Docket Entries by Day
There are 51 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 29 | 49 | Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declaration of Worthlessness With Respect to Common Stock and (II) Granting Related Relief (Related Doc # 12). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 50 | Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief (Related Doc # 8). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 51 | Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Companies, (II) Establishing Procedures for Resolving (A) Objections by Utility Companies and (B) Requests for Additional Adequate Assurances of Payment, (III) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Service, and (IV) Granting Related Relief (Related Doc # 6). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 52 | Order (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Continue to Pay Brokerage Fees, and (D) Maintain the Surety Bond Program; and (II) Granting Related Relief (Related Doc # 9). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 53 | Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Employee Benefits and (B) Continue the Postpetition Maintenance of Employee Benefit Programs, Policies, and Procedures in the Ordinary Course, and (II) Granting Related Relief (Related Doc # 14). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 54 | Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Continue to Perform Intercompany Transactions, and (C) Maintain Existing Business Forms and Books and Records, (II) Granting Administrative Expense Status to Postpetition Intercompany Transactions, and (III) Granting Related Relief (Related document(s): 13 Motion Re: Chapter 11 First Day Motions). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 55 | Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief (Related Doc # 11). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 56 | Interim Order (I) Authorizing the Debtors to Pay Accounts Payable Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Priority to Undisputed Obligations on Account of Outstanding Orders and/or Provision of Services and Authorizing Payment of Such Obligations in the Ordinary Course of Business, and (III) Granting Related Relief (Related document(s): 7 Motion Re: Chapter 11 First Day Motions). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 57 | Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix, (B) File a Consolidated List of 30 Largest Unsecured Creditors, and (C) Redact Certain Personal Identifying Information and Commercially Sensitive Business Information; (II) Waiving the Requirement to File a List of Equity Security Holders; and (III) Granting Related Relief (Related Doc # 10). Signed on 1/29/2025. (rgs4) (Entered: 01/29/2025) | ||
Jan 29 | 58 | No Creditor Mailing List (sat4) (Entered: 01/29/2025) | ||
Show 10 more entries Loading... | ||||
Jan 31 | 69 | BNC Certificate of Mailing. (Related document(s):33 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 70 | BNC Certificate of Mailing. (Related document(s):38 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 71 | BNC Certificate of Mailing. (Related document(s):39 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 72 | BNC Certificate of Mailing. (Related document(s):40 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 73 | BNC Certificate of Mailing. (Related document(s):41 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 74 | BNC Certificate of Mailing. (Related document(s):42 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 75 | BNC Certificate of Mailing. (Related document(s):43 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 76 | BNC Certificate of Mailing. (Related document(s):47 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 77 | BNC Certificate of Mailing. (Related document(s):48 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
Jan 31 | 78 | BNC Certificate of Mailing. (Related document(s):49 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 1. Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Jervois Texas, LLC
1999 Bryan Street
Suite 900
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: xx-xxx9514
Duston K McFaul
SIdley Austin LLP
1000 Louisiana St.
Suite 6000
Houston, TX 77002
713-495-4500
Fax : 713-495-7799
Email: dmcfaul@sidley.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
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
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 21, 2024 | NV Texas, LLC | 11 | 4:2024bk90576 |
Nov 17, 2024 | SPARTA TEXAS ACO, INC. | 11 | 8:2024bk80092 |
Mar 12, 2024 | RIC (Austin) LLC | 7 | 1:2024bk10264 |
Feb 14, 2023 |
CTIntegrations, LLC
![]() |
11 | 4:2023bk90087 |
Jan 9, 2023 |
Nautical Solutions (Texas), LLC
![]() |
11 | 4:2023bk90001 |
Dec 15, 2020 | VapeWild, LLC | 7 | 3:2020bk33053 |
Dec 15, 2020 | VapeWild Franchising, LLC | 7 | 3:2020bk33052 |
Dec 15, 2020 | VapeWild Retail Operations, LLC | 7 | 3:2020bk33051 |
Dec 15, 2020 | VapeWild Holdings, LLC | 7 | 3:2020bk33050 |
Dec 15, 2020 | VapeWild Wholesale, LLC | 7 | 3:2020bk33048 |
Aug 19, 2020 |
Atwood Oceanics LLC
![]() |
11 | 4:2020bk34110 |
Aug 19, 2020 |
Atwood Deep Seas, Ltd.
![]() |
11 | 4:2020bk34109 |
Dec 29, 2017 | Venntix, LLC | 7 | 3:2017bk34783 |
Sep 29, 2016 | Booziotis & Company | 11 | 3:16-bk-33798 |
Nov 26, 2014 | Petrolius Flovius, LLC | 7 | 3:14-bk-35680 |