West Brazos Stewart Food Markets, LLC and West Brazos Stewart Sweeny Holdings, LLC
11
Alfredo R Perez
07/11/2025
01/27/2026
Yes
v
| PlnDue, DsclsDue, LEAD, DEFmaillist |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor West Brazos Stewart Food Markets, LLC
P.O. Box 979 Brazoria, TX 77422 BRAZORIA-TX Tax ID / EIN: 85-2221853 aka Stewart's Food Store #2 aka Stewart's Food Store #4 aka Stewart's Grocery aka Stewart's Food Store aka Stewart's Food Market |
represented by |
Genevieve Marie Graham
Genevieve Graham Law, PLLC PO Box 130378 Houston, TX 77219 832-367-5705 Email: ggraham@graham-pllc.com |
Debtor West Brazos Stewart Sweeny Holdings, LLC
PO Box 979 Brazoria, TX 77422 BRAZORIA-TX |
represented by |
Genevieve Marie Graham
(See above for address) |
Debtor West Brazos Stewart Property Holdings of Brazoria, LLC
PO Box 979 Brazoria, TX 77422 BRAZORIA-TX |
represented by |
Genevieve Marie Graham
(See above for address) |
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 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 |
|---|---|---|
| 01/27/2026 | 118 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $982636 disbursed (Filed By West Brazos Stewart Food Markets, LLC ). (Graham, Genevieve) |
| 01/06/2026 | 117 | Corrected Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $730405 disbursed (Filed By West Brazos Stewart Food Markets, LLC ). (Graham, Genevieve) |
| 12/23/2025 | 116 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $730405 disbursed (Filed By West Brazos Stewart Food Markets, LLC ). (Graham, Genevieve) |
| 11/27/2025 | 115 | BNC Certificate of Mailing. (Related document(s):[113] Order on Application to Employ) No. of Notices: 5. Notice Date 11/27/2025. (Admin.) |
| 11/26/2025 | 114 | BNC Certificate of Mailing. (Related document(s):[112] Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 5. Notice Date 11/26/2025. (Admin.) |
| 11/25/2025 | 113 | Order Authorizing the Expansion of Financial Advisor Services and Authorizing the Retention of Jeffrey Shulse as Chief Restructuring Office Effective October 1, 2025 (Related Doc # [104]) Signed on 11/25/2025. (tjl4) |
| 11/24/2025 | 112 | Order Extending the Debtors' Exclusive Periods to File and Solicit a Plan and Applying Bridge Order to the Extension (Related Doc # [101]) Signed on 11/24/2025. (tjl4) |
| 11/21/2025 | 111 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2025, $761215 disbursed (Filed By West Brazos Stewart Food Markets, LLC ). (Graham, Genevieve) |
| 11/20/2025 | 110 | BNC Certificate of Mailing. (Related document(s):[109] Generic Order) No. of Notices: 5. Notice Date 11/20/2025. (Admin.) |
| 11/18/2025 | 109 | Agreed Order Granting De Lage Landen Financial Services, Inc.'s Motion for Relief from Automatic Stay to Sever Debtors from State Court Lawsuit to Prosecute Against Guarantors, Signed on 11/18/2025 (Related document(s):[96] Motion for Relief From Stay) (tjl4) |