Case number: 4:20-bk-31731 - FCPC Management, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    FCPC Management, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Jeffrey P Norman

  • Filed

    03/13/2020

  • Last Filing

    05/26/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-31731

Assigned to: Judge Christopher M. Lopez
Chapter 7
Voluntary
No asset

Date filed:  03/13/2020
341 meeting:  04/14/2020

Debtor

FCPC Management, LLC, Debtor

440 W. 19th Street
Houston, TX 77008
HARRIS-TX
Tax ID / EIN: 46-5582759
dba
The Corner Vet

dba
FCPC


represented by
Kell Corrigan Mercer

Kell C. Mercer, P.C.
1602 E. Cesar Chavez
Austin, TX 78702
512-627-3512
Email: kell.mercer@mercer-law-pc.com

Trustee

Allison D Byman

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269
TERMINATED: 03/16/2020

 
 
Trustee

Christopher R Murray

Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
 
 

Latest Dockets

Date Filed#Docket Text
03/19/20206BNC Certificate of Mailing. (Related document(s): 3 Initial Order for Prosecution) No. of Notices: 1. Notice Date 03/19/2020. (Admin.) (Entered: 03/19/2020)
03/19/20205BNC Certificate of Mailing - Meeting of Creditors. (Related document(s): 4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 14. Notice Date 03/19/2020. (Admin.) (Entered: 03/19/2020)
03/17/20204Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 4/14/2020 at 02:30 PM at Houston, 515 Rusk Suite 3401. (RubenCastroadi) (Entered: 03/17/2020)
03/17/20203Initial Order for Prosecution Signed on 3/17/2020 (RubenCastroadi) (Entered: 03/17/2020)
03/16/2020Pursuant to 11 U.S.C. 703, Christopher R Murray is appointed successor trustee in the above captioned case and is hereby designated to preside at the meeting of creditors held pursuant to 11 U.S.C. 341(a). Pursuant to Bankruptcy Rule 2008, the trustee will be deemed to have accepted this appointment unless it is rejected within seven (7) days of receipt of this notice. If the trustee rejects this appointment, the trustee must notify the Court and the United States Trustee. The bond for this case will be included under the trustees existing blanket bond. (Livingstone, Diane) (Entered: 03/16/2020)
03/16/20202Trustee's Rejection of Appointment. Trustee Allison D Byman removed from the case. (Livingstone, Diane) (Entered: 03/16/2020)
03/13/2020Receipt of Voluntary Petition (Chapter 7)(20-31731) [misc,volp7] ( 335.00) Filing Fee. Receipt number 21964422. Fee amount $ 335.00. (U.S. Treasury) (Entered: 03/13/2020)
03/13/20201Chapter 7 Voluntary Petition for Non-Individuals with, Schedules, Summary, Statement of Financial Affairs, Disclosure of Attorney Compensation, and Corporate Ownership Statement. Fee Amount $335 Filed by FCPC Management, LLC. (Mercer, Kell) (Entered: 03/13/2020)