Haydin Construction L.L.C.
7
Christopher M. Lopez
07/17/2023
05/04/2026
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 |
|---|---|---|
| 05/04/2026 | 68 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXcs, Catherine) |
| 05/04/2026 | 67 | Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXcs, Catherine) |
| 04/01/2026 | 66 | BNC Certificate of Mailing. (Related document(s):[65] Generic Order) No. of Notices: 3. Notice Date 04/01/2026. (Admin.) |
| 03/27/2026 | 65 | Order Approving Entry of Order Approving Chapter 7 Trustee's Final Report (Related Doc # [62]). Signed on 3/27/2026. (rgs4) |
| 03/11/2026 | 64 | BNC Certificate of Mailing. (Related document(s):[63] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 3. Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 63 | Order Approving Trustee's Compensation and Expenses (Related Doc # [59]). Signed on 3/9/2026. (yml4) |
| 03/02/2026 | 62 | Motion for Entry of Order Approving Chapter 7 Trustee's Final Report Before Distribution Filed by Trustee Janet S Casciato-Northrup (Attachments: # (1) Proposed Order) (Casciato-Northrup, Janet) |
| 02/19/2026 | 61 | BNC Certificate of Mailing. (Related document(s):[60] Notice of Final Report Before Distribution) No. of Notices: 63. Notice Date 02/19/2026. (Admin.) |
| 02/13/2026 | 60 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[57] Chapter 7 Trustee's Final Report Before Distribution, [59] Application for Trustee Compensation and Expenses) (Casciato-Northrup, Janet) |
| 02/12/2026 | 59 | Application for Trustee Compensation and Expenses . (Related document(s):[57] Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # (1) Proposed Order for Trustee's Application for Compensation and Expenses) (United States Trustee SDTXcs, Catherine) |