Case number: 3:21-bk-80029 - US Construction Services, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    US Construction Services, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Alfredo R Perez

  • Filed

    02/19/2021

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, CONVERTED, WTRSVREND



U.S. Bankruptcy Court
Southern District of Texas (Galveston)
Bankruptcy Petition #: 21-80029

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/19/2021
Date converted:  08/17/2021
341 meeting:  10/15/2021

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: kelly@greenwoodprather.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

Latest Dockets

Date Filed#Docket Text
02/06/2026391Order Approving Trustee's Compensation and Expenses, Signed on 2/6/2026 (Related document(s):[386] Chapter 7 Trustee's Final Report Before Distribution) (gc4)
01/14/2026390BNC Certificate of Mailing. (Related document(s):389 Notice of Final Report Before Distribution) No. of Notices: 7. Notice Date 01/14/2026. (Admin.) (Entered: 01/14/2026)
01/12/2026389Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):386 Chapter 7 Trustee's Final Report Before Distribution, 388 Application for Trustee Compensation and Expenses) (Williams, Randy) (Entered: 01/12/2026)
01/12/2026388Application for Trustee Compensation and Expenses . (Related document(s):386 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order for Trustee's Application for Compensation and Expenses) (United States Trustee SDTXcs, Catherine) (Entered: 01/12/2026)
01/12/2026387The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) (Entered: 01/12/2026)
01/12/2026386Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 01/12/2026)
08/14/2025385BNC Certificate of Mailing. (Related document(s):[384] Order on Application for Compensation) No. of Notices: 2. Notice Date 08/14/2025. (Admin.)
08/12/2025384Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC) (Related Doc [382]), Signed on 8/12/2025. (abh4)
07/18/2025383Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[382] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard)
07/18/2025382Application 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)