Case number: 4:19-bk-36873 - Ghost Holdings, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Ghost Holdings, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    12/12/2019

  • Last Filing

    01/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FEEDUE, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-36873

Assigned to: Eduardo V Rodriguez
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  12/12/2019
Debtor dismissed:  01/06/2020
341 meeting:  01/14/2020
Deadline for filing claims:  04/13/2020
Deadline for filing claims (govt.):  06/15/2020

Debtor

Ghost Holdings, LLC

5554 S. Peek Rd.
Unit 25
Katy, TX 77450
HARRIS-TX
Tax ID / EIN: 45-5418534

represented by
Ghost Holdings, LLC

PRO SE



U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Alicia Lenae McCullar

Office of the US Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
713-718-4650
Email: alicia.mccullar@usdoj.gov

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
01/08/202010BNC Certificate of Mailing. (Related document(s): 9 Order Dismissing Case for Failure to Pay Fees) No. of Notices: 2. Notice Date 01/08/2020. (Admin.) (Entered: 01/08/2020)
01/06/20209Order Dismissing Bankruptcy Case 4:19-bk-36873 for Failure to Pay Fees. Signed on 1/6/2020 (klov) (Entered: 01/06/2020)
12/29/20198BNC Certificate of Mailing. (Related document(s): 7 Order Setting Hearing) No. of Notices: 1. Notice Date 12/29/2019. (Admin.) (Entered: 12/29/2019)
12/27/20197Order to Show Cause Signed on 12/27/2019 Show Cause hearing to be held on 1/14/2020 at 02:00 PM at Houston, Courtroom 402 (EVR). (jchavez) (Entered: 12/27/2019)
12/21/20196BNC Certificate of Mailing. (Related document(s): 5 Notice of Failure to Pay Filing Fees) No. of Notices: 1. Notice Date 12/21/2019. (Admin.) (Entered: 12/21/2019)
12/19/20195Notice of Failure to Pay Filing Fees. The court may dismiss this case after 15 days unless the filing fee is paid or a party in interest requests a hearing (ltie) (Entered: 12/19/2019)
12/18/20194BNC Certificate of Mailing - Meeting of Creditors. (Related document(s): 3 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 2. Notice Date 12/18/2019. (Admin.) (Entered: 12/18/2019)
12/16/20193Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 1/14/2020 at 01:00 PM at Houston, 515 Rusk Suite 3401. Last day to object to dischargeability under section 523 is 3/16/2020. Proofs of Claims due by 4/13/2020. Government Proof of Claim due by 6/15/2020. (McCullar, Alicia) (Entered: 12/16/2019)
12/16/2019Notice of Appearance and Request for Notice Filed by Alicia Lenae McCullar (McCullar, Alicia) (Entered: 12/16/2019)
12/13/2019Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 12/13/2019)