Case number: 4:20-bk-34327 - Ciscon Services, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Ciscon Services, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Jeffrey P Norman

  • Filed

    08/28/2020

  • Last Filing

    11/23/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-34327

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 7
Voluntary
Asset


Date filed:  08/28/2020
341 meeting:  10/07/2020

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)

Latest Dockets

Date Filed#Docket Text
11/23/2022110BNC Certificate of Mailing. (Related document(s):[109] Final Decree) No. of Notices: 1. Notice Date 11/23/2022. (Admin.)
11/21/2022109Final Decree Signed on 11/21/2022 (JosephWells)
10/19/2022108The 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)
10/19/2022107Chapter 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)
06/23/2022106Certificate of Service (Filed By Sharon Tubbs ).(Related document(s):105 Notice of Change of Address) (Wyatt, Donald) (Entered: 06/23/2022)
06/23/2022105Notice of Change of Address Filed by Sharon Tubbs (Wyatt, Donald) (Entered: 06/23/2022)
06/09/2022104BNC 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.)
06/07/2022103Order 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)
05/28/2022102BNC Certificate of Mailing. (Related document(s):[101] Notice of Final Report Before Distribution) No. of Notices: 19. Notice Date 05/28/2022. (Admin.)
05/26/2022101Notice 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)