Case number: 2:24-bk-20211 - Landmark Worldwide LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Landmark Worldwide LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Marvin Isgur

  • Filed

    07/31/2024

  • Last Filing

    02/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 24-20211

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 7
Voluntary
Asset


Date filed:  07/31/2024
341 meeting:  10/01/2024
Deadline for filing claims:  12/02/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
02/01/202575BNC Certificate of Mailing. (Related document(s):74 Generic Order) No. of Notices: 3. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025)
01/30/202574Stipulation and Agreed Order, Signed on 1/30/2025 (Related document(s):73 Stipulation) (acj4) (Entered: 01/30/2025)
01/07/202573Stipulation 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)
12/05/202472BNC Certificate of Mailing. (Related document(s):70 Transfer of Claim) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/04/202471BNC Certificate of Mailing. (Related document(s):69 Generic Order) No. of Notices: 2. Notice Date 12/04/2024. (Admin.) (Entered: 12/04/2024)
12/02/2024Receipt 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)
12/02/202470Transfer 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)
11/27/202469Stipulation and Agreed Order, Signed on 11/27/2024 (Related document(s):66 Stipulation) (acj4) (Entered: 12/02/2024)
11/17/202468BNC Certificate of Mailing. (Related document(s):67 Generic Order) No. of Notices: 2. Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/15/202467Stipulation and Agreed Order, Signed on 11/15/2024 (Related document(s):63 Stipulation) (acj4) (Entered: 11/15/2024)