|
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Strudel Holdings LLC
1201 Louisiana Street, Suite 3100 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 45-4115426 |
represented by |
Jamie Alan Aycock
Yetter Coleman LLP 811 Main Street Suite 4100 Houston, TX 77002 713-632-8000 Fax : 713-632-8002 Email: [email protected] Casey James Downing
Yetter Coleman LLP 811 Main Street Suite 4100 77002 Houston, TX 77002 713-632-8016 Fax : 713-632-8002 Email: [email protected] Amy Christine Farish, I
Yetter Coleman LLP 811 Main Street Suite 4100 Houston, TX 77002 713-632-8029 Fax : 713-632-8002 Email: [email protected] David Joshua Gutierrez
Yetter Coleman LLP 811 Main Street Ste 4100 Houston, TX 77002 713-632-3084 Fax : 713-632-8002 Email: [email protected] Timothy S McConn
Yetter Coleman 811 Main Street Ste 4100 Houston, TX 77002 713-632-8000 Email: [email protected] Aaron James Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6631 Fax : 713-226-6231 Email: [email protected] Joshua W. Wolfshohl
Porter Hedges LLP 1000 Main, 36th Floor Houston, TX 77002 713-226-6000 Fax : 713-228-1331 Email: [email protected] R Paul Yetter
Yetter & Coleman 801 Main St Ste 4100 Houston, TX 77010 713-632-8000 Fax : 713-632-8002 Email: [email protected] |
Debtor AVR AH LLC
OUTSIDE U. S. |
represented by |
Casey James Downing
(See above for address) David Joshua Gutierrez
(See above for address) Heather Kristine Hatfield
Porter Hedges 1000 Main 36th Fl Houston, TX 77002 713-226-6710 Email: [email protected] Timothy S McConn
(See above for address) Joshua W. Wolfshohl
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: [email protected] Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: [email protected] |
3rd Party Plaintiff Fleeger Family First LP |
represented by |
Gary Cruciani
McKool Smith 300 Crescent Court Ste 1500 Dallas, TX 75201 214-978-4004 Fax : 214-978-4044 Email: [email protected] Michael D Doman
Gibbs & Bruns LLP 1100 Louisiana St. Suite 5300 Houston, TX 77002 713-650-8805 Email: [email protected] Mark A Giugliano
GIBBS & BRUNS, LLP 1100 Louisiana St. Ste 5300 Houston, TX 77002 713- 650-8805 Fax : 713-750-0903 Email: [email protected] Patrick L Hughes
Haynes and Boone LLP 1221 McKinney Suite 4000 Houston, TX 77010-2007 713-547-2550 Fax : 713-236-5401 Email: [email protected] Barrett H. Reasoner
Gibbs Bruns LLP 1100 Louisiana Ste 5300 Houston, TX 77002 713-650-8805 Fax : 713-750-0903 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/27/2024 | 465 | Docket Text Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
05/22/2024 | 464 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2024, $0 disbursed (Filed By Strudel Holdings LLC ). (Attachments: # (1) Supporting Documents) (Power, Aaron) |
05/22/2024 | 463 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2024, $0 disbursed (Filed By AVR AH LLC ). (Attachments: # (1) Supporting Documents) (Power, Aaron) |
05/10/2024 | 462 | Docket Text Notice of Ninth Interim Monthly Fee Statement of Stout Risius Ross, LCL for the Period April 1, 2024 through April 30, 2024. Filed by Strudel Holdings LLC (Power, Aaron) |
05/10/2024 | 461 | Docket Text Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
05/07/2024 | 460 | Docket Text Notice of Ninth Monthly Fee Statement of Porter Hedges LLP, as Bankruptcy Counsel for the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2024 through April 30, 2024. Filed by AVR AH LLC, Strudel Holdings LLC (Wolfshohl, Joshua) |
04/24/2024 | 459 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2024, $1 disbursed (Filed By AVR AH LLC ). (Attachments: # (1) Supporting Documents) (Power, Aaron) |
04/24/2024 | 458 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2024, $1 disbursed (Filed By Strudel Holdings LLC ). (Attachments: # (1) Supporting Documents) (Power, Aaron) |
04/22/2024 | 457 | Docket Text Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/22/2024) |
04/20/2024 | 456 | Docket Text BNC Certificate of Mailing. (Related document(s):455 Generic Order) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) |