Case number: 4:20-bk-33195 - SPR Stock Holdings, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    SPR Stock Holdings, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    06/25/2020

  • Last Filing

    09/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, LEAD, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-33195

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2020
Date terminated:  01/03/2022

Debtor

SPR Stock Holdings, LLC

700 Milam Street, Suite 3100
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 47-2102065
fka
PR Stock Holdings, LLC

fka
AEPB Stock Holdings, LLC


represented by
Timothy Alvin Davidson, II

Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: taddavidson@andrewskurth.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
 
 

Latest Dockets

Date Filed#Docket Text
09/19/202356Notice of Completion of Wind-Down and Plan Administration Process, and Plan Administrator Discharge. Filed by Plan Administrator (Rankin, Catherine) (Entered: 09/19/2023)
01/26/202355Affidavit Re: of Moheen Ahmad Regarding Notice of Completion of Trust Distributions, Trust Termination, and Trustee Discharge. (related document(s):54 Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 01/26/2023)
01/19/202354Notice of Completion of Trust Distributions, Trust Termination, and Trustee Discharge. Filed by Liquidating Trustee, Plan Administrator (Rankin, Catherine)
12/16/202253Affidavit Re: (Supplemental) of Juan Salazar Regarding Letter re Request of Tax Information PFJ.. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
11/11/202252Affidavit Re: of Ishrat Khan Regarding Letter re Request of Tax Information PFJ.. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
07/07/202251Notice of SF-135 Records Transmittal and Receipt. Filed by Liquidating Trustee, Plan Administrator (Diktaban, Catherine)
02/08/202250Letter from Prime Clerk LLC advising of the transmission of a CD containing the claim images for 20-33195 and advising form SF135 has been submitted to the National Archives for approval. (jdav)
01/21/202249Affidavit Re: (Supplemental) of Nuno Cardoso Regarding Schedule of Un-Negotiated First Interim Distribution Checks. (related document(s):[35] Notice). Filed by Prime Clerk LLC (Steele, Benjamin)
01/06/202248Final Chapter 11 Post-Confirmation Report for Quarter Ended 1/3/2022 (Filed By Plan Administrator ). (Harper, Ashley)
01/06/202247Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By Plan Administrator ). (Harper, Ashley)