Jon R. Llewellyn, Inc.
7
Christopher M. Lopez
01/31/2021
11/06/2024
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 |
---|---|---|
11/06/2024 | 61 | BNC Certificate of Mailing. (Related document(s):[60] Order on Application for Compensation) No. of Notices: 4. Notice Date 11/06/2024. (Admin.) |
11/04/2024 | 60 | Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC) (Related Doc [56]). Signed on 11/4/2024. (zac4) |
10/17/2024 | 59 | BNC Certificate of Mailing. (Related document(s):[58] Order on Application for Compensation) No. of Notices: 5. Notice Date 10/17/2024. (Admin.) |
10/15/2024 | 58 | Order Granting First and Final Fee Application of Jones Murray LLP (Related Doc [54]). Signed on 10/15/2024. (zac4) |
10/08/2024 | 57 | Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[56] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) |
10/08/2024 | 56 | Application 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) |
09/18/2024 | 55 | Notice 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) |
09/18/2024 | 54 | Application 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) |
05/20/2024 | 53 | Order of Dismissal of Adversary Proceeding 4:22-ap-3343 (Related Doc # 9) Signed on 5/20/2024. (rgs4) (Entered: 05/20/2024) |
07/25/2023 | Adversary Case 4:22-ap-3343 Closed. (RosarioSaldana) (Entered: 07/25/2023) |