Case number: 6:25-bk-60480 - Antonio Munoz Aserradero, LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Antonio Munoz Aserradero, LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Joshua P. Searcy

  • Filed

    08/07/2025

  • Last Filing

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMALLBUSINESS



United States Bankruptcy Court
Eastern District of Texas (Tyler)
Bankruptcy Petition #: 25-60480

Assigned to: Bankruptcy Judge Joshua P. Searcy
Chapter 11
Voluntary
Asset


Date filed:  08/07/2025
341 meeting:  09/10/2025
Deadline for filing claims:  10/16/2025
Deadline for filing claims (govt.):  02/03/2026

Debtor

Antonio Munoz Aserradero, LLC, Debtor

3023 FM 347 N
Rusk, TX 75758
CHEROKEE-TX
Tax ID / EIN: 37-1967822

represented by
Michael E. Gazette

100 East Ferguson Street
Ste. 1000
Tyler, TX 75702
(903) 596-9911
Email: megazette@suddenlinkmail.com

Trustee

Frances A. Smith (SBRA V)

Offit Kurman
700 N. Pearl Street
Ste 1610
Dallas, TX 75201
214-377-7879

represented by
Frances A. Smith (SBRA V)

Offit Kurman
700 N. Pearl Street
Ste 1610
Dallas, TX 75201
214-377-7879
Fax : 214-377-9409
Email: frances.smith@offitkurman.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
Erin Marie Schmidt

DOJ-Ust
1100 Commerce
Suite 976
Dallas, TX 75242
214-767-8967
Email: erin.schmidt2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/09/202674Motion for Distribution of Retainer Filed by Antonio Munoz Aserradero, LLC (Attachments: # (1) Fee App Summary Sheet # (2) Billing Statements # (3) Proposed Order # (4) Service List) (Gazette, Michael)
03/09/202673Debtor-In-Possession Monthly Operating Report for Filing Period January 2026 Filed by Antonio Munoz Aserradero, LLC (Gazette, Michael)
03/05/202672Certificate of Service of Joint Plan and Ballots Filed by Antonio Munoz Aserradero, LLC (RE: related document(s)[70] Order Fixing Time For Filing Acceptances Or Rejections Of Debtor's Proposed Chapter 11 Plan Of Reorganization And/Or Objections To Confirmation Of Proposed Plan And Setting Hearing To Consider Confirmation Of Debtor's Proposed Chapter 11 Plan Of Reorganization (RE: related document(s)[69] Chapter 11 Small Business SubChapter V Plan Filed by Antonio Munoz Aserradero, LLC). Confirmation hearing to be held on 4/14/2026 at 09:30 AM at Plaza Tower Courtroom. Last day to Object to Confirmation 4/2/2026. Ballots due by 4/2/2026. (jd)). (Attachments: # (1) Service List) (Gazette, Michael)
02/28/202671Certificate Of Mailing (RE: related document(s)[70] Order Fixing Time For Filing Acceptances Or Rejections Of Debtor's Proposed Chapter 11 Plan Of Reorganization And/Or Objections To Confirmation Of Proposed Plan And Setting Hearing To Consider Confirmation Of Debtor's Proposed Chapter 11 Plan Of Reorganization (RE: related document(s)[69] Chapter 11 Small Business SubChapter V Plan Filed by Antonio Munoz Aserradero, LLC). Confirmation hearing to be held on 4/14/2026 at 09:30 AM at Plaza Tower Courtroom. Last day to Object to Confirmation 4/2/2026. Ballots due by 4/2/2026. (jd)). Notice Date 02/28/2026. (Admin.)
02/26/202670Order Fixing Time For Filing Acceptances Or Rejections Of Debtor's Proposed Chapter 11 Plan Of Reorganization And/Or Objections To Confirmation Of Proposed Plan And Setting Hearing To Consider Confirmation Of Debtor's Proposed Chapter 11 Plan Of Reorganization (RE: related document(s)[69] Chapter 11 Small Business SubChapter V Plan Filed by Antonio Munoz Aserradero, LLC). Confirmation hearing to be held on 4/14/2026 at 09:30 AM at Plaza Tower Courtroom. Last day to Object to Confirmation 4/2/2026. Ballots due by 4/2/2026. (jd)
02/16/202669Chapter 11 Small Business SubChapter V Plan Filed by Antonio Munoz Aserradero, LLC (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by Antonio Munoz Aserradero, LLC, Chapter 11 Plan due by 11/5/2025.Document Due 08/14/2025., [60] Order Granting Motion to Extend Time to File Chapter 11 Subchapter V Plan (RE: related document(s)[55] Motion to Extend Time to File Chapter 11 Subchapter V Plan Filed by Antonio Munoz Aserradero, LLC (Attachments: # 1 Service List # 2 Proposed Order)). Chapter 11 Plan due by 2/3/2026. (bd)). (Attachments: # (1) Liquidation analysis # (2) Service List)(Gazette, Michael)
02/01/202668Certificate Of Mailing (RE: related document(s)[67] Order Granting Motion for Relief from Automatic Stay (RE: related document(s)[65] Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 2000 GMC and 2015 LEGE Trailer Filed by Roberto Munoz (Attachments: # 1 Exhibit A - TItles # 2 Proposed Order)). (bd)). Notice Date 02/01/2026. (Admin.)
01/30/202667Order Granting Motion for Relief from Automatic Stay (RE: related document(s)[65] Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To 2000 GMC and 2015 LEGE Trailer Filed by Roberto Munoz (Attachments: # 1 Exhibit A - TItles # 2 Proposed Order)). (bd)
01/30/202666Debtor-In-Possession Monthly Operating Report for Filing Period December, 2025 Filed by Antonio Munoz Aserradero, LLC (Gazette, Michael)
01/08/2026Receipt of Motion for Relief From Automatic Stay( 25-60480) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A14283919, amount $ 199.00. (U.S. Treasury)