Jervois Texas, LLC
11
Christopher M. Lopez
01/28/2025
04/01/2025
Yes
v
APPEAL_NAT, COMPLX, LEAD, COMPLX, DEFmaillist, APPEAL |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Jervois Texas, LLC
1999 Bryan Street Suite 900 Dallas, TX 75201 DALLAS-TX Tax ID / EIN: 33-3029514 |
represented by |
Duston K McFaul
SIdley Austin LLP 1000 Louisiana St. Suite 6000 Houston, TX 77002 713-495-4500 Fax : 713-495-7799 Email: dmcfaul@sidley.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
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 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 218 | Stipulation and Agreed Order Between the Debtors, Millstreet Capital Management LLC, and Shareholders Kadoo PTY Limited and Binvid Pty Ltd Regarding Withdrawal of Shareholders' Pleadings (Related document(s): [217] Stipulation). Signed on 4/1/2025. (rgs4) |
03/31/2025 | 217 | Stipulation By Jervois Texas, LLC and STIPULATION AND AGREED ORDER BETWEEN THE DEBTORS, MILLSTREET CAPITAL MANAGEMENT LLC, AND SHAREHOLDERS KADOO PTY LIMITED AND BINVID PTY LTD REGARDING WITHDRAWAL OF SHAREHOLDERS PLEADINGS. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Jervois Texas, LLC ). (McFaul, Duston) |
03/30/2025 | 216 | BNC Certificate of Mailing. (Related document(s):213 Clerk's Notice of Filing of an Appeal) No. of Notices: 1. Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025) |
03/30/2025 | 215 | BNC Certificate of Mailing. (Related document(s):212 Clerk's Notice of Filing of an Appeal) No. of Notices: 1. Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025) |
03/28/2025 | 214 | BNC Certificate of Mailing. (Related document(s):210 Transcript) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) |
03/27/2025 | 213 | Clerk's Notice of Filing of an Amended Notice of Appeal. On 03/20/2025, The Shareholders Kadoo Pty., Limited, et al filed a notice of appeal. The appeal has been assigned to U.S. District Judge Andrew S Hanen, Civil Action 25cv1429. Parties notified (Related document(s):[192] Notice of Appeal) (Attachments: # (1) Amended NOA) (hl4) |
03/27/2025 | 212 | Clerk's Notice of Filing of an Appeal. On 03/20/2025, The Shareholders Kadoo Pty., Limited, et al filed a notice of appeal. The appeal has been assigned to U.S. District Judge Andrew S Hanen, Civil Action 25cv1429. Parties notified (Related document(s):[189] Notice of Appeal) (hl4) |
03/26/2025 | 211 | Certificate - Amended Certificate of Conference to Motion to Withdraw as Counsel of Record and For Substitution of Counsel of Record (Filed By Binvid Pty., Ltd., Kadoo Pty., Limited ).(Related document(s):209 Motion to Withdraw as Attorney) (Halgren, Christopher) (Entered: 03/26/2025) |
03/25/2025 | 210 | Transcript RE: held on 03/06/25 before Judge CHRISTOPHER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 06/23/2025. (VeritextLegalSolutions) (Entered: 03/25/2025) |
03/24/2025 | 209 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Parties Binvid Pty., Ltd., Kadoo Pty., Limited (Attachments: # (1) Proposed Order Proposed Order) (Halgren, Christopher) |