Docket Entries by Year
There are 472 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
May 7, 2019 | 421 | Order Approving Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan, Combined with Notice Thereof, Signed on 5/7/2019 (Related document(s):418 Amended Chapter 11 Plan, 419 Amended Disclosure Statement) Confirmation hearing to be held on 6/17/2019 at 01:30 PM at Houston, Courtroom 404 (MI). (LinhthuDo) (Entered: 05/07/2019) | ||
May 9, 2019 | 422 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2019 (Filed By John Akard Jr). (Akard, John) (Entered: 05/09/2019) | ||
May 9, 2019 | 423 | Certificate of Service - Disclosure Statement, Plan, Ballot (Filed By John Akard Jr).(Related document(s):421 Order Approving Disclosure Statement) (Akard, John) (Entered: 05/09/2019) | ||
May 9, 2019 | 424 | BNC Certificate of Mailing. (Related document(s):421 Order Approving Disclosure Statement) No. of Notices: 55. Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019) | ||
Jun 7, 2019 | 425 | Final Notice of Withdrawal. (Related document(s):399 Objection, 400 Objection) Filed by Jason Lane (Stone, Jeremy) (Entered: 06/07/2019) | ||
Jun 10, 2019 | 426 | Objection to Confirmation of Plan Filed by Harris County, Montgomery County. (Related document(s):418 Amended Chapter 11 Plan) (Grundemeier, Tara) (Entered: 06/10/2019) | ||
Jun 13, 2019 | 427 | Certificate Verification of Ballots (Filed By John Akard Jr).(Related document(s):421 Order Approving Disclosure Statement) (Eisen, Mynde) (Entered: 06/13/2019) | ||
Jun 13, 2019 | 428 | Exhibit List (Filed By John Akard Jr).(Related document(s):402 Amended Chapter 11 Plan) (Eisen, Mynde) (Entered: 06/13/2019) | ||
Jun 13, 2019 | 429 | Proposed Order RE: Confirmation (Filed By John Akard Jr).(Related document(s):418 Amended Chapter 11 Plan) (Eisen, Mynde) (Entered: 06/13/2019) | ||
Jun 13, 2019 | 430 | Withdraw Document (Filed By Harris County, Montgomery County ).(Related document(s):426 Objection to Confirmation of the Plan) (Grundemeier, Tara) (Entered: 06/13/2019) | ||
Show 10 more entries Loading... | ||||
Jul 17, 2019 | 440 | Notice of Final Fee Applications. (Related document(s):437 Motion to Pay, 439 Application for Compensation) Filed by John Akard Jr (Attachments: # 1 Service List) (Akard, John) (Entered: 07/17/2019) | ||
Jul 17, 2019 | 441 | Order Granting Application to Compromise Controversy Under Bankruptcy Rule 9019 (Related Doc # 432) Signed on 7/17/2019. (TylerLaws) (Entered: 07/17/2019) | ||
Jul 19, 2019 | 442 | BNC Certificate of Mailing. (Related document(s):441 Order on Application to Compromise Controversy) No. of Notices: 55. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) | ||
Jul 30, 2019 | 443 | Notice of Effective Date of Plan of Reorganization, Other Deadlines and Substantial Consummation of Plan. (Related document(s):418 Amended Chapter 11 Plan) Filed by John Akard Jr (Akard, John) (Entered: 07/30/2019) | ||
Aug 8, 2019 | 444 | Order on Final Application of Chapter 11 Trustee for Allowance of Compensation and Reimbursement of Expenses from February 1,2019 through July 12, 2019 (Related Doc # 439) Approving for John Akard. Signed on 8/8/2019 (TylerLaws) (Entered: 08/08/2019) | ||
Aug 8, 2019 | 445 | Order Approving Second and Final Application for Allowance of Fees and Expense Reimbursement of the Law Office of Mynde S. Eisen, Counsel for the Trustee From January 17, 2016 to July 12, 2019 (Related Doc # 437) Signed on 8/8/2019. (TylerLaws) (Entered: 08/08/2019) | ||
Aug 10, 2019 | 446 | BNC Certificate of Mailing. (Related document(s):444 Order on Application for Compensation) No. of Notices: 11. Notice Date 08/10/2019. (Admin.) (Entered: 08/10/2019) | ||
Aug 10, 2019 | 447 | BNC Certificate of Mailing. (Related document(s):445 Order on Motion to Pay) No. of Notices: 11. Notice Date 08/10/2019. (Admin.) (Entered: 08/10/2019) | ||
Aug 14, 2019 | 448 | Debtor-In-Possession Monthly Operating Report for Filing Period July 2019 (Filed By John Akard Jr). (Akard, John) (Entered: 08/14/2019) | ||
Sep 11, 2019 | 449 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2019 (Filed By John Akard Jr). (Akard, John) (Entered: 09/11/2019) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Business Suites |
---|
Harris County |
Klien ISD |
The Middlesteadt Shopping Center, L.P. |
Thomas F. ('Fred') Jones III |
Golden State Holdings, Inc.
21 Waterway
Suite 300
The Woodlands, TX 77380
HARRIS-TX
Tax ID / EIN: xx-xxx1491
Alex Olmedo Acosta
Acosta Law, P.C.
13831 Northwest Freeway
Ste 400
Houston, TX 77040
U.S.A.
713-980-9014
Fax : 713-583-9554
Email: alex@theacostalawfirm.com
TERMINATED: 01/07/2015
John Akard, Jr
Coplen & Banks, PC
11111 McCracken Ln
Suite A
Cypress, TX 77429
832-237-8600
Fax : 832-202-2088
Email: johnakard@attorney-cpa.com
Mynde Shaune Eisen
Attorney at Law
6546 Greatwood Parkway
Suite C
Sugar Land, TX 77479
281-545-8600
Fax : 281-631-3101
Email: mynde@eisenlawoffice.com
John Akard, Jr
John Akard Jr. P.C.
11111 McCracken, Suite A
Cypress, TX 77429
832-237-8600
John Akard, Jr
(See above for address)
Mynde Shaune Eisen
(See above for address)
David Wayne Julian
65 Woodlily Pl
The Woodlands, TX 77382
281-798-8686
Email: dwjulian11@gmail.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
Nancy Lynne Holley
U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Email: nancy.holley@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
Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov