Welcome to BusinessBankruptcies.com!

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

Golden State Holdings, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:14-bk-36650
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-14

Updated

4-1-20

Last Checked

4-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2020
Last Entry Filed
Mar 13, 2020

Docket Entries by Year

There are 472 older docket entries.

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

login purchase single case subscribe now

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
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.

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
4:14-bk-36650
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Dec 1, 2014
Type
voluntary
Terminated
Mar 10, 2020
Updated
Apr 1, 2020
Last checked
Apr 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Suites
    Harris County
    Klien ISD
    The Middlesteadt Shopping Center, L.P.
    Thomas F. ('Fred') Jones III

    Parties

    Debtor

    Golden State Holdings, Inc.
    21 Waterway
    Suite 300
    The Woodlands, TX 77380
    HARRIS-TX
    Tax ID / EIN: xx-xxx1491

    Represented By

    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

    Trustee

    John Akard, Jr
    John Akard Jr. P.C.
    11111 McCracken, Suite A
    Cypress, TX 77429
    832-237-8600

    Represented By

    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

    U.S. Trustee

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

    Represented By

    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