Strudel Holdings LLC and AVR AH LLC
11
Christopher M. Lopez
07/27/2023
09/04/2024
Yes
v
COMPLX, LEAD, APPEAL, DISMISSED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2024 | Adversary Case 4:23-ap-9003 Closed. (rgs4) (Entered: 09/04/2024) | |
08/18/2024 | 502 | BNC 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) |
08/16/2024 | 501 | Order Dismissing Chapter 11 Cases. Signed on 8/16/2024. (rgs4) |
08/15/2024 | 500 | Notice 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) |
08/12/2024 | 499 | Debtor-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) |
08/12/2024 | 498 | Debtor-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) |
08/06/2024 | 497 | Notice 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) |
08/05/2024 | 496 | Notice 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) |
08/05/2024 | 495 | Notice 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) |
08/05/2024 | 494 | Notice 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) |