Dave Raj Brothers LP
7
Joshua P. Searcy
03/31/2025
05/20/2025
No
v
CLOSED |
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Dave Raj Brothers LP
2275 Interstate 10 S Beaumont, TX 77705-1053 JEFFERSON-TX Tax ID / EIN: 83-1198230 dba Courtyard Beaumont |
represented by |
Stephen W. Sather
Barron and Newburger P.C. 7320 N. MoPac Expwy. Suite 400 Austin, TX 78731 512-476-9103 Fax : 512-476-9253 Email: ssather@bn-lawyers.com |
Trustee Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 |
represented by |
Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 Fax : (936)634-1050 Email: zayler@suddenlinkmail.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2025 | 11 | Notice of Appearance by (Attorney: Jeannie L. Andresen) Filed by Jefferson County (Andresen, Jeannie) (Entered: 05/20/2025) |
05/12/2025 | Bankruptcy Case Closed (srb) (Entered: 05/12/2025) | |
05/06/2025 | Ch. 7 Trustee's Report of No Distribution: I, Stephen J. Zayler, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 7014884.00, Assets Exempt: Not Available, Claims Scheduled: $ 8898132.82, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 8898132.82. Filed by Stephen J. Zayler (Zayler, Stephen) (Entered: 05/06/2025) | |
04/30/2025 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/30/2025). (RE: related document(s) Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 4/25/2025.). Filed by Stephen J. Zayler (Zayler, Stephen) (Entered: 04/30/2025) |
04/29/2025 | 9 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Dave Raj Brothers LP (RE: related document(s)8 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,., Statement of Financial Affairs , Summary of Schedules Filed by Dave Raj Brothers LP Document Due 04/21/2025.Document Due 04/21/2025. filed by Debtor Dave Raj Brothers LP). (Sather, Stephen) (Entered: 04/29/2025) |
04/28/2025 | Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 4/25/2025. (Zayler, Stephen) (Entered: 04/28/2025) | |
04/14/2025 | 8 | Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,., Statement of Financial Affairs , Summary of Schedules Filed by Dave Raj Brothers LP Document Due 04/21/2025.Document Due 04/21/2025. (Sather, Stephen) (Entered: 04/14/2025) |
04/03/2025 | 7 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Stephen J. Zayler with 341(a) meeting to be held on 4/25/2025 at 10:30 AM via Zoom - Zayler: Meeting ID 310 273 2776, Passcode 0467100667, Phone 1 469-218-9245. (tls)). Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025) |
04/03/2025 | 6 | Notice of Appearance by (Attorney: David L. Campbell) Filed by David L. Campbell (Campbell, David) (Entered: 04/03/2025) |
04/02/2025 | 5 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Dave Raj Brothers LP (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Dave Raj Brothers LP, Document Due 04/7/2025. filed by Debtor Dave Raj Brothers LP, Matrix (Uploaded Electronically) Filed by Dave Raj Brothers LP Document Due 04/7/2025. filed by Debtor Dave Raj Brothers LP). (Sather, Stephen) (Entered: 04/02/2025) |