|
Assigned to: Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Spherature Investments LLC
8105 Rasor Blvd., Suite 109 Plano, TX 75024 COLLIN-TX 214-999-3000 Tax ID / EIN: 20-4665471 aka WorldVentures Holdings, Inc. |
represented by |
Jack G. Haake
McDermott Will & Emery LLP 2501 N. Harwood St. Ste 1900 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: [email protected] Marcus Helt
McDermott Will & Emery LLP 2501 N. Harwood Street Suite 1900 Dallas, TX 75201 214-210-2821 Fax : 972-528-5765 Email: [email protected] Mark L. Hill
Scheef & Stone, L.L.P. 2600 Network Blvd., Suite 400 Frisco, TX 75034 214-472-2126 Fax : 214-472-2150 Email: [email protected] Stephen Austin Jones
Foley & Lardner LLP 2021 McKinney Ave Ste 1600 Dallas, TX 75201 214-999-4000 Email: [email protected] TERMINATED: 05/04/2021 Steven C Lockhart
Gardere Wynne Sewell LLP 1601 Elm Street, Suite 2900 Dallas, TX 75201 214-999-4668 Fax : 214-999-3668 Email: [email protected] Thomas C. Scannell
Foley & Lardner LLP 2021 McKinney Avenue Suite 1600 Dallas, TX 75201 214-999-4289 Fax : 214-999-3289 Email: [email protected] TERMINATED: 05/04/2021 |
Trustee Joseph M. Coleman, solely in his capacity as Liquidating Trustee |
represented by |
Joseph M. Coleman
Kane, Russell, Coleman & Logan, P.C. 901 Main Street Suite 5200 Dallas, TX 75202 (214) 777-4200 Fax : (214)777-4299 Email: [email protected] JaKayla DaBera
Kane Russell Coleman Logan 901 Main St. Ste 5200 Dallas, TX 75202 979-451-5455 Email: [email protected] Debbie E. Green
McDermott Will & Emery LLP 2501 North Harwood Street Suite 1900 Dallas, TX 75201 469-715-4979 Email: [email protected] Jack G. Haake
(See above for address) Andrew Sterling Hicks
Hicks Johnson PLLC 700 Louisiana Suite 2650 Houston, TX 77002 713-357-5150 Email: [email protected] Marc Tabolsky
Hicks Johnson PLLC 700 Louisiana Suite 2650 Houston, TX 77002 713-255-4111 Fax : 713-357-5160 Email: [email protected] Kyle Woodard
Kane Russell Coleman Logan PC 901 Main Street Suite 5200 Dallas, TX 75202 (214) 777-4296 Fax : (214) 777-4299 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 |
Marcus Salitore
US Trustee Office 110 N. College Ave., Room 300 Tyler, TX 75702 903-590-1450 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York New York, NY 10017 212-561-7700 Email: [email protected] Michael D. Warner
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 990 | Docket Text Certificate of Notice / Certificate of Compliance with Merger, Combination or Acquisition Requirements (Envoy) Filed By Micheal W. Bishop Filed by on behalf of HFG Capital Investments, LLC (RE: related document(s)[708] ORDER APPROVING DISCLOSURE STATEMENT AND CONFIRMING FINAL AMENDED JOINT PLAN FOR SPHERATURE INVESTMENTS LLC AND ITS DEBTOR AFFILIATES (RE: related document(s)[459] Fourth Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan for Spherature Investments LLC and Its Debtor Affiliates Filed by Spherature Investments LLC, [460] Disclosure Statement for Fourth Amended Joint Chapter 11 Plan of Spherature Investments LLC and its Debtor Affiliates Filed by Spherature Investments LLC). (kms)). (Bishop, Micheal) |
04/01/2025 | 989 | Docket Text Certificate of Notice / Certificate of Compliance with Merger, Combination or Acquisition Requirements (Milymont) Filed By Micheal W. Bishop Filed by on behalf of HFG Capital Investments, LLC (RE: related document(s)[708] ORDER APPROVING DISCLOSURE STATEMENT AND CONFIRMING FINAL AMENDED JOINT PLAN FOR SPHERATURE INVESTMENTS LLC AND ITS DEBTOR AFFILIATES (RE: related document(s)[459] Fourth Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan for Spherature Investments LLC and Its Debtor Affiliates Filed by Spherature Investments LLC, [460] Disclosure Statement for Fourth Amended Joint Chapter 11 Plan of Spherature Investments LLC and its Debtor Affiliates Filed by Spherature Investments LLC). (kms)). (Bishop, Micheal) |
12/13/2024 | 988 | Docket Text Certificate Of Mailing (RE: related document(s)986 Order Granting Notice Date 12/13/2024. (Admin.) (Entered: 12/13/2024)(RE: related document(s)984 Liquidating Trustee's Motion for Entry of an Order Extending Deadline to Object to Claims Filed by Joseph M. Coleman, solely in his capacity as Liquidating Trustee). (lc)). |
12/13/2024 | 987 | Docket Text Certificate Of Mailing (RE: related document(s)985 Order Extending the Deadlines to Consummate Mergers, Combinations or Acquisition Transactions for Certain Post Confirmation Debtor Entities Notice Date 12/13/2024. (Admin.) (Entered: 12/13/2024)(RE: related document(s)983 Unopposed Second Motion of HFG Capital Investments, LLC for Entry of an Order Extending the Deadlines to Consummate Mergers, Combinations or Aquisition Transactions for Certain Post Confirmation Debtors Filed by HFG Capital Investments, LLC). (lc)). |
12/11/2024 | 986 | Docket Text Order Granting (RE: related document(s)984 Liquidating Trustee's Motion for Entry of an Order Extending Deadline to Object to Claims Filed by Joseph M. Coleman, solely in his capacity as Liquidating Trustee). (lc) (Entered: 12/11/2024) |
12/11/2024 | 985 | Docket Text Order Extending the Deadlines to Consummate Mergers, Combinations or Acquisition Transactions for Certain Post Confirmation Debtor Entities (RE: related document(s)983 Unopposed Second Motion of HFG Capital Investments, LLC for Entry of an Order Extending the Deadlines to Consummate Mergers, Combinations or Aquisition Transactions for Certain Post Confirmation Debtors Filed by HFG Capital Investments, LLC). (lc) (Entered: 12/11/2024) |
11/14/2024 | 984 | Docket Text Liquidating Trustee's Motion for Entry of an Order Extending Deadline to Object to Claims Filed by Joseph M. Coleman, solely in his capacity as Liquidating Trustee (Attachments: # 1 Exhibit A # 2 Proposed Order) (Woodard, Kyle) Modified on 11/15/2024 (lc). (Entered: 11/14/2024) |
11/11/2024 | 983 | Docket Text Unopposed Second Motion of HFG Capital Investments, LLC for Entry of an Order Extending the Deadlines to Consummate Mergers, Combinations or Aquisition Transactions for Certain Post Confirmation Debtors Filed by HFG Capital Investments, LLC (RE: related document(s)967 Order on Motion (Generic)). (Attachments: # 1 Proposed Order) (Bishop, Micheal) Modified on 11/12/2024 (lc). (Entered: 11/11/2024) |
11/11/2024 | 982 | Docket Text Certificate of Notice - Certificate of Compliance with Merger, Combination or Acquisition Requirements Filed By Micheal W. Bishop Filed by on behalf of HFG Capital Investments, LLC (RE: related document(s)708 ORDER APPROVING DISCLOSURE STATEMENT AND CONFIRMING FINAL AMENDED JOINT PLAN FOR SPHERATURE INVESTMENTS LLC AND ITS DEBTOR AFFILIATES (Attachments: # 1 Service List Exhibit A) (Bishop, Micheal) (Entered: 11/11/2024)(RE: related document(s)459 Fourth Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan for Spherature Investments LLC and Its Debtor Affiliates Filed by Spherature Investments LLC, 460 Disclosure Statement for Fourth Amended Joint Chapter 11 Plan of Spherature Investments LLC and its Debtor Affiliates Filed by Spherature Investments LLC). (kms)). |
09/23/2024 | Docket Text Adversary Case Number 22-04058 Closed. (lc) (Entered: 09/23/2024) |