Case number: 4:25-bk-30155 - ALLIANCE FARM AND RANCH, LLC and Alliance Energy Partners, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    ALLIANCE FARM AND RANCH, LLC and Alliance Energy Partners, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    01/07/2025

  • Last Filing

    12/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
DUPFILER, DEFmaillist, LEAD



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-30155

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
No asset


Date filed:  01/07/2025
Date converted:  03/19/2025
341 meeting:  09/02/2025
Deadline for filing claims (govt.):  11/03/2025

Debtor

ALLIANCE FARM AND RANCH, LLC

5450 Honea Egypt Rd
Montgomery, TX 77316
MONTGOMERY-TX
Tax ID / EIN: 81-1973623, 88-1383507
aka
Alliance Farm and Ranch


represented by
Deborah L Crain

Law Office of Deborah L Crain, P C
10707 Corporate Drive
Suite 126
Stafford 77477
281-565-5777
Fax : 832-449-0222
Email: sfrizzell@e-merger.law

Deborah Louise Crain

E-Merger.Law
1334 Brittmoore Rd.
Suite 2314
Houston, TX 77043
281-565-5777
Email: dcrain@e-merger.law

William James Hotze

Dykema Gossett PLLC
5 Houston Center
1401 McKinney St.
Suite 1625
Houston, TX 77010
713-904-6959
Email: whotze@dykema.com

Thaison Danny Hua

Rejas Hua & Hoang, PLLC
4909 Bissonnet St.
Ste. 100
Houston, TX 77401
713-300-5075
Email: thaison@rhhlawgroup.com
TERMINATED: 04/08/2025

Timothy L. Wentworth

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

Joint Debtor

Alliance Energy Partners, LLC

20008 Champions Forest Dr.
Suite 1203
Spring, TX 77379
HARRIS-TX

represented by
Timothy L. Wentworth

(See above for address)

Trustee

Janet S Casciato-Northrup

Janet S. Casciato-Northrup, Trustee
1201 Louisiana, Ste. 2800
Houston, TX 77002
713-590-4200
TERMINATED: 03/19/2025

 
 
Trustee

Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125

represented by
Thomas A Howley

Howley Law PLLC
700 Louisiana St.
Suite 4220
Houston, TX 77002
713-333-9125
Email: tom@howley-law.com

Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125
Email: tom@howley-law.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

represented by
Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
William James Hotze

(See above for address)

Nicholas Zugaro

Dykema Gossett PLLC
1401 McKinney Street
5 Houston Center
Suite 1625
Houston, TX 77010
713-904-6900
Fax : 214-462-6401
Email: Nzugaro@dykema.com

Latest Dockets

Date Filed#Docket Text
12/07/2025233BNC Certificate of Mailing. (Related document(s):[229] Transfer of Claim) No. of Notices: 1. Notice Date 12/07/2025. (Admin.)
12/07/2025232BNC Certificate of Mailing. (Related document(s):[231] Generic Order) No. of Notices: 5. Notice Date 12/07/2025. (Admin.)
12/05/2025231Agreed Order Appointing Judge Marvin Isgur as Mediator, Signed on 12/5/2025 (Related document(s):[187] Disclosure Statement, Chapter 11 Plan, [194] Application for Administrative Expenses, [195] Application for Administrative Expenses, [201] Objection, [212] Objection, [216] Generic Order, [230] Stipulation) (abh4)
12/04/2025230Stipulation By Official Committee of Unsecured Creditors and Dustin Etter, Jerod Furr, and Chapter 11 Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):[187] Disclosure Statement, Chapter 11 Plan, [194] Application for Administrative Expenses, [195] Application for Administrative Expenses, [201] Objection, [212] Objection, [216] Generic Order) (Hotze, William)
12/04/2025229Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ArcoTech Drilling Solutions (Claim No. 7) To Argo Partners Fee Amount $28 (Singer, Michael)
12/03/2025228BNC Certificate of Mailing. (Related document(s):[226] Transfer of Claim) No. of Notices: 1. Notice Date 12/03/2025. (Admin.)
11/28/2025227BNC Certificate of Mailing. (Related document(s):[225] Transcript) No. of Notices: 5. Notice Date 11/28/2025. (Admin.)
11/26/2025Receipt of Transfer of Claim( 25-30155) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26695850. Fee amount $ 28.00. (U.S. Treasury) (Entered: 11/26/2025)
11/26/2025226Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Cathedral Energy Services Inc. dba Discovery Downh To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren)
11/24/2025225Transcript RE: Motion Hearing held on May 23, 2025 before Judge Alfredo R. Perez. 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 02/23/2026. (mhen) (Entered: 11/24/2025)