Case number: 4:23-bk-34448 - 13111 Westheimer, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    13111 Westheimer, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    11/09/2023

  • Last Filing

    03/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-34448

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/09/2023
Date converted:  05/14/2024
341 meeting:  12/07/2023
Deadline for filing claims:  12/24/2024
Deadline for filing claims (govt.):  05/13/2024

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

Latest Dockets

Date Filed#Docket Text
03/18/2026227BNC Certificate of Mailing. (Related document(s):[226] Final Decree) No. of Notices: 1. Notice Date 03/18/2026. (Admin.)
03/16/2026226Final Decree Signed on 3/16/2026 (anc4)
02/10/2026225The 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)
02/10/2026224Chapter 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)
08/15/2025223BNC Certificate of Mailing. (Related document(s):[222] Generic Order) No. of Notices: 5. Notice Date 08/15/2025. (Admin.)
08/13/2025222Order Approving Chapter 7 Trustee's Final Report Before Distribution. (Related Doc # [219]) Signed on 8/13/2025. (njc7)
08/09/2025221BNC 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.)
08/07/2025220Order Approving Trustee's Compensation and Expenses (Related Doc # [216]). Signed on 8/7/2025. (njc7)
07/21/2025219Motion 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)
07/19/2025218BNC Certificate of Mailing. (Related document(s):[217] Notice of Final Report Before Distribution) No. of Notices: 64. Notice Date 07/19/2025. (Admin.)