Welcome to BusinessBankruptcies.com!

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

Giles-Jordan, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
3:14-bk-80173
TYPE / CHAPTER
Voluntary / 11

Filed

5-5-14

Updated

3-28-16

Last Checked

1-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2016
Last Entry Filed
Dec 30, 2015

Docket Entries by Year

There are 116 older docket entries.

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

login purchase single case subscribe now

May 19, 2015 103 Debtor-In-Possession Monthly Operating Report for Filing Period April 2015 (Filed By Giles-Jordan, Inc. ). (Oppel, Jeffrey) (Entered: 05/19/2015)
Jun 13, 2015 104 Final Application for Compensation for Jeffrey Wells Oppel, Attorney, Period: 12/1/2014 to 5/14/2015, Fee: $35712.50, Expenses: $1773.58. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jeffrey Wells Oppel (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Oppel, Jeffrey) (Entered: 06/13/2015)
Jun 13, 2015 105 Notice of Filing Final Fee Application. Filed by Giles-Jordan, Inc. (Oppel, Jeffrey) (Entered: 06/13/2015)
Jun 18, 2015 106 Debtor-In-Possession Monthly Operating Report for Filing Period May 2015 (Filed By Giles-Jordan, Inc. ). (Oppel, Jeffrey) (Entered: 06/18/2015)
Jul 13, 2015 107 Order Granting Application For Compensation (Related Doc # 104). Granting for Jeffrey Wells Oppel, fees awarded: $35712.50, expenses awarded: $1773.58 Signed on 7/13/2015. (mrod) (Entered: 07/13/2015)
Jul 16, 2015 108 BNC Certificate of Mailing. (Related document(s):107 Order on Application for Compensation) No. of Notices: 2. Notice Date 07/15/2015. (Admin.) (Entered: 07/16/2015)
Jul 30, 2015 109 Debtor-In-Possession Monthly Operating Report for Filing Period June 2015 (Filed By Giles-Jordan, Inc. ). (Oppel, Jeffrey) (Entered: 07/30/2015)
Aug 21, 2015 110 Debtor-In-Possession Monthly Operating Report for Filing Period July 2015 (Filed By Giles-Jordan, Inc. ). (Oppel, Jeffrey) (Entered: 08/21/2015)
Oct 1, 2015 111 Adversary case 15-08011. Nature of Suit: (72 (Injunctive relief - other)),(21 (Validity, priority or extent of lien or other interest in property)) Complaint by Giles-Jordan, Inc., Galveston Shores, L.P., a Texas Limited Partnership against Galveston Shores, L.P., a Texas Limited Partnership, Frank G Schaefer. Fee Amount $350 (Attachments: # 1 Proposed Order Proposed TRO) (Oppel, Jeffrey) (Entered: 10/01/2015)
Oct 7, 2015 112 Notice of Change of Address Filed by Giles-Jordan, Inc. (Oppel, Jeffrey) (Entered: 10/07/2015)
Show 10 more entries
Oct 22, 2015 123 Debtor-In-Possession Monthly Operating Report for Filing Period September 2015 (Filed By Giles-Jordan, Inc. ). (Oppel, Jeffrey) (Entered: 10/22/2015)
Oct 23, 2015 124 Application for Compensation for Jeffrey Wells Oppel, Attorney, Period: 5/15/2015 to 10/23/2015, Fee: $56687.50, Expenses: $1142.88. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jeffrey Wells Oppel (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Oppel, Jeffrey) (Entered: 10/23/2015)
Oct 23, 2015 125 Notice of Application for Compensation. (Related document(s):124 Application for Compensation) Filed by Giles-Jordan, Inc. (Oppel, Jeffrey) (Entered: 10/23/2015)
Oct 28, 2015 126 Exhibit List (Filed By Giles-Jordan, Inc. ).(Related document(s):113 Modify Plan) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Oppel, Jeffrey) (Entered: 10/28/2015)
Oct 29, 2015 Courtroom Minutes. Time Hearing Held: 11:15. Appearances: Jeffrey Oppel for the debtor, David Cowen for Galveston Shores. (Related document(s):114 Amended Chapter 11 Plan) Confirmation hearing held. Proffered testimony of Mickey Giles by Jeff Oppel. Mickey Giles sworn. No objections. Third Amended plan is confirmed. Order presented to the Court. Order signed. (tcam) (Entered: 10/29/2015)
Oct 30, 2015 127 Order Confirming Debtor's Third Amended Chapter 11 Plan, as Modified Signed on 10/29/2015 (Related document(s):114 Amended Chapter 11 Plan) (sgue) (Entered: 10/30/2015)
Nov 1, 2015 128 BNC Certificate of Mailing. (Related document(s):127 Order Confirming Chapter 11 Plan) No. of Notices: 9. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
Nov 3, 2015 129 Certificate of Service (Filed By Giles-Jordan, Inc. ).(Related document(s):127 Order Confirming Chapter 11 Plan) (Oppel, Jeffrey) (Entered: 11/03/2015)
Nov 9, 2015 130 Order Regarding filing Post Confirmation Certificate Signed on 11/9/2015 (Related document(s):127 Order Confirming Chapter 11 Plan) (mrod) (Entered: 11/09/2015)
Nov 12, 2015 131 BNC Certificate of Mailing. (Related document(s):130 Generic Order) No. of Notices: 2. Notice Date 11/11/2015. (Admin.) (Entered: 11/12/2015)

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
3:14-bk-80173
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 5, 2014
Type
voluntary
Terminated
Dec 28, 2015
Updated
Mar 28, 2016
Last checked
Jan 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASTE, LLC
    CDS
    Galveston Shores, LP
    Greer Herz & Adams, LLP
    Harry & Teresa Giles
    Internal Revenue Service
    Internal Revenue Service
    Jones & Carter
    McLeod, Alexander, Powel & Apffel, PC

    Parties

    Debtor

    Giles-Jordan, Inc.
    13402 Stewart Rd.
    Galveston, TX 77554
    GALVESTON-TX
    Tax ID / EIN: xx-xxx5807

    Represented By

    Jeffrey Wells Oppel
    Oppel & Goldberg, PLLC
    1010 Lamar
    Ste 1420
    Houston, TX 77002
    713-659-9200
    Email: fedfilings-jwo@ogs-law.com

    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 #
    Sep 5, 2023 2013 Holdings, LLC 7 4:2023bk42678
    Sep 5, 2023 DJR Trust 7 4:2023bk42677
    Sep 5, 2023 CrossRoads Winery LLC 7 4:2023bk42676
    Jan 6, 2021 Third Ocean Vessel and Rig, Inc. 11 3:2021bk80004
    Jan 6, 2020 Sabio Investments LLC 11 3:2020bk80012
    Jan 6, 2020 SI Operating Company LLC 11 3:2020bk80013
    Jun 27, 2019 TMS Contractors, LLC 11 4:2019bk33555
    Jun 5, 2019 Olympia Grill at Pier 21, Inc. 7 3:2019bk80184
    Mar 21, 2019 Get Hooked Charters, LLC 11 3:2019bk80079
    Dec 5, 2017 Paragon Fabricators, Incorporated 11 4:17-bk-36607
    Feb 9, 2016 Eastern Dhaka, Inc. 11 3:16-bk-80043
    Sep 15, 2015 Clary's Restaurant, Inc. 11 4:15-bk-34843
    Dec 31, 2013 New York Pizzeria, Inc. 7 3:13-bk-80518
    Apr 11, 2013 HWPB Enterprises, LLC 7 3:13-bk-80148
    Nov 29, 2011 Consulting Development & Construction, Inc. 7 3:11-bk-80619