Case number: 4:24-bk-90001 - Acclivity Ancillary Services LLC and Acclivity West, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Acclivity Ancillary Services LLC and Acclivity West, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    01/05/2024

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90001

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  01/05/2024

Debtor

Acclivity Ancillary Services LLC

11200 Broadway Street
Suite 2705
Pearland, TX 77584-9790
BRAZORIA-TX
Tax ID / EIN: 27-0727677

represented by
Lenard M. Parkins

Parkins & Rubio LLP
Pennzoil Place
700 Milam Street
Suite 1300
Houston, TX 77002
713-715-1666
Email: lparkins@parkinsrubio.com

Charles Michael Rubio

Parkins & Rubio LLP
100 Park Avenue
Suite 1600
New York, NY 10017
646-419-0181
Fax : 713-715-1699
Email: crubio@parkinsrubio.com

Debtor

Acclivity West, LLC

300 Spectrum Center Drive
Irvin, CA 92618-4989
ORANGE-CA
Tax ID / EIN: 27-0727677

represented by
Lenard M. Parkins

Parkins & Rubio LLP
Pennzoil Place
700 Milam Street
Suite 1300
Houston, TX 77002
713-542-7225
Email: lparkins@parkinsrubio.com

Charles Michael Rubio

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Vianey Garza

Office of the U.S. Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov

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
07/30/2025485BNC Certificate of Mailing. (Related document(s):[484] Final Decree) No. of Notices: 2. Notice Date 07/30/2025. (Admin.)
07/28/2025484Agreed Final Decree Closing the Chapter 11 Cases, Signed on 7/28/2025 (SierraThomasAnderson)
07/25/2025483Proposed Order Submission After Hearing (Filed By Acclivity Ancillary Services LLC, Acclivity West, LLC ). (Rubio, Charles)
07/18/2025482PDF with attached Audio File. Court Date & Time [ 7/14/2025 1:28:26 PM ]. File Size [ 1656 KB ]. Run Time [ 00:03:27 ]. (admin).
07/14/2025481PDF with attached Audio File. Court Date & Time [ 7/14/2025 1:28:26 PM ]. File Size [ 1656 KB ]. Run Time [ 00:03:27 ]. (admin).
07/14/2025480Courtroom Minutes. Time Hearing Held: 1:28 PM-1:32 PM. Appearances: Ross Travis for the US Trustee. Charles Rubio for the Debtor. As stated on the record, the Court abated consideration of Motion [463] pending the submission of an agreed order or a motion for further hearing; upon submission of either, the Court will terminate the abatement and sign the agreed order or call a hearing. (Related document(s):[463] Final Decree) (acj4)
07/11/2025479Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $22173 disbursed (Filed By Acclivity West, LLC ). (Rubio, Charles)
07/11/2025478Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $126 disbursed (Filed By Acclivity Ancillary Services LLC ). (Rubio, Charles)
07/11/2025477Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2025, $19864 disbursed (Filed By Acclivity West, LLC ). (Rubio, Charles)
07/11/2025476Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2025, $5748 disbursed (Filed By Acclivity Ancillary Services LLC ). (Rubio, Charles)