Case number: 3:17-bk-31260 - 14885 Inwood Road, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    14885 Inwood Road, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    04/03/2017

  • Last Filing

    04/15/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, CLOSED



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 17-31260-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/03/2017
Date terminated:  12/20/2017
Debtor dismissed:  12/04/2017
341 meeting:  05/04/2017
Deadline for filing claims:  08/02/2017

Debtor

14885 Inwood Road, LLC

4021 W. 232nd St.
Torrance, CA 90505
DALLAS-TX
Tax ID / EIN: 20-5400912

represented by
Shawn S. Hashemi

Chalaki Law, P.C
3234 Commander Drive, Suite 200
Carrollton, TX 75006
972-793-8500
Fax : 800-991-6288
Email: efile@chalakilaw.com

Melissa S. Hayward

Hayward PLLC
10501 N. Central Expry, Ste. 106
Dallas, TX 75231
972-755-7104
Fax : 972-755-7104
Email: MHayward@HaywardFirm.com
TERMINATED: 11/28/2017

Julian Preston Vasek

Hayward & Associates PLLC
10501 N. Central Expressway
Suite 106
Dallas, TX 75231
972-755-7106
Fax : 972-755-7116
Email: jvasek@haywardfirm.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
04/15/2021131(2 pgs) Notice Release and Full Satisfaction of Judgment filed by Debtor 14885 Inwood Road, LLC. (Hashemi, Shawn)
03/30/2021130(1 pg) PROCESS RECEIPT AND RETURN RE: Writ of Execution filed by Debtor 14885 Inwood Road, LLC (RE: related document(s)129 Writ of execution issued). (Tello, Chris)
11/06/2020129(6 pgs) Writ of execution issued (RE: related document(s)128 Abstract of judgment (RE: related document(s)124 Order granting application for compensation (related document 118) granting for Hayward & Associates PLLC, fees awarded: $100815.00 plus another $5,674.90 presented in a Fee Supplement, expenses awarded: $2099.53 Entered on 11/28/2017.) (Dugan, S.)) (Rielly, Bill)
02/16/2018128(1 pg) Abstract of judgment (RE: related document(s)124 Order granting application for compensation (related document 118) granting for Hayward & Associates PLLC, fees awarded: $100815.00 plus another $5,674.90 presented in a Fee Supplement, expenses awarded: $2099.53 Entered on 11/28/2017.) (Dugan, S.)
12/20/2017Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Banks, Courtney)
12/06/2017127(4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)126 Order granting motion to dismiss Debtor without prejudice. (related document 111) Entered on 12/4/2017. ORDERED that this Order shall have no effect upon that certain Compromise and Settlement Agreement (Agreement), this Courts August 30, 2017 Order Approving Settlement Agreement and Modifying Automatic Stay 103, the changes in the Debtors equity pursuant to the Agreement and August 30, 2017 Order, and the transfers and other consideration effectuated and exchanged under the Agreement.(Rielly, Bill) Modified text on 12/5/2017 (Bibbs-Samuels, P.).) No. of Notices: 26. Notice Date 12/06/2017. (Admin.)
12/04/2017126(2 pgs) Order granting motion to dismiss Debtor without prejudice. (related document 111) Entered on 12/4/2017. ORDERED that this Order shall have no effect upon that certain Compromise and Settlement Agreement (Agreement), this Courts August 30, 2017 Order Approving Settlement Agreement and Modifying Automatic Stay 103, the changes in the Debtors equity pursuant to the Agreement and August 30, 2017 Order, and the transfers and other consideration effectuated and exchanged under the Agreement.(Rielly, Bill) Modified text on 12/5/2017 (Bibbs-Samuels, P.).
11/30/2017Hearing held on 11/30/2017. (RE: related document(s)111 Motion to dismiss case Filed by Debtor 14885 Inwood Road, LLC (Attachments: # 1 Service List)) Appearances: Julian Vasek for Debtor. J. Sandberg, special counsel for debtor. Motion granted. (Ecker, C.) (Entered: 12/01/2017)
11/28/2017125(2 pgs) Order granting motion to withdraw Hayward & Associates PLLC as attorney (attorney Melissa S. Hayward terminated). (related document # 112) Entered on 11/28/2017. (Rielly, Bill)
11/28/2017124(2 pgs) Order granting application for compensation (related document # 118) granting for Hayward & Associates PLLC, fees awarded: $100815.00 plus another $5,674.90 presented in a Fee Supplement, expenses awarded: $2099.53 Entered on 11/28/2017. (Rielly, Bill)