Paradigm Telecom II, LLC and Unsecured Creditors Committee
7
Jeffrey P Norman
07/27/2018
10/12/2025
Yes
v
Assigned to: Jeff Bohm Chapter 11 Voluntary Asset |
|
Debtor Paradigm Telecom II, LLC
14850 Woodham Dr. Suite 1058 Houston, TX 77073 HARRIS-TX Tax ID / EIN: 81-4426166 |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 5005 Riverway Ste. 250 Houston, TX 77056 713-960-0277 Email: fuqua@fuqualegal.com Nicholas A Pasalides
Reich Reich et al 235 Main St Ste 450 White Plains, NY 10601 914-919-2126 Email: npasalides@reichpc.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
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: stephen.statham@usdoj.gov |
Creditor Committee Unsecured Creditors Committee |
represented by |
Johnie J Patterson
Walker & Patterson,P.C. P.O. Box 61301 Houston, TX 77208-1301 713-956-5577 Fax : 713-956-5570 Email: jjp@walkerandpatterson.com |
Date Filed | # | Docket Text |
---|---|---|
10/12/2025 | 588 | BNC Certificate of Mailing. (Related document(s):[587] Order on Motion to Disburse Unclaimed Funds) No. of Notices: 17. Notice Date 10/12/2025. (Admin.) |
10/10/2025 | 587 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # [585]) Signed on 10/10/2025. (trc4) |
10/09/2025 | 586 | ** Duplicate of [585]. Motion Terminated** Motion to Disburse Unclaimed Funds Filed by Creditor Hudson Fiber Network, Inc. (amp4) Modified on 10/10/2025 (trc4). |
10/09/2025 | 585 | Motion to Disburse Unclaimed Funds Filed by Interested Party ExteNet Telecom Solutions, Inc. (mmm4) |
09/05/2025 | 584 | BNC Certificate of Mailing. (Related document(s):[583] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 16. Notice Date 09/05/2025. (Admin.) |
09/03/2025 | 583 | Order Approving Trustee's Application for Compensation and Expenses (Related Doc # [580]). Approving for Allison D Byman, fees awarded: $55882.47, expenses awarded: $1690.83 Signed on 9/3/2025. (trc4) |
08/20/2025 | 582 | Notice of Withdrawal of Appearance. Filed by Southern California Edison Company (Moore, Weldon) |
08/07/2025 | 581 | Notice of Trustee's Report and Application for Compensation & Deadline to Object. (Related document(s):[580] Application for Trustee Compensation and Expenses) Filed by Allison D Byman (Byman, Allison) |
08/07/2025 | 580 | Final Application for Trustee Compensation and Expenses for Allison D Byman, Trustee Chapter 7, Period: 7/10/2020 to 8/7/2025, Fee: $55,882.47, Expenses: $1,690.83. Objections/Request for Hearing Due in 21 days. Filed by Attorney Allison D Byman Hearing scheduled for 9/16/2025 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order) (Byman, Allison) |
08/07/2025 | 579 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) |