Case number: 7:23-bk-70160 - Tri-State Energy Services, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Tri-State Energy Services, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Shad Robinson

  • Filed

    12/22/2023

  • Last Filing

    03/14/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Western District of Texas (Midland)
Bankruptcy Petition #: 23-70160-smr

Assigned to: Bankruptcy Judge Shad Robinson
Chapter 7
Involuntary
Asset


Date filed:  12/22/2023
341 meeting:  03/19/2024
Deadline for filing claims:  06/07/2024

Debtor

Tri-State Energy Services, LLC

c/o William S. Hommel Jr.
Registered Agent
5620 Old Bullard Road
Suite 115
Tyler, TX 75703
SMITH-TX
Tax ID / EIN: 87-3959783

represented by
Todd J. Johnston

McWhorter, Cobb & Johnson, LLP
1722 Broadway
Lubbock, TX 79401
806-762-0214
Fax : 806-762-8014
Email: tjohnston@mcjllp.com

Trustee

Ron Satija

P.O. Box 660208
Austin, TX 78766
512-733-1311

represented by
Brian Talbot Cumings

Graves Dougherty Hearon & Moody, PC
401 Congress Ave
Suite 2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: bcumings@gdhm.com

Petitioning Creditor

Citadel Chemical Company

3400 CR 48
Robstown, TX 78380

represented by
Shelby A. Jordan

Jordan & Ortiz, PC
500 N Shoreline Blvd
Ste 804
Corpus Christi, TX 78401
361-884-5678
Email: sjordan@jhwclaw.com

Petitioning Creditor

Rooster's Wireline, LLC

810 Texas Avenue
Lubbock, TX 79401

 
 
Petitioning Creditor

WC Welding Services

7136 FM 31 S
Carthage, TX 75633

 
 
Petitioning Creditor

William Wesley Carnes, Sr.

7136 FM 31 S
Carthage, TX 75633

 
 
Petitioning Creditor

Gulfstream Services, Inc.

230 Development Street
Houma, LA 70363

represented by
Lloyd A. Lim

Kean Miller LLP
711 Louisiana Street
Suite 1800
Houston, TX 77002
713-844-3070
Fax : 713-844-3030
Email: lloyd.lim@keanmiller.com

Petitioning Creditor

Azule Acquisition, LLC

PO Box 60427
Midland, TX 79711
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2025132Amended Trustee's Notice of Sale (Satija, Ron) (related document(s): [89] Trustee's Notice of Sale (Satija, Ron) (related document(s): [79] Order Regarding (related document(s): [71] Application to Employ Brokers, Repforce, LLC and Superior Energy Auctioneers, LP, and Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee Ron Satija (Attachments: # 1 Exhibit List of Equipment # 2 Exhibit Repforce Engagement # 3 Exhibit Repforce Disclosure of Compensation # 4 Exhibit Superior Agreement # 5 Exhibit Superior Disclosure of Compensation # 6 Exhibit Declaration of Tim Archer # 7 Proposed Order Granting Motion # 8 Appendix Notice of Employment and Sale # 9 Appendix Service List)) (Party Repforce, LLC, and Superior Energy Auctioneers, LP has been added to the case.) (Order entered on 5/16/2024)))
03/05/2025131BNC Certificate of Mailing (Related Document(s): [130] Order Regarding (related document(s): [129] Motion To deem creditor's proof of claim timely filed (21 Day Objection Language) filed by Jeffrey G. Tinkham for Creditor Kevin Parsons (Attachments: # 1 Proposed Order)) (Order entered on 3/3/2025)) Notice Date 03/05/2025. (Admin.)
03/03/2025130Order Regarding (related document(s): [129] Motion To deem creditor's proof of claim timely filed (21 Day Objection Language) filed by Jeffrey G. Tinkham for Creditor Kevin Parsons (Attachments: # 1 Proposed Order)) (Order entered on 3/3/2025) (Turner, Blayne)
01/17/2025129Motion To deem creditor's proof of claim timely filed (21 Day Objection Language) filed by Jeffrey G. Tinkham for Creditor Kevin Parsons (Attachments: # (1) Proposed Order)(Tinkham, Jeffrey)
01/02/2025Hearing Held: Approved; Order In The File To Be Entered. (Related Document(s): [106] Amended Motion for Treatment of Fees and Expenses of Counsel for the Debtor as an Administrative Expense Claim filed by Todd J. Johnston for Attorney McWhorter, Cobb & Johnson, LLP (Attachments: # 1 Exhibit "A" # 2 Proposed Order # 3 Mailing Matrix)(Johnston, Todd) (Related Document(s): [104] Motion for Treatment of Fees and Expenses of Counsel for the Debtor as an Administrative Expense Claim filed by Todd J. Johnston for Attorney McWhorter, Cobb & Johnson, LLP (Attachments: # 1 Exhibit "A" # 2 Proposed Order))) (Benitez, Estella)
01/01/2025128BNC Certificate of Mailing (Related Document(s): [127] Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: ACR Management, LLC (Claim No. 56) To Citadel Chemical Company, LLC ( Filing Fee $28) filed by Allen M. DeBard for Creditor ACR Management, LLC.) Notice Date 01/01/2025. (Admin.)
12/27/2024ICC-Fee Terminated for Transfer of Claim (aty)( 23-70160-smr) [misc,trclm] ( 28.00), Amount $ 28.00, Receipt A25004764 (re:Doc[127]) (U.S. Treasury)
12/27/2024127Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: ACR Management, LLC (Claim No. 56) To Citadel Chemical Company, LLC ( Filing Fee $28) filed by Allen M. DeBard for Creditor ACR Management, LLC. (DeBard, Allen)
12/21/2024126BNC Certificate of Mailing (Related Document(s): [124] Order Regarding (related document(s): [100] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee Ron Satija (Attachments: # 1 Proposed Order Approving 9019 # 2 Appendix Service List)) (Order entered on 12/19/2024)) Notice Date 12/21/2024. (Admin.)
12/21/2024125BNC Certificate of Mailing (Related Document(s): [123] Order Regarding (related document(s): [106] Amended Motion for Treatment of Fees and Expenses of Counsel for the Debtor as an Administrative Expense Claim filed by Todd J. Johnston for Attorney McWhorter, Cobb & Johnson, LLP (Attachments: # 1 Exhibit "A" # 2 Proposed Order # 3 Mailing Matrix)(Johnston, Todd) (Related Document(s): [104] Motion for Treatment of Fees and Expenses of Counsel for the Debtor as an Administrative Expense Claim filed by Todd J. Johnston for Attorney McWhorter, Cobb & Johnson, LLP (Attachments: # 1 Exhibit "A" # 2 Proposed Order))) (Order entered on 12/19/2024)) Notice Date 12/21/2024. (Admin.)