Case number: 4:23-bk-32666 - Haydin Construction L.L.C. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Haydin Construction L.L.C.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    07/17/2023

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-32666

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  07/17/2023
341 meeting:  01/25/2024
Deadline for filing claims:  12/12/2023

Debtor

Haydin Construction L.L.C.

10497 Town & Country Way
Suite 100
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 84-3965018
aka
Haydin Consulting, LLC


represented by
Russell Van Beustring

Attorney at Law
5110 Waterbeck St
Fulshear, TX 77441
713-973-6650
Fax : 713-973-7811
Email: russell@beustring.com

Trustee

Janet S Casciato-Northrup

Janet S. Casciato-Northrup, Trustee
1201 Louisiana, Ste. 2800
Houston, TX 77002
713-590-4200

represented by
Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: twentworth@okinadams.com

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

Latest Dockets

Date Filed#Docket Text
10/07/202554Notice of Application for Compensation for KenWood & Associates, P.C., Accountants to the Trustee. (Related document(s):[53] Application for Compensation) Filed by Janet S Casciato-Northrup (Casciato-Northrup, Janet)
10/07/202553Application for Compensation for KenWood & Associates, P.C., Accountants for Janet S Casciato-Northrup, Accountant, Period: 10/4/2023 to 9/18/2025, Fee: $4,221.20, Expenses: $123.98. Objections/Request for Hearing Due in 21 days. (Attachments: # (1) Exhibits # (2) Proposed Order) (Casciato-Northrup, Janet)
10/07/202552Notice of Appearance and Request for Notice Filed by Atlas Acquisitions LLC (Schild, Avi)
08/10/202551BNC Certificate of Mailing. (Related document(s):[50] Order on Application for Compensation) No. of Notices: 4. Notice Date 08/10/2025. (Admin.)
08/08/202550Order Granting First and Final Fee Application of Okin Adams Bartlett Curry LLP, Counsel for the Trustee for the Period September 07, 2023 Through June 23, 2025 (Related Doc # [48]). Signed on 8/8/2025. (rgs4)
07/15/202549Notice . (Related document(s):[48] Application for Compensation) Filed by Okin Adams Bartlett Curry, LLP (Wentworth, Timothy)
07/14/202548Application for Compensation for Okin Adams Bartlett Curry, LLP, Attorney, Period: 10/11/2023 to 6/23/2025, Fee: $136,630, Expenses: $1903.93. Objections/Request for Hearing Due in 21 days. Filed by Attorney Okin Adams Bartlett Curry, LLP (Attachments: # (1) Exhibit A - Employment Order # (2) Exhibit B - Fees and Expenses # (3) Proposed Order) (Wentworth, Timothy)
04/01/202547Trustee's Report of Sale (Casciato-Northrup, Janet)
02/05/202546BNC Certificate of Mailing. (Related document(s):[45] Order on Motion To Sell) No. of Notices: 66. Notice Date 02/05/2025. (Admin.)
02/03/202545Order Approving Sale of Real Property Free and Clear of Liens, Claims and Encumbrances (Related Doc # [43]). Signed on 2/3/2025. (rgs4)