El Paso LTACH Partners, LP
7
Christopher G Bradley
11/13/2025
04/07/2026
No
v
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 7 Voluntary |
|
Debtor El Paso LTACH Partners, LP
1221 N. Cotton St. El Paso, TX 79902 EL PASO-TX Tax ID / EIN: 20-3929328 |
represented by |
Corey Haugland
James & Haugland, P.C. 609 Montana Avenue El Paso, TX 79902-5303 (915) 532-3911 Fax : (915)541-6440 Email: chaugland@jghpc.com |
Trustee Aldo Lopez
5822 Cromo Drive El Paso, TX 79912 210-445-8896 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 39 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/7/2026). (Lopez, Aldo) (related document(s): [14] Trustee's Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/22/2025 at 02:30 PM at Zoom - Lopez: Meeting ID 4063281197, Passcode 8408893262, OR call 915-465-7756.) |
| 02/19/2026 | 38 | BNC Certificate of Mailing (Related Document(s): [37] Order Regarding (related document(s): [22] Motion for Payment of Administrative Claim for Post-Petition Rent (21 Day Objection Language) filed by James W. Brewer for Creditor HZ Ventures LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/17/2026)) Notice Date 02/19/2026. (Admin.) |
| 02/17/2026 | 37 | Order Regarding (related document(s): [22] Motion for Payment of Administrative Claim for Post-Petition Rent (21 Day Objection Language) filed by James W. Brewer for Creditor HZ Ventures LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/17/2026) (Resendez, Laura) |
| 02/13/2026 | 36 | BNC Certificate of Mailing (Related Document(s): [34] Order Regarding (related document(s): [25] Trustee's Motion Chapter 7 Trustees Motion to Complete Outstanding Billing of Debtor) (Order entered on 2/11/2026)) Notice Date 02/13/2026. (Admin.) |
| 02/13/2026 | 35 | BNC Certificate of Mailing (Related Document(s): [33] Order Regarding (related document(s): [21] Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by James W. Brewer for Creditor HZ Ventures LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/11/2026)) Notice Date 02/13/2026. (Admin.) |
| 02/11/2026 | Hearing Held: GRANTED. (Related Document(s): [25] Trustee's Motion Chapter 7 Trustees Motion to Complete Outstanding Billing of Debtor) (Resendez, Laura) | |
| 02/11/2026 | 34 | Order Regarding (related document(s): [25] Trustee's Motion Chapter 7 Trustees Motion to Complete Outstanding Billing of Debtor) (Order entered on 2/11/2026) (Resendez, Laura) |
| 02/11/2026 | 33 | Order Regarding (related document(s): [21] Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by James W. Brewer for Creditor HZ Ventures LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/11/2026) (Cardenas, Rachel) |
| 02/02/2026 | 32 | Motion Notice Of Hearing filed by Aldo Lopez for Trustee Aldo Lopez (Lopez, Aldo) (Related Document(s): [25] Trustee's Motion Chapter 7 Trustees Motion to Complete Outstanding Billing of Debtor) |
| 02/01/2026 | 31 | BNC Certificate of Mailing (Related Document(s): [28] Order Regarding (related document(s): [26] Trustee's Motion Motion for Expedited Hearing of Chapter 7 Trustee's Motion to Complete Outstanding Billing of Debtor [DKT 25] (Lopez, Aldo) (related document(s): [25] Trustee's Motion Chapter 7 Trustees Motion to Complete Outstanding Billing of Debtor)) (Order entered on 1/30/2026)) Notice Date 02/01/2026. (Admin.) |