2017)
Apr 24, 2017 127 Proposed Order Submission After Hearing (Filed By Ronald J Sommers ).(Related document(s): Courtroom Minutes (Text)) (Spence, William) (Entered: 04/24/2017)
Apr 27, 2017 128 Order Granting Application For Compensation (Related Doc # 124). Granting for Snow Spence Green LLP, fees awarded: $33,997.50, expenses awarded: $3,103.19 Signed on 4/27/2017. (adol) (Entered: 04/27/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:15-bk-36566
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Dec 16, 2015
Type
voluntary
Terminated
Oct 21, 2019
Updated
Nov 18, 2019
Last checked
Nov 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadiana Valve Services & Supply, LLC
    Acme Truck Line, Inc.
    Adams Valve Service, Inc.
    AFCO Premium Finance
    Arlan Rentals
    Baker Hughes Business Support Services
    BDO USA, LLP
    BDO USA, LLP
    Blackhawk
    Bluewaters Crane Parts and Equipment
    Bureau of Ocean Energy Management
    Bureau of Ocean Energy Management
    Bureau of Safety and Environmental
    Bureau of Safety and Environmental
    C-Terminal LLC
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anglo-Suisse Offshore Partners, LLC
    919 Milam St., Suite 2300
    Houston, TX 77002
    HARRIS-TX
    Tax ID / EIN: xx-xxx0645

    Represented By

    Eric Michael English
    Porter Hedges LLP
    1000 Main Street
    36th Floor
    Houston, TX 77002
    713-226-6612
    Fax : 713-226-6212
    Email: eenglish@porterhedges.com
    John F Higgins, IV
    Porter Hedges LLP
    1000 Main St
    Ste 3600
    Houston, TX 77002-6336
    713-226-6648
    Fax : 713-226-6248
    Email: jhiggins@porterhedges.com

    Trustee

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801

    Represented By

    Carolyn V Carollo
    Snow Spence Green LLP
    2929 Allen Parkway
    Ste 2800
    Houston, TX 77019
    713-335-4800
    Fax : 713.335.4848
    Email: carolyncarollo@snowspencelaw.com
    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801
    Fax : 713-892-4800
    Email: efile@nathansommers.com
    William Ross Spence
    Snow Spence Green LLP
    2929 Allen Parkway
    Ste 2800
    Houston, TX 77019
    713-335.4800
    Fax : 713-335.4848
    Email: ross@snowspencelaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2021 Aquilon Energy Services, Inc. 7 4:2021bk31504
    Dec 7, 2020 International Snubbing Services, L.L.C. parent case 11 4:2020bk35822
    Dec 7, 2020 H.B. Rentals L.C. parent case 11 4:2020bk35821
    Dec 7, 2020 Connection Technology, L.L.C. parent case 11 4:2020bk35820
    Dec 7, 2020 1105 Peters Road, LLC. parent case 11 4:2020bk35819
    Dec 7, 2020 Pumpco Energy Services, Inc. parent case 11 4:2020bk35818
    Dec 7, 2020 SPN Well Services, Inc. parent case 11 4:2020bk35817
    Dec 7, 2020 Warrior Energy Services Corporation parent case 11 4:2020bk35816
    Dec 7, 2020 Complete Energy Services, Inc. parent case 11 4:2020bk35815
    Dec 7, 2020 Superior Energy Services-North America Services, I parent case 11 4:2020bk35814
    Dec 7, 2020 SESI, LLC parent case 11 4:2020bk35813
    Dec 7, 2020 Superior Energy Services, Inc. 11 4:2020bk35812
    Dec 7, 2020 CSI Technologies, LLC parent case 11 4:2020bk35811
    Sep 17, 2018 Merlin Energy, Inc. 7 4:2018bk35189
    Jan 26, 2015 EC Offshore Properties, Inc. 11 4:15-bk-50085