Ciscon Services, Inc.
7
Jeffrey P Norman
08/28/2020
11/23/2022
Yes
v
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Voluntary Asset |
|
Debtor Ciscon Services, Inc.
840 Aldine Bender Rd. Houston, TX 77032 HARRIS-TX Tax ID / EIN: 01-0594176 |
represented by |
Keith Miles Aurzada
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4211 Email: kaurzada@reedsmith.com |
Trustee Ronald J Sommers
Nathan Sommers Jacobs 2800 Post Oak Blvd 61st Floor Houston, TX 77056 713-892-4801 |
represented by |
Iain L Kennedy
Nathan Sommers et al 2800 Post Oak Blvd 61st Fl Houston, TX 77056 713-960-0303 Email: ikennedy@nathansommers.com Heather R Potts
Nathan Sommers Jacobs 2800 Post Oak Blvd. 61st Floor Houston, TX 77056 713-892-4842 Email: hpotts@nathansommers.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 Iain L Kennedy
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/23/2022 | 110 | BNC Certificate of Mailing. (Related document(s):[109] Final Decree) No. of Notices: 1. Notice Date 11/23/2022. (Admin.) |
11/21/2022 | 109 | Final Decree Signed on 11/21/2022 (JosephWells) |
10/19/2022 | 108 | 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. (United States Trustee SDTXts, Trish) |
10/19/2022 | 107 | Chapter 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) |
06/23/2022 | 106 | Certificate of Service (Filed By Sharon Tubbs ).(Related document(s):105 Notice of Change of Address) (Wyatt, Donald) (Entered: 06/23/2022) |
06/23/2022 | 105 | Notice of Change of Address Filed by Sharon Tubbs (Wyatt, Donald) (Entered: 06/23/2022) |
06/09/2022 | 104 | BNC Certificate of Mailing. (Related document(s):[103] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 3. Notice Date 06/09/2022. (Admin.) |
06/07/2022 | 103 | Order Granting Trustee's Application for Compensation and Expenses (Related Doc # [96]). Granting for Ronald J Sommers, fees awarded: $48937.71, expenses awarded: $0.00 Signed on 6/7/2022. (mrios) |
05/28/2022 | 102 | BNC Certificate of Mailing. (Related document(s):[101] Notice of Final Report Before Distribution) No. of Notices: 19. Notice Date 05/28/2022. (Admin.) |
05/26/2022 | 101 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[99] Chapter 7 Trustee's Final Report Before Distribution) (Sommers, Ronald) |