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

    11/06/2024

  • 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
11/06/202461BNC Certificate of Mailing. (Related document(s):[60] Order on Application for Compensation) No. of Notices: 4. Notice Date 11/06/2024. (Admin.)
11/04/202460Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC) (Related Doc [56]). Signed on 11/4/2024. (zac4)
10/17/202459BNC Certificate of Mailing. (Related document(s):[58] Order on Application for Compensation) No. of Notices: 5. Notice Date 10/17/2024. (Admin.)
10/15/202458Order Granting First and Final Fee Application of Jones Murray LLP (Related Doc [54]). Signed on 10/15/2024. (zac4)
10/08/202457Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[56] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard)
10/08/202456Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 2/8/2023 to 9/27/2024, Fee: $6,410.25, Expenses: $93.85. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # (1) Proposed Order) (Anderson, Richard)
09/18/202455Notice of Filing First and Final Fee Application of Jones Murray LLP. (Related document(s):[54] Application for Compensation) Filed by Jones Murray LLP (Jones, Erin)
09/18/202454Application for Compensation - First and Final Application for Jones Murray LLP, Attorney, Period: 6/22/2021 to 9/18/2024, Fee: $10,312.50, Expenses: $79.95. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jones Murray LLP (Attachments: # (1) Exhibit 1 # (2) Proposed Order) (Jones, Erin)
05/20/202453Order of Dismissal of Adversary Proceeding 4:22-ap-3343 (Related Doc # 9) Signed on 5/20/2024. (rgs4) (Entered: 05/20/2024)
07/25/2023Adversary Case 4:22-ap-3343 Closed. (RosarioSaldana) (Entered: 07/25/2023)