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

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFsch



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

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


Date filed:  10/30/2020
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

Hotze Law PLLC
5910 Kiam Street
Houston, TX 77007
713-471-4211
Email: william@hotzelaw.com

Christopher R Murray

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

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
04/17/2024Bankruptcy Unclaimed Funds deposited into the Registry of the Court in the amount of $15,387.38, receipt number 400005666 (Related document(s):[359] Order on Motion to Pay) (jhs4)
04/12/2024360BNC Certificate of Mailing. (Related document(s):[359] Order on Motion to Pay) No. of Notices: 9. Notice Date 04/12/2024. (Admin.)
04/10/2024359Order To Pay Funds into the Court Registry (Related Doc [358]). Signed on 4/10/2024. (rgs4)
03/16/2024358Motion to Pay Unclaimed Funds into Court's Registry. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Notice to the Clerk to Pay Funds into the Regristry # (2) Proposed Order) (Murray, Christopher)
10/26/2023357BNC Certificate of Mailing. (Related document(s):[356] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 9. Notice Date 10/26/2023. (Admin.)
10/24/2023356Order Granting Trustee's Application for Compensation and Expenses (Related Doc [349]). Signed on 10/24/2023. (clopez)
10/06/2023355BNC Certificate of Mailing. (Related document(s):[353] Notice of Final Report Before Distribution) No. of Notices: 800. Notice Date 10/06/2023. (Admin.)
10/04/2023354BNC Certificate of Mailing. (Related document(s):[350] Notice of Final Report Before Distribution) No. of Notices: 800. Notice Date 10/04/2023. (Admin.)
10/04/2023353Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[347] Chapter 7 Trustee's Final Report Before Distribution, [349] Application for Trustee Compensation and Expenses, [351] Chapter 7 Trustee's Final Report Before Distribution) (Murray, Christopher)
10/03/2023352The United States Trustee has reviewed the Chapter 7 Trustee's Amended Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine)