Houston-Harris Division Patrol, Inc.
7
Christopher M. Lopez
08/14/2019
03/28/2024
Yes
v
CONVERTED, PlnDue, DsclsDue |
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
Attorney at Law 25420 Kuykendahl Suite B300-1043 The Woodlands, TX 77375 713-659-1333 Fax : 713-658-0334 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 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 |
---|---|---|
03/27/2024 | 265 | BNC Certificate of Mailing. (Related document(s):263 Transfer of Claim) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/27/2024 | Receipt of Transfer of Claim( 19-34548) [claims,trclm] ( 28.00) Filing Fee. Receipt number A25172305. Fee amount $ 28.00. (U.S. Treasury) (Entered: 03/27/2024) | |
03/27/2024 | 264 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Eugene R Leslie To Dilks & Knopik, LLC Fee Amount $28 Filed by Dilks & Knopik, LLC (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 03/27/2024) |
03/25/2024 | Receipt of Transfer of Claim( 19-34548) [claims,trclm] ( 28.00) Filing Fee. Receipt number A25164338. Fee amount $ 28.00. (U.S. Treasury) (Entered: 03/25/2024) | |
03/25/2024 | 263 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LaTronda J Yearling To Dilks & Knopik, LLC Fee Amount $28 Filed by Dilks & Knopik, LLC (Attachments: # 1 Assignment) (Drake, Andrew) (Entered: 03/25/2024) |
02/21/2024 | Bankruptcy Unclaimed Funds deposited into the Registry of the Court in the amount of $35,898.72, receipt number 400004577 (Related document(s):261 Generic Order) (JimS) (Entered: 02/22/2024) | |
02/15/2024 | 262 | BNC Certificate of Mailing. (Related document(s):261 Generic Order) No. of Notices: 5. Notice Date 02/15/2024. (Admin.) (Entered: 02/15/2024) |
02/13/2024 | 261 | Order Granting Trustee's Motion (I) to Deposit Funds in the Court Registry, (II) to Reconcile and Close Separate Accounts, and (III) Related Relief (Related Doc # 259). Signed on 2/13/2024. (ZildeCompean) (Entered: 02/13/2024) |
01/19/2024 | 260 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):259 Generic Motion) (Murray, Christopher) (Entered: 01/19/2024) |
01/19/2024 | 259 | Motion to (I) Deposit Funds into Court Registry, (II) Reconcile and Close Separate Accounts, and (III) Related Relief Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 01/19/2024) |