Case number: 6:23-bk-60043 - White Oak Resources VI LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    White Oak Resources VI LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    07/18/2023

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD



U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 23-60043

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  07/18/2023
341 meeting:  08/15/2023
Deadline for filing claims:  11/17/2023

Debtor

White Oak Resources VI LLC, Debtor

16945 Northchase
Suite 1700
Houston, TX 77060
HARRIS-TX
Tax ID / EIN: 61-1670761

represented by
Richard L Fuqua, II

Fuqua & Associates, PC
8558 Katy Freeway
Suite 119
Houston, TX 77024
713-960-0277
Email: fuqua@fuqualegal.com

Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Jacqueline Chiba

Jones Murray LLP
602 Sawyer Street
Suite 400
77007
Houston, TX 77002
832-529-1999
Email: jackie@jonesmurray.com

Miriam Goott

Walker & Patterson, PC
PO Box 61301
Houston, TX 77208
713-956-5577
Fax : 713-956-5570
Email: mgoott@walkerandpatterson.com

Erin Elizabeth Jones

Jones Murray LLP
602 Sawyer
Suite 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: erin@jonesmurray.com

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: chris@jonesmurray.com

Alex B Roberts

Beck Redden LLP
1221 McKinney
Ste 4500
Houston, TX 77010
713-351-3700
Fax : 713-951-3720
Email: aroberts@beckredden.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
 
 

Latest Dockets

Date Filed#Docket Text
05/07/2026427Order Dismissing Adversary Case 6:25-ap-6028 Signed on 5/7/2026 (rgs4)
04/27/2026426Notice of Change of Address Filed by Jennifer A. Dlouhy (bnb6)
04/27/2026425Notice of Change of Address Filed by Troy Batiste (bnb6)
04/27/2026424Notice of Change of Address Filed by Elnora Rhodes (bnb6)
04/27/2026423Notice of Change of Address Filed by Leroy Herman Batiste Jr. (bnb6)
04/27/2026422Notice of Change of Address Filed by Megan Batiste (bnb6)
04/27/2026421Notice of Change of Address Filed by Clarence Batiste (bnb6)
04/27/2026420Notice of Change of Address Filed by Alfred Batiste (bnb6)
04/27/2026419Notice of Change of Address Filed by Dudra Francis (bnb6)
04/27/2026418Notice of Change of Address Filed by Barry Batiste (bnb6)