West Brazos Stewart Food Markets, LLC and West Brazos Stewart Sweeny Holdings, LLC
11
Alfredo R Perez
07/11/2025
12/23/2025
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 |
|---|---|---|
| 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) |
| 11/18/2025 | 108 | Proposed Order RE: /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 (Filed By De Lage Landen Financial Services, Inc. ).(Related document(s):[96] Motion for Relief From Stay) (Monsour, Trey) |
| 11/07/2025 | 107 | BNC Certificate of Mailing. (Related document(s):[106] Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 11/07/2025. (Admin.) |