|
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC
441 W. Main Rd. Little Compton, RI 02837 TARRANT-TX Tax ID / EIN: 83-4418084 |
represented by |
Thomas Daniel Berghman
Munsch Hardt Kopf & Harr PC 500 N Akard Street, Suite 3800 Dallas, TX 75201-6659 (214) 855-7554 Fax : (214) 978-4346 Email: [email protected] Munsch Hardt Kopf & Harr, P.C.
500 North Akard St., Ste 3800 Dallas, TX 75201-6659 (214) 855-7500 Fax : (214) 855-7584 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] Julian Preston Vasek
Munsch Hardt Kopf & Harr P.C. 500 N. Akard Street Suite 3800 Dallas, TX 75201 214-855-7500 Fax : 214-855-7584 Email: [email protected] |
Trustee Areya Holder Aurzada, Chapter 7 Trustee |
represented by |
Larry Alan Levick
Singer & Levick, P.C. 16200 Addison Rd., Suite 140 Addison, TX 75001 (972) 380-5533 Fax : (972) 380-5748 Email: [email protected] Michelle E. Shriro
Singer & Levick, P.C. 16200 Addison Road, Suite 140 Addison, TX 75001 (972) 380-5533 Fax : (972) 380-5748 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/09/2022 | 184 | Docket Text (3 pgs) Withdrawal (RE: related document(s)175 Motion to dismiss case by U.S. Trustee) (Young, Elizabeth) |
02/23/2022 | 183 | Docket Text (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2020 filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) |
02/23/2022 | 182 | Docket Text (12 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2020 filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) |
02/23/2022 | 181 | Docket Text (12 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2019 filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) |
02/23/2022 | 180 | Docket Text (12 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2019 filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) |
02/14/2022 | 179 | Docket Text (2 pgs) Objection to (related document(s): 175 Motion to dismiss case ) (Prior Objection Contained Wrong.pdf File) filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) |
02/09/2022 | 178 | Docket Text (10 pgs) INCORRECT ENTRY. DOCKETED IN WRONG CASE. Objection to (related document(s): 175 Motion to dismiss case ) filed by Debtor Silver State Holdings Assignee - 7901 Boulevard 26 LLC. (Rukavina, Davor) Modified on 2/10/2022 (Hyden, Kara). |
02/09/2022 | 177 | Docket Text (3 pgs) Objection to (related document(s): 175 Motion to dismiss case ) filed by Creditor Valley Ridge Roofing and Construction, LLC. (Bagelman, Bruce) |
01/22/2022 | 176 | Docket Text (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)175 Motion to dismiss case Hearing scheduled 3/10/2022 at 11:00 AM at at https://us-courts.webex.com/meet/mullin. Objections due by 2/9/2022.) No. of Notices: 28. Notice Date 01/22/2022. (Admin.) |
01/19/2022 | 175 | Docket Text (7 pgs; 2 docs) Motion to dismiss case Hearing scheduled 3/10/2022 at 11:00 AM at at https://us-courts.webex.com/meet/mullin. Objections due by 2/9/2022. (Young, Elizabeth) |