Welcome to BusinessBankruptcies.com!

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

Fishbone Safety Solutions LTD

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2023bk60011
TYPE / CHAPTER
Voluntary / 7

Filed

3-9-23

Updated

3-24-24

Last Checked

6-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2023
Last Entry Filed
Jun 27, 2023

Docket Entries by Month

There are 11 older docket entries.

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

login purchase single case subscribe now

Mar 23, 2023 9 Statement of Financial Affairs for Non-Individual (Filed By Fishbone Safety Solutions LTD ). (Fuqua, Richard) (Entered: 03/23/2023)
Mar 25, 2023 10 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):5 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 77. Notice Date 03/25/2023. (Admin.) (Entered: 03/25/2023)
Mar 30, 2023 11 Non-Opposition Motion to Approve Agreement with Landlord on an Expedited Basis Filed by Debtor Fishbone Safety Solutions LTD (Attachments: # 1 Exhibit A - Letter Agreement # 2 Proposed Order) (Fuqua, Richard) (Entered: 03/30/2023)
Apr 3, 2023 12 Notice of Appearance and Request for Notice Filed by John S Mayer Filed by on behalf of Allegiance Bank (Mayer, John) (Entered: 04/03/2023)
Apr 3, 2023 13 Response (related document(s):11 Generic Motion). Filed by Allegiance Bank (Attachments: # 1 Proposed Order) (Mayer, John) (Entered: 04/03/2023)
Apr 4, 2023 14 Motion to Convert Case from Chapter 11 to Chapter 7 . Fee Amount $15. Filed by Debtor Fishbone Safety Solutions LTD (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Motion to Convert Case from Chapter 11 to Chapter 7( 23-60011) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number A24318438. Fee amount $ 15.00. (U.S. Treasury) (Entered: 04/04/2023)
Apr 4, 2023 15 Certificate of Service - Relates to Dkt 14 - Motion to Convert Case to Chapter 7 (Filed By Fishbone Safety Solutions LTD ). (Fuqua, Richard) (Entered: 04/04/2023)
Apr 5, 2023 16 Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 14). Trustee Eva S Engelhart added to the case. Signed on 4/5/2023. (RosarioSaldana) (Entered: 04/05/2023)
Apr 7, 2023 17 BNC Certificate of Mailing. (Related document(s):16 Order on Motion to Convert Case to Chapter 7) No. of Notices: 77. Notice Date 04/07/2023. (Admin.) (Entered: 04/07/2023)
Show 10 more entries
May 5, 2023 26 Application to Employ Nathan Sommers Jacobs, P.C. as General Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kennedy, Iain) (Entered: 05/05/2023)
May 5, 2023 27 Consent Order Granting Motion by Pathward, N.A. For Relief From the Automatic Stay With Respect to Unearned Insurance Premiums, or, in the Alternative, for Adequate Protection (Related Doc # 21). Signed on 5/5/2023. (ZildeCompean) (Entered: 05/05/2023)
May 5, 2023 28 Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 6/20/2023 at 09:30 AM at Trustee Murray Teleconference Line. (MayraMarquez) (Entered: 05/05/2023)
May 7, 2023 29 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):28 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 84. Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
May 7, 2023 30 BNC Certificate of Mailing. (Related document(s):27 Order on Motion For Relief From Stay) No. of Notices: 3. Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
May 11, 2023 31 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 8/14/2023. (Murray, Christopher) (Entered: 05/11/2023)
May 11, 2023 32 Notice of Appearance and Request for Notice Filed by Matthew S Parish Filed by on behalf of Sun Coast Resources, Inc. (Parish, Matthew) (Entered: 05/11/2023)
May 13, 2023 33 BNC Certificate of Mailing. (Related document(s):31 Trustee's Request for Notice of Assets) No. of Notices: 81. Notice Date 05/13/2023. (Admin.) (Entered: 05/13/2023)
May 30, 2023 34 Order Authorizing Employment of Counsel (Related Doc # 26). Signed on 5/30/2023. (ZildeCompean) (Entered: 05/30/2023)
Jun 1, 2023 35 BNC Certificate of Mailing. (Related document(s):34 Order on Application to Employ) No. of Notices: 4. Notice Date 06/01/2023. (Admin.) (Entered: 06/01/2023)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
6:2023bk60011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
7
Filed
Mar 9, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 HoursSafety
    Air Logistics Corp
    Airgas USA
    Airgas USA, LLC
    Allegiance Bank
    Allegiance Bank
    American Hydro Test
    American Prudential Capital Inc
    Amigos Equipment Corp
    Ann Harris Bennett
    Assoc of Chemical Industry of Texas
    Avetta
    Blue Cross Blue Shield Healthcare Corp
    Blue Cross Blue Shield Heatlhcare Corp
    Business Health Partners
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fishbone Safety Solutions LTD
    212 East X Street
    Deer Park, TX 77536
    HARRIS-TX
    Tax ID / EIN: xx-xxx7174

    Represented By

    Richard L Fuqua, II
    Fuqua & Associates, PC
    8558 Katy Freeway
    Suite 119
    Houston, TX 77024
    713-960-0277
    Email: fuqua@fuqualegal.com

    Trustee

    Eva S Engelhart
    Ross Banks May Cron and Cavin PC
    7700 San Felipe
    Suite 550
    Houston, TX 77063
    713-626-1200
    TERMINATED: 04/11/2023

    Trustee

    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999

    Represented By

    Iain L Kennedy
    Nathan Sommers et al
    2800 Post Oak Blvd
    61st Fl
    Houston, TX 77056
    713-960-0303
    Email: ikennedy@nathansommers.com

    U.S. Trustee

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

    Represented By

    Ha Minh Nguyen
    Office of the United States Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    202-590-7962
    Email: ha.nguyen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Eagle Industrial Plant Services Corporation 7 3:2024bk80057
    Dec 3, 2023 Novvi, LLC 11 4:2023bk90906
    Sep 6, 2021 540P Properties, LLC 11 4:2021bk32974
    Apr 13, 2021 6 Frogs of Texas, LLC 7 4:2021bk31261
    Apr 21, 2020 American Cross-Dock and Storage, LLC 7 4:2020bk32209
    Mar 4, 2019 540P Properties LLC 11 4:2019bk31233
    Apr 3, 2018 T.P.I.S. Industrial Services, LLC 11 4:2018bk31733
    Aug 26, 2016 ABC Dentistry, P.A. 11 4:16-bk-34221
    May 3, 2016 Louisiana Energy & Environmental, Inc. 7 4:16-bk-50611
    Jan 4, 2016 Abel & Sons, Inc. 11 4:16-bk-30044
    Sep 24, 2014 ODIN Demolition & Asset Recovery, LLC 11 4:14-bk-35211
    Sep 2, 2014 Tesrod Investments LP 11 4:14-bk-34890
    Dec 14, 2012 Rapid-Torc, Inc. 11 4:12-bk-39217
    Oct 12, 2012 ES Tran Inc 11 4:12-bk-37657
    Oct 12, 2012 Trans-Es Enterprises Inc 11 4:12-bk-37656