Texas Southern Bankruptcy Court

Case number: 4:19-bk-36607 - Sam's Cypress, LLC. and Sam's Stonelake, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Sam's Cypress, LLC. and Sam's Stonelake, LLC
Chapter
7
Judge
Jeffrey P Norman
Filed
11/27/2019
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, PlnDue, DsclsDue, LEAD




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-36607

Assigned to: Jeffrey P Norman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/27/2019
Date converted:  03/18/2020
341 meeting:  06/03/2020
Deadline for filing claims:  09/14/2020

Debtor

Sam's Cypress, LLC.

2221 West Dallas St
#376
Houston, TX 77019
HARRIS-TX
Tax ID / EIN: 47-4891986
dba
Sam's Boat Cypress, LLC


represented by
Nelson M Jones, III

Law Office of Nelson M. Jones III
440 Louisiana
Suite 1575
Houston, TX 77002
713-236-8736
Fax : 713-236-8990
Email: [email protected]

Debtor

Sam's Stonelake, LLC

2221 West Dallas St
Apt 376
Houston, Tx 77019
HARRIS-TX
Tax ID / EIN: 81-3827479

represented by
Nelson M Jones, III

(See above for address)

Trustee

Janet S Casciato-Northrup

Hughes Watters and Askanase
1201 Louisiana
28th Floor
Houston, TX 77002
713-759-0818
TERMINATED: 03/19/2020

 
 
Trustee

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801

represented by
Heather R Potts

Nathan Sommers Jacobs
2800 Post Oak Blvd.
61st Floor
Houston, TX 77056
713-892-4842
Email: [email protected]

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Fl
Houston, TX 77056-6102
713-892-4801
Fax : 713-892-4800
Email: [email protected]

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801
Fax : 713-892-4800
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]

Latest Dockets
Date Filed#Docket Text
04/19/2024196Docket Text
BNC Certificate of Mailing. (Related document(s):[195] Final Decree) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
04/17/2024195Docket Text
Final Decree Signed on 4/17/2024 (th4)
03/12/2024194Docket 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. (Tompkins, Carey)
03/12/2024193Docket Text
Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (Tompkins, Carey)
08/17/2023192Docket Text
BNC Certificate of Mailing. (Related document(s):[190] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 12. Notice Date 08/17/2023. (Admin.)
08/17/2023191Docket Text
BNC Certificate of Mailing. (Related document(s):[189] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 12. Notice Date 08/17/2023. (Admin.)
08/15/2023190Docket Text
Order Approving Trustee's Application for Compensation and Expenses (Related Doc # [186]). Approving for Ronald J Sommers, fees awarded: $11544.58, expenses awarded: $0.00 Signed on 8/15/2023. (TraceyConrad)
08/15/2023189Docket Text
Order Approving Trustee's Application for Compensation and Expenses (Related Doc # [185]). Approving for Ronald J Sommers, fees awarded: $2756.70, expenses awarded: $0.00 Signed on 8/15/2023. (TraceyConrad)
07/27/2023188Docket Text
Notice of Change of Address Filed by Katherine F. Manninen, Lucian K. Morehead, Susan Kline Morehead (Roberts, C)
07/21/2023187Docket Text
BNC Certificate of Mailing. (Related document(s):[184] Notice of Final Report Before Distribution) No. of Notices: 23. Notice Date 07/21/2023. (Admin.)