Houston Home Relief Group LLC
7
Jeffrey P Norman
12/06/2022
04/29/2024
Yes
v
SmBus, PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Houston Home Relief Group LLC
16411 Appleyard Lane Hockley, TX 77447 FORT BEND-TX Tax ID / EIN: 81-0755993 |
represented by |
William P Haddock
Pendergraft & Simon 2777 Allen Parkway Suite 800 Houston, TX 77019 713-528-8555 Fax : 713-868-1267 Email: will@haddock.pro Leonard H Simon
Pendergraft Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8207 Fax : 832-202-2810 Email: lsimon@pendergraftsimon.com |
Trustee Brendon D Singh
Tran Singh, LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 TERMINATED: 09/13/2023 |
represented by |
Brendon D Singh
Tran Singh, LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: Brendon.singh@ctsattorneys.com |
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 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 149 | Withdraw Document (Filed By Christopher R Murray ).(Related document(s):[142] Chapter 7 Trustee's Final Report Before Distribution) (Murray, Christopher) |
04/23/2024 | 148 | Proposed Order RE: Amended Proposed Order (Filed By Christopher R Murray ).(Related document(s):[144] Notice of Final Report Before Distribution) (Murray, Christopher) |
04/14/2024 | 147 | BNC Certificate of Mailing. (Related document(s):[144] Notice of Final Report Before Distribution) No. of Notices: 19. Notice Date 04/14/2024. (Admin.) |
04/12/2024 | 146 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):[145] Application for Compensation) (Murray, Christopher) |
04/11/2024 | 145 | Application for Compensation for Christopher R Murray, Trustee Chapter 7, Period: 9/13/2023 to 4/11/2024, Fee: $3150.00, Expenses: $164.70. Objections/Request for Hearing Due in 21 days. Filed by Attorney Christopher R Murray Hearing scheduled for 5/15/2024 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order) (Murray, Christopher) |
04/11/2024 | 144 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[142] Chapter 7 Trustee's Final Report Before Distribution) (Murray, Christopher) |
04/11/2024 | 143 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) |
04/11/2024 | 142 | Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) |
02/29/2024 | 141 | BNC Certificate of Mailing. (Related document(s):[140] Order on Application for Compensation) No. of Notices: 1. Notice Date 02/29/2024. (Admin.) |
02/27/2024 | 140 | Order Granting Application For Compensation (Related Doc # [137]). Granting for Brendon D Singh, fees awarded: $23263.00, expenses awarded: $34.56 Signed on 2/27/2024. (MarioRios) |