Penta State LLC and Graham Tomball LLC
7
Jeffrey P Norman
10/11/2022
02/04/2025
Yes
v
PlnDue, DsclsDue, COMPLX, LEAD, COMPLX, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Penta State LLC
1101 Alma St., Ste. 108 Tomball, TX 77375 HARRIS-TX Tax ID / EIN: 47-3801135 |
represented by |
Thomas D. Berghman
Munsch Hardt Kopf and Harr 500 North Akard Street Suite 3800 Dallas, TX 75201 214-855-7584 Fax : 214-978-4346 Email: tberghman@munsch.com John David Cornwell
Munsch Hardt Kopf & Harr PC 700 Milam St. Ste 800 Houston, TX 77002 713-222-4070 Email: jcornwell@munsch.com Brenda Lynn Funk
Munsch Hardt Kopf & Harr, P.C. 700 Milam Street Suite 800 Houston, TX 77002 713-222-5832 Fax : 713-222-1475 Email: bfunk@munsch.com Thanhan Nguyen
Munsch Hardt Kopf and Harr PC 1717 West 6th Street Suite 250 Austin, TX 78703 512-391-6100 Fax : 512-391-6149 Email: anguyen@munsch.com |
Debtor Graham Tomball LLC
1101 Alma St., Ste. 100b Tomball, TX 77375 HARRIS-TX Tax ID / EIN: 47-3966766 |
represented by |
John David Cornwell
(See above for address) Brenda Lynn Funk
(See above for address) Sean Robert McKenna
Nelson Mullins Riley & Scarborough LLP 5830 Granite Parkway, Suite 1000 Plano, TX 75024 469-484-6100 Fax : 469-828-7217 Email: sean.mckenna@nelsonmullins.com |
Debtor Elite Medical Laboratory Solutions LLC
1101 Alma St., Ste. 100 Tomball, TX 77375 HARRIS-TX Tax ID / EIN: 47-3966766 |
represented by |
John David Cornwell
(See above for address) Brenda Lynn Funk
(See above for address) Sean Robert McKenna
(See above for address) |
Debtor Nationwide Laboratory Partners LLC
1101 Alma St., Ste. 108 Tomball, TX 77375 HARRIS-TX Tax ID / EIN: 47-4001752 |
represented by |
John David Cornwell
(See above for address) Brenda Lynn Funk
(See above for address) |
Debtor Zayd Assets LLC
1101 Alma St., Ste. 108 Tomball, TX 77375 HARRIS-TX Tax ID / EIN: 83-1520402 |
represented by |
John David Cornwell
(See above for address) Brenda Lynn Funk
(See above for address) |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 |
represented by |
Carissa Brewster
McCloskey Roberson Woolley, PLLC 190 TC Jester Blvd Ste 400 Houston, TX 78213 713-337-3900 Email: cbrewster@mrwpllc.com Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: jln@hwa.com Wayne Kitchens
Hughes Watters & Askanase Total Plaza 1201 Louisiana, 28th Floor Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: jwk@hwallp.com Heather Heath McIntyre
Hughes Watters & Askanase TotalEnergies Tower 1201 Louisiana, 28th Floor Ste 28th Floor Houston, TX 77002 713-590-4200 Fax : 713-590-4230 Email: HMcIntyre@hwallp.com Thomas Andrew Woolley, III
McCloskey Roberson Woolley, PLLC 190 T.C. Jester, Suite 400 Houston, TX 77007 713-337-3900 Fax : 713-337-3915 Email: rwoolley@mrwpllc.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 477 | Motion to Destroy Records Containing Protected Health Information No Longer Beneficial to the Estate Filed by Trustee Janet S Casciato-Northrup Hearing scheduled for 3/18/2025 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Master Service List # (2) Proposed Order) (McIntyre, Heather) |
01/23/2025 | 476 | Notice of Extended Trustee Budget for January through March 2025. (Related document(s):176 Generic Order) Filed by Janet S Casciato-Northrup (McIntyre, Heather) (Entered: 01/23/2025) |
01/16/2025 | 475 | Notice of Fourth Monthly Fee Statement for Compensation and Reimbursement of Expenses for the Period From January 1, 2024 Through March 31, 2024 by Accountants for the Trustee.. Filed by Janet S Casciato-Northrup (Casciato-Northrup, Janet) (Entered: 01/16/2025) |
01/15/2025 | 474 | Notice of KenWood & Associates, P.C.'s Third Application for Compensation. (Related document(s):473 Application for Compensation) Filed by Janet S Casciato-Northrup (Casciato-Northrup, Janet) (Entered: 01/15/2025) |
01/15/2025 | 473 | Third Application for Compensation for KenWood & Associates, P.C., Accountants for Janet S Casciato-Northrup, Accountant, Period: 10/1/2023 to 12/31/2023, Fee: $3,283.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Hearing scheduled for 2/18/2025 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit "A" # 2 Proposed Order) (Casciato-Northrup, Janet) (Entered: 01/15/2025) |
01/14/2025 | 472 | Notice of Third Monthly Fee Statement for Compensation and Reimbursement of Expenses for the Period From October 1, 2023 Through December 30, 2023 by Accountants for the Trustee. Filed by Janet S Casciato-Northrup (Casciato-Northrup, Janet) (Entered: 01/14/2025) |
01/13/2025 | 471 | Notice / Nineteenth Monthly Fee Statement of Hughes Watters Askanase, LLP for Allowance of Compensation for Services Rendered as Counsel to Janet S. Northrup, Chapter 7 Trustee, for the Period of December 1, 2024 through December 31, 2024. (Related document(s):204 Generic Order) Filed by Janet S Casciato-Northrup (Attachments: # 1 Exhibit A # 2 Master Service List) (McIntyre, Heather) (Entered: 01/13/2025) |
01/13/2025 | 470 | Operating Report for Filing Period December 2024, $15,685.61 disbursed (Filed By Janet S Casciato-Northrup ). (McIntyre, Heather) (Entered: 01/13/2025) |
01/10/2025 | 469 | BNC Certificate of Mailing. (Related document(s):468 Generic Order) No. of Notices: 8. Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) |
01/07/2025 | 468 | Stipulation and Agreed Order Tolling the Limitations Period With Respect to Avoidance Actions Signed on 1/7/2025 (trc4) (Entered: 01/07/2025) |