|
Assigned to: Bankruptcy Judge Scott W Everett Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor EFO Holdings, LP
2828 Routh St. Suite 500 Dallas, TX 75201 DALLAS-TX Tax ID / EIN: 75-2818837 |
represented by |
Samuel J. Capuano
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 305-755-9500 Melanie Pearce Goolsby
Pronske Goolsby & Kathman, P.C. 2701 Dallas Parkway Suite 590 Plano, TX 75093 214-658-6500 Fax : 214-658-6509 Email: [email protected] Jordi Guso
Berger Singerman LLP 1450 Brickell Avenue Ste 1900 Miami, FL 33131 305-755-9500 Email: [email protected] Gerrit M. Pronske
Spencer Fane LLP 5700 Granite Parkway Suite 650 Plano, TX 75024 972-324-0300 Fax : 972-324-0301 Email: [email protected] Christopher J. Schwegmann
Lynn Pinker Hurst & Schwegmann LLP 2100 Ross Avenue Suite 2700 Dallas, TX 75201 214-981-3800 Fax : 214-981-3839 Email: [email protected] Mark Stromberg
Stromberg Stock 8350 N Central Expy Ste 1225 Dallas, TX 75206 972-458-5353 Fax : 972-861-5339 Email: [email protected] Holly Stubbs
Lynn Pinker Hurst & Schwegmann, LLP 2100 Ross Avenue Ste 2700 Dallas, TX 75201 214-981-3823 Email: [email protected] |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Stacy Blank
Holland & Knight LLP 100 North Tampa St. Suite 4100 Tampa, FL 33602 813-227-6703 Lawrence James Dickinson
Pillsbury Winthrop Shaw Pittman LLP Two Houston Center 909 Fannin St, Suite 2000 Houston, TX 77010 713-276-7654 Email: [email protected] John C. Leininger
Otteson Shapiro LLP 4851 Lyndon B Johnson Freeway Ste 650 Dallas, TX 75244 214-619-8325 Email: [email protected] Hugh M. Ray, III
Pillsbury Winthrop Shaw Pittman LLP Two Houston Center 909 Fannin Suite 2000 Houston, TX 77010 713-276-7600 Fax : 713-276-7673 Email: [email protected] Davor Rukavina
Munsch, Hardt, Kopf & Harr 500 N. Akard Street, Ste 3800 Dallas, TX 75201-6659 (214)855-7587 Fax : 214-978-5359 Email: [email protected] Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 Email: [email protected] Seidel Law Firm
6505 West Park Blvd. No. 357 - Suite 306 Plano, TX 75093 Joseph H. Varner, III
Holland & Knight LLP 100 North Tampa St. Suite 4100 Tampa, FL 33602 813-227-6703 Julian Preston Vasek
Munsch Hardt Kopf and Harr 500 N. Akard Street Suite 4000 Dallas, TX 75201 214-855-7528 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
10/06/2023 | 187 | Docket Text (3 pgs) Notice Suggestion of Death - John Ayres filed by Attorney Lynn Pinker Hurst & Schwegmann. (Schwegmann, Christopher) |
10/06/2023 | 186 | Docket Text (3 pgs) Notice Suggestion of Death - William K. Brooks filed by Attorney Lynn Pinker Hurst & Schwegmann. (Schwegmann, Christopher) |
10/06/2023 | 185 | Docket Text (3 pgs) Notice Suggestion of Death - Helen Grammen filed by Attorney Lynn Pinker Hurst & Schwegmann. (Schwegmann, Christopher) |
02/22/2023 | 184 | Docket Text (1 pg) Trustee's interim report for the period ending: 12.31.2022. Projected date of filing final report: 2.5.2025 (Seidel, Scott) |
09/20/2022 | 183 | Docket Text (2 pgs) Notice of Appearance and Request for Notice by Holly Stubbs filed by Debtor EFO Holdings, LP. (Stubbs, Holly) |
06/15/2022 | 182 | Docket Text (3 pgs) Notice of Appearance and Request for Notice by James H. Bartolomei III filed by Joe Samuel Bailey, Laserscopic Diagnostic Imaging and Physical Therapy, LLC, Laserscopic Medical Clinic, LLC, Laserscopic Spinal Center of Florida, LLC, Laserscopic Spinal Centers of America, Inc., Laserscopic Spine Centers of America, Inc., Laserscopic Surgery Center of Florida, LLC. (Bartolomei, James) |
02/11/2022 | 181 | Docket Text (1 pg) Trustee's interim report for the period ending: 12.31.2021. Projected date of filing final report: 04.30.2025 (Seidel, Scott) |
02/08/2022 | 180 | Docket Text (2 pgs) Order granting in part, and denying Trustee's motion for Debtor's counsel to surrender legal files, or for examination (related document # 141) Entered on 2/8/2022. (Dugan, Sue) |
01/20/2022 | 179 | Docket Text Transcript regarding Hearing Held 01/10/22 RE: DOC 141. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 04/20/2022. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc., Telephone number 215-862-1115 ([email protected]). (RE: related document(s) 169 Hearing held on 1/10/2022 (RE: related document(s) 141 Motion to examine debtor's transactions with attorneyTrustee's Motion for Debtor's Counsel to Surrender Legal Files, or Alternatively for Examination Under 11 USC 329, Fed. R. Bankr. P. 2017 and 2004 Filed by Trustee Scott M. Seidel) (FINDINGS OF FACT CONCLUSIONS OF LAW; MOTION DENIED) (Bergreen, J.)). Transcript to be made available to the public on 04/20/2022. (Hartmann, Karen) |
01/16/2022 | 178 | Docket Text (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 175 Order granting motion to appear pro hac vice adding Louis X. Amato for Louis X. Amato, P.A. (related document 172) Entered on 1/14/2022.) No. of Notices: 1. Notice Date 01/16/2022. (Admin.) |