Case number: 4:21-bk-33931 - Stance Autoworks, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Stance Autoworks, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    12/07/2021

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, MEDIATOR, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-33931

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  12/07/2021
Plan confirmed:  05/25/2022
341 meeting:  01/10/2022
Deadline for filing claims:  04/11/2022
Deadline for filing claims (govt.):  06/13/2022

Debtor

Stance Autoworks, LLC

7011 Ten Curves Rd
Spring, TX 77379-4730
HARRIS-TX
Tax ID / EIN: 46-3618248

represented by
Alex Olmedo Acosta

Acosta Law, P.C.
13831 Northwest Freeway
Ste 400
Houston, TX 77040
U.S.A.
713-980-9014
Fax : 713-583-9554
Email: alex@theacostalawfirm.com

Trustee

Melissa A Haselden

Haselden Farrow PLLC
708 Main Street
Ste 10th Fl
Houston, TX 77002
713-459-5339

represented by
Melissa A Haselden

Haselden Farrow PLLC
708 Main Street
Ste 10th Fl
Houston, TX 77002
713-459-5339
Email: mhaselden@haseldenfarrow.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

Latest Dockets

Date Filed#Docket Text
01/29/2026157Notice of Appearance and Request for Notice Filed by Tricia Ann Morra Filed by on behalf of Ford Motor Credit Company LLC (Morra, Tricia)
12/22/2024156BNC Certificate of Mailing. (Related document(s):155 Transfer of Claim) No. of Notices: 0. Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024)
12/20/2024Receipt of Transfer of Claim( 21-33931) [claims,trclm] ( 28.00) Filing Fee. Receipt number A25798472. Fee amount $ 28.00. (U.S. Treasury) (Entered: 12/20/2024)
12/20/2024155Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company, LLC (Claim No. 7) To Ford Motor Credit Company, LLC Fee Amount $28 Filed by Ford Motor Credit Company, LLC (Gandhi, Shreyansh) (Entered: 12/20/2024)
12/18/2024154Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Katheria, Bhupesh) (Entered: 12/18/2024)
04/19/2024153Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/19/2024)
04/19/2024152Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/19/2024)
04/03/2024Adversary Case 4:22-ap-3319 Closed. (rgs4) (Entered: 04/03/2024)
12/11/2023151Notice of Plan Default. (Related document(s):125 Order Confirming Chapter 11 Plan, 128 Order Confirming Chapter 11 Plan) Filed by ALDINE INDEPENDENT SCHOOL DISTRICT (Attachments: # 1 Exhibit) (Walters, Pamela) (Entered: 12/11/2023)
09/25/2023150Order Granting Motion of SM Financial Services Corporation To Reopen Adversary 4:22-ap-3319 (Related Doc # 14). Signed on 9/25/2023. (RosarioSaldana) (Entered: 09/25/2023)