Roywell Services, Inc.
7
Christopher M. Lopez
06/06/2016
01/10/2020
Yes
v
CONVERTED, PlnDue, DsclsDue, COMPLX |
Assigned to: David R Jones Chapter 7 Previous chapter 11 Original chapter 111 Voluntary Asset |
|
Debtor Roywell Services, Inc., Debtor
P. O. Box 1329 Bellaire, TX 77402-1329 HARRIS-TX 713-661-4747 Tax ID / EIN: 76-0396399 |
represented by |
Vianey Garza
Hoover Slovacek Galleria Tower II 5051 Westheimer, Suite 1200 Houston, TX 77056 713-977-8686 Fax : 713-977-5395 Email: garza@hooverslovacek.com Theresa D Mobley
Cage Hill et al 5851 San Felipe Ste 950 Houston, TX 77057 713-789-0500 Fax : 713-974-0344 Email: tmobley@cagehill.com |
Trustee Michael B Schmidt
401 Grant Pl Corpus Christi, TX 78411 361-884-9949 |
represented by |
Richard T Chapman, Jr
Anderson Smith et al PO Box 1969 Victoria, TX 77092 361-573-9191 Fax : 361-573-5288 Email: rchapman@andersonsmith.com Michael B Schmidt
401 Grant Pl Corpus Christi, TX 78411 361-884-9949 Fax : 361-884-6000 Email: mbstrust@swbell.net Michael B. Schmidt
Attorney at Law 401 Grant Pl. Corpus Christi, TX 78411 361-884-9949 Fax : 361-884-6000 Email: mbsatty@swbell.net |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Stephen Douglas Statham
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: stephen.statham@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/10/2020 | 275 | BNC Certificate of Mailing. (Related document(s):[274] Final Decree) No. of Notices: 1. Notice Date 01/10/2020. (Admin.) |
01/08/2020 | 274 | Final Decree, Signed on 1/8/2020 (rcas) |
12/06/2019 | 273 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXts) |
12/06/2019 | 272 | Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXts) |
10/18/2019 | 271 | BNC Certificate of Mailing. (Related document(s):[270] Order on Motion to Pay) No. of Notices: 17. Notice Date 10/18/2019. (Admin.) |
10/16/2019 | 270 | Order Approving Motion (Related Doc # [269]). Signed on 10/16/2019. (rsal) |
09/23/2019 | 269 | Motion to Pay Funds Due Texas Comptroller in Trust to Hoover Slovek LLP in Accordance with their Stipulation and Agreement Filed Doc. #268. Objections/Request for Hearing Due in 21 days. Filed by Trustee Michael B Schmidt Hearing scheduled for 10/18/2019 at 09:30 AM at Victoria, 312 S Main. (Attachments: # (1) Proposed Order Approving Motion) (Schmidt, Michael) |
09/16/2019 | 268 | Notice of Stipulation between Roywell LLC and Texas Comptroller of Public Accounts. Filed by Roywell Services, LLC (Brown, Deirdre) |
08/12/2019 | 267 | Chapter 7 Trustee's Report of Distribution (ROD) - Re-Distribution Report (Related document(s):[257] Chapter 7 Trustee's Final Report Before Distribution) (United States Trustee SDTXde) |
07/17/2019 | 266 | BNC Certificate of Mailing. (Related document(s):[264] Generic Order) No. of Notices: 17. Notice Date 07/17/2019. (Admin.) |