Case number: 4:25-bk-33164 - D & D Housing Solutions, LLC. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    D & D Housing Solutions, LLC.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    06/02/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-33164

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  06/02/2025
341 meeting:  07/10/2025
Deadline for filing claims:  08/11/2025
Deadline for filing claims (govt.):  12/01/2025

Debtor

D & D Housing Solutions, LLC.

PO Box 11106
Houston, TX 77293
HARRIS-TX
Tax ID / EIN: 99-1875261

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

Trustee

Sylvia Mayer

S. Mayer Law
PO Box 6542
Houston, TX 77265
713-703-3331

represented by
Sylvia Mayer

S. Mayer Law
PO Box 6542
Houston, TX 77265
713-703-3331
Fax : 713-661-3738
Email: smayer@smayerlaw.com

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
10/16/202572Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Mayer, Sylvia)
10/16/202571Notice of First and Final Application of Sylvia Mayer for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Subchapter V Trustee for the Period from June 4, 2025 to October 6, 2025. (Related document(s):[70] Application for Compensation) Filed by Sylvia Mayer (Attachments: # (1) Creditor Matrix) (Mayer, Sylvia)
10/16/202570Application for Compensation First and Final Application of Sylvia Mayer for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Subchapter V Trustee for the Period from June 4, 2025 to October 6, 2025 for Sylvia Mayer, Attorney, Period: 6/6/2025 to 10/6/2025, Fee: $3195, Expenses: $16.38. Objections/Request for Hearing Due in 21 days. Filed by Attorney Sylvia Mayer (Attachments: # (1) Exhibit A - Invoice # (2) Proposed Order) (Mayer, Sylvia)
10/14/2025Adversary Case 4:25-ap-3427 Closed per Notice of Voluntary Dismissal at Docket #12. All pending matters terminated. (njc7)
10/14/202569AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Alexander Converse. This is to order a transcript of Hearing Held on 10/06/2025 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: GLR Transcribing Services. (gc4). Electronically forwarded to GLR Transcribing Services on 10/15/2025. Estimated Transcript Completion Date: 11/15/2025. Modified on 10/15/2025 (amc7).
10/08/202568BNC Certificate of Mailing. (Related document(s):[67] Order Dismissing Debtor(s)) No. of Notices: 8. Notice Date 10/08/2025. (Admin.)
10/06/202567Order Dismissing Debtor Signed on 10/6/2025 (njc7)
10/06/2025Courtroom Minutes. Time Hearing Held: 11:00 a.m.. Appearances: Vicky Fealy for the Debtor; Darwin Pasley, Debtor representative; Jeannie Andresen for Fort Bend County; Sylvia Mayer, Subchapter V Trustee; Andrew Jimenez for United States Trustee, with Yasmine Rivera; Chris Lindstrom for Wildcat Lending Fund; Michael Riordan for Capital Fund REIT, LLC. Minutes: UST Motion at [55] taken up first. Mr. Jimenez offered Exhibits. US Trustees Exhibits at Docket 161, #1-8 admitted. Mr. Jimenez called Yasmine Rivera. Ms. Rivera was sworn in and her testimony was proffered by Mr. Jimenez. Ms. Rivera verified the testimony. No cross-examination. Witness excused. Mr. Jimenez called Sylvia Mayer, Subchapter V Trustee. Ms. Mayer was sworn in and provided testimony. No cross-examination. Witness excused. Mr. Jimenez called Darwin Pasley. Mr. Pasley was sworn in and provided testimony. Cross-examination by Ms. Fealy and Mr. Riordan. No redirect. Witness excused. US Trustee rested. Ms. Fealy had no witnesses and announced Mr. Pasley did not oppose dismissal and provided a summary to the Court. Closing arguments / statements by Mr. Jimenez, Mr. Riordan, Mr. Lindstrom, Ms. Andresen, Ms. Mayer. Motion granted. Order drafted, shown to the parties and issued by the Court. (Related document(s):[46] Chapter 11 Small Business Subchapter V Plan, [55] Motion to Dismiss Case) (njc7)
10/02/202566Exhibit List (Filed By Wildcat Lending Fund One, LP ).(Related document(s):[46] Chapter 11 Small Business Subchapter V Plan, [55] Motion to Dismiss Case) (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit # (7) Exhibit # (8) Exhibit # (9) Exhibit) (Lindstrom, Christopher)
10/02/202565Witness List, Exhibit List (Filed By D & D Housing Solutions, LLC. ).(Related document(s):[46] Chapter 11 Small Business Subchapter V Plan, [55] Motion to Dismiss Case) (Attachments: # (1) Exhibit Exhibit 1 - Debtors Plan of Reorganiztion with Exhibits # (2) Exhibit Exhibit 2 - DIP account information) (Fealy, Vicky)