Trans American Aquaculture, LLC
11
Eduardo V Rodriguez
12/13/2024
06/03/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Trans American Aquaculture, LLC
1022 Shadyside Lane Dallas, TX 75223 DALLAS-TX Tax ID / EIN: 82-1115573 |
represented by |
David R Langston
Mullin Hoard & Brown, L.L.P. P.O. Box 2585 Lubbock, TX 79408 806-765-7491 Email: drl@mhba.com |
Trustee Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 |
| |
U.S. Trustee US Trustee
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Jeremy Shane Flannery
DOJ-Ust 615 E. Houston Street Suite 533 San Antonio, TX 78205 210-472-4631 Email: jeremy.s.flannery@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 73 | Operating Report for Filing Period April, 2025, $5,577.98 disbursed (Filed By Trans American Aquaculture, LLC ). (Langston, David) |
05/23/2025 | 72 | First Application for Compensation For Mullin Hoard & Brown, L.L.P. for David R Langston, Debtor's Attorney, Period: 1/1/2025 to 4/30/2025, Fee: $36,128.00, Expenses: $3,384.36. Objections/Request for Hearing Due in 21 days. Filed by Attorney David R Langston (Attachments: # (1) Proposed Order) (Langston, David) |
05/19/2025 | 71 | Certificate of Compliance (Filed By Trans American Aquaculture, LLC ).(Related document(s):[66] Order Setting Hearing) (Langston, David) |
04/30/2025 | 70 | Operating Report for Filing Period March, 2025, $5,000.00 disbursed (Filed By Trans American Aquaculture, LLC ). (Langston, David) |
04/21/2025 | 69 | Certificate of Service (Filed By Trans American Aquaculture, LLC ).(Related document(s):[66] Order Setting Hearing) (Langston, David) |
04/21/2025 | 68 | PDF with attached Audio File. Court Date & Time [ 4/17/2025 3:12:35 PM ]. File Size [ 13018 KB ]. Run Time [ 00:27:07 ]. (Electronic Confirmation Hearing - Doc. [57]). (admin). |
04/19/2025 | 67 | BNC Certificate of Mailing. (Related document(s):[66] Order Setting Hearing) No. of Notices: 2. Notice Date 04/19/2025. (Admin.) |
04/17/2025 | 66 | Order Setting Electronic Hearing Signed on 4/17/2025 (Related document(s):[57] Chapter 11 Small Business Subchapter V Plan) Confirmation hearing to be held on 6/23/2025 at 10:00 AM at Brownsville, 600 E Harrison. (njc7) |
04/17/2025 | Courtroom Minutes. Time Hearing Held: 3:00 p.m.. Appearances: David Langston and Ozen Zimmerman for the Debtor; Adam Thomas, Manager for LLC; Tom Howley in capacity as Subchapter V Trustee; Jessica Hanzlik for US Trustee. Minutes: Mr. Langston provided a case update for the Court. Mr. Howley and Ms. Hanzlik addressed the Court. Mr. Langston addressed the Court. Order with terms as stated on the record shown to the parties and issued by the Court. (Related document(s):[57] Chapter 11 Small Business Subchapter V Plan) (njc7) | |
04/15/2025 | 65 | Chapter 11 Ballots (Filed By Trans American Aquaculture, LLC ). (Langston, David) |