Welcome to BusinessBankruptcies.com!

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

Newberry Bakers, Inc.

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:17-bk-44189
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-17

Updated

6-17-22

Last Checked

7-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jun 15, 2022

Docket Entries by Year

There are 194 older docket entries.

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

login purchase single case subscribe now

Aug 13, 2019 Adversary case 4:18-ap-4102 closed (Dozier, Bryan)
Aug 27, 2019 174 Clerk's correspondence requesting an order from attorney for creditor. (RE: related document(s)171 Joint Motion for authority to apply and disburse funds From the Registry of the Court Filed by Creditor Gulf Coast Bank & Trust Company (Attachments: # 1 Proposed Agreed Order)) Responses due by 9/6/2019. (Dozier, Bryan)
Aug 27, 2019 175 Application to employ Sheldon Levy as Accountant for the Estate Filed by Creditor Sheldon Levy CPA (Attachments: # 1 Affidavit) (Garner, Marilyn)
Aug 30, 2019 176 Order granting application to employ Sheldon Levy, CPA as Accountant (related document # 175) Entered on 8/30/2019. (McCrory, J.)
Sep 1, 2019 177 BNC certificate of mailing - PDF document. (RE: related document(s)176 Order granting application to employ Sheldon Levy, CPA as Accountant (related document 175) Entered on 8/30/2019. (McCrory, J.)) No. of Notices: 1. Notice Date 09/01/2019. (Admin.)
Sep 5, 2019 178 Agreed Order granting motion for authority to apply and disburse funds. (Related Doc # 171) Entered on 9/5/2019. (McCrory, J.)
Sep 7, 2019 179 BNC certificate of mailing - PDF document. (RE: related document(s)178 Agreed Order granting motion for authority to apply and disburse funds. (Related Doc 171) Entered on 9/5/2019. (McCrory, J.)) No. of Notices: 1. Notice Date 09/07/2019. (Admin.)
Sep 16, 2019 180 Trustee's interim report for the period ending: 9/16/19. Projected date of filing final report: 12/31/21 (Garner, Marilyn)
Nov 4, 2019 181 Trustee's interim report for the period ending: 9/30/19. Projected date of filing final report: 12/31/21 (Garner, Marilyn)
Mar 30, 2020 182 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181, Filed by Trustee Marilyn Garner Objections due by 4/23/2020. (Attachments: # 1 Exhibit Asset Purchase Agreement) (Garner, Marilyn)
Show 10 more entries
Nov 25, 2020 191 BNC certificate of mailing. (RE: related document(s)190 Assignment/Transfer of claim. Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferor: Linda Sikes (Claim No. 12) To JM Partners LLC . To JM Partners LLCAttn: John Marshall/ Mng Mbr6800 Paragon Place Suite 202Richmond, VA 23230-1656 Filed by Creditor JM Partners LLC .) No. of Notices: 0. Notice Date 11/25/2020. (Admin.)
Jan 29, 2021 192 Trustee's interim report for the period ending: 12/31/2020. Projected date of filing final report: 12/31/2021 (Garner, Marilyn)
Feb 3, 2021 193 Application for compensation for Marilyn Garner, Trustee Chapter 7, Period: 8/8/2018 to 2/3/2021, Fee: $10000.00, Expenses: $0.00. Filed by Trustee Marilyn Garner Objections due by 2/27/2021. (Garner, Marilyn)
Mar 2, 2021 194 Supplemental Certificate of service (RE: related document(s)193 Application for compensation) (Attachments: # 1 Mailing Matrix)(Garner, Marilyn)
Mar 3, 2021 195 Order granting application for compensation (related document # 193) granting for Marilyn Garner, fees awarded: $10000.00, expenses awarded: $0.00 Entered on 3/3/2021. (Chambers, Deanna)
Mar 5, 2021 196 BNC certificate of mailing - PDF document. (RE: related document(s)195 Order granting application for compensation (related document 193) granting for Marilyn Garner, fees awarded: $10000.00, expenses awarded: $0.00 Entered on 3/3/2021.) No. of Notices: 1. Notice Date 03/05/2021. (Admin.)
Jul 11, 2021 197 INCORRECT ENTRY; docketed in wrong case. Trustee's interim report for the period ending: 7/11/2021. Projected date of filing final report: 12/31/21 (Garner, Marilyn) Modified on 7/12/2021 (Chambers, Deanna).
Jul 12, 2021 198 Trustee's interim report for the period ending: 7/11/2021. Projected date of filing final report: 12/31/2021 (Garner, Marilyn)
Jan 10, 2022 199 Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl)
Jan 10, 2022 200 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 2/14/2022. (Wilcoxson, Cheryl)

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 Northern Bankruptcy Court
Case number
4:17-bk-44189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russell F. Nelms
Chapter
7
Filed
Oct 13, 2017
Type
voluntary
Terminated
Jun 15, 2022
Updated
Jun 17, 2022
Last checked
Jul 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Amigos Restaurant
    3M
    A & F Texas Inc.
    Ace American Insurance Company
    Aflac Worldwide Headquarters
    AIB International
    AIG/American General
    Airgas USA, LLC
    Airgas USA, LLC
    AIRGAS USA, LLC
    Albert Uster, Inc.
    Aldine ISD-Tax Office
    Alliance Funding Group
    Allied Produce Co., Inc.
    Americold Cold Storage
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Newberry Bakers, Inc.
    14212 Interdrive West
    Houston, TX 77032
    HARRIS-TX
    Tax ID / EIN: xx-xxx6250
    fka Newberry Specialty Bakers, Inc.
    fka Coastal Foods, Inc.

    Represented By

    Forshey & Prostok, L.L.P.
    777 Main St. Ste. 1550
    Fort Worth, TX 76102
    Jeff P. Prostok
    Forshey & Prostok, LLP
    777 Main St., Suite 1550
    Ft. Worth, TX 76102
    817-877-8855
    Email: jprostok@forsheyprostok.com
    Laurie D. Rea
    Forshey & Prostok, LLP
    777 Main Street, Suite 1550
    Fort Worth, TX 76102
    (817) 877-4224
    Fax : (817) 877-4151
    Email: lrea@forsheyprostok.com

    Trustee

    Marilyn Garner
    Law Offices of Marilyn D. Garner
    2001 E. Lamar Blvd., Suite 200
    Arlington, TX 76006
    (817) 505-1499

    Represented By

    J. Robert Forshey
    Forshey & Prostok, LLP
    777 Main St., Suite 1550
    Ft. Worth, TX 76102
    817-877-8855
    Email: bforshey@forsheyprostok.com
    Forshey & Prostok, L.L.P.
    (See above for address)
    Marilyn Garner
    Law Offices of Marilyn D. Garner
    2001 E. Lamar Blvd., Suite 200
    Arlington, TX 76006
    (817) 505-1499
    Fax : (817) 549-7200
    Email: mgarner@marilyndgarner.net
    Jeff P. Prostok
    (See above for address)

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    214-767-8967

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 15 XLS LLC 7 4:2024bk30149
    Sep 7, 2021 M&C Fabrication, L.L.C. 7 4:2021bk32993
    Apr 13, 2021 Asset Integrity Management Solutions, LLC 7 4:2021bk31262
    Aug 28, 2020 Casing Services & Equipment, Incorporated 7 4:2020bk34326
    Aug 24, 2020 United America Air Systems, Inc. 7 4:2020bk34247
    Sep 2, 2019 Pangea Industries, Inc. 11 4:2019bk34985
    Jul 1, 2019 ATI Dallas, LLC 11 4:2019bk33705
    Jun 24, 2019 ATI Mezz Dallas, LLC parent case 11 4:2019bk33492
    Feb 19, 2019 Trident Crating & Services, Inc. 11 4:2019bk30907
    Aug 3, 2018 South Texas Innovations, L.L.C. 11 4:2018bk34245
    May 7, 2018 Truespec Energy Products, Inc. 11 4:2018bk32459
    Mar 5, 2018 Crosswinds Houston Limited Partnership 11 4:2018bk31018
    Jan 29, 2018 Axxis Drilling Inc. 7 4:2018bk30338
    Jul 22, 2016 JEJP, LLC dba Precision Machined Products 11 4:16-bk-33646
    Feb 3, 2015 Zimmer Worldwide Logistics, Inc. 11 4:15-bk-30752