Primrose La Sara, LLC and UV Logistics, LLC dba United Vision Logistics
7
Karen K. Brown
02/17/2016
12/20/2023
Yes
v
CONVERTED, PlnDue, DsclsDue, CLOSED |
Assigned to: David R Jones Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Primrose La Sara, LLC
715 Discovery Suite 302 Cedar Park, TX 78613 WILLIAMSON-TX Tax ID / EIN: 27-4204605 fka Risco La Sara, LLC |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: fuqua@fuqualegal.com Michael Duane Jones
Jones Gill Porter Crawford & Crawford 6363 Woodway Ste 1100 Houston, TX 77057 713-652-4068 Fax : 713-651-0716 Email: mjones@jonesgill.com |
Plaintiff UV Logistics, LLC dba United Vision Logistics
4021 Ambassador Caffery Pkwy Suite 200, Bldg. A Lafayette, LA 70503 |
represented by |
Marc L Ellison
Torz Ellison Totz PC 2211 Norfolk Suite 510 Houston, TX 77098 713-275-0307 Email: service@tetlegal.com |
Trustee Randy W Williams
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9262 TERMINATED: 06/01/2016 |
| |
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 Marc Douglas Myers
Ross, Banks, May, Cron & Cavin P.C. 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 Fax : 713-623-6014 Email: mmyers@rossbanks.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 Ellen Maresh Hickman
Office of the U S Trustee 515 Rusk St Ste 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4680 Email: ellen.hickman@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 |
---|---|---|
12/20/2023 | 272 | Order Dismissing Adversary Case 4:19-ap-3543 Signed on 12/20/2023 (MarioRios) |
11/15/2023 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $26,313.79 to Dilks & Knopik, LLC (Related document(s):[270] Order on Motion to Pay) (KathyHNguyen) | |
11/03/2023 | 271 | BNC Certificate of Mailing. (Related document(s):[270] Order on Motion to Pay) No. of Notices: 20. Notice Date 11/03/2023. (Admin.) |
11/01/2023 | 270 | Order Granting Motion To Pay (Related Doc [268]) Signed on 11/1/2023. (MarioRios) |
10/19/2023 | Adversary Case 4:16-ap-3187 Closed. (MarioRios) | |
10/17/2023 | 269 | Remark: Case Reassigned from Judge Jones to Judge Norman. (RobbieWestmoreland) |
10/05/2023 | 268 | Motion to Pay Unclaimed Funds. Objections/Request for Hearing Due in 21 days. Filed by Creditor Dilks & Knopik, LLC (FrancesCarbia) (Entered: 10/05/2023) |
01/10/2021 | 267 | BNC Certificate of Mailing. (Related document(s):266 Transfer of Claim) No. of Notices: 1. Notice Date 01/10/2021. (Admin.) (Entered: 01/10/2021) |
01/05/2021 | Receipt of Transfer of Claim(16-30822) [claims,trclm] ( 26.00) Filing Fee. Receipt number 22723584. Fee amount $ 26.00. (U.S. Treasury) (Entered: 01/05/2021) | |
01/05/2021 | 266 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Allied Oil & Gas Services To Dilks & Knopik, LLC Fee Amount $26 (Dilks, Brian) (Entered: 01/05/2021) |