ASAP Leasing LLC
11
Eduardo V Rodriguez
01/06/2025
02/19/2025
Yes
v
PlnDue, DsclsDue, FeeDueINST, DUPFILER, DISMISSED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ASAP Leasing LLC
10700 N Freeway Ste 470 Houston, TX 77037 HARRIS-TX Tax ID / EIN: 20-2619565 |
represented by |
ASAP Leasing LLC
PRO SE |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | 21 | BNC Certificate of Mailing. (Related document(s):20 Order Dismissing Debtor(s)) No. of Notices: 2. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/28/2025 | 20 | Order Granting Motion of the United States Trustee to Dismiss Case. Signed on 1/28/2025 (njc7) (Entered: 01/28/2025) |
01/28/2025 | Courtroom Minutes. Time Hearing Held: 8:30 a.m.. Appearances: Jayson Ruff for US Trustee; no appearances for Debtor. Minutes: Opening statements by Mr. Ruff. Exhibits at Docket 18, #1 and 2 admitted. Arguments in support of dismissal by Mr. Ruff heard. Motion to dismiss granted. Court to sign proposed Order. (Related document(s):5 US Trustee's Motion to Dismiss Case, 8 Order to Show Cause) (njc7) (Entered: 01/28/2025) | |
01/24/2025 | 19 | Notice of Appearance and Request for Notice Filed by Michael Jayson Treece Filed by on behalf of Oaks of Inwood Community Improvement Association, Inc. (Treece, Michael) (Entered: 01/24/2025) |
01/24/2025 | 18 | Exhibit List (Filed By US Trustee ).(Related document(s):5 US Trustee's Motion to Dismiss Case) (Ruff, Jayson) (Entered: 01/24/2025) |
01/17/2025 | 17 | Notice of Appearance and Request for Notice Filed by Jeannie Lee Andresen Filed by on behalf of Lone Star College System, City of Houston (Andresen, Jeannie) (Entered: 01/17/2025) |
01/13/2025 | 14 | Notice of Appearance and Request for Notice Filed by Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 01/13/2025) |
01/10/2025 | 16 | BNC Certificate of Mailing. (Related document(s):5 US Trustee's Motion to Dismiss Case) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/15/2025) |
01/10/2025 | 15 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):6 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 2. Notice Date 01/10/2025. (Admin.) (Entered: 01/15/2025) |
01/10/2025 | 13 | BNC Certificate of Mailing. (Related document(s):8 Order to Show Cause) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) |