Fossil Creek Partners, LLC
11
Mark X. Mullin
01/23/2020
Yes
v
REFORM, BARRED, CLOSED |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fossil Creek Partners, LLC
4635 Gemini Place Fort Worth, TX 76106 TARRANT-TX Tax ID / EIN: 47-5136423 dba Holiday Inn Fossil Creek |
represented by |
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 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/02/2020 | 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. (Calfee, J.) | |
03/02/2020 | 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. (Calfee, J.) |
02/16/2020 | 67 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 65 Order granting motion to dismiss Debtor with prejudice. (related document 35)Barred Debtor Fossil Creek Partners, LLC starting 2/14/2020 to 8/12/2020 Entered on 2/14/2020.) No. of Notices: 48. Notice Date 02/16/2020. (Admin.) |
02/15/2020 | 66 | Transcript regarding Hearing Held 02/12/2020 (14 pgs.) RE: Motions (Excerpt: Ruling Only). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 05/15/2020. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) Hearing held on 2/12/2020. (RE: related document(s) 35 Motion to dismiss case Filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Noteholders of COMM 2016-CCRE28 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-CCRE28 (Attachments: # 1 Exhibit 1 (Part 1 of 2) # 2 Exhibit 1 (Part 2 of 2) # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 (Part 1 of 3) # 6 Exhibit 4 (Part 2 of 3) # 7 Exhibit 4 (Part 3 of 3) # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11 # 15 Exhibit 12 # 16 Exhibit 13 # 17 Exhibit 14 # 18 Exhibit 15 # 19 Exhibit 16 # 20 Exhibit 17 # 21 Exhibit 18 # 22 Exhibit 19 # 23 Exhibit 20 # 24 Proposed Order)) ***GRANTED WITH PREJUDICE - 180 DAYS***, Hearing held on 2/12/2020. (RE: related document(s) 17 Motion for leave of Secured Noteholder Pursuant To Bankruptcy Code Section 543(d) To Excuse Receiver's Compliance With Bankruptcy Code Sections 543(a) and (b) Filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Noteholders of COMM 2016-CCRE28 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-CCRE28 (Attachments: # 1 Exhibit 1 (Part 1 of 2) # 2 Exhibit 1 (Part 2 of 2) # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 (Part 1 of 3) # 6 Exhibit 4 (Part 2 of 3) # 7 Exhibit 4 (Part 3 of 3) # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11 # 15 Exhibit 12 # 16 Exhibit 13 # 17 Exhibit 14 # 18 Exhibit 15 # 19 Exhibit 16 # 20 Exhibit 17 # 21 Exhibit 18 # 22 Exhibit 19 # 23 Exhibit 20 # 24 Proposed Order)) ***MOOT***, Hearing held on 2/12/2020. (RE: related document(s) 8 Application to employ Universal Hospitality Solutions, LLC as Other Professional - Management Company Filed by Debtor Fossil Creek Partners, LLC (Attachments: # 1 Proposed Order)) ***MOOT***, Hearing held on 2/12/2020. (RE: related document(s) 15 Motion to appoint trusteeUnited States Trustees Motion for (1) Order Directing Appointment of a Chapter 11 Trustee under 11 U.S.C. § 1104, or, in the Alternative, (2) Dismissal under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee) ***MOOT***, Hearing held on 2/12/2020. (RE: related document(s) 16 Motion to dismiss case United States Trustees Motion for (1) Order Directing Appointment of a Chapter 11 Trustee under 11 U.S.C. § 1104, or, in the Alternative, (2) Dismissal under 11 U.S.C. § 1112(b)) ***MOOT***). Transcript to be made available to the public on 05/15/2020. (Rehling, Kathy) |
02/14/2020 | 65 | (3 pgs) Order granting motion to dismiss Debtor with prejudice. (related document # 35)Barred Debtor Fossil Creek Partners, LLC starting 2/14/2020 to 8/12/2020 Entered on 2/14/2020. (Dozier, Bryan) |
02/13/2020 | Hearing held on 2/12/2020. (RE: related document(s)[16] Motion to dismiss case United States Trustees Motion for (1) Order Directing Appointment of a Chapter 11 Trustee under 11 U.S.C. § 1104, or, in the Alternative, (2) Dismissal under 11 U.S.C. § 1112(b)) ***MOOT*** (Rueter, Karyn) | |
02/13/2020 | Hearing held on 2/12/2020. (RE: related document(s)[15] Motion to appoint trusteeUnited States Trustees Motion for (1) Order Directing Appointment of a Chapter 11 Trustee under 11 U.S.C. § 1104, or, in the Alternative, (2) Dismissal under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee) ***MOOT*** (Rueter, Karyn) | |
02/13/2020 | Hearing held on 2/12/2020. (RE: related document(s)[8] Application to employ Universal Hospitality Solutions, LLC as Other Professional - Management Company Filed by Debtor Fossil Creek Partners, LLC (Attachments: # 1 Proposed Order)) ***MOOT*** (Rueter, Karyn) | |
02/13/2020 | Hearing held on 2/12/2020. (RE: related document(s)[17] Motion for leave of Secured Noteholder Pursuant To Bankruptcy Code Section 543(d) To Excuse Receiver's Compliance With Bankruptcy Code Sections 543(a) and (b) Filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Noteholders of COMM 2016-CCRE28 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-CCRE28 (Attachments: # 1 Exhibit 1 (Part 1 of 2) # 2 Exhibit 1 (Part 2 of 2) # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 (Part 1 of 3) # 6 Exhibit 4 (Part 2 of 3) # 7 Exhibit 4 (Part 3 of 3) # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11 # 15 Exhibit 12 # 16 Exhibit 13 # 17 Exhibit 14 # 18 Exhibit 15 # 19 Exhibit 16 # 20 Exhibit 17 # 21 Exhibit 18 # 22 Exhibit 19 # 23 Exhibit 20 # 24 Proposed Order)) ***MOOT*** (Rueter, Karyn) | |
02/13/2020 | Hearing held on 2/12/2020. (RE: related document(s)[35] Motion to dismiss case Filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Noteholders of COMM 2016-CCRE28 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-CCRE28 (Attachments: # 1 Exhibit 1 (Part 1 of 2) # 2 Exhibit 1 (Part 2 of 2) # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 (Part 1 of 3) # 6 Exhibit 4 (Part 2 of 3) # 7 Exhibit 4 (Part 3 of 3) # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11 # 15 Exhibit 12 # 16 Exhibit 13 # 17 Exhibit 14 # 18 Exhibit 15 # 19 Exhibit 16 # 20 Exhibit 17 # 21 Exhibit 18 # 22 Exhibit 19 # 23 Exhibit 20 # 24 Proposed Order)) ***GRANTED WITH PREJUDICE - 180 DAYS*** (Rueter, Karyn) |