Claremont Restaurant Group, LLC
11
Christopher M. Lopez
03/08/2022
07/21/2022
No
v
PlnDue, DsclsDue, JNTADMIN, DISMISSED, CLOSED, Subchapter_V |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Unknown assets Debtor disposition: Dismissed for Other Reason |
|
Debtor Claremont Restaurant Group, LLC
516-D River Hwy., PMB 376 Mooresville, NC 28117 IREDELL-NC |
represented by |
Nathaniel Peter Holzer
4102 Ocean Drive Corpus Christi, TX 78411 361.563.6175 Email: pete@npholzerlaw.com |
Trustee Brendon D Singh
Tran Singh, LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/21/2022 | 17 | BNC Certificate of Mailing. (Related document(s):16 Order Dismissing Debtor(s)) No. of Notices: 204. Notice Date 07/21/2022. (Admin.) (Entered: 07/21/2022) |
07/13/2022 | 15 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Singh, Brendon) (Entered: 07/13/2022) |
06/29/2022 | Bankruptcy Case Closed (rsal) (Entered: 08/15/2022) | |
06/29/2022 | 16 | Order and Final Decree Dismissing Chapter 11 Cases Signed on 6/29/2022 (rsal) (Entered: 07/19/2022) |
04/04/2022 | Notice of Continuance of Meeting of Creditors. Continued 341(a) meeting to be held on 4/18/2022 at 02:00 PM at US Trustee Houston Teleconference. (Nguyen, Ha) (Entered: 04/04/2022) | |
03/25/2022 | 14 | BNC Certificate of Mailing. (Related document(s): 12 Order on Motion For Joint Administration) No. of Notices: 174. Notice Date 03/25/2022. (Admin.) (Entered: 03/25/2022) |
03/23/2022 | 13 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s): 8 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 177. Notice Date 03/23/2022. (Admin.) (Entered: 03/23/2022) |
03/23/2022 | An order has been entered in this case directing the joint administration of the chapter 11 cases of Paraiso, LLC et al. The docket in Case No. 22-60011 should be consulted for all matters affecting this case. (rsal) (Entered: 03/23/2022) | |
03/23/2022 | 12 | Order Granting Motion For Joint Administration (Related Doc # 10) Signed on 3/23/2022. (rsal) (Entered: 03/23/2022) |
03/21/2022 | 11 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Claremont Restaurant Group, LLC (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 03/21/2022) |