Case number: 4:15-bk-33286 - JMC Title of Texas, LLC - Texas Southern Bankruptcy Court

Case Information
Docket Header
TRANSIN



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 15-33286

Assigned to: David R Jones
Chapter 7
Voluntary
Asset


Date filed:  03/09/2015
341 meeting:  07/16/2015
Deadline for filing claims:  11/03/2015

Debtor

JMC Title of Texas, LLC

508 Buckwheat Hollow
Lindley, NY 14858
STEUBEN-NY
Tax ID / EIN: 26-4724662

represented by
Michael Ronald Hooper

The Hooper Law Firm PC
5200 McDermott Rd
Ste 225
Plano, TX 75024
832-451-5288
Email: mhooper@hooperlawfirm.net

Daniel Paz

Higier Allen & Lautin, P.C.
The Tower at Cityplace
2711 N. Haskell Ave., Suite 2400
Dallas, TX 75204
972-716-1888 ext 214
Fax : 972-716-1889
Email: dpaz@higierallen.com

Mark A Weiermiller

Cooper Pautz and Weiermiller LLP
2854 Westinghouse Rd
Horseheads, NY 14845
607-739-8763

Trustee

Lowell T Cage

Cage Hill and Niehaus LLP
5851 San Felipe
Suite 950
Houston, TX 77057
713-789-0500

represented by
Timothy L. Wentworth

Cage, Hill & Niehaus, LLP
5851 San Felipe, Suite 950
Houston, TX 77057
713-789-0500
Fax : 713-974-0344
Email: tim.wentworth@cagehill.com

Trustee

Kenneth W Gordon

TERMINATED: 06/18/2015

 
 
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

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Kathleen Dunivin Schmitt, II

TERMINATED: 06/18/2015

Latest Dockets

Date Filed#Docket Text
06/20/2019194BNC Certificate of Mailing. (Related document(s):[193] Final Decree) No. of Notices: 2. Notice Date 06/20/2019. (Admin.)
06/18/2019193Final Decree, Signed on 6/18/2019 (rcas)
05/16/2019192The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXts)
05/16/2019191Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXts)
05/09/2019190Certificate of Service Regarding Submission of Trustee's Final Account and Distribution Report. (Filed By Lowell T Cage ). (Cage, Lowell)
09/28/2018189BNC Certificate of Mailing. (Related document(s):[188] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 9. Notice Date 09/28/2018. (Admin.)
09/25/2018188Order Approving Trustee's Compensation and Expenses (Related Doc # [185]). Signed on 9/25/2018. (VrianaPortillo)
08/16/2018187BNC Certificate of Mailing. (Related document(s):[186] Notice of Final Report Before Distribution) No. of Notices: 26. Notice Date 08/16/2018. (Admin.)
08/14/2018186Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[183] Chapter 7 Trustee's Final Report Before Distribution, [185] Application for Trustee Compensation and Expenses) (Cage, Lowell)
08/13/2018185Application for Trustee Compensation and Expenses . (Related document(s):[183] Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # (1) Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee SDTXde)