Uberwurx, LLC
7
Eduardo V Rodriguez
02/10/2022
01/27/2025
Yes
v
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary Asset |
|
Debtor Uberwurx, LLC
1311 Price Plaza Drive Katy, TX 77449 HARRIS-TX Tax ID / EIN: 27-0366901 dba RhinoPro Outfitters dba Truxx Outfitters dba Falaso LLC dba MKs Customs |
represented by |
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 |
Trustee Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 TERMINATED: 02/11/2022 |
| |
Trustee Ronald J Sommers
Nathan Sommers Jacobs 2800 Post Oak Blvd 61st Floor Houston, TX 77056 713-892-4801 |
represented by |
Aaron James Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6631 Fax : 713-226-6231 Email: apower@porterhedges.com Ronald J Sommers
Nathan Sommers Jacobs 2800 Post Oak Blvd 61st Floor Houston, TX 77056 713-892-4801 Fax : 713-892-4800 Email: efile@nathansommers.com |
Trustee Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 TERMINATED: 02/21/2022 |
| |
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 |
---|---|---|
01/27/2025 | 279 | Notice OF ABANDONMENT OF DEBTORS PHYSICAL AND ELECTRONIC RECORDS IN TRUSTEES POSSESSION. Filed by Ronald J Sommers (Attachments: # (1) SERVICE LIST) (Sommers, Ronald) |
12/16/2024 | Adversary Case 4:23-ap-3199 Closed. (njc7) | |
09/25/2024 | 278 | BNC Certificate of Mailing. (Related document(s):[277] Order on Application for Compensation) No. of Notices: 18. Notice Date 09/25/2024. (Admin.) |
09/23/2024 | 277 | Order Granting Application For Compensation (Related Doc [273]). Granting for Porter Hedges LLP, fees awarded: $25,435.00, expenses awarded: $1,499.15 Signed on 9/23/2024. (njc7) |
09/20/2024 | 276 | BNC Certificate of Mailing. (Related document(s):[275] Order on Application for Compensation) No. of Notices: 18. Notice Date 09/20/2024. (Admin.) |
09/18/2024 | 275 | Order Authorizing Second and Final Compensation to Accountant for the Trustee. (Related Doc [271]). Granting for TPS-West, LLC, fees awarded: $28,880.50, expenses awarded: $1,144.48 Signed on 9/18/2024. (njc7) |
08/30/2024 | 274 | Notice of Filing Third Interim and Final Application of Chapter 7 Trustee's Counsel for Approval of Compensation for the Interim Period from November 16, 2023 through August 28, 2024 and for the Final Period from February 1, 2022 through August 28, 2024. (Related document(s):[273] Application for Compensation) Filed by Porter Hedges LLP (Power, Aaron) |
08/30/2024 | 273 | Third Application for Compensation - Third Interim and Final Application of Chapter 7 Trustee's Counsel for Approval of Compensation for the Interim Period from November 16, 2023 through August 28, 2024 and for the Final Period from February 1, 2022 through August 28, 2024 for Porter Hedges LLP, Attorney, Period: 11/16/2023 to 8/28/2024, Fee: $25,435.00, Expenses: $1,499.15. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Power, Aaron) |
08/27/2024 | 272 | Notice of Filing Accountant's Second and Final Application for Compensation. (Related document(s):[271] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) |
08/27/2024 | 271 | Application for Compensation SECOND AND FINAL for TPS-West, LLC, Accountant, Period: 4/1/2023 to 8/9/2024, Fee: $28,880.50, Expenses: $1,144.48. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # (1) Proposed Order) (Anderson, Richard) |