Texas Southern Bankruptcy Court

Case number: 4:10-bk-36283 - Regency Publishing Group, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Regency Publishing Group, LLC
Chapter
7
Judge
Jeff Bohm
Filed
07/29/2010
Last Filing
09/21/2018
Asset
Yes
Docket Header

FINANCE, CLOSED




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 10-36283

Assigned to: Jeff Bohm
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/29/2010
Date terminated:  12/18/2017
341 meeting:  09/07/2010
Deadline for filing claims:  01/11/2011

Debtor

Regency Publishing Group, LLC, Debtor

PO Box 55793
Houston, TX 77027-9300
HARRIS-TX
Tax ID / EIN: 25-1902718

represented by
Elizabeth M Guffy

Locke Lord LLP
600 Travis
Suite 2800
Houston, TX 77002
713-226-1328
Email: [email protected]

Trustee

Randy W Williams

Thompson & Knight LLP
811 Main St.
Suite 2500
Houston, TX 77002
713-654-8111

represented by
David Ronald Jones

US Bankruptcy Judge
515 Rusk
Houston, TX 77002
Email: [email protected]
TERMINATED: 09/29/2011

Marc Douglas Myers

Ross, Banks, May, Cron & Cavin P.C.
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: [email protected]

Randy W Williams

Thompson & Knight LLP
811 Main St.
Suite 2500
Houston, TX 77002
713-654-8111
Fax : 713-654-1871
Email: [email protected]

Joshua W. Wolfshohl

Porter Hedges LLP
1000 Main, 36th Floor
Houston, TX 77002
713-226-6000
Fax : 713-228-1331
Email: [email protected]

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Ellen Maresh Hickman

Office of the U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4680
Email: [email protected]

Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/20/2018Docket Text
Bankruptcy Unclaimed Funds Disbursed from the Registry of the Court in the amount of $58.18 to Memorial Villages Water Authority (Related document(s):[137] Order on Motion to Disburse Unclaimed Funds) (kngu)
09/20/2018138Docket Text
BNC Certificate of Mailing. (Related document(s):[137] Order on Motion to Disburse Unclaimed Funds) No. of Notices: 5. Notice Date 09/20/2018. (Admin.)
09/17/2018137Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [135]). Signed on 9/17/2018. (rsal)
08/30/2018136Docket Text
Notice of Abandonment of Records Filed by Adair & Myers, P.L.L.C. (Stevenson, Christopher)
07/24/2018135Docket Text
Motion to Disburse Unclaimed Funds Filed by Creditor Memorial Villages Water Authority (Attachments: # 1 Exhibit Collection Contract # 2 Exhibit Proof of Claim # 3 Proposed Order) (Sonik, Owen) (Entered: 07/24/2018)
12/20/2017134Docket Text
BNC Certificate of Mailing. (Related document(s): 133 Final Decree) No. of Notices: 1. Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017)
12/18/2017133Docket Text
Final Decree Signed on 12/18/2017 (hcar) (Entered: 12/18/2017)
11/15/2017132Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXts) (Entered: 11/15/2017)
11/15/2017131Docket Text
Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXts) (Entered: 11/15/2017)
11/02/2017Docket Text
Bankruptcy Unclaimed Funds deposited into the Registry of the Court in the amount of $653.05, receipt number HOU076292 (Related document(s): 129 Order on Motion to Deposit Funds into Court Registry) (GloriaVasquez) (Entered: 11/02/2017)