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

    03/22/2026

  • Asset

    No

  • Vol

    v

Docket Header
DUPFILER, DEFmaillist, LEAD, MEDIATOR



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

Thomas A Howley

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

Leonard H Simon

Pendergraft Simon, LLP
The Riviana Building
2777 Allen Parkway, Suite 800
Houston, TX 77019
713-737-8207
Fax : 832-202-2810
Email: lsimon@pendergraftsimon.com

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
Thomas A Howley

(See above for address)

Leonard H Simon

(See above for address)

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. 4220
Houston, TX 77002
713-333-9125

represented by
Thomas A Howley

(See above for address)

Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4220
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
03/22/2026274BNC Certificate of Mailing. (Related document(s):271 Transfer of Claim) No. of Notices: 1. Notice Date 03/22/2026. (Admin.) (Entered: 03/22/2026)
03/20/2026273Operating Report for Filing Period 2/28/2026, $250 disbursed (Filed By Alliance Energy Partners, LLC ). (Attachments: # 1 Addendum # 2 Bank Statement) (Howley, Thomas) (Entered: 03/20/2026)
03/20/2026272Operating Report for Filing Period 02/28/2026, $250 disbursed (Filed By ALLIANCE FARM AND RANCH, LLC ). (Attachments: # 1 Addendum # 2 Bank Statement) (Howley, Thomas) (Entered: 03/20/2026)
03/20/2026Receipt of Transfer of Claim( 25-30155) [claims,trclm] ( 28.00) Filing Fee. Receipt number A27019274. Fee amount $ 28.00. (U.S. Treasury) (Entered: 03/20/2026)
03/20/2026271Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Keystone Manufacturing To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 03/20/2026)
03/19/2026270BNC Certificate of Mailing. (Related document(s):268 Transcript) No. of Notices: 5. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/16/2026Receipt of Motion to Convert Case from Chapter 11 to Chapter 7( 25-30155) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number A27005746. Fee amount $ 15.00. (U.S. Treasury) (Entered: 03/16/2026)
03/16/2026268Transcript RE: held on 03/04/26 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 06/15/2026. (VeritextLegalSolutions) (Entered: 03/16/2026)
03/16/2026267Notice of Rule 2004 Examination with Subpoena Duces Tecum. Filed by ALLIANCE FARM AND RANCH, LLC, Alliance Energy Partners, LLC (Simon, Leonard) (Entered: 03/16/2026)
03/13/2026269Notice of Hearing to Consider (I) Adequacy of the Disclosure Statement and (II) Confirmation of the Joint Chapter 11 Plan filed by the Plan Proponents and Related Voting and Objection Deadlines. (Related document(s):262 Generic Order) (dah4). (Entered: 03/17/2026)