Shambhala Treatment Center LLC
7
Eduardo V Rodriguez
09/05/2023
10/17/2025
Yes
v
SmBus, PlnDue, DsclsDue, LEAD, CONVERTED, CONS |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Consolidated-Debtor Crockett Pathways LLC
58 Naples lane Montgomery, tx 77356 Tax ID / EIN: 92-2558621 |
represented by |
David L. Venable
David L. Venable 13201 Northwest Fwy Ste 800 Houston, TX 77040-6157 713-956-1400 Fax : 713-983-8285 Email: david@dlvenable.com |
Debtor Shambhala Treatment Center LLC
58 Naples Lane Montgomery, tx 77356 MONTGOMERY-TX Tax ID / EIN: 84-3715257 |
represented by |
Charles Clinton Hunter
Hayes Hunter, PC 4265 San Felipe Suite 1000 Houston, TX 77027 469-694-5376 Fax : 713-583-7047 Email: chunter@hayeshunterlaw.com TERMINATED: 12/19/2023 David L. Venable
(See above for address) |
Trustee Ronald J Sommers
Ronald Sommers, Trustee 1400 Post Oak Blvd., Suite 300 Houston, TX 77056 713-892-4801 |
represented by |
Aaron J Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6000 Fax : 713-226-6231 Email: apower@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 |
Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 351 | BNC Certificate of Mailing. (Related document(s):[350] Order on Application for Compensation) No. of Notices: 5. Notice Date 10/17/2025. (Admin.) |
10/15/2025 | 350 | Order Granting Final Application of Chapter 7 Trustee's Counsel for Approval of Compensation from August 23, 2024 through August 15, 2015. (Related Doc [348]). Granting for Porter Hedges LLP, fees awarded: $52588.50, expenses awarded: $901.07 Signed on 10/15/2025. (amc7) |
09/22/2025 | 349 | Notice of Filing Final Application of Chapter 7 Trustee's Counsel for Approval of Compensation from August 23, 2024 through August 15, 2025. (Related document(s):[348] Application for Compensation) Filed by Porter Hedges LLP (Power, Aaron) |
09/22/2025 | 348 | Final Application for Compensation for Porter Hedges LLP, Attorney, Period: 8/23/2024 to 8/15/2025, Fee: $52588.50, Expenses: $5111.50. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Power, Aaron) |
09/22/2025 | 347 | Final Application to Employ Porter Hedges LLP as Trustee's Counsel. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Power, Aaron) |
08/15/2025 | 346 | Withdrawal of Claim: 9 (May, George) (Entered: 08/15/2025) |
08/15/2025 | 345 | Withdrawal of Claim: 1 (McArthur, Patrick) (Entered: 08/15/2025) |
07/15/2025 | 344 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 07/15/2025). (Related document(s):300 Trustee's Request for Notice of Assets) (Sommers, Ronald) (Entered: 07/15/2025) |
07/11/2025 | 343 | BNC Certificate of Mailing. (Related document(s):338 Order on Claim Objection) No. of Notices: 5. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025) |
07/11/2025 | 342 | BNC Certificate of Mailing. (Related document(s):337 Order on Claim Objection) No. of Notices: 7. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025) |