Texas Southern Bankruptcy Court

Case number: 2:19-bk-20165 - J-Four Contracting INC. - Texas Southern Bankruptcy Court

Case Information
Case title
J-Four Contracting INC.
Chapter
7
Judge
Marvin Isgur
Filed
04/11/2019
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 19-20165

Assigned to: David R Jones
Chapter 7
Voluntary
Asset


Date filed:  04/11/2019
341 meeting:  07/15/2019
Deadline for filing claims:  09/19/2019

Debtor

J-Four Contracting INC.

P.O. Box 10034
Corpus Christi, TX 78460
NUECES-TX
Tax ID / EIN: 43-4313311

represented by
Joel Gonzalez

Law Offices of Joel Gonzalez, PLLC
700 Everhart Rd. Suite G1
Corpus Christi, TX 78411
361-887-6363
Fax : 361-654-3622
Email: [email protected]

Trustee

Catherine Stone Curtis

Pulman, Cappuccio & Pullen, LLP
P.O. Box 720788
McAllen, TX 78504
956-467-1900

represented by
Brian Talbot Cumings

Graves Dougherty Hearon Moody PC
401 Congress Ave
Ste 2700
Austin, TX 78701
Email: [email protected]

Catherine Stone Curtis

Pulman, Cappuccio & Pullen, LLP
P.O. Box 720788
McAllen, TX 78504
956-467-1900
Fax : 956-331-2815
Email: [email protected]

U.S. Trustee

US Trustee

606 N Carancahua
Ste 1107
Corpus Christi, TX 78401
 
 

Latest Dockets
Date Filed#Docket Text
05/01/202465Docket Text
Final Application for Compensation for John Mosley, Accountant, Period: 12/7/2022 to 4/26/2024, Fee: $2700.00, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Attorney Catherine Stone Curtis (Attachments: # (1) Exhibit Invoice # (2) Proposed Order) (Curtis, Catherine)
01/27/202464Docket Text
BNC Certificate of Mailing. (Related document(s):[63] Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 3. Notice Date 01/27/2024. (Admin.)
01/25/202463Docket Text
Order Approving Compromise Pursuant to Rule 9019 (Related Doc # [60]) Signed on 1/25/2024. (SierraThomasAnderson)
01/18/202462Docket Text
Exhibit List, Witness List (Filed By Catherine Stone Curtis ).(Related document(s):[60] Motion to Approve Compromise under Rule 9019) (Attachments: # (1) Exhibit Order Requiring Turnover and Appointment of Receiver # (2) Exhibit Settlement Agreement # (3) Exhibit Certified Final Judgment # (4) Exhibit Proposed Order) (Cumings, Brian)
01/02/202461Docket Text
Notice of Hearing. (Related document(s):[60] Motion to Approve Compromise under Rule 9019, Hearing (Bk)) Filed by Catherine Stone Curtis (Attachments: # (1) Appendix Service List) (Cumings, Brian)
12/28/2023Docket Text
Hearing Set On (Related document(s):[60] Motion to Approve Compromise under Rule 9019) Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 1/26/2024 at 10:00 AM at Corpus Christi, 1133 N Shoreline. (TylerLaws)
12/04/202360Docket Text
Motion to Approve Compromise under Rule 9019 Filed by Trustee Catherine Stone Curtis (Attachments: # (1) Exhibit Order Appointing Post-Judgment Receiver # (2) Exhibit Settlement Agreement # (3) Proposed Order Approving 9019 # (4) Appendix Service List) (Cumings, Brian)
10/24/202359Docket Text
Order Dismissing Case, Signed on 10/24/2023 (SierraThomasAnderson)
07/08/202358Docket Text
Notice . (Related document(s):[3] Notice of Appearance) Filed by PRA Receivables Management, LLC (Smith, Valerie)
02/06/202357Docket Text
Withdraw Document (Filed By Catherine Stone Curtis ).(Related document(s):[56] Application to Employ) (Curtis, Catherine)