ASAIG, LLC and Official Committee of Unsecured Creditors of ASAIG
11
Marvin Isgur
11/17/2020
02/20/2025
Yes
v
PlnDue, DsclsDue, COMPLX, DUPFILER, LEAD |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor ASAIG, LLC
601 W. 6th Street Houston, TX 77007 HARRIS-TX Tax ID / EIN: 83-3282323 |
represented by |
David L Curry, Jr
Okin Adams, LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 888-865-2118 Email: dcurry@okinadams.com Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine St Ste 240 Houston, TX 77002 713-228-4100 Email: roconnor@okinadams.com Matthew Scott Okin
Okin & Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 888-865-2118 Email: mokin@okinadams.com |
Debtor Aztec/Shaffer, LLC
601 W. 6th Street Houston, TX 77007 HARRIS-TX Tax ID / EIN: 47-3742038 |
represented by |
Ryan Anthony O'Connor
(See above for address) Matthew Scott Okin
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Stephen Douglas Statham
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: stephen.statham@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 487 | Chapter 11 Post-Confirmation Report for Quarter Ended 1/9/2025 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer Regarding the Liquidating Trust Post-Confirmation Reports) (Heyen, Shari) |
01/11/2025 | 486 | BNC Certificate of Mailing. (Related document(s):[485] Final Decree) No. of Notices: 1. Notice Date 01/11/2025. (Admin.) |
01/09/2025 | 485 | Final Decree of the Chapter 11 Cases of the Liquidating Debtors, Signed on 1/9/2025 (acj4) |
12/26/2024 | 484 | Certificate of Counsel Requesting Entry of Final Decree Closing the Chapter 11 Cases of the Liquidating Debtors (Filed By Peter Hurwitz ).(Related document(s):[480] Final Decree) (Attachments: # (1) Exhibit A - Revised Proposed Final Decree # (2) Exhibit B - Redline Comparison) (Heyen, Shari) |
12/11/2024 | 483 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer Regarding the Liquidating Trust Post-Confirmation Reports) (Heyen, Shari) |
12/04/2024 | 482 | Affidavit Re: (i) Liquidating Trustees Motion for Entry of a Final Decree Closing the Chapter 11 Cases of the Liquidating Debtors (Docket No. 480); and (ii) Notice of Hearing (Docket No. 481). (related document(s):[480] Final Decree, [481] Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) |
11/27/2024 | 481 | Notice of Hearing on Liquidating Trustee's Motion for Entry of a Final Decree Closing the Chapter 11 Cases of the Liquidating Debtors. Hearing scheduled for January 13, 2025 at 1:30 p.m. (prevailing Central Time). (Related document(s):[480] Final Decree) Filed by Peter Hurwitz (Heyen, Shari) |
11/27/2024 | 480 | Motion for Final Decree Filed by Other Prof. Peter Hurwitz Hearing scheduled for 1/13/2025 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # (1) Exhibit A - Proposed Final Decree) (Heyen, Shari) |
11/26/2024 | 479 | Notice of Distribution. (Related document(s):[366] Amended Chapter 11 Plan) Filed by Peter Hurwitz (Attachments: # (1) Exhibit A - Holder with Allowed Claims Receiving a Distribution # (2) Exhibit B - Holders of Allowed Claims that Failed to Submit a Request for Tax Form) (Heyen, Shari) |
08/20/2024 | 478 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By Peter Hurwitz ). (Attachments: # (1) Statement of Limitations and Disclaimer Regarding The Liquidating Trust Post Confirmation Reports) (Heyen, Shari) |