Uberwurx, LLC
7
Eduardo V Rodriguez
02/10/2022
02/05/2026
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2026 | 294 | Notice 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) |
| 01/23/2026 | 293 | BNC Certificate of Mailing. (Related document(s):290 Transfer of Claim) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |
| 01/22/2026 | 292 | Objection 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) |
| 01/20/2026 | Receipt 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) | |
| 01/20/2026 | 291 | Notice 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) |
| 01/20/2026 | 290 | Transfer 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) |
| 01/11/2026 | 289 | BNC 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) |
| 01/09/2026 | 288 | Order Approving Trustee's Compensation and Expenses (Related Doc # 282). Signed on 1/9/2026. (njc7) (Entered: 01/09/2026) |
| 01/08/2026 | 287 | Notice of Change of Address (dah4) (Entered: 01/08/2026) |
| 12/23/2025 | 286 | Notice of Change of Address Filed by Ana Luisa Galarza (Resnick, Jeffrey) (Entered: 12/23/2025) |