Diamond G Inspection, Inc.
7
Alfredo R Perez
10/09/2024
12/17/2025
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 |
|---|---|---|
| 12/17/2025 | 182 | BNC Certificate of Mailing. (Related document(s):[181] Order on Application for Compensation) No. of Notices: 11. Notice Date 12/17/2025. (Admin.) |
| 12/14/2025 | 181 | Order 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) |
| 11/18/2025 | 180 | Notice of Filing. (Related document(s):[179] Application for Compensation) Filed by Bradley Arant Boult Cummings, LLP (Attachments: # (1) Service List) (Martin, Jarrod) |
| 11/18/2025 | 179 | Interim 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) |
| 11/12/2025 | 178 | Notice of Appearance and Request for Notice Filed by Samuel Thomas Pendergast Filed by on behalf of MobiLease, Inc. (Pendergast, Samuel) |
| 11/12/2025 | 177 | Notice of Appearance and Request for Notice Filed by Reagan H. Tres Gibbs III Filed by on behalf of MobiLease, Inc. (Gibbs, Reagan) |
| 10/26/2025 | 176 | BNC Certificate of Mailing. (Related document(s):[175] Generic Order) No. of Notices: 11. Notice Date 10/26/2025. (Admin.) |
| 10/24/2025 | 175 | Stipulation 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) |
| 10/24/2025 | 174 | Stipulation 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) |
| 10/16/2025 | 173 | BNC Certificate of Mailing. (Related document(s):[172] Order on Application for Compensation) No. of Notices: 11. Notice Date 10/16/2025. (Admin.) |