Unified 2020 Realty Partners, LP
7
05/06/2013
04/25/2018
Yes
REFORM, EXHIBITS, CONVERTED |
Assigned to: Stacey G. Jernigan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Unified 2020 Realty Partners, LP
2020 Live Oak Street Dallas, TX 75201 DALLAS-TX Tax ID / EIN: 26-1785197 fdba 2020MCF |
represented by |
Kerry S. Alleyne-Simmons
Law Office of Arthur Ungerman 8140 Walnut Hill Lane, Ste. 301 Dallas, TX 75231 972-239-9055 Jules Peter Slim
PO Box 140307 Irving, TX 75014-0307 214-350-5183 Fax : (214)350-5184 Email: jslim@slimlawfirm.com Arthur I. Ungerman
Arthur I. Ungerman, Esquire 12720 Hillcrest Road Suite 625 Dallas, TX 75230 972-239-9055 Fax : 972-239-9886 Email: arthur@arthurungerman.com Arthur I. Ungerman
Law Office of Arthur Ungerman 8140 Walnut Hill Lane, Suite 301 Dallas, TX 75231 972-239-9055 Fax : 972-239-9886 |
Trustee Daniel J. Sherman
509 N. Montclair Dallas, TX 75208 (214)942-5502 |
represented by |
Jason C. Marshall
The Marshall Firm 302 N. Market, Ste. 510 Dallas, TX 75202 214-742-4800 Kevin D. McCullough
Rochelle McCullough L.L.P. 325 N. St. Paul St., Ste. 4500 Dallas, TX 75201 (214) 953-0182 Fax : (214)953-0185 Email: kdm@romclaw.com Kerry Ann Miller
Rochelle McCullough, LLP 325 N. St. Paul Street, Suite 4500 Dallas, TX 75201 (214) 953-0182 Fax : (214) 953-0185 Email: kmiller@romclawyers.com Kathryn Gillian Reid
Rochelle McCullough LLP 325 N. Saint Paul Street, Suite 4500 Dallas, TX 75201 (214) 953-0182 Fax : (214) 953-0185 Email: kreid@romclaw.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
William T. Neary
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242 214-767-8967, ext. 230 Fax : 214-767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/18/2017 | 544 | (6 pgs) Certificate of service re: [Dkt. No. 541], [Dkt. No. 542], and [Dkt. No. 543] filed by Trustee Daniel J. Sherman (RE: related document(s) 541 Notice of intent to abandon, 542 Trustee's Application for administrative expenses for Destruction of Debtor's Records, 543 Application for compensation (First and Final Chapter 7) for Rochelle McCullough, LLP, Trustee's Attorney, Period: 12/1/2015 to 9/18/2017, Fee: $26,239.00, Expenses: $3,420.84.). (Reid, Kathryn) |
09/18/2017 | 543 | (23 pgs; 3 docs) Application for compensation (First and Final Chapter 7) for Rochelle McCullough, LLP, Trustee's Attorney, Period: 12/1/2015 to 9/18/2017, Fee: $26,239.00, Expenses: $3,420.84. Filed by Attorney Rochelle McCullough, LLP Objections due by 10/12/2017. (Attachments: # 1 Exhibit A # 2 Coversheet) (Reid, Kathryn) |
09/18/2017 | 542 | (5 pgs; 2 docs) Trustee's Application for administrative expenses for Destruction of Debtor's Records Filed by Trustee Daniel J. Sherman Objections due by 10/12/2017. (Attachments: # 1 Exhibit A) (Reid, Kathryn) |
09/18/2017 | 541 | (4 pgs) Notice of intent to abandon and destroy: Trustee's Motion to Authorize Abandonment and Destruction of Debtor's Documents and Electronic Data Servers in Storage filed by Trustee Daniel J. Sherman. Objections due by 10/12/2017. (Reid, Kathryn) |
09/06/2017 | 540 | (16 pgs; 3 docs) Application for compensation and reimbursement of expenses--First and Final (Chapter 7 period) for Litzler Segner Shaw & McKenney LLP, Accountant, Period: 8/12/2015 to 8/25/2017, Fee: $2,480.00, Expenses: $40.80. Filed by Objections due by 10/2/2017. (Attachments: # 1 Exhibit A # 2 Service List) (Segner, Milo) |
09/06/2017 | 539 | (20 pgs; 3 docs) Application for compensation and reimbursement of expenses--First and Final (Chapter 11 period) for Litzler Segner Shaw & McKenney LLP, Accountant, Period: 2/18/2014 to 8/11/2015, Fee: $29,502.50, Expenses: $81.53. Filed by Objections due by 10/2/2017. (Attachments: # 1 Exhibit A # 2 Service List) (Segner, Milo) |
08/17/2017 | 538 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 535 Order regarding objection to claim (RE: related document(s) 526 Objection to claim filed by Trustee Daniel J. Sherman). Entered on 8/15/2017) No. of Notices: 0. Notice Date 08/17/2017. (Admin.) |
08/17/2017 | 537 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 534 Order regarding objection to claim (RE: related document(s) 525 Objection to claim filed by Trustee Daniel J. Sherman). Entered on 8/15/2017) No. of Notices: 0. Notice Date 08/17/2017. (Admin.) |
08/17/2017 | 536 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 533 Order regarding objection to claim (RE: related document(s) 524 Objection to claim filed by Trustee Daniel J. Sherman). Entered on 8/15/2017) No. of Notices: 0. Notice Date 08/17/2017. (Admin.) |
08/15/2017 | 535 | (2 pgs) Order regarding objection to claim (RE: related document(s) 526 Objection to claim filed by Trustee Daniel J. Sherman). Entered on 8/15/2017 (Whitaker, Sheniqua) |