First Choice ER LLC
7
Scott W Everett
12/18/2020
07/31/2024
Yes
v
jntadmn, MEMBER, REFORM |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 7 Voluntary Asset |
|
Debtor First Choice ER LLC
220 East Las Colinas Boulevard Suite 1000 Irving, TX 75039 DALLAS-TX Tax ID / EIN: 27-5348156 |
represented by |
Kristian W. Gluck
Norton Rose Fulbright US LLP 2200 Ross Ave., Suite 3600 Dallas, TX 75201 214-855-8210 Fax : 214-855-8200 Email: kristian.gluck@nortonrosefulbright.com Laura Lynn Smith
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: lsmith@omm.com TERMINATED: 08/25/2021 Louis R. Strubeck, Jr.
O'Melveny & Myers LLP 2801 North Harwood Street Suite 1600 Dallas, TX 75201-2692 972-360-1900 Email: lstrubeck@omm.com TERMINATED: 08/25/2021 |
Trustee Daniel J. Sherman
Daniel J. Sherman, Trustee 509 N. Montclair 509 N. Montclair Ave. Dallas, TX 75208 (214) 942-5502 |
represented by |
Laurie D. Rea
Rochelle McCullough, LLP 300 Throckmorton Street Suite 520 Fort Worth, TX 76102 817-347-5260 Fax : 817-347-5269 Email: laurie.rea@romclaw.com Daniel J. Sherman
Daniel J. Sherman, Trustee 509 N. Montclair 509 N. Montclair Ave. Dallas, TX 75208 (214) 942-5502 Fax : 214-946-7601 Email: djsherman@syllp.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2024 | 36 | (1 pg) Trustee's interim report for the period ending: 06/30/24. Projected date of filing final report: 10/01/2024 (Sherman, Daniel) |
08/16/2023 | 35 | (2 pgs) Withdrawal of claim(s) Claim has been satisfied. Claim: 13 Filed by Creditor West Harris County Municipal Utility District #9 . (Hyden, Kara) (Entered: 08/17/2023) |
07/31/2023 | 34 | (1 pg) Trustee's interim report for the period ending: 06/30/23. Projected date of filing final report: 02/01/24 (Sherman, Daniel) |
07/11/2023 | 33 | Withdrawal of claim(s) Claim has been satisfied. Claim: 3 Filed by Creditor Galveston County. (Dillman, John) |
07/29/2022 | 32 | (5 pgs) Trustee's interim report for the period ending: 06/30/22. Projected date of filing final report: 02/01/24 (Sherman, Daniel) |
06/10/2022 | 31 | INCORRECT ENTRY: Filed in Error - Withdrawal Filed by Creditor Centennial Bank (related document(s)[29] Notice of change of address Filed by Creditor Centennial Bank. filed by Creditor Centennial Bank). (Moran, Ashley) Modified on 6/10/2022 (Okafor, Marcey). |
06/10/2022 | 30 | INCORRECT ENTRY: Incorrect document attached. Withdrawal Filed by Creditor Centennial Bank (related document(s)[29] Notice of change of address Filed by Creditor Centennial Bank. filed by Creditor Centennial Bank). (Moran, Ashley) Modified on 6/10/2022 (Kerr, S.). |
06/09/2022 | 29 | Notice of change of address Filed by Creditor Centennial Bank. (Moran, Ashley) |
08/25/2021 | 28 | (1 pg) Order granting motion to substitute attorney adding Kristian W. Gluck , terminating Laura Lynn Smith and Louis R. Strubeck, Jr. Entered on 8/25/2021 (Okafor, M.) |
08/20/2021 | 27 | (5 pgs) Order Granting Motion for Entry of Order Substantively Consolidating Assets and Liabilities of Debtors Estates for Purposes Of Distribution (related document # 24) Entered on 8/20/2021. (Okafor, M.) |