Welcome to BusinessBankruptcies.com!

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

Greenleaf Wholesale Florist, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2020bk60068
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-20

Updated

3-24-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2024
Last Entry Filed
Mar 16, 2024

Docket Entries by Quarter

There are 358 older docket entries.

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

login purchase single case subscribe now

Jun 7, 2023 320 Motion to Distribute Sale Proceeds to Ad Valorem Tax Lienholders Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 06/07/2023)
Jun 7, 2023 321 BNC Certificate of Mailing. (Related document(s):319 Generic Order) No. of Notices: 7. Notice Date 06/07/2023. (Admin.) (Entered: 06/07/2023)
Jun 12, 2023 322 Order Granting Trustee's Motion to Compromise Controversies with Dennis Kitayama Under Rule 9019 (Related Doc # 314). Signed on 6/12/2023. (ZildeCompean) (Entered: 06/12/2023)
Jun 13, 2023 323 Order Granting Trustee's Motion to Distribute Sale Proceeds to Certain Secured Creditors in Full and Final Satisfaction of Their Claims (Related Doc # 315). Signed on 6/13/2023. (ZildeCompean) (Entered: 06/13/2023)
Jun 14, 2023 324 BNC Certificate of Mailing. (Related document(s):322 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 7. Notice Date 06/14/2023. (Admin.) (Entered: 06/14/2023)
Jun 15, 2023 325 BNC Certificate of Mailing. (Related document(s):323 Generic Order) No. of Notices: 7. Notice Date 06/15/2023. (Admin.) (Entered: 06/15/2023)
Jun 22, 2023 326 Final Application for Compensation Trustee's General Counsel Jones Murray LLP for Christopher R Murray, Attorney, Period: 10/30/2020 to 6/22/2023, Fee: $224,136.00, Expenses: $4,363.35. Objections/Request for Hearing Due in 21 days. Filed by Attorney Christopher R Murray (Attachments: # 1 Proposed Order # 2 Exhibit Fee Statements) (Murray, Christopher) (Entered: 06/22/2023)
Jun 22, 2023 327 Notice of Filing of Final Fee Application of Jones Murray LLP. (Related document(s):326 Application for Compensation) Filed by Jones Murray LLP (Murray, Christopher) (Entered: 06/22/2023)
Jun 23, 2023 328 Certificate of Service (Filed By Jones Murray LLP ).(Related document(s):327 Notice) (Murray, Christopher) (Entered: 06/23/2023)
Jun 27, 2023 329 Order Granting Trustee's Motion to Compromise Controversies with Kitayama Brothers, Inc. Under Rule 9019 (Related Doc # 317). Signed on 6/27/2023. (ZildeCompean) (Entered: 06/27/2023)
Show 10 more entries
Jul 11, 2023 339 Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 1/1/2022 to 7/6/2023, Fee: $13,511.00, Expenses: $183.53. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # 1 Proposed Order) (Anderson, Richard) (Entered: 07/11/2023)
Jul 11, 2023 340 Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):339 Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) (Entered: 07/11/2023)
Jul 18, 2023 341 Order Granting Fourth and Final Fee Application For General Counsel Jones Murray LLP (Related Doc # 326). Signed on 7/18/2023. (RosarioSaldana) (Entered: 07/18/2023)
Jul 20, 2023 342 BNC Certificate of Mailing. (Related document(s):341 Order on Application for Compensation) No. of Notices: 9. Notice Date 07/20/2023. (Admin.) (Entered: 07/20/2023)
Jul 24, 2023 343 Order Approving First and Final Application for Compensation and Reimbursement of Expenses by Kenwood & Associates, P.C. as Accountants for the Trustee (Related Doc # 330). Signed on 7/24/2023. (ZildeCompean) (Entered: 07/24/2023)
Jul 26, 2023 344 BNC Certificate of Mailing. (Related document(s):343 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 9. Notice Date 07/26/2023. (Admin.) (Entered: 07/26/2023)
Aug 7, 2023 345 Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC) (Related Doc # 339). Signed on 8/7/2023. (ZildeCompean) (Entered: 08/07/2023)
Aug 9, 2023 346 BNC Certificate of Mailing. (Related document(s):345 Order on Application for Compensation) No. of Notices: 9. Notice Date 08/09/2023. (Admin.) (Entered: 08/09/2023)
Sep 29, 2023 347 Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 09/29/2023)
Sep 29, 2023 348 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: 09/29/2023)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
6:2020bk60068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
7
Filed
Oct 30, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    255 GREG STREET, LLC
    A & M FLOWER GROWERS, INC.
    A ROO COMPANY
    AAA AWNING CO INC
    ABC FIRE
    ACCENT DECOR INC
    ACI DISTRIBUTING & MFG
    ACME UNITED CORPORATION
    ACOLYTE DESIGNS, LLC
    ADELMAN PEONY GARDENS
    ADVANCE ALARMS, INC.
    ADVANCED OFFICE PRODUCTS
    AGRICOLA CIRCASIA SAS - VUELVEN SAS
    AGRICOLA EL CHAUPI AGROCHAUPI CIA LTDA
    AGRIFEG / ANNE FLOWERS
    There are 587 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greenleaf Wholesale Florist, Inc.
    2112 Leland Street
    2nd Floor
    Houston, TX 77003
    HARRIS-TX
    Tax ID / EIN: xx-xxx4486

    Represented By

    Jarrod B. Martin
    Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
    1200 Smith Street
    Suite 1400
    Houston, TX 77002
    713-356-1280
    Email: jarrod.martin@chamberlainlaw.com

    U.S. Trustee

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

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2021 ALH Properties No. Fourteen, LP 11 4:2021bk31797
    Jun 8, 2018 Sparkle's Hamburger Spot, LLC 11 4:2018bk33184
    Apr 2, 2015 WBIF II GP, LLC parent case 7 4:15-bk-31774
    Apr 2, 2015 WB Real Estate Holdings, LLC parent case 7 4:15-bk-31770
    Apr 2, 2015 Lakecrest Village Investments, LLC parent case 7 4:15-bk-31769
    Apr 2, 2015 Riata West Investment, LLC parent case 7 4:15-bk-31768
    Apr 2, 2015 Morton & Porter GP, LLC parent case 7 4:15-bk-31767
    Apr 2, 2015 Meadow Crest Developers GP, LLC parent case 7 4:15-bk-31765
    Apr 2, 2015 WB 2610, LLC parent case 7 4:15-bk-31763
    Apr 2, 2015 WB Chancel GP, LLC parent case 7 4:15-bk-31762
    Apr 2, 2015 WB Sanctuary GP, LLC parent case 7 4:15-bk-31761
    Apr 2, 2015 Replacement Sanctuary GP, LLC parent case 7 4:15-bk-31760
    Jun 12, 2014 Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11510
    Jun 12, 2014 Stanley of New Orleans, L.L.C. and Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11506
    Sep 27, 2012 Wesley A.M.E. Church 11 4:12-bk-37152