Welcome to BusinessBankruptcies.com!

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

OFS International, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2021bk31784
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-21

Updated

3-31-24

Last Checked

2-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2022
Last Entry Filed
Feb 24, 2022

Docket Entries by Quarter

There are 509 older docket entries.

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

login purchase single case subscribe now

Jan 3, 2022 490 Notice - Notice of Hearing on Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(A) and 502(C) for Entry of (I) An Order Establishing Procedures and Schedule for Estimating Franklin Mountain Energy, LLC's Claim; and (II) An Order Estimating Franklin Mountain Energy, LLC's Claim for Purposes of Establishing a Claims Reserve. (Related document(s):409 Emergency Motion) Filed by OFS International, LLC (Wolfshohl, Joshua) (Entered: 01/03/2022)
Jan 5, 2022 491 Certificate of Service (Filed By BMC Group, Inc. ).(Related document(s):488 Notice) (Ordaz, Steven) (Entered: 01/05/2022)
Jan 5, 2022 492 Certificate of Service (Filed By BMC Group, Inc. ).(Related document(s):490 Notice) (Ordaz, Steven) (Entered: 01/05/2022)
Jan 5, 2022 493 BNC Certificate of Mailing. (Related document(s):489 Generic Order) No. of Notices: 19. Notice Date 01/05/2022. (Admin.) (Entered: 01/05/2022)
Jan 6, 2022 494 Notice of Appearance and Request for Notice Filed by Laurie A Spindler Filed by on behalf of Tarrant County (Spindler, Laurie) (Entered: 01/06/2022)
Jan 10, 2022 495 Emergency Motion - Emergency Motion to Compromise Controversy with Franklin Mountain Energy, LLC Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor OFS International, LLC Hearing scheduled for 1/26/2022 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Wolfshohl, Joshua) (Entered: 01/10/2022)
Jan 11, 2022 496 Certificate of Service (Filed By BMC Group, Inc. ).(Related document(s):495 Emergency Motion (with hearing date)) (Ordaz, Steven) (Entered: 01/11/2022)
Jan 14, 2022 497 Statement Seventh Monthly Fee Statement of Chiron Financial LLC, as Financial Advisor and Investment Banker for the Debtors and Debtors-in-Possession, For Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2021 through December 31, 2021 (Filed By Chiron Financial, LLC ). (Hughes, Patrick) (Entered: 01/14/2022)
Jan 14, 2022 498 Notice of Appearance and Request for Notice Filed by Brandon Eric Benoit Filed by on behalf of Goose Creek Consolidated ISD (Benoit, Brandon) (Entered: 01/14/2022)
Jan 14, 2022 499 Debtors Master Service List (Filed By OFS International, LLC ). (Wolfshohl, Joshua) (Entered: 01/14/2022)
Show 10 more entries
Jan 26, 2022 510 Order Approving Compromise (Related Doc # 495) Signed on 1/26/2022. (VrianaPortillo) (Entered: 01/26/2022)
Jan 28, 2022 511 BNC Certificate of Mailing. (Related document(s):510 Order on Emergency Motion) No. of Notices: 20. Notice Date 01/28/2022. (Admin.) (Entered: 01/28/2022)
Feb 1, 2022 512 Application for Compensation / Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for Jones Walker LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of July 1, 2021 through January 3, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Joseph E Bain (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Proposed Order) (Bain, Joseph) (Entered: 02/01/2022)
Feb 1, 2022 513 Application for Compensation / Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for Carl Marks Advisory Group for the Official Committee of Unsecured Creditors for the Period of July 6, 2021 through January 3, 2022. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors of OFS International, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Proposed Order) (Bain, Joseph) (Entered: 02/01/2022)
Feb 1, 2022 514 Application for Compensation Chiron Financial LLC's Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period from May 31, 2021 through January 3, 2022. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (Hughes, Patrick) (Entered: 02/01/2022)
Feb 1, 2022 515 Application for Compensation - Porter Hedges LLP's Second Interim and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period from May 31, 2021 through December 31, 2021 for Porter Hedges LLP, Attorney, Period: 5/31/2021 to 12/31/2021, Fee: $915,647.00, Expenses: $10,371.18. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit C-1 # 5 Exhibit D # 6 Proposed Order) (Power, Aaron) (Entered: 02/01/2022)
Feb 2, 2022 516 Application for Compensation - Ahmad, Zavitsanos, Anaipakos, Alavi & Mensing P.C.'s First and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2021 through December 31, 2021 for Ahmad, Zavitsanos, Anaipakos, Alavi & Mensing P.C., Attorney, Period: 7/1/2021 to 12/31/2021, Fee: $84,507.50, Expenses: $868.21. Objections/Request for Hearing Due in 21 days. Filed by Attorney Ahmad, Zavitsanos, Anaipakos, Alavi & Mensing P.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Power, Aaron) (Entered: 02/02/2022)
Feb 3, 2022 517 Certificate of Service (Filed By BMC Group, Inc. ).(Related document(s):514 Application for Compensation, 515 Application for Compensation, 516 Application for Compensation) (Ordaz, Steven) (Entered: 02/03/2022)
Feb 21, 2022 518 Emergency Motion - Emergency Motion for Entry of a Final Decree and Order Closing Cases Filed by Debtor OFS International, LLC (Attachments: # 1 Proposed Order) (Wolfshohl, Joshua) (Entered: 02/21/2022)
Feb 21, 2022 519 Proposed Order RE: Order Closing Cases (Filed By OFS International, LLC ).(Related document(s):518 Emergency Motion) (Wolfshohl, Joshua) (Entered: 02/21/2022)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2021bk31784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
May 31, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 25, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Brazos County
Charles W Girkin, Inc
Ector CAD
Harris County et al.
Highland Capital Corporation
J. Joseph Consulting, Inc.
Name,Address1,Address2,Address3,City,State,Zip
R.G. Hanson Company, Inc.
Scan Systems Corp.
Sheldon Independent School District
Uline

Parties

Debtor

OFS International, LLC
7735 Miller Road #3
Houston, TX 77049
HARRIS-TX
Tax ID / EIN: xx-xxx3527

Represented By

Jason S McManis
Ahmad, Zavitsanos, Anaipakos, Alavi & Me
1221 McKinney St.
Suite 2500
Houston, TX 77010
Email: jmcmanis@azalaw.com
Aaron James Power
Porter Hedges LLP
1000 Main 36th Flr
Houston, TX 77002
713-226-6631
Fax : 713-226-6231
Email: apower@porterhedges.com
Timothy Conway Shelby
Ahmad Zavitsanos et al
1221 McKinney
Suite 2500
Houston, TX 77010
713-655-1101
Email: tshelby@azalaw.com
Joshua W. Wolfshohl
Porter Hedges LLP
1000 Main, 36th Floor
Houston, TX 77002
713-226-6000
Fax : 713-228-1331
Email: jwolfshohl@porterhedges.com

Debtor

OFSI Holding LLC
7735 Miller Road #3
Houston, TX 77049
HARRIS-TX
Tax ID / EIN: xx-xxx3419

Represented By

Jason S McManis
(See above for address)
Aaron James Power
(See above for address)
Timothy Conway Shelby
(See above for address)
Joshua W. Wolfshohl
(See above for address)

Debtor

Threading and Precision Manufacturing LLC
7735 Miller Road #3
Houston, TX 77049
HARRIS-TX
Tax ID / EIN: xx-xxx8899

Represented By

Jason S McManis
(See above for address)
Aaron James Power
(See above for address)
Timothy Conway Shelby
(See above for address)
Joshua W. Wolfshohl
(See above for address)

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
713-718-4650
Email: Hector.Duran.Jr@usdoj.gov
Ha Minh Nguyen
Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 5 Semi Truck and Trailer Sales LLC (STTS) 7 4:2024bk31016
Apr 2, 2023 Gospel Hill Missionary Baptist Church 11 4:2023bk31179
Aug 2, 2021 Enermex International Inc. 11 4:2021bk32619
May 31, 2021 Threading and Precision Manufacturing LLC parent case 11 4:2021bk31787
May 31, 2021 OFSI Holding LLC parent case 11 4:2021bk31786
May 27, 2021 GKJ Enterprises LLC 7 4:2021bk31744
Jan 6, 2020 Enermex International Inc. 11 4:2020bk30110
Dec 21, 2018 Chem-Tray Insulation Corporation 7 4:2018bk37167
Sep 4, 2018 Rancho El Conquistador, LLC 11 4:2018bk35014
Mar 16, 2018 Phillips Pipeline Contractors LLC 7 4:2018bk31346
Jun 5, 2017 T.C. Renfrow Land L.P. 11 4:17-bk-33540
Mar 9, 2017 Covenant Plastics, Inc. 11 4:17-bk-31541
Feb 26, 2016 Cleo Healthcare Services Inc. 11 4:16-bk-30981
Apr 6, 2015 Insia Enterprises, Inc. 11 4:15-bk-31989
Jul 23, 2014 Quality Container and Environmental, LLC 7 4:14-bk-34015