|
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor CC Hillcrest, LLC
9300 Conroy-Windermere Road #546 Windermere, FL 34786 DALLAS-TX Tax ID / EIN: 85-2063925 dba Hillcrest Apartments |
represented by |
Robert Lee Eden
Matthews, Steins, Shiels, et al 8131 LBJ Freeway, Suite 700 Dallas, TX 75251 (972) 234-3400 Fax : (972) 234-1750 Email: [email protected] Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 (972) 503-4033 Fax : (972) 503-4034 Email: [email protected] Marlene D. Thomson
Matthews, Shiels, Knott, Eden, Davis & Beanland 8131 LBJ Frwy Suite 700 Dallas, Ste 8131 LBJ Frwy Dallas, TX 75251 972-234-3400 Fax : 972-234-1750 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Asher Matiah Bublick
United States Trustee Program 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/14/2023 | 431 | Docket Text (1 pg) Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 6/14/2023 (Rielly, Bill) |
06/13/2023 | 430 | Docket Text (3 pgs) Certificate of no objection filed by Debtor CC Hillcrest, LLC (RE: related document(s)419 Motion for final decree ). (Lindauer, Joyce) |
06/07/2023 | 429 | Docket Text (23 pgs; 2 docs) Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 filed by Debtor CC Hillcrest, LLC (RE: related document(s)426 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Attachments: # 1 Bank Statements) (Lindauer, Joyce) |
06/06/2023 | 428 | Docket Text (19 pgs; 2 docs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 filed by Debtor CC Hillcrest, LLC. (Attachments: # 1 Bank Statements) (Lindauer, Joyce) |
06/06/2023 | 427 | Docket Text (21 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 03/16/2023 filed by Debtor CC Hillcrest, LLC. (Attachments: # 1 Bank Statements) (Lindauer, Joyce) |
06/06/2023 | 426 | Docket Text (23 pgs; 2 docs) Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 filed by Debtor CC Hillcrest, LLC (RE: related document(s)397 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Attachments: # 1 Bank Statements) (Lindauer, Joyce) |
05/24/2023 | 425 | Docket Text (2 pgs) Order granting application for compensation (related document # 403) granting for Cooke Keith & Davis, fees awarded: $25923.00, expenses awarded: $540.00 Entered on 5/24/2023. (Rielly, Bill) |
05/12/2023 | 424 | Docket Text (2 pgs) Order granting application for compensation (related document # 398) granting for Joyce W. Lindauer, fees awarded: $158745.85, expenses awarded: $7081.57 Entered on 5/12/2023. (Rielly, Bill) |
05/04/2023 | 423 | Docket Text Hearing held on 5/4/2023 (RE: related document(s)398 Application for compensation for Joyce W. Lindauer, Debtor's Attorney,Filed by Attorney Joyce W. Lindauer (Attachments: # 1 Proposed Order)) (FEE APPLICATION APPROVED FOR THE REASONS STATED ON THE RECORD) (Smith, C) (Entered: 05/10/2023) |
05/04/2023 | 422 | Docket Text (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)418 Order regarding objection to claim number(s) 20 (RE: related document(s)389 Objection to claim filed by Debtor CC Hillcrest, LLC). Entered on 5/2/2023) No. of Notices: 1. Notice Date 05/04/2023. (Admin.) |