Texas Western Bankruptcy Court

Case number: 1:20-bk-10640 - EF-290, LLC - Texas Western Bankruptcy Court

Case Information
Case title
EF-290, LLC
Chapter
11
Judge
Tony M. Davis
Filed
05/29/2020
Last Filing
02/02/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SMBUS, CLOSED




U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 20-10640-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2020
Date terminated:  11/24/2020
Debtor dismissed:  11/24/2020
341 meeting:  06/23/2020

Debtor

EF-290, LLC, Manager

7101 Highway 71
Austin, TX 78735
TRAVIS-TX
Tax ID / EIN: 81-4479973
dba
Epic Fun


represented by
Todd Brice Headden

Hajjar Peters LLP
3144 Bee Caves Rd.
Austin, TX 78746
512-637-4956
Email: [email protected]

Herbert C Shelton, II

Hayward PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7100
Fax : 737-881-7100
Email: [email protected]

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
represented by
Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 East Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/02/2021166Docket Text
Ch. 11 Subch V Trustee's Report of No Distribution B - case dismissed or converted, fee award received. (Attachments: # 1 Service List)(Colvard, Michael)
11/26/2020165Docket Text
BNC Certificate of Mailing (Related Document(s): 162 Order Granting (related document(s): 156 Motion to Dismiss filed by Herbert C Shelton IIfor Debtor EF-290, LLC. (Attachments: #1 Proposed Order)) (Order entered on 11/24/2020))
Notice Date 11/26/2020. (Admin.)
11/26/2020164Docket Text
BNC Certificate of Mailing (Related Document(s): 162 Order Granting (related document(s): 156 Motion to Dismiss filed by Herbert C Shelton IIfor Debtor EF-290, LLC. (Attachments: #1 Proposed Order)) (Order entered on 11/24/2020))
Notice Date 11/26/2020. (Admin.)
11/25/2020163Docket Text
BNC Certificate of Mailing (Related Document(s): 161 Order Granting (related document(s): 159 Application for Compensation (21 Day Objection Language), Fees $ 90,428, Expenses $ 3,274.37, For Time Period From May 13, 2020 To Time Period Ending October 26, 2020 filed by Todd Brice Headden for Debtor EF-290, LLC (Attachments: # 1 Exhibit A- Fee Application Summary # 2 Exhibit B- Final Time Records # 3 Exhibit C- Final Expenses # 4 Exhibit D- Order to Employ # 5 Proposed Order)) (Order entered on 11/23/2020))
Notice Date 11/25/2020. (Admin.)
11/24/2020Docket Text
Bankruptcy Case Closed
(Boyd, Laurie)
11/24/2020162Docket Text
Order Granting (related document(s): 156 Motion to Dismiss filed by Herbert C Shelton IIfor Debtor EF-290, LLC. (Attachments: #1 Proposed Order)) (Order entered on 11/24/2020) (Boyd, Laurie)
11/23/2020161Docket Text
Order Granting (related document(s): 159 Application for Compensation (21 Day Objection Language), Fees $ 90,428, Expenses $ 3,274.37, For Time Period From May 13, 2020 To Time Period Ending October 26, 2020 filed by Todd Brice Headden for Debtor EF-290, LLC (Attachments: # 1 Exhibit A- Fee Application Summary # 2 Exhibit B- Final Time Records # 3 Exhibit C- Final Expenses # 4 Exhibit D- Order to Employ # 5 Proposed Order)) (Order entered on 11/23/2020) (Wallace, Adam)
10/28/2020160Docket Text
Amended Certificate of Service filed by Todd Brice Headden for Debtor EF-290, LLC. (Headden, Todd) (Related Document(s): 159 Application for Compensation (21 Day Objection Language), Fees $ 90,428, Expenses $ 3,274.37, For Time Period From May 13, 2020 To Time Period Ending October 26, 2020 filed by Todd Brice Headden for Debtor EF-290, LLC (Attachments: # 1 Exhibit A- Fee Application Summary # 2 Exhibit B- Final Time Records # 3 Exhibit C- Final Expenses # 4 Exhibit D- Order to Employ # 5 Proposed Order))
10/26/2020159Docket Text
Application for Compensation (21 Day Objection Language), Fees $ 90,428, Expenses $ 3,274.37, For Time Period From May 13, 2020 To Time Period Ending October 26, 2020 filed by Todd Brice Headden for Debtor EF-290, LLC (Attachments: # 1 Exhibit A- Fee Application Summary # 2 Exhibit B- Final Time Records # 3 Exhibit C- Final Expenses # 4 Exhibit D- Order to Employ # 5 Proposed Order)(Headden, Todd)
10/25/2020158Docket Text
BNC Certificate of Mailing (Related Document(s): 157 Order Withdrawing (related document(s): 141 Motion to Convert Case from Sub-Chapter V to a non-Subchapter V Chapter 11 Case filed by Herbert C Shelton II for Debtor EF-290, LLC (Attachments: # 1 Proposed Order)) (Order entered on 10/23/2020))
Notice Date 10/25/2020. (Admin.)