Docket Entries by Week of Year
Jan 14 | 1 | Petition Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by ABP OPCO, LLC, Document Due 01/21/2025.(Buncher, Douglas) (Entered: 01/14/2025) | |
---|---|---|---|
Jan 14 | Receipt of Voluntary Petition (Chapter 7)( 25-40107) [misc,volp7a] ( 338.00) filing fee. Receipt number A13703900, amount $ 338.00. (U.S. Treasury) (Entered: 01/14/2025) | ||
Jan 14 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Payne, Linda S with 341(a) meeting to be held on 2/7/2025 at 02:00 PM via Zoom - Payne: Meeting ID 219 952 6232, Passcode: 3174381493, Phone 1 469-218-9215. (Entered: 01/14/2025) | |
Jan 15 | 3 | Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 1/28/2025. (dc) (Entered: 01/15/2025) | |
Jan 15 | 4 | Order Setting 1-day Dismissal Deadline (Matrix). (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by ABP OPCO, LLC, Document Due 01/21/2025.). Matrix Due By: 1/16/2025. (dc) (Entered: 01/15/2025) | |
Jan 15 | 5 | Notice of Appearance by (Attorney: Paul M. Lopez) Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) (Entered: 01/15/2025) | |
Jan 15 | Matrix (Uploaded Electronically) Filed by ABP OPCO, LLC Document Due 01/22/2025. (Buncher, Douglas) (Entered: 01/15/2025) | ||
Jan 17 | 6 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Payne, Linda S with 341(a) meeting to be held on 2/7/2025 at 02:00 PM via Zoom - Payne: Meeting ID 219 952 6232, Passcode: 3174381493, Phone 1 469-218-9215.). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) | |
Jan 17 | 7 | Certificate Of Mailing (RE: related document(s)3 Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 1/28/2025. (dc)). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) | |
Jan 17 | 8 | Certificate Of Mailing (RE: related document(s)4 Order Setting 1-day Dismissal Deadline (Matrix). (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by ABP OPCO, LLC, Document Due 01/21/2025.). Matrix Due By: 1/16/2025. (dc)). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
ABP OPCO, LLC, Debtor
3304 Essex Drive
Richardson, TX 75082
COLLIN-TX
Tax ID / EIN: xx-xxx9390
Douglas J. Buncher
Neligan LLP
4851 LBJ Freeway
Suite 700
Ste 3600
Dallas, TX 75244
214-912-9861
Email: dbuncher@neliganlaw.com
Linda S Payne
Linda S. Payne, Trustee
11700 Preston Road
Suite 660-667
Dallas, TX 75230
214-558-7796
US Trustee
Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 23, 2020 | Automotive Facilities, Inc. | 7 | 3:2020bk32639 |
Jun 17, 2019 | Owner's Association of Wingate Condominiums, | 11 | 3:2019bk32011 |
May 16, 2019 | Yummy Holdings LLC | 11 | 7:2019bk70069 |
May 16, 2019 | Yummy Seafoods, LLC | 11 | 7:2019bk70068 |
May 16, 2019 | Tajay Restaurants Inc. | 11 | 7:2019bk70067 |
May 14, 2015 | Kewl Innovations, Inc. | 7 | 3:15-bk-32082 |
Jan 11, 2013 | GHP1, Inc. | 11 | 1:13-bk-10070 |
Jan 11, 2013 | Penson Futures | 11 | 1:13-bk-10069 |
Jan 11, 2013 | Nexa Technologies, Inc. | 11 | 1:13-bk-10068 |
Jan 11, 2013 | Penson Execution Services, Inc. | 11 | 1:13-bk-10067 |
Jan 11, 2013 | Penson Holdings, Inc. | 11 | 1:13-bk-10065 |
Jan 11, 2013 | Penson Financial Futures, Inc. | 11 | 1:13-bk-10064 |
Jan 11, 2013 | Penson Financial Services, Inc. | 11 | 1:13-bk-10063 |
Jan 11, 2013 | SAI Holdings, Inc. | 11 | 1:13-bk-10062 |
Jan 11, 2013 | Penson Worldwide, Inc. | 11 | 1:13-bk-10061 |