Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Trevino and Sons Funeral Home

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:13-bk-33438
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jun 20, 2014

Docket Entries by Year

There are 82 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 21, 2014 70 Proposed Order Submission After Hearing (Filed By Felix T. Morales ).(Related document(s):69 Proposed Order Submission After Hearing (Greensheet)) (Baker, Reese) (Entered: 01/21/2014)
Jan 21, 2014 71 Withdraw Document (Filed By Felix T. Morales ).(Related document(s):69 Proposed Order Submission After Hearing (Greensheet)) (Gilpin, Patrick) (Entered: 01/21/2014)
Jan 21, 2014 72 Additional Attachments Re: Revised Invoice (Filed By Baker & Associates ).(Related document(s):48 Chapter 13 Fee Application, 70 Proposed Order Submission After Hearing (Greensheet)) (Baker, Reese) (Entered: 01/21/2014)
Jan 29, 2014 73 Order for Compensation (Related Doc # 48) Granting for Reese W Baker, fees awarded: $6040.00, expenses awarded: $1543.32 Signed on 1/29/2014. (ahar) (Entered: 01/29/2014)
Feb 1, 2014 74 BNC Certificate of Mailing. (Related document(s):73 Order on Chapter 13 Fee Application) No. of Notices: 4. Notice Date 01/31/2014. (Admin.) (Entered: 02/01/2014)
Feb 18, 2014 75 Order Authorizing Employment of Baker & Associates (Related Doc # 61) Signed on 2/14/2014. (ahar) (Entered: 02/18/2014)
Feb 18, 2014 76 Order Setting Status Hearing Signed on 2/14/2014. Status Hearing scheduled for 3/3/2014 at 10:30 AM at Houston, Courtroom 403 (KKB). (ahar) (Entered: 02/18/2014)
Feb 19, 2014 77 Certificate of Service (Filed By Felix T. Morales ).(Related document(s):76 Order Setting Hearing) (Attachments: # 1 Exhibit A) (Baker, Reese) (Entered: 02/19/2014)
Feb 21, 2014 78 BNC Certificate of Mailing. (Related document(s):75 Order on Application to Employ) No. of Notices: 4. Notice Date 02/20/2014. (Admin.) (Entered: 02/21/2014)
Feb 21, 2014 79 BNC Certificate of Mailing. (Related document(s):76 Order Setting Hearing) No. of Notices: 4. Notice Date 02/20/2014. (Admin.) (Entered: 02/21/2014)
Show 10 more entries
Mar 7, 2014 88 BNC Certificate of Mailing. (Related document(s):86 Chapter 13 Trustee's Final Report and Account) No. of Notices: 31. Notice Date 03/06/2014. (Admin.) (Entered: 03/07/2014)
Apr 21, 2014 89 Motion to Extend Time To File Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Debtor Felix T. Morales (Attachments: # 1 Proposed Order) (Baker, Reese) (Entered: 04/21/2014)
Apr 22, 2014 90 Order Allowing Extension of Time to File Chapter 11 Plan and Disclosure Statement (Related Doc # 89) Signed on 4/21/2014. (Olin) (Entered: 04/22/2014)
Apr 25, 2014 91 BNC Certificate of Mailing. (Related document(s):90 Order on Motion to Extend Time) No. of Notices: 5. Notice Date 04/24/2014. (Admin.) (Entered: 04/25/2014)
May 22, 2014 92 Motion for Expedited Consideration (related document(s):85 Scheduling Order, Update Plan or Disclosure Statement Deadlines (Bk), 90 Order on Motion to Extend Time)., Motion to Extend Time To File Debtor's Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Debtor Felix T. Morales (Attachments: # 1 Proposed Order) (Baker, Reese) (Entered: 05/22/2014)
May 22, 2014 93 Order Granting Motion For Expedited Consideration (Related Doc # 92), Granting Motion to Extend Time (6/6/14) (Related Doc # 92) Signed on 5/22/2014. (sgue) (Entered: 05/22/2014)
May 22, 2014 Plan or Disclosure Statement Deadline Updated (Related document(s): Update Plan or Disclosure Statement Deadlines (Bk)) Chapter 11 Plan due by 6/6/2014. Disclosure Statement due by 6/6/2014. (sgue) (Entered: 05/22/2014)
May 23, 2014 94 Debtor-In-Possession Monthly Operating Report for Filing Period February, 2014 (Filed By Felix T. Morales ). (Baker, Reese) (Entered: 05/23/2014)
May 23, 2014 95 Debtor-In-Possession Monthly Operating Report for Filing Period March, 2014 (Filed By Felix T. Morales ). (Baker, Reese) (Entered: 05/23/2014)
May 23, 2014 96 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2014 (Filed By Felix T. Morales ). (Baker, Reese) (Entered: 05/23/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:13-bk-33438
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Brown
Chapter
11
Filed
Jun 3, 2013
Type
voluntary
Terminated
Mar 8, 2016
Converted
Oct 15, 2013
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asset Acceptance LLC
    Baker & Associates
    Baker & Associates - EFT
    Capital 1 Bank
    Chase
    Comenity Bank/Palais
    Comenity Bank/palsryl
    Credit Management Lp
    Diversified Credit Sys
    Elida R. Morales
    First Data
    GECRB/JC Penny
    Gecrb/m Wards
    Greater Northside Management District
    Harris County
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Felix T. Morales
    7907 Glen Prarie St.
    Houston, TX 77061
    HARRIS-TX
    SSN / ITIN: xxx-xx-5466
    dba Trevino and Sons Fneral Home

    Represented By

    Reese W Baker
    Baker & Associates
    5151 Katy Freeway
    Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net
    Reese W Baker
    Baker & Associates
    5151 Katy Freeway Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net
    Reese W Baker
    Baker & Associates LLP
    5151 Katy Freeway Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net
    Reese W Baker
    Baker & Associates LLP
    5151 Katy Freeway Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net

    Trustee

    William E. Heitkamp
    Office of Chapter 13 Trustee
    9821 Katy Freeway
    Ste 590
    Houston, TX 77024
    713-722-1200
    TERMINATED: 10/15/2013

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Ellen Maresh Hickman
    Office of the U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Fax : 713-718-4680
    Email: ellen.hickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 17, 2023 TGE Industrial Services, LLC 7 4:2023bk32251
    May 21, 2021 Park 4 Less, LLC 11V 4:2021bk31686
    Mar 4, 2021 Henek Fluid Purity Systems, Inc 7 4:2021bk30785
    Apr 3, 2020 Gulfex Holdings LLC 7 1:2020bk10753
    Feb 13, 2019 Maui Bros Pizza, LLC 7 4:2019bk30826
    Apr 4, 2017 Valderrama A/C Refrigeration, Inc 11 4:17-bk-32091
    Jan 3, 2017 Third Coast Industrial Coatings, Inc 11 4:17-bk-30118
    Oct 14, 2015 Diamond Motors LLC 7 4:15-bk-35455
    Nov 4, 2013 Round Table Management, LLC 11 4:13-bk-36868
    May 22, 2013 Highway Technologies, Inc. 7 1:13-bk-11326
    Jan 23, 2013 Jack's Carpet, Inc. 7 4:13-bk-30295
    Jan 11, 2013 Handy Hardware Wholesale, Inc. 11 1:13-bk-10060
    May 15, 2012 A & L Services, Inc. 11 4:12-bk-33664
    Feb 14, 2012 Simmons & Price Management LLC 7 4:12-bk-31222
    Dec 6, 2011 RKMI, INC. 11 4:11-bk-40443