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

    02/05/2026

  • 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

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. 4220
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. 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
02/05/2026243AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Eric Terry. This is to order a transcript of 2/5/2026 Hearing before Judge Alfredo R. Perez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Thomas A Howley ). (Howley, Thomas)
02/04/2026242Notice of Mediated Settlement Agreement Between Limited Number of Mediating Parties. Filed by Thomas A Howley (Attachments: # (1) Exhibit A) (Howley, Thomas)
01/21/2026241Operating Report for Filing Period 12/31/2025, $0 disbursed (Filed By Thomas A Howley ). (Attachments: # (1) Bank Statement - Note # (2) Addendum) (Howley, Thomas)
01/21/2026240Operating Report for Filing Period 12/31/2025, $0 disbursed (Filed By Thomas A Howley ). (Attachments: # (1) Bank Statement # (2) Addendum) (Howley, Thomas)
01/12/2026Hearing Adjourned (Related document(s):[187] Disclosure Statement, Chapter 11 Plan) Parties to contact the Case Manager for a future hearing date. The hearing date previously scheduled for 1/22/2026 at 11:15 AM is *adjourned*. (gc4)
12/23/2025239PDF with attached Audio File. Court Date & Time [ 12/23/2025 11:17:54 AM ]. File Size [ 3432 KB ]. Run Time [ 00:07:09 ]. (admin). (Entered: 12/23/2025)
12/23/2025238Courtroom Minutes. Time Hearing Held: 11:17 am to 11:26 am. Appearances: Leonard Simon, Eric Terry, William Hotze, Heather McIntyre, and Noah Meek. Status conference held. Oral update provided to the court. The notice is to be out before the end of the year. The objection deadline will be set for 1/15/2025. ERO: yes. (Related document(s):187 Disclosure Statement, Chapter 11 Plan)
Confirmation Hearing scheduled for 1/22/2026 at 11:15 AM at Houston, Courtroom 400 (ARP).
(abh4) (Entered: 12/23/2025)
12/22/2025237Notice of Mediated Settlement Agreement. Filed by Thomas A Howley (Attachments: # 1 Exhibit A) (Howley, Thomas) (Entered: 12/22/2025)
12/19/2025236Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $0 disbursed (Filed By Thomas A Howley ). (Attachments: # 1 Addendum # 2 Statement) (Howley, Thomas) (Entered: 12/19/2025)
12/19/2025235Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $0 disbursed (Filed By Thomas A Howley ). (Attachments: # 1 Addendum # 2 Statement) (Howley, Thomas) (Entered: 12/19/2025)