Case number: 4:16-bk-33058 - Hamilton Well Service LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Hamilton Well Service LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    06/16/2016

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, REOPEN



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 16-33058

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/16/2016
Date reopened:  04/17/2025
341 meeting:  07/19/2016

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

Latest Dockets

Date Filed#Docket Text
02/13/2026219Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):216 Chapter 7 Trustee's Final Report Before Distribution, 218 Application for Trustee Compensation and Expenses) (Casciato-Northrup, Janet) (Entered: 02/13/2026)
02/12/2026218Application for Trustee Compensation and Expenses . (Related document(s):216 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order on Trustee's Amended Application for Compensation and Expenses) (United States Trustee SDTXcs, Catherine) (Entered: 02/12/2026)
02/12/2026217The United States Trustee has reviewed the Chapter 7 Trustee's Amended Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) (Entered: 02/12/2026)
02/12/2026216Amended Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 02/12/2026)
04/23/2025Notice 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)
04/19/2025215BNC 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)
04/17/2025214Order 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)
03/25/2025213Motion 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)
03/06/2024Bankruptcy 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)
02/29/2024212BNC 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)