Welcome to BusinessBankruptcies.com!

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

Innove LLC

COURT
Texas Western Bankruptcy Court
CASE NUMBER
5:2019bk52415
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-19

Updated

4-22-22

Last Checked

5-18-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2022
Last Entry Filed
Apr 19, 2022

Docket Entries by Quarter

There are 45 older docket entries.

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

login purchase single case subscribe now

Feb 15, 2020 36 BNC Certificate of Mailing (Related Document(s): 34 Transfer of Claim (without Waiver) Transfer Agreement 3001 (e) 2 Transferor: Daniel T. Perkins (Claim No. 14) to Anne Marie Sterlin (Filing Fee: $25.00) ) Notice Date 02/15/2020. (Admin.)
Feb 15, 2020 37 BNC Certificate of Mailing (Related Document(s): 35 Transfer of Claim (without Waiver) Transfer Agreement 3001 (e) 2 Transferor: Daniel T. Perkins (Claim No. 16) to Anne Marie Sterlin (Filing Fee: $25.00) ) Notice Date 02/15/2020. (Admin.)
Mar 20, 2020 38 Trustee's Claim Letter Agreement regarding Proof of Claim #12-1 Maryl Goldis-Weller (Lowe, John)
Apr 3, 2020 39 Trustee's Application for Payment of Interim Trustee's Compensation (21 Day Objection Language) (Attachments: # 1 Form 2 - Estate Cash Receipts and Disbursements Record # 2 Service List # 3 Proposed Order)(Lowe, John)
Apr 27, 2020 40 Order Allowing Compensation (related document(s): 39 Trustee's Application for Payment of Interim Trustee's Compensation (21 Day Objection Language) (Attachments: # 1 Form 2 - Estate Cash Receipts and Disbursements Record # 2 Service List # 3 Proposed Order)) (Order entered on 4/27/2020) (Esquivel, Maria)
Apr 28, 2020 41 Notice of Change of Firm Address filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald)
May 8, 2020 Request for Notice by On Deck Capital, Inc.. (Christine, Levi)
May 18, 2020 42 Motion to Approve an Interim Distribution to Maryl Goldis-Weller (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Service List # 2 Proposed Order)(Lowe, John)
May 20, 2020 43 Objection to Claim 22-1 ADP LLC with Notice thereof, (30 Day Objection Language) Filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order) (Lowe, John)
Jun 8, 2020 44 Trustee's Claim Letter Agreement regarding Proof of Claim #8-1 Libby King & Associates, LLC (Lowe, John)
Show 10 more entries
Apr 12, 2021 54 Order Granting (related document(s): 51 Trustee's Notice of Intent to Abandon Certain Government Contracts) (Order entered on 4/12/2021) (Luna, Emilio)
Apr 27, 2021 55 Order Approving Compensation for Kell C. Mercer, Trustee's Attorney, awarded $5200.00 in Fees and $45.00 in Expenses on 4/27/2021 (related document(s): 52 First and Final Application of Kell C. Mercer & Kell C. Mercer, P.C., Litigation Counsel for Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses, Fees $5,200, Expenses $45.00, for Time Period from December 17, 2019 to Time Period Ending August 27, 2020 filed by Kell C. Mercer for Attorney Kell Mercer) (Order entered on 4/27/2021) (Luna, Emilio)
Jun 9, 2021 56 Application for Compensation For Jennifer Rothe, J L Rothe, PLLC, (21 Day Objection Language), Fees $ 6,660.00, Expenses $ 124.00, For Time Period From October 21, 2019 To Time Period Ending June 9, 2021 (Attachments: # 1 Proposed Order # 2 Notice 2002)(Rothe (ECF), Jennifer)
Jun 29, 2021 57 Motion to Abandon, Then Discard or Destroy Certain Records (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Service List # 2 Proposed Order)(Lowe, John)
Jul 6, 2021 58 Order Allowing Compensation for Jennifer L. Rothe, Accountant, awarded Fees of $6,660.00 and Expenses of $124.00 on 7/6/2021 (related document(s): 56 First and Final Application for Compensation of J L Rothe, PLLC, Certified Public Accountant for the Trustee, Fees $6,660.00, Expenses $124.00, for Time Period from October 21, 2019, to June 9, 2021) (Order entered on 7/6/2021) (Luna, Emilio)
Jul 8, 2021 59 BNC Certificate of Mailing (Related Document(s): 58 Order Allowing Compensation for Jennifer L. Rothe, Accountant, awarded Fees of $6,660.00 and Expenses of $124.00 on 7/6/2021 (related document(s): 56 First and Final Application for Compensation of J L Rothe, PLLC, Certified Public Accountant for the Trustee, Fees $6,660.00, Expenses $124.00, for Time Period from October 21, 2019, to June 9, 2021) (Order entered on 7/6/2021)) Notice Date 07/08/2021. (Admin.)
Jul 23, 2021 60 Order Granting (related document(s): 57 Motion to Abandon, Then Discard or Destroy Certain Records filed by John Patrick Lowe for Trustee John Patrick Lowe) (Order entered on 7/23/2021) (Luna, Emilio)
Jul 26, 2021 61 7 Trustee's Request for Court Costs Due (Lowe, John)
Jul 27, 2021 62 Notice of Court Costs Due: Filing Fee $0.00, Noticing Fee $0.00, Deferred Filing Fee $0.00; Total Fees $0.00. (Luna, Emilio)
Nov 15, 2021 63 Chapter 7 Trustee's Final Report Before Distribution, Application for Compensation and Application(s) for Compensation of Professionals (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Proposed Order for Trustee's Application for Compensation and Expenses)(United States Trustee WDTXcs)

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 Western Bankruptcy Court
Case number
5:2019bk52415
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Craig A. Gargotta
Chapter
7
Filed
Oct 3, 2019
Type
voluntary
Terminated
Apr 19, 2022
Updated
Apr 22, 2022
Last checked
May 18, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abacus IT Solutions
    Adjuvant Consulting
    ADP
    Allison Reynolds CPA
    American Auditors Group
    American Express
    Anthony Giuliani
    Armed Forces Services Corp
    Ascentis
    Avesis Incorporated
    Bart Whitman
    BenefitArm
    Blue Cross Blue Shield of Texas
    Brad Morrison
    Capital One Bank
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Innove LLC
    2825 Rio Cordillera
    Boerne, TX 78006
    BEXAR-TX
    Tax ID / EIN: xx-xxx1310

    Represented By

    Heidi McLeod
    3355 Cherry Ridge, Suite 214
    San Antonio, TX 78230
    (210) 853-0092
    Email: heidimcleodlaw@gmail.com

    Trustee

    John Patrick Lowe
    2402 East Main Street
    Uvalde, TX 78801
    830-407-5115

    Represented By

    John Patrick Lowe
    2402 East Main Street
    Uvalde, TX 78801
    830-407-5115
    Email: pat.lowe.law@gmail.com
    Kell C. Mercer
    Kell C. Mercer, P.C.
    901 S MoPac Expy, Bldg 1, Suite 300
    Austin, TX 78746
    512-627-3512
    Fax : 512-597-0767
    Email: kell.mercer@mercer-law-pc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Coderslink, LLC 11 5:2024bk50383
    Sep 22, 2023 LASSETER ENTERPRISES, INC. 11 4:2023bk33641
    Feb 3, 2022 Tiva Resources, LLC parent case 11 5:2022bk50118
    Feb 3, 2022 Activa Resources, LLC 11 5:2022bk50117
    Mar 31, 2021 Alamo Strategic Manufacturing, Inc. 11 5:2021bk50373
    May 6, 2020 Gourdough's Riverwalk, LLC 7 5:2020bk50893
    Aug 28, 2019 Bishop Group, LLC 11 5:2019bk52039
    May 18, 2016 Ricochet Interests,Ltd. parent case 11 5:16-bk-51149
    May 18, 2016 Ricochet Energy, Inc. 11 5:16-bk-51148
    Jun 9, 2015 Lerin Hills Utility Easement Holder, LLC 11 5:15-bk-51426
    Jun 9, 2015 L H Devco, Inc. 11 5:15-bk-51425
    Jun 9, 2015 MA Lerin Hills Holder, LP 11 5:15-bk-51424
    Aug 18, 2014 S&D Builders, LLC 7 5:14-bk-52106
    Nov 4, 2013 Mastercraft Plumbing, Ltd. 7 5:13-bk-53006
    May 30, 2012 Enviro-Pump of San Antonio, LLC 11 5:12-bk-51638