Smile Angels PLLC
7
Jeffrey P Norman
12/11/2024
03/12/2026
Yes
v
| SmBus, PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Smile Angels PLLC
9711 S. Mason Rd 110 Richmond, TX 77407 FORT BEND-TX Tax ID / EIN: 81-4598413 aka Natalie E. Diangani dba Dream Smiles Dental |
represented by |
Ezenwanyi F Abii
Abii & Associates, PLLC 3129 Kingsley Dr. 110 Pearland, TX 77584 832-243-1763 Email: eabii@abiilegal.com |
Trustee Jarrod B Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 TERMINATED: 02/18/2025 |
represented by |
Jarrod B. Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com |
Trustee Catherine Stone Curtis
McGinnis Lochridge P.O. BOX 720788 McAllen, TX 78504 956-489-5958 |
represented by |
Catherine Stone Curtis
McGinnis Lochridge P.O. BOX 720788 McAllen, TX 78504 956-489-5958 Fax : 956-331-2304 Email: ccurtis@mcginnislaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 107 | BNC Certificate of Mailing. (Related document(s):[106] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/12/2026. (Admin.) |
| 03/10/2026 | 106 | Order Approving Application For Compensation (Related Doc # [103]). Approving for Hughes Watters Askanase, LLP, Signed on 3/10/2026. (trc4) |
| 02/16/2026 | 105 | Notice OF ANNUAL RATE INCREASE BY KENWOOD & ASSOCIATES, P.C.. Filed by c/o David E. Bott KenWood & Associates, P.C. (Curtis, Catherine) |
| 02/13/2026 | 104 | Notice of First and Final Application for Compensation and Reimbursement of Expenses by Hughes Watters Askanase, LLP as General Counsel to the Chapter 7 Trustee. (Related document(s):[103] Application for Compensation) Filed by Hughes Watters Askanase, LLP (Attachments: # (1) "Service List") (Shurn, Steven) |
| 02/13/2026 | 103 | Final Application for Compensation and Reimbursement of Expenses for Hughes Watters Askanase, LLP, Trustee's Attorney, Period: 5/22/2025 to 2/13/2026, Fee: $26596.50, Expenses: $86.97. Objections/Request for Hearing Due in 21 days. Filed by Attorney Hughes Watters Askanase, LLP Hearing scheduled for 3/17/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit "1" - Statement of Services Rendered # (2) Proposed Order) (Shurn, Steven) |
| 12/01/2025 | 102 | Withdrawal of Claim: 12 (Max Capital, LLC) (Lim, Lloyd) |
| 11/06/2025 | 101 | BNC Certificate of Mailing. (Related document(s):[100] Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 1. Notice Date 11/06/2025. (Admin.) |
| 11/04/2025 | 100 | Order Granting Trustee's Motion to Approve Compromise under Rule 9019 with Max Capital, LLC (Related Doc # [98]) Signed on 11/4/2025. (trc4) |
| 10/31/2025 | 99 | Witness List, Exhibit List (Filed By Catherine Stone Curtis ).(Related document(s):[98] Motion to Approve Compromise under Rule 9019) (Shurn, Steven) |
| 10/10/2025 | 98 | Motion to Approve Compromise under Rule 9019 with Max Capital, LLC Filed by Trustee Catherine Stone Curtis Hearing scheduled for 11/4/2025 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit "A" - Settlement Agreement # (2) "Service List" # (3) Proposed Order) (Shurn, Steven) |