Texas Northern Bankruptcy Court

Case number: 4:17-bk-41442 - Hydroscience Technologies, Inc. and Solid Seismic, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Hydroscience Technologies, Inc. and Solid Seismic, LLC
Chapter
11
Judge
Mark X. Mullin
Filed
04/03/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, jntadmn, LEAD, REFORM




U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 17-41442-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/03/2017
Date Plan Confirmed:  01/31/2018
Date terminated:  08/25/2020
Plan confirmed:  01/31/2018
341 meeting:  06/26/2017
Deadline for filing claims:  08/17/2017

Debtor

Hydroscience Technologies, Inc.

6100 Columbia Rd.
Mineral Wells, TX 76067
PALO PINTO-TX
Tax ID / EIN: 75-2677322

represented by
Decker Jones PC

801 Cherry Street Unit #46
Burnett Plaza Suite 2000
Fort Worth, TX 76102

Moses, Palmer and Howell, LLP

309 West 7th Street Suite 815
Fort Worth, TX 76102

Jeff P. Prostok

Forshey & Prostok, LLP
777 Main St., Suite 1550
Ft. Worth, TX 76102
817-877-8855
Email: [email protected]

Suzanne K. Rosen

Forshey & Prostok, LLP
777 Main St. Ste. 1550
Fort Worth, TX 76102
(817) 878-2018
Fax : (817) 877-4151
Email: [email protected]

Consolidated debtor

Solid Seismic, LLC

6100 Columbia Rd.
Mineral Wells, TX 76067
Tax ID / EIN: 45-1746209

represented by
Jeff P. Prostok

(See above for address)

Suzanne K. Rosen

(See above for address)

Trustee

William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust


represented by
Suzanne K. Rosen

(See above for address)

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
08/23/2021Docket Text
Receipt of filing fee for Notice to deposit unclaimed funds(17-41442-mxm11) [notice,ntcdepun] ( 290.12). Receipt number 28935882, amount $ 290.12 (re: Doc# 341). (U.S. Treasury)
08/23/2021341Docket Text
(2 pgs) Notice to deposit unclaimed funds Funds amount: $290.12 filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust. (Rosen, Suzanne)
08/25/2020340Docket Text
(9 pgs) Certificate of service re: Final Order Closing Cases and Discharging Liquidating Trustee filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust (RE: related document(s) 339 Final decree). (Rosen, Suzanne)
08/25/2020339Docket Text
(2 pgs) Final Order Closing Cases and Discharging Liquidating Trustee (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 8/25/2020 (Spelmon, T)
08/25/2020338Docket Text
(10 pgs) Notice - Liquidating Trustee's Certification of Final Distribution of Funds filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust (RE: related document(s) 331 Order granting motion for authority to apply and disburse funds. (Related Doc 329) Entered on 2/14/2020.). (Rosen, Suzanne)
07/10/2020337Docket Text
(3 pgs) Debtor-in-possession quarterly operating report (post-confirmation) for filing period 4/1/2020 to 6/30/2020 filed by Debtor Hydroscience Technologies, Inc., Consolidated debtor Solid Seismic, LLC. (Rosen, Suzanne)
07/02/2020336Docket Text
(2 pgs) Notice - Letter Response to Clerk's Correspondence dkt 335 filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust (RE: related document(s) 335 Clerk's correspondence requesting Motion for Final Decree from attorney for debtor. (RE: related document(s) 205 Chapter 11 Post confirmation order. Application for Compensation due by 4/2/2018. Objection to Claim due by 4/2/2018. Final Decree due 7/31/2018. Status Conference to be held on 8/8/2018 at 01:30 PM at Ft. Worth, Judge Nelms Ctrm.. Entered on 2/1/2018) Responses due by 7/14/2020. (Ecker, C.)). (Rosen, Suzanne)
06/30/2020335Docket Text
(1 pg) Clerk's correspondence requesting Motion for Final Decree from attorney for debtor. (RE: related document(s) 205 Chapter 11 Post confirmation order. Application for Compensation due by 4/2/2018. Objection to Claim due by 4/2/2018. Final Decree due 7/31/2018. Status Conference to be held on 8/8/2018 at 01:30 PM at Ft. Worth, Judge Nelms Ctrm.. Entered on 2/1/2018) Responses due by 7/14/2020. (Ecker, C.)
04/29/2020334Docket Text
(6 pgs) Notice Regarding Liquidating Trustee's Motion to Approve Final Distribution of Trust Assets, Discharge LiquidatingTrustee, and Close the Debtors' Bankruptcy Cases filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust (RE: related document(s) 329 Motion for authority to apply and disburse funds - Motion to Approve Final Distribution of Trust Assets, Discharge Liquidating Trustee, and Close the Debtors' Bankruptcy Cases Filed by Trustee William L. Roberts, Liquidating Trustee of the HTI-SSC Liquidating Trust). (Rosen, Suzanne)
04/16/2020333Docket Text
(3 pgs) Debtor-in-possession quarterly operating report (post-confirmation) for filing period 1/1/2020 to 3/31/2020 filed by Debtor Hydroscience Technologies, Inc., Consolidated debtor Solid Seismic, LLC. (Rosen, Suzanne)