Case number: 4:20-bk-35600 - ASAIG, LLC and Official Committee of Unsecured Creditors of ASAIG - Texas Southern Bankruptcy Court

Case Information
  • Case title

    ASAIG, LLC and Official Committee of Unsecured Creditors of ASAIG

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    11/17/2020

  • Last Filing

    02/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, DUPFILER, LEAD



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-35600

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  11/17/2020
341 meeting:  01/14/2021
Deadline for filing claims:  04/14/2021
Deadline for filing claims (govt.):  06/21/2021

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

Latest Dockets

Date Filed#Docket Text
02/28/2024476Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Houston Distributing Company, Inc. (Moak, Paul)
02/28/2024475Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Ferrous Equity Fund (Moak, Paul)
02/13/2024474Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Peter Hurwitz ). (Heyen, Shari)
11/16/2023473Notice of Change of Address Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc)
11/03/2023472Chapter 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)
08/08/2023471Chapter 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)
04/26/2023470Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer) (Heyen, Shari)
02/09/2023469BNC Certificate of Mailing. (Related document(s):[467] Generic Order) No. of Notices: 8. Notice Date 02/09/2023. (Admin.)
02/08/2023468BNC Certificate of Mailing. (Related document(s):[465] Generic Order) No. of Notices: 8. Notice Date 02/08/2023. (Admin.)
02/07/2023467Order 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)