Case number: 4:17-bk-35898 - South Coast Supply Company - Texas Southern Bankruptcy Court

Case Information
  • Case title

    South Coast Supply Company

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeff Bohm

  • Filed

    10/20/2017

  • Last Filing

    02/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 17-35898

Assigned to: Jeff Bohm
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/20/2017
Date terminated:  12/06/2018
Plan confirmed:  08/17/2018
341 meeting:  12/21/2017
Deadline for objecting to discharge:  01/29/2018

Debtor

South Coast Supply Company, Debtor

9616 TelgeRd.
Houston, TX 77095
HARRIS-TX
Tax ID / EIN: 74-1732493

represented by
H Miles Cohn

Crain, Caton & James, PC
1401 McKinney
17th Floor
Houston, TX 77010
713-752-8668
Fax : 713-425-7968
Email: mcohn@craincaton.com

Michelle Valadares Friery

Crain, Caton & James, P.C.
1401 McKinney
Ste 1700
Houston, TX 77010
713-752-8681
Fax : 713-658-1921
Email: michelle.friery@keanmiller.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
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

Latest Dockets

Date Filed#Docket Text
02/12/2019296Final Debtor-In-Possession Monthly Operating Report for Filing Period October 2018 - December 8, 2018 (Filed By South Coast Supply Company ). (Friery, Michelle) (Entered: 02/12/2019)
12/16/2018295BNC Certificate of Mailing. (Related document(s):294 Transfer of Claim) No. of Notices: 1. Notice Date 12/16/2018. (Admin.) (Entered: 12/16/2018)
12/14/2018Receipt of Transfer of Claim(17-35898) [claims,trclm] ( 25.00) Filing Fee. Receipt number 20694979. Fee amount $ 25.00. (U.S. Treasury) (Entered: 12/14/2018)
12/14/2018294Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: SERVICE METALS (Claim No. 34) To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 12/14/2018)
12/09/2018293BNC Certificate of Mailing. (Related document(s):292 Order on Emergency Motion) No. of Notices: 164. Notice Date 12/09/2018. (Admin.) (Entered: 12/10/2018)
12/06/2018Bankruptcy Case Closed (ltie) (Entered: 12/07/2018)
12/06/2018292Final Decree (Related Doc # 291). Signed on 12/6/2018. (ltie) (Entered: 12/07/2018)
12/05/2018291Emergency Motion , Motion for Final Decree Filed by Debtor South Coast Supply Company (Attachments: # 1 Proposed Order Final Decree) (Friery, Michelle) (Entered: 12/05/2018)
11/16/2018290Final Order of Dismissal of Adversary Case 4:18-ap-3026. Signed on 11/16/2018. (ltie) (Entered: 11/20/2018)
11/15/2018289BNC Certificate of Mailing. (Related document(s):288 Transfer of Claim) No. of Notices: 1. Notice Date 11/15/2018. (Admin.) (Entered: 11/16/2018)