Foundation of Hope, Inc.
7
David R Jones
10/05/2020
05/16/2022
No
v
CONVERTED, PlnDue, DsclsDue, APPEAL, APPEAL_NAT |
Assigned to: Bankruptcy Judge David R Jones Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Foundation of Hope, Inc.
1101 Rincon Road Taft, TX 78390 SAN PATRICIO-TX 956-341-5722 Tax ID / EIN: 74-2600908 |
represented by |
Jose Guadalupe Rivas
Law Office of Jose G. Rivas 5111 N. 17th St #127 McAllen, TX 78504 (956) 330-9623 Fax : (956) 631-2450 Email: Rivaslaw@aol.com |
Trustee Christopher R Murray
Jones Murray & Beatty LLP 4119 Montrose Blvd. Ste. 230 Houston, TX 77006 832-529-3027 |
represented by |
Jon Maxwell Beatty
Jones Murray & Beatty LLP 4119 Montrose Blvd Suite 230 Houston, TX 77006 832-529-3381 Fax : 832-529-3393 Email: max@jmbllp.com Christopher R Murray
Jones Murray & Beatty LLP 4119 Montrose Blvd. Ste. 230 Houston, TX 77006 832-529-3027 Fax : 832-529-3393 Email: christopher.murray@jmbllp.com Christopher R Murray
Jones Murray & Beatty LLP 4119 Montrose Blvd. Ste. 230 Houston, TX 77006 832-529-3027 Fax : 832-529-3393 Email: chris@jmbllp.com |
U.S. Trustee US Trustee
606 N Carancahua Corpus Christi, TX 78401 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/09/2021 | 79 | Withdraw Document (Filed By Christopher R Murray ).(Related document(s): 77 Generic Motion) (Beatty, Jon) (Entered: 03/09/2021) |
02/15/2021 | 78 | Notice Of Reset 341 Creditor's Meeting. (Related document(s): Continuance of Meeting of Creditors) Filed by Christopher R Murray (Murray, Christopher) (Entered: 02/15/2021) |
01/22/2021 | 77 | Motion for an Order: (a) Designating Daniel Villegas as the Person Responsible to Discharge Duties of the Debtor Under Federal Rule of Bankruptcy Procedure 9001(5); (b) Compelling the Debtor to Comply with Local Rule 1019-1; and (c) Compelling Daniel Villegas to Appear at the Meeting of Creditors Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 01/22/2021) |
01/15/2021 | 76 | BNC Certificate of Mailing. (Related document(s): 75 Order on Application to Employ) No. of Notices: 2. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) |
01/12/2021 | 75 | Order Authorizing the Trustee to Employ Jones Murray & Beatty LLP as General Bankruptcy Counsel (Related Doc # 63) Signed on 1/12/2021. (emiller) (Entered: 01/13/2021) |
01/01/2021 | 74 | BNC Certificate of Mailing. (Related document(s): 73 Order on Emergency Motion) No. of Notices: 2. Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021) |
12/30/2020 | 73 | Order Granting Emergency Motion (Related Doc # 70) Signed on 12/30/2020. (aalo) (Entered: 12/30/2020) |
12/29/2020 | 72 | Exhibit List, Witness List (Filed By Christopher R Murray ).(Related document(s): 70 Emergency Motion, 71 Exhibit List, Witness List) (Attachments: # 1 Exhibit 1) (Beatty, Jon) (Entered: 12/29/2020) |
12/29/2020 | 71 | Exhibit List, Witness List (Filed By Christopher R Murray ).(Related document(s): 70 Emergency Motion) (Attachments: # 1 Exhibit 1) (Beatty, Jon) (Entered: 12/29/2020) |
12/29/2020 | 70 | Emergency Motion for Authority to Continue to Operate Business Through June 20, 2021 Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 12/29/2020) |