BE Plastics Inc
11
Eduardo V Rodriguez
10/03/2025
03/25/2026
Yes
v
| PlnDue, DsclsDue, Subchapter_V |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 80 | Notice of Effective Date of Plan. (Related document(s):[72] Order Confirming Chapter 11 Plan) Filed by BE Plastics Inc (Lane, Robert) |
| 03/24/2026 | 79 | Order Granting Final Application For Compensation and Expenses by The Lane Law Firm, PLLC, Attorneys for the Debtor-in-Possession. (Related Doc # [75]). Granting for Robert C Lane, fees awarded: $5025.00, expenses awarded: $1552.30 Signed on 3/24/2026. (amc7) |
| 03/19/2026 | 78 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2026, $785004 disbursed (Filed By BE Plastics Inc ). (Lane, Robert) |
| 03/19/2026 | 77 | Agreed Motion for Entry of Agreed Order (Automatic Stay) Filed by Debtor BE Plastics Inc (Attachments: # (1) Proposed Order Agreed Order) (Lane, Robert) |
| 03/10/2026 | 76 | Final Application for Compensation for Chris Quinn, Trustee Chapter 11, Period: 10/7/2025 to 2/24/2026, Fee: $5,015.00, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Trustee Chris Quinn (Attachments: # (1) Exhibit A # (2) Proposed Order) (Lane, Robert) |
| 02/26/2026 | 75 | Final Application for Compensation for Robert C Lane, Debtor's Attorney, Period: 1/5/2026 to 2/26/2026, Fee: $5,025.00, Expenses: $1,552.30. Objections/Request for Hearing Due in 21 days. Filed by Attorney Robert C Lane (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Lane, Robert) |
| 02/25/2026 | 74 | BNC Certificate of Mailing. (Related document(s):[72] Order Confirming Chapter 11 Plan) No. of Notices: 26. Notice Date 02/25/2026. (Admin.) |
| 02/23/2026 | 73 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2026, $281120 disbursed (Filed By BE Plastics Inc ). (Lane, Robert) |
| 02/23/2026 | 72 | Order Confirming Debtor's Plan of Reorganization Pursuant to 11 U.S.C. §1191(a). Signed on 2/23/2026 (Related document(s):[64] Chapter 11 Small Business Subchapter V Plan) (njc7) |
| 02/23/2026 | Courtroom Minutes. Time Hearing Held: 9:30 a.m.. Appearances: Kyle Garza for the Debtor; Debtor representative, Bilad Effendi, present; Chris Quinn, Subchapter V Trustee. Minutes: Exhibits at docket 67, # 1-6 admitted. Ballots at Docket 68 admitted. Declarations at Docket 70 and 71 admitted. Arguments by Mr. Garza and Mr. Quinn. Plan filed 2/4/2026 confirmed under 1191(a). Proposed Order at #69 signed by the Court. (Related document(s):[64] Chapter 11 Small Business Subchapter V Plan) (njc7) |