Texas Southern Bankruptcy Court

Case number: 4:22-bk-32979 - Legacy Interests Group, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Legacy Interests Group, LLC
Chapter
7
Judge
Jeffrey P Norman
Filed
10/05/2022
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-32979

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 7
Voluntary
Asset


Date filed:  10/05/2022
341 meeting:  11/10/2022

Debtor

Legacy Interests Group, LLC

1001 S Dairy Ashford Rd Suite 110
Houston, TX 77077
HARRIS-TX
Tax ID / EIN: 84-3721300
dba
Legacy Reconstruction


represented by
Tyler Sims

Sims Law, PLLC
600 Austin Ave
Suite 23
Waco, TX 76701
254-304-7161
Fax : 866-966-7480
Email: [email protected]

Trustee

Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200

represented by
Eva S Engelhart

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

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]

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: [email protected]

Christopher Ross Travis

Office of the US Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/2024161Docket Text
BNC Certificate of Mailing. (Related document(s):[160] Order on Claim Objection) No. of Notices: 23. Notice Date 05/01/2024. (Admin.)
04/29/2024160Docket Text
Order on Claim Objection Signed on 4/29/2024 (Related document(s):[111] Objection to Claim) (mar4)
04/21/2024159Docket Text
BNC Certificate of Mailing. (Related document(s):158 Order on Application for Compensation) No. of Notices: 22. Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
04/19/2024158Docket Text
Order Granting Application For Compensation (Related Doc # 153). Granting for Ross, Banks, May, Cron & Cavin, P.C., fees awarded: $7199.50, expenses awarded: $513.75 Signed on 4/19/2024. (mar4) (Entered: 04/19/2024)
04/15/2024157Docket Text
Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):156 Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) (Entered: 04/15/2024)
04/15/2024156Docket Text
Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 10/11/2022 to 4/10/2024, Fee: $78,299.50, Expenses: $1,344.16. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC Hearing scheduled for 5/22/2024 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Proposed Order) (Anderson, Richard) (Entered: 04/15/2024)
03/26/2024155Docket Text
Certificate of Service (Filed By Ross, Banks, May, Cron & Cavin, P.C. ).(Related document(s):154 Notice) (Myers, Marc) (Entered: 03/26/2024)
03/25/2024154Docket Text
Notice of Filing of Fee Application. (Related document(s):153 Application for Compensation) Filed by Ross, Banks, May, Cron & Cavin, P.C. (Myers, Marc) (Entered: 03/25/2024)
03/25/2024153Docket Text
Final Application for Compensation for Ross, Banks, May, Cron & Cavin, P.C., Trustee's Attorney, Period: 1/2/2024 to 3/22/2024, Fee: $7199.50, Expenses: $513.75. Objections/Request for Hearing Due in 21 days. Filed by Attorney Ross, Banks, May, Cron & Cavin, P.C. Hearing scheduled for 4/24/2024 at 01:30 PM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Proposed Order) (Myers, Marc) (Entered: 03/25/2024)
03/25/2024152Docket Text
Withdraw Document (Filed By Eva S Engelhart ).(Related document(s):150 Objection to Claim) (Myers, Marc) (Entered: 03/25/2024)