Case number: 4:16-bk-34477 - Frontier Hotels, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Frontier Hotels, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Karen K. Brown

  • Filed

    09/05/2016

  • Last Filing

    12/21/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 16-34477

Assigned to: Karen K. Brown
Chapter 11
Voluntary
Asset


Date filed:  09/05/2016
341 meeting:  10/06/2016
Deadline for filing claims:  01/04/2017
Deadline for filing claims (govt.):  03/06/2017

Debtor

Frontier Hotels, Inc.

11230 Southwest Freeway
Houston, TX 77031
HARRIS-TX
Tax ID / EIN: 20-5886865

represented by
John Akard, Jr

John Akard Jr. P.C.
11111 McCracken, Suite A
Cypress, TX 77429
832-237-8600
Fax : 832-202-2088
Email: johnakard@attorney-cpa.com

Azhar Mahmood Chaudhary

Attorney at Law
1208 Hwy Six S
Ste B
Sugar Land, TX 77478
281-265-1010
Email: attorney@chaudharyjd.com

James B. Jameson

Attorney at Law
P. O. Box 980575
Houston, TX 77098
713-807-1705
Fax : 713-807-1710
Email: jbjameson@jamesonlaw.net
TERMINATED: 01/06/2017

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Ellen Maresh Hickman

Office of the U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4680
Email: ellen.hickman@usdoj.gov

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/20/2017115BNC Certificate of Mailing. (Related document(s):[114] Final Decree) No. of Notices: 1. Notice Date 12/20/2017. (Admin.)
12/18/2017114Final Decree Signed on 12/18/2017 (sgue)
12/18/2017Order Closing Chapter 11 Bankruptcy Case and Issuing Final Decree (sgue)
12/05/2017113Objection (related document(s):[112] Final Decree). Filed by US Trustee (Attachments: # (1) Proposed Order) (Statham, Stephen)
12/01/2017112Motion for Final Decree Filed by Creditor American First National Bank (Attachments: # (1) Proposed Order # (2) Service List) (Akard, John)
12/01/2017111Notice of Disbursing Agent Pursuant to Paragraph 13 of the Confirmed Plan. Filed by American First National Bank (Attachments: # (1) Service List) (Akard, John)
12/01/2017110Statement Chapter 11 Post-Confirmation Report for Quarter Ended June 30, 2017 (Filed By American First National Bank ). (Akard, John)
12/01/2017109Statement Chapter 11 Post-Confirmation Report for Quarter Ended March 31, 2017 (Filed By American First National Bank ). (Akard, John)
07/28/2017108Notice of Issuance of Document Subpoenas. Filed by American First National Bank (Attachments: # (1) Hanmi Bank CA # (2) Hanmi Bank TX # (3) BOT-Bryan St # (4) BOT-PO # (5) Comerica Houston # (6) Comerica PO) (Akard, John)
04/28/2017107BNC Certificate of Mailing. (Related document(s):[106] Order on Application for Compensation) No. of Notices: 7. Notice Date 04/28/2017. (Admin.)