Case number: 5:25-bk-51670 - Hollins Holdings, Inc. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Hollins Holdings, Inc.

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Craig A Gargotta

  • Filed

    06/04/2025

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANS-I, ABATE



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 25-51670-cag

Assigned to: Chief Bkrpcy Judge Craig A Gargotta
Chapter 7
Voluntary
Asset


Date filed:  06/04/2025
Date transferred:  07/25/2025
341 meeting:  09/16/2025
Deadline for filing claims:  09/29/2025

Debtor

Hollins Holdings, Inc.

Suite 102
6001 W. William Cannon Dr
Austin, TX 78749
TRAVIS-TX
Tax ID / EIN: 45-3814469
aka
Hollins Holdings, LLC


represented by
Richard M. Beck

Klehr Harrison Harvey Branzburg & Ellers
260 South Broad Street
Philadelphia, PA 19102-5003
215-569-2299
Fax : 215-568-6603
Email: rbeck@klehr.com
TERMINATED: 09/22/2025

Lynn Hamilton Butler

Husch Blackwell LLP
111 Congress Avenue
Ste 1400
Austin, TX 78701
512-479-9758
Fax : 512-479-1101
Email: lynn.butler@huschblackwell.com

Alyssa M. Radovanovich

Klehr Harrison Harvey Branzburg LLP
919 N. Market Street
Suite 1000
Wilmington, DE 19801
3024261189
Email: aradovanovich@klehr.com
TERMINATED: 09/22/2025

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950
TERMINATED: 07/28/2025

represented by
Evan T. Miller

Saul Ewing LLP
1201 N. Market Street, Suite 2300
PO Box 1266
Wilmington, DE 19801
(302) 421-6864
Email: evan.miller@saul.com
TERMINATED: 07/28/2025

Mark Minuti

Saul Ewing LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-6813
Email: mminuti@saul.com

Trustee

Jose C Rodriguez

Jose C. Rodriguez, Trustee
1101 W. 34th Street, #223
Austin, TX 78705
(210) 738-8881
TERMINATED: 07/30/2025

 
 
Trustee

Randolph N Osherow

342 W Woodlawn, Suite 100
San Antonio, TX 78212
(210) 738-3001
SELF- TERMINATED: 08/01/2025

 
 
Trustee

Ron Satija

PO Box 660208
Austin, TX 78766
(512) 733-1311
represented by
Danielle Rushing Behrends

Dykema Gossett, PLLC
112 E Pecan St, Suite 1800
San Antonio, TX 78205
(210) 554-5528
Email: dbehrends@dykema.com

Latest Dockets

Date Filed#Docket Text
03/26/2026155Notice of Substitution of Attorney for the United States Trustee filed by James W Rose Jrfor U.S. Trustee United States Trustee - SA12. (Attachments: # (1) Service List)(Rose, James)
03/11/2026154BNC Certificate of Mailing (Related Document(s): [149] Order Denying (related document(s): [117] First and Final Application for Allowance of Compensation for Services Rendered and Reimbursement for Expenses Incurred (21 Day Objection Language), Fees $ 22,011.00, Expenses $ 158.48, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party Miller Coffey Tate LLP (Attachments: # 1 Exhibit 1- Time Entries # 2 Exhibit 2- Fee Application Summary # 3 Proposed Order # 4 Certificate of Service)) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.)
03/11/2026153BNC Certificate of Mailing (Related Document(s): [148] Order Denying (related document(s): [113] Application to Employ Saul Ewing LLP (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ 108,102.50, Expenses $ 1,070.50, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Miller Declaration # 3 Exhibit C- Compensation Support Exhibit and the Reimbursement Support Exhibit # 4 Exhibit D- Fee Application Summary)) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.)
03/11/2026152BNC Certificate of Mailing (Related Document(s): [147] Order Denying (related document(s): [114] Application for Compensation (21 Day Objection Language), Fees $ 56,183.69, Expenses $ 196.00, For Time Period From June 5, 2025 To Time Period Ending October 10, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Interim Trustee's Compensation # 2 Proposed Order # 3 Certificate of Service)) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.)
03/11/2026151BNC Certificate of Mailing (Related Document(s): [146] Order Granting (related document(s): [113] Application to Employ Saul Ewing LLP (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ 108,102.50, Expenses $ 1,070.50, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Miller Declaration # 3 Exhibit C- Compensation Support Exhibit and the Reimbursement Support Exhibit # 4 Exhibit D- Fee Application Summary)) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.)
03/11/2026150BNC Certificate of Mailing (Related Document(s): [145] Order Granting (related document(s): [65] Application/Motion to Employ/Retain Miller Coffey Tate LLP as Accountants and Bankruptcy Consultants, Effective as of June 12, 2025 Filed by George L. Miller. Hearing scheduled for 8/21/2025 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/29/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Declaration # 4 Certificate of Service) (Miller, Evan) [Transferred from Delaware on 7/28/2025.]) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.)
03/09/2026149Order Denying (related document(s): [117] First and Final Application for Allowance of Compensation for Services Rendered and Reimbursement for Expenses Incurred (21 Day Objection Language), Fees $ 22,011.00, Expenses $ 158.48, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party Miller Coffey Tate LLP (Attachments: # 1 Exhibit 1- Time Entries # 2 Exhibit 2- Fee Application Summary # 3 Proposed Order # 4 Certificate of Service)) (Order entered on 3/9/2026) (Paez, Daniel)
03/09/2026148Order Denying (related document(s): [113] Application to Employ Saul Ewing LLP (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ 108,102.50, Expenses $ 1,070.50, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Miller Declaration # 3 Exhibit C- Compensation Support Exhibit and the Reimbursement Support Exhibit # 4 Exhibit D- Fee Application Summary)) (Order entered on 3/9/2026) (Paez, Daniel)
03/09/2026147Order Denying (related document(s): [114] Application for Compensation (21 Day Objection Language), Fees $ 56,183.69, Expenses $ 196.00, For Time Period From June 5, 2025 To Time Period Ending October 10, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Interim Trustee's Compensation # 2 Proposed Order # 3 Certificate of Service)) (Order entered on 3/9/2026) (Salinas, Bianca)
03/09/2026146Order Granting (related document(s): [113] Application to Employ Saul Ewing LLP (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ 108,102.50, Expenses $ 1,070.50, For Time Period From June 12, 2025 To Time Period Ending October 2, 2025 filed by Evan T. Miller for Interested Party George L. Miller, the Former Chapter 7 Trustee (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Miller Declaration # 3 Exhibit C- Compensation Support Exhibit and the Reimbursement Support Exhibit # 4 Exhibit D- Fee Application Summary)) (Order entered on 3/9/2026) (Paez, Daniel)