RKO Services, LLC and Vernon Southerland
11
Marvin Isgur
07/01/2024
12/21/2024
Yes
v
SmBus, PlnDue, DsclsDue, LEAD, DISMISSED |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RKO Services, LLC
21175 State Highway 249 Ste 538 Houston, TX 77070 HARRIS-TX Tax ID / EIN: 61-1853221 |
represented by |
H. Gray Burks, IV
Staff Attorney Yvonne V Valdez, Chapter 13 Trustee 539 N. Carancahua Suite 800 Corpus Christi, TX 78401 713-897-1297 Email: hgburksiv@gmail.com |
Trustee Drew McManigle
Chapter 11 Trustee 708 Main Street, 10th Floor Houston, TX 77002 410-350-1839 |
| |
U.S. Trustee US Trustee
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Jessica L Hanzlik
United States Trustee Program 615 E. Houston Street Ste 533 San Antonio, TX 78205 210-472-4640 Email: Jessica.L.Hanzlik@usdoj.gov |
3rd Pty Defendant Vernon Southerland, Third Party |
represented by |
Garett Anton Willig
Wilson Elser Moskowitz Edelman Dicker LL 5847 San Felipe Street Suite 2300 Houston, TX 77057-4033 713-353-2000 Email: garett.willig@wilsonelser.com |
Date Filed | # | Docket Text |
---|---|---|
12/21/2024 | 166 | BNC Certificate of Mailing. (Related document(s):164 Order on Application for Compensation) No. of Notices: 4. Notice Date 12/21/2024. (Admin.) (Entered: 12/21/2024) |
12/20/2024 | 165 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $923731.43, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (McManigle, Drew) (Entered: 12/20/2024) |
12/19/2024 | 164 | Order Granting Burksbaker, PLLC's First and Final Application for Approval of Compensation for Services Rendered, and Reimbursement of Expenses Incurred as Bankruptcy Counsel for the Jointly Administered Debtors for the Time Period of September 25, 2024 to November 6, 2024, (Related Doc # [162])s Signed on 12/19/2024. (acj4) |
11/27/2024 | 163 | Notice of Application for Compensation by Counsel for Debtors. (Related document(s):[162] Application for Compensation) Filed by RKO Services, LLC (Burks, H.) |
11/27/2024 | 162 | Final Application for Compensation for H. Gray Burks IV, Debtor's Attorney, Period: 9/25/2024 to 11/6/2024, Fee: $12,767.50, Expenses: $2,889.58. Objections/Request for Hearing Due in 21 days. Filed by Attorney H. Gray Burks IV (Attachments: # (1) Mailing Matrix # (2) Exhibit A - Chapter 11 Fee Summary # (3) Exhibit B - Fee Statements # (4) Proposed Order) (Burks, H.) |
11/24/2024 | 161 | BNC Certificate of Mailing. (Related document(s):[160] Order on Motion to Extend Time) No. of Notices: 4. Notice Date 11/24/2024. (Admin.) |
11/22/2024 | 160 | Order Extending the Time to File Fee Application (Related Doc # [159]) Signed on 11/22/2024. (acj4) |
11/21/2024 | 159 | Ex Parte Motion to Extend Time to File Final Fee Application Filed by Debtor RKO Services, LLC (Attachments: # (1) Proposed Order) (Burks, H.) |
11/09/2024 | 158 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2024, $2769 disbursed (Filed By RKO Services, LLC ). (Burks, H.) |
11/02/2024 | 157 | BNC Certificate of Mailing. (Related document(s):149 Order on Application to Employ) No. of Notices: 4. Notice Date 11/02/2024. (Admin.) (Entered: 11/02/2024) |