MOG Properties LLC
11
Michael M Parker
02/28/2025
09/17/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Asset |
|
Debtor MOG Properties LLC
1272 Fm 1863 New Braunfels, TX 78132-3724 COMAL-TX Tax ID / EIN: 87-4781085 dba The Reserve on 1863 |
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 Todd Headden
Hayward PLLC 7600 Burnet Rd. Suite 530 Austin, TX 78757 737-881-7104 |
represented by |
Todd Headden
Hayward PLLC 7600 Burnet Rd. Suite 530 Austin, TX 78757 737-881-7104 Email: trusteeheadden@haywardfirm.com Todd Brice Headden
Hayward PLLC 7600 Burnet Road Suite 530 Austin, TX 78757 737-881-7104 Email: theadden@haywardfirm.com |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 77 | Application for Compensation (21 Day Objection Language), Fees $ 4,662.50, Expenses $ 74.63, For Time Period From March 5, 2025 To Time Period Ending Sept. 17, 2025 filed by Todd Headden for Trustee Todd Headden (Attachments: # (1) Ex. A- Fee App. Summary # (2) Ex. B- Time Records # (3) Ex. C- Expenses # (4) Proposed Order)(Headden, Todd) |
09/06/2025 | 76 | BNC Certificate of Mailing (Related Document(s): [74] Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): [65] Chapter 11 Subchapter V Plan filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: # 1 Appendix # 2 Exhibit)) (Order entered on 9/4/2025)) Notice Date 09/06/2025. (Admin.) |
09/06/2025 | 75 | BNC Certificate of Mailing (Related Document(s): [74] Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): [65] Chapter 11 Subchapter V Plan filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: # 1 Appendix # 2 Exhibit)) (Order entered on 9/4/2025)) Notice Date 09/06/2025. (Admin.) |
09/04/2025 | 74 | Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): [65] Chapter 11 Subchapter V Plan filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: # 1 Appendix # 2 Exhibit)) (Order entered on 9/4/2025) (Hardage, Bridget) |
08/21/2025 | 73 | Exhibit Index and Witness List for Hearing on 8/20/25 (Related Document(s): [48] Chapter 11 Subchapter V Plan filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: # 1 Exhibit # 2 Appendix)) (Paez, Daniel) |
08/20/2025 | Hearing Held: Confirmed with Conditions - Default Provision/Revesting - Order to come from Trey White. (Related Document(s): [48] Chapter 11 Subchapter V Plan filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: # 1 Exhibit # 2 Appendix)) Order due by 9/3/2025 (Hardage, Bridget) | |
08/20/2025 | 72 | Witness and Exhibit List filed by Morris Eugene White IIIfor Debtor MOG Properties LLC. (Attachments: # (1) Appendix)(White, Morris) |
08/19/2025 | 71 | Small Business Monthly Operating Report for Filing Period July 2025 filed by Morris Eugene White IIIfor Debtor MOG Properties LLC. (White, Morris) |
08/16/2025 | 70 | BNC Certificate of Mailing (Related Document(s): [69] Order Regarding (related document(s): [60] EMERGENCY Motion for Authorization to Enter into Post-Petition Commercial Lease Agreement filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: #(1) Appendix #(2) Exhibit #(3) Proposed Order)(White, Morris) Modified on 7/29/2025 .) (Order entered on 8/14/2025)) Notice Date 08/16/2025. (Admin.) |
08/14/2025 | 69 | Order Regarding (related document(s): 60 EMERGENCY Motion for Authorization to Enter into Post-Petition Commercial Lease Agreement filed by Morris Eugene White III for Debtor MOG Properties LLC. (Attachments: #(1) Appendix #(2) Exhibit #(3) Proposed Order)(White, Morris) Modified on 7/29/2025 .) (Order entered on 8/14/2025) (McGee, Maxine) |