Case number: 6:16-bk-60061 - Summit Energy Services, Inc. DO NOT DOCKET IN THIS CASE. Jointly Administered under Case #16-60056-H2-11. This message does not apply to adversary proceedings or claims registers. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Summit Energy Services, Inc. DO NOT DOCKET IN THIS CASE. Jointly Administered under Case #16-60056-H2-11. This message does not apply to adversary proceedings or claims registers.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    05/23/2016

  • Last Filing

    05/26/2022

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 16-60061

Assigned to: Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/23/2016
Date converted:  05/01/2017
341 meeting:  07/19/2016
Deadline for filing claims:  10/17/2016
Deadline for filing claims (govt.):  11/21/2016

Debtor

Summit Energy Services, Inc.

P O Box 37416
Houston, TX 77237
HARRIS-TX
Tax ID / EIN: 27-3133453
aka
Summit Trucking


represented by
Samuel Cavior

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036-4039
212-858-1000
Email: samuel.cavior@pillsburylaw.com

Benjamin Warren Hugon

511
Enid Street
Houston, TX 77009
3176797045
Email: bhugon@mckoolsmith.com

Hugh Massey Ray, III

Pillsbury Winthrop Shaw Pittman LLP
909 Fannin
Suite 2000
Houston, TX 77010-1028
713-276-7600
Fax : 713-276-7673
Email: hugh.ray@pillsburylaw.com

Trustee

Lowell T Cage

Cage Hill and Niehaus LLP
3130 Grants Lake Blvd. #17027
Sugar Land, TX 77496
713-789-0500

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2019Chapter 7 Trustee's Report of No Distribution: I, Lowell T Cage, having been appointed trustee of the estate of the above-named Debtor(s), acting pursuant to Fed. R. Bankr. P. 6007(a), abandon all property scheduled by the Debtor(s). A party in interest may file and serve an objection within 14 days of the sending of this Notice. If no timely objection is filed, all scheduled assets will be abandoned without the necessity of a further Court order. I report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the Debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named Debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the Debtor(s) or otherwise found in the case record: This case was pending for 35 months. Assets Abandoned (without deducting any secured claims): $ 628212.00, Assets Exempt: Not Available, Claims Scheduled: $ 4959347.11, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 4959347.11. (Related document(s):11 Meeting of Creditors Chapter 11 for Corporate Debtor Set) (Cage, Lowell) (Entered: 04/02/2019)
09/18/201824Remark: Case reassigned to Judge Jeffrey Norman. Scheduled Hearings may be rescheduled. All Motions, Applications, Objections must be self calendared. (RobbieWestmoreland) (Entered: 09/18/2018)
05/28/201616BNC Certificate of Mailing - Meeting of Creditors. (Related document(s): 11Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 13. Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016)
05/26/201615BNC Certificate of Mailing. (Related document(s): 7Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 1. Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
05/26/201614BNC Certificate of Mailing. (Related document(s): 6Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
05/26/201613Declaration for Electronic Filing and Statement of Social Security Number Filed. Does this document change the social security number for one or more debtors?. Has the Meeting of Creditors been set in this case?. (mmap) (Entered: 05/26/2016)
05/26/201612Notice of Appearance and Request for Notice Filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 05/26/2016)
05/25/201611Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 7/19/2016 at 03:00 PM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 10/17/2016. Government Proof of Claim due by 11/21/2016. (Duran, Hector) (Entered: 05/25/2016)
05/24/201610StatementCorporate Ownership Statement (Rule 7007.1)(Filed By Summit Energy Services, Inc. ). (Ray, Hugh) (Entered: 05/24/2016)
05/24/20169Equity Security Holders (Filed By Summit Energy Services, Inc. ). (Ray, Hugh) (Entered: 05/24/2016)