Case number: 4:19-bk-30747 - Von Energy Services, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Von Energy Services, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    02/06/2019

  • Last Filing

    03/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-30747

Assigned to: David R Jones
Chapter 7
Voluntary
Asset


Date filed:  02/06/2019
341 meeting:  04/03/2019
Deadline for filing claims:  07/15/2019

Debtor

Von Energy Services, LLC, Debtor

11111 Katy Freeway
Suite 910
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: 47-3803742

represented by
Joseph G Epstein

JOSEPH G. EPSTEIN PLLC
Post Office Box 1228
Bellaire, TX 77402-1228
713-222-8400
Fax : 713-236-7768
Email: joe@epsteintexaslaw.com

Trustee

Lowell T Cage

Cage Hill and Niehaus LLP
5851 San Felipe
Suite 950
Houston, TX 77057
713-789-0500
TERMINATED: 02/13/2019

 
 
Trustee

Ronald J Sommers

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

represented by
Aaron James Power

Porter Hedges LLP
1000 Main 36th Flr
Houston, TX 77002
713-226-6631
Fax : 713-226-6231
Email: apower@porterhedges.com

Joshua W. Wolfshohl

Porter Hedges LLP
1000 Main, 36th Floor
Houston, TX 77002
713-226-6000
Fax : 713-228-1331
Email: jwolfshohl@porterhedges.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

Latest Dockets

Date Filed#Docket Text
08/16/201950Withdrawal of Claim: 11 (Bloys, Nathan) (Entered: 08/16/2019)
07/29/201948Notice of Change of Address Filed by IPFS Corporation (Chandler, Lisa) (Entered: 07/29/2019)
07/26/201949Notice of Change of Address Filed by Performance Drilling Technology, Inc. (jdav) (Entered: 07/29/2019)
06/20/201947BNC Certificate of Mailing. (Related document(s): 46 Generic Order) No. of Notices: 2. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019)
05/28/201946Order Consolidating the Chapter 7 Estates of Von Directional Services, LLC (18-33794) and (19-30747) (Related Doc # 41) Signed on 5/28/2019. (aalo) (Entered: 06/18/2019)
05/01/2019Meeting of creditors held and concluded. Debtor appeared. Potential assets. (Related document(s): 23 Meeting of Creditors Reset) (Sommers, Ronald) (Entered: 05/01/2019)
04/25/201945BNC Certificate of Mailing. (Related document(s): 44 Order on Application to Employ) No. of Notices: 2. Notice Date 04/25/2019. (Admin.) (Entered: 04/25/2019)
04/22/201944Order Authorizing Employment of Accountant (Related Doc # 38) Signed on 4/22/2019. (VrianaPortillo) (Entered: 04/23/2019)
04/12/201943BNC Certificate of Mailing. (Related document(s): 39 Trustee's Request for Notice of Assets) No. of Notices: 137. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/12/201942Notice - Trustee's Notice of Intent to Abandon Account Receivable Owed by Rio Oil & Gas (OpCo), LLC. Filed by Ronald J Sommers (Wolfshohl, Joshua) (Entered: 04/12/2019)