Land & Sea Industries, LLC and Official Committee Of Unsecured Creditors
7
Jeffrey P Norman
07/30/2024
06/12/2025
Yes
v
PlnDue, DsclsDue, CONVERTED, APPEAL |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Land & Sea Industries, LLC
19321 Stuebner Airline Spring, TX 77379 MONTGOMERY-TX Tax ID / EIN: 47-1318264 |
represented by |
Julie M. Koenig
Cooper & Scully 26310 Oak Ridge Drive Suite 34 The Woodlands, TX 77380 713-236-6800 Email: julie.koenig@cooperscully.com |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 |
represented by |
Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: jln@hwa.com Heather Heath McIntyre
Hughes Watters & Askanase TotalEnergies Tower 1201 Louisiana, 28th Floor Ste 28th Floor Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: HMcIntyre@hwallp.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
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 |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
David L Curry, Jr
Okin Adams, LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: dcurry@okinadams.com Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine Street, Suite 240 Houston Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: roconnor@okinadams.com Matthew Scott Okin
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: mokin@okinadams.com |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 230 | BNC Certificate of Mailing. (Related document(s):229 Generic Order) No. of Notices: 13. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/17/2025 | 229 | Copy of Order of Dismissal filed in district case 4:25-cv-941 Signed by Judge George C. Hanks, Jr. on 4/17/2025 (knp4) (Entered: 04/17/2025) |
04/16/2025 | 228 | Notice of Appearance and Request for Notice Filed by Sean Michael Rooney Filed by on behalf of Ferguson Enterprises, Inc. (Rooney, Sean) (Entered: 04/16/2025) |
04/07/2025 | 227 | Withdrawal of Claim: 40 (Hsu, Jeffrey) (Entered: 04/07/2025) |
04/03/2025 | 226 | BNC Certificate of Mailing. (Related document(s):223 Generic Order) No. of Notices: 12. Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025) |
04/03/2025 | 225 | Withdrawal of Claim: 41 (Blue Bridge Financial, Inc.) (Downey, Jane) (Entered: 04/03/2025) |
04/02/2025 | 224 | BNC Certificate of Mailing. (Related document(s):221 Generic Order) No. of Notices: 12. Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025) |
04/01/2025 | 223 | Stipulation and Agreed Order Authorizing Disbursement of Sales Proceeds to Nfusion Capital Finance, LLC Signed on 4/1/2025 (Related document(s):186 Generic Order) (trc4) (Entered: 04/01/2025) |
03/31/2025 | 222 | Stipulation By Janet S Casciato-Northrup and nFusion Capital Finance, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Janet S Casciato-Northrup ).(Related document(s):186 Generic Order) (McIntyre, Heather) (Entered: 03/31/2025) |
03/31/2025 | 221 | Order Denying Proposed Stipulation and Agreed Order Signed on 3/31/2025 (Related document(s):218 Stipulation) (trc4) (Entered: 03/31/2025) |