Macadamia Beauty, LLC
11
Brenda T. Rhoades
08/19/2024
01/17/2026
No
v
| Subchapter_V |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary No asset |
|
Debtor Macadamia Beauty, LLC
Attn: Henry Stein 7259 Dallas Pkwy Plano, TX 75024 COLLIN-TX Tax ID / EIN: 46-0560479 |
represented by |
Jason Binford
Kane Russell Coleman Logan 401 Congress Avenue Suite 2100 Austin, TX 78701 512-487-6566 Email: jbinford@krcl.com TERMINATED: 03/31/2025 Vickie L. Driver
Driver Stephenson, PLLC 13155 Noel Road Ste 900 Dallas, TX 75240 214-910-9558 Email: vickie@driversteplaw.com Frances A. Smith
Ross & Smith, PC Plaza of the Americas 700 N. Pearl Street, Ste. 1610 Suite 1610 Dallas, TX 75201 214-377-7879 Fax : 214-377-9409 Email: frances.smith@rsbfirm.com TERMINATED: 03/31/2025 Christina Walton Stephenson
Driver Stephenson, PLLC 13155 Noel Road Ste 900 Dallas, TX 75240 214-910-9558 Email: crissie@driversteplaw.com |
Trustee Katharine Clark (SBRA V)
Thompson Coburn LLP 2100 Ross Avenue Ste 600 Dallas, TX 75201 972-629-7114 |
represented by |
Katharine Clark (SBRA V)
Thompson Coburn LLP 2100 Ross Avenue Ste 600 Dallas, TX 75201 972-629-7114 Fax : 972-629-7171 Email: kclark@thompsoncoburn.com |
Trustee Katharine Battaia Clark, Liquidating Trustee |
represented by |
Katharine Battaia Clark
Thompson Coburn LLP 2100 Ross Ave. Ste 3200 Dallas, TX 75201 972-629-7100 Fax : 972-629-7171 Email: kclark@thompsoncoburn.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 |
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 |
|---|---|---|
| 01/17/2026 | 266 | Certificate Of Mailing (RE: related document(s)[265] Order Granting Motion (RE: related document(s)[255] Motion (Liquidating Trustee's Motion to Further Extend the Claim Objection Deadline) Filed by Katharine Battaia Clark, Liquidating Trustee (RE: related document(s)[217] Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit A - Proposed Order)). (dc)). Notice Date 01/17/2026. (Admin.) |
| 01/15/2026 | 265 | Order Granting Motion (RE: related document(s)[255] Motion (Liquidating Trustee's Motion to Further Extend the Claim Objection Deadline) Filed by Katharine Battaia Clark, Liquidating Trustee (RE: related document(s)[217] Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit A - Proposed Order)). (dc) |
| 01/12/2026 | 264 | Certificate of Service Filed by Henry W Stein (RE: related document(s)[263] Order Granting Motion To Continue/Reschedule Hearing On (RE: related document(s)[226] Application of for Administrative Expenses Reimbursement of Expenses Incurred in Making Substantial Contribution Filed by Henry W Stein (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Proposed Order)). Hearing scheduled for 4/2/2026 at 10:00 AM at Plano Bankruptcy Courtroom. (kc)). (Winikka, Daniel) |
| 01/09/2026 | 263 | Order Granting Motion To Continue/Reschedule Hearing On (RE: related document(s)[226] Application of for Administrative Expenses Reimbursement of Expenses Incurred in Making Substantial Contribution Filed by Henry W Stein (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Proposed Order)). Hearing scheduled for 4/2/2026 at 10:00 AM at Plano Bankruptcy Courtroom. (kc) |
| 01/08/2026 | 262 | Agreed Motion to Continue Hearing Filed by Henry W Stein (RE: related document(s)[226] Application of for Administrative Expenses Reimbursement of Expenses Incurred in Making Substantial Contribution filed by Creditor Henry W Stein). (Attachments: # (1) Proposed Order) (Winikka, Daniel) |
| 01/06/2026 | 261 | Supplemental Certificate of Service Filed by Katharine Battaia Clark, Liquidating Trustee (RE: related document(s)[256] Objection to Claim (With Objection Language) 6 of Andy Spurgeon in the amount of $ 16,061.00 Filed by Katharine Battaia Clark, Liquidating Trustee (Attachments: # 1 Ex A - Declaration # 2 Ex B - Proposed Order # 3 Ex C - POC 6) filed by Trustee Katharine Battaia Clark, Liquidating Trustee). (Clark, Katharine) |
| 01/06/2026 | 260 | Supplemental Certificate of Service Filed by Katharine Battaia Clark, Liquidating Trustee (RE: related document(s)[257] Objection to Claim (With Objection Language) 5 of Jose R. Parker in the amount of $ 10,969.00 Filed by Katharine Battaia Clark, Liquidating Trustee (Attachments: # 1 Ex A - Declaration # 2 Ex B - Proposed Order # 3 Ex C - POC 5) filed by Trustee Katharine Battaia Clark, Liquidating Trustee). (Clark, Katharine) |
| 01/06/2026 | 259 | Supplemental Certificate of Service Filed by Katharine Battaia Clark, Liquidating Trustee (RE: related document(s)[258] First Omnibus Objection to Claims (With Objection Language). Claim numbers:. Filed by Katharine Battaia Clark, Liquidating Trustee (Attachments: # 1 Ex A - Declaration # 2 Ex B - Proposed Order) filed by Trustee Katharine Battaia Clark, Liquidating Trustee). (Clark, Katharine) |
| 01/05/2026 | 258 | First Omnibus Objection to Claims (With Objection Language). Claim numbers:. Filed by Katharine Battaia Clark, Liquidating Trustee (Attachments: # (1) Ex A - Declaration # (2) Ex B - Proposed Order)(Clark, Katharine) |
| 01/05/2026 | 257 | Objection to Claim (With Objection Language) 5 of Jose R. Parker in the amount of $ 10,969.00 Filed by Katharine Battaia Clark, Liquidating Trustee (Attachments: # (1) Ex A - Declaration # (2) Ex B - Proposed Order # (3) Ex C - POC 5)(Clark, Katharine) |