Antonio Munoz Aserradero, LLC
11
Joshua P. Searcy
08/07/2025
03/09/2026
Yes
v
| Subchapter_V, SMALLBUSINESS |
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/09/2026 | 74 | Motion 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) |
| 03/09/2026 | 73 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2026 Filed by Antonio Munoz Aserradero, LLC (Gazette, Michael) |
| 03/05/2026 | 72 | Certificate 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) |
| 02/28/2026 | 71 | Certificate 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.) |
| 02/26/2026 | 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) |
| 02/16/2026 | 69 | Chapter 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) |
| 02/01/2026 | 68 | Certificate 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.) |
| 01/30/2026 | 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) |
| 01/30/2026 | 66 | Debtor-In-Possession Monthly Operating Report for Filing Period December, 2025 Filed by Antonio Munoz Aserradero, LLC (Gazette, Michael) |
| 01/08/2026 | Receipt of Motion for Relief From Automatic Stay( 25-60480) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A14283919, amount $ 199.00. (U.S. Treasury) |