Reavans Annex LLC
11
Harlin DeWayne Hale
11/04/2019
04/03/2023
Yes
v
CLOSED, EXHIBITS, REFORM |
Assigned to: Harlin DeWayne Hale Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Reavans Annex LLC
1218 El Prado Ave., Ste. 134 Torrance, CA 90501 DALLAS-TX Tax ID / EIN: 82-0819485 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 12720 Hillcrest Road Suite 625 Dallas, TX 75230 972-503-4033 Email: joyce@joycelindauer.com Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
02/19/2020 | 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. (Kerr, S.) | |
02/19/2020 | 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. (Kerr, S.) |
02/07/2020 | 56 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 52 Order dismissing Debtor without prejudice per docket 39. Entered on 1/31/2020 (Ecker, C.) Additional attachment(s) added on 1/31/2020 (Ecker, C.).) No. of Notices: 12. Notice Date 02/07/2020. (Admin.) |
02/01/2020 | 54 | (2 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 51 Order granting motion to appear pro hac vice adding Herbert C. Shelton for Thrive Lending Fund II, LLC (related document 49) Entered on 1/30/2020. (Okafor, M.)) No. of Notices: 1. Notice Date 02/01/2020. (Admin.) |
01/31/2020 | 53 | (5 pgs) Order granting motion to sell (related document # 44) Entered on 1/31/2020. (Bergreen, J.) |
01/31/2020 | 52 | (4 pgs) Order dismissing Debtor without prejudice per docket # 39. Entered on 1/31/2020 (Ecker, C.) Additional attachment(s) added on 1/31/2020 (Ecker, C.). |
01/30/2020 | 51 | (1 pg) Order granting motion to appear pro hac vice adding Herbert C. Shelton for Thrive Lending Fund II, LLC (related document # 49) Entered on 1/30/2020. (Okafor, M.) |
01/29/2020 | 50 | (4 pgs) Objection to (related document(s): 44 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181, filed by Debtor Reavans Annex LLC) filed by Creditor Thrive Lending Fund, LLC. (Satija, Ron) |
01/29/2020 | Receipt of filing fee for Motion to Appear pro hac vice(19-33704-hdh11) [motion,mprohac] ( 100.00). Receipt number 27398702, amount $ 100.00 (re: Doc# 49). (U.S. Treasury) | |
01/29/2020 | 49 | (3 pgs) Motion to appear pro hac vice for Herbert C. Shelton. Fee Amount $100 Filed by Creditor Thrive Lending Fund II, LLC (Shelton, Herbert) Modified creditor name on 1/30/2020 (Okafor, M.). |