Case number: 4:21-bk-32610 - Sunero Group Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Sunero Group Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    08/02/2021

  • Last Filing

    05/23/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DEFmaillist, FEEDUE, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-32610

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/02/2021
Debtor dismissed:  08/20/2021

Debtor

Sunero Group Inc.

4057 Riley Fuzzel Rd
Ste. 500-102
Spring, TX 77386
HARRIS-TX
401-712-3249
Tax ID / EIN: 83-3564333

represented by
Sunero Group Inc.

PRO SE



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
05/23/2022Bankruptcy Case Closed (ltie)
08/22/202111BNC Certificate of Mailing. (Related document(s): 10 Order Dismissing Debtor(s)) No. of Notices: 4. Notice Date 08/22/2021. (Admin.) (Entered: 08/22/2021)
08/20/202110Dismissal Order Signed on 8/20/2021 (rsal) (Entered: 08/20/2021)
08/20/2021Courtroom Minutes. Time Hearing Held: 1:00 p.m. - 1:03 p.m. Appearances: Jayson Ruff for U.S. Trustee. No appearance by Debtor. (Related document(s):[5] Show Cause Hearing). Court dismisses case for the reasons stated on the record; written order to issue. (kpico)
08/15/20219BNC Certificate of Mailing. (Related document(s): 8 Notice of Failure to Pay Filing Fees) No. of Notices: 2. Notice Date 08/15/2021. (Admin.) (Entered: 08/15/2021)
08/13/20218Notice of Failure to Pay Filing Fees. The court may dismiss this case after 15 days unless the filing fee is paid or a party in interest requests a hearing (GloriaVasquez) (Entered: 08/13/2021)
08/08/20217BNC Certificate of Mailing. (Related document(s): 5 Generic Order) No. of Notices: 1. Notice Date 08/08/2021. (Admin.) (Entered: 08/08/2021)
08/06/20216Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Klein Independent School District, et al (Sonik, Owen) (Entered: 08/06/2021)
08/06/20215Hearing Order (Related document(s): 1 Voluntary Petition (Chapter 11)). Show Cause hearing is scheduled for 8/20/2021 at 01:00 PM by telephone and video conference. The Debtor must be represented by legal counsel at the hearing. Signed on 8/6/2021. (rsal) (Entered: 08/06/2021)
08/06/20214Courtroom Minutes. Time Hearing Held: 1:00 p.m. - 1:03 p.m. Appearances: Jayson Ruff for U.S. Trustee. No appearance by Debtor. (Related document(s): 1 Status Conference). Mr. Ruff provides a status report. Court to issue a Show Cause Order. Show Cause hearing is scheduled for 8/20/2021 at 01:00 PM by telephone and video conference. (kpico) (Entered: 08/06/2021)