Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor 1651 South Stemmons, LLC
11601 Plano Road Suite 106 Dallas, TX 75243 DENTON-TX Tax ID / EIN: 83-4184291 |
represented by |
Robert DeMarco, III
DeMarco-Mitchell, PLLC 1255 West 15th St., 805 Plano, TX 75075 972-578-1400 Fax : 972-346-6791 Email: [email protected] Joyce W. Lindauer
Joyce Lindauer, Attorney 1412 Main Street Suite 500 Dallas, TX 75202 972-503-4033 Email: [email protected] TERMINATED: 10/11/2023 |
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] 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 |
---|---|---|
11/30/2023 | 48 | Docket Text Certificate of Service Filed by 1651 South Stemmons, LLC (RE: related document(s)[44] Disclosure Statement Hearing (RE: related document(s)[43] Disclosure Statement Filed by 1651 South Stemmons, LLC filed by Debtor 1651 South Stemmons, LLC). Hearing scheduled for 1/9/2024 at 09:30 AM at Plano Bankruptcy Courtroom. (ym)). (DeMarco, Robert) |
11/30/2023 | 47 | Docket Text 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 1651 South Stemmons, LLC (RE: related document(s)[45] Certificate of Notice re: Corporate Ownership and Authority Filed By Robert DeMarco III Filed by on behalf of 1651 South Stemmons, LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by 1651 South Stemmons, LLC, Document Due 08/7/2023. filed by Debtor 1651 South Stemmons, LLC, [32] Amended Voluntary Petition. Filed by 1651 South Stemmons, LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by 1651 South Stemmons, LLC, Document Due 08/7/2023. filed by Debtor 1651 South Stemmons, LLC). Document Due 10/24/2023. filed by Debtor 1651 South Stemmons, LLC). filed by Debtor 1651 South Stemmons, LLC, [46] Amended Statement of Financial Affairs Filed by 1651 South Stemmons, LLC Document Due 12/7/2023. filed by Debtor 1651 South Stemmons, LLC). (DeMarco, Robert) |
11/30/2023 | 46 | Docket Text Amended Statement of Financial Affairs Filed by 1651 South Stemmons, LLC Document Due 12/7/2023. (DeMarco, Robert) |
11/30/2023 | 45 | Docket Text Certificate of Notice re: Corporate Ownership and Authority Filed By Robert DeMarco III Filed by on behalf of 1651 South Stemmons, LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by 1651 South Stemmons, LLC, Document Due 08/7/2023. filed by Debtor 1651 South Stemmons, LLC, [32] Amended Voluntary Petition. Filed by 1651 South Stemmons, LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by 1651 South Stemmons, LLC, Document Due 08/7/2023. filed by Debtor 1651 South Stemmons, LLC). Document Due 10/24/2023. filed by Debtor 1651 South Stemmons, LLC). (DeMarco, Robert) |
11/29/2023 | 44 | Docket Text Disclosure Statement Hearing (RE: related document(s)[43] Disclosure Statement Filed by 1651 South Stemmons, LLC filed by Debtor 1651 South Stemmons, LLC). Hearing scheduled for 1/9/2024 at 09:30 AM at Plano Bankruptcy Courtroom. (ym) |
11/28/2023 | 43 | Docket Text Disclosure Statement Filed by 1651 South Stemmons, LLC (DeMarco, Robert) |
11/28/2023 | 42 | Docket Text Chapter 11 Plan of Reorganization Filed by 1651 South Stemmons, LLC (DeMarco, Robert) |
11/22/2023 | 41 | Docket Text Operating Report for Filing Period October, 2023, Filed by 1651 South Stemmons, LLC (Attachments: # (1) Exhibit Bank Statements) (DeMarco, Robert) |
11/18/2023 | 40 | Docket Text Certificate Of Mailing (RE: related document(s)[39] Order Granting Application to Employ (RE: related document(s)[38] Application to Employ Joyce W. Lindauer and Joyce W. Lindauer Attorney, PLLC as Special Counsel Filed by 1651 South Stemmons, LLC (Attachments: # 1 Proposed Order) filed by Debtor 1651 South Stemmons, LLC). (pr)). Notice Date 11/18/2023. (Admin.) |
11/16/2023 | 39 | Docket Text Order Granting Application to Employ (RE: related document(s)[38] Application to Employ Joyce W. Lindauer and Joyce W. Lindauer Attorney, PLLC as Special Counsel Filed by 1651 South Stemmons, LLC (Attachments: # 1 Proposed Order) filed by Debtor 1651 South Stemmons, LLC). (pr) |