MP Build Group LLC
7
Brenda T. Rhoades
08/05/2024
12/18/2025
No
v
| CONVERTED, CLOSED |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor MP Build Group LLC
2591 Dallas Pkwy., Ste. 300 Frisco, TX 75034 COLLIN-TX Tax ID / EIN: 87-1024172 |
represented by |
MP Build Group LLC
PRO SE Brandon John Tittle
Tittle Law Firm, PLLC 13155 Noel Drive Suite 900 Dallas, TX 75240 972-213-2316 Email: btittle@tittlelawgroup.com TERMINATED: 05/30/2025 |
Trustee Christopher Moser
Christopher Moser, Trustee 2200 Ross Avenue, Suite 2400 Dallas, TX 75201 214-871-2100 |
represented by |
Christopher Moser
Christopher Moser, Trustee 2200 Ross Avenue, Suite 2400 Dallas, TX 75201 214-871-2100 Email: cmoser@qslwm.com |
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
Salitore Law PLLC 1400 W. Southwest Loop 323 Suite 50, MB 1012 Tyler, TX 75701 903-765-8030 Email: marc@salitorelaw.com John M. Vardeman
UST Office 110 N. College St., Suite 300 Tyler, TX 75702 903-590-1450 x218 Fax : 903-590-1461 Email: john.m.vardeman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | Bankruptcy Case Closed (lc) (Entered: 12/18/2025) | |
| 11/20/2025 | 85 | Request for Notices Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 11/20/2025) |
| 10/23/2025 | Meeting of Creditors Held and Concluded on 4/25/2025. Ch. 7 Trustee's Report of No Distribution: I, Christopher Moser, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): $ 3460000.00, Assets Exempt: Not Available, Claims Scheduled: $ 3210104.31, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3210104.31. Filed by Christopher Moser (Moser, Christopher) | |
| 08/06/2025 | 84 | Notice of Appearance by (Attorney: Hannah Ackley) Filed by Tryon Street Acquisition Trust I (Ackley, Hannah) |
| 08/02/2025 | 83 | Certificate Of Mailing (RE: related document(s)82 Order Granting Motion for Relief from Automatic Stay Notice Date 08/02/2025. (Admin.) (Entered: 08/02/2025)(RE: related document(s)81 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 14140 Edgecrest Drive, Dallas, Texas 75243 Filed by EF Mortgage LLC (Attachments: # 1 Affidavit # 2 Exhibit 1 - Note # 3 Exhibit 2 - Deed of Trust # 4 Exhibit 3 - Assignment of Deed of Trust # 5 Exhibit 4 - Power of Attorney # 6 Exhibit 5 - Default Notices # 7 Proposed Order)). (pr)). |
| 07/31/2025 | 82 | Order Granting Motion for Relief from Automatic Stay (RE: related document(s)81 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 14140 Edgecrest Drive, Dallas, Texas 75243 Filed by EF Mortgage LLC (Attachments: # 1 Affidavit # 2 Exhibit 1 - Note # 3 Exhibit 2 - Deed of Trust # 4 Exhibit 3 - Assignment of Deed of Trust # 5 Exhibit 4 - Power of Attorney # 6 Exhibit 5 - Default Notices # 7 Proposed Order)). (pr) (Entered: 07/31/2025) |
| 07/11/2025 | Receipt of Motion for Relief From Automatic Stay( 24-41841) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A14005112, amount $ 199.00. (U.S. Treasury) (Entered: 07/11/2025) | |
| 07/11/2025 | 81 | Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 14140 Edgecrest Drive, Dallas, Texas 75243 Filed by EF Mortgage LLC (Attachments: # 1 Affidavit # 2 Exhibit 1 - Note # 3 Exhibit 2 - Deed of Trust # 4 Exhibit 3 - Assignment of Deed of Trust # 5 Exhibit 4 - Power of Attorney # 6 Exhibit 5 - Default Notices # 7 Proposed Order) (Jennings, William) (Entered: 07/11/2025) |
| 06/23/2025 | 80 | Notice of Change of Address for Creditor MZ Capital Source LLC Filed by MZ Capital Source LLC (Gruen, Willa) (Entered: 06/23/2025) |
| 06/20/2025 | 79 | Certificate Of Mailing (RE: related document(s)78 Order Granting Motion for Relief from Automatic Stay Notice Date 06/20/2025. (Admin.) (Entered: 06/20/2025)(RE: related document(s)75 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 2019 FORD SUPER DUTY F-350 SRW - VIN 1FT8W3BT8KEE61642 Filed by FORD MOTOR CREDIT COMPANY LLC (Attachments: # 1 Affidavit # 2 Exhibit # 3 Proposed Order)). (pr)). |