National Signs, LLC
7
Jeffrey P Norman
05/24/2024
05/07/2026
Yes
v
| PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor National Signs, LLC
National Signs, LLC 2611 El Camino St Houston, TX 77054 HARRIS-TX Tax ID / EIN: 45-4985816 |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: rlfuqua@fuqualegal.com Matthew Dennis Giadrosich
Padfield & Stout, LLP 100 Throckmorton Street Suite 700 Fort Worth Fort Worth, TX 76102 817-338-1616 Fax : 817-338-1610 Email: mdg@padfieldstout.com |
Trustee Jarrod B Martin
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 TERMINATED: 07/01/2024 |
| |
Trustee Randy W Williams
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9262 |
represented by |
Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com Michael Kevin Riordan
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 512-299-4075 Email: michael.riordan@chamberlainlaw.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 |
|---|---|---|
| 05/07/2026 | 207 | BNC Certificate of Mailing. (Related document(s):[205] Generic Order) No. of Notices: 5. Notice Date 05/07/2026. (Admin.) |
| 05/07/2026 | 206 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 26-0747. (msg4) |
| 05/05/2026 | 205 | Order Granting Trustee's Motion for Authority to Pay Administrative Expense Claim of Uprite Services, LLC (Related Doc # [204]) Signed on 5/5/2026. (srh4) |
| 04/08/2026 | 204 | Motion for Authority to Pay Administrative Expense Claim of Uprite Services, LLC Filed by Trustee Catherine Stone Curtis Hearing scheduled for 5/7/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A - Uprite Services Agreement # (2) Exhibit B - Uprite Invoices # (3) Proposed Order) (Martin, Jarrod) |
| 04/05/2026 | 203 | BNC Certificate of Mailing. (Related document(s):[202] Generic Order) No. of Notices: 5. Notice Date 04/05/2026. (Admin.) |
| 04/03/2026 | 202 | Order Denying Motion for Authority to Pay Administrative Claim (Related Doc # [201]) Signed on 4/3/2026. (trc4) |
| 03/09/2026 | 201 | Motion for Authority to Pay Administrative Expense Claim of Uprite Services, LLC Filed by Trustee Catherine Stone Curtis Hearing scheduled for 4/14/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Martin, Jarrod) |
| 01/28/2026 | 200 | Order Dismissing Adversary Case 4:25-ap-3122 Signed on 1/28/2026 (trc4) |
| 01/26/2026 | 199 | Order Granting Joint Motion To Reopen Adversary 4:25-ap-3122 (Related Doc # [47]) Signed on 1/26/2026. (trc4) |
| 01/25/2026 | 198 | BNC Certificate of Mailing. (Related document(s):[197] Generic Order) No. of Notices: 5. Notice Date 01/25/2026. (Admin.) |