Landmark Worldwide LLC
7
Marvin Isgur
07/31/2024
02/01/2025
Yes
v
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 7 Voluntary Asset |
|
Debtor Landmark Worldwide LLC
710 Buffalo St, Suite 802 Corpus Christi, TX 78401-1902 NUECES-TX Tax ID / EIN: 94-3130936 |
represented by |
Jon Maxwell Beatty
Daniels & Tredennick PLLC 6363 Woodway Drive Ste 700 Houston, TX 77057-1713 713-800-3681 Email: max@dtlawyers.com |
Trustee Catherine Stone Curtis
McGinnis Lochridge P.O. BOX 720788 McAllen, TX 78504 956-489-5958 TERMINATED: 08/22/2024 |
| |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Iain L Kennedy
Nathan Sommers Gibson Dillon PC 1400 Post Oak Blvd Suite 300 Houston, TX 77056 713-960-0303 Email: ikennedy@nathansommers.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jonesmurray.com |
U.S. Trustee US Trustee
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2025 | 75 | BNC Certificate of Mailing. (Related document(s):74 Generic Order) No. of Notices: 3. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
01/30/2025 | 74 | Stipulation and Agreed Order, Signed on 1/30/2025 (Related document(s):73 Stipulation) (acj4) (Entered: 01/30/2025) |
01/07/2025 | 73 | Stipulation By Christopher R Murray and JCR Companies. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Christopher R Murray ). (Kennedy, Iain) (Entered: 01/07/2025) |
12/05/2024 | 72 | BNC Certificate of Mailing. (Related document(s):70 Transfer of Claim) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024) |
12/04/2024 | 71 | BNC Certificate of Mailing. (Related document(s):69 Generic Order) No. of Notices: 2. Notice Date 12/04/2024. (Admin.) (Entered: 12/04/2024) |
12/02/2024 | Receipt of Transfer of Claim( 24-20211) [claims,trclm] ( 28.00) Filing Fee. Receipt number A25746783. Fee amount $ 28.00. (U.S. Treasury) (Entered: 12/02/2024) | |
12/02/2024 | 70 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Newburgh/Six Mile Limited Partnership II (Claim No. 8) To Wilmington Trust, NA As Trustee for Trust 2014-C22 Fee Amount $28 Filed by Newburgh/Six Mile Limited Partnership II (Martinez, Erika) (Entered: 12/02/2024) |
11/27/2024 | 69 | Stipulation and Agreed Order, Signed on 11/27/2024 (Related document(s):66 Stipulation) (acj4) (Entered: 12/02/2024) |
11/17/2024 | 68 | BNC Certificate of Mailing. (Related document(s):67 Generic Order) No. of Notices: 2. Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024) |
11/15/2024 | 67 | Stipulation and Agreed Order, Signed on 11/15/2024 (Related document(s):63 Stipulation) (acj4) (Entered: 11/15/2024) |