Majestic Oak Estates, Ltd.
11
Tiffany P. Geyer
11/22/2024
03/26/2026
Yes
v
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Majestic Oak Estates, Ltd.
13423 Blanco Rd. #250 San Antonio, TX 78216 BEXAR-TX Tax ID / EIN: 46-3909014 dba Sunrise Grove |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 126 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth D Herron (Debtor), Scott Bomkamp (UST), RULING: Post Confirmation Status Conference Continued to 5/27/2026 at 11:00 AM (AOCNFNG) (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 03/26/2026 | 125 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
| 03/26/2026 | 124 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
| 03/26/2026 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
| 03/26/2026 | 122 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
| 01/08/2026 | 121 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth D Herron (Debtor), Wanda Murray (UST), RULING: Post Confirmation Status Conference Continued to 3/26/2026 at 11:00 AM (AOCNFNG) (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 11/13/2025 | 120 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth D Herron (Debtor), Scott Bomkamp (UST), RULING: Post Confirmation Status Conference - Continued to 1/8/2026 at 11:00 AM (AOCNFNG) (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 09/04/2025 | 119 | Hearing Proceeding Memo - Ruling: (Entered: 09/05/2025)APPEARANCES: Kenneth Herron: Debtor's attorney; Wanda Murray: US Trustee. RULING: continued to November 13, 2025, at 10:30 a.m. (AOCNFNG) ; (MLB). Notes: 3/6, 3/14, 6/18 Certificate of Substantial Consummation (Doc #118) 8/26/25 Amended Notice of Effective Date of Plan - August 1, 2025 (Doc #116) 7/2/25 Confirmed (Doc #112) 6/25/25 MORs: April 2025 (Doc #109) 6/16/25 Mar 2025 (Doc #95) 4/23/25 Feb 2025 (Doc #94) 4/23/25 Jan 2025 (Doc #92) 4/22/25 Dec 2024 (Doc #90) 4/22/25 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
| 08/26/2025 | 118 | Certificate of Substantial Consummation Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) (Entered: 08/26/2025) |
| 07/22/2025 | 117 | Proof of Service of ORDER GRANTING APPLICATION OF HERRON HILL LAW GROUP, PLLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE DEBTOR. Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd. (related document(s), [115]). (Herron, Kenneth) |