National Signs, LLC
7
Jeffrey P Norman
05/24/2024
12/18/2025
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 |
|---|---|---|
| 12/18/2025 | 187 | Order Granting in part, Denying in part Application For Compensation (Related Doc # [184]). Granting in part, Denying in part for Bradley Arant Boult Cummings, LLP, fees awarded: $29552.00, expenses awarded: $726.86 Signed on 12/18/2025. (trc4) |
| 12/10/2025 | By Email Agreement - Hearing Continued (Related document(s):[159] Motion to Vacate) Hearing rescheduled for 1/21/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (trc4) | |
| 12/09/2025 | 186 | Motion to Approve Compromise under Rule 9019 Filed by Trustee Catherine Stone Curtis Hearing scheduled for 1/6/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A - Settlement Agreement # (2) Proposed Order) (Riordan, Michael) |
| 11/17/2025 | 185 | Notice of Filing. (Related document(s):[184] Application for Compensation) Filed by Bradley Arant Boult Cummings (Attachments: # (1) Service List) (Martin, Jarrod) |
| 11/17/2025 | 184 | Interim Application for Compensation of Fees and Expenses for Bradley Arant Boult Cummings, LLP, Trustee's Attorney, Period: 3/27/2025 to 10/15/2025, Fee: $29,902.00, Expenses: $726.86. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jarrod B. Martin Hearing scheduled for 12/22/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Martin, Jarrod) |
| 10/11/2025 | 183 | BNC Certificate of Mailing. (Related document(s):[182] Order on Application for Compensation) No. of Notices: 6. Notice Date 10/11/2025. (Admin.) |
| 10/09/2025 | 182 | Order Granting in part, Denying in part First Interim Application For Compensation (Related Doc # [167]). Granting in part, Denying in part for Chamberlain Hrdlicka White Williams & Aughtry, P.C., fees awarded: $41767.00, expenses awarded: $3519.49 Signed on 10/9/2025. (trc4) |
| 10/09/2025 | 181 | Notice of Supplement. (Related document(s):[167] Application for Compensation) Filed by Chamberlain Hrdlicka White Williams & Aughtry, P.C. (Carbo, C) |
| 10/08/2025 | 180 | PDF with attached Audio File. Court Date & Time [ 10/7/2025 1:35:58 PM ]. File Size [ 904 KB ]. Run Time [ 00:01:53 ]. (admin). |
| 10/07/2025 | 179 | Courtroom Minutes. Time Hearing Held: 1:30. Appearances: Larry Carbo with Chamberlain, Hrdlicka, White, Williams, and Aughtry PC. (Related document(s):[167] Application for Compensation) Court requested applicant to file a supplement based on court's procedures. (srh4) |