Case number: 4:24-bk-35303 - D90 Energy, LLC and Sharon Luna Myers - Texas Southern Bankruptcy Court

Case Information
  • Case title

    D90 Energy, LLC and Sharon Luna Myers

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    11/11/2024

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-35303

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
Asset


Date filed:  11/11/2024
341 meeting:  01/15/2025
Deadline for filing claims:  04/28/2025

Debtor

D90 Energy, LLC

952 Echo Lane, Suite 315
Houston, TX 77024
OUTSIDE U. S.
US
Tax ID / EIN: 32-0325108

represented by
Timothy L. Wentworth

Okin Adams Bartlett Curry, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: twentworth@okinadams.com

In Re

Sharon Luna Myers

63 1/2 Sandusky Street
Plymouth, OH 44865
567-224-7677

 
 
Trustee

Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801

represented by
Iain L Kennedy

Nathan Sommers Gibson Dillon PC
1400 Post Oak Blvd
Suite 300
Houston, TX 77056
713-960-0303
Email: ikennedy@nathansommers.com

Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
Email: efile@nathansommers.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/202578BNC Certificate of Mailing. (Related document(s):[77] Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 9. Notice Date 12/10/2025. (Admin.)
12/08/202577Order Granting Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 (Related Doc # [70]) Signed on 12/8/2025. (njc7)
12/08/2025Courtroom Minutes. Time Hearing Held: 10:00 a.m.. Appearances: Iain Kennedy General Counsel to Ch 7 Trustee; with Associate Anna Orr; Ronald Sommers, Chapter 7 Trustee. Minutes: Mr. Sommers was sworn in and his testimony was proffered by Mr. Kennedy. Mr. Sommers verified the testimony and he and Mr. Kennedy were questioned by the Court. Motion granted. Proposed Order signed by the Court. (Related document(s):[70] Motion to Approve Compromise under Rule 9019) (njc7)
12/03/202576BNC Certificate of Mailing. (Related document(s):[74] Order Setting Hearing) No. of Notices: 10. Notice Date 12/03/2025. (Admin.)
12/02/202575Certificate OF SERVICE (Filed By Ronald J Sommers ).(Related document(s):[70] Motion to Approve Compromise under Rule 9019, [74] Order Setting Hearing) (Attachments: # (1) SERVICE LIST) (Kennedy, Iain)
12/01/202574Order Setting Electronic Hearing Signed on 12/1/2025 (Related document(s):[70] Motion to Approve Compromise under Rule 9019) Hearing scheduled for 12/8/2025 at 10:00 AM via telephone and video conference. (njc7)
11/24/202573Notice OF SUPPLEMENT TO MOTION TO APPROVE COMPROMISE PURSUANT TO BANKRUPTCY RULE 9019. (Related document(s):[70] Motion to Approve Compromise under Rule 9019) Filed by Ronald J Sommers (Kennedy, Iain)
11/22/202572BNC Certificate of Mailing. (Related document(s):[71] Order on Application for Compensation) No. of Notices: 10. Notice Date 11/22/2025. (Admin.)
11/20/202571Amended Order Granting Trustee's Attorneys' (Nathan Sommers Gibson Dillon PC) First Interim Application For Compensation and Expense Reimbursement in Chapter 7 For the Period From November 12, 2024, Through September 30, 2025 (Related Doc # [65]). Granting for NATHAN SOMMERS GIBSON DILLON P C, fees awarded: $46490.50, expenses awarded: $2131.55 Signed on 11/20/2025. (amc7)
07/15/202560Order Granting Trustee's Motion to Approve Compromise under Rule 9019 (Related Doc # 55) Signed on 7/15/2025. (njc7) (Entered: 07/15/2025)