Yogi International, LLC
11
Alfredo R Perez
01/12/2025
11/26/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Yogi International, LLC
2950 Preston Ave Pasadena, TX 77503-3824 HARRIS-TX Tax ID / EIN: 81-1750785 |
represented by |
Susan Tran Adams
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: stran@ts-llp.com |
Trustee Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 |
| |
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 |
|---|---|---|
| 11/26/2025 | 127 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2025, $18905 disbursed (Filed By Yogi International, LLC ). (Attachments: # (1) Supporting Documents) (Adams, Susan) |
| 11/07/2025 | 126 | BNC Certificate of Mailing. (Related document(s):[125] Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 3. Notice Date 11/07/2025. (Admin.) |
| 11/04/2025 | 125 | Record Transmitted under Rule 8010(b). On 11/04/2025, the appeal was transmitted to the U.S. District Court, assigned Judge Alfredo R Perez, Civil Action 25cv04798. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):[110] Notice of Appeal) (hl4) |
| 10/30/2025 | 124 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2025, $581 disbursed (Filed By Yogi International, LLC ). (Attachments: # (1) Supporting Documents) (Adams, Susan) |
| 10/19/2025 | 123 | BNC Certificate of Mailing. (Related document(s):[121] Transcript) No. of Notices: 3. Notice Date 10/19/2025. (Admin.) |
| 10/19/2025 | 122 | BNC Certificate of Mailing. (Related document(s):[120] Transcript) No. of Notices: 3. Notice Date 10/19/2025. (Admin.) |
| 10/17/2025 | 121 | Transcript RE: held on 07/15/25 before Judge ALFREDO R. PEREZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 01/15/2026. (VeritextLegalSolutions) |
| 10/17/2025 | 120 | Transcript RE: held on 05/27/25 before Judge ALFREDO R. PEREZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 01/15/2026. (VeritextLegalSolutions) |
| 10/16/2025 | 119 | Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):[110] Notice of Appeal, [111] Election to Appeal, [113] Clerk's Notice of Filing of an Appeal)., Statement of Issues on Appeal (related document(s):[110] Notice of Appeal, [111] Election to Appeal, [113] Clerk's Notice of Filing of an Appeal). (Douglas, Dominique) |
| 10/16/2025 | 118 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Surjit Singh/Dominique Douglas. This is to order a transcript of Motion to Dismiss on May 27, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Surjit Singh ). (Douglas, Dominique) Electronically forwarded to Veritext Legal Solutions on 10/16/25. Estimated completion date: 11/15/25. Modified on 10/16/2025 (anc4). |