Mialani Mitchell, LLC
7
Christopher M. Lopez
12/01/2023
03/31/2024
No
v
DEFmaillist, DISMISSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mialani Mitchell, LLC
13100 Wortham Center Dr Ste. 3rd Floor #27 Houston, TX 77065 HARRIS-TX 470-670-3990 Tax ID / EIN: 46-4537039 |
represented by |
Mialani Mitchell, LLC
PRO SE |
Trustee Janet S Casciato-Northrup
Janet S. Casciato-Northrup, Trustee 1201 Louisiana, Ste. 2800 Houston, TX 77002 713-590-4200 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
Date Filed | # | Docket Text |
---|---|---|
02/29/2024 | 12 | BNC Certificate of Mailing. (Related document(s):11 Order Dismissing Debtor(s)) No. of Notices: 3. Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) |
02/28/2024 | Chapter 7 Trustee's Report of No Distribution: I, Janet S Casciato-Northrup, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 3 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Casciato-Northrup, Janet) (Entered: 02/28/2024) | |
02/27/2024 | 11 | Order Dismissing Case. Signed on 2/27/2024. (ZildeCompean) (Entered: 02/27/2024) |
01/31/2024 | Receipt of Motion for Relief From Stay( 23-34718) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25044720. Fee amount $ 199.00. (U.S. Treasury) (Entered: 01/31/2024) | |
01/31/2024 | 10 | Motion for Relief from Stay regarding apartment at 20510 Cypress Plaza Parkway #3211, Cypress, TX 77433. Fee Amount $199. Filed by Creditor Alys Crossing Apartments Hearing scheduled for 3/6/2024 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit Apartment Lease Contract # 2 Exhibit Judgment # 3 Proposed Order) (Haddock, William) (Entered: 01/31/2024) |
01/31/2024 | 9 | Motion to Dismiss Case for Other Cause , Unreasonable delay by the Debtor that is prejudicial to creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Alys Crossing Apartments (Attachments: # 1 Proposed Order) (Haddock, William) (Entered: 01/31/2024) |
12/22/2023 | 8 | Notice of Appearance and Request for Notice Filed by William P Haddock Filed by on behalf of Alys Crossing Apartments (Haddock, William) (Entered: 12/22/2023) |
12/14/2023 | 7 | BNC Certificate of Mailing. (Related document(s):4 Initial Order for Prosecution) No. of Notices: 1. Notice Date 12/14/2023. (Admin.) (Entered: 12/14/2023) |
12/13/2023 | 6 | Notice of Appearance and Request for Notice Filed by Jeannie Lee Andresen Filed by on behalf of Harris County ESD #09, Lone Star College System, Cypress-Fairbanks ISD (Andresen, Jeannie) (Entered: 12/13/2023) |
12/12/2023 | 5 | No Creditor Mailing List (DanielBerger) (Entered: 12/12/2023) |