Houston-Harris Division Patrol, Inc.
7
Christopher M. Lopez
08/14/2019
11/22/2025
Yes
v
| CONVERTED, PlnDue, DsclsDue, FINANCE |
Assigned to: Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Houston-Harris Division Patrol, Inc.
6420 Richmond Avenue, Suite 520 Houston, TX 77057-5925 HARRIS-TX Tax ID / EIN: 76-0535392 |
represented by |
Margaret Maxwell McClure
Margaret M McClure 3707 Brookbank 77068 Houston, TX 77068 713-253-4513 Email: margaret@mmmcclurelaw.com |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Tara T. LeDay
Chamberlain Hrdlicka 1200 Smith Street, 14th Floor Houston, TX 78680 713-658-1818 Email: TARA.LEDAY@CHAMBERLAINLAW.COM Jarrod B Martin
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jbm.trustee@chamberlainlaw.com Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jonesmurray.com |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 TERMINATED: 08/28/2019 |
| |
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
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/22/2025 | 333 | BNC Certificate of Mailing. (Related document(s):332 Notice of Final Report Before Distribution) No. of Notices: 53. Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025) |
| 11/20/2025 | 332 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):329 Chapter 7 Trustee's Final Report Before Distribution, 331 Application for Trustee Compensation and Expenses) (Murray, Christopher) (Entered: 11/20/2025) |
| 11/20/2025 | 331 | Application for Trustee Compensation and Expenses . (Related document(s):329 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order for Trustee's Application for Compensation and Expenses) (United States Trustee SDTXcs, Catherine) (Entered: 11/20/2025) |
| 11/20/2025 | 330 | 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) (Entered: 11/20/2025) |
| 11/20/2025 | 329 | Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 11/20/2025) |
| 04/11/2025 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $747.89 to Latasha Cornish (Related document(s):327 Order on Motion to Disburse Unclaimed Funds) (khn4) (Entered: 05/02/2025) | |
| 04/11/2025 | 328 | BNC Certificate of Mailing. (Related document(s):327 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 7. Notice Date 04/11/2025. (Admin.) (Entered: 04/11/2025) |
| 04/09/2025 | 327 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # 326) Signed on 4/9/2025. (rgs4) (Entered: 04/09/2025) |
| 02/05/2025 | 326 | Motion to Disburse Unclaimed Funds Filed by Creditor Latahsa Cornish (Attachments: # 1 Proposed Order # 2 Exhibit) (dah4) (Entered: 02/06/2025) |
| 01/16/2025 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $747.89 to Brandy M. Sellers c/o Tempie Services, LLC (Related document(s):324 Order on Motion to Disburse Unclaimed Funds) (khn4) (Entered: 01/17/2025) |