Case number: 9:24-bk-90436 - The Aztec Fund Holding, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    The Aztec Fund Holding, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    08/05/2024

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90436

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


Date filed:  08/05/2024

Debtor

The Aztec Fund Holding, Inc.

Paseo de los Tamarindos 90
Torre 2 - Piso 27
Bosque de Las Lomas
CDMX 01520
OUTSIDE U. S.
Mexico
Tax ID / EIN: 61-1747839

represented by
John David Cornwell

Munsch Hardt Kopf & Harr PC
700 Milam St.
Ste 800
Houston, TX 77002
713-222-4070
Email: jcornwell@munsch.com

Brenda Lynn Funk

Munsch Hardt Kopf & Harr, P.C.
700 Milam Street
Suite 800
Houston, TX 77002
713-222-5832
Fax : 713-222-1475
Email: bfunk@munsch.com

Alexander Rafael Perez

Munsch Hardt Kopf & Harr, P.C.
700 Milam Street
Suite 800
Houston, TX 77002
713-222-1523
Fax : 713-222-1475
Email: arperez@munsch.com

Julian Preston Vasek

Munsch Hardt Kopf and Harr
500 N. Akard Street
Suite 4000
Dallas, TX 75201
214-855-7528
Email: jvasek@munsch.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
06/10/2025476Certificate of Service (Supplemental) re: Notice of Rescheduled June 12, 2025 Hearing (Change as to Time Only) (Docket No. 426) and Debtors Motion for Approval of Settlement Agreement With Endurance American Specialty Insurance Company (Docket No. 440) (Filed By Stretto ).(Related document(s):426 Notice) (Betance, Sheryl) (Entered: 06/10/2025)
06/10/2025475Witness List, Exhibit List (Filed By The Aztec Fund Holding, Inc. ).(Related document(s):423 Notice) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025474Declaration re: Solicitation and Tabulation of Votes Cast on the Debtors' Combined Disclosure Statement and Joint Plan of Liquidation by Clarissa D. Cu, Stretto (Filed By The Aztec Fund Holding, Inc. ).(Related document(s):423 Notice) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025473Witness List, Exhibit List (Filed By Alexandria Beauregard #1 LLC ). (Young-John, Megan) (Entered: 06/10/2025)
06/10/2025472Operating Report for Filing Period 4/30/2025 for OME Windward Oaks, LLC, $301,195 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025471Operating Report for Filing Period 4/30/2025 for OME Lake Vista III & IV, LLC, $0 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025470Operating Report for Filing Period 4/30/2025 for OME Bowie Corporate Center, LLC, $163,682 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025469Operating Report for Filing Period 4/30/2025 for OME 2001 Mark Center, LLC, $838,745 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025468Operating Report for Filing Period 4/30/2025 for Aztec OME Holdings, Inc., $1,264,047 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)
06/10/2025467Operating Report for Filing Period 4/30/2025 for TAF 5775 DTC, LLC, $29,529 disbursed (Filed By The Aztec Fund Holding, Inc. ). (Attachments: # 1 Exhibit A) (Perez, Alexander) (Entered: 06/10/2025)