Case number: 7:15-bk-70137 - Moss Bluff Property, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Moss Bluff Property, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Ronald B. King

  • Filed

    10/12/2015

  • Last Filing

    10/27/2018

  • Asset

    Yes

Docket Header
MEM-JTADMIN



U.S. Bankruptcy Court
Western District of Texas (Midland)
Bankruptcy Petition #: 15-70137-rbk

Assigned to: Chief Bkptcy Judge Ronald B. King
Chapter 11
Voluntary
Asset


Date filed:  10/12/2015
341 meeting:  12/03/2015
Deadline for filing claims:  03/02/2016

Debtor

Moss Bluff Property, LLC

13443 Highway 71 West
Bee Cave, TX 78738
TRAVIS-TX
Tax ID / EIN: 20-4643966
represented by
Cleveland R Burke

Waller Lansden Dortch & Davis, LLP
100 Congress Avenue
18th Floor
Austin, TX 78701
512-685-6400
Fax : 512-685-6417
Email: Cleveland.Burke@wallerlaw.com

Eric J. Taube

Waller Lansden Dortch & Davis, LLP
100 Congress Ave, Suite 1800
Austin, TX 78701
(512) 685-6400
Fax : 512-685-6417
Email: eric.taube@wallerlaw.com

Mark Curtis Taylor

Waller Lansden Dortch & Davis LLP
100 Congress Ave, Suite 1800
Austin, TX 78701
(512) 685-6400
Fax : (512) 685-6417
Email: mark.taylor@wallerlaw.com

Deborah D. Williamson

Dykema Cox Smith
112 E Pecan St, Suite 1800
San Antonio, TX 78205
(210) 554-5500
Fax : (210) 226-8395
Email: dwilliamson@dykema.com

Latest Dockets

Date Filed#Docket Text
06/27/201625Report of Operations for May 2016 filed by Mark Curtis Taylor for Debtor Moss Bluff Property, LLC. (Taylor, Mark)
06/09/201624Report of Operations for April 2016 filed by Mark Curtis Taylor for Debtor Moss Bluff Property, LLC. (Taylor, Mark)
05/02/201623Report of Operations for March 2016 filed by Mark Curtis Taylor for Debtor Moss Bluff Property, LLC. (Taylor, Mark)
04/22/2016Declaration for Electronic Filing Received (Related Document(s): 21Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Moss Bluff Property, LLC. -Declaration for Electronic Filing due by 04/28/2016, 22Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Moss Bluff Property, LLC. -Declaration for Electronic Filing due by 04/28/2016) (Boyd, Laurie) (Entered: 04/25/2016)
04/21/2016ICC-Fee Terminated for Amended Schedules (with D, E, F)(15-70137-rbk) [misc,amdschsf] ( 30.00), Amount $ 30.00, Receipt 17007989 (re:Doc# 22) (U.S. Treasury)
04/21/2016ICC-Fee Terminated for Amended Schedules (with D, E, F)(15-70137-rbk) [misc,amdschsf] ( 30.00), Amount $ 30.00, Receipt 17007989 (re:Doc# 21) (U.S. Treasury)
04/21/201622Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Moss Bluff Property, LLC. -Declaration for Electronic Filing due by 04/28/2016 (Burke, Cleveland)
04/21/201621Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Moss Bluff Property, LLC. -Declaration for Electronic Filing due by 04/28/2016 (Burke, Cleveland)
03/02/201620Report of Operations for January 2016 filed by Mark Curtis Taylor for Debtor Moss Bluff Property, LLC. (Taylor, Mark)
01/28/201619Report of Operations for December 2015 filed by Mark Curtis Taylor for Debtor Moss Bluff Property, LLC. (Taylor, Mark)