Sun Belt Commodities, Inc.
7
Marvin Isgur
11/03/2014
07/15/2025
Yes
v
PlnDue, DsclsDue, CONVERTED, CLOSED, FINANCE |
Assigned to: Marvin Isgur Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Sun Belt Commodities, Inc.
4802 Gulf Freeway Houston, TX 77023 HARRIS-TX Tax ID / EIN: 76-0323499 |
represented by |
Peter Johnson
Law Office of Peter Johnson 5507 Ashby Street Houston, TX 77005 713-961-1200 Email: pjohnson@pjlaw.com |
Trustee Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 |
represented by |
Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 Fax : 713-623-6014 Email: eengelhart@rossbanks.com Jarrod B. Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com Spencer D. Solomon
Nathan Sommers Jacobs PC 2800 Post Oak Blvd 61st Floor Houston, TX 77056 713-960-0303 Fax : 713-892-4800 Email: ssolomon@nathansommers.com Thomas Andrew Woolley, III
McCloskey Roberson Woolley, PLLC 190 TC Jester, Suite 400 Houston, TX 77007 713-337-3900 Fax : 713-337-3915 Email: rwoolley@mrwpllc.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Nancy Lynne Holley
U S Trustee 515 Rusk St Ste 3516 Houston, TX 77002 (713) 718-4650 Email: nancy.holley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/15/2025 | 288 | Motion to Disburse Unclaimed Funds Filed by Creditor Dilks & Knopik, LLC (dah4) (Entered: 07/16/2025) |
06/28/2025 | 287 | BNC Certificate of Mailing. (Related document(s):286 Transfer of Claim) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) |
06/25/2025 | Receipt of Transfer of Claim( 14-36113) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26261676. Fee amount $ 28.00. (U.S. Treasury) (Entered: 06/25/2025) | |
06/25/2025 | 286 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Premium Foods, Inc. (Claim No. 4) To Dilks & Knopik, LLC Fee Amount $28 (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 06/25/2025) |
07/08/2019 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $4,910.66 to Gold Taste Foods Distributor (Related document(s):284 Order on Motion to Disburse Unclaimed Funds) (kngu) (Entered: 07/15/2019) | |
06/30/2019 | 285 | BNC Certificate of Mailing. (Related document(s):284 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 10. Notice Date 06/30/2019. (Admin.) (Entered: 06/30/2019) |
06/27/2019 | 284 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # 283) Signed on 6/27/2019. (kpico) (Entered: 06/28/2019) |
06/17/2019 | Financial Document Referred to Finance/Houston for approval.(Related document(s): 283 Motion to Disburse Unclaimed Funds) (LinhthuDo) (Entered: 06/17/2019) | |
05/16/2019 | 283 | Motion to Disburse Unclaimed Funds Filed by Creditor Gold Taste Food Distribution, Inc. (sgon) (Entered: 05/20/2019) |
11/17/2018 | 282 | BNC Certificate of Mailing. (Related document(s): 281 Final Decree) No. of Notices: 1. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) |