Case number: 4:18-bk-30216 - CHX Energy LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    CHX Energy LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    01/19/2018

  • Last Filing

    02/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 18-30216

Assigned to: Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2018
Date converted:  06/12/2018
Date terminated:  08/24/2020
341 meeting:  08/02/2018

Debtor

CHX Energy LLC

435 Murphy Road
Suite B1-307
Stafford, TX 77477
FORT BEND-TX
713-936-9620
Tax ID / EIN: 43-2119585

represented by
John Joseph Davis, III

Kearney, McWilliams & Davis, PLLC
410 Pierce St., #241
Houston, TX 77002
7139369620 x104
Fax : 7139369622
Email: jdavis@bmkpllc.com

Bradley Andrew Nevills

Kearney, McWilliams and Davis PLLC
410 Pierce St
Ste 241
Houston, TX 77002
713-936-9620
Email: <bnevills@kmd.law

Trustee

Lowell T Cage

Cage Hill and Niehaus LLP
3130 Grants Lake Blvd. #17027
Sugar Land, TX 77496
713-789-0500

represented by
Lowell T Cage

Cage Hill and Niehaus LLP
5851 San Felipe
Suite 950
Houston, TX 77057
713-789-0500
Fax : 713-974-0344
Email: lcage@cagehill.com

Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: twentworth@okinadams.com

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

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/202184BNC Certificate of Mailing. (Related document(s): 83 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 4. Notice Date 01/28/2021. (Admin.) (Entered: 01/28/2021)
01/26/202183Order to Disburse Unclaimed Funds (Related Doc # 82) Signed on 1/26/2021. (jchavez) (Entered: 01/26/2021)
12/28/202082Motion to Disburse Unclaimed Funds Filed by Interested Party Dilks & Knokpik, LLC (Attachments: # 1 attachment) (sgue) (Entered: 01/07/2021)
12/24/202081BNC Certificate of Mailing. (Related document(s): 80 Transfer of Claim) No. of Notices: 1. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020)
12/22/2020Receipt of Transfer of Claim(18-30216) [claims,trclm] ( 26.00) Filing Fee. Receipt number 22697807. Fee amount $ 26.00. (U.S. Treasury) (Entered: 12/22/2020)
12/22/202080Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ITECO Oilfield Supply Middle East FZCO (Claim No. 1) To Dilks & Knopik, LLC Fee Amount $26 (Attachments: # 1 Assignment)(Dilks, Brian) (Entered: 12/22/2020)
08/26/202079BNC Certificate of Mailing. (Related document(s): 78 Final Decree) No. of Notices: 1. Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020)
08/24/202078Final Decree Signed on 8/24/2020 (rcas) (Entered: 08/24/2020)
07/22/202077The 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: 07/22/2020)
07/22/202076Chapter 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: 07/22/2020)