Welcome to BusinessBankruptcies.com!

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

Royal Bodkin, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:15-bk-32065
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

6-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2015
Last Entry Filed
May 29, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Royal Bodkin, LLC. Chapter 11 Plan (Small Business) due by 10/7/2015. (Baker, Reese) (Entered: 04/10/2015)
Apr 13, 2015 Receipt of Voluntary Petition (Chapter 11)(15-32065) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16795376. Fee amount $1717.00. (U.S. Treasury) (Entered: 04/13/2015)
Apr 13, 2015 Notice of Appearance and Request for Notice Filed by Nancy Lynne Holley (Holley, Nancy) (Entered: 04/13/2015)
Apr 14, 2015 2 Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 5/19/2015 at 01:30 PM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 8/17/2015. (Holley, Nancy) (Entered: 04/14/2015)
Apr 17, 2015 3 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):2 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 9. Notice Date 04/16/2015. (Admin.) (Entered: 04/17/2015)
Apr 24, 2015 4 Motion for Joint Administration Filed by Debtor Royal Bodkin, LLC (Attachments: # 1 Proposed Order) (Baker, Reese) (Entered: 04/24/2015)
May 1, 2015 5 Order Granting Motion For Joint Administration (Related Doc # 4) Signed on 5/1/2015. (adol) (Entered: 05/01/2015)
May 4, 2015 6 BNC Certificate of Mailing. (Related document(s):5 Order on Motion For Joint Administration) No. of Notices: 9. Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 6, 2015 7 Order Setting Status Conference Signed on 5/6/2015 (adol) (Entered: 05/06/2015)
May 6, 2015 Status conference to be held on 5/22/2015 at 09:30 AM at Houston, Courtroom 404 (MI). (adol) (Entered: 05/06/2015)
Show 3 more entries
May 14, 2015 11 Application to Employ Reese W. Baker and Baker & Associates as Attorneys. Objections/Request for Hearing Due in 7 days. Filed by Debtor Royal Bodkin, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration # 2 Exhibit B - Rule 2016 Disclosure # 3 Mailing Matrix # 4 Disclosures of the Firm # 5 Proposed Order) (Baker, Reese) (Entered: 05/14/2015)
May 14, 2015 12 Application to Employ Reese W. Baker and Baker & Associates as Attorneys. Objections/Request for Hearing Due in 7 days. Filed by Debtor Woolworth Interest, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration # 2 Exhibit B - Rule 2016 Disclosure # 3 Mailing Matrix # 4 Disclosures of the Firm # 5 Proposed Order) (Baker, Reese) (Entered: 05/14/2015)
May 18, 2015 13 Statement of Operations for Small Business, Cash Flow Statement for Small Business (Filed By Royal Bodkin, LLC ). (Attachments: # 1 Cash Flow) (Baker, Reese) (Entered: 05/18/2015)
May 18, 2015 14 Cash Flow Statement for Small Business, Statement of Operations for Small Business, Balance Sheet (Filed By Woolworth Interest, LLC ). (Attachments: # 1 Balance Sheet) (Baker, Reese) (Entered: 05/18/2015)
May 21, 2015 Meeting of Creditors Held. Debtor appeared by Douglas Moran and Patrick Gilpin for Reese Baker. Hearing not concluded, but continued to June 16, 2015 @3:00 PM. Debtor to file SOFA and amend Schedule B at #2 and #16. Debtor to move to employ special counsel and a tax preparer. Debtor to secure and provide proof of liability and property insurance to the UST. Debtor to provide bank account information and file an April SMOR. Debtor to provide UST with copies of 2009, 2010 and 2014 tax returns. (Related document(s):2 Meeting of Creditors Chapter 11 for Corporate Debtor Set) (Holley, Nancy) (Entered: 05/21/2015)
May 21, 2015 15 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2015 (Filed By Woolworth Interest, LLC ). (Attachments: # 1 Bank Information) (Baker, Reese) (Entered: 05/21/2015)
May 21, 2015 16 Statement of Financial Affairs (Filed By Woolworth Interest, LLC ). (Baker, Reese) (Entered: 05/21/2015)
May 21, 2015 17 Statement of Financial Affairs (Filed By Royal Bodkin, LLC ). (Baker, Reese) (Entered: 05/21/2015)
May 21, 2015 18 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2015 (Filed By Royal Bodkin, LLC ). (Attachments: # 1 Bank Statement) (Baker, Reese) (Entered: 05/21/2015)
May 22, 2015 19 Motion for Relief from Stay Real Property on Reid St and Sayers St. Fee Amount $176. Filed by Creditor Richard B. Williamson Hearing scheduled for 6/19/2015 at 09:00 AM at Houston, Courtroom 404 (MI). (Perrier, Randall) (Entered: 05/22/2015)

There are 5 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
4:15-bk-32065
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Apr 10, 2015
Type
voluntary
Terminated
Jul 2, 2015
Updated
Sep 13, 2023
Last checked
Jun 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Houston
    City of Houston Water Dept.
    Harris County
    Home Depot
    Internal Revenue Service
    Martins Hardware
    Richard B. Williamson
    Store4Cheap
    Tenants in properties
    Waste Management

    Parties

    Debtor

    Royal Bodkin, LLC
    5315B Cypess Creek Parkway 171
    Houston, TX 77069
    HARRIS-TX
    Tax ID / EIN: xx-xxx6952

    Represented By

    Reese W Baker
    Baker & Associates
    5151 Katy Freeway
    Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net

    Debtor

    Woolworth Interest, LLC
    5315 Cypress Creek Parkway 171
    Houston, TX 77069
    HARRIS-TX
    Tax ID / EIN: xx-xxx1179

    Represented By

    Reese W Baker
    (See above for address)
    Reese W Baker
    Baker & Associates LLP
    5151 Katy Freeway Ste 200
    Houston, TX 77007
    713-869-9200
    Fax : 713-869-9100
    Email: courtdocs@bakerassociates.net

    U.S. Trustee

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

    Represented By

    Nancy Lynne Holley
    U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: nancy.holley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 E.L.P. Holdings LLC 11 1:2024bk00723
    Dec 21, 2022 BlueRock Transportation, LLC 7 4:2022bk33791
    Dec 13, 2022 JBL Oil and Gas Operating, LLC 7 4:2022bk33715
    Feb 10, 2022 WareTrack, Inc. 7 4:2022bk30352
    Apr 8, 2021 B & G Popcorn, Inc. 7 4:2021bk31220
    Feb 25, 2021 All-New Inc. 11V 4:2021bk30682
    Jun 4, 2019 RWP Homes, LLC 11 4:2019bk33178
    Mar 11, 2019 Gasper Rice Resources, Ltd. 11 4:2019bk31371
    May 2, 2016 Intel Investment Properties LLC 11 4:16-bk-32314
    Apr 11, 2016 Warbonnet Exploration Company 7 4:16-bk-31881
    Apr 3, 2016 A C Mobile, Inc. 11 4:16-bk-31629
    Apr 10, 2015 Woolworth Interest, LLC 11 4:15-bk-32067
    Jul 29, 2014 Refinery Technology, Inc. 7 4:14-bk-34114
    Dec 3, 2012 1093 Investments, LLC 11 4:12-bk-38961
    Jul 30, 2011 New Era Hospitality, Inc. 11 4:11-bk-36492