Supreme Electrical Services, Inc.
7
Christopher M. Lopez
09/11/2024
07/18/2025
Yes
v
PlnDue, DsclsDue, COMPLX, COMPLX, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Supreme Electrical Services, Inc.
1187 Brittmoore Houston, TX 77043 HARRIS-TX Tax ID / EIN: 20-5456961 |
represented by |
William James Hotze
Dykema Gossett PLLC 5 Houston Center 1401 McKinney St. Suite 1625 Houston, TX 77010 713-904-6959 Email: whotze@dykema.com Michael P Ridulfo
Kane Russell Coleman Logan 5151 San Felipe, Suite 800 Houston, TX 77056 713-425-7442 Fax : 713-425-7700 Email: mridulfo@krcl.com John S Torigian
Krell & Torigian 1301 McKinney Street Suite 2885 Houston, TX 77010 713-951-7603 Fax : 713-951-7613 Email: jtorigian@msn.com Ruth A Van Meter
Ruth A. Van Meter, P.C. 9322 Shady Lane Circle Houston, TX 77063 713-858-2891 Email: ruth@vanmeterlaw.com TERMINATED: 07/16/2025 |
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 Steven Douglas Shurn
HughesWattersAskanase 1201 Louisiana Ste 28th Floor Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: sdsecf@hwallp.com |
Trustee Steven Shurn, Liquidating Trustee
c/o Rhonda Chandler HughesWattersAskanase, LLP 333 Clay 29th Floor Houston, TX 77002 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 98 | BNC Certificate of Mailing. (Related document(s):96 Order on Motion to Withdraw as Attorney) No. of Notices: 5. Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025) |
07/17/2025 | 97 | BNC Certificate of Mailing. (Related document(s):95 Order on Application to Employ) No. of Notices: 5. Notice Date 07/17/2025. (Admin.) (Entered: 07/17/2025) |
07/16/2025 | 96 | Unopposed Order Granting Motion To Withdraw As Conflicts Counsel to the Debtor (Related Doc # [94]). Signed on 7/16/2025. (rgs4) |
07/15/2025 | 95 | Order Authorizing Employment of Counsel (Related Doc # [84]) Signed on 7/15/2025. (yml4) |
07/11/2025 | 94 | Non-Opposition Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Debtor Supreme Electrical Services, Inc. (Attachments: # 1 Proposed Order) (Van Meter, Ruth) (Entered: 07/11/2025) |
07/11/2025 | 93 | Notice CHAPTER 7 TRUSTEE'S NOTICE OF ABANDONMENT OF CERTAIN PERSONAL PROPERTY. Filed by Catherine Stone Curtis (Curtis, Catherine) (Entered: 07/11/2025) |
07/10/2025 | 92 | Notice Regarding Hearing. (Related document(s):87 Generic Order) Filed by Catherine Stone Curtis (Curtis, Catherine) (Entered: 07/10/2025) |
07/09/2025 | 91 | BNC Certificate of Mailing. (Related document(s):[87] Generic Order) No. of Notices: 4. Notice Date 07/09/2025. (Admin.) |
07/09/2025 | 90 | Notice of Auction Results [Refers to Dkt. No. 82]. Filed by Catherine Stone Curtis (Curtis, Catherine) |
07/08/2025 | 89 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 07/08/2025). (Related document(s):[68] Trustee's Request for Notice of Assets) (Curtis, Catherine) |