Vista Taber, Inc.
7
10/21/2016
11/20/2017
Yes
Assigned to: Bankruptcy Judge H. Christopher Mott Chapter 7 Voluntary Asset |
|
Debtor Vista Taber, Inc.
PO Box 1268 San Marcos, TX 78667 HAYS-TX Tax ID / EIN: 46-4299331 dba Vista Homes dba Vista Construction |
represented by |
Elizabeth June Hickson
4833 Spicewood Springs Rd., #200 Austin, TX 78759 (512) 346-8597 Email: sandravasquez@hicksonlawpc.com |
Trustee Randolph N Osherow
342 W Woodlawn, Suite 100 San Antonio, TX 78212 (210) 738-3001 |
represented by |
Randolph N Osherow
342 W Woodlawn, Suite 100 San Antonio, TX 78212 (210) 738-3001 Email: rosherow@hotmail.com |
Date Filed | # | Docket Text |
---|---|---|
01/04/2017 | 13 | Order Regarding (related document(s): 10 Motion to Sell Property Free and Clear of Liens 11USC,363(f) (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Randolph N Osherow for Trustee Randolph N Osherow) (Order entered on 1/4/2017) (Boyd, Laurie) |
12/19/2016 | Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/20/2017 at 11:00 AM at Austin Room 1500. (Osherow, Randolph) | |
12/14/2016 | 12 | Application to Employ John Fisher, Auctioneer (and to Pay Auctioneer Commission Plus Expenses) (21 Day Objection Language) filed by Randolph N Osherow for Trustee Randolph N Osherow (Osherow, Randolph) |
12/09/2016 | Receipt of Sell Property Free of Liens Filing Fee - $181.00 by AC. Receipt Number 101022. (admin) | |
12/08/2016 | 11 | Order Setting Proof of Claims Bar Date and Certificate of Mailing Notice Date 12/08/2016. (Admin.) |
12/06/2016 | 10 | Motion to Sell Property Free and Clear of Liens 11USC,363(f) (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Randolph N Osherow for Trustee Randolph N Osherow (Osherow, Randolph) |
12/05/2016 | 9 | Trustee's Request For Notice of Assets - Proofs of Claim Due 3/7/2017 (Osherow, Randolph) |
12/02/2016 | 8 | BNC Certificate of Mailing (Related Document(s): 7 Declaration For Electronic Filing Due Letter Sent to: Elizabeth Hickson (Related Document(s): 6 Amended Schedules and Summary: ( Amended Schedule(s): A and B) filed by Elizabeth June Hickson for Debtor Vista Taber, Inc.. -Declaration for Electronic Filing due by 11/28/2016) -Declaration for Electronic Filing due by 12/14/2016) Notice Date 12/02/2016. (Admin.) |
12/01/2016 | Declaration for Electronic Filing Received (Related Document(s): 6 Amended Schedules and Summary: ( Amended Schedule(s): A and B) filed by Elizabeth June Hickson for Debtor Vista Taber, Inc.. -Declaration for Electronic Filing due by 11/28/2016) (Chapman, Anita) (Entered: 12/02/2016) | |
11/30/2016 | 7 | Declaration For Electronic Filing Due Letter Sent to: Elizabeth Hickson (Related Document(s): 6 Amended Schedules and Summary: ( Amended Schedule(s): A and B) filed by Elizabeth June Hickson for Debtor Vista Taber, Inc.. -Declaration for Electronic Filing due by 11/28/2016) -Declaration for Electronic Filing due by 12/14/2016 (Wallace, Adam) |