Green Head LLC DO NOT DOCKET IN THIS CASE. THIS CASE IS JOINTLY ADMINISTERED WITH 22-30104.
11
Jeffrey P Norman
01/11/2022
02/02/2023
No
v
PlnDue, DsclsDue, JNTADMIN, DUPFILER |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary No asset |
|
Debtor Green Head LLC
3717 Sunset Blvd. Houston, TX 77005 OUTSIDE U. S. United States Tax ID / EIN: 84-3100510 |
represented by |
Mark Alan Platt
Frost Brown Todd LLC Rosewood Court 2101 Cedar Springs Road Suite 900 Dallas, TX 75201 214-580-5852 Fax : 214-545-3473 Email: mplatt@fbtlaw.com Bryan J Sisto
Frost Brown Todd LLC 400 W Market Street 32 Floor Louisville, KY 40202 502-589-5400 Email: bsisto@fbtlaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/02/2023 | 6 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. (Curtis, Catherine) |
02/08/2022 | Meeting of Creditors Held. Debtor appeared and participated by and through its designated representative, Dain R. Drake. Hearing concluded on 02/08/2022 (Whitworth, Jana) (Entered: 02/08/2022) | |
01/26/2022 | 5 | Statement of Financial Affairs for Non-Individual Note to Schedules; Top 20 Unsecured Creditors; Summary of Assets and Liabilities; Schedules A/B, D, E/F, G, H; Statement of Financial Affairs (Filed By Green Head LLC ). (Sisto, Bryan) (Entered: 01/26/2022) |
01/14/2022 | 4 | BNC Certificate of Mailing. (Related document(s): 3 Order for Joint Administration) No. of Notices: 1. Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022) |
01/13/2022 | Notice of Appearance and Request for Notice Filed by Jana Smith Whitworth (Whitworth, Jana) (Entered: 01/13/2022) | |
01/12/2022 | Receipt of Voluntary Petition (Chapter 11)( 22-30105) [misc,volp11] (1738.00) Filing Fee. Receipt number A23489757. Fee amount $1738.00. (U.S. Treasury) (Entered: 01/12/2022) | |
01/12/2022 | Judge Jeffrey P Norman is added to the case. Involvement of Judge Christopher M. Lopez is terminated. (mrios) (Entered: 01/12/2022) | |
01/12/2022 | 3 | Order for Joint Administration. This case is Jointly Administered with 22-30104. Signed on 1/12/2022 (mrios) (Entered: 01/12/2022) |
01/11/2022 | 2 | Declaration re: Declaration of Dain Drake (Filed By Green Head LLC ). (Platt, Mark) (Entered: 01/11/2022) |
01/11/2022 | 1 | Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Green Head LLC. (Platt, Mark) (Entered: 01/11/2022) |