City Lift Parking, LLC
7
Mark X. Mullin
09/17/2021
04/28/2025
Yes
v
EXHIBITS, REFORM, CONVERTED |
Assigned to: Mark X. Mullin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor City Lift Parking, LLC
1160 Crest Breeze Drive Haslet, TX 76052 TARRANT-TX Tax ID / EIN: 47-2871448 |
represented by |
Eric A. Liepins
Legal Aid of Northwest Texas 1515 Main Street Dallas, TX 75201 214-243-2231 Email: liepinse@lanwt.org |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
Cavazos Hendricks Poirot, P.C.
Suite 570, Founders Square 900 Jackson Street Dallas, TX 75202 214-573-7306 Michael Wayne Sebesta
Cavazos Hendricks Poirot, P.C. Suite 570, Founders Square 900 Jackson St., Dallas, TX 75202 (214) 573-7300 Fax : (214) 573-7399 Email: msebesta@chfirm.com John Dee Spicer
Cavazos Hendricks Poirot, P.C. Suite 570 900 Jackson St. Dallas, TX 75202 (214) 573-7330 Fax : (214) 573-7399 Email: jdspicer@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 259 | Order denying application for administrative expenses (related document # [252]) Entered on 4/28/2025. (Castaneda, Esther) |
04/09/2025 | 258 | BNC certificate of mailing. (RE: related document(s)[257] Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[252] Application for administrative expenses Filed by Creditor State of California Objections due by 2/18/2025. (Wright Jr., Timothy)) Responses due by 4/17/2025.) No. of Notices: 0. Notice Date 04/09/2025. (Admin.) |
04/07/2025 | 257 | Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[252] Application for administrative expenses Filed by Creditor State of California Objections due by 2/18/2025. (Wright Jr., Timothy)) Responses due by 4/17/2025. (Hyden, Kara) |
03/19/2025 | 256 | BNC certificate of mailing. (RE: related document(s)[255] Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[252] Application for administrative expenses Filed by Creditor State of California Objections due by 2/18/2025. (Wright Jr., Timothy), [254] Trustee's Response opposed to (related document(s): [252] Application for administrative expenses filed by Creditor State of California) filed by Trustee John Dee Spicer.) Responses due by 3/31/2025.) No. of Notices: 0. Notice Date 03/19/2025. (Admin.) |
03/17/2025 | 255 | Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)[252] Application for administrative expenses Filed by Creditor State of California Objections due by 2/18/2025. (Wright Jr., Timothy), [254] Trustee's Response opposed to (related document(s): [252] Application for administrative expenses filed by Creditor State of California) filed by Trustee John Dee Spicer.) Responses due by 3/31/2025. (Hyden, Kara) |
02/18/2025 | 254 | (3 pgs) Trustee's Response opposed to (related document(s): 252 Application for administrative expenses filed by Creditor State of California) filed by Trustee John Dee Spicer. (Sebesta, Michael) |
01/29/2025 | 253 | (5 pgs) Trustee's interim report for the period ending: 12/31/2024. Projected date of filing final report: 06/30/2025 (Spicer, John) |
01/28/2025 | 252 | (2 pgs) Application for administrative expenses Filed by Creditor State of California Objections due by 2/18/2025. (Wright Jr., Timothy) |
09/19/2024 | 251 | Trustee's interim report for the period ending: 9/18/2024. Projected date of filing final report: 3/31/2025 (Spicer, John) |
07/16/2024 | 250 | Notice of change of address filed by Creditor U.S. Customs and Border Protection . (Spelmon, T) |