Acclivity Ancillary Services LLC and Acclivity West, LLC
11
Marvin Isgur
01/05/2024
10/30/2025
Yes
v
| LEAD, COMPLX |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Acclivity Ancillary Services LLC
11200 Broadway Street Suite 2705 Pearland, TX 77584-9790 BRAZORIA-TX Tax ID / EIN: 27-0727677 |
represented by |
Lenard M. Parkins
Parkins & Rubio LLP Pennzoil Place 700 Milam Street Suite 1300 Houston, TX 77002 713-715-1666 Email: lparkins@parkinsrubio.com Charles Michael Rubio
Parkins & Rubio LLP 100 Park Avenue Suite 1600 New York, NY 10017 646-419-0181 Fax : 713-715-1699 Email: crubio@parkinsrubio.com |
Debtor Acclivity West, LLC
300 Spectrum Center Drive Irvin, CA 92618-4989 ORANGE-CA Tax ID / EIN: 27-0727677 |
represented by |
Lenard M. Parkins
Parkins & Rubio LLP Pennzoil Place 700 Milam Street Suite 1300 Houston, TX 77002 713-542-7225 Email: lparkins@parkinsrubio.com Charles Michael Rubio
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov 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 |
|---|---|---|
| 10/30/2025 | 487 | BNC Certificate of Mailing. (Related document(s):[486] Generic Order) No. of Notices: 3. Notice Date 10/30/2025. (Admin.) |
| 10/28/2025 | 486 | COPY OF Stipulation and Agreed Order to Transfer Venue, Signed on 10/28/2025 (acj4) |
| 07/30/2025 | 485 | BNC Certificate of Mailing. (Related document(s):[484] Final Decree) No. of Notices: 2. Notice Date 07/30/2025. (Admin.) |
| 07/28/2025 | 484 | Agreed Final Decree Closing the Chapter 11 Cases, Signed on 7/28/2025 (SierraThomasAnderson) |
| 07/25/2025 | 483 | Proposed Order Submission After Hearing (Filed By Acclivity Ancillary Services LLC, Acclivity West, LLC ). (Rubio, Charles) |
| 07/18/2025 | 482 | PDF with attached Audio File. Court Date & Time [ 7/14/2025 1:28:26 PM ]. File Size [ 1656 KB ]. Run Time [ 00:03:27 ]. (admin). |
| 07/14/2025 | 481 | PDF with attached Audio File. Court Date & Time [ 7/14/2025 1:28:26 PM ]. File Size [ 1656 KB ]. Run Time [ 00:03:27 ]. (admin). |
| 07/14/2025 | 480 | Courtroom Minutes. Time Hearing Held: 1:28 PM-1:32 PM. Appearances: Ross Travis for the US Trustee. Charles Rubio for the Debtor. As stated on the record, the Court abated consideration of Motion [463] pending the submission of an agreed order or a motion for further hearing; upon submission of either, the Court will terminate the abatement and sign the agreed order or call a hearing. (Related document(s):[463] Final Decree) (acj4) |
| 07/11/2025 | 479 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $22173 disbursed (Filed By Acclivity West, LLC ). (Rubio, Charles) |
| 07/11/2025 | 478 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $126 disbursed (Filed By Acclivity Ancillary Services LLC ). (Rubio, Charles) |