Last Frontier Realty Corporation
11
Harlin DeWayne Hale
12/04/2017
Yes
v
REFORM, BARRED, EXHIBITS, CLOSED |
Assigned to: Harlin DeWayne Hale Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Last Frontier Realty Corporation
3117 Saturn Garland, TX 75041 DALLAS-TX Tax ID / EIN: 30-0109118 dba 10L Construction fdba Last Frontier Construction |
represented by |
Emil Reichstadt
3625 North Hall Suite 690 Dallas, TX 75219 214-520-3355 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Meredyth Kippes
United States Trustee 1100 Commerce St. Rm. 976 Dallas, TX 75242 (214) 767-1079 Fax : (214) 767-8971 Email: meredyth.a.kippes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/26/2017 | Bankruptcy 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. (Brown, D.) | |
12/26/2017 | 0 | Bankruptcy 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. (Brown, D.) |
12/21/2017 | 18 | Transcript regarding Hearing Held 12/07/17 RE: MOTION (DOC 4). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 03/21/2018. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc. (CourtTranscripts@aol.com), Telephone number 215-862-1115. (RE: related document(s) Hearing held on 12/7/2017. (RE: related document(s) 4 Budtime Forest Grove Homes, LLC's Emergency Motion to Dismiss Case for Bad Faith Under Section 1112 and Request for Sanctions Filed by Creditor Budtime Forest Grove Homes, LLC (Gaither, John) Modified TEXT on 12/6/2017 (Blanco, J.).) (FINDINGS OF FACT CONCLUSIONS OF LAW; MOTION GRANTED; CASE DISMISSED WITH PREJUDICE.)). Transcript to be made available to the public on 03/21/2018. (Hartmann, Karen) |
12/19/2017 | 17 | Request for transcript regarding a hearing held on 12/7/2017. The requested turn-around time is 7-day expedited (Green, Shanette) |
12/13/2017 | 16 | (1 pg) Notice of Appearance and Request for Notice by Elizabeth Weller filed by Creditor Dallas County. (Weller, Elizabeth) |
12/10/2017 | 15 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 13 Order granting motion to dismiss Debtor with prejudice for one year. (related document 4)Barred Debtor Last Frontier Realty Corporation starting 12/8/2017 to 12/8/2018 Entered on 12/8/2017.) No. of Notices: 2. Notice Date 12/10/2017. (Admin.) |
12/08/2017 | 14 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 11 Notice of deficiency. Schedule A/B due 12/18/2017. Schedule D due 12/18/2017. Schedule E/F due 12/18/2017. Schedule G due 12/18/2017. Schedule H due 12/18/2017. Summary of Assets and Liabilities and Certain Statistical Information due 12/18/2017. Statement of Financial Affairs due 12/18/2017. Creditor matrix due 12/8/2017. 20 Largest Unsecured Creditors due 12/6/2017. Cash Flow Statement due 12/11/2017. Chapter 11 Small Business Balance Sheet due 12/11/2017. Chapter 11 Small Business Statement of Operations due 12/11/2017.) No. of Notices: 2. Notice Date 12/08/2017. (Admin.) |
12/08/2017 | 13 | (2 pgs) Order granting motion to dismiss Debtor with prejudice for one year. (related document # 4)Barred Debtor Last Frontier Realty Corporation starting 12/8/2017 to 12/8/2018 Entered on 12/8/2017. (Whitaker, Sheniqua) |
12/06/2017 | 12 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 3 INCORRECT ENTRY Notice of deficiency. Schedule A/B due 12/18/2017. Schedule D due 12/18/2017. Schedule E/F due 12/18/2017. Schedule G due 12/18/2017. Schedule H due 12/18/2017. Summary of Assets and Liabilities and Certain Statistical Information due 12/18/2017. Statement of Financial Affairs due 12/18/2017. Creditor matrix due 12/6/2017.Statement of Income/Means Test Form due 12/18/2017. 20 Largest Unsecured Creditors due 12/6/2017. Cash Flow Statement due 12/11/2017. Chapter 11 Small Business Balance Sheet due 12/11/2017. Chapter 11 Small Business Statement of Operations due 12/11/2017. (Taylor, Alexiss) Modified on 12/6/2017 .) No. of Notices: 2. Notice Date 12/06/2017. (Admin.) |
12/06/2017 | 11 | (2 pgs) Notice of deficiency. Schedule A/B due 12/18/2017. Schedule D due 12/18/2017. Schedule E/F due 12/18/2017. Schedule G due 12/18/2017. Schedule H due 12/18/2017. Summary of Assets and Liabilities and Certain Statistical Information due 12/18/2017. Statement of Financial Affairs due 12/18/2017. Creditor matrix due 12/8/2017. 20 Largest Unsecured Creditors due 12/6/2017. Cash Flow Statement due 12/11/2017. Chapter 11 Small Business Balance Sheet due 12/11/2017. Chapter 11 Small Business Statement of Operations due 12/11/2017. (Taylor, Alexiss) |