Siana Oil & Gas Co., LLC
7
Jeffrey P Norman
06/21/2023
04/13/2026
Yes
v
| PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Siana Oil & Gas Co., LLC
PO Box 2246 Conroe, TX 77305 MONTGOMERY-TX Tax ID / EIN: 80-0013133 |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net |
Trustee Thomas A Howley, Sub V Trustee
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 TERMINATED: 02/21/2024 |
represented by |
Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 Email: tom@howley-law.com |
Trustee Allison D Byman
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9269 |
represented by |
Timothy Aaron Million
Husch Blackwell LLP 600 Travis Street Suite 2350 Houston, TX 77002 713-525-6221 Fax : 713-647-6884 Email: tim.million@huschblackwell.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2026 | 524 | Notice of Change of Address Filed by Martha B. Van Mook (sew4) |
| 04/09/2026 | 523 | BNC Certificate of Mailing. (Related document(s):[522] Transfer of Claim) No. of Notices: 1. Notice Date 04/09/2026. (Admin.) |
| 04/07/2026 | 522 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Montgomery & Andrews, P.A. (Claim No. 18) To Sharon T. Shaheen Receipt Number NOT PAID, Fee Amount $28 (Attachments: # (1) Cover Letter) (vp3) |
| 04/01/2026 | 521 | BNC Certificate of Mailing. (Related document(s):[515] Order on Application to Employ) No. of Notices: 7. Notice Date 04/01/2026. (Admin.) |
| 04/01/2026 | 520 | BNC Certificate of Mailing. (Related document(s):[514] Order on Motion for Approval) No. of Notices: 2827. Notice Date 04/01/2026. (Admin.) |
| 04/01/2026 | 519 | Notice of Fifth Application of Compensation by DayBreak Resources LLC as Landman for the Trustee for the Period From October 1, 2025 through February 28, 2026. (Related document(s):[518] Application for Compensation) Filed by Allison D Byman (Million, Timothy) |
| 04/01/2026 | 518 | Fifth Application for Compensation by DayBreak Resources LLC as Landman for the Trustee for the Period From October 1, 2025 through February 28, 2026 for Allison D Byman, Other Professional, Period: 10/1/2025 to 2/28/2026, Fee: $73,750.00, Expenses: $231.00. Objections/Request for Hearing Due in 21 days. Filed by Trustee Allison D Byman Hearing scheduled for 5/7/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A # (2) Proposed Order) (Million, Timothy) |
| 04/01/2026 | 517 | Notice of Fifth Interim Application for Compensation and Reimbursement of Expenses by Consolidated Asset Management Services (Texas), LLC as Asset Management Professionals for the Period From October 1, 2025 through February 28, 2026. (Related document(s):[516] Application for Compensation) Filed by Allison D Byman (Million, Timothy) |
| 04/01/2026 | 516 | Fifth Application for Compensation of Consolidated Asset Management Services (Texas), LLC as Asset Management Professionals for the Period From October 1, 2025 through February 28, 2026 for Allison D Byman, Other Professional, Period: 10/1/2025 to 2/28/2026, Fee: $175,000.00, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Trustee Allison D Byman Hearing scheduled for 5/7/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A # (2) Proposed Order) (Million, Timothy) |
| 03/30/2026 | 515 | Order Granting Application to Employ Auctioneer (Related Doc [506]) Signed on 3/30/2026. (trc4) |