Hopewell Risk Strategies, LLC
11
Eduardo V Rodriguez
03/01/2018
12/17/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Hopewell Risk Strategies, LLC, Debtor
18090 Kings Row Houston, TX 77058 HARRIS-TX (281) 535-7504 Tax ID / EIN: 20-4462436 |
represented by |
Matthew Hoffman
Hoffman & Saweris, p.c. 2777 Allen Parkway Suite 1000 Houston, TX 77019 713-654-9990 Fax : 713-654-0038 Email: mhecf@aol.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2018 | 18 | First Notice OF HOFFMAN & SAWERIS, P.C. FOR DISTRIBUTION OF RETAINER PURSUANT TO LOCAL BANKRUPTCY RULE 2016-1(c) FOR SERVICES PROVIDED TO AND FEES INCURRED (FOR THE TIME PERIOD FROM MARCH 1, 2018 THROUGH MARCH 31, 2018) ON BEHALF OF HOPEWELL RISK STRATEGIES, LLC DEBTOR-IN-POSSESSION. Filed by Hopewell Risk Strategies, LLC (Attachments: # 1 Fee Statement # 2 Service List) (Hoffman, Matthew) (Entered: 04/02/2018) |
04/02/2018 | 17 | Application to Employ Randy Woolridge as Accountant. Objections/Request for Hearing Due in 21 days. Filed by Debtor Hopewell Risk Strategies, LLC (Attachments: # 1 Affidavit # 2 Proposed Order # 3 CV of Proposed CPA # 4 Service List) (Hoffman, Matthew) (Entered: 04/02/2018) |
04/02/2018 | 16 | Notice of Appearance and Request for Notice Filed by Kimberly Anne Bartley Filed by on behalf of D.L. Cisco Risk Strategies, LLC (Bartley, Kimberly) (Entered: 04/02/2018) |
04/02/2018 | 15 | Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 4/26/2018 at 11:00 AM at Houston, 515 Rusk Suite 3401. Last day to object to dischargeability under section 523 is 6/25/2018. Proofs of Claims due by 7/25/2018. Government Proof of Claim due by 10/1/2018. (Statham, Stephen) (Entered: 04/02/2018) |
04/02/2018 | 14 | Notice of Transfer Under General Order 2018-5. This case has been transferred from Judge Karen K. Brown to Judge Eduardo V Rodriguez. All court settings remain in force. (RobbieWestmoreland) (Entered: 04/02/2018) |
03/31/2018 | 13 | Order Granting Application to Employ Patel, Hiren and the Patel Ervin PLLC as Special Counsel (Related Doc # 7) Signed on 3/31/2018. (rcas) (Entered: 04/01/2018) |
03/31/2018 | 12 | Order Granting Application to Employ Matthew Hoffman (Related Doc # 5) Signed on 3/31/2018. (rcas) (Entered: 04/01/2018) |
03/27/2018 | Receipt of Motion for Relief From Stay(18-30875) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 19885662. Fee amount $ 181.00. (U.S. Treasury) (Entered: 03/27/2018) | |
03/27/2018 | 11 | Motion for Relief from Stay Debtor's Motion for Entry of Order Modifying Stay to Allow Appeal to Proceed. Fee Amount $181. Filed by Debtor Hopewell Risk Strategies, LLC (Attachments: # 1 Proposed Order # 2 Exhibit Ltr. Office of Clerk (5th Cir.) # 3 Service List) (Hoffman, Matthew) (Entered: 03/27/2018) |
03/19/2018 | 10 | Declaration for Electronic Filing and Statement of Social Security Number Filed. Does this document change the social security number for one or more debtors? No. Has the Meeting of Creditors been set in this case? No. (Olin) (Entered: 03/19/2018) |