|
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor CS Group LLC
6622 Ampton Dr. Spring, TX 77379 HARRIS-TX Tax ID / EIN: 38-4101507 |
represented by |
Mitchell E Ayer
Dore Rothberg McKay, P.C. 16225 Park Ten Place Dr. Suite 700 Suite 700 Houston, TX 77084 281-829-1555 Email: [email protected] Vianey Garza
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: [email protected] |
Trustee Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 |
represented by |
Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 Fax : 866.405.6038 Email: [email protected] |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/28/2023 | 294 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. (Haselden, Melissa) (Entered: 08/28/2023) |
08/21/2023 | 293 | Docket Text Notice of Substantial Consummation. Filed by CS Group LLC (Ayer, Mitchell) (Entered: 08/21/2023) |
08/04/2023 | 292 | Docket Text BNC Certificate of Mailing. (Related document(s):290 Order on Application for Compensation) No. of Notices: 7. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023) |
08/04/2023 | 291 | Docket Text BNC Certificate of Mailing. (Related document(s):289 Order on Application for Compensation) No. of Notices: 7. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023) |
08/02/2023 | 290 | Docket Text Order Granting Application For Compensation (Related Doc # 282). Granting for Dore Rothberg McKay, P.C., fees awarded: $56057.50, expenses awarded: $518.29 Signed on 8/2/2023. (MarioRios) (Entered: 08/02/2023) |
08/02/2023 | 289 | Docket Text Order Granting Application For Compensation (Related Doc # 283). Granting for Melissa A Haselden, fees awarded: $15955.00, expenses awarded: $0.00 Signed on 8/2/2023. (MarioRios) (Entered: 08/02/2023) |
07/12/2023 | 288 | Docket Text Operating Report for Filing Period 04/01/2023-04/21/2023, $21,630.72 disbursed (Filed By CS Group LLC ). (Ayer, Mitchell) (Entered: 07/12/2023) |
07/12/2023 | 287 | Docket Text Operating Report for Filing Period 03-01-2023 - 03-31-2023, $188,730.69 disbursed (Filed By CS Group LLC ). (Ayer, Mitchell) (Entered: 07/12/2023) |
07/07/2023 | 286 | Docket Text Certificate of Service (Filed By Dore Rothberg McKay, P.C. ).(Related document(s):282 Application for Compensation) (Ayer, Mitchell) (Entered: 07/07/2023) |
07/05/2023 | 285 | Docket Text Declaration re: Declaration of Mailing (Filed By Melissa A Haselden ).(Related document(s):284 Notice) (Haselden, Melissa) (Entered: 07/05/2023) |