American Steam, Inc.
11
Edward L. Morris
04/07/2025
12/04/2025
Yes
v
| Subchapter_V, EXHIBITS, CLOSED |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor American Steam, Inc.
49 Steel Road Wylie, TX 75098 COLLIN-TX Tax ID / EIN: 75-1743585 |
represented by |
Robert Thomas DeMarco
Robert Demarco 12770 Coit Road Suite 850 Dallas, TX 75251 972-991-5591 Email: robert@demarcomitchell.com DeMarco-Mitchell, PLLC
1255 West 15th Street., Ste 805 Plano, TX 75075 972-578-1400 Fax : 972-346-6791 |
Trustee Areya Holder Aurzada (SBRA V)
Holder Law PO Box 2105 Addison, TX 75001-2105 972-438-8800 |
represented by |
Areya Holder Aurzada (SBRA V)
Holder Law PO Box 2105 Addison, TX 75001-2105 972-438-8800 Email: trustee@holderlawpc.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 99 | (1 pg) Order discharging subchapter V trustee in a chapter 11 case. Entered on 12/4/2025 (Okafor, M.) |
| 11/26/2025 | 98 | (1 pg) Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $1070810.53, Assets Exempt: Not Available, Claims Scheduled: $7177450.02, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $7177450.02. (Holder Aurzada (SBRA V), Areya) |
| 11/18/2025 | 97 | (2 pgs) Notice of Termination of Automatic Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial. (Wilcox, Stephen) |
| 11/18/2025 | 96 | (2 pgs) Final decree (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. Entered on 11/18/2025 (Wright Jr., Timothy) |
| 11/15/2025 | 95 | (1 pg) Certificate of no objection filed by Debtor American Steam, Inc. (RE: related document(s)91 Motion for final decree ). (DeMarco, Robert) |
| 10/31/2025 | 94 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)93 Order granting application for compensation (related document 87) granting for Robert Thomas DeMarco, fees awarded: $27960.00, expenses awarded: $0.00 Entered on 10/29/2025. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 10/31/2025. (Admin.) |
| 10/29/2025 | 93 | (3 pgs) Order granting application for compensation (related document # 87) granting for Robert Thomas DeMarco, fees awarded: $27960.00, expenses awarded: $0.00 Entered on 10/29/2025. (Wright Jr., Timothy) |
| 10/26/2025 | 92 | (1 pg) Certificate of no objection filed by Debtor American Steam, Inc. (RE: related document(s)87 Application for compensation for Robert Thomas DeMarco, Debtor's Attorney, Period: 4/7/2025 to 10/2/2025, Fee: $17,960, Expenses: $0.). (DeMarco, Robert) |
| 10/16/2025 | 91 | (9 pgs; 2 docs) Motion for final decree Filed by Debtor American Steam, Inc. Objections due by 11/6/2025. (Attachments: # 1 Proposed Order) (DeMarco, Robert) |
| 10/16/2025 | 90 | (6 pgs) Notice of Substantial Consummation. Certificate of Service Filed. filed by Debtor American Steam, Inc. (RE: related document(s)60 Amended. filed by Debtor American Steam, Inc. (RE: related document(s)59 Chapter 11 Plan Small Business Subchapter V).). (DeMarco, Robert) |