Apeg Maxey LP
11
Christopher M. Lopez
04/12/2021
Yes
v
SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Apeg Maxey LP
3616 Far West 117-176 Austn, TX 78731 TRAVIS-TX Tax ID / EIN: 81-3697534 |
represented by |
Jason D Kraus
Bouman Kraus, P C 13910 Champion Forest Dr Ste 100 Houston, TX 77069 281-781-8677 Email: jdk@boumankraus.com Sven Thure Nylen
Benesch, Friendlander, Coplan & Aronoff 333 West Wacker Drive Suite 1900 Chicago, IL 60606 Email: snylen@beneschlaw.com Bruce John Zabarauskas
Holland & Knight LLP 1722 Routh Street 15th Floor Dallas, TX 75201 214-969-2511 Email: bruce.zabarauskas@hklaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/23/2022 | Bankruptcy Case Closed (ltie) (Entered: 05/23/2022) | |
10/28/2021 | 104 | BNC Certificate of Mailing. (Related document(s):102 Order on Motion to Dismiss Case) No. of Notices: 7. Notice Date 10/28/2021. (Admin.) (Entered: 10/28/2021) |
10/27/2021 | 103 | BNC Certificate of Mailing. (Related document(s): 100 Order on Application for Compensation) No. of Notices: 4. Notice Date 10/27/2021. (Admin.) (Entered: 10/27/2021) |
10/26/2021 | 102 | Order Dismissing Chapter 11 Case. (Related Doc # 97) Signed on 10/26/2021. (kpico) (Entered: 10/26/2021) |
10/26/2021 | 101 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2021, $168572 disbursed (Filed By Apeg Maxey LP ). (Attachments: # 1 Exhibit Consolidated Financial Statement including bank account # 2 Exhibit Payment to Insiders and Professionals # 3 Exhibit Balance Sheet - Sept 2021) (Kraus, Jason) (Entered: 10/26/2021) |
10/25/2021 | 100 | Order Granting First and Final Application For Compensation and Expenses. (Related Doc # 98). Signed on 10/25/2021. (kpico) (Entered: 10/25/2021) |
10/19/2021 | 99 | Notice of Closing of Sale of Substantially All Debtor's Assets. (Related document(s): 75 Generic Order) Filed by Apeg Maxey LP, F Pender West Credit 1 REIT, L.L.C. (Nylen, Sven) (Entered: 10/19/2021) |
09/30/2021 | 98 | Final Application for Compensation in conjunction with Motion to Dismiss for Jason D Kraus, Debtor's Attorney, Period: 4/12/2021 to 9/30/2021, Fee: $58100, Expenses: $1738. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jason D Kraus (Attachments: # 1 Appendix # 2 Proposed Order # 3 Exhibit) (Kraus, Jason) (Entered: 09/30/2021) |
09/30/2021 | 97 | Motion to Dismiss Case for Other Cause . Objections/Request for Hearing Due in 21 days. Filed by Debtor Apeg Maxey LP (Attachments: # 1 Proposed Order) (Kraus, Jason) (Entered: 09/30/2021) |
09/16/2021 | 96 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2021, $197129 disbursed (Filed By Apeg Maxey LP ). (Attachments: # 1 Summary of Activity # 2 Debtor Balance Sheet # 3 Debtor Budget Variance - August 2021 # 4 Debtor Rent Roll - Aug 2021 # 5 Debtor Bank Account ending August 2021 # 6 Debtor Schedule of Payments to Insiders and Professionals - August 2021) (Kraus, Jason) (Entered: 09/16/2021) |