|
Assigned to: David R Jones Chapter 11 Voluntary Asset |
|
Debtor Tri-Point Oil & Gas Production Systems, LLC
5555 San Felipe St. Suite 1250 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 38-3982419 |
represented by |
Aaron James Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6631 Fax : 713-226-6231 Email: [email protected] Joshua W. Wolfshohl
Porter Hedges LLP 1000 Main, 36th Floor Houston, TX 77002 713-226-6000 Fax : 713-228-1331 Email: [email protected] |
Debtor FR Tri-Point LLC
5555 San Felipe St. Suite 1250 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 37-1793967 |
represented by |
Joshua W. Wolfshohl
(See above for address) |
Debtor Tri-Point Service GP, LLC
5555 San Felipe St. Suite 1250 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 81-4075463 |
represented by |
Joshua W. Wolfshohl
(See above for address) |
Debtor Tri-Point Services LLC
5555 San Felipe St. Suite 1250 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 81-4070783 |
represented by |
Joshua W. Wolfshohl
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: [email protected] Stephen Douglas Statham
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/03/2023 | 515 | Docket Text Notice of Change of Address Filed by Crume Sales, Inc., LCM Industries, Inc. (James, Amber) |
10/03/2023 | 514 | Docket Text Notice of Change of Address Filed by Young's Auto Glass, Inc. (James, Amber) |
01/20/2021 | 513 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Tri-Point Oil & Gas Production Systems, LLC ). (Power, Aaron) (Entered: 01/20/2021) |
01/02/2021 | 512 | Docket Text BNC Certificate of Mailing. (Related document(s):[509] Order on Motion for Final Decree) No. of Notices: 79. Notice Date 01/01/2021. (Admin.) |
12/31/2020 | 511 | Docket Text Certificate of Service re: Final Decree Closing the Chapter 11 Case of Tri-Point Oil & Gas Production Systems, LLC (Docket No. 509) (Filed By Stretto ).(Related document(s): 509 Order on Motion for Final Decree) (Stretto) (Entered: 12/31/2020) |
12/30/2020 | Docket Text Bankruptcy Case Closed (LisaTien) | |
12/30/2020 | 510 | Docket Text Certificate of Service (Supplemental) re: Notice of (1) Occurrence of Effective Date of Joint Plan of Liquidation of Tri-point Oil & Gas Production Systems, LLC and Its Debtor Affiliates Under Chapter 11 of the Bankruptcy Code, and (2) Deadlines for Filing Administrative Expenses and Applications for Professional Fees (Docket No. 419) (Filed By Stretto ).(Related document(s): 419 Notice) (Stretto) (Entered: 12/30/2020) |
12/30/2020 | 509 | Docket Text Final Decree Closing the Chapter 11 Case of Tri-Point (Related Doc # 479) Signed on 12/30/2020. (aalo) (Entered: 12/30/2020) |
12/30/2020 | 508 | Docket Text Certificate of No Objection to Proposed Final Decree Closing the Chapter 11 Case of Tri-Point Oil & Gas Production Systems, LLC (Filed By Tri-Point Oil & Gas Production Systems, LLC ).(Related document(s): 479 Final Decree, 480 Proposed Order) (Attachments: # 1 Proposed Order) (Wolfshohl, Joshua) (Entered: 12/30/2020) |
12/25/2020 | 507 | Docket Text BNC Certificate of Mailing. (Related document(s): 495 Generic Order) No. of Notices: 29. Notice Date 12/25/2020. (Admin.) (Entered: 12/25/2020) |