Pepi Companies, LLC
11
Christopher M. Lopez
09/24/2020
01/26/2023
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, LEAD, CLOSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Pepi Companies, LLC, Debtor
1210 W. Clay Suite 17 Houston, TX 77019 HARRIS-TX Tax ID / EIN: 46-1355547 |
represented by |
Jacqueline Chiba
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: jackie@jonesmurray.com William James Hotze
Hotze Law PLLC 5910 Kiam Street Houston, TX 77007 713-471-4211 Email: william@hotzelaw.com Christopher R Murray
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: chris@jonesmurray.com |
Trustee Jarrod B Martin
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 |
represented by |
Jarrod B Martin
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jbm.trustee@chamberlainlaw.com Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/26/2023 | 168 | BNC Certificate of Mailing. (Related document(s):167 Order on Generic Application) No. of Notices: 9. Notice Date 01/26/2023. (Admin.) (Entered: 01/26/2023) |
01/24/2023 | Bankruptcy Case Closed (RosarioSaldana) (Entered: 01/24/2023) | |
01/24/2023 | 167 | Order Granting Debtor's Application for Discharge and Final Decree (Related Doc # 165). Signed on 1/24/2023. (RosarioSaldana) (Entered: 01/24/2023) |
12/30/2022 | 166 | Certificate of Service (Filed By Pepi Companies, LLC ).(Related document(s):[165] Generic Application) (Murray, Christopher) |
12/30/2022 | 165 | Application for Discharge and Final Decree Filed by Debtor Pepi Companies, LLC (Attachments: # (1) Proposed Order) (Murray, Christopher) |
12/18/2022 | 164 | BNC Certificate of Mailing. (Related document(s):[163] Order on Emergency Motion) No. of Notices: 10. Notice Date 12/18/2022. (Admin.) |
12/15/2022 | 163 | Order Authorizing Debtors to (I) Pay Secured Creditors In Full and (II) Approve Compromises With Certain Unsecured Creditors (Related Doc # [157]). (Related Doc # [160]). Signed on 12/15/2022. (ZildeMartinez) |
12/15/2022 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Appearances: Christopher Murray, Jayson Ruff, Micheal Bishop, Michael Held. (Related documents: [157] Emergency Motion (I) Pay Secured Creditors and (II) Compromise Controversies with Certain Unsecured Creditors, [160] Emergency Motion to Add Compromises to Pending Emergency Motion at Dkt 157). For the reasons stated on the record, Motion Granted. Order Signed. (ZildeMartinez) | |
12/15/2022 | 162 | Certificate of Service (Filed By Pepi Companies, LLC ).(Related document(s):[160] Emergency Motion) (Chiba, Jacqueline) |
12/15/2022 | 161 | Witness List (Filed By Pepi Companies, LLC ).(Related document(s):[157] Emergency Motion, [160] Emergency Motion) (Chiba, Jacqueline) |