MQ Pretty Pond, LLC
11
Stacey G Jernigan
03/24/2020
10/13/2022
Yes
v
jntadmn, MEMBER, REFORM |
Assigned to: Stacey G. Jernigan Chapter 11 Voluntary Asset |
|
Debtor MQ Pretty Pond, LLC
4622 Maple Ave., Ste. 200 Dallas, TX 75219-1073 DALLAS-TX Tax ID / EIN: 46-5718718 |
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 Melissa Russ Kingston
Friedman & Feiger, LLP 5301 Spring Valley Rd., Ste. 200 Dallas, TX 75254 (972) 788-1400 Fax : (972) 776-5313 Email: mkingston@fflawoffice.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
09/02/2020 | 32 | (40 pgs; 2 docs) Omnibus Objection to claim(s) 6,7,8 of Creditor(s) Bistum.. Filed by Debtor MQ Pretty Pond, LLC. (Attachments: # 1 Exhibit) (Kingston, Melissa) |
05/29/2020 | 31 | (4 pgs) Order granting motion for joint administration lead case 3:20-bk-30644 with member case 3:20-bk-30973 (related document # 11)Judge Stacey G. Jernigan assigned. Involvement of Judge Harlin DeWayne Hale terminated. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 Cases of Waters Retail TPA, LLC, MQ Coco Plum, LLC, and MQ Pretty Pond, LLC. The docket in Case No. 20-30644-11 should be consulted for all matters affecting this case. The Debtors shall maintain a separate claims register for each of these Chapter 11 cases, separately file schedules of assets and liabilities and statements of financial affairs, and report on an entity by entity basis on a monthly operating report. Entered on 5/29/2020. (Okafor, M.) |
05/26/2020 | 30 | (10 pgs; 2 docs) Debtor-in-possession monthly operating report for filing period April 1, 2020 to April 30, 2020 filed by Debtor MQ Pretty Pond, LLC. (Attachments: # 1 Bank Statement) (Driver, Vickie) |
05/13/2020 | Receipt of filing fee for Schedules(20-30973-hdh11) [misc,schedall] ( 31.00). Receipt number 27754217, amount $ 31.00 (re: Doc# 28). (U.S. Treasury) | |
05/13/2020 | 28 | (6 pgs) Amended Schedules: E/F, with Summary of Assets and Liabilities (Deleting creditors) fee Amount $31 (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor MQ Pretty Pond, LLC. (Driver, Vickie) |
05/13/2020 | 27 | (9 pgs) Amended Schedules: A/B,. Filed by Debtor MQ Pretty Pond, LLC. (Driver, Vickie) |
05/08/2020 | 26 | (2 pgs) Notice of Appearance and Request for Notice by John P. Lewis Jr. filed by Creditor John Shepard. (Lewis, John) |
05/04/2020 | Trustee's initial report of meeting of creditors held on 5/1/2020 (RE: related document(s) 17 Meeting of creditors Chapter 11) (McKitt, Stephen) | |
04/28/2020 | 25 | (10 pgs) Certificate of service re: Telephonic (Amended) Notice of Chapter 11 Bankruptcy Case filed by Debtor MQ Pretty Pond, LLC (RE: related document(s) 17 Meeting of creditors Chapter 11). (Driver, Vickie) |
04/28/2020 | 24 | (8 pgs) Certificate of service re: Notice of Chapter 11 Bankruptcy Case filed by Debtor MQ Pretty Pond, LLC (RE: related document(s) 7 Meeting of creditors Chapter 11). (Driver, Vickie) |