Tristream East Texas, LLC and Official Commitee Unsecured Creditors
11
David R Jones
03/30/2016
08/08/2017
Yes
v
COMPLX, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: David R Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tristream East Texas, LLC
Coats Rose, P.C. c/o Frank J. Wright 14755 Preston Road, Suite 600 Dallas, TX 75254 DALLAS-TX (972) 788-1600 Tax ID / EIN: 61-1617955 |
represented by |
Frank J Wright
Law Offices of Frank J. Wright, PLLC 2323 Ross Avenue Suite 730 Dallas, TX 75201 (214) 953-9100 Email: ECFBANKRUPTCY@FJWRIGHT.LAW |
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 |
Creditor Committee Official Commitee Unsecured Creditors |
represented by |
William James Hotze
Jones Murray & Beatty LLP 4119 Montrose, Suite 230 Houston, TX 77006 832-345-5287 Email: william@hotzelaw.com Benjamin Warren Hugon
511 Enid Street Houston, TX 77009 3176797045 Email: bhugon@mckoolsmith.com Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 909 Fannin Suite 2000 Houston, TX 77010-1028 713-276-7600 Fax : 713-276-7673 Email: hugh.ray@pillsburylaw.com Dina E. Yavich
Pillsbury Winthrop et al. 1540 Broadway Floor 22 NYC, NY 10036 212-858-1000 Email: dina.yavich@pillsburylaw.com |
Date Filed | # | Docket Text |
---|---|---|
08/08/2017 | Bankruptcy Case Closed (ltie) (Entered: 08/08/2017) | |
01/31/2017 | 241 | Notice of Change of Address Filed by Upstream Energy Services LP (gkel) (Entered: 01/31/2017) |
01/26/2017 | 240 | BNC Certificate of Mailing. (Related document(s):[237] Order on Generic Application) No. of Notices: 20. Notice Date 01/26/2017. (Admin.) |
01/26/2017 | 239 | BNC Certificate of Mailing. (Related document(s):[238] Order on Motion to Dismiss Case) No. of Notices: 1140. Notice Date 01/26/2017. (Admin.) |
01/23/2017 | 238 | Order Granting Expedited Motion for Structured Dismissal (Related Doc # [236]) Signed on 1/23/2017. (dsta) |
01/23/2017 | 237 | Order Granting Final Application For Allowance of Fees and Reimbursement of Expenses by Bradley Arant Boult Cummings LLP for the Period October 6, 2016 through December 31, 2016 (Related Doc # [234]) Signed on 1/23/2017. (dsta) |
01/12/2017 | 236 | Motion to Dismiss Case for Other Cause / Expedited Motion for Structured Dismissal. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tristream East Texas, LLC (Attachments: # (1) Proposed Order) (Wright, Frank) |
01/11/2017 | 235 | Debtor-In-Possession Monthly Operating Report for Filing Period ending December, 2016 (Filed By Tristream East Texas, LLC ). (Wright, Frank) |
01/10/2017 | 234 | Final Application For Allowance of Fees and Reimbursement of Expenses by Bradley Arant Boult Cummings LLP for the Period October 6, 2016 through December 31, 2016 Filed by Spec. Counsel Bradley Arant Boult Cummings LLP (Attachments: # (1) Exhibit A # (2) Proposed Order) (Collura, James) |
01/04/2017 | Adversary Case 4:16-ap-3234 Closed. (aalo) |