Griswold Enterprises LLC
11
Alfredo R Perez
02/04/2025
01/14/2026
No
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Previous chapter 7 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 114 | BNC Certificate of Mailing. (Related document(s):[113] Order on Application for Compensation) No. of Notices: 3. Notice Date 01/14/2026. (Admin.) |
| 01/12/2026 | 113 | Order Approving First and Final Application of Tom A. Howley for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Subchapter V Trustee to Griswold Enterprises, L.L.C. for the Period from February 5, 2025 through December 10, 2025 (Related Doc # [109]) Signed on 1/12/2026. (gc4) |
| 01/02/2026 | 112 | BNC Certificate of Mailing. (Related document(s):[111] Ch 7/11 Trustee's/U.S. Trustee's Motion to Convert) No. of Notices: 1. Notice Date 01/02/2026. (Admin.) |
| 12/30/2025 | 111 | Ch 7/11 Trustee's/U.S. Trustee's Motion to Convert Filed by U.S. Trustee US Trustee (Attachments: # (1) Proposed Order) (Jimenez, Andrew) |
| 12/17/2025 | 110 | Notice of Filing of First and Final Fee Application of Tom A. Howley for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Subchapter V Trustee to Griswold Enterprises, L.L.C. for the Period from February 5, 2025 through December 10, 2025. (Related document(s):[109] Application for Compensation) Filed by Thomas A Howley (Attachments: # (1) Creditor Matrix) (Howley, Thomas) |
| 12/17/2025 | 109 | Application for Compensation First and Final Fee Application of Tom A. Howley for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Subchapter V Trustee to Griswold Enterprises, L.L.C. for the Period from February 5, 2025 through December 10, 2025 for Thomas A Howley, Attorney, Period: 2/5/2025 to 12/10/2025, Fee: $8510, Expenses: $24.96. Objections/Request for Hearing Due in 21 days. Filed by Attorney Thomas A Howley (Attachments: # (1) Exhibit A - Invoice # (2) Proposed Order) (Howley, Thomas) |
| 11/16/2025 | 108 | BNC Certificate of Mailing. (Related document(s):[107] Order on Application for Compensation) No. of Notices: 3. Notice Date 11/16/2025. (Admin.) |
| 11/14/2025 | 107 | Order 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) |
| 11/01/2025 | 106 | BNC Certificate of Mailing. (Related document(s):105 Order Vacating Order) No. of Notices: 9. Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025) |
| 10/30/2025 | Convert Case (abh4) (Entered: 10/30/2025) |