Royce Homes LP
7
Christopher M. Lopez
04/07/2009
09/01/2025
No
i
APPEAL, APPEAL_NAT |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/01/2025 | 1099 | Notice of Deficiency Regarding a Bankruptcy Appeal (Related document(s):1091 Notice of Appeal) (hl4) (Entered: 09/01/2025) |
08/21/2025 | 1098 | BNC 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) |
08/21/2025 | 1097 | BNC 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) |
08/19/2025 | 1096 | Order Denying Defendants' Emergency Motion for Stay Pending Appeal of Judgment (Related Doc # 1092). Signed on 8/19/2025. (rgs4) (Entered: 08/19/2025) |
08/19/2025 | 1095 | Clerk'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) |
08/19/2025 | 1094 | Election to Appeal to District Court . (bwl4) (Entered: 08/19/2025) |
08/19/2025 | 1093 | Notice of Appearance and Request for Notice Filed by Julie M. Koenig Filed by on behalf of Stewart Milch (Koenig, Julie) (Entered: 08/19/2025) |
08/18/2025 | 1092 | Emergency 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) |
08/14/2025 | 1091 | Notice 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) |
08/06/2025 | 1090 | Order Regarding Motion to Sell Magueyitos Property (Related Doc # 1086). Signed on 8/6/2025. (rgs4) (Entered: 08/06/2025) |