Welcome to BusinessBankruptcies.com!

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

South Coast Supply Company

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-35898
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-17

Updated

1-3-19

Last Checked

1-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2019
Last Entry Filed
Dec 16, 2018

Docket Entries by Year

There are 285 older docket entries.

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

login purchase single case subscribe now

Oct 15, 2018 263 Order Approving the Employment of Patrick C. Shields and Patrick C. Shields, P.C. as Accountant for Debtor Nunc Pro Tunc as of May 1, 2018 and Approving Payment of Accrued Fees (Related Doc # 246). Signed on 10/15/2018. (ltie) (Entered: 10/15/2018)
Oct 16, 2018 264 Notice of Appearance and Request for Notice Filed by Perry James Cockerell Filed by on behalf of Crown Credit Company (Cockerell, Perry) (Entered: 10/16/2018)
Oct 16, 2018 265 Status Report (Filed By South Coast Supply Company ).(Related document(s):231 Post Confirmation Order and Notice) (Friery, Michelle) (Entered: 10/16/2018)
Oct 17, 2018 266 Debtor-In-Possession Monthly Operating Report for Filing Period September 2018 (Filed By South Coast Supply Company ). (Friery, Michelle) (Entered: 10/17/2018)
Oct 18, 2018 267 BNC Certificate of Mailing. (Related document(s):263 Order on Application to Employ) No. of Notices: 15. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018)
Oct 23, 2018 Certificate of Email Notice. Contacted M.V. Friery and H. M. Cohn. Movant to notice all interested parties and file a certificate of service with the court. Telephonic Hearing on (Related document(s): 251 First and Final Application for Compensation) is scheduled for 10/25/2018 at 10:30 AM at Houston, Courtroom 600 (JB). (vatt) (Entered: 10/23/2018)
Oct 23, 2018 268 Notice of Telephonic Hearing. (Related document(s):251 Application for Compensation, Certificate of Notice) Filed by South Coast Supply Company (Friery, Michelle) (Entered: 10/23/2018)
Oct 25, 2018 Courtroom Minutes. Time Hearing Held: 10:30 AM. Appearances: M. Cohn. (Related Document(s): 251 Telephonic Hearing: Compensation/Expenses). Comments made by Mr. Cohn. Within 7 days, Mr. Cohn is to refile the pages to his application as stated on the record (rsal) (Entered: 10/25/2018)
Oct 29, 2018 269 Agreed Motion for Continuance on Creditor Claim No. 15 Filed by Creditor Crown Credit Company (Attachments: # 1 Proposed Order) (Cockerell, Perry) (Entered: 10/29/2018)
Oct 29, 2018 270 Supplemental Application for Compensation . Objections/Request for Hearing Due in 21 days. Filed by Attorney H Miles Cohn (Attachments: # 1 Exhibit A (revised time entries)) (Cohn, H) (Entered: 10/29/2018)
Show 10 more entries
Nov 6, 2018 280 Proposed Order Submission After Hearing (Filed By South Coast Supply Company ).(Related document(s):258 Objection to Claim, Courtroom Minutes (Text)) (Friery, Michelle) (Entered: 11/06/2018)
Nov 7, 2018 281 Order on Debtor's Objection to Claim of Blaschke Trucking Co. No. 6 (Related document(s): 258). Signed on 11/7/2018. (vatt) (Entered: 11/07/2018)
Nov 7, 2018 282 Stipulation By South Coast Supply Company and Crown Credit Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By South Coast Supply Company ).(Related document(s):259 Objection to Claim) (Friery, Michelle) (Entered: 11/07/2018)
Nov 8, 2018 283 BNC Certificate of Mailing. (Related document(s):278 Order on Claim Objection) No. of Notices: 17. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018)
Nov 8, 2018 284 BNC Certificate of Mailing. (Related document(s):279 Order on Claim Objection) No. of Notices: 16. Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018)
Nov 8, 2018 285 Agreed Order on Debtor's Objection to Claim of Crown Credit Company #15 (Related document(s): 259). Signed on 11/8/2018. (vatt) (Entered: 11/08/2018)
Nov 9, 2018 286 BNC Certificate of Mailing. (Related document(s):281 Order on Claim Objection) No. of Notices: 16. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018)
Nov 10, 2018 287 BNC Certificate of Mailing. (Related document(s):285 Order on Claim Objection) No. of Notices: 18. Notice Date 11/10/2018. (Admin.) (Entered: 11/10/2018)
Nov 13, 2018 288 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: BRIGHTON TRU-EDGE HEADS To Argo Partners Fee Amount $25 (Gold, Matthew) (Entered: 11/13/2018)
Nov 13, 2018 Receipt of Transfer of Claim(17-35898) [claims,trclm] ( 25.00) Filing Fee. Receipt number 20597212. Fee amount $ 25.00. (U.S. Treasury) (Entered: 11/13/2018)

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-35898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Brown
Chapter
11
Filed
Oct 20, 2017
Type
voluntary
Terminated
Dec 6, 2018
Updated
Jan 3, 2019
Last checked
Jan 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    700 VALVE SUPPLY LLC
    713 CLEANING
    A & L VALVE & FITTING
    ALLIED FITTING
    ALLOY STAINLESS PRODUCTS
    AMAMARK
    AMERAFLEX RUBBER & GASKET CO
    AMERICAN PACKING & GASKET
    ANN GRAY
    ANVIL INTERNATIONAL
    ARMSTRONG/ WEATHERLY ASSOC
    BARCLAY
    Barclay Wholesale div. Brice Co.
    BEST SWIVEL JOINTS LP
    BILL COX
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    South Coast Supply Company, Debtor
    9616 TelgeRd.
    Houston, TX 77095
    HARRIS-TX
    Tax ID / EIN: xx-xxx2493

    Represented By

    H Miles Cohn
    Crain, Caton & James, PC
    1401 McKinney
    17th Floor
    Houston, TX 77010
    713-752-8668
    Fax : 713-425-7968
    Email: mcohn@craincaton.com
    Michelle Valadares Friery
    Crain, Caton & James, P.C.
    1401 McKinney
    Ste 1700
    Houston, TX 77010
    713-752-8681
    Fax : 713-658-1921
    Email: mfriery@craincaton.com

    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
    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 #
    Jan 24 Clarke Gibson Restaurant Group, LLC 11 4:2024bk30242
    Dec 1, 2023 Mialani Mitchell, LLC 7 4:2023bk34718
    Apr 24, 2022 Black Pearl Exploration LLC 11V 4:2022bk31073
    Nov 1, 2020 Maestro Dental Management Company, LLC 7 4:2020bk35223
    Nov 1, 2020 James C. Morrison, Jr., D.M.D., P.A. 11V 4:2020bk35222
    Mar 19, 2019 Imperial 290 Hospitality Group, LLC 11 4:2019bk31500
    Oct 8, 2018 SKC CAO, Inc. 7 4:2018bk35662
    Apr 17, 2017 Axon Rig Concept & Design, LLC 7 4:17-bk-32332
    Mar 24, 2016 Sterling Engineering Group of Companies, L.L.C. 11 4:16-bk-31442
    Feb 18, 2016 G and J Transportation LLC 7 4:16-bk-30841
    Jan 22, 2014 Pop Labs, Inc 7 4:14-bk-30459
    Jan 3, 2014 Studio Management, Inc. 7 4:14-bk-30031
    Aug 6, 2012 DRC Business, Inc. 11 4:12-bk-35818
    Sep 15, 2011 A & S Specialty Services, Inc 7 4:11-bk-37906
    Jul 28, 2011 Magnolia Shell Truck Stop, Inc. 11 4:11-bk-36391