Galleria 2425 Owner LLC
11
Christopher M. Lopez
07/05/2023
11/16/2023
No
v
DISMISSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Galleria 2425 Owner LLC
1001 West Loop South 700 Houston, TX 77027 HARRIS-TX Tax ID / EIN: 36-4896738 |
represented by |
Melissa S Hayward
Hayward PLLC 10501 N. Central Expwy. Suite 106 Dallas, TX 75231 972-755-7100 Email: MHayward@HaywardFirm.com Ron Satija
Hayward PLLC 7600 Burnet Road Ste 530 Austin, TX 78757 737-881-7102 Fax : 972-755-7100 Email: rsatija@haywardfirm.com Ruth A Van Meter
Ruth A. Van Meter, P.C. 9322 Shady Lane Circle Houston, TX 77063 713-858-2891 Email: ruth@vanmeterlaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/16/2023 | 112 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Naissance Galleria/Rodney Drinnon. This is to order a transcript of Status Conference 10/12/23 and Status Conference 11/01/23 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Naissance Galleria, LLC ). (Drinnon, Rodney) Copy request electronically forwarded to original transcription company Judicial Transcribers of Texas on 11/16/2023. Estimated completion date: 11/17/2023. Modified on 11/16/2023 (ClaudiaGutierrez). (Entered: 11/16/2023) |
11/10/2023 | 111 | BNC Certificate of Mailing. (Related document(s):110 Notice of Filing of Official Transcript (Form)) No. of Notices: 6. Notice Date 11/10/2023. (Admin.) (Entered: 11/10/2023) |
11/08/2023 | 110 | Notice of Filing of Official Transcript as to [109] Transcript. Parties notified (Related document(s):[109] Transcript) (DarleneHansen) |
11/07/2023 | 109 | Transcript RE: Status Conference held on November 1, 2023 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/5/2024. (mhen) |
11/03/2023 | 108 | BNC Certificate of Mailing. (Related document(s):[105] Order Dismissing Debtor(s)) No. of Notices: 44. Notice Date 11/03/2023. (Admin.) |
11/01/2023 | 107 | PDF with attached Audio File. Court Date & Time [ 11/1/2023 10:04:02 AM ]. File Size [ 46387 KB ]. Run Time [ 01:36:38 ]. (admin). (Entered: 11/01/2023) |
11/01/2023 | 106 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by National Bank of Kuwait, S.A.K.P., New York Branch / Charles Conrad. This is to order a transcript of Hearing on 11/1/2023 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By National Bank of Kuwait, S.A.K.P., New York Branch ). (Conrad, Charles) Copy request has been electronically submitted to Judicial Transcribers of Texas on 11/02/2023. Estimated date of completion: 11/03/2023. Modified on 11/2/2023 (DMcKinnieRichardson). |
11/01/2023 | 105 | Order Dismissing Case Signed on 11/1/2023 (RosarioSaldana) (Entered: 11/01/2023) |
11/01/2023 | 104 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Debtor/Melissa S. Hayward. This is to order a transcript of Hearing on 11/1/2023 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Galleria 2425 Owner LLC ). (Hayward, Melissa) Transcript request electronically forwarded to Judicial Transcribers of Texas on 11/02/2023. Estimated date of completion: 11/03/2023. Modified on 11/2/2023 (DMcKinnieRichardson). |
11/01/2023 | 103 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: M. Hayward, J. Ruff, C. Conrad, D. Tang, S. Cox, P. Fitzmaurice, and K. Akuffo. ERO: Daniel Berger. (Related document(s): 1 Status Conference & 40 Application to Employ). For the reasons stated on the record, Case is Dismissed. Court to issue an order. (RosarioSaldana) (Entered: 11/01/2023) |