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

    05/04/2026

  • 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
05/04/2026346Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Lone Star College System, Harris County ESD #16, Harris County ESD #11 (Grundemeier, Tara)
05/02/2026345BNC Certificate of Mailing. (Related document(s):[340] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.)
05/02/2026344BNC Certificate of Mailing. (Related document(s):[336] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.)
05/02/2026343BNC Certificate of Mailing. (Related document(s):[335] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.)
05/02/2026342BNC Certificate of Mailing. (Related document(s):[334] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.)
05/02/2026341BNC Certificate of Mailing. (Related document(s):[339] Order on Motion to Convert Case to Chapter 7) No. of Notices: 24. Notice Date 05/02/2026. (Admin.)
04/30/2026340Order Denying Jerod Furr's Recent Filings in Opposition to Plan Confirmation, Signed on 4/30/2026 (Related document(s):[319] Motion to Intervene, [320] Generic Motion, [327] Emergency Motion) (gc4)
04/30/2026339Order Denying Motion to Convert the Case to Chapter 7 (Related Doc # [266]) Signed on 4/30/2026. (gc4)
04/30/2026338Order Confirming Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Alliance Farm and Ranch, LLC and Alliance Energy Partners, LLC Proposed by the Chapter 11 Trustee and the Official Committee of Unsecured Creditors, Signed on 4/30/2026 (Related document(s):[187] Disclosure Statement, Chapter 11 Plan, [255] Amended Chapter 11 Plan) (gc4)
04/30/2026337PDF with attached Audio File. Court Date & Time [04/30/2026 12:08:53 PM]. File Size [ 15051 KB ]. Run Time [ 00:31:49 ]. (admin).