Cinco Ranch Memory Care, LLC
11
Stacey G. Jernigan
05/02/2019
07/14/2021
Yes
v
|   REFORM, ClaimsAgent  | 
Assigned to: Stacey G. Jernigan Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Cinco Ranch Memory Care, LLC 
545 E. John Carpenter Frwy. Suite 500 Dallas, TX 75062 FORT BEND-TX Tax ID / EIN: 46-2522716 dba  Autumn Leaves of Cinco Ranch  | 
	represented by	  | 
  	                     Vickie L. Driver 
Crowe & Dunlevy 2525 McKinnon St. Suite 425 Dallas, TX 75201 214-420-2142 Fax : 214-736-1747 Email: Vickie.Driver@crowedunlevy.com Christina Walton Stephenson 
Crowe & Dunlevy 2525 McKinnon St. Suite 425 Dallas, TX 75201 214-420-2163 Fax : 214-736-1747 Email: Crissie.stephenson@crowedunlevy.com  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/14/2021 | 37 | Final decree (Case closed) . Entered on 7/14/2021 (Dugan, S.) | 
| 07/06/2021 | 36 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)[34] Motion for final decree Filed by Debtor Cinco Ranch Memory Care, LLC Objections due by 7/1/2021. (Attachments: # 1 Proposed Order)) Responses due by 7/13/2021. (Ecker, C.) | 
| 06/15/2021 | 35 | Certificate of service re: Affidavit of Service Filed by Other Professional Donlin Recano & Co. (related document(s)[34] Motion for final decree Filed by Debtor Cinco Ranch Memory Care, LLC Objections due by 7/1/2021. (Attachments: # 1 Proposed Order) filed by Debtor Cinco Ranch Memory Care, LLC). (Jordan, Lillian) | 
| 06/10/2021 | 34 | Motion for final decree Filed by Debtor Cinco Ranch Memory Care, LLC Objections due by 7/1/2021. (Attachments: # (1) Proposed Order) (Stephenson, Christina) | 
| 05/24/2021 | 33 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2021 to March 31, 2021 filed by Debtor Cinco Ranch Memory Care, LLC. (Stephenson, Christina) | 
| 03/03/2021 | 32 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 31, 2020 to December 31, 2020 filed by Debtor Cinco Ranch Memory Care, LLC. (Stephenson, Christina) | 
| 03/03/2021 | 31 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 1, 2020 to September 30, 2020 filed by Debtor Cinco Ranch Memory Care, LLC. (Stephenson, Christina) | 
| 03/03/2021 | 30 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period April 1, 2020 to June 30, 2020 filed by Debtor Cinco Ranch Memory Care, LLC. (Stephenson, Christina) | 
| 03/03/2021 | 29 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2020 to March 31, 2020 filed by Debtor Cinco Ranch Memory Care, LLC. (Stephenson, Christina) | 
| 12/21/2020 | 28 | Notice of Appearance and Request for Notice by Owen M. Sonik filed by Creditor CINCO MUNICIPAL UTILITY DISTRICT # 12. (Sonik, Owen) |