CDO Lonestar Investments LLC
11
Michael M Parker
04/18/2024
08/07/2025
Yes
v
DsclsDue, DISMISSED, BARDEBTOR |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CDO Lonestar Investments LLC
7150 IH 35 N New Braunfels, TX 78130 COMAL-TX Tax ID / EIN: 88-4200034 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/07/2025 | Bankruptcy Case Closed (McGee, Maxine) | |
07/24/2025 | 54 | BNC Certificate of Mailing (Related Document(s): [51] Agreed Order Granting with a One Year Bar to Refiling (related document(s): [41] Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025 .) (Order entered on 7/22/2025)) Notice Date 07/24/2025. (Admin.) |
07/24/2025 | 53 | BNC Certificate of Mailing (Related Document(s): [51] Agreed Order Granting with a One Year Bar to Refiling (related document(s): [41] Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025 .) (Order entered on 7/22/2025)) Notice Date 07/24/2025. (Admin.) |
07/22/2025 | 52 | Barred Debtor CDO Lonestar Investments LLC starting 7/22/2025 to 8/22/2026 Barred Debtor Deadline Due 8/22/2026 (McGee, Maxine) (related document(s): 51 Agreed Order Granting with a One Year Bar to Refiling (related document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025 .) (Order entered on 7/22/2025)) |
07/22/2025 | 51 | Agreed Order Granting with a One Year Bar to Refiling (related document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025 .) (Order entered on 7/22/2025) (McGee, Maxine) |
07/22/2025 | Request for Zoom Appearance Who: Julie Parsons, Reason: Debtor has consented to dismissal and an Agreed Order has been submitted for the Court's consideration, Date and Time of Hearing: 7/23/2025 at 9:30am filed by Julie A. Parsons for Creditor The County of Comal, Texas. (Parsons, Julie) (Related Document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025.) | |
07/15/2025 | 50 | Exhibit Index and Witness List for Hearing on July 23, 2025 filed by Julie A. Parsons for Creditor The County of Comal, Texas. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)(Parsons, Julie) (Related Document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025.) |
07/11/2025 | Judge's Notice, Permitting Richard Defoe Appearance at hearing on 07/23/2025, via ZOOM, https://www.zoomgov.com/my/parkercourt1. Prior to the Hearing starting ALL PARTIES DIALING INTO ZOOM SHOULD MAKE SURE TO USE THE NAME IN WHICH WAS APPROVED FOR ZOOM. PARTIES WILL BE HELD IN A WAITING STATUS WHERE YOU WILL REMAIN UNTIL YOUR CASE IS CALLED AT WHICH TIME YOU WILL BE MOVED INTO THE LIVE COURT HEARING. (Related Document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case filed by Julie A. Parsons for Creditor The Comal County. (Castleberry, Deanna) | |
07/11/2025 | Request for Zoom Appearance Who: Richard G. Dafoe, Reason: Save client costs and travel, Date and Time of Hearing: 7/23/2025 filed by Richard G. Dafoe for Creditor Comerica Bank, N.A.. (Dafoe, Richard) (Related Document(s): 41 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) with WAIVER of 11 U.S.C. Section 1112(b)(3) Deadlines and Request that Dismissal be with a ONE (1) Year Bar to the Debtor Filing another Bankruptcy Case (WITH 21 Day Objection Language) filed by Julie A. Parsons for Creditor The Comal County. (Attachments: #(1) Proposed Order)(Parsons, Julie) Modified on 6/9/2025.) | |
06/24/2025 | 49 | Notice of Appearance and Request for Service of Notice filed by Gerrit Schulze for Creditor Sandra Yanta. (Schulze, Gerrit) |