Hollins Holdings, Inc.
7
Craig A Gargotta
06/04/2025
03/26/2026
Yes
v
| TRANS-I, ABATE |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 155 | Notice 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) |
| 03/11/2026 | 154 | BNC 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.) |
| 03/11/2026 | 153 | BNC 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.) |
| 03/11/2026 | 152 | BNC 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.) |
| 03/11/2026 | 151 | BNC 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.) |
| 03/11/2026 | 150 | BNC 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.) |
| 03/09/2026 | 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) (Paez, Daniel) |
| 03/09/2026 | 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) (Paez, Daniel) |
| 03/09/2026 | 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) (Salinas, Bianca) |
| 03/09/2026 | 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) (Paez, Daniel) |