Kornbluth Texas, LLC
11
Christopher M. Lopez
07/05/2021
09/22/2022
Yes
v
|   PlnDue, DsclsDue, DISMISSED, CLOSED  | 
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason  | 
	
  | 
Debtor Kornbluth Texas, LLC 
302 W. Bay Area Blvd. Webster, TX 77598 HARRIS-TX Tax ID / EIN: 81-4152874 dba  Holiday Inn Webster  | 
	represented by	  | 
  						 Margaret Maxwell McClure 
Attorney at Law 25420 Kuykendahl Suite B300-1043 The Woodlands, TX 77375 713-659-1333 Fax : 713-658-0334 Email: margaret@mmmcclurelaw.com Ryan Anthony O'Connor 
Okin Adams LLP 1113 Vine Street, Suite 240 Houston Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: roconnor@okinadams.com Matthew Scott Okin 
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: mokin@okinadams.com  | 
U.S. Trustee US Trustee 
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650  | 
	represented by	  | 
	Ha Minh Nguyen 
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/22/2022 | Bankruptcy Case Closed (ltie) | |
| 09/22/2022 | Bankruptcy Case Closed (ltie) (Entered: 09/22/2022) | |
| 04/09/2022 | 202 | Notice of Change of Address Filed by Kornbluth Texas, LLC (McClure, Margaret) | 
| 03/04/2022 | 201 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2022, $245186 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan) | 
| 03/03/2022 | 200 | Notice of Termination of Engagement Agreement of Chief Restructuring Officer. (Related document(s):[85] Order on Motion For Relief From Stay, Order on Emergency Motion, Order on Emergency Motion, [192] Order on Motion to Dismiss Case) Filed by Kornbluth Texas, LLC (O'Connor, Ryan) | 
| 03/03/2022 | 199 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2022, $90739 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan) | 
| 03/03/2022 | 198 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2021, $114875 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan) | 
| 03/03/2022 | 197 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2021, $92117 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan) | 
| 03/03/2022 | 196 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2021, $216468 disbursed (Filed By Kornbluth Texas, LLC ). (Attachments: # (1) Appendix) (O'Connor, Ryan) | 
| 02/17/2022 | 195 | BNC Certificate of Mailing. (Related document(s): 191 Order on Application for Compensation) No. of Notices: 2. Notice Date 02/17/2022. (Admin.) (Entered: 02/17/2022) |