Case number: 4:09-bk-32467 - Royce Homes LP - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Royce Homes LP

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    04/07/2009

  • Last Filing

    09/01/2025

  • Asset

    No

  • Vol

    i

Docket Header
APPEAL, APPEAL_NAT



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 09-32467

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Involuntary


Date filed:  04/07/2009
341 meeting:  12/18/2009
Deadline for filing claims:  11/26/2009

Debtor

Royce Homes LP

7850 N. Sam Houston Parkway West
Houston, TX 77064
HARRIS-TX
Tax ID / EIN: 00-0000000

represented by
Timothy Micah Dortch

Dortch Lindstrom Livingston Law Group
2613 Dallas Parkway
Ste 220
Plano, TX 75093
214-393-1212
Fax : 888-653-3299
Email: Micah@dll-law.com

David Jones

Retired
210 Ridge
Coldspring, TX 77331
713-256-9285
Email: djones@porterhedges.com
TERMINATED: 09/29/2011

Julie M. Koenig

Cooper & Scully
26310 Oak Ridge Drive
Suite 34
The Woodlands, TX 77380
713-236-6800
Email: julie.koenig@cooperscully.com

Petitioning Creditor

Wisenbaker Builder Services Inc

1703 Westfield Loop
Houston, TX 77073

represented by
Christopher L Castillo

Haynes Boone LLP
One Houston Center
1221 McKinney Ste 2100
Houston, TX 77010
713-547-2224
Email: christopher.castillo@haynesboone.com

Patrick L Hughes

Haynes and Boone LLP
1221 McKinney
Suite 4000
Houston, TX 77010-2007
713-547-2550
Fax : 713-236-5401
Email: hughesp@haynesboone.com

Petitioning Creditor

Suncoast Post Tension Ltd

509 N. Sam Houston Parkway, Suite 300
Houston, TX 77060

represented by
Christopher L Castillo

(See above for address)

Patrick L Hughes

(See above for address)

Petitioning Creditor

Builders Mechanical Inc.

11143 Spring Cypress Road
Tomball, TX 77375

represented by
Christopher L Castillo

(See above for address)

Patrick L Hughes

(See above for address)

Petitioning Creditor

Luxury Baths by Arrow

5855 Cunningham
Houston, TX 77041

represented by
Christopher L Castillo

(See above for address)

Patrick L Hughes

(See above for address)

Trustee

Rodney D Tow

Rodney Tow, PLLC
1122 Highborne Cay Court
Texas City, TX 77590-1403
281-429-8300

represented by
Timothy Micah Dortch

(See above for address)

Erin Elizabeth Jones

Jones Murray LLP
602 Sawyer
Suite 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: erin@jonesmurray.com

Julie M. Koenig

(See above for address)

Kyung Shik Lee

Shannon and Lee LLP
2100 Travis St.
Ste 1525
Houston, TX 77002
713-301-4751
Email: klee@shannonleellp.com

Christopher David Lindstrom

Dortch, Lindstrom & Livingston
4306 Yoakum Blvd
Suite 270
Houston, TX 77006
713-968-0060
Email: chris@dll-law.com

Jason M Rudd

Wick Phillips Gould & Martin LLP
3131 McKinney Ave.
Ste 500
Dallas, TX 75204
214-692-6200
Email: jrudd@diamondmccarthy.com

Rodney D Tow

Tow and Koenig PLLC
26219 Oak Ridge Drive
The Woodlands, TX 77380
281-681-9100
Fax : 832-482-3979
Email: rtow@towkoenig.com

Rodney Dwayne Tow

Tow and Koenig PLLC
26219 Oak Ridge Drive
Spring, TX 77380
281-681-9100
Fax : 832-482-3979
Email: rtow@towkoenig.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Alicia Lenae Barcomb

DOJ-Ust
515 Rusk Ave.
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov

Nancy Lynne Holley

U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
(713) 718-4650
Email: nancy.holley@usdoj.gov

Diane G Livingstone

Office of U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Email: diane.g.livingstone@usdoj.gov

Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: christine.a.march@usdoj.gov

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Latest Dockets

Date Filed#Docket Text
09/01/20251099Notice of Deficiency Regarding a Bankruptcy Appeal (Related document(s):1091 Notice of Appeal) (hl4) (Entered: 09/01/2025)
08/21/20251098BNC Certificate of Mailing. (Related document(s):1095 Clerk's Notice of Filing of an Appeal) No. of Notices: 58. Notice Date 08/21/2025. (Admin.) (Entered: 08/21/2025)
08/21/20251097BNC Certificate of Mailing. (Related document(s):1096 Order on Emergency Motion) No. of Notices: 58. Notice Date 08/21/2025. (Admin.) (Entered: 08/21/2025)
08/19/20251096Order Denying Defendants' Emergency Motion for Stay Pending Appeal of Judgment (Related Doc # 1092). Signed on 8/19/2025. (rgs4) (Entered: 08/19/2025)
08/19/20251095Clerk's Notice of Filing of an Appeal. On 08/14/2025, Rodney Tow filed a notice of appeal. The appeal has been assigned to U.S. District Judge Lee H Rosenthal, Civil Action 4:25cv3918. Parties notified (Related document(s):1091 Notice of Appeal) (bwl4) (Entered: 08/19/2025)
08/19/20251094Election to Appeal to District Court . (bwl4) (Entered: 08/19/2025)
08/19/20251093Notice of Appearance and Request for Notice Filed by Julie M. Koenig Filed by on behalf of Stewart Milch (Koenig, Julie) (Entered: 08/19/2025)
08/18/20251092Emergency Motion , Motion To Stay Pending Appeal (related document(s):1090 Order on Motion To Sell). Filed by Attorney Ronald R Niehaus, Trustee Rodney D Tow (Attachments: # 1 Proposed Order) (Koenig, Julie) (Entered: 08/18/2025)
08/14/20251091Notice of Appeal filed. (related document(s):1090 Order on Motion To Sell). Receipt Number o,Fee Amount $298. Appellant Designation due by 08/28/2025. (Attachments: # 1 Exhibit) (Tow, Rodney) (Entered: 08/14/2025)
08/06/20251090Order Regarding Motion to Sell Magueyitos Property (Related Doc # 1086). Signed on 8/6/2025. (rgs4) (Entered: 08/06/2025)