Welcome to BusinessBankruptcies.com!

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

Brahman Resource Partners, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk33697
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-20

Updated

3-24-24

Last Checked

8-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Aug 2, 2020

Docket Entries by Quarter

There are 11 older docket entries.

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

login purchase single case subscribe now

Jul 27, 2020 12 Motion to Pay Prepetition Wages to Employees and Contractors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Brahman Resource Partners, LLC Hearing scheduled for 7/29/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit A- Prepetition Wages # 2 Proposed Order) (Okin, Matthew) (Entered: 07/27/2020)
Jul 27, 2020 13 Emergency Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364 and 507, and Bankruptcy Rules 2002, 4001 and 9014 (I) Authorizing Use of Cash Collateral; (II) Authorizing the Debtors to Obtain Secured Post-Petition Financing; (III) Granting Liens and Superpriority Claims; (IV) Granting Adequate Protection; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Filed by Debtor Brahman Resource Partners, LLC (Attachments: # 1 Exhibit A - DIP Financing Agreement # 2 Exhibit B - Budget # 3 Proposed Order) (O'Connor, Ryan) (Entered: 07/27/2020)
Jul 27, 2020 14 Declaration re: - Declaration of Clay Border, Chief Executive Officer of the Debtors, in Support of the Debtors' Chapter 11 Petitions and First Day Motions (Filed By Brahman Resource Partners, LLC ). (O'Connor, Ryan) (Entered: 07/27/2020)
Jul 27, 2020 15 Notice of Electronic Hearing. (Related document(s):5 Motion for Joint Administration, 6 Motion to Extend Deadline to File Schedules, 7 Generic Motion, 8 Motion to Pay, 9 Motion to Pay, 10 Motion for Continuation of Utility Service, 12 Motion to Pay, 13 Emergency Motion) Filed by Brahman Resource Partners, LLC (O'Connor, Ryan) (Entered: 07/27/2020)
Jul 28, 2020 Notice of Appearance and Request for Notice Filed by Jayson B. Ruff (Ruff, Jayson) (Entered: 07/28/2020)
Jul 28, 2020 Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 07/28/2020)
Jul 28, 2020 Receipt of Voluntary Petition (Chapter 11)(20-33697) [misc,volp11] (1717.00) Filing Fee. Receipt number 22308284. Fee amount $1717.00. (U.S. Treasury) (Entered: 07/28/2020)
Jul 28, 2020 16 Notice of Appearance and Request for Notice Filed by Sabrina L Streusand Filed by on behalf of Empirica LLC (Streusand, Sabrina) (Entered: 07/28/2020)
Jul 28, 2020 17 Certificate of Service (Filed By Brahman Resource Partners, LLC ). (O'Connor, Ryan) (Entered: 07/28/2020)
Jul 28, 2020 18 Witness List, Exhibit List (Filed By Brahman Resource Partners, LLC ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13) (O'Connor, Ryan) (Entered: 07/28/2020)
Show 10 more entries
Jul 29, 2020 29 Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests (Related Doc # 10) Signed on 7/29/2020. (aalo) (Entered: 07/29/2020)
Jul 29, 2020 30 Authorizing the Debtors to Pay Prepetition Wages to Employees and Contractors and (II) Granting Related Relief (Related Doc # 12) Signed on 7/29/2020. (aalo) (Entered: 07/29/2020)
Jul 29, 2020 31 Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Pecos County (Stecker, Don) (Entered: 07/29/2020)
Jul 29, 2020 32 PDF with attached Audio File. Court Date & Time [ 7/29/2020 11:58:13 AM ]. File Size [ 24304 KB ]. Run Time [ 00:50:38 ]. (In ref to first day hearings. Hearing held July 29, 2020.). (admin). (Entered: 07/29/2020)
Jul 29, 2020 33 Courtroom Minutes. Time Hearing Held: 11:58 AM. Appearances: SEE ATTACHED. (Related document(s):15 Notice) Debtors exhibits 18-1 through 18-13 admitted. The Court approved the DIP motion 13 on an interim basis. A final hearing on the motion is scheduled for 08/24/2020 at 2:30 PM at Houston, Courtroom 400 (DRJ). The parties to submit a revised order as stated on the record. The Court approved the Motion to Extend Deadline to File Schedules or Provide Required Information 6. Order to be entered. The Court approved the Motion for Entry of an Order Authorizing Continued Use of Prepetition Bank Accounts, Cash Management System, Forms, and Books and Records 7. Order to be entered. The Court approved the Motion to Pay Mineral Interests 8. Order to be entered. The Court approved the Motion to Pay Operating, Marketing and Transportation Expenses 9. Order to be entered. The Court approved the Utility Motion 10. The revised proposed order submitted at docket no. 23-1 was signed on the record. The Court approved the wage motion 12. The revised proposed order submitted at docket no. 23-3 was signed on the record. (VrianaPortillo) (Entered: 07/29/2020)
Jul 29, 2020 34 BNC Certificate of Mailing. (Related document(s):2 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020)
Jul 30, 2020 35 Interim Order(I) Authorizing Use of Cash Collateral; (II) Authorizing the Debtors to Obtain Secured Post-Petition Financing; (III) Granting Liens and Superpriority Claims; (IV) Granting Adequate Protection; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Signed on 7/30/2020 (Related document(s):13 Emergency Motion) Hearing scheduled for 8/24/2020 at 02:30 PM at telephone and video conference. (aalo) (Entered: 07/30/2020)
Jul 30, 2020 36 BNC Certificate of Mailing. (Related document(s):19 Order for Joint Administration) No. of Notices: 270. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
Jul 31, 2020 37 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 9/3/2020 at 10:00 AM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 11/2/2020. Proofs of Claims due by 12/2/2020. Government Proof of Claim due by 1/27/2021. (Ruff, Jayson) (Entered: 07/31/2020)
Jul 31, 2020 38 Notice of Electronic Hearing. (Related document(s):13 Emergency Motion, 35 Order Setting Hearing) Filed by Brahman Resource Partners, LLC (O'Connor, Ryan) (Entered: 07/31/2020)

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
4:2020bk33697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Jul 26, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Aug 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4JLJ, LLC
    A&A GRAPHIC SUPPLY CORP
    A2D TECHNOLOGIES, INC.
    ABILENE CHRISTIAN UNIVERSITY
    ADVANCED BUILDING SERVICES, LLC
    ADVANCED PETROPHYSICAL SOLUTIONS, LLC
    ADVISOR ENERGY INC.
    ALLEGIANCE CRANE & EQUIPMENT
    ALLEGIANT ENERGY SERVICES, LLC
    ALLEN PEIKERT
    ALLIED HORIZONTAL WIRELINE SERVICES, LLC
    ALLY
    AMBIENT RESERVOIR MONITORING INC.
    AMERICAN EAGLE LOGISTICS
    AMERICAN EXPRESS
    There are 263 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brahman Resource Partners, LLC
    8900 Eastloch Drive, Suite 235
    Spring, TX 77379
    HARRIS-TX

    Represented By

    Ryan Anthony O'Connor
    Okin Adams LLP
    1113 Vine St
    Ste 240
    Houston, TX 77002
    713-228-4100
    Email: roconnor@okinadams.com
    Matthew Scott Okin
    Okin & Adams LLP
    1113 Vine Street, Suite 240
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: mokin@okinadams.com

    U.S. Trustee

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

    Represented By

    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
    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 #
    Mar 5 Tessera Alchemy Property LLC 7 4:2024bk31005
    Mar 5 Tessera Alchemy Property 10 LLC 7 4:2024bk31004
    Sep 7, 2023 Mad Science Machining, LLC 11V 4:2023bk33492
    Nov 18, 2021 Cypress Creek Emergency Medical Services Associati 11V 4:2021bk33733
    Jun 24, 2021 Bellatorum Phalanx Investments, LP 7 4:2021bk32138
    Jun 24, 2021 Bellatorum Land & Minerals, LP 7 4:2021bk32137
    Sep 11, 2020 Imperial Reliance LLC 7 3:2020bk32357
    Jul 26, 2020 BRP Vista Grande, LLC 11 4:2020bk33698
    May 11, 2020 Quintela Group, LLC 11 4:2020bk32577
    Dec 26, 2019 GR United LLC 7 4:2019bk37032
    Feb 28, 2019 Tenderleaf Village, Inc. 11 4:2019bk31061
    May 14, 2018 ProfitEagle LLC 7 4:2018bk32548
    Sep 26, 2017 Young Towne Spring, Inc. 7 4:17-bk-35536
    Jun 8, 2015 IFS2I Consulting, LLC 7 4:15-bk-33173
    Sep 2, 2011 Chen's Brother Enterprise LP 11 4:11-bk-37499