Case number: 4:19-bk-33495 - Lazer Construction Company, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Lazer Construction Company, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Jeffrey P Norman

  • Filed

    06/24/2019

  • Last Filing

    06/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-33495

Assigned to: Jeffrey P Norman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/24/2019
Date converted:  03/04/2020
Date terminated:  06/01/2022
341 meeting:  04/30/2020

Debtor

Lazer Construction Company, Inc.

3405 Almeda Genoa Rd
Houston, TX 77047-3611
HARRIS-TX
Tax ID / EIN: 76-0384811

represented by
Kimberly Anne Bartley

Waldron & Schneider, L.L.P.
15150 Middlebrook Drive
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: kbartley@ws-law.com

Richard A Simmons

Waldron & Schneider, PLLC
15150 Middlebrook
TX
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: rsimmons@ws-law.com

Trustee

Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200

represented by
Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: eengelhart@rossbanks.com

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
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
06/01/2022328Final Decree Signed on 6/1/2022 (hcar) (Entered: 06/01/2022)
04/29/2022327The 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, Trish) (Entered: 04/29/2022)
04/29/2022326Chapter 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, Trish) (Entered: 04/29/2022)
12/01/2021325BNC Certificate of Mailing. (Related document(s):324 Generic Order) No. of Notices: 15. Notice Date 12/01/2021. (Admin.) (Entered: 12/01/2021)
11/29/2021324Order Granting Motion (Related Doc # 320) Signed on 11/29/2021. (mrios) (Entered: 11/29/2021)
11/25/2021323BNC Certificate of Mailing. (Related document(s):322 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 15. Notice Date 11/25/2021. (Admin.) (Entered: 11/25/2021)
11/23/2021322Order Granting Trustee's Application for Compensation and Expenses (Related Doc # 317). Granting for Eva S Engelhart, fees awarded: $36958.49, expenses awarded: $1192.00 Signed on 11/23/2021. (mrios) (Entered: 11/23/2021)
11/10/2021321Notice of Abandonment of twenty-five boxes of financial materials. Filed by Eva S Engelhart (Attachments: # 1 Certificate of Service) (Engelhart, Eva) (Entered: 11/10/2021)
11/01/2021320Motion for Entry of Order Approving Chapter 7 Trustee's Final Report Before Distribution. Filed by Trustee Eva S Engelhart Hearing scheduled for 12/15/2021 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Engelhart, Eva) (Entered: 11/01/2021)
10/31/2021319BNC Certificate of Mailing. (Related document(s):318 Notice of Final Report Before Distribution) No. of Notices: 118. Notice Date 10/31/2021. (Admin.) (Entered: 10/31/2021)