Docket Entries by Quarter
There are 258 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 16, 2022 | 240 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 226). Signed on 12/16/2022. (VrianaPortillo) (Entered: 12/16/2022) | ||
Dec 16, 2022 | 241 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Almeco USA, Inc. (Claim No. 18) To Pioneer Funding Group, LLC Fee Amount $26 (Stein-Sapir, Adam) (Entered: 12/16/2022) | ||
Dec 16, 2022 | Receipt of Transfer of Claim( 18-34728) [claims,trclm] ( 26.00) Filing Fee. Receipt number A24094410. Fee amount $ 26.00. (U.S. Treasury) (Entered: 12/16/2022) | |||
Dec 17, 2022 | 242 | BNC Certificate of Mailing. (Related document(s):239 Generic Order) No. of Notices: 9. Notice Date 12/17/2022. (Admin.) (Entered: 12/17/2022) | ||
Dec 17, 2022 | 243 | BNC Certificate of Mailing. (Related document(s):237 Transfer of Claim) No. of Notices: 1. Notice Date 12/17/2022. (Admin.) (Entered: 12/17/2022) | ||
Dec 17, 2022 | 244 | BNC Certificate of Mailing. (Related document(s):238 Transfer of Claim) No. of Notices: 1. Notice Date 12/17/2022. (Admin.) (Entered: 12/17/2022) | ||
Dec 18, 2022 | 245 | BNC Certificate of Mailing. (Related document(s):240 Order on Application for Compensation) No. of Notices: 9. Notice Date 12/18/2022. (Admin.) (Entered: 12/18/2022) | ||
Dec 18, 2022 | 246 | BNC Certificate of Mailing. (Related document(s):241 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2022. (Admin.) (Entered: 12/18/2022) | ||
Dec 20, 2022 | 247 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: EMSL Analytical, Inc. (Claim No. 78) To Guaranteed Claim Funding LLC Fee Amount $26 (Sar, Nathalie) (Entered: 12/20/2022) | ||
Dec 20, 2022 | Receipt of Transfer of Claim( 18-34728) [claims,trclm] ( 26.00) Filing Fee. Receipt number A24100726. Fee amount $ 26.00. (U.S. Treasury) (Entered: 12/20/2022) | |||
Show 10 more entries Loading... | ||||
May 22, 2023 | 257 | Notice Notice of First and Final Application for Compensation and Reimbursement of Expenses. (Related document(s):256 Application for Compensation) Filed by William R Greendyke (Bruner, Robert) (Entered: 05/22/2023) | ||
Jun 13, 2023 | 258 | Certificate Certificate of No Objection (Filed By William R Greendyke ).(Related document(s):256 Application for Compensation) (Attachments: # 1 Proposed Order) (Bruner, Robert) (Entered: 06/13/2023) | ||
Jun 21, 2023 | 259 | Order Approving First and Final Application for Compensation and Reimbursement of Expenses by KenWood & Associates, P.C. as Accountants for the Trustee (Related Doc # 256) Signed on 6/21/2023. (ElizabethMiller) (Entered: 06/21/2023) | ||
Jun 22, 2023 | 260 | Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 06/22/2023) | ||
Jun 22, 2023 | 261 | The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) (Entered: 06/22/2023) | ||
Jun 22, 2023 | 262 | Application for Trustee Compensation and Expenses . (Related document(s):260 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee SDTXcs, Catherine) (Entered: 06/22/2023) | ||
Jun 22, 2023 | 263 | Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):260 Chapter 7 Trustee's Final Report Before Distribution, 262 Application for Trustee Compensation and Expenses) (Bruner, Robert) (Entered: 06/22/2023) | ||
Jun 23, 2023 | 264 | BNC Certificate of Mailing. (Related document(s):259 Order on Application for Compensation) No. of Notices: 9. Notice Date 06/23/2023. (Admin.) (Entered: 06/23/2023) | ||
Jun 24, 2023 | 265 | BNC Certificate of Mailing. (Related document(s):263 Notice of Final Report Before Distribution) No. of Notices: 212. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023) | ||
Jul 18, 2023 | 266 | Chapter 7 Trustee's Report of Distribution (ROD) - Re-Distribution Report (Related document(s):260 Chapter 7 Trustee's Final Report Before Distribution) (United States Trustee SDTXcs, Catherine) (Entered: 07/18/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
American Green Technology Inc., Involuntary Chapter 11 Debtor
c/o Registered Agent Charles M. Weiser
5718 Darnell Street
Houston, TX 77096
HARRIS-TX
Tax ID / EIN: xx-xxx6424
aka AGT
aka American Green Technology TM
American Green Technology Inc.
PRO SE
Airguide Mfg MS, LLC, Petitioning Creditor
795 W 20th Street
Hialeah, FL 33010
Deirdre Carey Brown
Forshey Prostok LLP
1990 Post Oak Suite 2400
Houston, TX 77056
832-367-5722
Email: dbrown@forsheyprostok.com
Vianey Garza
DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov
Lai Family Investments, Inc., Petitioning Creditor
2406 Delmonte Drive
Houston, TX 77019
Deirdre Carey Brown
(See above for address)
Dave Peterson, Petitioning Creditor
11721 Hunters Green Trail
Austin, TX 78732
Deirdre Carey Brown
(See above for address)
Vianey Garza
(See above for address)
Doug Marty
Deirdre Carey Brown
(See above for address)
William R Greendyke
Norton Rose Fulbright US LLP
1301 McKinney Street
Suite 5100
Houston, TX 77010
713-651-5193
Robert Bernard Bruner
Norton Rose Fulbright US LLP
1301 McKinney
Suite 5100
Houston, TX 77010
713-651-5216
Email: bob.bruner@nortonrosefulbright.com
William R Greendyke
Norton Rose Fulbright US LLP
1301 McKinney Street
Suite 5100
Houston, TX 77010
713-651-5193
Fax : 713-651-5193
Email: william.greendyke@nortonrosefulbright.com
Julie Goodrich Harrison
Norton Rose Fulbright US LLP
1301 McKinney St
Ste 5100
Houston, TX 77010
713-651-5434
Email: julie.harrison@nortonrosefulbright.com
Eva S Engelhart
Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
TERMINATED: 07/12/2019
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
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: christine.a.march@usdoj.gov
Stephen Douglas Statham
DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 14, 2023 | CounterCommon LLC | 7 | 4:2023bk33099 |
May 6, 2021 | Chambers Law Group | 11V | 4:2021bk31549 |
Jun 17, 2019 | Allpro Manufacturing, Inc. | 11 | 4:2019bk33368 |
Nov 1, 2018 | Lasani Corporation | 7 | 4:2018bk36077 |
Aug 10, 2018 | Kingdom Gourmet, LLC | 11 | 4:2018bk34509 |
Feb 2, 2018 | Shulman & Associates, LLC | 7 | 4:2018bk30426 |
Apr 21, 2017 | Southwest Silk Screening Inc | 11 | 4:17-bk-32431 |
Apr 28, 2016 | Korloch, Inc. | 7 | 4:16-bk-32152 |
Apr 4, 2016 | Inresa, Inc. | 7 | 4:16-bk-31720 |
Jan 12, 2016 | 10400 Sandpiper Apartments, LLC | 11 | 1:16-bk-10076 |
Jul 19, 2015 | R&R Resources Corporation | 7 | 4:15-bk-33831 |
Apr 1, 2015 | CAR & MAR Ortho PLLC | 11 | 3:15-bk-31367 |
Dec 19, 2014 | Compound Yield Play LLC | 11 | 1:14-bk-29293 |
Dec 19, 2014 | Baltimore Return Fund LLC | 11 | 1:14-bk-29292 |
Nov 4, 2013 | 5400 Pinemont Plaza Inc | 11 | 4:13-bk-36815 |