Double T Steel LLC
11
Jeffrey P Norman
07/26/2025
03/20/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Double T Steel LLC
16502 Avenfield Road Tomball, TX 77377 HARRIS-TX Tax ID / EIN: 47-4485464 |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net Nikie Lopez-Pagan
Baker & Associates 950 Echo Lane Ste. 300 Houston, TX 77024-2824 713-869-9200 Email: Nikie.Lopez-Pagan@bakerassociates.net |
Trustee Melissa A Haselden
Haselden Farrow PLLC 708 Main Street Ste 10th Fl Houston, TX 77002 713-459-5339 |
represented by |
Melissa Anne Haselden
Haselden Farrow PLLC 708 Main Street Ste 10th Fl Houston, TX 77002 832-819-1149 Email: mhaselden@haseldenfarrow.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/20/2026 | 87 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Debtor Double T Steel LLC Hearing scheduled for 4/21/2026 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order # (2) Judge Summary Form # (3) Exhibit B # (4) Time Records # (5) Mailing Matrix # (6) Experience List) (Baker, Reese) |
| 03/02/2026 | 86 | Amended Notice DISBURSING AGENTS NOTICE OF PLAN DISTRIBUTIONS. (Related document(s):74 Order Confirming Chapter 11 Plan) Filed by Melissa A Haselden (Haselden, Melissa) (Entered: 03/02/2026) |
| 03/02/2026 | 85 | Notice DISBURSING AGENTS NOTICE OF PLAN DISTRIBUTIONS. (Related document(s):74 Order Confirming Chapter 11 Plan) Filed by Melissa A Haselden (Haselden, Melissa) (Entered: 03/02/2026) |
| 01/28/2026 | 84 | BNC Certificate of Mailing. (Related document(s):83 Order on Application for Compensation) No. of Notices: 3. Notice Date 01/28/2026. (Admin.) (Entered: 01/28/2026) |
| 01/26/2026 | 83 | Order Granting Application For Compensation (Related Doc # 80). Granting for Melissa Anne Haselden, fees awarded: $4873.50, expenses awarded: $0.00 Signed on 1/26/2026. (trc4) (Entered: 01/26/2026) |
| 01/22/2026 | 82 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $437227 disbursed (Filed By Double T Steel LLC ). (Lopez-Pagan, Nikie) |
| 12/30/2025 | 81 | Notice NOTICE OF FILING FIRST AND FINAL FEE APPLICATION OF MELISSA A. HASELDEN AND HASELDEN FARROW, PLLC. (Related document(s):80 Application for Compensation) Filed by Melissa A Haselden (Haselden, Melissa) (Entered: 12/30/2025) |
| 12/30/2025 | 80 | Final Application for Compensation for Melissa Anne Haselden, Trustee Chapter 11, Period: 7/29/2025 to 12/4/2025, Fee: $4,873.50, Expenses: $0. Objections/Request for Hearing Due in 21 days. Filed by Attorney Melissa Anne Haselden Hearing scheduled for 2/3/2026 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Proposed Order) (Haselden, Melissa) (Entered: 12/30/2025) |
| 12/11/2025 | 79 | Withdrawal of Claim: 10 (Brown, Silvia) (Entered: 12/11/2025) |
| 12/11/2025 | 78 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $334561 disbursed (Filed By Double T Steel LLC ). (Lopez-Pagan, Nikie) (Entered: 12/11/2025) |