CHX Energy LLC
7
Eduardo V Rodriguez
01/19/2018
02/04/2021
Yes
v
CLOSED, PlnDue, DsclsDue, CONVERTED |
Assigned to: Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2021 | 84 | BNC 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) |
01/26/2021 | 83 | Order to Disburse Unclaimed Funds (Related Doc # 82) Signed on 1/26/2021. (jchavez) (Entered: 01/26/2021) |
12/28/2020 | 82 | Motion to Disburse Unclaimed Funds Filed by Interested Party Dilks & Knokpik, LLC (Attachments: # 1 attachment) (sgue) (Entered: 01/07/2021) |
12/24/2020 | 81 | BNC Certificate of Mailing. (Related document(s): 80 Transfer of Claim) No. of Notices: 1. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) |
12/22/2020 | Receipt 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) | |
12/22/2020 | 80 | Transfer 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) |
08/26/2020 | 79 | BNC Certificate of Mailing. (Related document(s): 78 Final Decree) No. of Notices: 1. Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020) |
08/24/2020 | 78 | Final Decree Signed on 8/24/2020 (rcas) (Entered: 08/24/2020) |
07/22/2020 | 77 | The 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) |
07/22/2020 | 76 | Chapter 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) |