Avance Management Inc
7
Brenda T. Rhoades
11/30/2025
05/06/2026
Yes
v
| CONVERTED |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Avance Management Inc
Attn: Tim Avance 710 East Main Street Allen, TX 75002 PARKER-TX Tax ID / EIN: 87-1743930 dba 1800 Flowers Allen dba North Texas Flowers dba 1800FlowersAllenTX |
represented by |
J. Mark Chevallier
Rochelle McCullough, LLP 901 Main Street Suite 3200 Dallas, TX 75202 214-953-0182 Fax : 888-467-5979 Email: mchevallier@romclaw.com Michael Pipkin
Rochelle McCullough, LLP 901 Main St, Suite 3200 Dallas, TX 75202 214-580-2570 Email: mpipkin@romclaw.com |
Trustee Areya Holder AURZADA (SBRA V)
Holder Law PO Box 2105 Addison, TX 75001-2105 972-438-8800 TERMINATED: 02/06/2026 |
| |
Trustee Mark A. Weisbart
Chapter 7 Bankruptcy Trustee 10501 N Central Expy Suite 106 Dallas, TX 75231-2203 972-755-7103 TERMINATED: 02/11/2026 |
represented by |
Wyatt John Shirley
Hayward PLLC 10501 N Central Expressway, Suite 106 Dallas, TX 75231 972-755-7102 Email: wshirley@haywardfirm.com Mark A. Weisbart
Hayward PLLC 10501 N Central Expy Suite 106 Dallas, TX 75231-2203 972-755-7103 Email: mweisbart@haywardfirm.com |
Trustee Linda S Payne
Linda S. Payne, Trustee P.O. Box 301 Paris, TX 75461 214-558-7796 |
| |
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 |
Susan B. Hersh
DOJ-Ust 1100 Commerce St. Ste 976 Dallas, TX 75242 214-767-8967 Email: susan.hersh@usdoj.gov Erin Marie Schmidt
DOJ-Ust 1100 Commerce Suite 976 Dallas, TX 75242 214-767-8967 Email: erin.schmidt2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 68 | Certificate of Notice [NOTICE OF FILING OF FIRST AND FINAL APPLICATION FOR COMPENSATION AND FOR REIMBURSEMENT OF EXPENSES BY ROCHELLE McCULLOUGH, LLP IN THEIR CAPACITY AS GENERAL BANKRUPTCY COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION] Filed By Michael Pipkin Filed by on behalf of Rochelle McCullough LLP (RE: related document(s)67 Application for Compensation and Reimbursement of Expenses [FIRST AND FINAL APPLICATION FOR COMPENSATION AND FOR REIMBURSEMENT OF EXPENSES BY ROCHELLE McCULLOUGH, LLP IN THEIR CAPACITY AS GENERAL BANKRUPTCY COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION] for Rochelle McCullough LLP, Debtor's Attorney, Fee: $20510.00, Expenses: $1132.36. Filed by Rochelle McCullough LLP (Attachments: # 1 Exhibit A - RoMC Invoice # 2 Exhibit B - RoMc Resume # 3 Cover Sheet re: First & Final Fee App # 4 Order Granting Fees) filed by Attorney Rochelle McCullough LLP). (Attachments: # 1 Service List) (Pipkin, Michael) (Entered: 05/06/2026) |
| 05/06/2026 | 67 | FIRST AND FINAL APPLICATION FOR COMPENSATION AND FOR REIMBURSEMENT OF EXPENSES BY ROCHELLE McCULLOUGH, LLP IN THEIR CAPACITY AS GENERAL BANKRUPTCY COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION for Rochelle McCullough LLP, Debtor's Attorney, Fee: $20510.00, Expenses: $1132.36. Filed by Rochelle McCullough LLP (Attachments: # 1 Exhibit A - RoMC Invoice # 2 Exhibit B - RoMc Resume # 3 Cover Sheet re: First & Final Fee App # 4 Order Granting Fees) (Pipkin, Michael)Modified on 5/7/2026 (lc). (Entered: 05/06/2026) |
| 05/05/2026 | 66 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3190796.01, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Areya Holder AURZADA (SBRA V) (AURZADA (SBRA V), Areya) (Entered: 05/05/2026) |
| 04/10/2026 | 65 | Certificate Of Mailing (RE: related document(s)64 Order Agreed Order Motion for Relief from Automatic Stay Notice Date 04/10/2026. (Admin.) (Entered: 04/10/2026)(RE: related document(s)60 Agreed Motion for Relief from Automatic Stay WITHOUT Waiver of 30-Day Hearing Requirement As To Prepetition Loan Collateral Filed by Comerica Bank). (dc)). |
| 04/08/2026 | 64 | Order Agreed Order Motion for Relief from Automatic Stay (RE: related document(s)60 Agreed Motion for Relief from Automatic Stay WITHOUT Waiver of 30-Day Hearing Requirement As To Prepetition Loan Collateral Filed by Comerica Bank). (dc) (Entered: 04/08/2026) |
| 04/06/2026 | 63 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/6/2026). (RE: related document(s) Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 3/27/2026.). Filed by Linda S Payne (Payne, Linda) (Entered: 04/06/2026) |
| 04/01/2026 | Proposed Agreed Order or Judgment Submitted Prior to Hearing RE: 60 Motion for Relief From Automatic Stay UPLOADED 2026-04-01 08:36 (Entered: 04/01/2026) | |
| 03/30/2026 | Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 3/27/2026. (Payne, Linda) (Entered: 03/30/2026) | |
| 03/27/2026 | 62 | BNC Certificate of Mailing - Order Setting Last Day to File Proofs of Claim Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026) |
| 03/25/2026 | 61 | Order Fixing Last Date For Filing Proofs Of Claims Combined With Notice Thereof. Proofs of Claims due by 6/3/2026. Government Proof of Claim due by 9/21/2026. (dc) (Entered: 03/25/2026) |