The Aztec Fund Holding, Inc.
11
Christopher M. Lopez
08/05/2024
06/14/2025
Yes
v
LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 476 | Certificate 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) |
06/10/2025 | 475 | Witness List, Exhibit List (Filed By The Aztec Fund Holding, Inc. ).(Related document(s):423 Notice) (Perez, Alexander) (Entered: 06/10/2025) |
06/10/2025 | 474 | Declaration 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) |
06/10/2025 | 473 | Witness List, Exhibit List (Filed By Alexandria Beauregard #1 LLC ). (Young-John, Megan) (Entered: 06/10/2025) |
06/10/2025 | 472 | Operating 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) |
06/10/2025 | 471 | Operating 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) |
06/10/2025 | 470 | Operating 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) |
06/10/2025 | 469 | Operating 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) |
06/10/2025 | 468 | Operating 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) |
06/10/2025 | 467 | Operating 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) |