Welcome to BusinessBankruptcies.com!

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

Von Directional Services, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2018bk33794
TYPE / CHAPTER
Voluntary / 7

Filed

7-9-18

Updated

3-31-24

Last Checked

2-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2019
Last Entry Filed
Jan 26, 2019

Docket Entries by Quarter

There are 189 older docket entries.

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

login purchase single case subscribe now

Nov 6, 2018 177 Witness List, Exhibit List (Filed By LSQ Funding Group ).(Related document(s):176 Witness List) (Mobley, Theresa) (Entered: 11/06/2018)
Nov 6, 2018 178 Final Application for Compensation of Haynes and Boone, LLP as Counsel for the former Official Committee of Unsecured Creditors of Von Directional for Patrick L Hughes, Attorney, Period: 7/24/2018 to 9/28/2018, Fee: $143164.15, Expenses: $2190.75. Objections/Request for Hearing Due in 21 days. Filed by Attorney Patrick L Hughes (Attachments: # 1 Exhibit Certificate of Service # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Proposed Order) (Hughes, Patrick) (Entered: 11/06/2018)
Nov 7, 2018 179 Order Granting Trustee's Emergency Motion to Reject Real Property Lease (Related Doc # 162) Signed on 11/5/2018. (VrianaPortillo) (Entered: 11/07/2018)
Nov 7, 2018 Certificate of Email Notice. Due to the Courts schedule, the hearing on the motion for relief from stay has been reset. Movant to contact all interested parties and file a certificate of service with the court (Related document(s):159 Motion for Relief From Stay) Hearing scheduled for 11/13/2018 at 01:15 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 11/07/2018)
Nov 7, 2018 180 Notice of Withdrawal of the Limited Objection of Schlumberger Technology Corporaiton to LSQ Funding Group LC's Motion for Relief of the Automatic Stay. (Related document(s):159 Motion for Relief From Stay) Filed by Schlumberger Technology Corporation (Hamm, Holly) (Entered: 11/07/2018)
Nov 8, 2018 181 Proposed Order RE: (Filed By LSQ Funding Group ).(Related document(s):159 Motion for Relief From Stay) (Mobley, Theresa) (Entered: 11/08/2018)
Nov 8, 2018 Meeting of creditors held and concluded. Debtor appeared. Potential assets. (Related document(s):150 Meeting of Creditors Chapter 7 No Asset) (Sommers, Ronald) (Entered: 11/08/2018)
Nov 8, 2018 182 Adversary case 18-03317. Nature of Suit: (12 (Recovery of money/property - 547 preference)) Complaint by Ronald J. Sommers against Dynomax Drilling Tools USA, Inc.. Fee Amount $350 (Wolfshohl, Joshua) (Entered: 11/08/2018)
Nov 9, 2018 183 Objection Caza Petroleum, LLC and Caza Operating, LLC's Limited Objection to Motion for Relief from the Automatic Stay (related document(s):159 Motion for Relief From Stay). Filed by Caza Operating, LLC, Caza Petroleum, LLC (McConnell, Michael) (Entered: 11/09/2018)
Nov 9, 2018 184 BNC Certificate of Mailing. (Related document(s):179 Order on Emergency Motion) No. of Notices: 22. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018)
Show 10 more entries
Nov 30, 2018 194 Certificate of Service (Filed By Performance Drilling Technology, Inc. ).(Related document(s):193 Notice) (Bonham, Louis) (Entered: 11/30/2018)
Nov 30, 2018 195 BNC Certificate of Mailing. (Related document(s):190 Order on Application to Employ) No. of Notices: 22. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018)
Nov 30, 2018 196 BNC Certificate of Mailing. (Related document(s):191 Order on Motion For Relief From Stay) No. of Notices: 22. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018)
Dec 3, 2018 197 Notice of Appearance and Request for Notice Filed by Louis K Bonham Filed by on behalf of Performance Drilling Technology, Inc. (Bonham, Louis) (Entered: 12/03/2018)
Dec 4, 2018 198 Order Approving Chapter 11 Administrative Claim of Interim Chief Restructuring Officer and Sierraconstellation (Related Doc # 158) Signed on 12/3/2018. (VrianaPortillo) (Entered: 12/04/2018)
Dec 5, 2018 199 Application to Employ The Claro Group, LLC as Financial Advisors and Consultants. Objections/Request for Hearing Due in 21 days. Filed by Trustee Ronald J Sommers (Attachments: # 1 Affidavit # 2 Proposed Order) (Wolfshohl, Joshua) (Entered: 12/05/2018)
Dec 7, 2018 200 BNC Certificate of Mailing. (Related document(s):198 Generic Order) No. of Notices: 23. Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
Dec 18, 2018 201 Objection to the Application to Compromise Controversy Filed by the Chapter 7 Trustee (related document(s):192 Application to Compromise Controversy). Filed by COG Operating LLC (Wood, William) (Entered: 12/18/2018)
Dec 22, 2018 202 Application for Compensation FIRST AND FINAL APPLICATION OF HOOVER SLOVACEK LLP FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE DEBTOR FOR THE PERIOD FROM JULY 9, 2018 THROUGH NOVEMBER 7, 2018 for Hoover Slovacek, LLP, Debtor's Attorney, Period: 7/9/2018 to 11/7/2018, Fee: $95,083.50, Expenses: $4,991.45. Objections/Request for Hearing Due in 21 days. Filed by Attorney Hoover Slovacek, LLP (Attachments: # 1 Exhibit A-G # 2 Proposed Order) (Haselden, Melissa) (Entered: 12/22/2018)
Dec 22, 2018 203 Notice OF FIRST AND FINAL APPLICATION OF HOOVER SLOVACEK LLP FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE DEBTOR FOR THE PERIOD FROM JULY 9, 2018 THROUGH NOVEMBER 7, 2018. (Related document(s):202 Application for Compensation) Filed by Hoover Slovacek LLP (Haselden, Melissa) (Entered: 12/22/2018)

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
4:2018bk33794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
7
Filed
Jul 9, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accutest
    Acme Truck Line, Inc.
    Air Drilling Solutions Tool Ltd.
    Akin Doherty Klein & Geuge PC
    All Star I & E, Inc
    Amega West Services, LLC
    AT&T
    Aventine Hill CFOs, Inc.
    B & A Rentals & Supply, Inc.
    B & T Rentals, Inc
    Baker Hughes Oilfield Operations, Inc.
    BICO Drilling Tools, Inc
    Big H Logistics LLC
    Big H Transport, LLC
    Blackgold Service Co., LLC
    There are 130 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Von Directional Services, LLC
    12074 FM 3083
    Conroe, TX 77301
    MONTGOMERY-TX
    Tax ID / EIN: xx-xxx3520

    Represented By

    Vianey Garza
    Hoover Slovacek
    Galleria Tower II
    5051 Westheimer, Suite 1200
    Houston, TX 77056
    713-977-8686
    Fax : 713-977-5395
    Email: garza@hooverslovacek.com
    Melissa Anne Haselden
    Hoover Slovacek LLP
    Galleria II Tower
    5051 Westheimer, Suite 1200
    Houston, TX 77056
    713.977.8686
    Fax : 713.977.5395
    Email: Haselden@hooverslovacek.com
    Edward L Rothberg
    Hoover Slovacek, LLP
    Galleria Tower II
    5051 Westheimer, Suite 1200
    Houston, TX 77056
    713-977-8686
    Fax : 713-977-5395
    Email: rothberg@hooverslovacek.com

    Trustee

    Randy W Williams
    Byman & Associates PLLC
    7924 Broadway
    Suite 104
    Pearland, TX 77581
    281-884-9262
    TERMINATED: 09/27/2018

    Trustee

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801

    Represented By

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801
    Fax : 713-892-4800
    Email: efile@nathansommers.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

    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
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2023 Siana Oil & Gas Co., LLC 11V 4:2023bk32279
    Aug 18, 2021 Cermach Technologies, LLC 7 4:2021bk32747
    Apr 7, 2020 OutRight Avionics, LLC 7 4:2020bk32115
    Jan 9, 2020 Capital Sign Associates, LLC 7 4:2020bk30181
    Nov 16, 2018 BNG Endeavors LLC 7 4:2018bk36459
    Apr 13, 2018 FQ/LB L.P. 11 4:2018bk31895
    Sep 4, 2017 Jyoti Americas LLC 7 4:17-bk-35240
    Jul 28, 2016 Fausten, Inc. 7 4:16-bk-33720
    May 19, 2016 Calico Dairy, LLC 7 4:16-bk-32613
    May 19, 2016 Calico Dairy, LLC 7 3:16-bk-80144
    Mar 20, 2016 FMC Hospice - Conroe, LLC 11 1:16-bk-10679
    Oct 8, 2015 Environmental Crossings, Inc. 7 4:15-bk-35374
    Jun 30, 2014 Calico Land LLC 11 4:14-bk-33681
    Nov 15, 2013 Completion Technologies, Inc 7 4:13-bk-37100
    Dec 17, 2012 Higher Planes, Inc 11 4:12-bk-39273