Imeri Enterprises Inc.
11
Eduardo V Rodriguez
05/06/2024
04/29/2026
Yes
v
| PlnDue, DsclsDue, Subchapter_V, DISMISSED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Imeri Enterprises Inc.
28332 Southwest Highway 59 Rosenberg, TX 77471 FORT BEND-TX Tax ID / EIN: 36-4449038 dba La Quinta Inn & Suites Rosenberg |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net Nikie Lopez-Pagan
Baker & Associates 950 Echo Lane Ste. 300 Houston, TX 77024-2824 713-869-9200 Email: Nikie.Lopez-Pagan@bakerassociates.net |
Trustee Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 |
represented by |
Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 Email: tom@howley-law.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 Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 301 | BNC Certificate of Mailing. (Related document(s):[300] Transcript) No. of Notices: 3. Notice Date 04/29/2026. (Admin.) |
| 04/24/2026 | 300 | Transcript RE: confirmation hearing held on 3/21/25 before Judge EDUARDO V. RODRIGUEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/23/2026. (VeritextLegalSolutions) |
| 04/20/2026 | 299 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Owen C. Babcock. This is to order a transcript of Confirmation - 03/24/2025 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Customers Bank). (Babcock, Owen). **CORRECT HEARING DATE: 3/21/2025** Electronically forwarded to: VERITEXT on 4/21/2026. Estimated Transcript Completion Date: 4/24/2026. Modified on 4/21/2026 (amc7). |
| 06/19/2025 | 298 | Notice of Withdrawal. (Related document(s):[297] Generic Motion) Filed by Thomas A Howley (Howley, Thomas) |
| 05/29/2025 | 297 | *WITHDRAWN - SEE [298]* Motion Subchapter V Trustees Motion to Enforce Payment of Prior Fee Order Filed by Trustee Thomas A Howley (Attachments: # (1) Proposed Order # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D) (Howley, Thomas)Modified on 6/26/2025 (njc7). |
| 05/06/2025 | Bankruptcy Case Closed (njc7) | |
| 05/02/2025 | 296 | BNC Certificate of Mailing. (Related document(s):[294] Order on Application for Administrative Expenses) No. of Notices: 3. Notice Date 05/02/2025. (Admin.) |
| 05/01/2025 | 295 | BNC Certificate of Mailing. (Related document(s):[293] Order on Motion to Extend Time) No. of Notices: 3. Notice Date 05/01/2025. (Admin.) |
| 04/30/2025 | 294 | Order Granting Baker & Associates Final Application For Administrative Expenses (Related Doc # [289]) Signed on 4/30/2025. (njc7) |
| 04/29/2025 | 293 | Order Allowing Extension of Time to File Application for Professional Fees. (Related Doc # [288]) Signed on 4/29/2025. (njc7) |