|
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Hartwell Farms, LLC
2600 FM 2815 Bonham, TX 75418 FANNIN-TX Tax ID / EIN: 27-3665524 |
represented by |
Robert T. DeMarco
DeMarco-Mitchell, PLLC 1255 West 15th St., 805 Plano, TX 75075 972-578-1400 Fax : 972-346-6791 Email: [email protected] |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
John M. Vardeman
UST Office 110 N. College St., Suite 300 Tyler, TX 75702 903-590-1450 x218 Fax : 903-590-1461 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/20/2017 | Docket Text Bankruptcy Case Closed (lc) | |
03/13/2016 | 47 | Docket Text Certificate Of Mailing (RE: related document(s)[46] Agreed Order United States Trustee's Motion to Dismiss or Convert Case (Docket #41) (RE: related document(s)[41] Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee . (slt)). Notice Date 03/13/2016. (Admin.) |
03/11/2016 | 46 | Docket Text Agreed Order United States Trustee's Motion to Dismiss or Convert Case (Docket #41) (RE: related document(s)[41] Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee . (slt) |
03/11/2016 | Docket Text Proposed Agreed Order or Judgment Submitted Prior to Hearing RE: [41] Motion to Dismiss Chapter 11 Case by Trustee/US Trustee and Setting Hearing UPLOADED 2016-03-11 10:36 | |
03/09/2016 | 45 | Docket Text Certificate of Notice - Notice of Receipt of Payment Filed By Clarke V. Rogers Filed by on behalf of Fannin Bank (RE: related document(s)[38] Agreed Order Granting (RE: related document(s)[31] Motion for Entry of Order to Show Cause Why Sanctions Should Not be Imposed on Hartwell Farms, LLC, Waymon Scott Hartwell, and/or HHH Farms, LLC Filed by Fannin Bank (RE: related document(s)[19] Order on Motion for Relief from Automatic Stay). (lc)). (Rogers, Clarke) |
03/09/2016 | 44 | Docket Text Comment in Re: - Fannin Bank's Unopposed Response to U.S. Trustee's Motion to Convert or Dismiss Pursuant to 11 U.S.C. Section 1112(b), or Alternatively for Imposition of Case Resolution Deadline, with Waiver of 30-day Hearing Requirement Filed by Fannin Bank (RE: related document(s)[41] Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee Hearing scheduled for 3/14/2016 at 01:30 PM at Plano Bankruptcy Courtroom. (Attachments: # 1 Proposed Order # 2 Service List Matrix) filed by U.S. Trustee US Trustee). (Rogers, Clarke) |
02/24/2016 | 43 | Docket Text Operating Report for Filing Period January, 2016, Filed by Hartwell Farms, LLC (DeMarco, Robert) |
02/11/2016 | 42 | Docket Text Certificate Of Mailing (RE: related document(s)[41] Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee Hearing scheduled for 3/14/2016 at 01:30 PM at Plano Bankruptcy Courtroom. (Attachments: # 1 Proposed Order # 2 Service List Matrix) filed by U.S. Trustee US Trustee). Notice Date 02/11/2016. (Admin.) |
02/09/2016 | 41 | Docket Text Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement and Setting Hearing Filed by US Trustee Hearing scheduled for 3/14/2016 at 01:30 PM at Plano Bankruptcy Courtroom. (Attachments: # (1) Proposed Order # (2) Service List Matrix)(Vardeman, John) |
01/29/2016 | 40 | Docket Text Certificate Of Mailing (RE: related document(s)[38] Agreed Order Granting (RE: related document(s)[31] Motion for Entry of Order to Show Cause Why Sanctions Should Not be Imposed on Hartwell Farms, LLC, Waymon Scott Hartwell, and/or HHH Farms, LLC Filed by Fannin Bank (RE: related document(s)[19] Order on Motion for Relief from Automatic Stay). (lc)). Notice Date 01/29/2016. (Admin.) |