M.A.R. DESIGNS & CONSTRUCTION, INC.
7
Eduardo V Rodriguez
01/01/2023
11/22/2025
Yes
v
| Subchapter_V, PlnDue, DsclsDue, CONVERTED, OBJDISCH |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor M.A.R. DESIGNS & CONSTRUCTION, INC.
3701 E. LINCOLN AVE. Alton, TX 78573 HIDALGO-TX 956-491-8072 Tax ID / EIN: 26-0447335 |
represented by |
Antonio Martinez, Jr
Attorney at Law 515 W. Nolana Suite B McAllen, TX 78504 956-683-1090 Fax : 956-683-8555 Email: martinez.tony.jr@gmail.com Gregorio Trevino
Law Office of Gregorio Trevino 300 E. Interstate 2 Ste. I Pharr, TX 78577 956-283-0067 Fax : 956-283-0077 Email: gtrevlaw@sbcglobal.net TERMINATED: 03/15/2023 |
Trustee Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 TERMINATED: 09/25/2023 |
represented by |
Brendon D Singh
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Email: Bsingh@ts-llp.com |
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 |
U.S. Trustee US Trustee, 11
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Andrew Jimenez
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov Aubrey L. Thomas
Office of the US Trustee 615 E. Houston St. Suite 533 San Antonio, TX 78205 210-472-4640 Fax : 210-472-4649 Email: aubrey.thomas@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/22/2025 | 622 | BNC Certificate of Mailing. (Related document(s):[621] Order on Application for Compensation) No. of Notices: 22. Notice Date 11/22/2025. (Admin.) |
| 11/20/2025 | 621 | Order Granting Trustee's Attorneys' (Nathan Sommers Gibson Dillon PC) Second Interim Fee Application For Compensation and Expense Reimbursement for the Period from October 1, 2024, through September 30, 2025 (Related Doc [619]). Granting for Nathan Sommers Gibson Dillon, P.C., fees awarded: $54490.50, expenses awarded: $1260.12 Signed on 11/20/2025. (amc7) |
| 10/28/2025 | 620 | Notice OF FILING TRUSTEES ATTORNEYS (NATHAN SOMMERS GIBSON DILLON PC) SECOND INTERIM FEE APPLICATION FOR COMPENSATION AND EXPENSE REIMBURSEMENT FOR THE PERIOD FROM OCTOBER 1, 2024, THROUGH SEPTEMBER 30, 2025. (Related document(s):[619] Application for Compensation) Filed by Christopher R Murray (Attachments: # (1) SERVICE LIST) (Kennedy, Iain) |
| 10/28/2025 | 619 | Second Application for Compensation AND EXPENSE REIMBURSEMENT for Nathan Sommers Gibson Dillon, P.C., Attorney, Period: 10/1/2024 to 9/30/2025, Fee: $54,490.50, Expenses: $1,260.12. 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) |
| 07/17/2025 | 618 | Order Granting Trustee's Motion to Approve Compromise under Rule 9019 (Related Doc [612]) Signed on 7/17/2025. (njc7) |
| 07/17/2025 | Courtroom Minutes. Time Hearing Held: 9:00 a.m.. Appearances: Julie Le for Christopher Murray, Shelby Jordan for Defendant DCF Capital Group, Edgar Silva and wife, Nancy Torres; Edgar Silva, representative, present; Chris Murray, Trustee, present. Minutes: Opening statements by Ms. Le. Trustee's Exhibit at 617, Exhibit 1, admitted. Mr. Murray was sworn in and his testimony was proffered by Ms. Le. Mr. Murray verified the testimony and provided additional testimony. Mr. Le was questioned by the Court. Mr. Jordan addressed and was questioned by the Court. Mr. Murray questioned by the Court. Motion approved. Proposed Order to be signed by the Court. (Related document(s):[612] Motion to Approve Compromise under Rule 9019) (njc7) | |
| 07/16/2025 | 617 | Exhibit List, Witness List (Filed By Christopher R Murray ).(Related document(s):[612] Motion to Approve Compromise under Rule 9019) (Attachments: # (1) Exhibit 1) (Kennedy, Iain) |
| 07/15/2025 | 616 | Exhibit List, Witness List (Filed By DCF Capital Group, LLC ).(Related document(s):[613] Order Setting Hearing) (Attachments: # (1) Exhibit 1) (Jordan, Shelby) |
| 07/10/2025 | 615 | BNC Certificate of Mailing. (Related document(s):[613] Order Setting Hearing) No. of Notices: 23. Notice Date 07/10/2025. (Admin.) |
| 07/09/2025 | 614 | Certificate OF SERVICE (Filed By Christopher R Murray ).(Related document(s):[612] Motion to Approve Compromise under Rule 9019, [613] Order Setting Hearing) (Attachments: # (1) SERVICE LIST) (Kennedy, Iain) |