Stearns Holdings, LLC, et al.,
11
Shelley C. Chapman
07/09/2019
04/20/2020
Yes
v
MEGA, Lead, CLMAGT, SchedF |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor Stearns Holdings, LLC, et al.,
401 East Corporate Drive Suite 150 Lewisville, TX 75057 DENTON-TX Tax ID / EIN: 45-1008219 aka Stearns Holdings, Inc. |
represented by |
Shana Elberg
Skadden Arps Slate Meagher & Flom, LLP 4 Times Square New York, NY 10036 (212) 735-3882 Fax : (917) 777-3882 Email: Shana.Elberg@skadden.com Jay M. Goffman
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036 (212) 735-3000 Fax : (212) 735-2000 Email: Jay.Goffman@skadden.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Brian S. Masumoto
Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: nysbnotice@gmail.com |
Claims and Noticing Agent Prime Clerk LLC
60 East 42nd Street Suite 1440, NY 10165 |
represented by |
Adam M. Adler
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5465 Email: aadler@primeclerk.com |
Date Filed | # | Docket Text |
---|---|---|
04/20/2020 | Case Closed. (Ho, Amanda). | |
04/06/2020 | 580 | Affidavit of Service of Nora Hafez Regarding Post-Confirmation Monthly Operating Report for March 2020 (through case closure 3/20/2020) (related document(s)[579]) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) |
04/01/2020 | 579 | Operating Report //Post-Confirmation Monthly Operating Report for March 2020 Filed by Shana A. Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana) |
03/25/2020 | 578 | Affidavit of Service of James Mapplethorpe Regarding Final Decree Closing Chapter 11 Cases, Notice of Cancellation of Hearing Scheduled for March 23, 2020 at 2:00 p.m. (ET) (related document(s)[576], [577]) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) |
03/20/2020 | 577 | Notice of Hearing //Notice of Cancellation of Hearing Scheduled for March 23, 2020 filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana) (Entered: 03/20/2020) |
03/20/2020 | 576 | Final Decree Closing Chapter 11 Cases signed on 3/20/2020 (White, Greg) (Entered: 03/20/2020) |
03/20/2020 | 575 | Affidavit of Service of Jamie B. Herszaft Regarding Orange County Claim Objection Withdrawal, Orange County Claim Objection Order, and Malik Claim Settlement Notice (related document(s) 572, 574, 573) filed by Prime Clerk LLC.(Malo, David) (Entered: 03/20/2020) |
03/17/2020 | 574 | Notice of Withdrawal of Objection and Response and Settlement of Claim of Samie Malik (related document(s)[521], [547]) filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana) |
03/17/2020 | 573 | Order on Objection of Reorganized Debtors to Claim #69 of the County of Orange (Related Doc # [534]) signed on 3/17/2020 (White, Greg) |
03/17/2020 | 572 | Notice of Withdrawal (I) of Objection to Claim #69 of County of Orange and (II) Filing of Revised Proposed Order Reinstating Claim Pursuant to Plan (related document(s)[534]) filed by Shana Elberg on behalf of Stearns Holdings, LLC, et al.,. (Elberg, Shana) |