Welcome to BusinessBankruptcies.com!

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

Green Earth Fuels, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:15-bk-30248
TYPE / CHAPTER
Voluntary / 7

Filed

1-7-15

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

Jan 7, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Green Earth Fuels, LLC. (Okin, Matthew) (Entered: 01/07/2015)
Jan 7, 2015 Receipt of Voluntary Petition (Chapter 7)(15-30248) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16501967. Fee amount $ 335.00. (U.S. Treasury) (Entered: 01/07/2015)
Jan 7, 2015 2 Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H (Filed By Green Earth Fuels, LLC ). (Okin, Matthew) (Entered: 01/07/2015)
Jan 7, 2015 3 Statement of Financial Affairs (Filed By Green Earth Fuels, LLC ). (Okin, Matthew) (Entered: 01/07/2015)
Jan 7, 2015 Creditor Mailing List Loaded. (Filed By Green Earth Fuels, LLC ). (Okin, Matthew) (Entered: 01/07/2015)
Jan 7, 2015 4 Disclosure of Compensation of Attorney for Debtor (Filed By Green Earth Fuels, LLC ). (Okin, Matthew) (Entered: 01/07/2015)
Jan 8, 2015 5 Notice and Order That Federal Rule 15, as Made Applicable by Bankruptcy Rule 7015, Shall Apply Whenever an Objection to a Proof of Claim Is Lodged. Signed on 01/08/2015 (Entered: 01/08/2015)
Jan 8, 2015 6 Notice and Order Regarding Motions to Lift Stay. Signed on 01/08/2015 (Entered: 01/08/2015)
Jan 8, 2015 7 Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of KM Liquid Terminals, L.P. (Prewitt, Patricia) (Entered: 01/08/2015)
Jan 9, 2015 8 Trustee's Rejection of Appointment. Trustee Janet S Casciato-Northrup removed from the case. (Livingstone, Diane) (Entered: 01/09/2015)
Show 10 more entries
Jan 15, 2015 17 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County (Grundemeier, Tara) (Entered: 01/15/2015)
Jan 16, 2015 18 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):14 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 17. Notice Date 01/15/2015. (Admin.) (Entered: 01/16/2015)
Jan 22, 2015 19 Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Galena Park Independant School District (Sonik, Owen) (Entered: 01/22/2015)
Jan 30, 2015 20 Application to Employ William G. West, P.C., CPA as Accountant. Objections/Request for Hearing Due in 7 days. Filed by Trustee Lowell T Cage (Attachments: # 1 Proposed Order) (West, William) (Entered: 01/30/2015)
Feb 12, 2015 21 Order Granting Application to Employ William G. West, P.C., C.P.A.(Related Doc # 20) Signed on 2/10/2015. (jdav) (Entered: 02/12/2015)
Feb 15, 2015 22 BNC Certificate of Mailing. (Related document(s):21 Order on Application to Employ) No. of Notices: 3. Notice Date 02/14/2015. (Admin.) (Entered: 02/15/2015)
Feb 25, 2015 Meeting of creditors held and concluded. Debtor appeared. Potential assets. (Cage, Lowell) (Entered: 02/25/2015)
Mar 13, 2015 23 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 6/16/2015. (Cage, Lowell) (Entered: 03/13/2015)
Mar 16, 2015 24 BNC Certificate of Mailing. (Related document(s):23 Trustee's Request for Notice of Assets) No. of Notices: 16. Notice Date 03/15/2015. (Admin.) (Entered: 03/16/2015)
Mar 26, 2015 Notice of Appearance and Request for Notice Filed by Hector Duran (Duran, Hector) (Entered: 03/26/2015)

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-30248
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeff Bohm
Chapter
7
Filed
Jan 7, 2015
Type
voluntary
Terminated
Oct 22, 2018
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andre Levy
    C/R Green Earth Investment P'ship, L.P.
    C/R Green Earth Investment P'ship, L.P.
    Carlyle Renewable Energy
    David J. Moore
    Eric Morgan Trucksess
    Green Earth Fuels of Houston, LLC
    Green Earth Fuels, LLC
    GS Power Holdings LLC
    Harris County et al
    Internal Revenue Service-Houston
    Kinder Morgan
    Luis G. Garcia
    Matthew Okin
    Riverstone Renewable Energy
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Green Earth Fuels, LLC
    550 Clinton Drive
    Galena Park, TX 77547
    HARRIS-TX
    Tax ID / EIN: xx-xxx0606

    Represented By

    Matthew Scott Okin
    Okin & Adams LLP
    1113 Vine Street, Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: mokin@okinadams.com

    Trustee

    Janet S Casciato-Northrup
    Hughes Watters and Askanase
    333 Clay
    29th Floor
    Houston, TX 77002
    713-759-0818
    TERMINATED: 01/09/2015

    Trustee

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801
    TERMINATED: 01/12/2015

    Trustee

    Lowell T Cage
    Cage Hill and Niehaus LLP
    5851 San Felipe
    Suite 950
    Houston, TX 77057
    713-789-0500

    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
    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 #
    Jan 31 R.A.M. Advertizing Inc. parent case 11V 4:2024bk30353
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 4:2023bk90782
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 4:2023bk90781
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 4:2023bk90780
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 4:2023bk90779
    Sep 18, 2023 Chemical Exchange Industries, Inc. 11 4:2023bk90778
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 9:2023bk90782
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 9:2023bk90781
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 9:2023bk90780
    Sep 18, 2023 Texmark Chemicals, Inc. parent case 11 9:2023bk90779
    Sep 18, 2023 Chemical Exchange Industries, Inc. 11 9:2023bk90778
    May 1, 2023 OM Shanti Hospitality, LLC 7 4:2023bk31592
    Jun 19, 2020 SGCE LLC parent case 11 4:2020bk33110
    Jun 19, 2020 Juniper Specialty Products LLC and SGCE LLC 7 4:2020bk33109
    Jan 7, 2015 Green Earth Fuels of Houston, LLC 7 4:15-bk-30247