Case number: 4:19-bk-33035 - Golasinski Homes LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Golasinski Homes LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeffrey P Norman

  • Filed

    06/02/2019

  • Last Filing

    10/27/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-33035

Assigned to: Jeffrey P Norman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/02/2019
Debtor dismissed:  08/02/2021
Plan confirmed:  05/13/2020
341 meeting:  07/09/2019

Debtor

Golasinski Homes LLC

10107 Sagedale Drive
Houston, TX 77089-5120
HARRIS-TX
Tax ID / EIN: 82-0825453

represented by
David L Venable

Attorney at Law
13201 Northwest Fwy
Ste 800
Houston, TX 77040-6157
713-956-1400
Fax : 713-983-8285
Email: david@dlvenable.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/27/2021Bankruptcy Case Closed (mrios)
08/04/202193BNC Certificate of Mailing. (Related document(s): 92 Order Dismissing Debtor(s)) No. of Notices: 14. Notice Date 08/04/2021. (Admin.) (Entered: 08/04/2021)
08/02/202192Order Dismissing Case. Signed on 8/2/2021 (mrios) (Entered: 08/02/2021)
06/20/202191BNC Certificate of Mailing. (Related document(s): 90 Generic Order) No. of Notices: 3. Notice Date 06/20/2021. (Admin.) (Entered: 06/20/2021)
06/18/202190Order Regarding Financial Reports and Setting Deadline. Signed on 6/18/2021 (Related document(s): 1 Voluntary Petition (Chapter 11)) (mrios) (Entered: 06/18/2021)
12/04/202089BNC Certificate of Mailing. (Related document(s): 88 Generic Order) No. of Notices: 3. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020)
12/02/202088Comfort Order Signed on 12/2/2020 (Related document(s): 79 Motion for Relief From Stay) (mrios) (Entered: 12/02/2020)
12/02/202087Courtroom Minutes. Time Hearing Held: 9:30. Appearances: David Venable for the debtor, Damien Waldman for the movant. (Related document(s): 79 Motion for Relief From Stay) For the reasons stated on the record, the Court will enter an order on this matter. (TraceyConrad) (Entered: 12/02/2020)
12/01/202086Exhibit List (Filed By Sykes Equity LLC ).(Related document(s): 79 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Waldman, Damian) (Entered: 12/01/2020)
11/30/202085Exhibit List, Witness List (Filed By Golasinski Homes LLC ).(Related document(s): 79 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Venable, David) (Entered: 11/30/2020)