Case number: 4:16-bk-33645 - Atinum MidCon I, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Atinum MidCon I, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Marvin Isgur

  • Filed

    07/22/2016

  • Last Filing

    09/27/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLOSED, CONVERTED, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 16-33645

Assigned to: Marvin Isgur
Chapter 7
Previous chapter 11
Original chapter 111
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2016
Date converted:  12/22/2016
Date terminated:  09/25/2018
341 meeting:  01/18/2017

Debtor

Atinum MidCon I, LLC

333 Clay Street
Suite 700
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 45-2897651

represented by
Joseph William Buoni

Hunton Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-4168
Email: josephbuoni@HuntonAK.com

Timothy Alvin Davidson, II

Hunton Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: TadDavidson@HuntonAK.com

Trustee

Ronald J Sommers

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

 
 
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

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
09/27/2018216BNC Certificate of Mailing. (Related document(s): 215 Final Decree) No. of Notices: 1. Notice Date 09/27/2018. (Admin.) (Entered: 09/28/2018)
09/25/2018215Final Decree Signed on 9/25/2018 (LinhthuDo) (Entered: 09/25/2018)
03/08/2018214The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXts) (Entered: 03/08/2018)
03/08/2018213Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXts) (Entered: 03/08/2018)
02/12/2018212Notice of Change of Address (mxperez) (Entered: 02/13/2018)
01/28/2018211BNC Certificate of Mailing. (Related document(s): 210 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 7. Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
01/26/2018210Order Granting Trustee's Application for Compensation and Expenses (Related Doc # 207). Signed on 1/26/2018. (adol) (Entered: 01/26/2018)
01/05/2018209BNC Certificate of Mailing. (Related document(s): 208 Notice of Final Report Before Distribution) No. of Notices: 186. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018)
01/03/2018208Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s): 205 Chapter 7 Trustee's Final Report Before Distribution, 207 Application for Trustee Compensation and Expenses) (Sommers, Ronald) (Entered: 01/03/2018)
01/03/2018207Application for Trustee Compensation and Expenses . (Related document(s): 205 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee SDTXcs) (Entered: 01/03/2018)