Texas Southern Bankruptcy Court

Case number: 9:23-bk-90906 - Novvi, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Novvi, LLC
Chapter
11
Judge
Christopher M. Lopez
Filed
12/03/2023
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

COMPLX, DEFmaillist, CLOSED




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90906

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/03/2023
Date terminated:  04/23/2024
341 meeting:  01/18/2024

Debtor

Novvi, LLC

2525 Independence Parkway South
Deer Park, TX 77536
HARRIS-TX
Tax ID / EIN: 45-3174744

represented by
Edward Allison Clarkson, III

Okin Adams LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

J. Kelley Killorin Edwards

Okin Adams Bartlett Curry LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Alicia Lenae Barcomb

DOJ-U.S. Trustee
515 Rusk
Suite 3516
Houston, TX 77002
713-718-4661
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024133Docket Text
BNC Certificate of Mailing. (Related document(s):131 Final Decree) No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/24/2024132Docket Text
Withdrawal of Claim: 14 Notice of Withdrawal of Proof of Claim (Wertz, Jennifer) (Entered: 04/24/2024)
04/23/2024131Docket Text
Final Decree. Signed on 4/23/2024. (zac4) (Entered: 04/23/2024)
04/22/2024130Docket Text
Letter from Renskers Consulting LLC withdrawing claim. No claim found in the claims register. (dah4) (Entered: 04/23/2024)
04/20/2024129Docket Text
BNC Certificate of Mailing. (Related document(s):126 Generic Order) No. of Notices: 2. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
04/18/2024128Docket Text
BNC Certificate of Mailing. (Related document(s):124 Order on Application for Compensation) No. of Notices: 2. Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
04/18/2024127Docket Text
Motion for Expedited Consideration., in addition to Motion for Final Decree Filed by Debtor Novvi, LLC (Attachments: # 1 Proposed Order) (Wentworth, Timothy) (Entered: 04/18/2024)
04/18/2024126Docket Text
Stipulation and Agreement by and Between Novvi, LLC and Lazard Freres & Co. LLC Regarding Settlement Resolving Claim No. ECN-15 (Related document: 125 Motion for Expedited Consideration, Motion for Entry of Agreed Order). Signed on 4/18/2024. (zac4) (Entered: 04/18/2024)
04/17/2024125Docket Text
Motion for Expedited Consideration., in addition to Motion for Entry of Agreed Order Filed by Debtor Novvi, LLC (Attachments: # 1 Proposed Order) (Wentworth, Timothy) (Entered: 04/17/2024)
04/16/2024124Docket Text
Order Granting First and Final Fee Application of Okin Adams Bartlett Curry LLP, Counsel for the Debtor, for the Period of December 1, 2023 Through February 12, 2024 (Related Doc # 119). Signed on 4/16/2024. (zac4) (Entered: 04/16/2024)