Majestic Oak Estates, Ltd.
11
Tiffany P. Geyer
11/22/2024
07/02/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Majestic Oak Estates, Ltd.
13423 Blanco Rd. #250 San Antonio, TX 78216 BEXAR-TX Tax ID / EIN: 46-3909014 dba Sunrise Grove |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/02/2025 | 116 | Amended Notice of Effective Date Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd. (related document(s)[113]). (Herron, Kenneth) |
07/02/2025 | 115 | Order Granting Application For Compensation (Related Doc # [102]). Fees awarded to Kenneth D Herron in the amount of $55260.00, expenses awarded: $2800.04 Service Instructions: Jon Kane is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bonilla, Adrienne) |
06/30/2025 | 114 | Proof of Service of ORDER (1) APPROVING DISCLOSURE STATEMENT, (2) CONFIRMING DEBTOR'S AMENDED PLAN, (3) SETTING DEADLINES, AND (4) SCHEDULING STATUS CONFERENCE. Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd. (related document(s)[112]). (Herron, Kenneth) |
06/30/2025 | 113 | Notice of the Effective Date of the Debtor's Plan of Reorganization Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd. (related document(s)[112], [87]). (Herron, Kenneth) |
06/25/2025 | 112 | Order Approving Disclosure Statement, Confirming Debtor's Amended Plan, Setting Deadlines and Scheduling Status Conference. (related document(s)[87]). Hearing scheduled for 9/4/2025 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Kenneth Herron is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman, Faye) |
06/18/2025 | 111 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth D Herron (Debtor), Scott Bomkamp (UST), Gene Liguori, Manager, EVIDENCE: Amended Confirmation Affidavit - Admitted as Debtor's Exhibit 1 without Objection, RULING: Confirmation Hearing Chapter 11 Plan of Liquidation (Doc #87): Confirmed; Order by Herron, Disclosure Statement (Doc #88): Approved on a Final Basis; Order by Herron, Ballot Tabulation (Doc #106), Amended Confirmation Affidavit (Doc #110), Note: Post Confirmation Status Conference Scheduled 9/4/2025 at 10:00 AM (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
06/17/2025 | 110 | Amended Confirmation Affidavit Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
06/16/2025 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
06/16/2025 | 108 | Confirmation Affidavit Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd.. (Herron, Kenneth) |
06/12/2025 | 107 | Proof of Service of ORDER GRANTING MOTION TO SELL PROMISSORY NOTE. Filed by Kenneth D Herron Jr on behalf of Debtor Majestic Oak Estates, Ltd. (related document(s)[105]). (Herron, Kenneth) |