Case number: 2:20-bk-20265 - Holtex Investment Properties, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Holtex Investment Properties, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    David R Jones

  • Filed

    07/31/2020

  • Last Filing

    02/26/2023

  • Asset

    Yes

  • Vol

    i

Docket Header
PlnDue, DsclsDue, DEFmaillist, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 20-20265

Assigned to: Bankruptcy Judge David R Jones
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  07/31/2020
Date converted:  12/10/2020
Deadline for filing claims:  05/25/2021

Alleged Debtor

Holtex Investment Properties, LLC

7633 Odessa Drive
Corpus Christi, TX 78413
NUECES-TX
Tax ID / EIN: 47-2912625

represented by
Holtex Investment Properties, LLC

PRO SE



Petitioning Creditor

Chris Holt

7633 Odessa Drive
Corpus Christi, TX 78413

represented by
Chris Holt

PRO SE



Trustee

Catherine Stone Curtis

Pulman, Cappuccio & Pullen, LLP
P.O. Box 720788
McAllen, TX 78504
956-467-1900

represented by
Marc Douglas Myers

Ross, Banks, May, Cron & Cavin P.C.
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: mmyers@rossbanks.com

U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Alicia Lenae Barcomb

Office of the US Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
713-718-4650
Email: alicia.barcomb@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/202120Order Granting Catherine Stone Curtis, Chapter 7 Trustee's Motion to Sell Real Property Located at 3938 Surfside Units Ns. 1107, 1322, 1335 and 22226 as well as 4014 Surfside Free and Clear of Liens and Claims and Motion to Compromise Controversy Pursuant to FRBP 9019 and to Approve Surcharge Agreements (Related Doc # 13), Granting Motion To Sell (Related Doc # 16) Signed on 3/8/2021. (VrianaPortillo) (Entered: 03/08/2021)
02/24/202119BNC Certificate of Mailing. (Related document(s): 18 Trustee's Request for Notice of Assets) No. of Notices: 7. Notice Date 02/24/2021. (Admin.) (Entered: 02/25/2021)
02/19/202118Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 5/25/2021. (Curtis, Catherine) (Entered: 02/19/2021)
02/01/202117Notice of Appearance and Request for Notice Filed by Kevin M Maraist Filed by on behalf of Navy Army Community Credit Union (Maraist, Kevin) (Entered: 02/01/2021)
02/01/202116Amended Motion to Sell 4014 Surfside and 3938 Surfside Units 1107, 1322, 1335 and 2226 Free and Clear of Liens as Described in Section 363(f). Chapter 7 Trustee seeks deferral of fee due to lack of funds in the estate. Objections/Request for Hearing Due in 21 days., in addition to Application to Compromise Controversy (ies) with Owners Association of Villa Del Sol, Inc., and Ramzi Awad and for approval of Surcharge Agreement (AMENDS DOCKET NUMBER 13). Objections/Request for Hearing Due in 21 days. Filed by Trustee Catherine Stone Curtis (Attachments: # 1 Service List # 2 Proposed Order) (Myers, Marc) (Entered: 02/01/2021)
01/26/202115Notice of Appearance and Request for Notice Filed by Ronald A Simank Filed by on behalf of Janis Bittler (Simank, Ronald) (Entered: 01/26/2021)
01/21/202114Application to Employ Castle Realty, LLC as Real Estate Broker. Objections/Request for Hearing Due in 21 days. Filed by Trustee Catherine Stone Curtis (Attachments: # 1 Service List # 2 Proposed Order) (Myers, Marc) (Entered: 01/21/2021)
01/21/202113Motion to Sell 4014 Surfside and 3938 Surfside Units 1107, 1322, 1335 and 2226 Free and Clear of Liens as Described in Section 363(f). Chapter 7 Trustee seeks deferral of fee due to lack of funds in the estate. Objections/Request for Hearing Due in 21 days., in addition to Application to Compromise Controversy and Approve Surcharge Agreements. Objections/Request for Hearing Due in 21 days. Filed by Trustee Catherine Stone Curtis (Attachments: # 1 Service List # 2 Proposed Order) (Myers, Marc) (Entered: 01/21/2021)
01/21/202112Motion to Designate Responsible Party for Signing Documents Required to Be Filed Pursuant to 11 U.S.C. § 521(a)(1) and FRBP 1007 and to Appear at the Meeting of Creditors Filed by Trustee Catherine Stone Curtis (Attachments: # 1 Proposed Order # 2 Service List) (Myers, Marc) (Entered: 01/21/2021)
01/21/202111Application to Employ Ross, Banks, May, Cron & Cavin, P.C. and Marc D. Myers as General Counsel to the Trustee. Objections/Request for Hearing Due in 21 days. Filed by Trustee Catherine Stone Curtis (Attachments: # 1 Proposed Order) (Myers, Marc) (Entered: 01/21/2021)