SRT Solutions, LLC and Official Committee of Unsecured Ceditors of SRT So
11
Letitia Z. Paul
10/22/2015
Yes
v
PlnDue, CLOSED |
Assigned to: Jeff Bohm Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor SRT Solutions, LLC
1100 NASA Parkway, Suite 650 Houston, TX 77058 HARRIS-TX Tax ID / EIN: 27-2876810 fka Structural Polymer Repair Technologies, LLC aka SRT Environmental aka Structural Polymer Repair TEC |
represented by |
William P Haddock
Pendergraft & Simon 2777 Allen Parkway Suite 800 Houston, TX 77019 713-528-8555 Fax : 713-868-1267 Email: will@haddock.pro Robert Lewis Pendergraft
Pendergraft & Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8213 Fax : 713-868-1267 Email: rlp@pendergraftsimon.com Leonard H Simon
Pendergraft Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8207 Fax : 832-202-2810 Email: lsimon@pendergraftsimon.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ellen Maresh Hickman
Office of the U S Trustee 515 Rusk St Ste 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4680 Email: ellen.hickman@usdoj.gov 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 |
Creditor Committee Official Committee of Unsecured Ceditors of SRT Solutions, LLC |
represented by |
Steven A. Leyh
Leyh, Payne & Mallia, PLLC 9545 Katy Freeway Suite 200 Houston, TX 77024 713-785-0881 Fax : 713-784-0338 Email: sleyh@lpmfirm.com |
Date Filed | # | Docket Text |
---|---|---|
01/18/2019 | 212 | BNC Certificate of Mailing. (Related document(s): 210 Generic Order) No. of Notices: 5. Notice Date 01/18/2019. (Admin.) (Entered: 01/18/2019) |
01/18/2019 | 211 | BNC Certificate of Mailing. (Related document(s): 209 Order on Application for Compensation) No. of Notices: 5. Notice Date 01/18/2019. (Admin.) (Entered: 01/18/2019) |
01/16/2019 | Bankruptcy Case Closed (rsal) (Entered: 01/16/2019) | |
01/16/2019 | 210 | Order Closing Case (Related Doc # 197). Signed on 1/16/2019. (rsal) (Entered: 01/16/2019) |
01/16/2019 | 209 | Order Granting Final Fee Application For Compensation of Wayne Fuquay, Chief Restructuring Officer, for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses (Related Doc # 200). Granting for SRT Solutions, LLC, fees awarded: $70,000.00, expenses awarded: $829.73. Signed on 1/16/2019. (rsal) (Entered: 01/16/2019) |
01/16/2019 | Courtroom Minutes. Time Hearing Held: 10:00 am. Appearances: L. Simon, W. Haddock, C. March, and W. Fuqua (by phone). (Related document(s): 198 Show Cause Hearing). Ms. March makes comments and provides status report. 200 Application is Approved. Order Signed. Order Closing Case Signed. (rsal) (Entered: 01/16/2019) | |
01/16/2019 | 208 | Response (related document(s): 197 Generic Motion). Filed by SRT Solutions, LLC (Haddock, William) (Entered: 01/16/2019) |
01/16/2019 | 207 | Certificate --Post Confirmation Certificate (Filed By SRT Solutions, LLC ). (Haddock, William) (Entered: 01/16/2019) |
01/14/2019 | 206 | Exhibit List, Witness List (Filed By SRT Solutions, LLC ).(Related document(s): 204 Notice) (Haddock, William) (Entered: 01/14/2019) |
01/10/2019 | 205 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2018 (Filed By SRT Solutions, LLC ). (Simon, Leonard) (Entered: 01/10/2019) |