Case number: 4:21-bk-30008 - Black Valley Directional Drilling, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Black Valley Directional Drilling, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Jeffrey P Norman

  • Filed

    01/04/2021

  • Last Filing

    05/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-30008

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 7
Voluntary
Asset


Date filed:  01/04/2021
341 meeting:  03/30/2021
Deadline for filing claims:  06/27/2022

Debtor

Black Valley Directional Drilling, LLC

2831 Pine Arbor Drive
Montgomery, TX 77356
MONTGOMERY-TX
Tax ID / EIN: 83-2850591

represented by
Julie Mitchell Koenig

Cooper & Scully, PC
815 Walker, Suite 1040
Houston, TX 77002
713-236-6800
Fax : 713-236-6880
Email: julie.koenig@cooperscully.com

Trustee

Allison D Byman

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269

represented by
Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
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
 
 

Latest Dockets

Date Filed#Docket Text
11/15/202384Order Authorizing Sale of Judgment (Related Doc # 83) Signed on 11/15/2023. (TraceyConrad) (Entered: 11/16/2023)
10/19/202383Motion to Sell Judgment. Objections/Request for Hearing Due in 21 days. Filed by Trustee Allison D Byman Hearing scheduled for 11/29/2023 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Proposed Order) (Wentworth, Timothy) (Entered: 10/19/2023)
03/01/2023Adversary Case 4:22-ap-3191 Closed. (MarioRios) (Entered: 03/01/2023)
08/31/202282BNC Certificate of Mailing. (Related document(s):81 Order on Application for Compensation) No. of Notices: 5. Notice Date 08/31/2022. (Admin.) (Entered: 08/31/2022)
08/29/202281Order Granting Application For Compensation (Related Doc # 78). Granting for Okin Adams LLP, fees awarded: $38324.00, expenses awarded: $2708.09 Signed on 8/29/2022. (mrios) (Entered: 08/29/2022)
08/02/202280Notice of Rule 2004 Examination of the Internal Revenue Service and Request for Production of Documents. Filed by Allison D Byman (Wentworth, Timothy) (Entered: 08/02/2022)
08/01/202279Notice of Filing and Notice of Hearing Scheduled for August 31, 2022 at 1:30 p.m. (Related document(s):78 Application for Compensation) Filed by Okin Adams LLP (Attachments: # 1 Service List) (Wentworth, Timothy) (Entered: 08/01/2022)
08/01/202278Application for Compensation --First Interim-- for Okin Adams LLP, Trustee's Attorney, Period: 1/20/2021 to 5/25/2022, Fee: $38,324.00, Expenses: $2,708.09. Objections/Request for Hearing Due in 21 days. Filed by Attorney Okin Adams LLP Hearing scheduled for 8/31/2022 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Wentworth, Timothy) (Entered: 08/01/2022)
07/31/202277BNC Certificate of Mailing. (Related document(s):76 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 07/31/2022. (Admin.) (Entered: 07/31/2022)
07/29/202276Order Denying Motion To Appear pro hac vice (Related Doc # 75) Signed on 7/29/2022. (mrios) (Entered: 07/29/2022)