Bebco Environmental Controls Corporation
11
Alfredo R Perez
08/30/2024
06/11/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Bebco Environmental Controls Corporation
4725 Lawndale La Marque, TX 77568 GALVESTON-TX Tax ID / EIN: 46-1516421 |
represented by |
William P Haddock
Pendergraft & Simon 2777 Allen Parkway Suite 800 Houston, TX 77019 713-528-8555 Fax : 713-868-1267 Email: will@haddock.pro Leonard H Simon
Pendergraft Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8207 Fax : 832-202-2810 Email: lsimon@pendergraftsimon.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 87 | Final Application for Compensation for Fees & Expenses for Leonard H Simon, Attorney, Period: 8/30/2024 to 6/2/2025, Fee: $65268.00, Expenses: $2376.31. Objections/Request for Hearing Due in 21 days. Filed by Attorney Leonard H Simon (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Simon, Leonard) |
06/06/2025 | 86 | PDF with attached Audio File. Court Date & Time [ 6/2/2025 9:00:21 AM ]. File Size [ 5705 KB ]. Run Time [ 00:11:53 ]. (admin). |
06/04/2025 | 85 | BNC Certificate of Mailing. (Related document(s):[83] Order Confirming Chapter 11 Plan) No. of Notices: 62. Notice Date 06/04/2025. (Admin.) |
06/02/2025 | 84 | Courtroom Minutes. Time Hearing Held: 9:00 AM to 9:13 AM. Appearances: Mike Baucom as business representative for debtor, William Haddock for Debtor, and Chris Quinn as Trustee. Admitted exhibits: ECF Nos. 78, 79, 80-1 through 80-7. Confirmation hearing held. Oral argument heard. The Court confirms the plan on the record. ERO: yes. (Related document(s):[67] Chapter 11 Small Business Subchapter V Plan, [82] Proposed Order) (abh4) |
06/02/2025 | 83 | Order Confirming Debtor's Plan of Reorganization as a Consensual Plan Pursuant to 11 U.S.C. § 1191(a), Signed on 6/2/2025 (Related document(s):[67] Chapter 11 Small Business Subchapter V Plan, [82] Proposed Order) (abh4) |
05/31/2025 | 82 | Proposed Order RE: to confirm Debtor's Second Amended Plan (Filed By Bebco Environmental Controls Corporation ).(Related document(s):[69] Order Setting Hearing) (Haddock, William) |
05/31/2025 | 81 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2025, $93065 disbursed (Filed By Bebco Environmental Controls Corporation ). (Haddock, William) |
05/30/2025 | 80 | Exhibit List (Filed By Bebco Environmental Controls Corporation ).(Related document(s):[69] Order Setting Hearing) (Attachments: # (1) Exhibit Second Amended Plan of Reorganization # (2) Exhibit Summary of Ballots # (3) Exhibit Certificate of Service # (4) Exhibit E-mail from Natasha Alexander # (5) Exhibit Monthly Operating Report dated January 31, 2025 # (6) Exhibit Monthly Operating Report dated February 28, 2025 # (7) Exhibit Monthly Operating Report dated March 31, 2025) (Haddock, William) |
05/30/2025 | 79 | Declaration re: Declaration of William P. Haddock in Support of Confirmation of Debtor's Plan (Filed By Bebco Environmental Controls Corporation ).(Related document(s):[69] Order Setting Hearing) (Haddock, William) |
05/30/2025 | 78 | Declaration re: Declaration of Mike Baucom in Support of Confirmation of Debtor's Plan of Reorganization (Filed By Bebco Environmental Controls Corporation ).(Related document(s):[69] Order Setting Hearing) (Haddock, William) |