Wailua Technology Inc.
7
Eduardo V Rodriguez
01/10/2019
12/18/2024
Yes
v
Assigned to: Eduardo V Rodriguez Chapter 7 Voluntary Asset |
|
Debtor Wailua Technology Inc.
1050 N. Post Oak Rd. Suite 140 Houston, TX 77055 HARRIS-TX Tax ID / EIN: 20-4574579 |
represented by |
Richard L Fuqua, II
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: rlfuqua@fuqualegal.com |
Trustee Lowell T Cage
Cage Hill and Niehaus LLP 3130 Grants Lake Blvd. #17027 Sugar Land, TX 77496 713-789-0500 |
represented by |
Lowell T Cage
Cage Hill and Niehaus LLP 5851 San Felipe Suite 950 Houston, TX 77057 713-789-0500 Fax : 713-974-0344 Email: lcage@cagehill.com Timothy L. Wentworth
Okin Adams, LLP 1113 Vine St., Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: twentworth@okinadams.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/18/2024 | 102 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 101 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 100 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 99 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 98 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 97 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
11/03/2024 | 96 | BNC Certificate of Mailing. (Related document(s):95 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 3. Notice Date 11/03/2024. (Admin.) (Entered: 11/03/2024) |
11/01/2024 | 95 | Order Approving Trustee's Compensation and Expenses (Related Doc # 92). Signed on 11/1/2024. (njc7) (Entered: 11/01/2024) |
10/26/2024 | 94 | BNC Certificate of Mailing. (Related document(s):93 Notice of Final Report Before Distribution) No. of Notices: 92. Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024) |
10/23/2024 | 93 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):90 Chapter 7 Trustee's Final Report Before Distribution, 92 Application for Trustee Compensation and Expenses) (Cage, Lowell) (Entered: 10/23/2024) |