Member Case
Lead case is: 4:17-bk-32660

Texas Southern Bankruptcy Court
Chapter 11
Judge:David R Jones
Case #: 4:17-bk-32676
Case Filed:Apr 30, 2017
Terminated:Sep 29, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$100,000,001 to $500 million
Est. Liabilities $500,000,001 to $1 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
NRG Manufacturing Inc.
945 Bunker Hill Rd Ste 500
Houston, TX 77024-1363
Represented By
Patricia Baron Tomasco
Jackson Walker LLP
contact info
Last checked: never
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002
Represented By
Hector Duran
U.S. Trustee
contact info


Docket last updated: 10 minutes ago
Monday, January 22, 2024
9 9 trustee Remark (batch) Mon 01/22 1:55 PM
Remark: Judge Christopher M. Lopez randomly reassigned and added to case. Involvement of Judge David R Jones Terminated . (DawnaKelly)
Related: [-]
Friday, September 29, 2017
court Close Bankruptcy Case Tue 10/17 9:44 AM
Bankruptcy Case Closed (ltie)
Related: [-]
Wednesday, May 17, 2017
8 8 court BNC Certificate of Mailing Wed 05/17 11:59 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 2. Notice Date 05/17/2017. (Admin.)
Related: [-] 6 Order on Motion For Joint Administration
Monday, May 15, 2017
7 7 claims Transfer of Claim (fee) Mon 05/15 11:24 AM
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Tire & Wheel Connection, LP (Claim No. 2) To TRC Master Fund LLC Fee Amount $25 (Ross, Terrel)
Related: [-]
crditcrd none Mon 05/15 11:25 AM
Receipt of Transfer of Claim 17-32676 [claims,trclm] ( 25.00) Filing Fee. Receipt number 19010501. Fee amount $ 25.00. (U.S. Treasury)
Related: [-]
Friday, May 05, 2017
5 5 court BNC Certificate of Mailing Fri 05/05 11:55 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/05/2017. (Admin.)
Related: [-] 3 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings
Wednesday, May 03, 2017
3 3 order Judge Jones Order Regarding Exhibit and Witness Lists Wed 05/03 6:30 AM
Related: [-]
Tuesday, May 02, 2017
4 4 misc Declaration Wed 05/03 4:02 PM
Declaration re: Electronic Filing (Filed By NRG Manufacturing Inc. ) Related [+] (than)
Related: [-] 1 Voluntary Petition (Chapter 11)
court Case Reassigned Tue 05/02 10:16 AM
Judge David R Jones added to case. Involvement of Judge Marvin Isgur Terminated (aalo)
Related: [-]
Monday, May 01, 2017
6 6 order Order for Joint Administration Mon 05/15 10:37 AM
Order Granting Motion For Joint Administration Related [+] Signed on 5/1/2017. (aalo)
Related: [-] 2
trustee Notice of Appearance and Request for Notice Mon 05/01 9:52 AM
Notice of Appearance and Request for Notice Filed by Hector Duran (Duran, Hector)
Related: [-]
Sunday, April 30, 2017
2 2 motion Joint Administration Sun 04/30 10:16 PM
Motion for Joint Administration Filed by Debtor NRG Manufacturing Inc. (Tomasco, Patricia)
Related: [-]
Att: 1 Exhibit A -- Proposed Order
1 1 20 pgs misc Voluntary Petition (Chapter 11) [system event] Sun 04/30 8:38 PM
Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by NRG Manufacturing Inc.. (Tomasco, Patricia)
Related: [-]
crditcrd none Sun 04/30 8:40 PM
Receipt of Voluntary Petition (Chapter 11) 17-32676 [misc,volp11] (1717.00) Filing Fee. Receipt number 18963278. Fee amount $1717.00. (U.S. Treasury)
Related: [-]