C Burch Enterprises, LLC
7
Eduardo V Rodriguez
12/02/2024
02/20/2025
No
v
DISMISSED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor C Burch Enterprises, LLC
19226 Pinewood Mist Ln Humble, Tx 77346 HARRIS-TX 832-648-0390 Tax ID / EIN: 85-1386448 |
represented by |
C Burch Enterprises, LLC
PRO SE |
Trustee Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | 14 | BNC Certificate of Mailing. (Related document(s):13 Order Dismissing Debtor(s)) No. of Notices: 2. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) |
01/16/2025 | Chapter 7 Trustee's Report of No Distribution: I, Eva S Engelhart, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Engelhart, Eva) (Entered: 01/16/2025) | |
01/14/2025 | 13 | Order Dismissing Debtor Signed on 1/14/2025 (njc7) (Entered: 01/14/2025) |
01/09/2025 | Receipt of Motion for Relief From Stay( 24-35679) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25835323. Fee amount $ 199.00. (U.S. Treasury) (Entered: 01/09/2025) | |
01/08/2025 | 12 | Motion for Relief from Stay . Fee Amount $199. Filed by Creditor Fay Servicing, LLC as the mortgage servicer U S Bank Trust National Association, not in its individual capacity but solely as trustee for Homes Mortgage Trust Hearing scheduled for 3/3/2025 at 01:30 PM at Houston, 515 Rusk Suite 3401. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Exhibit) (Compary, Mary) (Entered: 01/08/2025) |
12/20/2024 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):10 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 1. Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024) |
12/18/2024 | 10 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Proof of Claim deadline not set. 341(a) meeting to be held on 1/23/2025 at 09:30 AM, via Zoom - Engelhart: Meeting ID 592 357 0404, Passcode 4064005911, Phone 1 346 489 6901. Financial Management Course due:3/24/2025. Last day to oppose discharge is 3/24/2025. Clerk to send Notice on Financial Management Requirement 3/10/2025. (sat4) (Entered: 12/18/2024) |
12/16/2024 | 9 | Notice of Appearance and Request for Notice Filed by Jeannie Lee Andresen Filed by on behalf of Houston ISD, Houston Community College System, City of Houston (Andresen, Jeannie) (Entered: 12/16/2024) |
12/07/2024 | 8 | BNC Certificate of Mailing. (Related document(s):4 Order to Show Cause) No. of Notices: 1. Notice Date 12/07/2024. (Admin.) (Entered: 12/07/2024) |
12/07/2024 | 7 | BNC Certificate of Mailing. (Related document(s):5 Initial Order for Prosecution) No. of Notices: 1. Notice Date 12/07/2024. (Admin.) (Entered: 12/07/2024) |