|
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 133 | Docket 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) |
04/24/2024 | 132 | Docket Text Withdrawal of Claim: 14 Notice of Withdrawal of Proof of Claim (Wertz, Jennifer) (Entered: 04/24/2024) |
04/23/2024 | 131 | Docket Text Final Decree. Signed on 4/23/2024. (zac4) (Entered: 04/23/2024) |
04/22/2024 | 130 | Docket Text Letter from Renskers Consulting LLC withdrawing claim. No claim found in the claims register. (dah4) (Entered: 04/23/2024) |
04/20/2024 | 129 | Docket 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) |
04/18/2024 | 128 | Docket 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) |
04/18/2024 | 127 | Docket 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) |
04/18/2024 | 126 | Docket 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) |
04/17/2024 | 125 | Docket 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) |
04/16/2024 | 124 | Docket 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) |