Case number: 4:19-bk-36737 - Pestova Holdings, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Pestova Holdings, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    12/03/2019

  • Last Filing

    03/31/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-36737

Assigned to: Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/03/2019
Date converted:  02/11/2020
341 meeting:  05/20/2020
Deadline for filing claims:  07/13/2020

Debtor

Pestova Holdings, LLC

7202 Martin Luther King
Houston, TX 77033
HARRIS-TX
Tax ID / EIN: 82-2892499

represented by
Pestova Holdings, LLC

PRO SE

Jesse Aguinaga

Aguinaga & Associates
The Center
8323 S.W. Freeway, Suite 670
Houston, TX 77074
713-772-7986
Fax : 713-772-7725
Email: jfa@aguinagaandassociates.com
TERMINATED: 02/11/2020

Trustee

Janet S Casciato-Northrup

Hughes Watters and Askanase
1201 Louisiana
28th Floor
Houston, TX 77002
713-759-0818
TERMINATED: 02/12/2020

 
 
Trustee

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801

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

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801
Fax : 713-892-4800
Email: efile@nathansommers.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
03/31/2022167BNC Certificate of Mailing. (Related document(s):[166] Final Decree) No. of Notices: 1. Notice Date 03/31/2022. (Admin.)
03/29/2022166Final Decree Signed on 3/29/2022 (SpencerSavarese)
02/24/2022165The 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)
02/24/2022164Chapter 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)
03/29/2021Adversary Case 4:20-ap-3121 Closed. (rsal) (Entered: 03/29/2021)
11/17/2020163Notice of Change of Address Filed by Edgar Flores (Singh, Brendon) (Entered: 11/17/2020)
11/14/2020162BNC Certificate of Mailing. (Related document(s): 157 Order on Emergency Motion) No. of Notices: 22. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/2020161BNC Certificate of Mailing. (Related document(s): 155 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 22. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/2020160BNC Certificate of Mailing. (Related document(s): 154 Order on Application for Compensation) No. of Notices: 22. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/2020159BNC Certificate of Mailing. (Related document(s): 153 Order on Application for Compensation) No. of Notices: 22. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)