Case number: 4:25-bk-35842 - BE Plastics Inc - Texas Southern Bankruptcy Court

Case Information
  • Case title

    BE Plastics Inc

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    10/03/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-35842

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


Date filed:  10/03/2025
341 meeting:  11/12/2025
Deadline for filing claims:  12/12/2025
Deadline for filing claims (govt.):  04/20/2026

Debtor

BE Plastics Inc

21 Waterway Ave
Spring, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 84-2991578

represented by
Robert C Lane

The Lane Law Firm
6200 Savoy Dr Ste 1150
Houston, TX 77036-3369
713-595-8200
Fax : 713-595-8201
Email: notifications@lanelaw.com

Trustee

Chris Quinn

Subchapter V Trustee
26414 Cottage Cypress Lane
Cypress, TX 77433
713-498-8500

 
 
U.S. Trustee

US Trustee

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

Latest Dockets

Date Filed#Docket Text
12/19/202549Certificate OF COMPLIANCE (Filed By BE Plastics Inc ). (Lane, Robert)
12/19/202548Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $297055 disbursed (Filed By BE Plastics Inc ). (Lane, Robert)
12/19/202547Declaration re: Electronic Filing (Filed By BE Plastics Inc ).(Related document(s):[46] Schedule A/B, Statistical Summary of Certain Liabilities, Statement of Financial Affairs, Declaration) (Lane, Robert)
12/19/202546Amended Schedule A/B: Property Non-Individual , Statistical Summary of Certain Liabilities, Statement of Financial Affairs for Non-Individual Amended, Declaration re: (Filed By BE Plastics Inc ). (Lane, Robert)
12/03/202545BNC Certificate of Mailing. (Related document(s):[43] Generic Order) No. of Notices: 1. Notice Date 12/03/2025. (Admin.)
12/03/202544Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of LA PORTE INDEPENDENT SCHOOL DISTRICT, CITY OF LA PORTE AND SAN JACINTO COMMUNITY COLLEGE DISTRICT (Valdez, Melissa)
11/19/202541Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2025, $184304 disbursed (Filed By BE Plastics Inc ). (Lane, Robert) (Entered: 11/19/2025)
11/17/202540Pre-Status Conference Report (Filed By BE Plastics Inc ). (Lane, Robert) (Entered: 11/17/2025)
11/12/2025Meeting of Creditors Held. Debtor appeared. Hearing concluded (Related document(s):25 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) (Garza, Vianey) (Entered: 11/13/2025)
11/12/202539BNC Certificate of Mailing. (Related document(s):38 Order Setting Hearing) No. of Notices: 1. Notice Date 11/12/2025. (Admin.) (Entered: 11/12/2025)