The Turkey Leg Hut & Company LLC and Nakia Price
7
Eduardo V Rodriguez
03/26/2024
05/06/2025
Yes
v
DsclsDue, PlnDue, Subchapter_V, CONVERTED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Alleged Debtor Nakia Price
4521 San Felipe Apt 2305 Houston, TX 77027 HARRIS-TX |
represented by |
Adenrele Olubukunola Oladapo-Jimoh
Law Office of Jimoh PC 5225 katy Freeway Ste.685 Houston, TX 77007 713-271-8484 Email: jimoh.law@gmail.com |
Debtor The Turkey Leg Hut & Company LLC
4830 Almeda Rd Houston, TX 77004 HARRIS-TX Tax ID / EIN: 82-1294028 |
represented by |
James Q. Pope
The Pope Law Firm 6161 Savoy Drive Ste 1125 Houston, TX 77036 713-449-4481 Email: ecf@thepopelawfirm.com |
Trustee Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 TERMINATED: 09/27/2024 |
represented by |
Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Email: Bsingh@ts-llp.com |
Trustee Ronald J Sommers
Ronald Sommers, Trustee 1400 Post Oak Blvd., Suite 300 Houston, TX 77056 713-892-4801 |
represented by |
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 |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/06/2025 | 219 | Motion for Relief from Stay . Fee Amount $199. Filed by Alleged Debtor Nakia Price Hearing scheduled for 6/11/2025 at 09:00 AM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Exhibit # 2 order Modifying Automatic Stay to Allow Prosecution of Divorce Proceeding) (Oladapo-Jimoh, Adenrele) (Entered: 05/06/2025) |
05/01/2025 | 218 | BNC Certificate of Mailing. (Related document(s):217 Order on Motion For Relief From Stay) No. of Notices: 5. Notice Date 05/01/2025. (Admin.) (Entered: 05/01/2025) |
04/29/2025 | 217 | Order Striking Motions for Relief from Stay (Related Doc # 215), (Related Doc # 216) Signed on 4/29/2025. (njc7) (Entered: 04/29/2025) |
04/28/2025 | 216 | *STRUCK - SEE 217* First Motion MOTION FOR RELIEF FROM THE STAY REGARDING DIVORCE PROCEEDING Filed by Alleged Debtor Nakia Price (Oladapo-Jimoh, Adenrele)Modified on 4/29/2025 (njc7). (Entered: 04/28/2025) |
04/18/2025 | Receipt of Motion for Relief From Stay( 24-31275) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A26086219. Fee amount $ 199.00. (KathyHNguyen) (Entered: 04/22/2025) | |
04/14/2025 | 215 | *STRUCK - SEE 217* Motion for Relief from Stay . Fee Amount $199. Filed by Alleged Debtor Nakia Price (Attachments: # 1 Exhibit) (Oladapo-Jimoh, Adenrele)Modified on 4/29/2025 (njc7). (Entered: 04/14/2025) |
03/02/2025 | 214 | BNC Certificate of Mailing. (Related document(s):213 Order on Motion For Relief From Stay) No. of Notices: 4. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025) |
02/28/2025 | 213 | Agreed Order Granting Motion For Relief From Stay (Related Doc # 210) Signed on 2/28/2025. (njc7) (Entered: 02/28/2025) |
02/28/2025 | 212 | Proposed Order RE: Agreed Order Granting Relief from Automatic Stay (Filed By ALLY BANK - C/O QUILLING SELANDER LOWNDS WINSLETT ). (Lynch, Patrick) (Entered: 02/28/2025) |
02/12/2025 | 211 | Objection of Harris County to Ally Bank's Motion for Relief from Stay and Co-Debtor Stay Regarding Non-Exempt Property (related document(s):210 Motion for Relief From Stay). Filed by Harris County (Andresen, Jeannie) (Entered: 02/12/2025) |