13111 Westheimer, LLC
7
Eduardo V Rodriguez
11/09/2023
03/18/2026
Yes
v
| CONVERTED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 13111 Westheimer, LLC
13111 Westheimer rd. Ste 450 Houston, TX 77077 HARRIS-TX Tax ID / EIN: 83-2888822 |
represented by |
13111 Westheimer, LLC
PRO SE Susan Tran Adams
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: stran@ts-llp.com TERMINATED: 05/03/2024 |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 TERMINATED: 05/14/2024 |
| |
Trustee Ronald J Sommers
Ronald Sommers, Trustee 1400 Post Oak Blvd., Suite 300 Houston, TX 77056 713-892-4801 |
represented by |
Aaron J Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6000 Fax : 713-226-6231 Email: apower@porterhedges.com 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 |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | 227 | BNC Certificate of Mailing. (Related document(s):[226] Final Decree) No. of Notices: 1. Notice Date 03/18/2026. (Admin.) |
| 03/16/2026 | 226 | Final Decree Signed on 3/16/2026 (anc4) |
| 02/10/2026 | 225 | 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) |
| 02/10/2026 | 224 | 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) |
| 08/15/2025 | 223 | BNC Certificate of Mailing. (Related document(s):[222] Generic Order) No. of Notices: 5. Notice Date 08/15/2025. (Admin.) |
| 08/13/2025 | 222 | Order Approving Chapter 7 Trustee's Final Report Before Distribution. (Related Doc # [219]) Signed on 8/13/2025. (njc7) |
| 08/09/2025 | 221 | BNC Certificate of Mailing. (Related document(s):[220] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 5. Notice Date 08/09/2025. (Admin.) |
| 08/07/2025 | 220 | Order Approving Trustee's Compensation and Expenses (Related Doc # [216]). Signed on 8/7/2025. (njc7) |
| 07/21/2025 | 219 | Motion for Entry of Order Approving Chapter 7 Trustees Final Report Before Distribution Filed by Trustee Ronald J Sommers (Attachments: # (1) Service List # (2) Proposed Order) (Sommers, Ronald) |
| 07/19/2025 | 218 | BNC Certificate of Mailing. (Related document(s):[217] Notice of Final Report Before Distribution) No. of Notices: 64. Notice Date 07/19/2025. (Admin.) |