Case number: 4:23-bk-31447 - Palasota Contracting, LLC and J.C. Wall - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Palasota Contracting, LLC and J.C. Wall

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    04/24/2023

  • Last Filing

    01/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
REOPEN, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-31447

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/24/2023
Date converted:  03/05/2025
Date reopened:  01/13/2025
341 meeting:  04/16/2025

Debtor

Palasota Contracting, LLC, Debtor

3407 Tabor Road
Bryan, TX 77808
BRAZOS-TX
Tax ID / EIN: 81-2552631

represented by
Kimberly Anne Bartley

Waldron & Schneider, L.L.P.
15150 Middlebrook Drive
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: kbartley@ws-law.com

Richard A Simmons

Waldron & Schneider, PLLC
15150 Middlebrook
TX
Houston, TX 77058
281-488-4438
Fax : 281-488-4597
Email: rsimmons@ws-law.com

Defendant

J.C. Wall


represented by
Baili B Rhodes

West Webb Allbritton Gentry PC
1515 Emeral Plaza
College Station, TX 77845
979-694-7000
Email: baili.rhodes@westwebblaw.com

John William Rudinger, Jr.

West Webb Allbritton Gentry PC
1515 Emerald Plaza
College Station, TX 77845
979-694-7000
Email: jay.rudinger@westwebblaw.com

Trustee

Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801

represented by
Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
Email: efile@nathansommers.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/02/2026322BNC Certificate of Mailing. (Related document(s):317 Order on Motion For Relief From Stay) No. of Notices: 10. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/2026321BNC Certificate of Mailing. (Related document(s):316 Order on Motion For Relief From Stay) No. of Notices: 10. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/2026320BNC Certificate of Mailing. (Related document(s):315 Order on Motion For Relief From Stay) No. of Notices: 10. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/2026319BNC Certificate of Mailing. (Related document(s):314 Order on Motion For Relief From Stay) No. of Notices: 10. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/2026318BNC Certificate of Mailing. (Related document(s):313 Order on Motion For Relief From Stay) No. of Notices: 10. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
12/31/2025317Order Granting Motion For Relief From Stay (Related Doc # 312) Signed on 12/31/2025. (njc7) (Entered: 12/31/2025)
12/31/2025316Order Granting Motion For Relief From Stay (Related Doc # 311) Signed on 12/31/2025. (njc7) (Entered: 12/31/2025)
12/31/2025315Order Granting Motion For Relief From Stay (Related Doc # 310) Signed on 12/31/2025. (njc7) (Entered: 12/31/2025)
12/31/2025314Order Granting Motion For Relief From Stay (Related Doc # 309) Signed on 12/31/2025. (njc7) (Entered: 12/31/2025)
12/31/2025313Order Granting Motion For Relief From Stay (Related Doc # 308) Signed on 12/31/2025. (njc7) (Entered: 12/31/2025)