Case number: 3:06-bk-30121 - Challenge Construction - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Challenge Construction

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    David R Jones

  • Filed

    01/06/2006

  • Last Filing

    05/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FINANCE, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Galveston)
Bankruptcy Petition #: 06-30121

Assigned to: David R Jones
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/06/2006
Date terminated:  05/07/2013
341 meeting:  02/22/2006
Deadline for financial mgmt. course:  04/10/2006

Debtor

Challenge Construction

4200 FM 1128
Pearland, TX 77584
BRAZORIA-TX
Tax ID / EIN: 76-0385780

represented by
Thomas L Hunt

Thomas L Hunt & Associates
4635 Southwest Fwy
Ste 900
Houston, TX 77027
713-961-7770;713-977-3447
Fax : 713-490-3359
Email: tom@thomaslhuntassociates.com

Steven Douglas Shurn

Hughes Watters and Askanase
Total Plaza
1201 Louisiana, 28th Floor
Houston, TX 77002
713-759-0818
Fax : 713-759-6834
Email: sdsecf@hwallp.com

Dominique Marshall Varner

Hughes Watters and Askanase
333 Clay, 29th Floor
Houston, TX 77002-7354
713-759-0818
Email: dvarner@hwallp.com

Petitioning Creditor

Drug Screens Etc., Ltd.

86 Telephone Canyon Rd.
Sacramento, NM 88347
(575) 687-2800

represented by
Brian J Dilks

Dilks & Knopik, LLC
35308 SE Center St
Snoqualmie, WA 98065
425-836-5728

Petitioning Creditor

Eva Walsh


represented by
Brian Dilks

35308 SE Center Street
Snolqualmie, WA 98065

Defendant

Praise Land Retirement Village, Inc.

1815 Mimosa Ave.
Plano, TX 75074

represented by
Michael Albert Culling

Attorney at Law
20130 Highway 6
P O Box 465
Manvel, TX 77578-0465
281-489-9113
Fax : 281-489-9115
Email: cullinglaw@att.net

Trustee

Kenneth R Havis

114 N 10th St
P.O. Box 750
Navasota, TX 77868
936-825-7982
TERMINATED: 01/10/2006

 
 
Trustee

Janet S Casciato-Northrup

Hughes Watters and Askanase
1201 Louisiana
28th Floor
Houston, TX 77002
713-759-0818
TERMINATED: 01/12/2006

 
 
Trustee

Robbye R Waldron

Waldron & Schneider
15150 Middlebrook Dr
Houston, TX 77058-2599
281-488-4438
TERMINATED: 01/24/2013

represented by
Kimberly Anne Bartley

Waldron & Schneider, L.L.P.
15150 Middlebrook Drive
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: kbartley@ws-law.com

Staci Ann Griffin

Waldron & Schneider, L.L.P.
15150 Middlebrook Dr.
Houston, TX 77058
281-488-4438
Email: staci@ws-law.com

Katherine Kelly Henk

Waldron & Schneider
15150 Middlebrook Dr
Houston, TX 770578
504-905-7001
Email: khenk@ws-law.com

David Ronald Jones

US Bankruptcy Judge
515 Rusk
Houston, TX 77002
Email: djones@porterhedges.com
TERMINATED: 09/29/2011

Marc H Schneider

Waldron Schneider LLP
15150 Middlebrook Dr
Houston, TX 77058-
281-488-4438
Fax : (281) 488-4597
Email: lawfirm@ws-law.com

Robbye R Waldron

Waldron & Schneider
15150 Middlebrook Dr
Houston, TX 77058-2599
281-488-4438
Fax : 281-488-4597
Email: rwaldron@ws-law.com

Bret Austin White

Waldron and Schneider LLP
15150 Middlebrook Dr
Houston, TX 77058
281-488-4438
Email: bwhite@ws-law.com

Holly T Williamson

Justice of the Peace Pct. 8 Pl. 1
7330 Spencer Hwy
Pasadena, TX 77505
281-479-6900
Fax : 281-479-1407
Email: Holly_Williamson@jp.hctx.net

Trustee

Rodney D Tow

Rodney Tow, PLLC
1122 Highborne Cay Court
Texas City, TX 77590-1403
281-429-8300

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: christine.a.march@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/25/2022765BNC Certificate of Mailing. (Related document(s):[764] Order on Application to Deposit Unclaimed Funds) No. of Notices: 36. Notice Date 05/25/2022. (Admin.)
05/23/2022764Order Denying Application to Deposit Unclaimed Funds (Related Doc # [763]) Signed on 5/23/2022. (emiller)
07/22/2020763Application for Payment of Unclaimed Funds Filed by Interested Party Amanda Kosecki (JesusGuajardo) Modified on 8/12/2020 (ltie). (Entered: 07/22/2020)
06/14/2017Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $10,455.63 (Related document(s): 761 Order on Motion to Disburse Unclaimed Funds) (jsuc) (Entered: 06/16/2017)
06/14/20170Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $10,455.63 (Related document(s): 761 Order on Motion to Disburse Unclaimed Funds) (jsuc) (Entered: 06/16/2017)
06/11/2017762BNC Certificate of Mailing. (Related document(s): 761 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 38. Notice Date 06/11/2017. (Admin.) (Entered: 06/11/2017)
06/09/2017761Order To Pay Unclaimed Funds (Related Doc # 760) Signed on 6/9/2017. (aalo) (Entered: 06/09/2017)
05/16/2017Judge David R Jones added to case. Involvement of Judge Letitia Z. Paul Terminated (RobbieWestmoreland) (Entered: 05/16/2017)
05/15/2017760Motion to Disburse Unclaimed Funds Filed by Creditor Jamaps Inc. (Attachments: # 1 Driver's License # 2 W-9 # 3 Proposed Order) (ShoshanaArnow) (Entered: 05/15/2017)
08/15/2013Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $5,439.54 (agou) (Entered: 08/15/2013)