Welcome to BusinessBankruptcies.com!

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

Juniper Specialty Products LLC and SGCE LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk33109
TYPE / CHAPTER
Voluntary / 7

Filed

6-19-20

Updated

3-17-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 9, 2024

Docket Entries by Quarter

There are 491 older docket entries.

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

login purchase single case subscribe now

Feb 10, 2023 456 Order Granting the Trustee's Motion to Set Deadline for SGCE Equity Holders to File Proofs of Interest and Authorize Trustee to Deposit Remaining Funds into Registry of the Court (Related Doc # 445) Signed on 2/10/2023. (TylerLaws) (Entered: 02/10/2023)
Feb 12, 2023 457 BNC Certificate of Mailing. (Related document(s):456 Generic Order) No. of Notices: 9. Notice Date 02/12/2023. (Admin.) (Entered: 02/12/2023)
Feb 13, 2023 458 Certificate of Service Pursuant to Order (Filed By Ronald J Sommers ).(Related document(s):456 Generic Order) (Mayer, Simon) (Entered: 02/13/2023)
Feb 22, 2023 459 Order Granting First and Final Application for Compensation and for Reimbursement of Expenses by Locke Lord LLP as Attorneys for the Trustee for the Estate of SGCE LLC for the Period July 20, 2020 through January 27, 2023 (Related Doc # 451) Signed on 2/22/2023. (TylerLaws) (Entered: 02/22/2023)
Feb 22, 2023 460 Order Granting First and Final Application for Compensation and for Reimbursement of Expenses by Locke Lord LLP as Attorneys for the Trustee for the Estate of Juniper Specialty Products LLC for the Period July 20, 2020 through January 27, 2023 (Related Doc # 449) Signed on 2/22/2023. (TylerLaws) (Entered: 02/22/2023)
Feb 24, 2023 461 BNC Certificate of Mailing. (Related document(s):459 Order on Application for Compensation) No. of Notices: 9. Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023)
Feb 24, 2023 462 BNC Certificate of Mailing. (Related document(s):460 Order on Application for Compensation) No. of Notices: 9. Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023)
Mar 1, 2023 463 Order Authorizing First and Final Compensation to Accountant for the Trustee for Juniper Specialty Products LLC, Signed on 3/1/2023 (Related document(s):437 Application for Compensation) (TylerLaws) (Entered: 03/01/2023)
Mar 2, 2023 464 Order Granting Trustee's Second Interim Application for Allowance and Payment of Statutory Compensation Under 11 U.S.C. § 326 (Related Doc # 455)Signed on 3/2/2023. (TylerLaws) (Entered: 03/02/2023)
Mar 2, 2023 465 Order Granting Trustee's First Interim Application for Allowance and Payment of Statutory Compensation Under 11 U.S.C. § 326 (Related Doc # 454) Signed on 3/2/2023. (TylerLaws) (Entered: 03/02/2023)
Show 10 more entries
Jun 15, 2023 476 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: 06/15/2023)
Jun 15, 2023 477 Application for Trustee Compensation and Expenses . (Related document(s):475 Chapter 7 Trustee's Final Report Before Distribution) (Attachments: # 1 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee SDTXcs, Catherine) (Entered: 06/15/2023)
Jun 15, 2023 478 Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):475 Chapter 7 Trustee's Final Report Before Distribution, 477 Application for Trustee Compensation and Expenses) (Sommers, Ronald) (Entered: 06/15/2023)
Jun 16, 2023 Deposit made into the Registry of the Court by Ronald Sommers in the amount of $20.12, receipt number 100000102 (Related document(s):473 Order on Application to Deposit Unclaimed Funds) (BrendaLacy) (Entered: 06/16/2023)
Jun 18, 2023 479 BNC Certificate of Mailing. (Related document(s):478 Notice of Final Report Before Distribution) No. of Notices: 880. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jul 5, 2023 480 Withdraw Document (Filed By Ronald J Sommers ).(Related document(s):475 Chapter 7 Trustee's Final Report Before Distribution) (Sommers, Ronald) (Entered: 07/05/2023)
Jul 17, 2023 481 Amended Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 07/17/2023)
Jul 17, 2023 482 The United States Trustee has reviewed the Chapter 7 Trustee's Amended Final Report Before Distribution and has no Objection to the Chapter 7 Trustee's Final Report. (United States Trustee SDTXcs, Catherine) (Entered: 07/17/2023)
Jul 17, 2023 483 Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):481 Chapter 7 Trustee's Final Report Before Distribution) (Sommers, Ronald) (Entered: 07/17/2023)
Jul 19, 2023 484 BNC Certificate of Mailing. (Related document(s):483 Notice of Final Report Before Distribution) No. of Notices: 880. Notice Date 07/19/2023. (Admin.) (Entered: 07/19/2023)

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
4:2020bk33109
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Jun 19, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 16, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
24 Hour Safety LLC
5G Technical
Aalborg Instruments and Controls Inc
ABB Inc.
ABET Distributing USA, Inc.
Access Electric, Inc. (dba Access Servic
Access World (USA) LLC
Accounting Principals
Accudata Systems, Inc.
Accutrol LLC
Accutrol, LLC
Adherent Laboratories, Inc.
Adhesive and Sealant Council
Aerotek, Inc.
aeSolutions
There are 954 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Juniper Specialty Products LLC
120 N. Munger Street
Pasadena, TX 77506
HARRIS-TX
Tax ID / EIN: xx-xxx9483

Represented By

Elizabeth M Guffy
Locke Lord LLP
600 Travis
Suite 2800
Houston, TX 77002
713-226-1328
Email: eguffy@lockelord.com
Brian A Kilmer
Phelps Dunbar LLP
910 Louisiana Street
Ste 4300
Houston, TX 77002
713-225-7230
Fax : 713-626-1388
Email: brian.kilmer@phelps.com
Stephen Frank Myers Risley
Thompson Coe Cousins & Irons
1880 White Oak Dr
Apt 183
77009
Houston, TX 77009
832-661-7665
Email: rissftx@gmail.com
Steven W Soule
Steven W. Soule
521 East 2nd Street
Suite 1200
Tulsa, OK 74120
918-594-0400
Fax : 918-594-0505
Email: ssoule@hallestill.com

Debtor

SGCE LLC
120 N. Munger Street
Pasadena, TX 77506
HARRIS-TX
Tax ID / EIN: xx-xxx8237

Represented By

Elizabeth M Guffy
(See above for address)
Brian A Kilmer
(See above for address)

Trustee

Ronald J Sommers
Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801

Represented By

Anderson L Cao
Akerman LLP
1300 Post Oak Blvd.
Suite 2500
Houston, TX 77056
713-623-0887
Fax : 713-960-1527
Email: andy.cao@akerman.com
Elizabeth M Guffy
(See above for address)
Simon Richard Mayer
Locke Lord LLP
600 Travis, Suite 2800
Houston, TX 77002
713 226 1507
Fax : 713 223 3717
Email: simon.mayer@lockelord.com
Ronald J Sommers
Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
Email: efile@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

Hector Duran, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Stephen Douglas Statham
DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 1, 2023 OM Shanti Hospitality, LLC 7 4:2023bk31592
Jun 19, 2020 SGCE LLC parent case 11 4:2020bk33110
May 26, 2017 Ventech Plant Constructors LLC 7 4:17-bk-33244
May 26, 2017 Ventech Refining Solutions LLC 7 4:17-bk-33243
May 26, 2017 Ventech Modular Fabricators LLC 7 4:17-bk-33239
May 26, 2017 Ventech Global Construction, LLC 7 4:17-bk-33232
May 26, 2017 Ventech International Projects LLC 7 4:17-bk-33228
May 26, 2017 Ventech Vessel Fabricators LLC 7 4:17-bk-33221
May 26, 2017 Ventech Engineers USA LLC 7 4:17-bk-33220
May 26, 2017 Ventech Engineers North America LLC 7 4:17-bk-33213
May 26, 2017 Ventech Energy LLC 7 4:17-bk-33212
May 26, 2017 Ventech Engineers International LLC 7 4:17-bk-33210
May 26, 2017 Ventech Fabrication Services LLC 7 4:17-bk-33208
May 26, 2017 Ventech Engineers LLC 7 4:17-bk-33206
May 26, 2017 Ventech Global Projects, Inc. 7 4:17-bk-33226