Diamond G Inspection, Inc.
7
Alfredo R Perez
10/09/2024
07/24/2025
Yes
v
CONVERTED, PlnDue, DsclsDue, COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Diamond G Inspection, Inc.
10050 W. Little York Building G Houston, TX 77041 HARRIS-TX 7139378168 Tax ID / EIN: 20-8447082 |
represented by |
|
Trustee Allison D Byman
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9269 |
represented by |
Raneen Ibrahim Abdelghani
Bradley Arant Boult Cummings LLP 600 Travis Suite 5600 Houston, TX 77002 713-576-0385 Email: rabdelghani@bradley.com Jarrod B. Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com Michael Kevin Riordan
Bradley Arant Boult Cummings 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0345 Email: mriordan@bradley.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 TERMINATED: 11/19/2024 |
represented by |
Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov TERMINATED: 11/19/2024 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov TERMINATED: 11/19/2024 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | Receipt of Motion for Sale of Property( 24-90530) [motion,msale363] ( 199.00) Filing Fee. Receipt number A26327015. Fee amount $ 199.00. (U.S. Treasury) (Entered: 07/18/2025) | |
07/18/2025 | 153 | Motion For Sale of Real Property Located at 11050 West Little York G. Houston, TX 77041 Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $199. Filed by Trustee Allison D Byman (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Creditor Matrix) (Martin, Jarrod) (Entered: 07/18/2025) |
07/03/2025 | 152 | BNC Certificate of Mailing. (Related document(s):151 Order on Application to Employ) No. of Notices: 10. Notice Date 07/03/2025. (Admin.) (Entered: 07/03/2025) |
07/01/2025 | 151 | Order Authorizing Employment of Counsel Nunc Pro Tunc to March 17, 2025 (Related Doc # 145), Signed on 7/1/2025. (abh4) (Entered: 07/01/2025) |
06/26/2025 | 150 | Motion for Entry of Order Authorizing: (1) Customers to Remit Disputed Funds to Trustee; and (2) Payment of Funds to American Piping Inspection Filed by Trustee Allison D Byman (Attachments: # 1 Proposed Order # 2 Master Service List) (Martin, Jarrod) (Entered: 06/26/2025) |
06/24/2025 | 149 | Final Application for Compensation and Reimbursement of Expenses by Matthew J. Borror as Special ERISA Counsel for Allison D Byman, Trustee Chapter 7, Period: to, Fee: $12,155.00, Expenses: $. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Master Service List) (Martin, Jarrod) (Entered: 06/24/2025) |
06/12/2025 | 148 | BNC Certificate of Mailing. (Related document(s):146 Order on Application to Employ) No. of Notices: 10. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025) |
06/12/2025 | 147 | Notice of Change of Address Filed by Bonnie Gibson (Carr, Jaclyn) (Entered: 06/12/2025) |
06/09/2025 | 146 | Amended Order Granting Trustee's Application to Employ (I) Employ Special Erisa Counsel and (II) Terminate Plan (Related Doc # 140), Signed on 6/9/2025. (abh4) (Entered: 06/10/2025) |
06/06/2025 | 145 | Application to Employ Bradley Arant Boult Cummings LLP as General Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Allison D Byman (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Martin, Jarrod) (Entered: 06/06/2025) |