Case number: 3:18-bk-31218 - Solegna Properties, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Solegna Properties, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    04/03/2018

  • Last Filing

    04/24/2019

  • Asset

    No

  • Vol

    v

Docket Header
REFORM, EXHIBITS, CLOSED, BARRED



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 18-31218-sgj7

Assigned to: Stacey G. Jernigan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/03/2018
Date converted:  01/08/2019
Date terminated:  03/12/2019
Debtor dismissed:  02/25/2019
341 meeting:  04/26/2018

Debtor

Solegna Properties, LLC

4848 Lemon Ave
Suite 405
Dallas, TX 75219
DALLAS-TX
Tax ID / EIN: 82-5026859

represented by
Eric A. Liepins

Eric A. Liepins, P.C.
12770 Coit Rd., Suite 1100
Dallas, TX 75251
(972) 991-5591
Email: eric@ealpc.com

Trustee

Jeffrey H. Mims

Founders Square, Suite 560
900 Jackson Street
Dallas, TX 75202
(214) 210-2913

represented by
Anne Elizabeth Burns

Cavazos Hendricks Poirot, P.C.
Suite 570, Founders Square
900 Jackson St.
Dallas, TX 75202-4425
(214) 573-7300
Fax : (214) 573-7399
Email: aburns@chfirm.com

Cavazos Hendricks Poirot, P.C.

Suite 570, Founders Square
900 Jackson Street
Dallas, TX 75202
214-573-7306

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
04/24/2019146(3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 145 Order granting application for compensation (related document 142) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $15670.50, expenses awarded: $180.62 Entered on 4/22/2019.) No. of Notices: 1. Notice Date 04/24/2019. (Admin.)
04/22/2019145(2 pgs) Order granting application for compensation (related document # 142) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $15670.50, expenses awarded: $180.62 Entered on 4/22/2019. (Banks, Courtney)
03/29/2019144(2 pgs) Certificate of No Objections Filed filed by Trustee Jeffrey H. Mims (RE: related document(s) 142 Application for compensation - Notice of Chapter 7 Trustees Commission and Chapter 7 Trustees Attorneys Compensation for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 10/18/2018 to 3/15/2019, Fee: $15,670.50, Expenses: &). (Burns, Anne)
03/18/2019143(4 pgs) Certificate of service re: Notice of Chapter 7 Trustees Commission and Chapter 7 Trustees Attorneys Compensation filed by Trustee Jeffrey H. Mims (RE: related document(s) 142 Application for compensation - Notice of Chapter 7 Trustees Commission and Chapter 7 Trustees Attorneys Compensation for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 10/18/2018 to 3/15/2019, Fee: $15,670.50, Expenses: &). (Burns, Anne)
03/18/2019142(15 pgs; 3 docs) Application for compensation - Notice of Chapter 7 Trustees Commission and Chapter 7 Trustees Attorneys Compensation for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 10/18/2018 to 3/15/2019, Fee: $15,670.50, Expenses: $180.62. Filed by Attorney Cavazos Hendricks Poirot, P.C. Objections due by 3/28/2019. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Burns, Anne)
03/12/2019The Chapter 7 Trustee is Discharged and the Bankruptcy case is 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. (Bibbs-Samuels, P.)
02/27/2019141(5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 140 Order granting motion to dismiss Debtor with prejudice for 270 days. (related document 134)Barred Debtor Solegna Properties, LLC starting 2/25/2019 to 11/22/2019 Entered on 2/25/2019.) No. of Notices: 11. Notice Date 02/27/2019. (Admin.)
02/25/2019140(4 pgs) Order granting motion to dismiss Debtor with prejudice for 270 days. (related document # 134)Barred Debtor Solegna Properties, LLC starting 2/25/2019 to 11/22/2019 Entered on 2/25/2019. (Banks, Courtney)
02/14/2019Hearing held on 2/14/2019. (RE: related document(s) 134 Motion to dismiss case and Response to Emergency Motion for Contempt Filed by Interested Party Angelos Kolombotos (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Exhibit 4)) Appearances: L. Addison for Minsk and K. Wisdom; M. Hayward for A. Kolombotos; R. Nicoud for A. Daeizadeh; M. Collins for J. Chappell; A. Burns and C. Hendricks for Trustee. Motion granted, with 270-day bar on filing a new case and 270-day in rem relief as to all 9 properties. Trustees counsel to submit a form of order. Order will be without prejudice to payment of Trustees reasonable fees and expenses. (Ecker, C.)
02/14/2019Hearing held on 2/14/2019. (RE: related document(s) 129 Motion for contempt against Angelos Kolobotos for Debtor regarding Unauthorized Exercising of Trustee's Authority Filed by Minsk Finance, LLC, Kimberly Wisdom) Appearances: L. Addison for Minsk and K. Wisdom; M. Hayward for A. Kolombotos; R. Nicoud for A. Daeizadeh; M. Collins for J. Chappell; A. Burns and C. Hendricks for Trustee. Motion mooted, due to courts decision to dismiss case. (Ecker, C.)