Jon R. Llewellyn, Inc.
7
Christopher M. Lopez
01/31/2021
07/25/2023
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2023 | Adversary Case 4:22-ap-3343 Closed. (RosarioSaldana) | |
04/19/2023 | 52 | BNC Certificate of Mailing. (Related document(s):51 Generic Order) No. of Notices: 3. Notice Date 04/19/2023. (Admin.) (Entered: 04/19/2023) |
04/17/2023 | 51 | Order 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) |
03/22/2023 | 50 | BNC Certificate of Mailing. (Related document(s):[48] Order on Application to Employ) No. of Notices: 3. Notice Date 03/22/2023. (Admin.) |
03/22/2023 | 49 | Motion 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) |
03/20/2023 | 48 | Order Authorizing Employment of TPS-West LLC as Accountant to the Trustee (Related Doc [47]). Signed on 3/20/2023. (RosarioSaldana) |
02/22/2023 | 47 | Application 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) |
01/22/2023 | 46 | BNC Certificate of Mailing. (Related document(s):[45] Order on Application to Employ) No. of Notices: 3. Notice Date 01/22/2023. (Admin.) |
01/20/2023 | Courtroom 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) | |
01/20/2023 | 45 | Order Granting Employment of Special Counsel (Related Doc [41]). Signed on 1/20/2023. (RosarioSaldana) |