KHRL Group, LLC
7
Michael M Parker
02/25/2019
03/09/2022
Yes
v
CONVERTED, LMTNTC |
Assigned to: Chief Bkptcy Judge Ronald B. King Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor KHRL Group, LLC
1802 Jackson Keller San Antonio, TX 78213 BEXAR-TX Tax ID / EIN: 47-1383896 |
represented by |
KHRL Group, LLC
PRO SE Ronald J. Smeberg
The Smeberg Law Firm, PLLC 2010 W Kings Hwy San Antonio, TX 78201-4926 (210) 695-6684 Fax : (210) 598-7357 Email: ron@smeberg.com TERMINATED: 07/15/2019 James Samuel Wilkins
(See above for address) TERMINATED: 08/29/2019 |
JointAdmin Debtor Papa Grande Gourmet Foods, LLC
1802 Jackson Keller San Antonio, TX 78213 BEXAR-TX Tax ID / EIN: 45-4520009 TERMINATED: 04/01/2020 |
represented by |
Papa Grande Gourmet Foods, LLC
PRO SE Ronald J. Smeberg
The Smeberg Law Firm, PLLC 2010 W Kings Hwy San Antonio, TX 78201-4926 (210) 695-6684 Fax : (210) 598-7357 Email: ron@smeberg.com TERMINATED: 04/01/2020 James Samuel Wilkins
(See above for address) TERMINATED: 04/01/2020 |
Trustee William R. Patterson, Chapter 11 Trustee
Harney Partners 3800 N. Lamar Blvd. Suite 200 Austin, TX 78756 (512) 633-3696 TERMINATED: 03/31/2020 |
represented by |
William B. Kingman
3511 Broadway San Antonio, TX 78209 (210) 829-1199 Email: bkingman@kingmanlaw.com |
Trustee Johnny W Thomas
johnnywthomas.trusteblogs.com St Paul Square 1153 E Commerce San Antonio, TX 78205 (210) 226-5888 |
represented by |
Johnny W Thomas
johnnywthomas.trusteblogs.com St Paul Square 1153 E Commerce San Antonio, TX 78205 (210) 226-5888 Email: jtlo0815@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
02/10/2021 | 557 | Report of Operations for February 2020 filed by William B. Kingman for Trustee William R. Patterson. (Kingman, William) |
02/10/2021 | 556 | Report of Operations for January 2020 filed by William B. Kingman for Trustee William R. Patterson. (Kingman, William) |
02/10/2021 | 555 | Amended Report of Operations for December 2019 filed by William B. Kingman for Trustee William R. Patterson. (Kingman, William) |
08/06/2020 | 554 | Order Setting Proof of Claims Bar Date and Certificate of Mailing |
08/03/2020 | 553 | Trustee's Request For Notice of Assets - Proofs of Claim Due 11/2/2020 (Thomas, Johnny) |
07/02/2020 | 552 | ***SHOULD BE FILED IN THE ADVERSARY CASE***Motion to Dismiss Case Filed by Jesse R. Castillo for Interested Parties Kenneth & Hilda Garcia, Laura Smothers. (Castillo, Jesse) Modified on 7/6/2020 (Gomez, Becky). |
06/05/2020 | 551 | BNC Certificate of Mailing (Related Document(s): 550 Order Dismissing Motion As Moot (related document(s): 539 Motion to Dismiss Case (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)) (Order entered on 6/3/2020)) |
06/03/2020 | 550 | Order Dismissing Motion As Moot (related document(s): 539 Motion to Dismiss Case (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)) (Order entered on 6/3/2020) (Paez, Daniel) |
06/02/2020 | 549 | Plaintiff's Original Complaint filed by TransPecos Banks, SSB (attorney Mark Curtis Taylor) against Kenneth Garcia, Hilda Garcia, Kenneth Garcia, Jr., Greg Smothers, Laura Smothers, Natalie Kay Villagomez (Filing Fee: $ 350.00) (Nature(s) of Suit:(13 (Recovery of money/property - 548 fraudulent transfer))). (Attachments: # 1 Adversary Coversheet) (Taylor, Mark) Modified on 6/3/2020 (Gonzalez, Rosa). |
06/02/2020 | Hearing Held: ***DISMISS AS MOOT*** . Order Due to be filed by COURT. (Related Document(s): 539 Motion to Dismiss Case (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)) Order due by 6/16/2020 (Paez, Daniel) |