Case number: 4:21-bk-32261 - Kornbluth Texas, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Kornbluth Texas, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    07/05/2021

  • Last Filing

    09/22/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-32261

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/05/2021
Date terminated:  09/22/2022
Debtor dismissed:  02/15/2022
341 meeting:  08/02/2021

Debtor

Kornbluth Texas, LLC

302 W. Bay Area Blvd.
Webster, TX 77598
HARRIS-TX
Tax ID / EIN: 81-4152874
dba
Holiday Inn Webster


represented by
Margaret Maxwell McClure

Attorney at Law
25420 Kuykendahl
Suite B300-1043
The Woodlands, TX 77375
713-659-1333
Fax : 713-658-0334
Email: margaret@mmmcclurelaw.com

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: roconnor@okinadams.com

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: mokin@okinadams.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/22/2022Bankruptcy Case Closed (ltie)
09/22/2022Bankruptcy Case Closed (ltie) (Entered: 09/22/2022)
04/09/2022202Notice of Change of Address Filed by Kornbluth Texas, LLC (McClure, Margaret)
03/04/2022201Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2022, $245186 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan)
03/03/2022200Notice of Termination of Engagement Agreement of Chief Restructuring Officer. (Related document(s):[85] Order on Motion For Relief From Stay, Order on Emergency Motion, Order on Emergency Motion, [192] Order on Motion to Dismiss Case) Filed by Kornbluth Texas, LLC (O'Connor, Ryan)
03/03/2022199Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2022, $90739 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan)
03/03/2022198Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2021, $114875 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan)
03/03/2022197Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2021, $92117 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan)
03/03/2022196Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2021, $216468 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan)
02/17/2022195BNC Certificate of Mailing. (Related document(s): 191 Order on Application for Compensation) No. of Notices: 2. Notice Date 02/17/2022. (Admin.) (Entered: 02/17/2022)