Antonio Munoz Aserradero, LLC
11
Joshua P. Searcy
08/07/2025
02/01/2026
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 |
|---|---|---|
| 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) | |
| 01/08/2026 | 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) (Lauffer, Charles) |
| 12/29/2025 | 64 | Debtor-In-Possession Monthly Operating Report for Filing Period November, 2025 Filed by Antonio Munoz Aserradero, LLC (Attachments: # (1) Bank Statement) (Gazette, Michael) |
| 12/12/2025 | 63 | Certificate Of Mailing (RE: related document(s)[61] Order Granting Motion for Joint Administration of Bankruptcy Estates (RE: related document(s)[50] Amended Motion for Joint Administration Filed by Antonio Munoz Aserradero, LLC (RE: related document(s)[49] Motion for Joint Administration filed by Debtor Antonio Munoz Aserradero, LLC). (Attachments: # 1 Exhibit # 2 Service List # 3 Proposed Order)). (bd)). Notice Date 12/12/2025. (Admin.) |
| 12/12/2025 | 62 | Certificate Of Mailing (RE: related document(s)[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)). Notice Date 12/12/2025. (Admin.) |
| 12/10/2025 | THIS CASE IS NOW BEING JOINTLY ADMINISTERED WITH OTHER RELATED ENTITIES UNDER CASE NO. 25-60480. PLEASE CONSULT THE DOCKET SHEET FOR THAT CASE FOR ADDITIONAL MATTERS WHICH MAY AFFECT THIS DEBTOR AND THIS BANKRUPTCY ESTATE. (bd) | |
| 12/10/2025 | 61 | Order Granting Motion for Joint Administration of Bankruptcy Estates (RE: related document(s)[50] Amended Motion for Joint Administration Filed by Antonio Munoz Aserradero, LLC (RE: related document(s)[49] Motion for Joint Administration filed by Debtor Antonio Munoz Aserradero, LLC). (Attachments: # 1 Exhibit # 2 Service List # 3 Proposed Order)). (bd) |