Case number: 9:25-bk-90186 - Linqto Texas, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Linqto Texas, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    07/07/2025

  • Last Filing

    04/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX, APPEAL, ReqSepNtc



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90186

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  07/07/2025
Plan confirmed:  02/13/2026

Debtor

Linqto Texas, LLC

P.O. Box 2859
Sunnyvale, CA 94087
SANTA CLARA-CA
Tax ID / EIN: 33-4525745

represented by
Gabrielle Alicia Hamm

Schwartz Law
601 E. Bridger Avenue
Las Vegas, NV 89101
702-385-5544
Email: ghamm@nvfirm.com

Alexa Jo Kranzley

Sullivan & Cromwell LLP
125 Broad St.
Suite 3839
New York, NY 10004
212-558-7893
Email: kranzleya@sullcrom.com

Veronica Ann Polnick

Schwartz, PLLC
440 Louisiana St.
Suite 1055
Houston, TX 77002
713-714-0263
Email: vpolnick@nvfirm.com

Renee D Wells

Schwartz PLLC
440 Louisiana
Ste 1055
Houston, TX 77002
832-724-0393
Email: rwells@nvfirm.com

In Re

Renee Porta

Humlitastraat 40
8917 HB, Leeuwarden
The Netherlands

 
 
U.S. Trustee

US Trustee

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

represented by
Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
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

Respondent

Behnad Zandi

4038 E Maple Tree
Anaheim, CA 92807
412-230-7266

 
 
Respondent

Xclaim Inc.

c/o John J. Sparacino
600 Travis Street
Suite 7000
Houston, TX 77002

represented by
John James Sparacino

McKool Smith
600 Travis Street
Suite 7000
Houston, TX 77002
713-485-7306
Fax : 713-485-7344
Email: jsparacino@mckoolsmith.com

Creditor Committee

Proposed Co-Counsel for the Official Committee of Unsecured Creditors


represented by
Brandon Batzel

Orrick, Herrington & Sutcliffe LLP
51 W. 52nd Street
New York, NY 10019
212-516-5162
Email: bbatzel@orrick.com

Mark P. Franke

Orrick Herrington & Sutcliffe LLP
51 W 52nd Street
New York, NY 10019
212-506-5390
Email: mfranke@orrick.com

Ryan Coel Wooten

Orrick Herrington Sutcliffe LLP
609 Main St
40th Floor
Houston, TX 77002
713-658-6617
Email: rwooten@orrick.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Mark P. Franke

(See above for address)

Robert Jay Stark

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4862
Email: rstark@brownrudnick.com

Ryan Coel Wooten

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/19/20261863Certificate of Service of Alison Moodie (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1808] Order on Application to Employ) (Garabato, Sid)
04/17/20261862Interim Order (I) Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan and (II) Granting Related Relief, Signed on 4/17/2026 (Related document(s):[1861] Emergency Motion) (gc4)
04/16/20261861Emergency Motion for Entry of an Order (I) Extending the Debtors Exclusive Period to Solicit Acceptances of a Chapter 11 Plan and (II) Granting Related Relief Filed by Debtor Linqto Texas, LLC (Attachments: # (1) Proposed Order) (Polnick, Veronica)
04/15/2026Hearing Adjourned by Request (Related document(s): [1852]) Contacted by Stuart Radish. (abh4)
04/15/2026Hearing Adjourned by Request (Related document(s): 1852) Contacted by Stuart Radish. (abh4) (Entered: 04/15/2026)
04/15/20261858Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) (Entered: 04/15/2026)
04/14/20261860Supplemental Brief in Support of Motion for Turnover (Filed By Brian Hughes ).(Related document(s):1695 Statement) (var2) Modified on 4/15/2026 (var2). (Entered: 04/15/2026)
04/14/20261859Motion to Permit Late Election Based on Excusable Neglect and Lack of Notice Filed by Creditor Mark Lavine (sew4) (Entered: 04/15/2026)
04/14/20261857Motion to Compel Joseph Endoso to produce documents requested in the Notice of Rule 2004 Examination and Document Production Requests directed to Joseph Endoso, dated March 16, 2026 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Declaration of Ariel Roytenberg # 2 Exhibit 1 # 3 Exhibit 2 # 4 Proposed Order) (Wooten, Ryan) (Entered: 04/14/2026)
04/13/20261856Supplemental Statement in Support of Individualized Relief by Stacey Wolter (dah4) (Entered: 04/13/2026)