US Construction Services, LLC
7
Alfredo R Perez
02/19/2021
08/14/2025
Yes
v
|   SmBus, PlnDue, DsclsDue, CONVERTED, WTRSVREND  | 
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset  | 
	
  | 
Debtor US Construction Services, LLC 
1601 Dickenson Ave Ste E Dickinson, TX 77539 GALVESTON-TX Tax ID / EIN: 27-1824189  | 
	represented by	  | 
  						 Gabe Perez 
Zendeh Del & Associates PLLC 1813 61st St Ste 101 Galveston, TX 77551 409-740-1111 Email: gabe@zendehdel.com  | 
Trustee Janet S Casciato-Northrup 
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 TERMINATED: 08/19/2021  | 
	
  						 | |
Trustee Randy W Williams 
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9262  | 
	represented by	  | 
  						 Marc Douglas Myers 
Ross, Banks, May, Cron & Cavin P.C. 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 Fax : 713-623-6014 Email: mmyers@rossbanks.com Kelly Greenwood Prather 
The Greenwood Prather Law Firm 2009 North Durham Drive Houston, TX 77008 713-333-3200 Fax : 713-621-1449 Email: greenwood.kelly@gmail.com  | 
U.S. Trustee US Trustee 
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650  | 
	represented by	  | 
	Jana Smith Whitworth 
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 08/14/2025 | 385 | BNC Certificate of Mailing. (Related document(s):[384] Order on Application for Compensation) No. of Notices: 2. Notice Date 08/14/2025. (Admin.) | 
| 08/12/2025 | 384 | Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC) (Related Doc [382]), Signed on 8/12/2025. (abh4) | 
| 07/18/2025 | 383 | Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[382] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) | 
| 07/18/2025 | 382 | Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 3/6/2023 to 7/1/2025, Fee: $6,482.50, Expenses: $732.45. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # (1) Proposed Order) (Anderson, Richard) | 
| 01/27/2025 | Judge Alfredo R Perez added to case. Involvement of Judge Jeffrey P Norman Terminated (trc4) | |
| 01/27/2025 | Adversary Case 3:23-ap-8016 Closed. (trc4) | |
| 11/17/2024 | 381 | BNC Certificate of Mailing. (Related document(s):[380] Order on Application for Compensation) No. of Notices: 3. Notice Date 11/17/2024. (Admin.) | 
| 11/15/2024 | 380 | Order Approving Fee Application in part, Denying in part (Related Doc [374]). Allowing for Ross, Banks, May, Cron & Cavin, P.C. Compensation in the amount of $1,042.50 and expenses in the amount $163.49 on an interim basis Signed on 11/15/2024. So Ordered (related Doc [333] ) hereby approved on full and final basis. (srh4) | 
| 10/27/2024 | 379 | BNC Certificate of Mailing. (Related document(s):[377] Order Setting Hearing) No. of Notices: 3. Notice Date 10/27/2024. (Admin.) | 
| 10/25/2024 | 378 | Certificate of Service (Filed By Ross, Banks, May, Cron & Cavin, P.C. ).(Related document(s):[377] Order Setting Hearing) (Myers, Marc) |