Texas Oilwell Partners, LLC
11
Eduardo V Rodriguez
02/07/2025
07/22/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Texas Oilwell Partners, LLC
21621 Rhodes Rd. Spring, TX 77388 HARRIS-TX Tax ID / EIN: 47-4842286 |
represented by |
Brandon John Tittle
Tittle Law Firm, PLLC 1125 Legacy Dr. Suite 230 Frisco, TX 75034 972-213-2316 Email: btittle@tittlelawgroup.com |
Trustee Chris Quinn
Subchapter V Trustee 26414 Cottage Cypress Lane Cypress, TX 77433 713-498-8500 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/22/2025 | 108 | Certificate of Service (Filed By Texas Oilwell Partners, LLC ).(Related document(s):[100] Order Confirming Chapter 11 Plan) (Tittle, Brandon) |
07/18/2025 | 107 | Notice of Appearance and Request for Notice Filed by Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
07/11/2025 | 106 | BNC Certificate of Mailing. (Related document(s):[105] Order on Application for Compensation) No. of Notices: 2. Notice Date 07/11/2025. (Admin.) |
07/09/2025 | 105 | Order Granting Application For Compensation (Related Doc # [102]). Granting for Tittle Law Firm, PLLC, fees awarded: $59,312.50, expenses awarded: $903.59 Signed on 7/9/2025. (njc7) |
06/23/2025 | 104 | Operating Report for Filing Period May 1, 2025 - May 31, 2025, $36921.85 disbursed (Filed By Texas Oilwell Partners, LLC ). (Tittle, Brandon) |
06/17/2025 | 103 | Notice of Appearance and Request for Notice Filed by AmeriCredit Financial Services, Inc. dba GM Financial (Youngblood, Mandy) |
06/17/2025 | 102 | Application for Compensation for Tittle Law Firm, PLLC, Debtor's Attorney, Period: 2/7/2025 to 5/31/2025, Fee: $59312.50, Expenses: $903.59. Objections/Request for Hearing Due in 21 days. Filed by Attorney Tittle Law Firm, PLLC (Attachments: # (1) Proposed Order) (Tittle, Brandon) |
06/12/2025 | 101 | BNC Certificate of Mailing. (Related document(s):[100] Order Confirming Chapter 11 Plan) No. of Notices: 20. Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 100 | Order Confirming Debtor's Chapter 11 Plan of Reorganization Pursuant to 11 U.S.C. §1191(b). Signed on 6/10/2025 (Related document(s):[66] Chapter 11 Small Business Subchapter V Plan) (njc7) |
06/10/2025 | Courtroom Minutes. Time Hearing Held: 10:00 a.m.. Appearances: : Brandon Tittle for the Debtor; Ross Travis for US Trustee; Christ Quinn, Subchapter V Trustee. Minutes: Confirmation hearing held. Opening statements by Mr. Tittle. Debtors Exhibits at Docket 95, #1-11 admitted. Mr. Jason Swinford was sworn in and his testimony was proffered by Mr. Tittle. Mr. Swinford verified the testimony. Cross-examination by Mr. Travis. After no objection, Mr. Swinford allowed to act as disbursing agent. Redirect examination by Mr. Tittle. Witness excused. No further witnesses. Closing arguments. Mr. Travis and Mr. Quinn supported confirmation. Plan filed 5/2/2025 confirmed under 1191(b). Proposed Order to be signed by the Court. (Related document(s):[66] Chapter 11 Small Business Subchapter V Plan) (njc7) |