Case number: 4:22-bk-30351 - Uberwurx, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Uberwurx, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    02/10/2022

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-30351

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
Asset


Date filed:  02/10/2022
341 meeting:  04/06/2022
Deadline for filing claims:  01/30/2023

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

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801

represented by
Aaron J Power

Porter Hedges LLP
1000 Main 36th Flr
Houston, TX 77002
713-226-6000
Fax : 713-226-6231
Email: apower@porterhedges.com

Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
Email: efile@nathansommers.com

Trustee

Janet S Casciato-Northrup

Janet S. Casciato-Northrup, Trustee
1201 Louisiana, Ste. 2800
Houston, TX 77002
713-590-4200
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

Latest Dockets

Date Filed#Docket Text
02/05/2026294Notice of Appearance and Request for Notice Filed by John F Carroll Filed by on behalf of ME Capital, LLC, RHI-WA Real Solutions, LLC, MSE Southwest, LLC, IBA-Rhino, LLC, Cavallino. LLC, DIVAMA PRO, LLC, Endivan Investment, LLC, XS Polyurethane and Logistics, LLC, Zamini, LLC, ACJ International, LLC, Maxima, LLC (Carroll, John)
01/23/2026293BNC Certificate of Mailing. (Related document(s):290 Transfer of Claim) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/22/2026292Objection to Trustee's Final Report and Applications for Compensation. (Related document: 284 Trustee's Final Report Before Distribution. Filed by Creditor Sujin Kim (dmm4) (Entered: 01/23/2026)
01/20/2026Receipt of Transfer of Claim( 22-30351) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26843865. Fee amount $ 28.00. (U.S. Treasury) (Entered: 01/20/2026)
01/20/2026291Notice of Transfer of Claim Other Than for Security. (Related document(s):290 Transfer of Claim) Filed by First American Settlements LLC (Monsour, Trey) (Entered: 01/20/2026)
01/20/2026290Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Arvo International LLC (Claim No. 60) To First American Settlements LLC Fee Amount $28 (Monsour, Trey) (Entered: 01/20/2026)
01/11/2026289BNC Certificate of Mailing. (Related document(s):288 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 18. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/09/2026288Order Approving Trustee's Compensation and Expenses (Related Doc # 282). Signed on 1/9/2026. (njc7) (Entered: 01/09/2026)
01/08/2026287Notice of Change of Address (dah4) (Entered: 01/08/2026)
12/23/2025286Notice of Change of Address Filed by Ana Luisa Galarza (Resnick, Jeffrey) (Entered: 12/23/2025)