Hamilton Well Service LLC
7
Eduardo V Rodriguez
06/16/2016
04/23/2025
Yes
v
| CLOSED, REOPEN |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Hamilton Well Service LLC
16 Waterway Court The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 61-1582580 |
represented by |
Eric Michael English
Porter Hedges LLP 1000 Main Street 36th Floor Houston, TX 77002 713-226-6612 Fax : 713-226-6212 Email: eenglish@porterhedges.com |
Trustee Rodney D Tow
Rodney Tow, Trustee 1122 Highborne Cay Court Texas City, TX 77590 832-545-7346 TERMINATED: 04/17/2025 |
represented by |
Julie M. Koenig
Cooper & Scully 26310 Oak Ridge Drive Suite 34 The Woodlands, TX 77380 713-236-6800 Email: julie.koenig@cooperscully.com TERMINATED: 04/17/2025 |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2025 | Notice of Appointment of Successor Trustee. Trustee Rodney Tow removed from the case. Trustee Janet S Casciato-Northrup added to the case. (rbw4) (Entered: 04/23/2025) | |
| 04/19/2025 | 215 | BNC Certificate of Mailing. (Related document(s):214 Order on Motion to Reopen Chapter 7 Case) No. of Notices: 256. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
| 04/17/2025 | 214 | Order Granting United States Trustee's Motion to Reopen Chapter 7 Bankruptcy Case (Related Doc # 213) Signed on 4/17/2025. (njc7) (Entered: 04/17/2025) |
| 03/25/2025 | 213 | Motion to Reopen Chapter 7 Case to allow action by the United States Trustee. Objections/Request for Hearing Due in 21 days. Filed by U.S. Trustee US Trustee (Attachments: # 1 Proposed Order) (Barcomb, Alicia) (Entered: 03/25/2025) |
| 03/06/2024 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $5,308.98 to Dilks & Knopik, LLC (Related document(s):211 Order on Motion to Disburse Unclaimed Funds) (KathyHNguyen) (Entered: 03/06/2024) | |
| 02/29/2024 | 212 | BNC Certificate of Mailing. (Related document(s):211 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 14. Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) |
| 02/27/2024 | 211 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # 210) Signed on 2/27/2024. (NormaChavez) (Entered: 02/27/2024) |
| 02/09/2024 | 210 | Motion to Disburse Unclaimed Funds Filed by Creditor Dilks & Knopik, LLC (Attachments: # 1 Proposed Order # 2 Exhibit) (DarleneHansen) (Entered: 02/12/2024) |
| 10/22/2023 | Adversary Case 4:16-ap-3182 Closed. (NormaChavez) (Entered: 10/22/2023) | |
| 10/17/2023 | 209 | Remark: Judge Eduardo V Rodriguez added to case. Involvement of Judge David R Jones Terminated.. (DawnaKelly) (Entered: 10/17/2023) |