Case number: 9:23-bk-90757 - Strudel Holdings LLC and AVR AH LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Strudel Holdings LLC and AVR AH LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    07/27/2023

  • Last Filing

    09/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, APPEAL, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90757

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/27/2023
Debtor dismissed:  08/16/2024
341 meeting:  08/30/2023
Deadline for filing claims:  11/28/2023
Deadline for filing claims (govt.):  01/29/2024

Debtor

Strudel Holdings LLC

1201 Louisiana Street, Suite 3100
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 45-4115426

represented by
Jamie Alan Aycock

Yetter Coleman LLP
811 Main Street
Suite 4100
Houston, TX 77002
713-632-8000
Fax : 713-632-8002
Email: jamieaycock@yettercoleman.com

Casey James Downing

Yetter Coleman LLP
811 Main Street
Suite 4100
77002
Houston, TX 77002
713-632-8016
Fax : 713-632-8002
Email: cdowning@yettercoleman.com

Amy Christine Farish, I

Yetter Coleman LLP
811 Main Street
Suite 4100
Houston, TX 77002
713-632-8029
Fax : 713-632-8002
Email: afarish@yettercoleman.com

David Joshua Gutierrez

Yetter Coleman LLP
811 Main Street
Ste 4100
Houston, TX 77002
713-632-3084
Fax : 713-632-8002
Email: dgutierrez@yettercoleman.com

Timothy S McConn

Yetter Coleman
811 Main Street
Ste 4100
Houston, TX 77002
713-632-8000
Email: tmcconn@yettercoleman.com

Aaron James Power

Porter Hedges LLP
1000 Main 36th Flr
Houston, TX 77002
713-226-6631
Fax : 713-226-6231
Email: apower@porterhedges.com

Joshua W. Wolfshohl

Porter Hedges LLP
1000 Main, 36th Floor
Houston, TX 77002
713-226-6000
Fax : 713-228-1331
Email: jwolfshohl@porterhedges.com

R Paul Yetter

Yetter Coleman LLP
811 Main Street, Suite 4100
Houston, TX 77002
713-632-8000
Fax : 713-632-8002
Email: pyetter@yettercoleman.com

Debtor

AVR AH LLC

OUTSIDE U. S.

represented by
Casey James Downing

(See above for address)

David Joshua Gutierrez

(See above for address)

Heather Kristine Hatfield

Porter Hedges
1000 Main
36th Fl
Houston, TX 77002
713-226-6710
Email: hhatfield@porterhedges.com

Timothy S McConn

(See above for address)

Joshua W. Wolfshohl

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

represented by
Andrew Jimenez

DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@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

3rd Party Plaintiff

Fleeger Family First LP
represented by
Gary Cruciani

McKool Smith
300 Crescent Court
Ste 1500
Dallas, TX 75201
214-978-4004
Fax : 214-978-4044
Email: gcruciani@mckoolsmith.com

Michael D Doman

Gibbs & Bruns LLP
1100 Louisiana St.
Suite 5300
Houston, TX 77002
713-650-8805
Email: mdoman@gibbsbruns.com

Mark A Giugliano

GIBBS & BRUNS, LLP
1100 Louisiana St.
Ste 5300
Houston, TX 77002
713- 650-8805
Fax : 713-750-0903
Email: MGiugliano@gibbsbruns.com

Patrick L Hughes

Haynes and Boone LLP
1221 McKinney
Suite 4000
Houston, TX 77010-2007
713-547-2550
Fax : 713-236-5401
Email: hughesp@haynesboone.com

Barrett H. Reasoner

Gibbs Bruns LLP
1100 Louisiana
Ste 5300
Houston, TX 77002
713-650-8805
Fax : 713-750-0903
Email: breasoner@gibbsbruns.com

Latest Dockets

Date Filed#Docket Text
09/04/2024Adversary Case 4:23-ap-9003 Closed. (rgs4) (Entered: 09/04/2024)
08/18/2024502BNC Certificate of Mailing. (Related document(s):501 Order Dismissing Debtor(s)) No. of Notices: 5. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
08/16/2024501Order Dismissing Chapter 11 Cases. Signed on 8/16/2024. (rgs4)
08/15/2024500Notice of Conditions Satisfied for Dismissal of Chapter 11 Cases. (Related document(s):[492] Order on Emergency Motion) Filed by Strudel Holdings LLC (Attachments: # (1) Proposed Order) (Wolfshohl, Joshua)
08/12/2024499Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2024, $0 disbursed (Filed By Strudel Holdings LLC ). (Attachments: # 1 Supporting Documents) (Power, Aaron) (Entered: 08/12/2024)
08/12/2024498Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2024, $471 disbursed (Filed By AVR AH LLC ). (Attachments: # 1 Supporting Documents) (Power, Aaron) (Entered: 08/12/2024)
08/06/2024497Notice of Twelfth and Final Monthly Fee Statement of Porter Hedges LLP, as Bankruptcy Counsel for the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2024 through July 31, 2024. Filed by AVR AH LLC, Strudel Holdings LLC (Wolfshohl, Joshua) (Entered: 08/06/2024)
08/05/2024496Notice of Twelfth Interim Monthly Fee Statement of Stout Risius Ross LLC for the Period from July 1, 2024 through July 31, 2024. Filed by Strudel Holdings LLC (Power, Aaron)
08/05/2024495Notice of Eleventh Interim Monthly Fee Statement of Stout Risius Ross LLC for the Period from June 1, 2024 through June 30, 2024. Filed by Strudel Holdings LLC (Power, Aaron)
08/05/2024494Notice of Filing of Executed HOA Settlement Agreement and Payment of the Settlement Payment. (Related document(s):[492] Order on Emergency Motion) Filed by Strudel Holdings LLC (Wolfshohl, Joshua)