Assigned to: Marvin Isgur Chapter 7 Voluntary Asset |
|
Debtor FM Forrest, Inc.
4801 Woodway, Suite 306W Houston, TX 77056 HARRIS-TX Tax ID / EIN: 36-4727871 fka Forrest Development, Inc. |
represented by |
John Ernest Smith
John E Smith & Associates 907 South Friendswood Drive Suite 204 Friendswood, TX 77546-5489 281-996-9393 Fax : 713-620-3093 Email: [email protected] |
Trustee Lowell T Cage
Cage Hill and Niehaus LLP 3130 Grants Lake Blvd. #17027 Sugar Land, TX 77496 713-789-0500 TERMINATED: 11/06/2017 |
| |
Trustee Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 TERMINATED: 11/13/2017 |
represented by |
Jarrod B. Martin
Chamberlain Hrdicka 1200 Smith Street Suite 1400 Houston, TX 77002 713.356.1280 Fax : 713.658.2553 Email: [email protected] |
Trustee Janet S Casciato-Northrup
Hughes Watters and Askanase 1201 Louisiana 28th Floor Houston, TX 77002 713-759-0818 |
represented by |
Jarrod B. Martin
(See above for address) Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 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 |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/29/2024 | 306 | Docket Text BNC Certificate of Mailing. (Related document(s):[305] Generic Order) No. of Notices: 7. Notice Date 03/29/2024. (Admin.) |
03/27/2024 | 305 | Docket Text Order Approving Entry of Order Approving Chapter 7 Trustee's Final Report (Related Doc # [298]) Signed on 3/27/2024. (SierraThomasAnderson) |
03/22/2024 | 304 | Docket Text BNC Certificate of Mailing. (Related document(s):[302] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 7. Notice Date 03/22/2024. (Admin.) |
03/20/2024 | 303 | Docket Text BNC Certificate of Mailing. (Related document(s):[300] Notice of Final Report Before Distribution) No. of Notices: 15. Notice Date 03/20/2024. (Admin.) |
03/20/2024 | 302 | Docket Text Order Approving Trustee's Compensation and Expenses (Related Doc # [295]). Signed on 3/20/2024. (SierraThomasAnderson) |
03/15/2024 | 301 | Docket Text Withdraw Document (Filed By Janet S Casciato-Northrup ).(Related document(s):[299] Application for Trustee Compensation and Expenses, [300] Notice of Final Report Before Distribution) (Casciato-Northrup, Janet) |
03/15/2024 | 300 | Docket Text Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):[293] Chapter 7 Trustee's Final Report Before Distribution, [295] Application for Trustee Compensation and Expenses) (Casciato-Northrup, Janet) |
03/15/2024 | 299 | Docket Text Final Application for Trustee Compensation and Expenses for Janet S Casciato-Northrup, Trustee Chapter 7, Period: 3/18/2022 to 3/15/2024, Fee: $67,670.87, Expenses: $604.82. Objections/Request for Hearing Due in 21 days. Filed by Attorney Janet S Casciato-Northrup (Attachments: # (1) Proposed Order) (Casciato-Northrup, Janet) |
03/05/2024 | 298 | Docket Text Motion for Entry of Order Approving Chapter 7 Trustee's Final Report Before Distribution Filed by Trustee Janet S Casciato-Northrup (Attachments: # (1) Proposed Order) (Casciato-Northrup, Janet) |
03/01/2024 | 297 | Docket Text BNC Certificate of Mailing. (Related document(s):[296] Notice of Final Report Before Distribution) No. of Notices: 15. Notice Date 03/01/2024. (Admin.) |