Texas Northern Bankruptcy Court

Case number: 3:20-bk-30973 - MQ Pretty Pond, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
MQ Pretty Pond, LLC
Chapter
11
Judge
Stacey G Jernigan
Filed
03/24/2020
Last Filing
10/13/2022
Asset
Yes
Vol
v
Docket Header

jntadmn, MEMBER, REFORM




U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 20-30973-sgj11

Assigned to: Stacey G. Jernigan
Chapter 11
Voluntary
Asset


Date filed:  03/24/2020
341 meeting:  05/01/2020
Deadline for filing claims:  07/30/2020
Deadline for filing claims (govt.):  10/28/2020

Debtor

MQ Pretty Pond, LLC

4622 Maple Ave., Ste. 200
Dallas, TX 75219-1073
DALLAS-TX
Tax ID / EIN: 46-5718718

represented by
Vickie L. Driver

Crowe & Dunlevy
2525 McKinnon St.
Suite 425
Dallas, TX 75201
214-420-2142
Fax : 214-736-1747
Email: [email protected]

Melissa Russ Kingston

Friedman & Feiger, LLP
5301 Spring Valley Rd., Ste. 200
Dallas, TX 75254
(972) 788-1400
Fax : (972) 776-5313
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
09/02/202032Docket Text
(40 pgs; 2 docs) Omnibus Objection to claim(s) 6,7,8 of Creditor(s) Bistum.. Filed by Debtor MQ Pretty Pond, LLC. (Attachments: # 1 Exhibit) (Kingston, Melissa)
05/29/202031Docket Text
(4 pgs) Order granting motion for joint administration lead case 3:20-bk-30644 with member case 3:20-bk-30973 (related document # 11)Judge Stacey G. Jernigan assigned. Involvement of Judge Harlin DeWayne Hale terminated. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 Cases of Waters Retail TPA, LLC, MQ Coco Plum, LLC, and MQ Pretty Pond, LLC. The docket in Case No. 20-30644-11 should be consulted for all matters affecting this case. The Debtors shall maintain a separate claims register for each of these Chapter 11 cases, separately file schedules of assets and liabilities and statements of financial affairs, and report on an entity by entity basis on a monthly operating report. Entered on 5/29/2020. (Okafor, M.)
05/26/202030Docket Text
(10 pgs; 2 docs) Debtor-in-possession monthly operating report for filing period April 1, 2020 to April 30, 2020 filed by Debtor MQ Pretty Pond, LLC. (Attachments: # 1 Bank Statement) (Driver, Vickie)
05/13/2020Docket Text
Receipt of filing fee for Schedules(20-30973-hdh11) [misc,schedall] ( 31.00). Receipt number 27754217, amount $ 31.00 (re: Doc# 28). (U.S. Treasury)
05/13/202028Docket Text
(6 pgs) Amended Schedules: E/F, with Summary of Assets and Liabilities (Deleting creditors) fee Amount $31 (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor MQ Pretty Pond, LLC. (Driver, Vickie)
05/13/202027Docket Text
(9 pgs) Amended Schedules: A/B,. Filed by Debtor MQ Pretty Pond, LLC. (Driver, Vickie)
05/08/202026Docket Text
(2 pgs) Notice of Appearance and Request for Notice by John P. Lewis Jr. filed by Creditor John Shepard. (Lewis, John)
05/04/2020Docket Text
Trustee's initial report of meeting of creditors held on 5/1/2020 (RE: related document(s) 17 Meeting of creditors Chapter 11) (McKitt, Stephen)
04/28/202025Docket Text
(10 pgs) Certificate of service re: Telephonic (Amended) Notice of Chapter 11 Bankruptcy Case filed by Debtor MQ Pretty Pond, LLC (RE: related document(s) 17 Meeting of creditors Chapter 11). (Driver, Vickie)
04/28/202024Docket Text
(8 pgs) Certificate of service re: Notice of Chapter 11 Bankruptcy Case filed by Debtor MQ Pretty Pond, LLC (RE: related document(s) 7 Meeting of creditors Chapter 11). (Driver, Vickie)