Case number: 4:22-bk-41449 - Danestar LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Danestar LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Brenda T. Rhoades

  • Filed

    10/28/2022

  • Last Filing

    03/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ODSM



United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 22-41449

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2022
Debtor dismissed:  04/06/2023
341 meeting:  12/02/2022

Debtor

Danestar LLC

10205 Cedar Breaks Vw
McKinney, TX 75072
COLLIN-TX
Tax ID / EIN: 83-3416076

represented by
Ivan Turingan

Curtis Law PC
901 Main Street
Suite 6515
Dallas, TX 75202
214-752-2222
Fax : 214-752-0709
Email: ituringan@curtislaw.net

Trustee

Mark A WEISBART (SBRA V)

Subchapter V Trustee
10501 N Central Expy Suite 106
Dallas, TX 75231-2203
972-755-7103

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
represented by
Marcus Salitore

US Trustee Office
110 N. College Ave., Room 300
Tyler, TX 75702
903-590-1450
Email: marc.f.salitore@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/202330Certificate Of Mailing
(RE: related document(s)29 Agreed Order Granting United States Trustee's Motion to Dismiss (With Prejudice to Refiling for 120 Days)
(RE: related document(s)27 Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee).
(lc)).
Notice Date 04/08/2023. (Admin.) (Entered: 04/08/2023)
04/06/202329Agreed Order Granting United States Trustee's Motion to Dismiss (With Prejudice to Refiling for 120 Days)
(RE: related document(s)27 Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee).
(lc) (Entered: 04/06/2023)
04/06/2023Proposed Agreed Order or Judgment Submitted Prior to Hearing RE: 27 Motion to Dismiss Chapter 11 Case by Trustee/US Trustee and Setting Hearing UPLOADED 2023-04-06 10:04 (Entered: 04/06/2023)
03/15/202328Certificate Of Mailing
(RE: related document(s)27 Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee Hearing scheduled for 4/18/2023 at 01:30 PM at Plano Bankruptcy Courtroom. (Attachments: # 1 Proposed Order) filed by U.S. Trustee US Trustee).
Notice Date 03/15/2023. (Admin.) (Entered: 03/15/2023)
03/13/202327Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee Hearing scheduled for 4/18/2023 at 01:30 PM at Plano Bankruptcy Courtroom. (Attachments: # 1 Proposed Order)(Salitore, Marcus) (Entered: 03/13/2023)
01/11/202326Certificate Of Mailing
(RE: related document(s)25 ORDER GRANTING MOTION OF SUBCHAPTER V TRUSTEE FOR POST-PETITION SECURITY DEPOSIT
(RE: related document(s)19 Motion for Payment of Post-Petition Retainer Filed by Mark A WEISBART (SBRA V) (Attachments: # 1 Proposed Order) filed by Trustee Mark A WEISBART (SBRA V)).
(pr)).
Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023)
01/09/202325ORDER GRANTING MOTION OF SUBCHAPTER V TRUSTEE FOR POST-PETITION SECURITY DEPOSIT
(RE: related document(s)19 Motion for Payment of Post-Petition Retainer Filed by Mark A WEISBART (SBRA V) (Attachments: # 1 Proposed Order) filed by Trustee Mark A WEISBART (SBRA V)).
(pr) (Entered: 01/09/2023)
12/27/202224Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Danestar LLC
(RE: related document(s)20 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC, 21 Statement of Financial Affairs Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC).
(Turingan, Ivan) (Entered: 12/27/2022)
12/23/202223Certificate Of Mailing
(RE: related document(s)22 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing
(RE: related document(s)20 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC, 21 Statement of Financial Affairs Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC).
(pr)).
Notice Date 12/23/2022. (Admin.) (Entered: 12/23/2022)
12/21/202222Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing
(RE: related document(s)20 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC, 21 Statement of Financial Affairs Filed by Danestar LLC Document Due 12/19/2022. filed by Debtor Danestar LLC).
(pr) (Entered: 12/21/2022)