Foundation of Hope, Inc.
7
David R Jones
10/05/2020
10/15/2023
Yes
v
CONVERTED, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge David R Jones Chapter 7 Previous chapter 11 Original chapter 11 Voluntary 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 LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Jon Maxwell Beatty
The Beatty Law Firm PC 1127 Eldridge Pkwy Suite 300, #383 Houston, TX 77077 832-529-3381 Fax : 832-852-1266 Email: max@beattypc.com Jacqueline Chiba
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: Jackie.pham@jmbllp.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jmbllp.com Christopher R Murray
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: chris@jonesmurray.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 |
---|---|---|
08/18/2022 | 116 | Order Authorizing the Sale of Real Property Located at 1101 Rincon Road, Taft Texas (Related Doc # 114) Signed on 8/18/2022. (VrianaPortillo) (Entered: 08/18/2022) |
07/21/2022 | 115 | Certificate of Service (Filed By Christopher R Murray ).(Related document(s):114 Motion to Sell) (Beatty, Jon) (Entered: 07/21/2022) |
07/21/2022 | 114 | Motion to Sell Real Property Located at 1101 Rincon Road, Taft, Texas 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. Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Beatty, Jon) (Entered: 07/21/2022) |
07/02/2022 | 113 | BNC Certificate of Mailing. (Related document(s):110 Order on Emergency Motion) No. of Notices: 3. Notice Date 07/02/2022. (Admin.) (Entered: 07/02/2022) |
07/02/2022 | 112 | BNC Certificate of Mailing. (Related document(s):109 Order on Application for Compensation) No. of Notices: 3. Notice Date 07/02/2022. (Admin.) (Entered: 07/02/2022) |
07/02/2022 | 111 | BNC Certificate of Mailing. (Related document(s):108 Order on Application to Employ) No. of Notices: 3. Notice Date 07/02/2022. (Admin.) (Entered: 07/02/2022) |
06/30/2022 | 110 | Order Granting Trustee's Emergency Motion for Authority to Continue to Operate Business through December 31, 2022 (Related Doc # 107) Signed on 6/30/2022. (VrianaPortillo) (Entered: 06/30/2022) |
06/30/2022 | 109 | Order Approving Final Application for Compensation for Jones Murray & Beatty LLP (Related Doc # 104). Signed on 6/30/2022. (VrianaPortillo) (Entered: 06/30/2022) |
06/30/2022 | 108 | Order Authorizing the Trustee's Application to Employ the Beatty Law Firm PC as General Bankruptcy Counsel (Related Doc # 103) Signed on 6/30/2022. (VrianaPortillo) (Entered: 06/30/2022) |
06/14/2022 | 107 | Emergency Motion for Authority to Continue to Operate Business Through December 31, 2022 Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 06/14/2022) |