Case number: 9:24-bk-90530 - Diamond G Inspection, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Diamond G Inspection, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Alfredo R Perez

  • Filed

    10/09/2024

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90530

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/09/2024
Date converted:  11/19/2024
341 meeting:  01/09/2025
Deadline for filing claims:  08/15/2025

Debtor

Diamond G Inspection, Inc.

10050 W. Little York
Building G
Houston, TX 77041
HARRIS-TX
7139378168
Tax ID / EIN: 20-8447082

represented by
Vincent P Slusher

3633 Asbury St.
Dallas, TX 75205
214-478-5926
Email: vince.slusher@proton.me

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

Latest Dockets

Date Filed#Docket Text
12/17/2025182BNC Certificate of Mailing. (Related document(s):[181] Order on Application for Compensation) No. of Notices: 11. Notice Date 12/17/2025. (Admin.)
12/14/2025181Order Approving First Interim Application for Compensation of Fees and Expenses of Bradley Arant Boult Cummings LLP (Related Doc # [179]), Signed on 12/14/2025. (abh4)
11/18/2025180Notice of Filing. (Related document(s):[179] Application for Compensation) Filed by Bradley Arant Boult Cummings, LLP (Attachments: # (1) Service List) (Martin, Jarrod)
11/18/2025179Interim Application for Compensation of Fees and Expenses for Bradley Arant Boult Cummings, LLP, Trustee's Attorney, Period: 3/17/2025 to 10/15/2025, Fee: $88,357.50, Expenses: $2,745.63. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jarrod B. Martin (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Martin, Jarrod)
11/12/2025178Notice of Appearance and Request for Notice Filed by Samuel Thomas Pendergast Filed by on behalf of MobiLease, Inc. (Pendergast, Samuel)
11/12/2025177Notice of Appearance and Request for Notice Filed by Reagan H. Tres Gibbs III Filed by on behalf of MobiLease, Inc. (Gibbs, Reagan)
10/26/2025176BNC Certificate of Mailing. (Related document(s):[175] Generic Order) No. of Notices: 11. Notice Date 10/26/2025. (Admin.)
10/24/2025175Stipulation and Agreed Order Regarding Payment of Gibson Secured Claim Between Allison Byman, Chapter 7 Trustee and Bonnie Gibson and the Estate of Harry W. Gibson, Signed on 10/24/2025 (Related document(s):[174] Stipulation) (abh4)
10/24/2025174Stipulation By Allison D Byman and Bonnie Gibson and the Estate of Harry W. Gibson. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Allison D Byman ). (Martin, Jarrod)
10/16/2025173BNC Certificate of Mailing. (Related document(s):[172] Order on Application for Compensation) No. of Notices: 11. Notice Date 10/16/2025. (Admin.)