Case number: 4:24-bk-35809 - Smile Angels PLLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Smile Angels PLLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Jeffrey P Norman

  • Filed

    12/11/2024

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-35809

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/11/2024
Date converted:  02/18/2025
341 meeting:  05/29/2025
Deadline for filing claims:  06/09/2025

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

Latest Dockets

Date Filed#Docket Text
03/12/2026107BNC Certificate of Mailing. (Related document(s):[106] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/12/2026. (Admin.)
03/10/2026106Order Approving Application For Compensation (Related Doc # [103]). Approving for Hughes Watters Askanase, LLP, Signed on 3/10/2026. (trc4)
02/16/2026105Notice OF ANNUAL RATE INCREASE BY KENWOOD & ASSOCIATES, P.C.. Filed by c/o David E. Bott KenWood & Associates, P.C. (Curtis, Catherine)
02/13/2026104Notice 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)
02/13/2026103Final 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)
12/01/2025102Withdrawal of Claim: 12 (Max Capital, LLC) (Lim, Lloyd)
11/06/2025101BNC 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.)
11/04/2025100Order Granting Trustee's Motion to Approve Compromise under Rule 9019 with Max Capital, LLC (Related Doc # [98]) Signed on 11/4/2025. (trc4)
10/31/202599Witness List, Exhibit List (Filed By Catherine Stone Curtis ).(Related document(s):[98] Motion to Approve Compromise under Rule 9019) (Shurn, Steven)
10/10/202598Motion 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)