D90 Energy, LLC and Sharon Luna Myers
7
Eduardo V Rodriguez
11/11/2024
12/10/2025
Yes
v
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 78 | BNC 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.) |
| 12/08/2025 | 77 | Order Granting Trustee's Motion to Approve Compromise Pursuant to Bankruptcy Rule 9019 (Related Doc # [70]) Signed on 12/8/2025. (njc7) |
| 12/08/2025 | Courtroom 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) | |
| 12/03/2025 | 76 | BNC Certificate of Mailing. (Related document(s):[74] Order Setting Hearing) No. of Notices: 10. Notice Date 12/03/2025. (Admin.) |
| 12/02/2025 | 75 | Certificate 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) |
| 12/01/2025 | 74 | Order 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) |
| 11/24/2025 | 73 | Notice 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) |
| 11/22/2025 | 72 | BNC Certificate of Mailing. (Related document(s):[71] Order on Application for Compensation) No. of Notices: 10. Notice Date 11/22/2025. (Admin.) |
| 11/20/2025 | 71 | Amended 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) |
| 07/15/2025 | 60 | Order Granting Trustee's Motion to Approve Compromise under Rule 9019 (Related Doc # 55) Signed on 7/15/2025. (njc7) (Entered: 07/15/2025) |