Uberwurx, LLC
7
Eduardo V Rodriguez
02/10/2022
03/11/2024
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 |
---|---|---|
03/11/2024 | 252 | Notice of Change of Address Filed by Ronald J Sommers (Sommers, Ronald) |
12/16/2023 | 251 | BNC Certificate of Mailing. (Related document(s):[250] Order on Application for Compensation) No. of Notices: 17. Notice Date 12/16/2023. (Admin.) |
12/14/2023 | 250 | Order Granting Application For Compensation (Related Doc [248]). Granting for Porter Hedges LLP, fees awarded: $47,955.50, expenses awarded: $4,002.16 Signed on 12/14/2023. (NormaChavez) |
11/21/2023 | 249 | Notice of Filing Second Interim Application of Chapter 7 Trustee's Counsel for Approval of Compensation from November 1, 2022 through November 15, 2023. (Related document(s):[248] Application for Compensation) Filed by Porter Hedges LLP (Power, Aaron) |
11/21/2023 | 248 | Application for Compensation - Second Interim Application of Chapter 7 Trustee's Counsel for Approval of Compensation from November 1, 2022 through November 15, 2023 for Porter Hedges LLP, Attorney, Period: 11/1/2022 to 11/15/2023, Fee: $47,955.50, Expenses: $4,002.16. 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) |
11/01/2023 | 247 | BNC Certificate of Mailing. (Related document(s):[246] Generic Order) No. of Notices: 17. Notice Date 11/01/2023. (Admin.) |
10/30/2023 | 246 | Order Granting Trustee's Motion to Reclassify Claim No. 185 Filed by Kylee Jo Peterson as General Unsecured Claim. Signed on 10/30/2023 (Related document(s):[244] Motion to Reclassify Claim) (NormaChavez) |
10/07/2023 | 245 | BNC Certificate of Mailing. (Related document(s):[243] Order on Motion to Reclassify Claims) No. of Notices: 17. Notice Date 10/07/2023. (Admin.) |
10/06/2023 | 244 | *Trustee's Motion to Reclassify Claim No. 185 Filed by Kylee Jo Peterson [Relates to Claim No. 185]* Objection to Claim Number 185 by Claimant Kylee Jo Peterson. Kylee Jo Peterson. - Trustee's Motion to Reclassify Claim No. 185 filed by Kylee Jo Peterson (Attachments: # (1) Proposed Order)(Power, Aaron) Modified on 10/30/2023 (NormaChavez). |
10/05/2023 | 243 | Order Granting Trustee's Motion to Reclassify Claim as General Unsecured Claim (Relates to Claim No. 104). (Related Doc [242]) Signed on 10/5/2023. (NormaChavez) |