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

    04/23/2025

  • 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
04/23/2025355Motion to Set Hearing (related document(s):[328] Generic Application). Filed by Creditor 442 Operating LLC (Kilmer, Brian)
04/10/2025354Notice of Ninth Interim Fee Request Notice for the Period of February 1, 2025 to April 1, 2025. Filed by N&N Forensics, LLC (Chiba, Jacqueline)
02/11/2025353Notice of Annual Rate Increase by Jones Murray LLP. Filed by Christopher R Murray (Bourda, Matthew)
01/22/2025352Amended Notice 2004 Examination - Rayburn. (Related document(s):[336] Notice) Filed by Christopher R Murray (Goott, Miriam)
01/22/2025351Amended Notice 2004 Notice of Thomas Isler. (Related document(s):[337] Notice) Filed by Christopher R Murray (Goott, Miriam)
01/22/2025350BNC Certificate of Mailing. (Related document(s):[349] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 33. Notice Date 01/10/2025. (Admin.)
01/07/2025349Order Approving First Interim Application for Compensation and Reimbursement of Expenses by Kenwood & Associates, P.C. as Accountants for the Trustee (Related Doc [345]). Signed on 1/7/2025. (zac4)
01/07/2025348Notice of 8th Interim Fee Request for N&N Forensics, LLC for Services as Trustee's IT Professional. Filed by N&N Forensics, LLC (Chiba, Jacqueline)
12/18/2024347BNC Certificate of Mailing. (Related document(s):[344] Order on Motion for Expedited Consideration) No. of Notices: 33. Notice Date 12/18/2024. (Admin.)
12/16/2024346Notice of First Interim Application for Compensation and Reimbursement of Expenses. (Related document(s):[345] Application for Trustee Compensation and Expenses) Filed by KenWood & Associates, P.C. (dah4)