Procare Property Management LLC
11
Craig A Gargotta
09/28/2023
06/20/2024
Yes
v
Subchapter_V, SmBus, CLOSED |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Procare Property Management LLC
415 Silas Deane Parkway, Suite 401 Wethersfield, CT 06109 HARTFORD-CT Tax ID / EIN: 81-2438441 |
represented by |
Morris Eugene White, III
Villa & White LLP 100 NE Loop 410 Suite 615 San Antonio, TX 78216 210-225-4500 Fax : 210-212-4649 Email: treywhite@villawhite.com |
Trustee Brad W. Odell
Mullin Hoard & Brown, LLP 1500 Broadway, Suite 700 Lubbock, TX 79401 (806) 765-7491 |
represented by |
Brad W. Odell
Mullin Hoard & Brown, LLP PO Box 2585 Lubbock, TX 79408 (806) 765-7491 Fax : (806) 765-0553 Email: bodell@mhba.com |
Date Filed | # | Docket Text |
---|---|---|
06/20/2024 | 50 | Ch. 11 Subchapter V Trustee's Report of No Distribution C - case dismissed or converted, fee award not received. (Odell, Brad) |
02/08/2024 | 49 | BNC Certificate of Mailing (Related Document(s): 47 Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024)) |
02/08/2024 | 48 | BNC Certificate of Mailing (Related Document(s): 47 Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024)) |
02/06/2024 | Bankruptcy Case Closed | |
02/06/2024 | 47 | Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024) (Boyd, Laurie) |
02/05/2024 | Hearing Held: ***GRANTED*** . (Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order)) | |
02/05/2024 | 46 | Order Allowing Compensation for Brad W. Odell, Subchapter V Trustee, Fees awarded: $2675.00 and Expenses awarded: $44.77; Awarded on 2/5/2024 (related document(s): 42 First and Final Application for Compensation (21 Day Objection Language), Fees $ 2,675, Expenses $ 44.77, For Time Period From October 3 2023 To Time Period Ending January 10 2024 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) (Order entered on 2/5/2024) (Paez, Daniel) |
01/18/2024 | 45 | BNC Certificate of Mailing (Related Document(s): 44 Hearing to Consider and Act Upon the Following: (Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order)) Hearing Scheduled For 2/5/2024 at 10:00 AM at SA Courtroom 3 ) |
01/16/2024 | 44 | Hearing to Consider and Act Upon the Following: (Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order)) Hearing Scheduled For 2/5/2024 at 10:00 AM at SA Courtroom 3 (Elizondo, Lisa) |
12/06/2023 | 41 | BNC Certificate of Mailing (Related Document(s): 40 Order Regarding (related document(s): 30 Unopposed Motion for Relief from Stay Against Property of the Estate or, in the Alternative, for Adequate Protection filed by William B. Kingman for Creditor The Quarters at Petaluma, LLC (Attachments: # 1 Exhibit # 2 Exhibit)) (Order entered on 12/4/2023)) |