HAFCOR & MLVMLK HOLDINGS, LLC
7
Jeffrey P Norman
01/05/2026
04/11/2026
No
v
| PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor HAFCOR & MLVMLK HOLDINGS, LLC
1001 West Loop S Ste 803 Houston, TX 77027-9059 HARRIS-TX Tax ID / EIN: 33-2305809 |
represented by |
Alex Olmedo Acosta
Acosta Law, P.C. 13831 Northwest Freeway Ste 400 Houston, TX 77040 U.S.A. 713-980-9014 Fax : 713-583-9554 Email: alex@theacostalawfirm.com |
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 |
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 |
|---|---|---|
| 04/11/2026 | 47 | BNC Certificate of Mailing. (Related document(s):[46] Generic Order) No. of Notices: 1. Notice Date 04/11/2026. (Admin.) |
| 04/09/2026 | Notice of Reset of Meeting of Creditors 341(a) meeting to be held on 4/20/2026 at 09:30 AM, via Zoom - Northrup: Meeting ID 543 561 2287, Passcode 1314938461, Phone 1 346 489 6630. (Casciato-Northrup, Janet) | |
| 04/09/2026 | 46 | Stipulation and Agreed Order Regarding Subordination of Lien and Payment of Chapter 7 Administrative Claims Signed on 4/9/2026 (trc4) |
| 04/08/2026 | 45 | Stipulation By Janet S Casciato-Northrup and Onix Finance, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Janet S Casciato-Northrup ). (McIntyre, Heather) |
| 04/02/2026 | 44 | BNC Certificate of Mailing. (Related document(s):[41] Order Setting Hearing) No. of Notices: 1. Notice Date 04/02/2026. (Admin.) |
| 04/01/2026 | 43 | BNC Certificate of Mailing. (Related document(s):[39] Order on Motion to Withdraw as Attorney) No. of Notices: 1. Notice Date 04/01/2026. (Admin.) |
| 03/31/2026 | 42 | Certificate of Service (Filed By ONIX Finance, LLC ).(Related document(s):[41] Order Setting Hearing) (Sheppard, Branch) |
| 03/31/2026 | 41 | Order Setting Hearing Signed on 3/31/2026 (Related document(s):[40] Emergency Motion Seeking Order to Show Cause) Emergency relief is Denied. Hearing scheduled for 5/7/2026 at 01:30 PM at Houston, Courtroom 403 (JPN). (trc4) |
| 03/30/2026 | 40 | Emergency Motion Seeking Order for Debtor's Representative, Hilda Flores, to Appear and Show Cause Why She Should Not Be Sanctioned and Held in Contempt for (1) Perjury and (2) Fraud Against Debtor Filed by Creditor ONIX Finance, LLC (Attachments: # (1) Exhibit 0 - Fraudulent Conveyance 1 # (2) Exhibit 1 - Fraudulent Conveyance 2 # (3) Exhibit 2 - Fraudulent Conveyance 3 # (4) Exhibit 3 - Fraudulent Conveyance 4 # (5) Exhibit 4 - Amended Company Agreement # (6) Exhibit 5 - Miguel Sanchez Declaration # (7) Exhibit 6 - Lorena Sanchez Declaration # (8) Exhibit 7 - Bankruptcy Schedules and SOFA # (9) Exhibit 8 - Loan Modification Agreement # (10) Proposed Order) (Sheppard, Branch) |
| 03/30/2026 | 39 | Order Denying Motion To Withdraw As Attorney (Related Doc # [31]) Signed on 3/30/2026. (trc4) |