Texas Eastern Bankruptcy Court

Case number: 6:20-bk-60305 - 316 S. Glenwood Blvd, LLC - Texas Eastern Bankruptcy Court

Case Information
Case title
316 S. Glenwood Blvd, LLC
Chapter
11
Judge
Joshua Searcy
Filed
06/01/2020
Last Filing
04/21/2021
Asset
Yes
Vol
v
Docket Header

ODSM




United States Bankruptcy Court
Eastern District of Texas (Tyler)
Bankruptcy Petition #: 20-60305

Assigned to: Bankruptcy Judge Joshua Searcy
Chapter 11
Voluntary
Asset


Date filed:  06/01/2020
341 meeting:  07/08/2020

Debtor

316 S. Glenwood Blvd, LLC

316 S Glenwood Blvd
Tyler, TX 75702
SMITH-TX
Tax ID / EIN: 46-3255907

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]

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]

Latest Dockets
Date Filed#Docket Text
04/21/2021Docket Text
Bankruptcy Case Closed (bd)
07/29/202017Docket Text
Certificate Of Mailing
(RE: related document(s) 16 Agreed Order on United States Trustee's Unopposed Motion to Dismiss.
(RE: related document(s) 14 Unopposed Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement Filed by US Trustee (Attachments: # 1 Proposed Order Agreed Order # 2 Service List Matrix) filed by U.S. Trustee US Trustee).
(vh)).
Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020)
07/27/202016Docket Text
Agreed Order on United States Trustee's Unopposed Motion to Dismiss.
(RE: related document(s) 14 Unopposed Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement Filed by US Trustee (Attachments: # 1 Proposed Order Agreed Order # 2 Service List Matrix) filed by U.S. Trustee US Trustee).
(vh) (Entered: 07/27/2020)
07/08/202015Docket Text
Notice of Appearance by (Attorney: Angie Marth) Filed by Village Bank & Trust (Marth, Angie) (Entered: 07/08/2020)
07/08/202014Docket Text
Unopposed Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement Filed by US Trustee (Attachments: # 1 Proposed Order Agreed Order # 2 Service List Matrix) (Vardeman, John) (Entered: 07/08/2020)
07/08/2020Docket Text
Meeting of Creditors Not Held On 7/8/20 Filed by US Trustee (Vardeman, John)
07/08/20200Docket Text
Meeting of Creditors Not Held On 7/8/20 Filed by US Trustee (Vardeman, John) (Entered: 07/08/2020)
06/19/202013Docket Text
Certificate Of Mailing
(RE: related document(s) 12 Order Granting Debtor an Extension of Time to File Required Schedules and Statements (Initial Request)
(RE: related document(s) 11 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by 316 S. Glenwood Blvd, LLC (Attachments: # 1 Proposed Order) filed by Debtor 316 S. Glenwood Blvd, LLC).
Schedules A-J due 6/29/2020. (dd)).
Notice Date 06/19/2020. (Admin.) (Entered: 06/19/2020)
06/17/202012Docket Text
Order Granting Debtor an Extension of Time to File Required Schedules and Statements (Initial Request) (RE: related document(s)[11] Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by 316 S. Glenwood Blvd, LLC (Attachments: # 1 Proposed Order) filed by Debtor 316 S. Glenwood Blvd, LLC). Schedules A-J due 6/29/2020. (dd)
06/15/202011Docket Text
Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by 316 S. Glenwood Blvd, LLC (Attachments: # 1 Proposed Order) (DeMarco, Robert) (Entered: 06/15/2020)