Welcome to BusinessBankruptcies.com!

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

Westwind Manor Resort Association, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
5:2019bk50026
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-19

Updated

4-17-19

Last Checked

4-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2019
Last Entry Filed
Mar 25, 2019

Docket Entries by Quarter

There are 35 older docket entries.

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

login purchase single case subscribe now

Mar 6, 2019 32 Order Granting Motion To Appear pro hac vice - Aram Ordubegian (Related Doc # 28) Signed on 3/6/2019. (emiller) (Entered: 03/06/2019)
Mar 6, 2019 33 Courtroom Minutes. Time Hearing Held: 12:34 PM. Appearances: Michael Warner, Warren Usatine and Ben Wallen for the Debtor, Stephen Statham for the Trustee, Beth Brownstein (by phone) for Warrior Golf Investors. (Related document(s):3 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 12 Emergency Motion, 13 Generic Motion) Witness: Jeremy Rosenthal. Debtors' exhibits 1, 2, and 3 admitted without objection. For the reasons stated on the record, the court has approved the DIP motion 13 on an interim basis. The proposed order was modified on the record. A final hearing on the motion is scheduled for 4/2/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). The Court has approved the Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. Section 156(c) Nunc Pro Tunc to the Petition Date 3. The revised proposed order submitted at docket no. 20 was signed on the record. The Court has approved on a final basis the Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimburseable Expenses, and (II) Continue Employee Benefits Programs 4. The parties to submit a conforming order and notify the courts case manager. The Court has approved the cash management motion 5 on a final basis. Mr. Wallen to email the courts case manager the corrected exhibit 1. The Court has approved the Motion for Entry of Interim and Final Orders Authorizing the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business 6. The revised order submitted at docket no. 16 was signed on the record. A final hearing on the motion is scheduled for 4/2/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). The Court approved the Emergency Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Prepetition Taxes and Fees 7. A final hearing in the motion is scheduled for 4/2/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). The Court approved the utility motion 8 on a final basis subject to the submission of a conforming final order. The Court approved the Emergency Motion for Entry of an Order (I) Authorizing Consolidated Creditors Lists, (II) Authorizing the Extension of the Deadline to File Schedules and Statements of Financial Affairs, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information 12. The revised order submitted at docket no. 22 was signed on the record.(VrianaPortillo) (Entered: 03/06/2019)
Mar 6, 2019 34 Interim Order Authorizing the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business Signed on 3/6/2019 (Related document(s):6 Emergency Motion) (VrianaPortillo) (Entered: 03/06/2019)
Mar 6, 2019 35 Interim Order Authorizing the Payment of Certain Prepetition Taxes and Fees Signed on 3/6/2019 (Related document(s):7 Emergency Motion) (VrianaPortillo) (Entered: 03/06/2019)
Mar 6, 2019 36 Order Appointing Donlin, Recano & Company, INC. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. § 156(c), NUNC PRO TUNC to the Petition Date (Related Doc # 3) Signed on 3/6/2019. (VrianaPortillo) (Entered: 03/06/2019)
Mar 6, 2019 37 Order (1) Authorizing Consolidated Creditors Lists, (II) Authorizing the Extension of the Deadline to File Schedules, and Statements of Financial Affairs, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information (Related Doc # 12) Signed on 3/6/2019. (VrianaPortillo) (Entered: 03/06/2019)
Mar 6, 2019 38 Interim Order (I) Authorizing The Debtors to Obtain Postpetition Financing (II) Granting Security Interests and Superpriority Administrative Expense Status(III) Modifying the Automatic Stay;(IV) Authorizing the Debtors to Enter into Agreements with Warrior Golf Loan Investors, LLC (V) Scheduling a Final Hearing and (VII) Granting Related Relief Signed on 3/6/2019 (Related document(s):5 Emergency Motion) Final Hearing scheduled for 4/2/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 03/06/2019)
Mar 7, 2019 39 Notice of Appearance and Request for Notice Filed by Wise County (Weller, H) (Entered: 03/07/2019)
Mar 7, 2019 40 Proposed Order RE: Order Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto and (III) Maintain Existing Business Forms (Filed By Westwind Manor Resort Association, Inc. ).(Related document(s):5 Emergency Motion) (Warner, Michael) (Entered: 03/07/2019)
Mar 7, 2019 41 Proposed Order RE: Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests (Filed By Westwind Manor Resort Association, Inc. ).(Related document(s):8 Emergency Motion) (Warner, Michael) (Entered: 03/07/2019)
Show 10 more entries
Mar 9, 2019 52 BNC Certificate of Mailing. (Related document(s):34 Generic Order) No. of Notices: 10. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)
Mar 9, 2019 53 BNC Certificate of Mailing. (Related document(s):35 Generic Order) No. of Notices: 10. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)
Mar 9, 2019 54 BNC Certificate of Mailing. (Related document(s):36 Order on Emergency Motion) No. of Notices: 10. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)
Mar 9, 2019 55 BNC Certificate of Mailing. (Related document(s):37 Order on Emergency Motion) No. of Notices: 10. Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019)
Mar 9, 2019 56 BNC Certificate of Mailing. (Related document(s):38 Order Setting Hearing) No. of Notices: 10. Notice Date 03/09/2019. (Admin.) (Entered: 03/09/2019)
Mar 11, 2019 57 BNC Certificate of Mailing. (Related document(s):44 Order on Emergency Motion) No. of Notices: 11. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Mar 11, 2019 58 BNC Certificate of Mailing. (Related document(s):45 Order on Emergency Motion) No. of Notices: 11. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Mar 11, 2019 59 BNC Certificate of Mailing. (Related document(s):46 Order on Emergency Motion) No. of Notices: 11. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Mar 14, 2019 60 Notice of Appearance and Request for Notice Filed by Christopher V Arisco Filed by on behalf of PNC Equipment Finance, LLC (Arisco, Christopher) (Entered: 03/14/2019)
Mar 15, 2019 61 Notice of Appearance and Request for Notice Filed by Mark W. Stout Filed by on behalf of PNC Equipment Finance, LLC (Stout, Mark) (Entered: 03/15/2019)

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
5:2019bk50026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Mar 4, 2019
Type
voluntary
Terminated
Mar 19, 2019
Updated
Apr 17, 2019
Last checked
Apr 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1000 Bulbs
    1995 Mihalak Family Trust
    2007 Buendia Family Revocable Trust
    2007 Buendia Family Revocable Trust
    2008 Gardner Family Trust
    4x4 Country
    84 Lumber
    A And B Portable Toilets
    A And O Family Llc
    A And O Family, Llc
    A Mcarroll Trustee Of 1993 Revoc Trust
    A To Z Printing
    Abelardo L And Mark R Estacion
    Abelardo L Estacion And Dortha Lamb
    Abeling, Dale T
    There are 4810 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Westwind Manor Resort Association, Inc.
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx7533

    Represented By

    Michael D Warner
    Cole Schotz P.C.
    301 Commerce Street
    Suite 1700
    Fort Worth, TX 76102
    817-810-5250
    Fax : 817-810-5255
    Email: mwarner@coleschotz.com

    Debtor

    Warrior ATV Golf, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx3420

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Golf Development, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx5741

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Golf Management, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx7882

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Golf Assets, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx1639

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Golf Venture, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx7752

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Premium Properties, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx0220

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Golf, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx4207

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Custom Golf, Inc.
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx2941

    Represented By

    Michael D Warner
    (See above for address)

    Debtor

    Warrior Acquisitions, LLC
    15 Mason, Suite A
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx9919

    Represented By

    Michael D Warner
    (See above for address)

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@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