RDS Construction, LLC
11
Christopher M. Lopez
05/02/2022
06/11/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor RDS Construction, LLC
7933 Farmingham Rd Ste C Humble, TX 77346-2288 HARRIS-TX Tax ID / EIN: 37-1868970 |
represented by |
Michael L. Hardwick
Michael Hardwick Law, PLLC 2200 North Loop West Ste 345 Houston, TX 77018 832-930-9090 Fax : 832-930-9091 Email: michael@michaelhardwicklaw.com |
Trustee Brendon D Singh
Tran Singh, LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 59 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 38 months. Assets Abandoned (without deducting any secured claims): $138723.14, Assets Exempt: $11821.27, Claims Scheduled: $205948.74, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $205948.74. (Singh, Brendon) |
09/27/2024 | 58 | BNC Certificate of Mailing. (Related document(s):[57] Order on Motion to Withdraw as Attorney) No. of Notices: 1. Notice Date 09/27/2024. (Admin.) |
09/25/2024 | 57 | Order Withdrawing Michael Hardwick Law, PLLC as Attorney of Record for Debtor (Related Doc # [56]). Signed on 9/25/2024. (zac4) |
09/24/2024 | 56 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Debtor RDS Construction, LLC (Attachments: # (1) Proposed Order) (Hardwick, Michael) |
05/16/2024 | 55 | BNC Certificate of Mailing. (Related document(s):[54] Order on Application for Compensation) No. of Notices: 1. Notice Date 05/16/2024. (Admin.) |
05/13/2024 | 54 | Order Granting First and Final Application for Approval of Compensation for Brendon Singh, Subchapter V Trustee (Related Doc # [52]). Signed on 5/13/2024. (zac4) |
05/10/2024 | 53 | Proposed Order RE: Granting First and Final Application for Approval of Compensation for Brendon Singh, Subchapter V Trustee (Filed By Brendon D Singh ).(Related document(s):[52] Application for Compensation) (Singh, Brendon) |
12/28/2023 | 52 | Application for Compensation for Brendon D Singh, Trustee Chapter 11, Period: 5/3/2022 to 12/26/2023, Fee: $5880.00, Expenses: $60.90. Objections/Request for Hearing Due in 21 days. Filed by Attorney Brendon D Singh (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Service List) (Singh, Brendon) |
10/13/2022 | 51 | BNC Certificate of Mailing. (Related document(s):50 Order Confirming Chapter 11 Plan) No. of Notices: 15. Notice Date 10/13/2022. (Admin.) (Entered: 10/13/2022) |
10/11/2022 | 50 | Order Confirming Debtor's Amended Plan of Reorganization for Small Business Under Chapter 11. (Related document(s):49 Proposed Order Submission After Hearing (Greensheet)). Signed on 10/11/2022. (ZildeMartinez) (Entered: 10/11/2022) |