Case number: 6:20-bk-60068 - Greenleaf Wholesale Florist, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Greenleaf Wholesale Florist, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    10/30/2020

  • Last Filing

    06/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFsch, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 20-60068

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2020
Date terminated:  06/21/2024
341 meeting:  01/19/2021
Deadline for filing claims:  02/05/2021
Deadline for filing claims (govt.):  04/28/2021

Debtor

Greenleaf Wholesale Florist, Inc.

2112 Leland Street
2nd Floor
Houston, TX 77003
HARRIS-TX
Tax ID / EIN: 84-0904486

represented by
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

Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Jon Maxwell Beatty

Daniels & Tredennick PLLC
6363 Woodway Drive
Houston, TX 77057
713-800-3681
Email: max@dtlawyers.com

Jacqueline Chiba

Jones Murray LLP
602 Sawyer Street
Suite 400
Houston, TX 77007
832-529-1999
Email: jackie@jonesmurray.com

William James Hotze

Kane Russell Coleman Logan PC
5151 San Felipe, Suite 800
Houston, TX 77056
713-425-7748
Email: whotze@krcl.com

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: chris@jonesmurray.com

Kenneth J Wood

Ken Wood & Associates, P.C.
14090 Southwest Freeway
Suite 200
Sugar Land, TX 77478

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/23/2024373BNC Certificate of Mailing. (Related document(s):[372] Final Decree) No. of Notices: 2. Notice Date 06/23/2024. (Admin.)
06/21/2024372Final Decree Signed on 6/21/2024 (hlc4) (Entered: 06/21/2024)
05/24/2024371Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024370Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024369Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024368Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024367Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024366Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024365Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)
05/24/2024364Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 05/24/2024)