Welcome to BusinessBankruptcies.com!

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

Tubal-Cain Hydraulic Solutions, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-35630
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-17

Updated

10-2-19

Last Checked

10-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2019
Last Entry Filed
Sep 6, 2019

Docket Entries by Year

Oct 2, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Tubal-Cain Hydraulic Solutions, Inc.. (Patterson, Johnie) (Entered: 10/02/2017)
Oct 2, 2017 Receipt of Voluntary Petition (Chapter 7)(17-35630) [misc,volp7] ( 335.00) Filing Fee. Receipt number 19413855. Fee amount $ 335.00. (U.S. Treasury) (Entered: 10/02/2017)
Oct 5, 2017 2 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Montgomery County (Grundemeier, Tara) (Entered: 10/05/2017)
Oct 6, 2017 3 Initial Order for Prosecution Signed on 10/6/2017 (gkel) (Entered: 10/06/2017)
Oct 6, 2017 4 Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 11/9/2017 at 10:00 AM at Houston, 515 Rusk Suite 3401. (gkel) (Entered: 10/06/2017)
Oct 8, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 10. Notice Date 10/08/2017. (Admin.) (Entered: 10/08/2017)
Oct 8, 2017 6 BNC Certificate of Mailing. (Related document(s):3 Initial Order for Prosecution) No. of Notices: 1. Notice Date 10/08/2017. (Admin.) (Entered: 10/08/2017)
Oct 23, 2017 7 Meeting of Creditors Reset 341(a) meeting to be held on 11/21/2017 at 11:00 AM at Houston, 515 Rusk Suite 3401. (gkel) (Entered: 10/23/2017)
Oct 26, 2017 8 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):7 Meeting of Creditors Reset) No. of Notices: 10. Notice Date 10/25/2017. (Admin.) (Entered: 10/26/2017)
Nov 28, 2017 Meeting of creditors held and concluded. Debtor appeared. Potential assets. Debtor appeared. (Tow, Rodney) (Entered: 11/28/2017)
Show 5 more entries
Jun 13, 2018 Receipt of Motion for Relief From Stay(17-35630) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 20108624. Fee amount $ 181.00. (U.S. Treasury) (Entered: 06/13/2018)
Jul 3, 2018 12 Response (related document(s):11 Motion for Relief From Stay). Filed by Tubal-Cain Hydraulic Solutions, Inc. (Patterson, Johnie) (Entered: 07/03/2018)
Jul 6, 2018 13 Order Granting Motion For Relief From Stay (Related Doc # 11) Signed on 7/6/2018. (kpico) (Entered: 07/06/2018)
Jul 6, 2018 Courtroom Minutes. Time Hearing Held: 09:00 AM. Appearances: Johnie Patterson for Debtor, Rodney Tow (by tel.) for Chapter 7 Trustee, Weldon Ponder and Ron Estefan (by tel.) for Movant Seneca Jones. Arguments heard regarding revised proposed Order Granting Relief from the Automatic Stay. Court overrules all objections to proposed order; Order signed Granting Relief from the Automatic Stay. (kpico) (Entered: 07/06/2018)
Jul 8, 2018 14 BNC Certificate of Mailing. (Related document(s):13 Order on Motion For Relief From Stay) No. of Notices: 1. Notice Date 07/08/2018. (Admin.) (Entered: 07/08/2018)
Feb 15, 2019 15 Application to Employ William G. West, P.C., CPA as Accountant. Objections/Request for Hearing Due in 21 days. Filed by Trustee Rodney D Tow (Attachments: # 1 Proposed Order) (West, William) (Entered: 02/15/2019)
Feb 20, 2019 16 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Randall C. Owens. This is to order a transcript of Motion for Relief from Stay 07/06/2018 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Tubal-Cain Hydraulic Solutions, Inc. ). (Owens, Randall) Forwarded to Veritext Legal Solutions on 2/20/2019. Modified on 2/20/2019 (SamanthaWarda). (Entered: 02/20/2019)
Mar 12, 2019 Hearing Set On (Related document(s):15 Application to Employ) Chapter 7 Trustee to give notice of hearing. Hearing scheduled for 3/26/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo) (Entered: 03/12/2019)
Mar 18, 2019 17 Notice of Hearing. (Related document(s):15 Application to Employ) Filed by Rodney D Tow (Tow, Rodney) (Entered: 03/18/2019)
Mar 19, 2019 18 Certificate of Mailing (Filed By Rodney D Tow ).(Related document(s):15 Application to Employ, Hearing (Bk), 17 Notice) (Tow, Rodney) (Entered: 03/19/2019)

There are 7 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-35630
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Oct 2, 2017
Type
voluntary
Terminated
Sep 4, 2019
Updated
Oct 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alco Flow Control
    Internal Revenue Service
    Internal Revenue Service
    Montgomery County
    Robert Wayne Schmidt
    Ronald M. Estefan, Jr.
    Senaca Jones
    Third Coast Bank
    Tubal Cain Industries, Inc.
    Tubal-Cain Gas Free Services, Inc.
    Tubal-Cain Industries, Inc.
    United States Trustee

    Parties

    Debtor

    Tubal-Cain Hydraulic Solutions, Inc.
    P.O. Box 2430
    Beaumont, TX 77704
    MONTGOMERY-TX
    Tax ID / EIN: xx-xxx4151
    aka Hydraulic Solutions

    Represented By

    Randall Carroll Owens
    Wright Close & Barger, LLP
    One Riverway
    Suite 2200
    Houston, TX 77056
    713-572-4321
    Fax : 713-572-4320
    Email: owens@wrightclosebarger.com
    Johnie J Patterson
    Walker & Patterson,P.C.
    P.O. Box 61301
    Houston, TX 77208-1301
    713-956-5577
    Fax : 713-956-5570
    Email: jjp@walkerandpatterson.com

    Trustee

    Rodney D Tow
    Rodney Tow, PLLC
    1122 Highborne Cay Court
    Texas City, TX 77590-1403
    281-429-8300

    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 #
    Jan 2 Safety Industrial Solutions, LLC 7 1:2024bk10007
    Jul 13, 2021 Merit Trading Company, LLC 7 1:2021bk10215
    Jun 9, 2020 Fall Creek Plaza, III, LP 11 4:2020bk32991
    Jun 9, 2020 Fall Creek Plaza II, LP 11 4:2020bk32990
    Jun 9, 2020 Fall Creek Plaza, I, LP 11 4:2020bk32989
    May 21, 2020 Bhatti Grocery, LLC 7 1:2020bk10232
    Sep 25, 2019 North American Gold Bureau, LLC 7 1:2019bk10448
    Jul 20, 2015 Raymond Investments, L.L.C. 7 1:15-bk-10362
    Jan 26, 2015 Golden Triangle Granite & Title, LTD 7 1:15-bk-10044
    Jul 22, 2013 Quality Medical Equipment & Supply, LLC 7 1:13-bk-10389
    Dec 3, 2012 Rover Dynasty Inc. 11 4:12-bk-39015
    Dec 3, 2012 Rover Dynasty Inc 11 4:12-bk-38993
    Jul 9, 2012 Kent M. Adams, P.C. 7 1:12-bk-10430
    Jun 6, 2012 Brock Audio, Inc. 7 1:12-bk-10359
    Jul 28, 2011 All Makes Auto RV &Truck Specialist, Inc. 11 1:11-bk-10440