Jervois Texas, LLC
11
Christopher M. Lopez
01/28/2025
06/13/2025
Yes
v
APPEAL_NAT, COMPLX, LEAD, COMPLX, DEFmaillist, APPEAL |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Jervois Texas, LLC
1999 Bryan Street Suite 900 Dallas, TX 75201 DALLAS-TX Tax ID / EIN: 33-3029514 |
represented by |
Duston K McFaul
SIdley Austin LLP 1000 Louisiana St. Suite 6000 Houston, TX 77002 713-495-4500 Fax : 713-495-7799 Email: dmcfaul@sidley.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
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 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 280 | Certificate of Service (Supplemental) re: Notice of (I) Entry of Order Approving the Disclosure Statement on a Final Basis and Confirming the Joint Prepackaged Chapter 11 Plan of Reorganization of Jervois Texas, LLC and Its Debtor Affiliates and (II) Occurrence of the Effective Date (Docket No. 254) (Filed By Stretto ).(Related document(s):[254] Notice) (Betance, Sheryl) |
06/13/2025 | 279 | Certificate CERTIFICATE OF COUNSEL REGARDING REORGANIZED DEBTORS MOTION FOR ENTRY OF A FINAL DECREE CLOSING CERTAIN OF THE CHAPTER 11 CASES (Filed By Jervois Texas, LLC ).(Related document(s):[263] Final Decree) (Attachments: # (1) Exhibit A) (McFaul, Duston) |
06/12/2025 | 278 | BNC Certificate of Mailing. (Related document(s):[275] Order on Application for Compensation) No. of Notices: 2. Notice Date 06/12/2025. (Admin.) |
06/12/2025 | 277 | BNC Certificate of Mailing. (Related document(s):[274] Order on Application for Compensation) No. of Notices: 2. Notice Date 06/12/2025. (Admin.) |
06/12/2025 | 276 | BNC Certificate of Mailing. (Related document(s):[273] Order on Application for Compensation) No. of Notices: 2. Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 275 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # [258]). Signed on 6/10/2025. (rgs4) |
06/10/2025 | 274 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # [257]). Signed on 6/10/2025. (rgs4) |
06/10/2025 | 273 | Final Order Allowing Compensation and Reimbursement of Expenses Incurred by Sidley Austin LLP as Counsel to the Debtors for the Period From January 28, 2025 Through March 6, 2025 (Related Doc # [256]). Signed on 6/10/2025. (rgs4) |
06/09/2025 | 272 | Certificate of Service (Supplemental) re: Notice of (I) Entry of Order Approving the Disclosure Statement on a Final Basis and Confirming the Joint Prepackaged Chapter 11 Plan of Reorganization of Jervois Texas, LLC and Its Debtor Affiliates and (II) Occurrence of the Effective Date (Docket No. 254) (Filed By Stretto ).(Related document(s):[254] Notice) (Betance, Sheryl) |
06/09/2025 | 271 | Certificate of Service re: Notice of Filing of Revised Proposed Final Decree (Docket No. 266) (Filed By Stretto ).(Related document(s):[266] Notice) (Betance, Sheryl) |