Almitas Latinas, LLC
11
Jeffrey P Norman
08/19/2025
02/05/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Almitas Latinas, LLC
2904 Sadler St Houston, TX 77093-8225 HARRIS-TX Tax ID / EIN: 82-3061809 |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net Nikie Lopez-Pagan
Baker & Associates 950 Echo Lane Ste. 300 Houston, TX 77024-2824 713-869-9200 Email: Nikie.Lopez-Pagan@bakerassociates.net |
Trustee Melissa A Haselden
Haselden Farrow PLLC 708 Main Street Ste 10th Fl Houston, TX 77002 713-459-5339 |
| |
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 |
|---|---|---|
| 02/05/2026 | 71 | BNC Certificate of Mailing. (Related document(s):[70] Order on Application for Compensation) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) |
| 02/03/2026 | 70 | Order Granting Application For Compensation (Related Doc # [67]). Granting for Melissa Anne Haselden, fees awarded: $4000.00, expenses awarded: $462.50 Signed on 2/3/2026. (trc4) |
| 01/15/2026 | 69 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $81183 disbursed (Filed By Almitas Latinas, LLC ). (Lopez-Pagan, Nikie) |
| 01/09/2026 | 68 | Notice NOTICE OF FILING FIRST AND FINAL FEE APPLICATION OF HASELDEN FARROW, PLLC. (Related document(s):[67] Application for Compensation) Filed by Melissa A Haselden (Haselden, Melissa) |
| 01/09/2026 | 67 | Final Application for Compensation for Melissa Anne Haselden, Trustee Chapter 11, Period: 8/23/2025 to 12/22/2025, Fee: $4,462.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Attorney Melissa Anne Haselden Hearing scheduled for 2/10/2026 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order) (Haselden, Melissa) |
| 01/02/2026 | 66 | Notice of Entry of Confirmation Order and Effective Date, Notice of Substantial Consummation, and Other Matters. (Related document(s):[63] Order Confirming Chapter 11 Plan) Filed by Almitas Latinas, LLC (Attachments: # (1) Mailing Matrix) (Lopez-Pagan, Nikie) |
| 12/24/2025 | 65 | BNC Certificate of Mailing. (Related document(s):[63] Order Confirming Chapter 11 Plan) No. of Notices: 6. Notice Date 12/24/2025. (Admin.) |
| 12/22/2025 | 64 | PDF with attached Audio File. Court Date & Time [ 12/22/2025 9:03:49 AM ]. File Size [ 800 KB ]. Run Time [ 00:01:40 ]. (admin). |
| 12/22/2025 | 63 | Order Confirming Chapter 11 Plan Signed on 12/22/2025 (Related document(s):[51] Chapter 11 Small Business Subchapter V Plan) (trc4) |
| 12/22/2025 | 62 | Courtroom Minutes. Time Hearing Held: 9:00. Appearances: Nikie Lopez-Pagen for debtor, Arthur Feldman for Texas Claremont Property, Subchapter V Trustee Melissa Heselden, U.S. Trustee Jana Whitworth. (Related document(s):[51] Chapter 11 Small Business Subchapter V Plan) Confirmation hearing held. No objection to confirmation plan. Court approves the plan and will sign order. (srh4) |