Case number: 4:21-bk-30299 - Jon R. Llewellyn, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Jon R. Llewellyn, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    01/31/2021

  • Last Filing

    07/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-30299

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/31/2021
Date converted:  05/25/2021
341 meeting:  06/22/2021
Deadline for filing claims:  09/27/2021

Debtor

Jon R. Llewellyn, Inc.

P.O. Box 5446
Kingwood, TX 77325
HARRIS-TX
Tax ID / EIN: 76-0274893
dba
Llewellyn Corp. of America


represented by
Johnie J Patterson

Walker & Patterson,P.C.
P.O. Box 61301
Houston, TX 77208-1301
713-956-5577
Fax : 713-956-5570
Email: jjp@walkerandpatterson.com

Trustee

Allison D Byman

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269
TERMINATED: 05/25/2021

 
 
Trustee

Randy W Williams

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9262
TERMINATED: 05/25/2021

 
 
Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Jacqueline Chiba

Jones Murray LLP
602 Sawyer Street
Suite 400
Houston, TX 77007
832-529-1999
Email: jackie@jonesmurray.com

Erin Elizabeth Jones

Jones Murray LLP
602 Sawyer
Suite 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: erin@jonesmurray.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

Latest Dockets

Date Filed#Docket Text
07/25/2023Adversary Case 4:22-ap-3343 Closed. (RosarioSaldana)
04/19/202352BNC Certificate of Mailing. (Related document(s):51 Generic Order) No. of Notices: 3. Notice Date 04/19/2023. (Admin.) (Entered: 04/19/2023)
04/17/202351Order Authorizing the Trustee to Abandon the Property Stored in Storage Units D-2 and D-8 at Northpark Business Center and Storage (Related Doc # 49). Signed on 4/17/2023. (RosarioSaldana) (Entered: 04/17/2023)
03/22/202350BNC Certificate of Mailing. (Related document(s):[48] Order on Application to Employ) No. of Notices: 3. Notice Date 03/22/2023. (Admin.)
03/22/202349Motion to Abandon Property Stored in Storage Units D-2 and D-8 at Northpark Business Center and Storage Filed by Trustee Christopher R Murray (Attachments: # (1) Proposed Order) (Chiba, Jacqueline)
03/20/202348Order Authorizing Employment of TPS-West LLC as Accountant to the Trustee (Related Doc [47]). Signed on 3/20/2023. (RosarioSaldana)
02/22/202347Application to Employ TPS-West, LLC as Accountant. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Proposed Order) (Anderson, Richard)
01/22/202346BNC Certificate of Mailing. (Related document(s):[45] Order on Application to Employ) No. of Notices: 3. Notice Date 01/22/2023. (Admin.)
01/20/2023Courtroom Minutes. Time Hearing Held: 2:45 PM. Appearances: Erin Jones, Alfred Southerland, Johnie Patterson. (Related document: [45] Order on Application to Employ). For the reasons stated on the record, Motion Granted. Order Signed. (ZildeMartinez)
01/20/202345Order Granting Employment of Special Counsel (Related Doc [41]). Signed on 1/20/2023. (RosarioSaldana)