Welcome to BusinessBankruptcies.com!

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

Offshore Specialty Fabricators, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-35623
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-17

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Year

There are 989 older docket entries.

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

login purchase single case subscribe now

Oct 17, 2019 843 Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 10/17/2019)
Oct 22, 2019 Courtroom Minutes. Time Hearing Held: 9:00 am. Appearances: Charles Rubio for David Weinhoffer, Liquidating Trustee of the Offshore Specialty Fabricators, LLC. Parties have reached a settlement. Order/Stipulation signed on the record (Related document(s):798 Objection to Claim). (TylerLaws) (Entered: 10/22/2019)
Oct 22, 2019 844 Stipulation and Order Reducing and Allowing Proof of Claim Filed by Klein Investigations and Consulting, a Division of Klein Investments, Inc (Claim No. 10), Signed on 10/22/2019 (Related document(s):798 Objection to Claim). (TylerLaws) (Entered: 10/22/2019)
Oct 25, 2019 845 BNC Certificate of Mailing. (Related document(s):844 Generic Order) No. of Notices: 38. Notice Date 10/24/2019. (Admin.) (Entered: 10/25/2019)
Jan 7, 2020 846 Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 01/07/2020)
Feb 5, 2020 847 Order on Plaintiff's Motion for Voluntary Dismissal with Prejudice (Related Doc # 14) Signed on 2/5/2020. (TylerLaws) (Entered: 02/05/2020)
Mar 20, 2020 848 Order on Plaintiff's Motion for Voluntary Dismissal with Prejudice of Adversary Proceeding 4:19-ap-3622 (Related Doc # 12) Signed on 3/20/2020. (TylerLaws) (Entered: 03/20/2020)
Apr 1, 2020 849 Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending March 31 2020 Post-Confirmation Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 04/01/2020)
Jul 6, 2020 850 Order on Plaintiff's Motion for Voluntary Dismissal with Prejudice (Related Doc # 13) Signed on 7/6/2020. (TylerLaws) (Entered: 07/06/2020)
Jul 8, 2020 851 Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 07/08/2020)
Show 10 more entries
Feb 28, 2021 862 BNC Certificate of Mailing. (Related document(s):861 Generic Order) No. of Notices: 39. Notice Date 02/28/2021. (Admin.) (Entered: 02/28/2021)
Mar 17, 2021 863 Order Granting Liquidating Trustee's Unopposed Motion for Voluntary Dismissal with Prejudice (Related Document(s): Adversary Case No. 4:20-ap-3444 ECF No. 19) Signed on 3/17/2021. (TylerLaws) (Entered: 03/17/2021)
Apr 2, 2021 864 Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 04/02/2021)
Apr 8, 2021 865 Status Report (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 04/08/2021)
Jul 20, 2021 866 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 07/20/2021)
Oct 14, 2021 867 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 10/14/2021)
Jan 13, 2022 868 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 01/13/2022)
Apr 5, 2022 869 Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 04/05/2022)
Jul 7, 2022 870 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 07/07/2022)
Oct 22, 2022 871 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By David Weinhoffer ). (Rubio, Charles) (Entered: 10/22/2022)

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

The docket for this case is updated every week.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:17-bk-35623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Oct 1, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 VACUUM SERVICE OF HOUMA, LLC
    AARON OIL COMPANY, INC.
    ABRADO, INC.
    ABS AMERICAS
    ACCOUNTING & SOFTWARE CONCEPTS, LLC
    ACME TRUCK LINE, INC MSC-410683
    AIRGAS, INC. DBA AIRGAS SOUTHWEST, INC
    ALERT WEATHER SERVICES
    ALFORD SAFETY SVCS, INC. DBA
    ALLENDORPH SPECIALTIES
    ALLIANCE HEAVY LIFT, LLC
    ALLIANCE OFFSHORE, LLC
    AMERICAN CERTIFIED EQUIP DBA
    ANN HARRIS BENNETT
    ARROW EQUIPMENT & REPAIR, INC.
    There are 243 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Offshore Specialty Fabricators, LLC
    c/o David Weinhoffer, Liquidating Truste
    1415 Louisiana
    Suite 3500
    Houston, TX 77002
    HARRIS-TX
    Tax ID / EIN: xx-xxx9640
    fka Offshore Specialty Fabricatores, Inc.

    Represented By

    Michael David Fritz
    Harris Health System
    2525 Holly Hall
    Suite 190
    Houston, TX 77054
    713-566-6549
    Fax : 713-566-6558
    Email: michael.fritz@harrishealth.org
    Robert Joshua Koch, Jr.
    Koch & Schmidt LLC
    650 Poydras St
    Ste 2415
    New Orleans, LA 70130
    504-208-9042
    Fax : 504-208-9041
    Email: mjkoch@kochschmidt.com
    Kyung Shik Lee
    Kyung S. Lee PLLC
    4723 Oakshire Drive
    Apt. B
    Houston, TX 77027
    713-301-4751
    Email: kslee50@gmail.com

    U.S. Trustee

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

    Represented By

    Christine A March
    Office of the US Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext. 239
    Fax : 713-718-4580
    Email: christine.a.march@usdoj.gov
    Stephen Douglas Statham
    DOJ-Ust
    7230 Latitude St
    Corpus Christi, TX 78414
    713-876-9571
    Email: statham01@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 3, 2022 TMC Houston Rentals, LLC 7 4:2022bk30305
    Apr 3, 2018 R.O. Manse 1708, LLC 11 4:2018bk31736
    Apr 13, 2016 Aztec VIIIC Oil & Gas LP parent case 11 4:16-bk-31900
    Apr 13, 2016 Aztec VIIIB Oil & Gas LP parent case 11 4:16-bk-31899
    Apr 13, 2016 Aztec Drilling & Operaring LLC parent case 11 4:16-bk-31898
    Apr 13, 2016 Aztec Operating Company parent case 11 4:16-bk-31897
    Apr 13, 2016 Aztec Energy, LLC parent case 11 4:16-bk-31896
    Apr 13, 2016 Aztec Oil & Gas, Inc. 7 4:16-bk-31895
    Mar 27, 2014 Body aNew Medical Spa, LLC 11 4:14-bk-31700
    Sep 7, 2012 Terrabon Operating Company, LLC 7 4:12-bk-36811
    Sep 7, 2012 Terrabon Research Company, LLC 7 4:12-bk-36810
    Sep 7, 2012 Terrabon SoluPro, LLC 7 4:12-bk-36809
    Sep 7, 2012 Terrabon Mix-Alco, LLC 7 4:12-bk-36808
    Sep 7, 2012 Terrabon AdVE, LLC 7 4:12-bk-36807
    Sep 7, 2012 Terrabon, Inc. 7 4:12-bk-36805