ASAIG, LLC and Official Committee of Unsecured Creditors of ASAIG
11
Marvin Isgur
11/17/2020
02/28/2024
Yes
v
PlnDue, DsclsDue, COMPLX, DUPFILER, LEAD |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor ASAIG, LLC
601 W. 6th Street Houston, TX 77007 HARRIS-TX Tax ID / EIN: 83-3282323 |
represented by |
David L Curry, Jr
Okin Adams, LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 888-865-2118 Email: dcurry@okinadams.com Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine St Ste 240 Houston, TX 77002 713-228-4100 Email: roconnor@okinadams.com Matthew Scott Okin
Okin & Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 888-865-2118 Email: mokin@okinadams.com |
Debtor Aztec/Shaffer, LLC
601 W. 6th Street Houston, TX 77007 HARRIS-TX Tax ID / EIN: 47-3742038 |
represented by |
Ryan Anthony O'Connor
(See above for address) Matthew Scott Okin
(See above for address) |
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 |
---|---|---|
02/28/2024 | 476 | Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Houston Distributing Company, Inc. (Moak, Paul) |
02/28/2024 | 475 | Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Ferrous Equity Fund (Moak, Paul) |
02/13/2024 | 474 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Peter Hurwitz ). (Heyen, Shari) |
11/16/2023 | 473 | Notice of Change of Address Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) |
11/03/2023 | 472 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Peter Hurwitz ). (Attachments: # (1) Exhibit A - Statement of Limitations and Disclaimer Regarding The Liquidating Trust Post-Confirmation Reports) (Heyen, Shari) |
08/08/2023 | 471 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer Regarding Post Confirmation Reports) (Heyen, Shari) |
04/26/2023 | 470 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer) (Heyen, Shari) |
02/09/2023 | 469 | BNC Certificate of Mailing. (Related document(s):[467] Generic Order) No. of Notices: 8. Notice Date 02/09/2023. (Admin.) |
02/08/2023 | 468 | BNC Certificate of Mailing. (Related document(s):[465] Generic Order) No. of Notices: 8. Notice Date 02/08/2023. (Admin.) |
02/07/2023 | 467 | Order Granting the Liquidating Trustee's First Omnibus Objection to Certain Proofs of Claim (Assumed and Assigned Claims, Duplicative Claims, Wrong Debtor Claims, Insufficient Claims, Superseded Claims, and Reclassified Claims), Signed on 2/7/2023 (Related document(s):[456] Objection to Claim, [463] Certificate, [465] Generic Order) (TylerLaws) |