Fishbone Safety Solutions LTD
7
Christopher M. Lopez
03/09/2023
08/23/2025
Yes
v
PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Fishbone Safety Solutions LTD
212 East X Street Deer Park, TX 77536 HARRIS-TX Tax ID / EIN: 20-4997174 |
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 Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 TERMINATED: 04/11/2023 |
| |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Iain L Kennedy
Nathan Sommers Gibson Dillon PC 1400 Post Oak Blvd Suite 300 Houston, TX 77056 713-960-0303 Email: ikennedy@nathansommers.com Heather R Potts
Nathan Sommers Jacobs 2800 Post Oak Blvd. 61st Floor Houston, TX 77056 713-892-4842 Email: hpotts@nathansommers.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/17/2024 | 104 | BNC Certificate of Mailing. (Related document(s):103 Order on Application for Compensation) No. of Notices: 7. Notice Date 10/17/2024. (Admin.) (Entered: 10/17/2024) |
10/15/2024 | 103 | Order Authorizing Compensation to Accountant for the Trustee (Related Doc # 99). Signed on 10/15/2024. (zac4) (Entered: 10/15/2024) |
10/03/2024 | 102 | BNC Certificate of Mailing. (Related document(s):101 Order on Application for Compensation) No. of Notices: 7. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/01/2024 | 101 | Order Granting Trustee's Attorneys' (Nathan Sommers Gibson Dillon, P.C.) First and Final Application for Compensation and Expense Reimbursement for the Period From April 25, 2023 Through Estate Closing (Related Doc # 97). Signed on 10/1/2024. (zac4) (Entered: 10/01/2024) |
09/17/2024 | 100 | Certificate of Service List for Fee Application [#99} (Filed By Munshi CPA, P.C. ).(Related document(s):99 Application for Compensation) (Kennedy, Iain) (Entered: 09/17/2024) |
09/17/2024 | 99 | Final Application for Compensation for Munshi CPA, P.C., Accountant, Period: 10/13/2023 to 8/19/2024, Fee: $4188.00, Expenses: $45.48. Objections/Request for Hearing Due in 21 days. Filed by Accountant Munshi CPA, P.C. (Attachments: # 1 Service List # 2 Proposed Order) (Kennedy, Iain) (Entered: 09/17/2024) |
09/06/2024 | 98 | Notice OF FILING FIRST AND FINAL APPLICATION OF GENERAL COUNSEL FOR COMPENSATION AND EXPENSE REIMBURSEMENT FOR THE PERIOD FROM APRIL 25, 2023, THROUGH ESTATE CLOSING. (Related document(s):97 Application for Compensation) Filed by Christopher R Murray (Attachments: # 1 Service List) (Kennedy, Iain) (Entered: 09/06/2024) |
09/06/2024 | 97 | Final Application for Compensation AND EXPENSE REIMBURSEMENT for Nathan Sommers Gibson Dillon, P.C., Attorney, Period: 4/25/2023 to 9/6/2024, Fee: $65,840.60, Expenses: $1,280.43. Objections/Request for Hearing Due in 21 days. Filed by Attorney Iain L Kennedy (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Kennedy, Iain) (Entered: 09/06/2024) |
04/28/2024 | 96 | BNC Certificate of Mailing. (Related document(s):95 Generic Order) No. of Notices: 5. Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/26/2024 | 95 | Stipulation and Agreed Order Regarding Proof of Claims Numbers 5, 23, and 28, Filed by Glenn Tolar Company (Related document: 94 Stipulation). Signed on 4/26/2024. (zac4) (Entered: 04/26/2024) |