South Texas ELV, LLC
7
Christopher M. Lopez
06/03/2022
12/18/2025
Yes
v
| PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor South Texas ELV, LLC, Debtor
388 EO Woods Rd Zavalla, TX 75980 ANGELINA-TX Tax ID / EIN: 46-3232869 |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: fuqua@fuqualegal.com |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Erin Elizabeth Jones
Jones Murray LLP 602 Sawyer Suite 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: erin@jonesmurray.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 |
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 |
|---|---|---|
| 12/18/2025 | 116 | Notice of Change of Payment Address for Claim of Bluff Dale ISD, Claim #1. Filed by Bluff Dale ISD (Parsons, Julie) |
| 12/18/2025 | 115 | Notice of Appearance and Request for Notice Filed by Julie Anne Parsons Filed by on behalf of Bluff Dale ISD (Parsons, Julie) |
| 08/10/2025 | 114 | BNC Certificate of Mailing. (Related document(s):113 Generic Order) No. of Notices: 3. Notice Date 08/10/2025. (Admin.) (Entered: 08/10/2025) |
| 08/08/2025 | 113 | Stipulation and Agreed Order Amending Claim on Claim No. 5 (Related document(s):112 Stipulation). Signed on 8/8/2025. (rgs4) (Entered: 08/08/2025) |
| 08/07/2025 | 112 | Stipulation By Christopher R Murray and Titan International, Inc. [Claim 5]. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Christopher R Murray ). (Murray, Christopher) |
| 03/07/2024 | 111 | BNC Certificate of Mailing. (Related document(s):110 Order on Motion to Amend) No. of Notices: 3. Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024) |
| 03/05/2024 | 110 | Order Authorizing Trustee's Motion to Amend Order on Professional Fees (Related Doc # 109). Signed on 3/5/2024. (ZildeCompean) (Entered: 03/05/2024) |
| 02/08/2024 | 109 | Motion to Amend (related document(s):[107] Order on Application for Compensation, Order on Application for Compensation). Filed by Trustee Christopher R Murray (Attachments: # (1) Proposed Order) (Murray, Christopher) |
| 09/24/2023 | 108 | BNC Certificate of Mailing. (Related document(s):107 Order on Application for Compensation) No. of Notices: 3. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023) |
| 09/22/2023 | 107 | Order Granting Amended First and Final Application of Fuqua & Associates, PC, Counsel to the Debtor for Allowance of Compensation and Reimbursement of Expenses for the Period June 3, 2022 Through January 13, 2023 (Related Doc # 103). Signed on 9/22/2023. (RosarioSaldana) (Entered: 09/22/2023) |