Welcome to BusinessBankruptcies.com!

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

Michael Glyn Brown and MG Brown Company LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:13-bk-35892
TYPE / CHAPTER
Voluntary / 7

Filed

1-23-13

Updated

9-13-23

Last Checked

7-14-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2014
Last Entry Filed
Jul 12, 2014

Docket Entries by Year

There are 1861 older docket entries.

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

login purchase single case subscribe now

Jun 26, 2014 1757 Notice of Hearing. (Related document(s):1750 Emergency Motion) Filed by Rachel Brown (Eisen, Mynde) (Entered: 06/26/2014)
Jun 26, 2014 1758 Courtroom Minutes. Time Hearing Held: R. Kincheloe, R. Sommers, and W. Odom. (Related document(s): 1 Status Conference, 1512 Continued Status Conference: document production - Georgios Apostolopoulos, and 1729 Motion for Authority to Make Interim Distribution). Mr. Kincheloe provides status report. Comments made by Mr. Odom. Status conference on 1512 Order regarding document production is continued to 7/9/2014 at 02:00 PM at Houston, Courtroom 600 (JB); Mr. Odom may participate by telephone at 7/9/2014 hearing. Ronald Sommers sworn; testimony proffered. Mr. Kincheloe to file revised proposed order relating to 1729 Expedited Motion for Authority to Make Interim Distribution. Agreed Interim Order Abating 1696 Motion for Reconsideration of Order Compelling Joseph Indelicato, Jr. signed. Hearings as to 1643 Application for Compensation for Jerry M. Markowitz and 1751 Ex Parte Motion to Amend are scheduled for 7/2/2014 at 02:00 PM at Houston, Courtroom 600 (JB). Hearing on 1750 Emergency Motion to Compel is scheduled for 7/2/2014 at 02:00 PM at Houston, Courtroom 600 (JB); Mr. Kincheloe to notice Ms. Eisen of 7/2/2014 hearing on 1750 Emergency Motion. (kpico) (Entered: 06/26/2014)
Jun 26, 2014 1759 Order Authorizing Interim Distribution to Creditors of the Bankruptcy Estate of MG Brown Company, LLC, and Granting Other Related Relief (Related Doc # 1729) Signed on 6/26/2014. (vatt) (Entered: 06/26/2014)
Jun 27, 2014 1760 AO 435 TRANSCRIPT ORDER FORM. This is to order a transcript of Hearing held on 5/14/2014 before Judge Jeff Bohm (Copy Order). Transcriber: Judicial Transcribers of Texas (pcra). Order forwarded electronically to Judicial Transcribers of Texas on 6/27/2014 Modified on 6/27/2014 (pcra). (Entered: 06/27/2014)
Jun 27, 2014 1761 Letter from CT Corporation System stating that letters to Debtor Castlemane, Inc. have been returned undeliverable and no further address is known. (mmar) Modified on 6/27/2014 (ckrus). (Entered: 06/27/2014)
Jun 28, 2014 1762 BNC Certificate of Mailing. (Related document(s):1753 Order on Motion To Reconsider) No. of Notices: 57. Notice Date 06/27/2014. (Admin.) (Entered: 06/28/2014)
Jun 30, 2014 1763 BNC Certificate of Mailing. (Related document(s):1759 Generic Order) No. of Notices: 57. Notice Date 06/29/2014. (Admin.) (Entered: 06/30/2014)
Jul 1, 2014 1764 Notice of Intention to Take Deposition by Written Questions. Filed by Rachel Brown (Cerasuolo, Gary) (Entered: 07/01/2014)
Jul 1, 2014 1765 Motion to Sell Ivory Tusks Owned by the Bankruptcy Estate of Michael Glyn Brown at Auction Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $176. Filed by Trustee Ronald J Sommers Hearing scheduled for 8/6/2014 at 02:00 PM at Houston, Courtroom 600 (JB). (Attachments: # 1 Proposed Order) (Kincheloe, Richard) (Entered: 07/01/2014)
Jul 1, 2014 Receipt of Motion to Sell(13-35892) [motion,msell] ( 176.00) Filing Fee. Receipt number 15944031. Fee amount $ 176.00. (U.S. Treasury) (Entered: 07/01/2014)
Show 10 more entries
Jul 5, 2014 1775 BNC Certificate of Mailing. (Related document(s):1767 Order on Motion to Amend) No. of Notices: 57. Notice Date 07/04/2014. (Admin.) (Entered: 07/05/2014)
Jul 5, 2014 1776 BNC Certificate of Mailing. (Related document(s):1768 Generic Order) No. of Notices: 57. Notice Date 07/04/2014. (Admin.) (Entered: 07/05/2014)
Jul 5, 2014 1777 BNC Certificate of Mailing. (Related document(s):1769 Order on Application for Compensation) No. of Notices: 57. Notice Date 07/04/2014. (Admin.) (Entered: 07/05/2014)
Jul 5, 2014 1778 Certificate (Filed By Ronald J Sommers ).(Related document(s):1771 Motion for Expedited Consideration, Application to Compromise Controversy, 1772 Motion for Expedited Consideration, Application to Compromise Controversy) (Kincheloe, Richard) (Entered: 07/05/2014)
Jul 6, 2014 1779 BNC Certificate of Mailing. (Related document(s):1770 Order on Motion to Amend) No. of Notices: 57. Notice Date 07/05/2014. (Admin.) (Entered: 07/06/2014)
Jul 7, 2014 1780 Motion for Expedited Consideration., Motion for Authority to Make Interim Distribution to Creditors of the Bankruptcy Estate of Castlemane, Inc. and for Other Related Relief (Related to Case No. 13-36407-H4-7) Filed by Trustee Ronald J Sommers Hearing scheduled for 7/9/2014 at 02:00 PM at Houston, Courtroom 600 (JB). (Attachments: # 1 Proposed Order) (Kincheloe, Richard) (Entered: 07/07/2014)
Jul 7, 2014 1781 Exhibit List, Witness List (Filed By Ronald J Sommers ).(Related document(s):1771 Motion for Expedited Consideration, Application to Compromise Controversy, 1772 Motion for Expedited Consideration, Application to Compromise Controversy) (Kincheloe, Richard) (Entered: 07/07/2014)
Jul 7, 2014 1782 Objection (related document(s):1772 Motion for Expedited Consideration, Application to Compromise Controversy). Filed by Jedediah D. Moffett, PC, Jedediah D. Moffett, Law Offices of Robert S. Hoffman, PLLC, Robert S Hoffman, Pavlas Brown LLP, et al, Marshall Davis Brown Jr (Attachments: # 1 Exhibit A-Grange Lawsuit # 2 Exhibit B-Grange Lawsuit Stay Order # 3 Proposed Order) (Towber, Preston) (Entered: 07/07/2014)
Jul 8, 2014 1783 Exhibit List (Filed By Marshall Davis Brown Jr, Robert S Hoffman, Jedediah D. Moffett, Jedediah D. Moffett, PC, Law Offices of Robert S. Hoffman, PLLC, Pavlas Brown LLP, et al ).(Related document(s):1772 Motion for Expedited Consideration, Application to Compromise Controversy) (Towber, Preston) (Entered: 07/08/2014)
Jul 8, 2014 1784 Order Scheduling Hearing on Trustee's Objection to Proofs of Claim Filed by Osprey Global Solutions, LLC (Related document(s): 1773 Objection to Claim) Hearing scheduled for 8/6/2014 at 02:00 PM at Houston, Courtroom 600 (JB) Signed on 7/3/2014. (vatt) (Entered: 07/08/2014)

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
4:13-bk-35892
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeff Bohm
Chapter
7
Filed
Jan 23, 2013
Type
voluntary
Terminated
Jan 3, 2019
Converted
Nov 20, 2013
Updated
Sep 13, 2023
Last checked
Jul 14, 2014

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Michael Glyn Brown
    1001 Brickell Bay Drive
    #2600
    Miami, FL 33131
    MIAMI-DADE-FL
    SSN / ITIN: xxx-xx-9464

    Represented By

    Geoffrey S. Aaronson
    100 SE 2nd St # 2700
    Miami, FL 33131
    786.594.3000
    Email: gaaronson@aspalaw.com
    Brett A Elam, Esq.
    105 S Narcissus Ave # 802
    West Palm Beach, FL 33401
    561.833.1113
    Email: belam@brettelamlaw.com
    TERMINATED: 02/19/2013
    Andrea S Hartley
    Akerman Senterfitt
    1 S.E. 3rd Avenue
    25th Floor
    Miami, FL 33131-1704
    305-374-5600
    Fax : 303-374-5095
    Email: andrea.hartley@akerman.com
    TERMINATED: 11/13/2013
    Matthew S Kish
    100 SE 2nd Street
    Suite 2700
    Miami, FL 33131
    786.594.3000
    Email: mkish@aspalaw.com
    Tamara D McKeown
    100 SE. 2 St # 2700
    Miami, FL 33131
    (305) 579-9077
    Email: tmckeown@aspalaw.com
    Justin R Opitz
    Akerman Senterfitt LLP
    2001 Ross Avenue
    Suite 2550
    Dallas, TX 75201
    214.720.4300
    Fax : 214.981.9339
    Email: justin.optiz@akerman.com
    TERMINATED: 11/13/2013
    Lawrence M Schantz
    Aaronson Schantz PA
    100 SE 2nd Street
    27th Floor
    Miami, FL 33133
    786-594-3000

    Trustee

    2800 Post Oak Blvd., 61st Floor
    Houston, TX 77056
    HARRIS-TX
    Tax ID / EIN: xx-xxx0852

    Represented By

    Lionheart Company, Inc.
    PRO SE

    Debtor

    Brown Medical Center, Inc.
    4131 Directors Row
    Houston, TX 77092
    HARRIS-TX
    Tax ID / EIN: xx-xxx8606
    TERMINATED: 10/31/2013

    Represented By

    Spencer D Solomon
    Nathan Sommers Jacobs PC
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-960-0303
    Fax : 713-892-4800
    Email: ssolomon@nathansommers.com
    TERMINATED: 10/31/2013

    Debtor

    Castlemane, Inc.
    PO Box 924587
    Houston, TX 77292
    HARRIS-TX
    Tax ID / EIN: xx-xxx3941

    Represented By

    Richard A. Kincheloe
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4809
    Fax : 713-892-4800
    Email: rkincheloe@nathansommers.com
    Nina B. Skinner

    Debtor

    Prorentals, Inc.
    PO Box 924587
    Houston, TX 77292-4587
    HARRIS-TX
    Tax ID / EIN: xx-xxx5016

    Represented By

    Prorentals, Inc.
    PRO SE

    Debtor

    Superior Vehicle Leasing Co., Inc.
    PO Box 924587
    Houston, TX 77292-4587
    HARRIS-TX
    Tax ID / EIN: xx-xxx8607

    Represented By

    Superior Vehicle Leasing Co., Inc.
    PRO SE

    Debtor

    MG Brown Company LLC
    PO Box 924587
    Houston, TX 77292-4587
    HARRIS-TX
    Tax ID / EIN: xx-xxx6017

    Represented By

    MG Brown Company LLC
    PRO SE

    Trustee

    Ronald J Sommers, Chapter 7 Trustee
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801

    Represented By

    Richard A. Kincheloe
    (See above for address)
    Jerry M. Markowitz
    Markowitz Ringel Trusty Hartog PA
    9130 S Dadeland Blvd
    Ste 1800
    Miami, FL 33156
    305-670-5000
    Email: jmarkowitz@mrthlaw.com
    Gretchen Gauer McCord
    Nathan Sommers et al
    2800 Post Oak Blvd
    61st Fl
    Houston, TX 77056-6102
    713-892-4816
    Fax : 713-892-4800
    Email: gmccord@nathansommers.com
    Kyle Wayne Sanders
    Gray Reed and McGraw
    1300 Post Oak blvd
    Ste 2000
    Houston, TX 77056
    713-986-7000
    Fax : 713-986-7100
    Email: ksanders@grayreed.com
    Spencer D Solomon
    (See above for address)

    Trustee

    Elizabeth M Guffy

    Represented By

    Joshua W. Wolfshohl
    Porter Hedges LLP
    1000 Main, 36th Floor
    Houston, TX 77002
    713-226-6000
    Fax : 713-228-1331
    Email: jwolfshohl@porterhedges.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285
    TERMINATED: 09/25/2013

    Represented By

    Office of the US Trustee
    PRO SE
    Steven D Schneiderman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Steven.D.Schneiderman@usdoj.gov
    TERMINATED: 09/25/2013

    U.S. Trustee

    US Trustee, 11
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Hector Duran
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov
    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 BWA Brasil Tecnologia Digital Ltda 15 9:2023bk19826
    Nov 29, 2023 BWA Brasil Tecnologia Digital Ltda 15 1:2023bk19826
    Mar 29, 2023 PJSC Platinum Bank 15 1:2023bk12421
    Feb 9, 2023 Mirror Trading International (PTY) Ltd. 15 1:2023bk11046
    Aug 31, 2022 Aabar Investments PJS 15 1:2022bk16802
    Aug 31, 2022 Brazen Sky Limited 15 1:2022bk16795
    Aug 31, 2022 Bridge Global Absolute Return Funds SPC 15 1:2022bk16816
    Feb 7, 2019 C D E of Miami, Inc. 7 1:2019bk11699
    Oct 25, 2017 World Financial Group, Inc. (in liquidation in Bri 15 1:17-bk-22869
    Sep 29, 2017 Mabe Brasil Eletrodomesticos Ltda. 15 1:17-bk-21906
    Jun 30, 2016 Resco International, LLC 11 1:16-bk-19343
    Jun 21, 2016 PAMLAU, LLC 11 1:16-bk-18820
    Jun 20, 2016 Biboo, LLC 11 1:16-bk-18733
    Feb 25, 2013 World Assets Acquisition, Inc., 11 2:13-bk-14782
    Feb 27, 2012 Water Place Group, LLC, a Florida Limited Liabilit 11 1:12-bk-14697