Unified Graphics & Signs, LLC
7
Mark X. Mullin
01/17/2018
11/27/2018
Yes
v
REFORM, DsclsDue |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor Unified Graphics & Signs, LLC
5035 MLK Freeway Fort Worth, TX 76119 TARRANT-TX Tax ID / EIN: 46-3826503 |
represented by |
H Joseph Acosta
FisherBroyles, L.L.P. 4514 Cole Avenue, Suite 600 Dallas, TX 75205 214-614-8939 Fax : 214-614-8992 Email: joseph.acosta@fisherbroyles.com FisherBroyles, LLP
Highland Park Place 4514 Cole Ave., Ste. 600 Dallas, TX 75205 214-614-8939 Email: joseph.acosta@fisherbroyles.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2018 | Receipt of filing fee for Motion to Sell(18-40196-mxm11) [motion,msell] ( 181.00). Receipt number 25177148, amount $ 181.00 (re: Doc# 34). (U.S. Treasury) | |
05/16/2018 | 34 | (10 pgs) Motion to sell property free and clear of liens under Section 363(f) Fee amount $181, Filed by Debtor Unified Graphics & Signs, LLC Objections due by 6/6/2018. (Acosta, H) |
04/27/2018 | 33 | (2 pgs) Notice of Appearance and Request for Notice by Donna K. Webb filed by Creditor United States Of America -Internal Revenue Service. (Webb, Donna) |
04/26/2018 | 32 | (5 pgs) Response opposed to (related document(s): 29 Motion to extend time to Assume or Reject Non-Residential Real Property Lease filed by Debtor Unified Graphics & Signs, LLC) filed by Creditor IC BP III Holdings I, LLC. (Siegel, William) |
04/23/2018 | 31 | (1 pg) Clerk's correspondence requesting Monthly Operating Report with debtors name and case number from attorney for debtor. (RE: related document(s) 30 Debtor-in-possession monthly operating report for filing period March 1, 2018 to March 31, 2018 filed by Debtor Unified Graphics & Signs, LLC. (Attachments: # 1 Supplement Bank Statement)) Responses due by 4/25/2018. (Taylor, A) |
04/20/2018 | 30 | (10 pgs; 2 docs) Debtor-in-possession monthly operating report for filing period March 1, 2018 to March 31, 2018 filed by Debtor Unified Graphics & Signs, LLC. (Attachments: # 1 Supplement Bank Statement) (Acosta, H) |
04/11/2018 | 29 | (19 pgs) Motion to extend time to Assume or Reject Non-Residential Real Property Lease Filed by Debtor Unified Graphics & Signs, LLC Objections due by 5/2/2018. (Acosta, H) |
03/23/2018 | 28 | (13 pgs) Amended Debtor-in-possession monthly operating report for filing period January 17, 2018 to February 28, 2018 filed by Debtor Unified Graphics & Signs, LLC (RE: related document(s) 27 Operating report). (Acosta, H) |
03/23/2018 | 27 | (13 pgs) Debtor-in-possession monthly operating report for filing period January 17, 2018 to February 28, 2018 filed by Debtor Unified Graphics & Signs, LLC. (Acosta, H) |
03/03/2018 | 26 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 23 Order granting motion by U.S.T. for the approval of chapter 11 small business debtor agreed scheduling order. (related doc 22) Entered on 3/1/2018.) No. of Notices: 19. Notice Date 03/03/2018. (Admin.) |