ALLIANCE FARM AND RANCH, LLC and Alliance Energy Partners, LLC
11
Alfredo R Perez
01/07/2025
05/04/2026
No
v
| DUPFILER, DEFmaillist, LEAD, MEDIATOR |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Previous chapter 7 Original chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 346 | Notice 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) |
| 05/02/2026 | 345 | BNC Certificate of Mailing. (Related document(s):[340] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.) |
| 05/02/2026 | 344 | BNC Certificate of Mailing. (Related document(s):[336] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.) |
| 05/02/2026 | 343 | BNC Certificate of Mailing. (Related document(s):[335] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.) |
| 05/02/2026 | 342 | BNC Certificate of Mailing. (Related document(s):[334] Generic Order) No. of Notices: 5. Notice Date 05/02/2026. (Admin.) |
| 05/02/2026 | 341 | BNC 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.) |
| 04/30/2026 | 340 | Order 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) |
| 04/30/2026 | 339 | Order Denying Motion to Convert the Case to Chapter 7 (Related Doc # [266]) Signed on 4/30/2026. (gc4) |
| 04/30/2026 | 338 | Order 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) |
| 04/30/2026 | 337 | PDF with attached Audio File. Court Date & Time [04/30/2026 12:08:53 PM]. File Size [ 15051 KB ]. Run Time [ 00:31:49 ]. (admin). |