Case number: 4:25-bk-30707 - Griswold Enterprises LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Griswold Enterprises LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    02/04/2025

  • Last Filing

    11/16/2025

  • Asset

    No

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-30707

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Previous chapter 7
Original chapter 11
Voluntary
No asset


Date filed:  02/04/2025
Date converted:  10/30/2025
341 meeting:  03/13/2025

Debtor

Griswold Enterprises LLC

7312 Louetta Rd.
Spring, TX 77379
HARRIS-TX
Tax ID / EIN: 84-4497885
dba
Double Dave's Pizzaworks


represented by
Vicky M Fealy

Fealy Law Firm, PC
1235 North Loop W, Ste 1120
Houston, TX 77008
713-526-5220
Fax : 713-526-5227
Email: vfealy@fealylawfirm.com

Brandon John Tittle

Tittle Law Firm, PLLC
1125 Legacy Dr.
Suite 230
Frisco, TX 75034
972-213-2316
Email: btittle@tittlelawgroup.com

Trustee

Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125
TERMINATED: 10/15/2025

represented by
Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125
Email: tom@howley-law.com

Trustee

Jon Maxwell Beatty

1127 Eldridge Pkwy
Suite 300, #383
Houston, TX 77077
832-529-3381
TERMINATED: 10/30/2025

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/16/2025108BNC Certificate of Mailing. (Related document(s):[107] Order on Application for Compensation) No. of Notices: 3. Notice Date 11/16/2025. (Admin.)
11/14/2025107Order Granting Tittle Law Firm, PPLC's First and Final Application for Compensation and for Reimbursement of Expenses (Related Doc # [103]), Signed on 11/14/2025. (abh4)
11/01/2025106BNC Certificate of Mailing. (Related document(s):105 Order Vacating Order) No. of Notices: 9. Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025)
10/30/2025Convert Case (abh4) (Entered: 10/30/2025)
10/30/2025105Order to Vacate, Signed on 10/30/2025 (Related document(s):101 Order Converting Case to Chapter 7, 104 Emergency Motion) (abh4) (Entered: 10/30/2025)
10/29/2025104Emergency Motion to reconsider and vacate order Filed by Debtor Griswold Enterprises LLC (Attachments: # (1) List of 20 Largest Creditors Service List # (2) Proposed Order Proposed Order) (Fealy, Vicky)
10/20/2025103Application for Compensation for Tittle Law Firm, PLLC, Debtor's Attorney, Period: 2/4/2025 to 7/31/2025, Fee: $81937.50, Expenses: $2864.15. Objections/Request for Hearing Due in 21 days. Filed by Attorney Tittle Law Firm, PLLC (Attachments: # (1) Proposed Order) (Tittle, Brandon)
10/17/2025102BNC Certificate of Mailing. (Related document(s):[101] Order Converting Case to Chapter 7) No. of Notices: 3. Notice Date 10/17/2025. (Admin.)
10/15/2025101*Vacated* Order Converting Case to Chapter 7 on October 30, 2025, Signed on 10/15/2025 Trustee Thomas A Howley removed from the case. Trustee Jon Maxwell Beatty added to the case. (abh4)Modified on 10/30/2025 (abh4).
10/15/2025100PDF with attached Audio File. Court Date & Time [ 10/15/2025 8:30:09 AM ]. File Size [ 3949 KB ]. Run Time [ 00:08:14 ]. (admin).