Case number: 4:20-bk-30825 - Texan Super Dealer, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Texan Super Dealer, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    02/03/2020

  • Last Filing

    01/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-30825

Assigned to: David R Jones
Chapter 7
Voluntary
Asset


Date filed:  02/03/2020
341 meeting:  08/13/2020
Deadline for filing claims:  09/28/2020

Debtor

Texan Super Dealer, Inc.

2445 FM 2920 Road
Spring, TX 77388
HARRIS-TX
Tax ID / EIN: 82-1783186

represented by
H Miles Cohn

Crain, Caton & James, PC
1401 McKinney
17th Floor
Houston, TX 77010
713-752-8668
Fax : 713-425-7968
Email: mcohn@craincaton.com

Michelle Valadares Friery

Crain, Caton & James, P.C.
1401 McKinney
Ste 1700
Houston, TX 77010
713-752-8681
Fax : 713-658-1921
Email: mfriery@craincaton.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
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
01/18/2024134BNC Certificate of Mailing. (Related document(s):[133] Final Decree) No. of Notices: 1. Notice Date 01/18/2024. (Admin.)
01/16/2024133Final Decree Signed on 1/16/2024 (HeatherCarr)
12/12/2023132The 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. (Tompkins, Carey)
12/12/2023131Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (Tompkins, Carey)
10/26/2023130BNC Certificate of Mailing. (Related document(s):[128] Generic Order) No. of Notices: 5. Notice Date 10/26/2023. (Admin.)
10/26/2023129BNC Certificate of Mailing. (Related document(s):[127] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 5. Notice Date 10/26/2023. (Admin.)
10/24/2023128Order. (Related Doc # [122]) Signed on 10/24/2023. (NormaChavez)
10/24/2023127Order Approving Trustee's Compensation and Expenses (Related Doc # [119]). Signed on 10/24/2023. (NormaChavez)
10/24/2023Courtroom Minutes. Time Hearing Held: 11:00 a.m.. Appearances: Eva Engelhart, Chapter 7 Trustee; Marc Myers. Minutes: Ms. Engelhart was sworn in and provided a narrative to the Court. Both motions approved. Court to sign proposed Orders. (Related document(s):[119] Application for Trustee Compensation and Expenses, [122] Generic Motion) (NormaChavez)
10/22/2023126BNC Certificate of Mailing. (Related document(s):[124] Order Setting Hearing) No. of Notices: 5. Notice Date 10/22/2023. (Admin.)