Case number: 4:19-bk-30132 - Natural Chem Holdings, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Natural Chem Holdings, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    David R Jones

  • Filed

    01/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-30132

Assigned to: David R Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/10/2019
Date terminated:  06/18/2019
Debtor dismissed:  01/17/2019

Debtor

Natural Chem Holdings, LLC

4265 San Felipe Rd
Ste. 1100
Houston, TX 77027
HARRIS-TX
Tax ID / EIN: 72-1597505

represented by
Wayne Kitchens

Hughes Watters Askanase LLP
Total Plaza
1201 Louisiana, 28th Floor
Houston, TX 77002
713-759-0818
Fax : 713-759-6834
Email: jwk@hwallp.com

Robert J Salazar

Attorney at Law
4265 San Felipe Rd
Ste.1100
Houston, TX 77027
281-901-5526
Email: rjsalazartx@gmail.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

Latest Dockets

Date Filed#Docket Text
06/18/2019Bankruptcy Case Closed (ltie) (Entered: 06/18/2019)
01/19/201924BNC Certificate of Mailing. (Related document(s): 20 Order Dismissing Debtor(s)) No. of Notices: 3. Notice Date 01/19/2019. (Admin.) (Entered: 01/19/2019)
01/17/201923BNC Certificate of Mailing. (Related document(s): 13 Order Setting Hearing) No. of Notices: 3. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/201922BNC Certificate of Mailing. (Related document(s): 12 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/201921BNC Certificate of Mailing. (Related document(s): 11 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/201920Order of Dismissal Signed on 1/17/2019 (aalo) (Entered: 01/17/2019)
01/17/201919Courtroom Minutes. Time Hearing Held: 1:58 PM. Appearances: Wayne Kitchens, Robert Salazar, Hector Duran. (Related document(s): 1 Voluntary Petition (Chapter 11)) For the reasons stated on the record, the case is dismissed. (aalo) (Entered: 01/17/2019)
01/16/201918Exhibit List (Filed By Natural Chem Holdings, LLC ).(Related document(s): 14 Response) (Attachments: # 1 Continuation exh C-I # 2 Continuation Exhibits J-Z) (ckrus) (Entered: 01/16/2019)
01/16/201917Exhibit List (Filed By Natural Chem Holdings, LLC ).(Related document(s): 14 Response) (ckrus) (Entered: 01/16/2019)
01/16/201916Notice of Appearance and Request for Notice Filed by Andrew G Edson Filed by on behalf of Saint Paul Commodities, Inc. (Edson, Andrew) (Entered: 01/16/2019)