Sourcewater, Inc.
11
Jeffrey P Norman
03/17/2023
12/08/2024
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Sourcewater, Inc.
1801 Main Street, Suite 1300 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 46-4775073 |
represented by |
Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com Michael Kevin Riordan
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 512-299-4075 Email: michael.riordan@chamberlainlaw.com |
Trustee Thomas A Howley
Howley Law PLLC 711 Louisiana Street, Ste. 1850 Houston, TX 77002 713-333-9125 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/25/2023 | 177 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2023, $11189 disbursed (Filed By Sourcewater, Inc. ). (Martin, Jarrod) (Entered: 09/25/2023) |
09/25/2023 | 176 | Order Granting Application to Employ (Related Doc # 171) Signed on 9/25/2023. (MarioRios) (Entered: 09/25/2023) |
09/23/2023 | 175 | BNC Certificate of Mailing. (Related document(s):174 Generic Order) No. of Notices: 5. Notice Date 09/23/2023. (Admin.) (Entered: 09/23/2023) |
09/21/2023 | 174 | Stipulation and Agreed Order Extending Deadline to Object to Debtors Plan Signed on 9/21/2023 (Related document(s):173 Stipulation) (MarioRios) (Entered: 09/21/2023) |
09/20/2023 | 173 | Stipulation By Ponderosa Advisors, LLC dba B3 Insight and Sourcewater, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ponderosa Advisors, LLC dba B3 Insight ). (Johnsen, Carolyn) (Entered: 09/20/2023) |
09/20/2023 | 172 | Objection to Confirmation of Plan Filed by Energy Debt Holdings LLC. (Related document(s):159 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit)(Shannon, R. J.) (Entered: 09/20/2023) |
09/14/2023 | 171 | Application to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Special IP Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Sourcewater, Inc. Hearing scheduled for 10/10/2023 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Declaration of Thomas H. Wintner # 3 Proposed Order # 4 Creditor Matrix) (Riordan, Michael) (Entered: 09/14/2023) |
09/12/2023 | 170 | Notice of Reset Confirmation Hearing. (Related document(s):159 Amended Chapter 11 Plan, 160 Disclosure Statement, 165 Order Setting Hearing) Filed by Sourcewater, Inc. (Attachments: # 1 Creditor Mailing Matrix) (Riordan, Michael) (Entered: 09/12/2023) |
09/05/2023 | Interested Parties have agreed by email to a Continuance. Hearing Set On (Related document(s):159 Amended Chapter 11 Plan, 160 Disclosure Statement) Hearing scheduled for 10/19/2023 at 01:30 PM at Houston, Courtroom 403 (JPN). (MarioRios) (Entered: 09/05/2023) | |
08/29/2023 | 169 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2023, $33623 disbursed (Filed By Sourcewater, Inc. ). (Riordan, Michael) (Entered: 08/29/2023) |