Franco's Paving LLC
11
Marvin Isgur
03/17/2023
01/31/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, CLOSED |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Franco's Paving LLC
3813 Castle Valley Dr Corpus Christi, TX 78410 NUECES-TX Tax ID / EIN: 46-5335671 |
represented by |
Susan Tran Adams
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: stran@ts-llp.com |
Trustee Sylvia Mayer
S. Mayer Law PO Box 6542 Houston, TX 77265 713-703-3331 |
represented by |
Sylvia Mayer
S. Mayer Law PO Box 6542 Houston, TX 77265 713-703-3331 Fax : 713-661-3738 Email: smayer@smayerlaw.com |
U.S. Trustee US Trustee, 11
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Jessica L Hanzlik
United States Trustee Program 615 E. Houston Street Ste 533 San Antonio, TX 78205 210-472-4640 Email: Jessica.L.Hanzlik@usdoj.gov Andrew Jimenez
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 100 | Adversary case 25-02003. Nature of Suit: (71 (Injunctive relief - reinstatement of stay)) ,(72 (Injunctive relief - other)) Emergency Motion For Temporary Restraining Order and Injunctive Relief by Franco Paving LLC against Charter Bank . Receipt Number O, Fee Amount $350 (Attachments: # 1 Adversary Cover Sheet) (ntg2) (Entered: 01/31/2025) |
10/20/2024 | 99 | BNC Certificate of Mailing. (Related document(s):98 Generic Order) No. of Notices: 3. Notice Date 10/20/2024. (Admin.) (Entered: 10/20/2024) |
10/18/2024 | 98 | Order Closing Chapter 11 Bankruptcy and Issuing Final Decree, (Related Doc # 97) Signed on 10/18/2024. (acj4) (Entered: 10/18/2024) |
09/26/2024 | 97 | Motion to Close Chapter 11 Bankruptcy and Issue Final Decree Filed by Debtor Franco's Paving LLC (Attachments: # 1 Proposed Order # 2 Service List) (Tran Adams, Susan) (Entered: 09/26/2024) |
09/18/2024 | 96 | Withdraw Document (Filed By Franco's Paving LLC ).(Related document(s):92 Motion to Withdraw as Attorney) (Tran Adams, Susan) (Entered: 09/18/2024) |
09/05/2024 | 95 | PDF with attached Audio File. Court Date & Time [ 9/5/2024 10:28:30 AM ]. File Size [ 7889 KB ]. Run Time [ 00:16:26 ]. (admin). (Entered: 09/05/2024) |
09/05/2024 | 94 | Courtroom Minutes. Time Hearing Held: 10:28 AM - 10:45 AM. Appearance: Aubrey Thomas for the U.S. Trustee. Brendon Singh for the Debtor. Debtor present. The Court heard oral argument. The Court mandates the Debtor and Mr. Singh to meet and confer on 9/12/2024 at 1:00 PM. Hearing continued to the 9/19/2024 at 3:30 PM. (Related document(s):92 Motion to Withdraw as Attorney) Hearing scheduled for 9/19/2024 at 03:30 PM at telephone and video conference. (acj4) (Entered: 09/05/2024) |
08/26/2024 | 93 | Notice of Hearing. (Related document(s):92 Motion to Withdraw as Attorney, Hearing (Bk)) Filed by Franco's Paving LLC (Attachments: # 1 Service List) (Tran Adams, Susan) (Entered: 08/26/2024) |
08/26/2024 | Hearing Set by the Court (Related document(s):92 Motion to Withdraw as Attorney) Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 9/5/2024 at 10:30 AM at telephone and video conference. (SierraThomasAnderson) (Entered: 08/26/2024) | |
08/22/2024 | 92 | ***Withdrawn*** Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Debtor Franco's Paving LLC (Attachments: # 1 Proposed Order # 2 Service list) (Tran Adams, Susan) Modified on 9/18/2024 (SierraThomasAnderson). (Entered: 08/22/2024) |