Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Tifaro Group, Ltd.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
3:17-bk-80171
TYPE / CHAPTER
Voluntary / 11

Filed

6-2-17

Updated

9-13-23

Last Checked

7-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2017
Last Entry Filed
Jul 25, 2017

Docket Entries by Year

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 7, 2017 Creditor Mailing List Loaded. (Filed By The Tifaro Group, Ltd. ). (Haselden, Melissa) (Entered: 06/07/2017)
Jun 8, 2017 11 BNC Certificate of Mailing. (Related document(s):6 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 06/07/2017. (Admin.) (Entered: 06/08/2017)
Jun 8, 2017 12 Exhibit List, Witness List (Filed By The Tifaro Group, Ltd. ).(Related document(s):9 Generic Order) (Rothberg, Edward) (Entered: 06/08/2017)
Jun 8, 2017 13 Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 7/10/2017 at 02:30 PM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 10/10/2017. Government Proof of Claim due by 12/5/2017. (March, Christine) (Entered: 06/08/2017)
Jun 9, 2017 14 BNC Certificate of Mailing. (Related document(s):9 Generic Order) No. of Notices: 1. Notice Date 06/08/2017. (Admin.) (Entered: 06/09/2017)
Jun 10, 2017 15 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):13 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 102. Notice Date 06/10/2017. (Admin.) (Entered: 06/10/2017)
Jun 12, 2017 16 Minute Entry for HEARING held in 4:17cv750 before Judge Lynn N Hughes on 6/9/2017. Order to be entered. Appearances: Richard Howell, Bruce Ruzinsky, Valery Piedra, Ed Rothberg, Patrick Magill, Cody Dumas, Whitney Brieck, Molly Hust, Megan Rapp, Kelley Keller. (Court Reporter: L. Wells) (ghas) (Entered: 06/12/2017)
Jun 12, 2017 17 Agreed Order Modifying the Automatic Stay. Signed by District Judge Lynn N. Hughes on 6/9/2017. (ghas) (Entered: 06/12/2017)
Jun 12, 2017 18 Agreed ORDER Re-Referring Bankruptcy Case. Signed by District Judge Lynn N. Hughes on 6/9/2017. (ghas) (Entered: 06/12/2017)
Jun 15, 2017 19 BNC Certificate of Mailing. (Related document(s):17 Agreed Order Modifying the Automatic Stay) No. of Notices: 2. Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017)
Show 10 more entries
Jul 6, 2017 28 Order Setting Status Conference. Status conference to be held on 7/19/2017 at 10:45 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 07/06/2017)
Jul 6, 2017 29 Debtors Master Service List (Filed By The Tifaro Group, Ltd. ). (Haselden, Melissa) (Entered: 07/06/2017)
Jul 7, 2017 30 Amended Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual (Filed By The Tifaro Group, Ltd. ). (Haselden, Melissa) (Entered: 07/07/2017)
Jul 7, 2017 31 Certificate of Service - The Document Group (Filed By The Tifaro Group, Ltd. ).(Related document(s):28 Order Setting Status Conference (Chapter 11)) (Haselden, Melissa) (Entered: 07/07/2017)
Jul 8, 2017 32 BNC Certificate of Mailing. (Related document(s):28 Order Setting Status Conference (Chapter 11)) No. of Notices: 104. Notice Date 07/08/2017. (Admin.) (Entered: 07/08/2017)
Jul 11, 2017 33 Certificate of Service - The Document Group (Filed By The Tifaro Group, Ltd. ).(Related document(s):15 BNC Certificate of Mailing - Meeting of Creditors, 25 Notice) (Haselden, Melissa) (Entered: 07/11/2017)
Jul 13, 2017 Notice of Reset of Meeting of Creditors 341(a) meeting to be held on 7/25/2017 at 03:00 PM at Houston, 515 Rusk Suite 3401. (Duran, Hector) (Entered: 07/13/2017)
Jul 13, 2017 34 Order Approving Application to Employ Hoover Solvacek LLP (Related Doc # 23) Signed on 7/13/2017. (dsta) (Entered: 07/13/2017)
Jul 13, 2017 35 Notice of Reset Meeting of Creditors. (Related document(s):25 Notice) Filed by The Tifaro Group, Ltd. (Haselden, Melissa) (Entered: 07/13/2017)
Jul 13, 2017 36 Notice of Issuance of Rule 2004 Document Subpoena for Service Upon Bay Area Regional Medical Center, LLC. Filed by The Tifaro Group, Ltd. (McCreight, Curtis) (Entered: 07/13/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
3:17-bk-80171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Jun 2, 2017
Type
voluntary
Terminated
Sep 26, 2018
Updated
Sep 13, 2023
Last checked
Jul 26, 2017

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Abel R. Longoria, MD
Alyssa Dalton, MD
Amy Buford
Baker Donelson
Bentley Bratcher
Brauman Capital, LLC
Bret Strong
Brian Maneevese, MD
Bruce Ruzinsky
Capital One, National Association
Carlos Casteneda, MD
Casey Patrick, MD
Christopher R. Grieves, MD
Conroe Bitters Investment, LLC
Coppell ED MOB, LLC
There are 92 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

The Tifaro Group, Ltd.
4615 Southwest Freeway
Suite 436
Houston, TX 77027
GALVESTON-TX
Tax ID / EIN: xx-xxx0275
aka Tifaro Group, Ltd.

Represented By

Melissa Anne Haselden
Hoover Slovacek LLP
Galleria II Tower
5051 Westheimer, Suite 1200
Houston, TX 77056
713.977.8686
Fax : 713.977.5395
Email: Haselden@hooverslovacek.com
Curtis W McCreight
Hoover Slovacek LLP
Galleria Tower II
5051 Westheimer, Suite 1200
Houston, TX 77056
713-977-8686
Fax : 713-977-5395
Email: mccreight@hooverslovacek.com
Edward L Rothberg
Hoover Slovacek, LLP
Galleria Tower II
5051 Westheimer, Suite 1200
Houston, TX 77056
713-977-8686
Fax : 713-977-5395
Email: rothberg@hooverslovacek.com

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

Represented By

Hector Duran
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Christine A March
Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: christine.a.march@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 7 Audacy Texas, LLC parent case 11 4:2024bk90003
Jan 7 Audacy Texas, LLC parent case 11 9:2024bk90003
Dec 9, 2020 The Westfield Corporation 7 4:2020bk35862
Dec 2, 2020 Financial Growth and Management Corporation 7 4:2020bk35780
Jan 15, 2019 Ephor Group, LLC 7 4:2019bk30193
Dec 26, 2018 MHI Surgical Staffing Services, LLC 7 2:2018bk20591
Dec 26, 2018 Midtown Lab, LLC 7 2:2018bk20590
Jul 13, 2018 Abdel K. Fustok MDPA 11 4:2018bk33922
Jun 20, 2018 Tri Basin Energy, LLC 7 4:2018bk33346
Jun 1, 2018 Abdel K Fustok 11 4:2018bk32862
Feb 3, 2017 Hillcrest GOM, Inc. 7 4:17-bk-30660
Dec 29, 2016 Morton Auctioneers & Appraisers LLC 7 4:16-bk-36611
Jul 21, 2016 Frontera Resources Holdings, LLC 7 3:16-bk-80220
Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23739
Jun 6, 2013 First Choice Crane, Inc. 7 3:13-bk-80241