Haydin Construction L.L.C.
7
Christopher M. Lopez
07/17/2023
08/10/2025
Yes
v
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/10/2025 | 51 | BNC Certificate of Mailing. (Related document(s):[50] Order on Application for Compensation) No. of Notices: 4. Notice Date 08/10/2025. (Admin.) |
08/08/2025 | 50 | Order 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) |
07/15/2025 | 49 | Notice . (Related document(s):[48] Application for Compensation) Filed by Okin Adams Bartlett Curry, LLP (Wentworth, Timothy) |
07/14/2025 | 48 | Application 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) |
04/01/2025 | 47 | Trustee's Report of Sale (Casciato-Northrup, Janet) |
02/05/2025 | 46 | BNC Certificate of Mailing. (Related document(s):[45] Order on Motion To Sell) No. of Notices: 66. Notice Date 02/05/2025. (Admin.) |
02/03/2025 | 45 | Order Approving Sale of Real Property Free and Clear of Liens, Claims and Encumbrances (Related Doc # [43]). Signed on 2/3/2025. (rgs4) |
01/14/2025 | 44 | Notice of Change of Address Filed by Mill Man Steel, Inc. (Wilson, Broocks) |
01/08/2025 | 43 | Motion to Sell Real Property Free and Clear of Liens, Claims and Encumbrances Free and Clear of Liens as Described in Section 363(f). Chapter 7 Trustee seeks deferral of fee due to lack of funds in the estate. Objections/Request for Hearing Due in 21 days. Filed by Trustee Janet S Casciato-Northrup (Attachments: # (1) Proposed Order) (Wentworth, Timothy) |
12/05/2024 | 42 | BNC Certificate of Mailing. (Related document(s):[41] Order on Motion For Relief From Stay) No. of Notices: 4. Notice Date 12/05/2024. (Admin.) |