Case number: 4:19-bk-31371 - Gasper Rice Resources, Ltd. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Gasper Rice Resources, Ltd.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    03/11/2019

  • Last Filing

    05/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-31371

Assigned to: Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/11/2019
Date converted:  05/26/2020
Debtor dismissed:  03/31/2021
341 meeting:  06/24/2020
Deadline for filing claims:  10/02/2020
Deadline for filing claims (govt.):  09/09/2019

Debtor

Gasper Rice Resources, Ltd.

4201 Cypress Creek Pkwy., Suite 400
Houston, TX 77068-3447
HARRIS-TX
Tax ID / EIN: 76-0525978

represented by
Margaret Maxwell McClure

Attorney at Law
909 Fannin
Suite 3810
Houston, TX 77010
713-659-1333
Fax : 713-658-0334
Email: margaret@mmmcclurelaw.com

Trustee

Randy W Williams

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9262

represented by
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
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

Latest Dockets

Date Filed#Docket Text
05/04/2021137Final Decree Signed on 5/4/2021 (hcar)
04/02/2021136BNC Certificate of Mailing. (Related document(s): 135 Order Dismissing Debtor(s)) No. of Notices: 48. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021)
04/01/2021Chapter 7 Trustee's Report of No Distribution: I, Randy W Williams, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Williams, Randy)
03/31/2021135Order Granting Trustee's Motion to Dismiss for Cause. Signed on 3/31/2021 (jchavez) (Entered: 03/31/2021)
03/08/2021134Motion to Dismiss Case for Other Cause . Objections/Request for Hearing Due in 21 days. Filed by Trustee Randy W Williams (Attachments: # 1 Service List # 2 Proposed Order) (Myers, Marc) (Entered: 03/08/2021)
09/11/2020133BNC Certificate of Mailing. (Related document(s): 132 Order on Motion To Substitute Attorney) No. of Notices: 2. Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020)
09/09/2020132Order Granting Motion to Substitute Attorney, terminating Lloyd A. Lim and Rachel I Thompson. (Related Doc # 131) Signed on 9/9/2020. (jchavez) (Entered: 09/09/2020)
08/17/2020131Motion To Substitute Attorney. Filed by Creditor Woodforest National Bank (Attachments: # 1 Proposed Order) (Ferretti, Daniel) (Entered: 08/17/2020)
08/17/2020130Notice of Appearance and Request for Notice Filed by Daniel J Ferretti Filed by on behalf of Woodforest National Bank (Ferretti, Daniel) (Entered: 08/17/2020)
07/02/2020129BNC Certificate of Mailing. (Related document(s): 128 Trustee's Request for Notice of Assets) No. of Notices: 47. Notice Date 07/02/2020. (Admin.) (Entered: 07/02/2020)