ABP OPCO, LLC
7
Brenda T. Rhoades
01/14/2025
02/21/2025
No
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
Debtor ABP OPCO, LLC, Debtor
3304 Essex Drive Richardson, TX 75082 COLLIN-TX Tax ID / EIN: 86-3389390 |
represented by |
Douglas J. Buncher
Neligan LLP 4851 LBJ Freeway Suite 700 Ste 3600 Dallas, TX 75244 214-912-9861 Email: dbuncher@neliganlaw.com |
Trustee Linda S Payne
Linda S. Payne, Trustee 11700 Preston Road Suite 660-667 Dallas, TX 75230 214-558-7796 |
| |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
02/11/2025 | 19 | Statement of Financial Affairs Filed by ABP OPCO, LLC Document Due 02/18/2025. (Buncher, Douglas) (Entered: 02/11/2025) |
02/11/2025 | 18 | Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by ABP OPCO, LLC Document Due 02/18/2025. (Buncher, Douglas) (Entered: 02/11/2025) |
02/08/2025 | Trustee's Notice of Continued Meeting of Creditors on 3/28/2025 at 11:45 AM at Zoom - Payne: Meeting ID 219 952 6232, Passcode: 3174381493, Phone 1 469-218-9215. (Payne, Linda) (Entered: 02/08/2025) | |
02/07/2025 | 17 | Request for Notices Filed by County of Loudoun (Escobar, Belkys) (Entered: 02/07/2025) |
02/07/2025 | 16 | Request for Notices Filed by County of Loudoun (Escobar, Belkys) (Entered: 02/07/2025) |
02/05/2025 | 15 | Notice of Hearing Notice of Rescheduled Meeting of Creditors (to 3-28-25 at 11:45 a.m.) Filed by ABP OPCO, LLC (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Payne, Linda S with 341(a) meeting to be held on 2/7/2025 at 02:00 PM via Zoom - Payne: Meeting ID 219 952 6232, Passcode: 3174381493, Phone 1 469-218-9215.). (Attachments: # 1 Service List) (Buncher, Douglas) (Entered: 02/05/2025) |
01/29/2025 | 14 | Certificate Of Mailing (RE: related document(s)13 Order Granting Motion to Extend Time to File Schedules, Statements and Other Required Documents (Initial Request) Notice Date 01/29/2025. (Admin.) (Entered: 01/29/2025)(RE: related document(s)12 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by ABP OPCO, LLC (Attachments: # 1 Proposed Order) filed by Debtor ABP OPCO, LLC). Schedules and Statements due 2/11/2025. (dc)). |
01/27/2025 | 13 | Order Granting Motion to Extend Time to File Schedules, Statements and Other Required Documents (Initial Request) (RE: related document(s)12 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by ABP OPCO, LLC (Attachments: # 1 Proposed Order) filed by Debtor ABP OPCO, LLC). Schedules and Statements due 2/11/2025. (dc) (Entered: 01/27/2025) |
01/23/2025 | 12 | Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by ABP OPCO, LLC (Attachments: # 1 Proposed Order) (Buncher, Douglas) (Entered: 01/23/2025) |
01/21/2025 | 11 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by ABP OPCO, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by ABP OPCO, LLC, Document Due 01/21/2025. filed by Debtor ABP OPCO, LLC). (Buncher, Douglas) (Entered: 01/21/2025) |