Welcome to BusinessBankruptcies.com!

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

John T. Leslie II, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2018bk34162
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-18

Updated

4-26-21

Last Checked

5-20-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2021
Last Entry Filed
Apr 24, 2021

Docket Entries by Quarter

There are 20 older docket entries.

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

login purchase single case subscribe now

Sep 5, 2018 17 Courtroom Minutes. Time Hearing Held: 01:45. Appearances: Margaret McClure for Debtor(principal- Shannon Wade), Nelson Jones for John T. Leslie II, Steve Statham for US Trustee;....Court heard status of case. Debtor to file a motion ordering Capital One to release account. Court set Emergency Hearing for 9/7/2018 at 08:45 AM at Houston, Courtroom 404 (MI). Court Granted 9Ex Parte Application to Employ Margaret M. McClure. (rcas) (Entered: 09/05/2018)
Sep 5, 2018 18 Order Granting Debtor's Ex Parte Application for Authority to Appoint and Retain Counsel, Signed on 9/5/2018 (Related Doc # 9). (rcas) (Entered: 09/05/2018)
Sep 5, 2018 19 Emergency Motion to Release Funds to Debtor Filed by Debtor John T. Leslie II, Inc. Hearing scheduled for 9/7/2018 at 08:45 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (McClure, Margaret) (Entered: 09/05/2018)
Sep 6, 2018 20 Certificate of Service (Filed By John T. Leslie II, Inc. ).(Related document(s): 17 Courtroom Minutes, 19 Emergency Motion) (McClure, Margaret) (Entered: 09/06/2018)
Sep 6, 2018 21 Witness List, Exhibit List (Filed By John T. Leslie II, Inc. ).(Related document(s): 17 Courtroom Minutes, 19 Emergency Motion) (McClure, Margaret) (Entered: 09/06/2018)
Sep 6, 2018 22 Emergency Motion to Withdraw Emergency Motion to Show Cause (Docket No. 19) Filed by Debtor John T. Leslie II, Inc. (Attachments: # 1 Proposed Order) (McClure, Margaret) (Entered: 09/06/2018)
Sep 6, 2018 23 Order Withdrawing Emergency Motion to Show Cause (Related Doc 19, 22) Signed on 9/6/2018. (LinhthuDo) Hearing scheduled for 9/7/2018 at 08:45 AM is hereby canceled. (Entered: 09/06/2018)
Sep 8, 2018 24 BNC Certificate of Mailing. (Related document(s):18 Order on Application to Employ) No. of Notices: 4. Notice Date 09/07/2018. (Admin.) (Entered: 09/08/2018)
Sep 9, 2018 25 BNC Certificate of Mailing. (Related document(s):23 Order on Emergency Motion) No. of Notices: 4. Notice Date 09/09/2018. (Admin.) (Entered: 09/09/2018)
Sep 17, 2018 26 Notice of Supplement to Schedule F - Creditors Holding Unsecured Nonpriority Claims to add FMS, Inc. as a Creditor. Filed by John T. Leslie II, Inc. (McClure, Margaret) (Entered: 09/17/2018)
Show 10 more entries
Nov 29, 2018 36 Debtor-In-Possession Monthly Operating Report for Filing Period October 2018 (Filed By John T. Leslie II, Inc. ). (McClure, Margaret) (Entered: 11/29/2018)
Dec 14, 2018 37 Order Granting Debtor's Application for Authority to Employ Certified Public Accountant, Pursuant to 11 U.S.C. § 327 (Related Doc # 34) Signed on 12/14/2018. (LinhthuDo) (Entered: 12/14/2018)
Dec 16, 2018 38 BNC Certificate of Mailing. (Related document(s):37 Order on Application to Employ) No. of Notices: 4. Notice Date 12/16/2018. (Admin.) (Entered: 12/16/2018)
Dec 26, 2018 39 Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 (Filed By John T. Leslie II, Inc. ). (McClure, Margaret) (Entered: 12/26/2018)
Jan 24, 2019 40 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor John T. Leslie II, Inc. (Attachments: # 1 Proposed Order) (McClure, Margaret) (Entered: 01/24/2019)
Jan 30, 2019 41 Debtor-In-Possession Monthly Operating Report for Filing Period December 2018 (Filed By John T. Leslie II, Inc. ). (McClure, Margaret) (Entered: 01/30/2019)
Jan 30, 2019 42 Motion to Convert to Chapter 7 Filed by Debtor John T. Leslie II, Inc. (Attachments: # 1 Proposed Order) (McClure, Margaret) (Entered: 01/30/2019)
Feb 20, 2019 43 Order Converting Case to Chapter 7. Trustee Ronald J Sommers added to the case. Signed on 2/20/2019 (rcas) (Entered: 02/20/2019)
Feb 20, 2019 44 Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 3/20/2019 at 11:00 AM at Houston, 515 Rusk Suite 3401. (rcas) (Entered: 02/20/2019)
Feb 23, 2019 45 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):44 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 32. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)

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
4:2018bk34162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Jul 31, 2018
Type
voluntary
Terminated
Apr 22, 2021
Updated
Apr 26, 2021
Last checked
May 20, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank
    Birch Communications
    CenterPoint Energy
    CenterPoint Energy
    Comcast
    Comcast
    Corporation Service Company, as Rep.
    Father & Son Healthcare Holdings, Inc./
    fundworks, LLC
    HCTRA - Violations
    HCTRA - Violations
    HCTRA - Violations (J. Dillman)
    Internal Revenue Service
    IRS-Special Procedures, Section II
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John T. Leslie II, Inc.
    15110 Mintz Lane
    Houston, TX 77014
    HARRIS-TX
    Tax ID / EIN: xx-xxx9488
    dba TLC HomecareGivers
    dba TLC HomeCare

    Represented By

    Margaret Maxwell McClure
    Attorney at Law
    25420 Kuykendahl
    Suite B300-1043
    The Woodlands, TX 77375
    713-659-1333
    Fax : 713-658-0334
    Email: margaret@mmmcclurelaw.com

    Trustee

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801

    U.S. Trustee

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

    Represented By

    Christine A March
    Office of the US Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext. 239
    Fax : 713-718-4580
    Email: christine.a.march@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 Longhing, Inc. 7 4:2023bk34752
    Jul 22, 2022 SGR Energy, Inc. 7 4:2022bk32050
    Mar 20, 2022 Asyntria, Inc. 11V 4:2022bk30696
    Nov 15, 2021 SGR Energy, Inc. 11V 6:2021bk60090
    Feb 25, 2021 All-New Inc. 11V 4:2021bk30682
    Mar 11, 2019 Gasper Rice Resources, Ltd. 11 4:2019bk31371
    Feb 11, 2019 Reverse Mortgage Solutions, Inc. parent case 11 1:2019bk10422
    Jun 25, 2018 Drilling Structures International, Inc. 11 4:2018bk33395
    Apr 16, 2018 Best Designs, LLC 7 4:2018bk31938
    Jul 17, 2015 Ethnic Delicacies, Inc. 11 4:15-bk-33826
    Jul 29, 2014 Refinery Technology, Inc. 7 4:14-bk-34114
    Mar 31, 2014 Blenheim Energy, Inc. 7 2:14-bk-10759
    Feb 6, 2012 J.D. Newton Investment Corporation 11 4:12-bk-30881
    Dec 30, 2011 Envirotech Services LLC 11 4:11-bk-40981
    Jul 18, 2011 Mac's Check Cashing Services, Inc. 7 4:11-bk-36131