Jasaluk, LLC
7
David R Jones
11/30/2016
01/10/2020
Yes
v
CLOSED |
Assigned to: David R Jones Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Jasaluk, LLC
6120 Louetta Road Spring, TX 77379 HARRIS-TX Tax ID / EIN: 45-1018684 dba Ned Corp. Jasaluk |
represented by |
Timothy Webb
Webb Associates 3401 Louisiana St Ste 120 Houston, TX 77002 713-752-0011 Email: timwebblaw@aol.com |
Trustee Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 TERMINATED: 12/06/2016 |
| |
Trustee Ronald J Sommers
Nathan Sommers Jacobs 2800 Post Oak Blvd 61st Floor Houston, TX 77056 713-892-4801 TERMINATED: 12/09/2016 |
| |
Trustee Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 |
represented by |
Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 Fax : 713-759-6834 Email: jln@hwa.com Rhonda R Chandler
Hughes Watters Askanase LLP Total Plaza 1201 Louisiana Street 28th Floor Houston, TX 77002 713-328-2853 Fax : 713-759-6834 Email: rrchandler@hwa.com Simon Richard Mayer
Locke Lord LLP 600 Travis, Suite 2800 Houston, TX 77002 713 226 1507 Fax : 713 223 3717 Email: simon.mayer@lockelord.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 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2020 | 59 | BNC Certificate of Mailing. (Related document(s): 58 Final Decree) No. of Notices: 1. Notice Date 01/10/2020. (Admin.) (Entered: 01/10/2020) |
01/08/2020 | 58 | Final Decree, Signed on 1/8/2020 (rcas) (Entered: 01/08/2020) |
12/06/2019 | 57 | The 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) (Entered: 12/06/2019) |
12/06/2019 | 56 | Chapter 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) (Entered: 12/06/2019) |
11/13/2019 | Bankruptcy Unclaimed Funds deposited into the Registry of the Court in the amount of $2,112.94, receipt number HOU092241 (Related document(s):[54] Order on Motion to Deposit Funds into Court Registry) (GloriaVasquez) | |
11/07/2019 | 55 | BNC Certificate of Mailing. (Related document(s): 54 Order on Motion to Deposit Funds into Court Registry) No. of Notices: 1. Notice Date 11/07/2019. (Admin.) (Entered: 11/08/2019) |
11/05/2019 | 54 | Order Granting Motion to Deposit Funds into Court Registry (Related Doc # 53) Signed on 11/5/2019. (klov) (Entered: 11/05/2019) |
10/15/2019 | 53 | Motion to Deposit Funds into the Court Registry Filed by Trustee Janet S Casciato-Northrup (Attachments: # 1 Proposed Order) (Casciato-Northrup, Janet) (Entered: 10/15/2019) |
08/31/2019 | 52 | BNC Certificate of Mailing. (Related document(s): 51 Order Approving Final Report & Account) No. of Notices: 3. Notice Date 08/31/2019. (Admin.) (Entered: 08/31/2019) |
08/29/2019 | 51 | Order Approving Entry of Order Approving Chapter 7 Trustee's Final Report Signed on 8/29/2019 (Related document(s): 38 Chapter 7 Trustee's Final Report Before Distribution) (VrianaPortillo) (Entered: 08/29/2019) |