C-CO Holdings, LLC
11
Eduardo V Rodriguez
05/24/2020
01/19/2021
Yes
v
DISMISSED, CLOSED, Subchapter_V |
Assigned to: Eduardo V Rodriguez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor C-CO Holdings, LLC
7000 Hoddeville School Rd Brenham, TX 77833-1284 OUTSIDE U. S. United States Tax ID / EIN: 83-2713613 |
represented by |
Brendon D Singh
Tran Singh, LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: bsingh@ts-llp.com Susan Tran Adams
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: stran@ts-llp.com |
Trustee Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 |
represented by |
Melissa Anne Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 Fax : 866.405.6038 Email: mhaselden@haseldenfarrow.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/19/2021 | 62 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1144900.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Haselden, Melissa) (Entered: 01/19/2021) |
12/09/2020 | 61 | BNC Certificate of Mailing. (Related document(s):60 Order on Generic Application) No. of Notices: 3. Notice Date 12/09/2020. (Admin.) (Entered: 12/09/2020) |
12/09/2020 | Bankruptcy Case Closed (jchavez) | |
12/09/2020 | Bankruptcy Case Closed (jchavez) (Entered: 12/09/2020) | |
12/07/2020 | 60 | Order on First and Final Application of Melissa A. Haselden for Allowance of Compensation for Services Rendered and for the Reimbursement of Expenses as Chapter V Trustee to the Debtor for the Period from May 27, 2020 to November 10, 2020. (Related Doc # [56]) Signed on 12/7/2020. (jchavez) |
11/19/2020 | 59 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2020, $4,293.94 disbursed (Filed By C-CO Holdings, LLC ). (Singh, Brendon) |
11/13/2020 | 58 | Certificate of Service (Filed By Melissa A Haselden ).(Related document(s):[57] Notice) (Haselden, Melissa) |
11/13/2020 | 57 | Notice of Filing Subchapter V Trustee, Melissa A. Haselden, First and Final Fee Application. (Related document(s):[56] Generic Application) Filed by Melissa A Haselden (Haselden, Melissa) |
11/13/2020 | 56 | Application First and Final Application of Melissa A. Haselden for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Subchapter V Trustee to C-CO Holdings, LLC for the Period from May 27, 2020 to November 10, 2020 Filed by Trustee Melissa A Haselden (Attachments: # (1) Exhibit A # (2) Proposed Order) (Haselden, Melissa) |
11/10/2020 | 54 | Order Dismissing Case With Prejudice. Barred Debtor C-CO Holdings, LLC starting 11/10/2020 to 5/9/2021 Signed on 11/10/2020 (Related document(s): 45 Motion to Dismiss Case) (jchavez) (Entered: 11/10/2020) |