615 N. Upper Broadway, LLC
11
Marvin Isgur
06/05/2025
10/14/2025
Yes
v
| PlnDue, DsclsDue, INTRA |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor 615 N. Upper Broadway, LLC
23901 Calabasas Rd., Suite 1068 Calabasas, CA 91302 LOS ANGELES-CA Tax ID / EIN: 92-2543847 |
represented by |
William P Haddock
Pendergraft & Simon 2777 Allen Parkway Suite 800 Houston, TX 77019 713-528-8555 Fax : 713-868-1267 Email: whaddock@pendergraftsimon.com Leonard H Simon
Pendergraft Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8207 Fax : 832-202-2810 Email: lsimon@pendergraftsimon.com |
Trustee Yvonne V Valdez
Chapter 13 Trustee 539 N Carancahua Suite 800 Corpus Christi, TX 78401 361-883-5786 TERMINATED: 06/10/2025 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
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 Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/14/2025 | 66 | Withdrawal of Claim: 13 (Cavada, Adelita) (Entered: 10/14/2025) |
| 10/10/2025 | 65 | Notice of Default and Termination of Stay. (Related document(s):58 Order on Motion For Relief From Stay) Filed by The Ed Rachal Foundation (Avots, Peter) (Entered: 10/10/2025) |
| 10/06/2025 | 64 | Creditor Request for Notices (Filed By SecureCo, Inc. ). (Ewart, Roy) (Entered: 10/06/2025) |
| 10/03/2025 | 63 | Notice of Appearance and Request for Notice Filed by Richard White Crews Jr. Filed by on behalf of Hampton Brown & Associates, P.C. (Crews, Richard) (Entered: 10/03/2025) |
| 10/03/2025 | 62 | Notice of Appearance and Request for Notice Filed by Richard White Crews Jr. Filed by on behalf of Granberry Law Firm, PLLC (Crews, Richard) (Entered: 10/03/2025) |
| 09/04/2025 | 61 | BNC Certificate of Mailing. (Related document(s):58 Order on Motion For Relief From Stay) No. of Notices: 3. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025) |
| 09/03/2025 | 60 | PDF with attached Audio File. Court Date & Time [ 8/29/2025 11:02:01 AM ]. File Size [ 3206 KB ]. Run Time [ 00:06:41 ]. (admin). (Entered: 09/03/2025) |
| 09/03/2025 | 59 | PDF with attached Audio File. Court Date & Time [ 8/27/2025 1:31:03 PM ]. File Size [ 9381 KB ]. Run Time [ 00:19:33 ]. (admin). (Entered: 09/03/2025) |
| 09/02/2025 | 58 | Agreed Order Continuing Automatic Stay, (Related Doc # 46) Signed on 9/2/2025. (acj4) (Entered: 09/02/2025) |
| 09/02/2025 | 57 | Proposed Order RE: Agreed Order Conditioning Automatic Stay (Filed By The Ed Rachal Foundation ).(Related document(s):46 Motion for Relief From Stay) (Attachments: # 1 Exhibit) (Avots, Peter) (Entered: 09/02/2025) |