Case number: 7:22-bk-70149 - Semco Manufacturing Company, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Semco Manufacturing Company, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    09/24/2022

  • Last Filing

    02/16/2023

  • Asset

    No

  • Vol

    v

Docket Header
DEFmaillist, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (McAllen)
Bankruptcy Petition #: 22-70149

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/24/2022
Date terminated:  02/14/2023
Debtor dismissed:  01/13/2023

Debtor

Semco Manufacturing Company, Inc.

705 East US HWY 83
Pharr, TX 78577
HIDALGO-TX
Tax ID / EIN: 47-1029152

represented by
James Edward Wimberley

Attorney at Law
221 S. Highway 69
Nederland, TX 77627
409-853-4095
Email: jim@jwimberley.com

Trustee

Catherine Stone Curtis

McGinnis Lochridge
P.O. BOX 720788
McAllen, TX 78504
956-489-5958

represented by
Jon Maxwell Beatty

The Beatty Law Firm PC
1127 Eldridge Pkwy
Suite 300, #383
Houston, TX 77077
832-529-3381
Fax : 832-852-1266
Email: max@beattypc.com

James Edward Wimberley

(See above for address)

U.S. Trustee

US Trustee

606 N Carancahua
Ste 1107
Corpus Christi, TX 78401
represented by
Andrew Jimenez

U.S. Department of Justice
Office of the U.S.Trustee
606 N Carancahua St
Ste 1107
Corpus Christi, TX 78401
361-888-3261
Email: andrew.jimenez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/16/202358BNC Certificate of Mailing. (Related document(s):[56] Final Decree. Bankruptcy Case Closed) No. of Notices: 1. Notice Date 02/16/2023. (Admin.)
02/14/202357Affidavit Re: DEBTORS Certification of Compliance (Filed By Semco Manufacturing Company, Inc. ). (Wimberley, James)
02/14/202356Final Decree. Bankruptcy Case Closed (Admin.) (Entered: 02/14/2023)
01/15/202355BNC Certificate of Mailing. (Related document(s):52 Opinion) No. of Notices: 2. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
01/15/202354BNC Certificate of Mailing. (Related document(s):53 Order Dismissing Debtor(s)) No. of Notices: 15. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
01/13/2023Chapter 7 Trustee's Report of No Distribution: I, Catherine Stone Curtis, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Curtis, Catherine)
01/13/202353Order Barred Debtor Semco Manufacturing Company, Inc. starting 1/13/2023 to 1/12/2024 Signed on 1/13/2023 (Related document(s):[11] Motion to Dismiss Case, [33] Generic Application) (NormaChavez)
01/13/202352Memorandum Opinion. Signed on 1/13/2023 (NormaChavez)
01/03/202351Courtroom Minutes. Time Hearing Held: 3:30 p.m.. Appearances: Jim Wimberley for the Debtor; Annie Catmull for Katies Seafood LLC; joined by Co-Counsel, Timothy Beeton and George Vie; Aubrey Thomas for US Trustee; Max Beatty, Attorney for Catherine Curtis, Subchapter V Trustee; Catherine Curtis, Trustee, by phone only.

Minutes: Opening statements by Ms. Catmull. Evidence for motion to dismiss 11 and motion for supplement fees 33 to be combined. Preliminary statements on show cause proceeding. Katie's Exhibits at Docket 42, #11, 12, and 13 admitted. At Ms. Catmull's request, the Court Ordered that evidence admitted at 12/13/2022 hearing be carried over into today's hearings. Opening statements by Mr. Beatty, Ms. Thomas and Mr. Wimberley. Mr. Wimberly was questioned by the Court.

Ms. Catmull offered Exhibits. Exhibit at ECF 42-15 admitted. Ms. Catmull called Norman Caudle. Ms. Caudle was sworn in and provided testimony. Cross-examination by Mr. Wimberley. Redirect. Mr. Caudle was questioned by the Court. Witness excused. Ms. Catmull rested. Mr. Wimberly rested. Closing arguments. Court took judicial notice of its docket, including ECF #50. Matters re-set for 2/1/2023 at 9:00 a.m. for issuance of Courts ruling.

(Related document(s):11 Motion to Dismiss Case, 24 Order to Show Cause, 33 Generic Application) Hearings re-scheduled for 2/1/2023 at 09:00 AM at McAllen, Bentsen Twr W Bus Hwy 83. (NormaChavez) (Entered: 01/03/2023)
01/03/202350Notice Request for Judicial Notice. Filed by Katie's Seafood LLC (Catmull, Annie) (Entered: 01/03/2023)