Welcome to BusinessBankruptcies.com!

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

Greenleaf Wholesale Florist, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2020bk60068
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-20

Updated

3-24-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2024
Last Entry Filed
May 24, 2024

Docket Entries by Quarter

There are 372 older docket entries.

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

login purchase single case subscribe now

Jul 6, 2023 Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: Chris Murray. (Related documents: 316 Objection to Claim, 318 Objection to Claim). Hearing held. Objections Sustained; Claims Disallowed. Orders Signed. (ZildeCompean) (Entered: 07/06/2023)
Jul 6, 2023 334 Order Sustaining Trustee's Objection to Claim 86 (Related document(s):316 Objection to Claim). Signed on 7/6/2023. (ZildeCompean) (Entered: 07/06/2023)
Jul 6, 2023 335 Order Sustaining Trustee's Omnibus Objection to Claim No. 163 and 164 (Related document(s):318 Objection to Claim). Signed on 7/6/2023. (ZildeCompean) (Entered: 07/06/2023)
Jul 7, 2023 336 BNC Certificate of Mailing. (Related document(s):333 Generic Order) No. of Notices: 8. Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023)
Jul 8, 2023 337 BNC Certificate of Mailing. (Related document(s):334 Order on Claim Objection) No. of Notices: 9. Notice Date 07/08/2023. (Admin.) (Entered: 07/08/2023)
Jul 8, 2023 338 BNC Certificate of Mailing. (Related document(s):335 Order on Claim Objection) No. of Notices: 9. Notice Date 07/08/2023. (Admin.) (Entered: 07/08/2023)
Jul 11, 2023 339 Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 1/1/2022 to 7/6/2023, Fee: $13,511.00, Expenses: $183.53. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # 1 Proposed Order) (Anderson, Richard) (Entered: 07/11/2023)
Jul 11, 2023 340 Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):339 Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) (Entered: 07/11/2023)
Jul 18, 2023 341 Order Granting Fourth and Final Fee Application For General Counsel Jones Murray LLP (Related Doc # 326). Signed on 7/18/2023. (RosarioSaldana) (Entered: 07/18/2023)
Jul 20, 2023 342 BNC Certificate of Mailing. (Related document(s):341 Order on Application for Compensation) No. of Notices: 9. Notice Date 07/20/2023. (Admin.) (Entered: 07/20/2023)
Show 10 more entries
Oct 4, 2023 353 Notice of Final Report Before Distribution and Trustee's Application for Compensation and Expenses, and deadline to object (NFR) (Related document(s):347 Chapter 7 Trustee's Final Report Before Distribution, 349 Application for Trustee Compensation and Expenses, 351 Chapter 7 Trustee's Final Report Before Distribution) (Murray, Christopher) (Entered: 10/04/2023)
Oct 4, 2023 354 BNC Certificate of Mailing. (Related document(s):350 Notice of Final Report Before Distribution) No. of Notices: 800. Notice Date 10/04/2023. (Admin.) (Entered: 10/04/2023)
Oct 6, 2023 355 BNC Certificate of Mailing. (Related document(s):353 Notice of Final Report Before Distribution) No. of Notices: 800. Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023)
Oct 24, 2023 356 Order Granting Trustee's Application for Compensation and Expenses (Related Doc # 349). Signed on 10/24/2023. (clopez) (Entered: 10/24/2023)
Oct 26, 2023 357 BNC Certificate of Mailing. (Related document(s):356 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 9. Notice Date 10/26/2023. (Admin.) (Entered: 10/26/2023)
Mar 16 358 Motion to Pay Unclaimed Funds into Court's Registry. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # 1 Notice to the Clerk to Pay Funds into the Regristry # 2 Proposed Order) (Murray, Christopher) (Entered: 03/16/2024)
Apr 10 359 Order To Pay Funds into the Court Registry (Related Doc # 358). Signed on 4/10/2024. (rgs4) (Entered: 04/10/2024)
Apr 12 360 BNC Certificate of Mailing. (Related document(s):359 Order on Motion to Pay) No. of Notices: 9. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024)
Apr 17 Bankruptcy Unclaimed Funds deposited into the Registry of the Court in the amount of $15,387.38, receipt number 400005666 (Related document(s):359 Order on Motion to Pay) (jhs4) (Entered: 04/17/2024)
May 14 361 Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (Smith, Gwendolyn) (Entered: 05/14/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
6:2020bk60068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
7
Filed
Oct 30, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    255 GREG STREET, LLC
    A & M FLOWER GROWERS, INC.
    A ROO COMPANY
    AAA AWNING CO INC
    ABC FIRE
    ACCENT DECOR INC
    ACI DISTRIBUTING & MFG
    ACME UNITED CORPORATION
    ACOLYTE DESIGNS, LLC
    ADELMAN PEONY GARDENS
    ADVANCE ALARMS, INC.
    ADVANCED OFFICE PRODUCTS
    AGRICOLA CIRCASIA SAS - VUELVEN SAS
    AGRICOLA EL CHAUPI AGROCHAUPI CIA LTDA
    AGRIFEG / ANNE FLOWERS
    There are 587 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greenleaf Wholesale Florist, Inc.
    2112 Leland Street
    2nd Floor
    Houston, TX 77003
    HARRIS-TX
    Tax ID / EIN: xx-xxx4486

    Represented By

    Jarrod B. Martin
    Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
    1200 Smith Street
    Suite 1400
    Houston, TX 77002
    713-356-1280
    Email: jarrod.martin@chamberlainlaw.com

    U.S. Trustee

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

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2021 ALH Properties No. Fourteen, LP 11 4:2021bk31797
    Jun 8, 2018 Sparkle's Hamburger Spot, LLC 11 4:2018bk33184
    Apr 2, 2015 WBIF II GP, LLC parent case 7 4:15-bk-31774
    Apr 2, 2015 WB Real Estate Holdings, LLC parent case 7 4:15-bk-31770
    Apr 2, 2015 Lakecrest Village Investments, LLC parent case 7 4:15-bk-31769
    Apr 2, 2015 Riata West Investment, LLC parent case 7 4:15-bk-31768
    Apr 2, 2015 Morton & Porter GP, LLC parent case 7 4:15-bk-31767
    Apr 2, 2015 Meadow Crest Developers GP, LLC parent case 7 4:15-bk-31765
    Apr 2, 2015 WB 2610, LLC parent case 7 4:15-bk-31763
    Apr 2, 2015 WB Chancel GP, LLC parent case 7 4:15-bk-31762
    Apr 2, 2015 WB Sanctuary GP, LLC parent case 7 4:15-bk-31761
    Apr 2, 2015 Replacement Sanctuary GP, LLC parent case 7 4:15-bk-31760
    Jun 12, 2014 Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11510
    Jun 12, 2014 Stanley of New Orleans, L.L.C. and Scott Boswell Enterprises, L.L.C. 11 2:14-bk-11506
    Sep 27, 2012 Wesley A.M.E. Church 11 4:12-bk-37152