MIA & Associates Realty Group, LLC
7
Jeffrey P Norman
05/20/2020
06/02/2023
Yes
v
PlnDue, DsclsDue, CONVERTED |
Assigned to: Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor MIA & Associates Realty Group, LLC
27523 Morton Road Katy, TX 77493-7400 WALLER-TX Tax ID / EIN: 47-2870388 |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: fuqua@fuqualegal.com |
Assist. U.S. Trustee HughesWattersAskanase, LLP
c/o Wayne Kitchens Total Plaza 1201 Louisiana, 28th Floor Houston, TX 77002 |
represented by |
Wayne Kitchens
Hughes Watters Askanase LLP Total Plaza 1201 Louisiana, 28th Floor Houston, TX 77002 713-759-0818 Fax : 713-759-6834 Email: jwk@hwallp.com |
Trustee Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 |
represented by |
Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 Fax : 713-759-6834 Email: jln@hwa.com Heather Heath McIntyre
HughesWattersAskanase Total Plaza 1201 Louisiana, 28th FL Houston, TX 77002 (713) 759-0818 Fax : (713) 759-6834 Email: HMcIntyre@hwallp.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2023 | 161 | BNC Certificate of Mailing. (Related document(s):[160] Final Decree) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) |
05/31/2023 | 160 | Final Decree Signed on 5/31/2023 (HeatherCarr) |
04/25/2023 | 159 | The 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. (Smith, Gwendolyn) |
04/25/2023 | 158 | Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (Smith, Gwendolyn) |
02/23/2023 | 157 | BNC Certificate of Mailing. (Related document(s):156 Generic Order) No. of Notices: 6. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023) |
02/21/2023 | 156 | Order Granting Motion (Related Doc # [153]) Signed on 2/21/2023. (MarioRios) |
02/05/2023 | 155 | BNC Certificate of Mailing. (Related document(s):[154] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 6. Notice Date 02/05/2023. (Admin.) |
02/03/2023 | 154 | Order Granting Trustee's Application for Compensation and Expenses (Related Doc # [150]). Granting for Janet S Casciato-Northrup, fees awarded: $33875.23, expenses awarded: $594.16 Signed on 2/3/2023. (MarioRios) |
01/24/2023 | 153 | Motion for Entry Of Order Approving Chapter 7 Trustee's Final Report Before Distribution Filed by Trustee Janet S Casciato-Northrup Hearing scheduled for 3/1/2023 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order) (Casciato-Northrup, Janet) |
01/11/2023 | 152 | BNC Certificate of Mailing. (Related document(s):[151] Notice of Final Report Before Distribution) No. of Notices: 28. Notice Date 01/11/2023. (Admin.) |