Heena Hospitality, LLC
11
Russell F. Nelms
06/10/2016
04/26/2017
Yes
v
|   REFORM  | 
Assigned to: Russell F. Nelms Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Heena Hospitality, LLC 
150 Alford Drive Weatherford, TX 76087 PARKER-TX Tax ID / EIN: 20-3942914  | 
	represented by	  | 
  	                     Joyce W. Lindauer 
Joyce W. Lindauer Attorney, PLLC 12720 Hillcrest Road Suite 625 Dallas, TX 75230 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 01/03/2017 | 75 | (2 pgs) Withdrawal Withdrawal of Motion of Citizens Bank, N.A., for Relief From the Automatic Stay filed by Creditor Citizens Bank, N.A. (RE: related document(s) 58 Motion for relief from stay Motion of Citizens Bank, N.A. for Relief From the Automatic Stay Fee amount $181,). (Postnikoff, Joseph) | 
| 12/29/2016 | Hearing held on 12/29/2016. (RE: related document(s) 51 Chapter 11 disclosure statement for small business filed by Debtor Heena Hospitality, LLC.) ***APPROVED*** (Levario, Tandi) | |
| 12/29/2016 | Hearing held on 12/29/2016. (RE: related document(s) 50 Chapter 11 small business plan filed by Debtor Heena Hospitality, LLC.) ***CONFIRMED*** (Levario, Tandi) | |
| 12/29/2016 | Hearing held on 12/29/2016. (RE: related document(s) 58 Motion for relief from stay Motion of Citizens Bank, N.A. for Relief From the Automatic Stay Fee amount $181, Filed by Creditor Citizens Bank, N.A. Objections due by 12/16/2016.) ***WITHDRAWN*** (Levario, Tandi) | |
| 12/29/2016 | 74 | (1 pg) Withdrawal of claim(s): 1 Filed by Creditor Parker CAD. (Spindler, Laurie) | 
| 12/29/2016 | 73 | (6 pgs) Support/supplemental document/First Amended Supplement to Plan of Reorganization Dated November 21, 2016 filed by Debtor Heena Hospitality, LLC (RE: related document(s) 50 Chapter 11 small business plan). (Lindauer, Joyce) | 
| 12/29/2016 | 72 | (5 pgs) Support/supplemental document/First Supplement to Plan of Reorganization Dated November 21, 2016 filed by Debtor Heena Hospitality, LLC (RE: related document(s) 50 Chapter 11 small business plan). (Lindauer, Joyce) | 
| 12/28/2016 | 71 | Hearing reset (RE: related document(s) 51 Chapter 11 disclosure statement for small business filed by Debtor Heena Hospitality, LLC.) Confirmation hearing to be held on 12/29/2016 at 01:30 PM at Ft. Worth, Judge Nelms Ctrm.. (Levario, Tandi) | 
| 12/28/2016 | 70 | Hearing reset (RE: related document(s) 50 Chapter 11 small business plan filed by Debtor Heena Hospitality, LLC.) Hearing to be held on 12/29/2016 at 01:30 PM Ft. Worth, Judge Nelms Ctrm. for 50, (Levario, Tandi) | 
| 12/27/2016 | 69 | (3 pgs) Chapter 11 ballot summary filed by Debtor Heena Hospitality, LLC. (Lindauer, Joyce) |