Paramount Real Estate Holdings, LLC
11
Brenda T. Rhoades
01/02/2023
03/10/2023
Yes
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Paramount Real Estate Holdings, LLC
801 S. Highway 78 Suite 307 Wylie, TX 75098 COLLIN-TX Tax ID / EIN: 86-2241644 aka Villa Asuncion |
represented by |
Mark A. Castillo
Carrington Coleman Sloman & Blumenthal, LLP 901 Main Street Ste 5500 Dallas, TX 75202 214-855-3102 Fax : 214-580-2641 Email: [email protected] Robert C. Rowe
Carrington Coleman Sloman & Blumenthal, LLP 901 Main Street Ste 5500 Dallas, TX 75202 214-855-3103 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] |
Date Filed | # | Docket Text |
---|---|---|
03/10/2023 | 24 | Notice of Appearance by (Attorney: Daniel P. Callahan) Filed by Lou Losanes, Eduardo Acosta (Callahan, Daniel) (Entered: 03/10/2023) |
03/01/2023 | 23 | Certificate Of Mailing (RE: related document(s)20 Order Granting Application for Order Authorizing Employment of Carrington, Coleman, Sloman & Blumenthal, L.L.P. as Counsel to the Debtor Paramount Real Estates Holdings, LLC Notice Date 03/01/2023. (Admin.) (Entered: 03/01/2023)(RE: related document(s)19 Application to Employ Carrington, Coleman, Sloman, & Blumenthal, LLP as Counsel for Debtor Filed by Paramount Real Estate Holdings, LLC). (lc)). |
03/01/2023 | 22 | Operating Report for Filing Period 02/28/2023 Filed by Paramount Real Estate Holdings, LLC (Rowe, Robert) (Entered: 03/01/2023) |
03/01/2023 | 21 | Operating Report for Filing Period 01/31/2023 Filed by Paramount Real Estate Holdings, LLC (Rowe, Robert) (Entered: 03/01/2023) |
02/27/2023 | 20 | Order Granting Application for Order Authorizing Employment of Carrington, Coleman, Sloman & Blumenthal, L.L.P. as Counsel to the Debtor Paramount Real Estates Holdings, LLC (RE: related document(s)[19] Application to Employ Carrington, Coleman, Sloman, & Blumenthal, LLP as Counsel for Debtor Filed by Paramount Real Estate Holdings, LLC). (lc) |
02/06/2023 | Meeting of Creditors Held & Concluded On 2/3/2023 Filed by US Trustee (Salitore, Marcus) | |
02/06/2023 | Meeting of Creditors Held & Concluded On 2/3/2023 Filed by US Trustee (Salitore, Marcus) (Entered: 02/06/2023) | |
02/01/2023 | 19 | Application to Employ Carrington, Coleman, Sloman, & Blumenthal, LLP as Counsel for Debtor Filed by Paramount Real Estate Holdings, LLC (Attachments: # (1) Exhibit A - Castillo Declaration # (2) Exhibit B - Proposed Order # (3) Service List) (Rowe, Robert) |
01/17/2023 | 18 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Paramount Real Estate Holdings, LLC (RE: related document(s)13 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Paramount Real Estate Holdings, LLC Document Due 01/24/2023. filed by Debtor Paramount Real Estate Holdings, LLC, 14 Statement of Financial Affairs Filed by Paramount Real Estate Holdings, LLC Document Due 01/24/2023. filed by Debtor Paramount Real Estate Holdings, LLC). (Castillo, Mark) (Entered: 01/17/2023) |
01/17/2023 | 17 | Summary of Schedules Filed by Paramount Real Estate Holdings, LLC (Castillo, Mark) (Entered: 01/17/2023) |