Welcome to BusinessBankruptcies.com!

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

G. Singh Enterprises LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:11-bk-40889
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-11

Updated

4-15-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Apr 1, 2012

Docket Entries by Year

There are 9 older docket entries.

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

login purchase single case subscribe now

Jan 9, 2012 8 Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Harris County (Dillman, John) (Entered: 01/09/2012)
Jan 13, 2012 9 Motion for Relief from Stay . Fee Amount $176. Filed by Creditor Wells Fargo Bank, National Association Hearing scheduled for 2/10/2012 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Proposed Order) (Liggins, Demetra) (Entered: 01/13/2012)
Jan 13, 2012 Receipt of Motion for Relief From Stay(11-40889) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12590561. Fee amount $ 176.00. (U.S. Treasury) (Entered: 01/13/2012)
Jan 13, 2012 10 Motion Regarding Chapter 11 First Day Motions Filed by Debtor G. Singh Enterprises LLC (Attachments: # 1 Exhibit # 2 Proposed Order) (Conrad, Willard) (Entered: 01/13/2012)
Jan 13, 2012 11 Emergency Motion Filed by Debtor G. Singh Enterprises LLC Hearing scheduled for 1/17/2012 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Conrad, Willard) (Entered: 01/13/2012)
Jan 13, 2012 12 Withdraw Document (Filed By G. Singh Enterprises LLC ).(Related document(s):10 Motion Re: Chapter 11 First Day Motions) (Attachments: # 1 Exhibit # 2 Proposed Order) (Conrad, Willard) (Entered: 01/13/2012)
Jan 13, 2012 13 Emergency Motion Filed by Debtor G. Singh Enterprises LLC Hearing scheduled for 1/17/2012 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit # 2 Proposed Order) (Conrad, Willard) (Entered: 01/13/2012)
Jan 13, 2012 Certificate of Telephone Notice. The Court's Case Manager contacted Willard Conrad re hearing on Emergency Motions. Movant to notice all interested parties and file a certificate of service with the court. (Related document(s):11 Emergency Motion, 13 Emergency Motion) Hearing scheduled for 1/17/2012 at 10:00 AM at Houston, Courtroom 404 (MI). (adol) (Entered: 01/13/2012)
Jan 16, 2012 14 Witness List (Filed By Wells Fargo Bank, National Association ).(Related document(s):11 Emergency Motion, 13 Emergency Motion) (Liggins, Demetra) (Entered: 01/16/2012)
Jan 17, 2012 15 Courtroom Minutes. Hearing Held: 10:00 AM. William Conrad for the Debtor; Demetra Liggins Wells Fargo; Nancy Holley for the U.S. Trustee. Counselors announced an agreement has been reached as to the Motion for Use of Cash Collateral 13. An Agreed Order Authorizing Interim Use of Cash Collateral and Granting Adequate Procection was submitted with modifications to comply with the U.S. Trustees request. The Court granted the order. Final Hearing on Motion on Use of Cash Collateral is scheduled for 02/10/12 at 9:00 AM. The Motion to Pay Wages 11 is denied without prejudice. Mr. Conrad is to file his Motion to Employ. Debtors counsel advised to inform the Debtor to not let the property deteriorate(Related document(s):11 Emergency Motion, 13 Emergency Motion) Hearing scheduled for 2/10/2012 at 09:00 AM at Houston, Courtroom 404 (MI). (mrios) (Entered: 01/17/2012)
Show 10 more entries
Feb 9, 2012 26 Witness List, Exhibit List (Filed By Wells Fargo Bank, National Association ).(Related document(s):9 Motion for Relief From Stay, 13 Emergency Motion) (Liggins, Demetra) (Entered: 02/09/2012)
Feb 10, 2012 Courtroom Minutes. Time Hearing Held: 08:30 a.m. Appearances: William Conrad for Debtor; Demetra Liggins for Wells Fargo Bank. The Court found the Debtor had not yet filed a response to the Motion for Relief or a witness and exhibit list for today's hearing. The Court ordered that a response to the Motion for Relief and discovery must be filed by the end of today. A deposition can be held anytime today at Ms. Liggins convenience in her office. The hearing was continued to 2/13/12 at 8:30 a.m. (Related document(s):9 Motion for Relief From Stay, 13 Emergency Motion) (adol) (Entered: 02/10/2012)
Feb 10, 2012 27 Notice of Appearance and Request for Notice Filed by Michael J Darlow Filed by on behalf of Tomball I.S.D.,, et al (Darlow, Michael) (Entered: 02/10/2012)
Feb 10, 2012 28 Witness List, Exhibit List (Filed By Wells Fargo Bank, National Association ).(Related document(s):9 Motion for Relief From Stay, 13 Emergency Motion) (Liggins, Demetra) (Entered: 02/10/2012)
Feb 12, 2012 29 Third Motion to Dismiss Case for Other Cause . Objections/Request for Hearing Due in 21 days. Filed by Debtor G. Singh Enterprises LLC (Attachments: # 1 Exhibit Consent# 2 Proposed Order) (Conrad, Willard) (Entered: 02/12/2012)
Feb 13, 2012 30 Order Terminating the Automatic Stay (Related Doc # 9) Signed on 2/13/2012. (mrios) (Entered: 02/13/2012)
Feb 13, 2012 Courtroom Minutes. Hearing Held: 8:30 AM. Appearances: Demetra L Liggins for Wells Fargo Bank; Nancy Holley for the U.S. Trustee. The Movant addressed the court with events that occured over the weekend. The Debtor failed to file documents as ordered by the court. The Movant announced the property may not be fully insured. The Motion 9 is Granted. Order signed. Re: Motion for Relief from Stay 9; Motion to Use Cash Collateral 13. (mrios) (Entered: 02/13/2012)
Feb 16, 2012 31 BNC Certificate of Mailing. (Related document(s):30 Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 02/15/2012. (Admin.) (Entered: 02/16/2012)
Feb 16, 2012 32 U S Trustee's Motion to Dismiss Case Filed by U.S. Trustee US Trustee (Attachments: # 1 Proposed Order) (Holley, Nancy) (Entered: 02/16/2012)
Feb 20, 2012 33 BNC Certificate of Mailing. (Related document(s):32 U S Trustee's Motion to Dismiss Case) No. of Notices: 14. Notice Date 02/19/2012. (Admin.) (Entered: 02/20/2012)

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
4:11-bk-40889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Dec 29, 2011
Type
voluntary
Terminated
Mar 29, 2012
Updated
Apr 15, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASAP Apartment Specialist
    Champion Citywide Locatorsp
    City of Tomball
    Harris County
    HO Supply
    IRS
    Sigma Relocation Group
    Tomball ISD
    Wells Fargo, Trustee LSTAR 2011-1
    Wiklmar
    Willard Penn Conrad, Atty

    Parties

    Debtor

    G. Singh Enterprises LLC
    14 Grace Dr
    Old Westbury, NY 11568
    NASSAU-NY
    Tax ID / EIN: xx-xxx4423
    fdba Hampton Place Townhomes

    Represented By

    Willard Penn Conrad
    Attorney at Law
    9898 Bissonnet
    Ste 112
    Houston, TX 77036
    713-777-4077
    Fax : 713-777-1034
    Email: wpenn@peoplepc.com

    U.S. Trustee

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

    Represented By

    Nancy Lynne Holley
    U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: nancy.holley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 PARTNERS IN TECH SERVICES, INC. 11V 1:2023bk44351
    Nov 29, 2023 Partners In Tech Services, INC. 11V 8:2023bk74484
    Nov 20, 2023 Bluestone C LLC 7 8:2023bk74340
    Aug 31, 2023 Springfield Medical Aesthetic P.C. 11V 8:2023bk73221
    Sep 25, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk76652
    Apr 10, 2019 Hamilton Road Realty LLC 11 8:2019bk72596
    Mar 26, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk72217
    Oct 9, 2018 Antonette's of East Hills, LLC 11 8:2018bk76802
    Jun 11, 2018 40 Maple Run LLC 7 8:2018bk73928
    Feb 9, 2018 54 Meadowood LLC 7 8:2018bk70871
    Feb 5, 2018 Roslyn Sefardic Center Corp. 11 8:2018bk70785
    Jan 25, 2016 Roslyn Sefardic Center Corp. 11 8:16-bk-70299
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499
    Sep 28, 2012 Ridgewood Realty of L.I. Inc. a/k/a SK Mulberry Co 11 1:12-bk-14085
    Jul 16, 2012 Roslyn Sefardic Center Corp. 11 8:12-bk-74404