Houston-Harris Division Patrol, Inc.
7
Christopher M. Lopez
08/14/2019
01/16/2025
Yes
v
CONVERTED, PlnDue, DsclsDue, FINANCE |
Assigned to: Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Houston-Harris Division Patrol, Inc.
6420 Richmond Avenue, Suite 520 Houston, TX 77057-5925 HARRIS-TX Tax ID / EIN: 76-0535392 |
represented by |
Margaret Maxwell McClure
Attorney at Law 25420 Kuykendahl Suite B300-1043 The Woodlands, TX 77375 713-659-1333 Fax : 713-658-0334 Email: margaret@mmmcclurelaw.com |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Tara T. LeDay
Chamberlain Hrdlicka 1200 Smith Street, 14th Floor Houston, TX 78680 713-658-1818 Email: TARA.LEDAY@CHAMBERLAINLAW.COM Jarrod B Martin
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jbm.trustee@chamberlainlaw.com Jarrod B. Martin
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jonesmurray.com |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 TERMINATED: 08/28/2019 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $747.89 to Brandy M. Sellers c/o Tempie Services, LLC (Related document(s):324 Order on Motion to Disburse Unclaimed Funds) (khn4) (Entered: 01/17/2025) | |
01/15/2025 | Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $747.89 to Dilks & Knopik, LLC (Related document(s):322 Order on Motion to Disburse Unclaimed Funds) (khn4) (Entered: 01/17/2025) | |
01/15/2025 | 325 | BNC Certificate of Mailing. (Related document(s):324 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 6. Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025) |
01/13/2025 | 324 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # 314) Signed on 1/13/2025. (rgs4) (Entered: 01/13/2025) |
01/12/2025 | 323 | BNC Certificate of Mailing. (Related document(s):322 Order on Motion to Disburse Unclaimed Funds) No. of Notices: 6. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025) |
01/10/2025 | 322 | Order Granting Motion To Disburse Unclaimed Funds (Related Doc # 315). Signed on 1/10/2025. (rgs4) (Entered: 01/10/2025) |
12/18/2024 | 321 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 320 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 319 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |
12/18/2024 | 318 | Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Sharma, Amitkumar) (Entered: 12/18/2024) |