Welcome to BusinessBankruptcies.com!

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

CineAmerica of Carrollton LLC

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
3:16-bk-31928
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-16

Updated

12-9-19

Last Checked

12-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2019
Last Entry Filed
Nov 12, 2019

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

May 24, 2016 11 Disclosure of compensation of attorney for debtor . Filed by Debtor CineAmerica of Carrollton LLC. (Marquez, Juan)
May 24, 2016 12 Notice of Appearance and Request for Notice by Sherrel K. Knighton filed by Creditor Dallas County. (Knighton, Sherrel)
May 24, 2016 13 Expedited Notice of hearing filed by Trustee Diane G. Reed (RE: related document(s)9 Motion to reject executory contract or unexpired lease Filed by Trustee Diane G. Reed). Hearing to be held on 6/1/2016 at 01:15 PM Dallas Judge Houser Ctrm for 9, (Elmquist, David)
May 24, 2016 14 Witness and Exhibit List filed by Trustee Diane G. Reed (RE: related document(s)9 Motion to reject executory contract or unexpired lease). (Elmquist, David)
May 25, 2016 15 Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor CineAmerica of Carrollton LLC (RE: related document(s)4 Notice of deficiency). (Attachments: # 1 Exhibit continuation of schedules # 2 Exhibit continuation of schedules # 3 Exhibit continuation of schedules # 4 Exhibit continuation of schedules # 5 Exhibit continuation of schedules # 6 Exhibit continuation of schedules # 7 Exhibit contination of schedules # 8 Exhibit continuation of schedules) (Marquez, Juan)
May 25, 2016 16 Statement of financial affairs for a non-individual . Filed by Debtor CineAmerica of Carrollton LLC (RE: related document(s)4 Notice of deficiency). (Attachments: # 1 Exhibit continued statement of financial affs # 2 Exhibit continued statement of financial affs # 3 Exhibit continued statement financial affs # 4 Exhibit continued statement financial affs # 5 Exhibit continued financial affs statement) (Marquez, Juan)
May 25, 2016 17 Tax documents for the year for 2015 for consolidation with parent company's tax return filed by Debtor CineAmerica of Carrollton LLC. (Marquez, Juan)
Jun 2, 2016 Hearing held on 6/1/2016. (RE: related document(s)9 Motion to reject executory contract or unexpired lease Filed by Trustee Diane G. Reed) (GRANTED, ORDER TO BE SUBMITTED.) (Whittington, Nicole) (Filed: 06/01/2016)
Jun 6, 2016 18 Order granting trustee's motion to reject non-residential real property lease (related document # 9). Ordered that the deadline for Tejas Cinemas, LLC to file a claim for rejection damages is thirty (30) days after the entry of this order. Entered on 6/6/2016. (Moroles, D.)
Jun 7, 2016 19 Notice of Appearance and Request for Notice by Howard Marc Spector filed by Creditor Tejas Cinemas, LLC. (Spector, Howard)
Show 10 more entries
Jul 31, 2018 30 Trustee's interim report for the period ending: 6/30/18. Projected date of filing final report: 9/28/18 The trustee is holding $15,844.97, of which the majority are bank account funds turned over upon the filing of the case, which was filed on May 11, 2016. There are no assets to sell. The trustee, through counsel, is investigating potential avoidance and other claims. The ETFR date will be extended if there is one or more avoidance claims to file (Reed, Diane)
Jan 25, 2019 31 Withdrawal of claim(s) Claim has been satisfied. Claim: 4 Filed by Creditor Dallas County. (Knighton, Sherrel)
Feb 27, 2019 32 Trustee's interim report for the period ending: 2/26/19. Projected date of filing final report: 5/31/19 The trustee is holding $15,757.83, of which the majority are bank account funds turned over upon the filing of the case, which was filed on May 11, 2016. There are no assets to sell. The trustee, through counsel, has investigated potential avoidance claims and has determined that there are no claims worth pursuing. Consequently after the claims work is completed in this case the trustee will proceed with the necessary steps to close the case. (Reed, Diane)
Jul 25, 2019 33 Application for compensation (first and final) for Reed & Elmquist, P.C., Trustee's Attorney, Period: 5/12/2016 to 7/25/2019, Fee: $9,162.50, Expenses: $112.01. Filed by Attorney Reed & Elmquist, P.C. Objections due by 8/15/2019. (Elmquist, David)
Jul 25, 2019 34 Notice of Filing filed by Trustee Diane G. Reed (RE: related document(s)33 Application for compensation (first and final) for Reed & Elmquist, P.C., Trustee's Attorney, Period: 5/12/2016 to 7/25/2019, Fee: $9,162.50, Expenses: $112.01. Filed by Attorney Reed & Elmquist, P.C. Objections due by 8/15/2019.). (Elmquist, David)
Jul 31, 2019 35 Trustee's interim report for the period ending: 6/30/2019. Projected date of filing final report: 7/26/2019 Trustee is holding $15,757.83 in the trust account. Trustee submitted her Final Report to the US Trustee on July 26, 2019. (Reed, Diane)
Aug 1, 2019 36 Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Flanagan, Christi)
Aug 1, 2019 37 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 9/3/2019. (Flanagan, Christi)
Aug 1, 2019 38 Application for compensation with cover sheet for Diane G. Reed, Trustee Chapter 7, Period: 5/11/2016 to 7/26/2019, Fee: $2,392.91, Expenses: $1,135.00. Filed by Trustee Diane G. Reed Objections due by 8/22/2019. (Reed, Diane)
Aug 1, 2019 39 Notice of filing filed by Trustee Diane G. Reed (RE: related document(s)38 Application for compensation with cover sheet for Diane G. Reed, Trustee Chapter 7, Period: 5/11/2016 to 7/26/2019, Fee: $2,392.91, Expenses: $1,135.00. Filed by Trustee Diane G. Reed Objections due by 8/22/2019.). (Reed, Diane)

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 Northern Bankruptcy Court
Case number
3:16-bk-31928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barbara J. Houser
Chapter
7
Filed
May 11, 2016
Type
voluntary
Terminated
Nov 12, 2019
Updated
Dec 9, 2019
Last checked
Dec 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Pest Managment
    Allied Insurance Financial Svcs
    Allied Insurance Financial Svcs
    Allied Insurance Financial Svcs
    Allied Insurance Financial Svcs
    Andrews Distributing of Nort Texas
    Atmos Energy
    Bilingual America Holdings INC
    Brilliant Fulfillment LLC
    Brilliant Fulfillment LLC
    Brilliant Fulfillment LLC
    Brilliant Fulfillment LLC
    C and N Fire Systems
    Calvert & co Architects
    Cineamerica of Fort Worth LLC
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CineAmerica of Carrollton LLC
    4200 South Freeway 1095
    Fort Worth, TX 76115
    DALLAS-TX
    Tax ID / EIN: xx-xxx6336
    aka Venetian Movie Theater Bar and Grill
    dba Venetian Theater
    dba Venetian Grill
    dba Venetian Cinemas
    dba Tejas Cinemas
    dba Venetian Cinemas Movie Bar & Grill

    Represented By

    Juan A. Marquez
    Juan A. Marquez, PC
    3508 Greenville Ave., No. 26
    Dallas, TX 75206
    (214) 823-8000
    Email: abogado1@gmail.com

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    214-767-8967

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 Fitness 23 Texas, Inc. 7 4:2024bk40463
    Aug 25, 2020 Tri-State Sports Entertainment, Inc. 11 4:2020bk42675
    Dec 30, 2019 Synergy Fabrication, Inc. 7 4:2019bk45206
    Apr 1, 2019 APRC, LLC 7 4:2019bk41386
    Mar 5, 2019 Eirini Investments, LLC 11 4:2019bk40974
    Apr 21, 2017 Container Machinery, Inc. 7 4:17-bk-41666
    Aug 10, 2015 AMSCO Steel Company, LLC 11 4:15-bk-43239
    Jul 21, 2015 Jewell Auto, Inc. 7 4:15-bk-42890
    Mar 31, 2015 Glencrest Resources, LLC 7 4:15-bk-41238
    Sep 22, 2014 Taylor Dressed Beef Co., Inc. 7 4:14-bk-43794
    Aug 28, 2014 Direct Courier Services, LLC 7 8:14-bk-15255
    Apr 14, 2014 SBI Topanga Inc. 7 8:14-bk-12279
    Jan 31, 2014 TechSelect Tools, LLC 11 4:14-bk-40434
    Apr 30, 2012 McCowan-Johnson Funeral Home, Inc. 11 4:12-bk-42496
    Jan 30, 2012 Vanguard Business Capital LLC 7 8:12-bk-11173