Case number: 9:23-bk-90906 - Novvi, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Novvi, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    12/03/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, DEFmaillist, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90906

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/03/2023
Date terminated:  04/23/2024
341 meeting:  01/18/2024

Debtor

Novvi, LLC

2525 Independence Parkway South
Deer Park, TX 77536
HARRIS-TX
Tax ID / EIN: 45-3174744

represented by
Edward Allison Clarkson, III

Okin Adams LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: eclarkson@okinadams.com

David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: dcurry@okinadams.com

J. Kelley Killorin Edwards

Okin Adams Bartlett Curry LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: kedwards@okinadams.com

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: mokin@okinadams.com

Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: twentworth@okinadams.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Alicia Lenae Barcomb

DOJ-U.S. Trustee
515 Rusk
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov

Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/2024137Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By Novvi, LLC ). (Wentworth, Timothy) (Entered: 05/02/2024)
05/01/2024136Exhibit List (Filed By Donlin Recano and Co Inc ). (fmc2) (Entered: 05/01/2024)
05/01/2024135Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Novvi, LLC ). (Wentworth, Timothy) (Entered: 05/01/2024)
05/01/2024134Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/12/2024, $3229154 disbursed (Filed By Novvi, LLC ). (Wentworth, Timothy) (Entered: 05/01/2024)
04/25/2024133BNC Certificate of Mailing. (Related document(s):131 Final Decree) No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/24/2024132Withdrawal of Claim: 14 Notice of Withdrawal of Proof of Claim (Wertz, Jennifer) (Entered: 04/24/2024)
04/23/2024131Final Decree. Signed on 4/23/2024. (zac4) (Entered: 04/23/2024)
04/22/2024130Letter from Renskers Consulting LLC withdrawing claim. No claim found in the claims register. (dah4) (Entered: 04/23/2024)
04/20/2024129BNC Certificate of Mailing. (Related document(s):126 Generic Order) No. of Notices: 2. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
04/18/2024128BNC Certificate of Mailing. (Related document(s):124 Order on Application for Compensation) No. of Notices: 2. Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)