Tri-State Energy Services, LLC
7
Shad Robinson
12/22/2023
03/14/2025
Yes
i
Assigned to: Bankruptcy Judge Shad Robinson Chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/14/2025 | 132 | Amended 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))) |
03/05/2025 | 131 | BNC 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.) |
03/03/2025 | 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) (Turner, Blayne) |
01/17/2025 | 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)(Tinkham, Jeffrey) |
01/02/2025 | Hearing 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) | |
01/01/2025 | 128 | BNC 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.) |
12/27/2024 | ICC-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) | |
12/27/2024 | 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. (DeBard, Allen) |
12/21/2024 | 126 | BNC 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.) |
12/21/2024 | 125 | BNC 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.) |