Welcome to BusinessBankruptcies.com!

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

Paragon Global, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-36605
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-17

Updated

2-14-22

Last Checked

3-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2022
Last Entry Filed
Feb 9, 2022

Docket Entries by Year

There are 182 older docket entries.

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

login purchase single case subscribe now

May 11, 2019 164 BNC Certificate of Mailing. (Related document(s):161 Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 05/11/2019. (Admin.) (Entered: 05/11/2019)
May 24, 2019 165 Motion to Approve Compromise under Rule 9019 Filed by Trustee Allison D Byman (Attachments: # 1 Proposed Order) (Goott, Miriam) (Entered: 05/24/2019)
Jun 17, 2019 166 Order Denying Motion to Approve Compromise under Rule 9019 (Related Doc # 165) Signed on 6/17/2019. (LinhthuDo) (Entered: 06/17/2019)
Jun 20, 2019 167 BNC Certificate of Mailing. (Related document(s):166 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 13. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019)
Jun 26, 2019 168 Order Dismissing Adversary Case 4:19-ap-3004 Signed on 6/25/2019 (kpico) (Entered: 06/26/2019)
Apr 23, 2020 169 Application for Compensation . Objections/Request for Hearing Due in 21 days. Filed by Attorney Walker & Patterson, P.C. (Attachments: # 1 Exhibit A - Employment Order # 2 Complaint B - Time Records # 3 Complaint C - Expenses # 4 Exhibit Service List # 5 Proposed Order) (Goott, Miriam) (Entered: 04/23/2020)
May 18, 2020 170 Order Granting First Interim Application of Walker & Patterson, P.C., Counsel to the Trustee for Allowance of Compensation and Reimbursement of Expenses for the Period May 17, 2018 Through April 23, 2020 (Related Doc # 169) Signed on 5/18/2020. (TylerLaws) (Entered: 05/18/2020)
May 21, 2020 171 BNC Certificate of Mailing. (Related document(s):170 Order on Application for Compensation) No. of Notices: 12. Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
Sep 4, 2020 172 Motion to Sell Remnant Assets. Objections/Request for Hearing Due in 21 days. Filed by Trustee Allison D Byman (Attachments: # 1 Exhibit A # 2 Proposed Order) (Byman, Allison) (Entered: 09/04/2020)
Sep 4, 2020 173 Certificate of Service (Filed By Allison D Byman ).(Related document(s):172 Motion to Sell) (Byman, Allison) (Entered: 09/04/2020)
Show 10 more entries
May 6, 2021 184 Order Approving First and Final Application for Compensation and Reimbursement of Expenses by Kenwood & Associates, P.C. as Accountants for the Trustee (Related Doc # 182) Signed on 5/6/2021. (TylerLaws) (Entered: 05/06/2021)
May 8, 2021 185 BNC Certificate of Mailing. (Related document(s):184 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 12. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
Sep 20, 2021 186 Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs, Catherine) (Entered: 09/20/2021)
Sep 20, 2021 187 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: 09/20/2021)
Sep 20, 2021 188 Application for Trustee Compensation and Expenses . (Related document(s):186 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: 09/20/2021)
Sep 20, 2021 189 Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):186 Chapter 7 Trustee's Final Report Before Distribution, 188 Application for Trustee Compensation and Expenses) (Byman, Allison) (Entered: 09/20/2021)
Sep 22, 2021 190 BNC Certificate of Mailing. (Related document(s):189 Notice of Final Report Before Distribution) No. of Notices: 31. Notice Date 09/22/2021. (Admin.) (Entered: 09/22/2021)
Oct 12, 2021 191 Order Approving Trustee's Compensation and Expenses (Related Doc # 188) Signed on 10/12/2021. (TylerLaws) (Entered: 10/12/2021)
Oct 12, 2021 192 Objection to Trustee's Final Report (Doc. No. 189). Filed by Surendra Patel (Brown, pllc, Deirdre) (Entered: 10/12/2021)
Oct 12, 2021 193 Objection to Claim Number 2 by Claimant Newtek Small Business Finance LLC. Newtek Small Business Finance LLC. Objection to Claim2 in 17-36605, Claim 18 Case No. 17-36607, Claim No. 7 Case No. 17-36608, Claim No. 3 17-36610 Hearing scheduled for 12/8/2021 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Brown, pllc, Deirdre) (Entered: 10/12/2021)

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
4:17-bk-36605
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Dec 5, 2017
Type
voluntary
Terminated
Feb 7, 2022
Updated
Feb 14, 2022
Last checked
Mar 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    H. M. Nipp, Sr./James M. Saulsberry
    J.M. Saulsberry/H.M. Nipp, Sr. (E. Limm,
    James M. Saulsberry/H. M. Nipp, Sr.
    James M. Saulsberry/H. M. Nipp, Sr.
    Newtek Small Business Finance
    Paragon Fabricators, Incorporated
    Paragon Field Services, Inc.
    Paragon Global, LLC
    Patel Property Holdings, LLC
    Surendra Patel
    Tannenbaum Helpern, et al
    Texas Flange & Fitting Supply, Inc.

    Parties

    Debtor

    Paragon Global, LLC
    61 N. Plains Industrial Road, Suite 143
    Wallingford, CT 06492
    GALVESTON-TX
    Tax ID / EIN: xx-xxx1207

    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

    Debtor

    Paragon Fabricators, Incorporated
    500 Main Street
    La Marque, TX 77568
    GALVESTON-TX
    Tax ID / EIN: xx-xxx4531
    fka Paragon Welding and Service, Inc.

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Debtor

    Paragon Field Services, Inc.
    61 N. Plains Industrial Road, Suite 143
    Wallingford, CT 06492
    GALVESTON-TX
    Tax ID / EIN: xx-xxx5151

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Debtor

    Patel Property Holdings, LLC
    61 N. Plains Industrial Road, Suite 143
    Wallingford, CT 06492
    GALVESTON-TX
    Tax ID / EIN: xx-xxx8057

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    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 #
    Sep 11, 2019 Yiannis Mediterranean Cuisine LLC 11 3:2019bk31516
    May 17, 2019 91 South Main Street LLC 11 3:2019bk30810
    Nov 26, 2018 Positively Fit, Inc. 7 3:2018bk31926
    Nov 13, 2018 Lizandra llc 11 3:2018bk31870
    Dec 5, 2017 Patel Property Holdings, LLC 11 4:17-bk-36610
    Dec 5, 2017 Paragon Field Services, Inc. 11 4:17-bk-36608
    Mar 10, 2014 In and Out Market, Inc. 11 3:14-bk-30421
    Apr 26, 2013 Petrucelli Construction LLC 11 3:13-bk-30776
    Apr 17, 2013 Tuttle Inc. 11 3:13-bk-30698
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Jan 30, 2013 Metro Tool Centers, LLC 11 3:13-bk-30194
    Nov 12, 2012 Davinci Development Properties, LLC 11 3:12-bk-32507
    Dec 19, 2011 RS Property Management, LLC 11 3:11-bk-33153
    Dec 19, 2011 RS Property Management, LLC 11 2:11-bk-23516
    Oct 25, 2011 HerbaSway Laboratories LLC 11 3:11-bk-32713