RDS Construction, LLC
11
Christopher M. Lopez
05/02/2022
03/26/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RDS Construction, LLC
7933 Farmingham Rd Ste C Humble, TX 77346-2288 HARRIS-TX Tax ID / EIN: 37-1868970 |
represented by |
RDS Construction, LLC
PRO SE Michael L. Hardwick
Michael Hardwick Law, PLLC PO Box 1516 Cypress, TX 77410 832-930-9090 Fax : 832-930-9091 Email: michael@michaelhardwicklaw.com TERMINATED: 09/25/2024 |
Trustee Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 |
represented by |
Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Email: Bsingh@ts-llp.com |
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 |
|---|---|---|
| 03/26/2026 | 64 | BNC Certificate of Mailing. (Related document(s):63 Order on U.S. Trustee's Motion to Dismiss Case) No. of Notices: 10. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |
| 03/24/2026 | 63 | Order Granting United States Trustee's Motion to Dismiss (Related Doc # 60) Signed on 3/24/2026. (yml4) (Entered: 03/24/2026) |
| 03/24/2026 | 62 | Courtroom Minutes. Time Hearing Held: 10:30 AM. Appearances: H. Nguyen. ERO\Courtroom Deputy: Y. Lila. (Related document(s):60 US Trustee's Motion to Dismiss Case). Hearing held. For the reasons stated on the record, Motion Granted. Case is Dismissed. Order Signed. (yml4) (Entered: 03/24/2026) |
| 03/12/2026 | Certificate of Email Notice. Contacted H. Nguyen. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):[60] US Trustee's Motion to Dismiss Case). Hybrid Hearing scheduled for 3/24/2026 at 10:30 AM at Houston, Courtroom 402 (CML). (rgs4) | |
| 02/07/2026 | 61 | BNC Certificate of Mailing. (Related document(s):[60] US Trustee's Motion to Dismiss Case) No. of Notices: 10. Notice Date 02/07/2026. (Admin.) |
| 02/04/2026 | 60 | US Trustee's Motion to Dismiss Case Filed by U.S. Trustee US Trustee (Attachments: # (1) Proposed Order) (Nguyen, Ha) |
| 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) |