Sherman Production Solutions LLC
11
Eduardo V Rodriguez
06/21/2024
06/28/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Sherman Production Solutions LLC
7401 Mesa Dr. Houston, TX 77028 HARRIS-TX Tax ID / EIN: 83-2746423 |
represented by |
Jeffery Dayne Carruth
Weycer Kaplan Pulaski & Zuber, P.C. 24 Greenway Plaza, #2050 Houston, TX 77046 713-341-1158 Fax : 713-961-5341 Email: jcarruth@wkpz.com |
Trustee Drew McManigle
Chapter 11 Subchapter V Trustee 708 Main Street, 10th Floor Houston, TX 77002 410-350-1839 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2025 | 94 | BNC Certificate of Mailing. (Related document(s):[93] Transcript) No. of Notices: 2. Notice Date 06/28/2025. (Admin.) |
06/25/2025 | 93 | Transcript RE: Emergency Motion of Sherman Production Solutions, LLC to Dismiss Chapter 11 Case held on 12/17/24 before Judge Eduardo V. Rodriguez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 09/23/2025. (AccessTranscripts) |
06/06/2025 | 92 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by Seth Douglas. This is to order a transcript of Hearing held 12/17/2024 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: Access Transcripts (Filed By SETH ADAM DOUGLAS). (th4) Electronically forwarded to Access Transcripts on 6/10/2025. Estimated Transcript Completion Date: 6/24/2025. Modified on 6/10/2025 (amc7). |
04/17/2025 | 91 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $584046.95, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (McManigle, Drew) |
02/03/2025 | Bankruptcy Case Closed (njc7) | |
02/02/2025 | 90 | BNC Certificate of Mailing. (Related document(s):[89] Order on Application for Compensation) No. of Notices: 2. Notice Date 02/02/2025. (Admin.) |
01/31/2025 | 89 | Order Granting Application For Compensation (Related Doc # [85]). Granting for Drew McManigle, fees awarded: $5,320.00, plus $550.00. Signed on 1/31/2025. (njc7) |
01/24/2025 | 88 | BNC Certificate of Mailing. (Related document(s):[87] Order on Application for Compensation) No. of Notices: 2. Notice Date 01/24/2025. (Admin.) |
01/22/2025 | 87 | Order Granting Final Fee Application of Weycer, Kaplan, Pulaski & Zuber, P.C. as Counsel to Debtor and Debtor in Possession. (Related Doc # [80]). Granting for Weycer, Kaplan, Pulaski & Zuber, P.C., fees awarded: $30,775.50, expenses awarded: $357.28 Signed on 1/22/2025. (njc7) |
01/09/2025 | 86 | Notice . (Related document(s):[85] Application for Compensation) Filed by Drew McManigle (McManigle, Drew) |