Crest Gathering LLC
7
Christopher M. Lopez
05/19/2022
08/25/2022
No
v
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Voluntary No asset |
|
Debtor Crest Gathering LLC
PO Box 219330 Houston, tx 77218 HARRIS-TX Tax ID / EIN: 47-1148642 |
represented by |
James B. Jameson
Attorney at Law P. O. Box 980575 Houston, TX 77098 713-807-1705 Fax : 713-807-1710 Email: jbjameson@jamesonlaw.net |
Trustee Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 TERMINATED: 05/27/2022 |
| |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
Date Filed | # | Docket Text |
---|---|---|
06/03/2022 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):10 Meeting of Creditors Reset) No. of Notices: 9. Notice Date 06/03/2022. (Admin.) (Entered: 06/03/2022) |
06/01/2022 | 10 | Meeting of Creditors Reset 341(a) meeting to be held on 6/28/2022 at 11:00 AM at Trustee Murray Teleconference Line. (JacquelineMata) (Entered: 06/01/2022) |
05/29/2022 | Pursuant to 11 U.S.C. 703, Christopher R Murray is appointed successor trustee in the above captioned case and is hereby designated to preside at the meeting of creditors held pursuant to 11 U.S.C. 341(a). Pursuant to Bankruptcy Rule 2008, the trustee will be deemed to have accepted this appointment unless it is rejected within seven (7) days of receipt of this notice. If the trustee rejects this appointment, the trustee must notify the Court and the United States Trustee. The bond for this case will be included under the trustees existing blanket bond. (Nguyen, Ha) (Entered: 05/29/2022) | |
05/27/2022 | 9 | Trustee's Rejection of Appointment. Trustee Janet S Casciato-Northrup removed from the case. (Duran, Hector) (Entered: 05/27/2022) |
05/26/2022 | 8 | BNC Certificate of Mailing. (Related document(s):3 Initial Order for Prosecution) No. of Notices: 1. Notice Date 05/26/2022. (Admin.) (Entered: 05/26/2022) |
05/26/2022 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 3. Notice Date 05/26/2022. (Admin.) (Entered: 05/26/2022) |
05/26/2022 | 6 | Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Kinder Morgan, Inc. (Prewitt, Patricia) (Entered: 05/26/2022) |
05/24/2022 | 5 | Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of San Patricio County, Refugio County, Aransas County (Sanders, Diane) (Entered: 05/24/2022) |
05/24/2022 | 4 | Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 6/24/2022 at 01:00 PM at Trustee Northrup Teleconference Line. (BrandisIsom) (Entered: 05/24/2022) |
05/24/2022 | 3 | Initial Order for Prosecution Signed on 5/24/2022 (BrandisIsom) (Entered: 05/24/2022) |