Amoriko, LLC
7
H. Christopher Mott
04/09/2018
10/18/2019
Yes
v
CONVERTED |
Assigned to: Bankruptcy Judge H. Christopher Mott Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Amoriko, LLC
3300 Bee Caves Rd., Suite 100 West Lake Hills, TX 78746 TRAVIS-TX Tax ID / EIN: 27-2229777 dba Massage Harmony |
represented by |
Frank B. Lyon
Two Far West Plaza #170 3508 Far West Blvd. Austin, TX 78731 (512) 345-8964 Fax : 512-697-0047 Email: franklyon@me.com |
Trustee Randolph N Osherow
342 W Woodlawn, Suite 100 San Antonio, TX 78212 (210) 738-3001 |
represented by |
Steve Turner
Barrett Daffin Frappier Turner & Engel 3809 Juniper Trace, Suite 205 Austin, TX 78738 (512) 687-2500 Fax : (512) 477-1112 Email: wdecf@BDFGROUP.com |
Date Filed | # | Docket Text |
---|---|---|
10/18/2019 | 151 | Notice of Appearance and Request for Service of Notice filed by Abbey U. Dreher for Creditor Randolph N. Osherow, Trustee. (Dreher, Abbey) |
04/15/2019 | Bankruptcy Case Closed (Boyd, Laurie) | |
04/12/2019 | 150 | Trustee's No Asset Report (Osherow, Randolph) |
03/07/2019 | 149 | BNC Certificate of Mailing (Related Document(s): [148] Order Regarding (related document(s): [144] Application for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Robert P. Franke for Creditor Northcross Station LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/5/2019)) Notice Date 03/07/2019. (Admin.) |
03/05/2019 | 148 | Order Regarding (related document(s): 144 Application for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Robert P. Franke for Creditor Northcross Station LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/5/2019) (Boyd, Laurie) |
02/13/2019 | 147 | BNC Certificate of Mailing (Related Document(s): 146 Agreed Order Regarding (related document(s): 132 Motion by LIPT Whitestone Boulevard LLC to Allow a Claim for Administrative Expenses (21 Day Objection Language) filed by Brian A Kilmer for Creditor LIPT Whitestone Boulevard, LLC (Attachments: #1 Proposed Order)) (Order entered on 2/11/2019)) |
02/11/2019 | 146 | Agreed Order Regarding (related document(s): 132 Motion by LIPT Whitestone Boulevard LLC to Allow a Claim for Administrative Expenses (21 Day Objection Language) filed by Brian A Kilmer for Creditor LIPT Whitestone Boulevard, LLC (Attachments: #1 Proposed Order)) (Order entered on 2/11/2019) (Boyd, Laurie) |
02/07/2019 | 145 | BNC Certificate of Mailing (Related Document(s): [143] Order Regarding (related document(s): [131] Motion of H. E. Butt Store Property Company No. One for Allowance of an Administrative Expense Claim in the Superseded Chapter 11 Case (21 Day Objection Language) filed by Patrick H. Autry for Creditor H. E. Butt Store Property Company No. One (Attachments: # 1 Proposed Order # 2 Mailing Matrix)) (Order entered on 2/5/2019)) Notice Date 02/07/2019. (Admin.) |
02/07/2019 | 144 | Application for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Robert P. Franke for Creditor Northcross Station LLC (Attachments: # (1) Proposed Order)(Franke, Robert) |
02/05/2019 | 143 | Order Regarding (related document(s): 131 Motion of H. E. Butt Store Property Company No. One for Allowance of an Administrative Expense Claim in the Superseded Chapter 11 Case (21 Day Objection Language) filed by Patrick H. Autry for Creditor H. E. Butt Store Property Company No. One (Attachments: # 1 Proposed Order # 2 Mailing Matrix)) (Order entered on 2/5/2019) (Boyd, Laurie) |