Texas Southern Bankruptcy Court

Case number: 4:22-bk-33190 - Hayes Business Solutions, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Hayes Business Solutions, LLC
Chapter
11
Judge
Christopher M. Lopez
Filed
10/27/2022
Last Filing
01/17/2024
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-33190

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  10/27/2022
Plan confirmed:  03/16/2023
341 meeting:  12/02/2022
Deadline for filing claims:  01/05/2023
Deadline for filing claims (govt.):  04/26/2023

Debtor

Hayes Business Solutions, LLC

21422 Beverly Chase Drive
Richmond, TX 77406
FORT BEND-TX
Tax ID / EIN: 81-1040400

represented by
Robert Chamless Lane

The Lane Law Firm
6200 Savoy Drive
Ste 1150
Houston, TX 77036
713-595-8200
Email: [email protected]

Trustee

Catherine Stone Curtis

McGinnis Lochridge
P.O. BOX 720788
McAllen, TX 78504
956-489-5958

represented by
Catherine Stone Curtis

McGinnis Lochridge
P.O. BOX 720788
McAllen, TX 78504
956-489-5958
Fax : 956-331-2304
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
Christopher Ross Travis

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

Latest Dockets
Date Filed#Docket Text
01/17/202483Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Hayes Business Solutions, LLC ). (Lane, Robert)
10/16/202382Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Hayes Business Solutions, LLC ). (Lane, Robert)
08/24/202381Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 7/31/2023 (Filed By Hayes Business Solutions, LLC ). (Lane, Robert)
05/24/202380Docket Text
BNC Certificate of Mailing. (Related document(s):79 Order on Application for Compensation) No. of Notices: 3. Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
05/22/202379Docket Text
Order Granting Final Application For Compensation and Expenses by the Lane Law Firm, PLLC Attorneys for the Debtor-In-Possession (Related Doc # 78). Signed on 5/22/2023. (ZildeCompean) (Entered: 05/22/2023)
04/26/202378Docket Text
Final Application for Compensation for Robert Chamless Lane, Debtor's Attorney, Period: 1/30/2023 to 4/26/2023, Fee: $6547.50, Expenses: $284.80. Objections/Request for Hearing Due in 21 days. Filed by Attorney Robert Chamless Lane (Attachments: # (1) Firm Bios # (2) Proposed Order) (Lane, Robert)
04/24/202377Docket Text
Notice of Substantial Consummation of the Confirmed Plan. (Related document(s):[53] Chapter 11 Small Business Subchapter V Plan, [71] Order Confirming Chapter 11 Plan) Filed by Hayes Business Solutions, LLC (Lane, Robert)
04/20/202376Docket Text
BNC Certificate of Mailing. (Related document(s):[75] Generic Order) No. of Notices: 3. Notice Date 04/20/2023. (Admin.)
04/18/202375Docket Text
Order Granting First Interim Compensation for Subchapter 5 Trustee (Related document: [74] Application for Compensation). Signed on 4/18/2023. (ZildeCompean)
03/24/202374Docket Text
Application for Compensation for Subchapter 5 Trustee for Catherine Stone Curtis, Trustee Chapter 11, Period: 10/31/2022 to 3/16/2023, Fee: $3,750.00, Expenses: $47.24. Objections/Request for Hearing Due in 21 days. Filed by Attorney Catherine Stone Curtis (Attachments: # 1 Proposed Order # 2 Exhibit 1 - CSC_PCP ML Interim Stmts thru 03.16.23) (Curtis, Catherine) (Entered: 03/24/2023)