Yanez Designs LLC
7
Craig A Gargotta
08/03/2024
04/24/2025
Yes
v
DsclsDue |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset |
|
Debtor YANEZ DESIGNS LLC
4839 ISAAC RYAN San Antonio, TX 78253 BEXAR-TX Tax ID / EIN: 68-2337237 |
represented by |
James Samuel Wilkins
James S. Wilkins, PC 1100 NW Loop 410, Suite 700 San Antonio, TX 78213 (210) 271-9212 Email: jwilkins@stic.net |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 91 | Trustee's Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/2/2025 at 09:00 AM at Zoom - Lowe: Meeting ID 6657174178, Passcode 3258264599, OR call 830-542-7284. Debtor absent. (Lowe, John) |
04/18/2025 | 90 | Motion to Compel the Debtor to Turn Certain Records Over to the Trustee (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) Service List # (2) Proposed Order)(Lowe, John) |
04/17/2025 | 89 | Response Filed by Creditor Lisa Lenard (Luna, Emilio) (related document(s): [86] Motion to Compel the Debtor to File a Schedule of Unpaid Post-Petition Debts and a Final Report and Account (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Service List # 2 Proposed Order)) |
04/09/2025 | 88 | Motion to Compel the Debtor to File Conversion Schedules (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) Proposed Order)(Lowe, John) |
04/09/2025 | 87 | Motion to Substitute Attorney (21 Day Objection Language) filed by Jarrod B. Martin for Creditor Capital Fund REIT, LLC (Attachments: # (1) Proposed Order)(Martin, Jarrod) |
04/08/2025 | 86 | Motion to Compel the Debtor to File a Schedule of Unpaid Post-Petition Debts and a Final Report and Account (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) Service List # (2) Proposed Order)(Lowe, John) |
04/01/2025 | 84 | Order Granting (related document(s): [74] Amended Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( ) filed by Travis Hegar Gray for Creditor Capital Fund REIT, LLC (Attachments: # 1 Affidavit # 2 Proposed Order)(Gray, Travis) (Related Document(s): [72] Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Travis Hegar Gray for Creditor Capital Fund REIT, LLC (Attachments: # 1 Affidavit # 2 Proposed Order))) (Order entered on 4/1/2025) (Paez, Daniel) |
03/31/2025 | 85 | Exhibit Index and Witness List for Hearing Held on March 31, 2025 (Related Document(s): [74] Amended Motion for Relief from Stay filed by Travis Hegar Gray for Creditor Capital Fund REIT, LLC) (Luna, Emilio) |
03/31/2025 | Hearing Held: ***GRANTED***. (Related Document(s): [74] Amended Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( ) filed by Travis Hegar Gray for Creditor Capital Fund REIT, LLC (Attachments: # 1 Affidavit # 2 Proposed Order)(Gray, Travis) (Related Document(s): [72] Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Travis Hegar Gray for Creditor Capital Fund REIT, LLC (Attachments: # 1 Affidavit # 2 Proposed Order))) (Sosa, Alma) | |
03/28/2025 | 83 | Trustee's Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/24/2025 at 09:00 AM at Zoom - Lowe: Meeting ID 6657174178, Passcode 3258264599, OR call 830-542-7284. Debtor appeared. (Lowe, John) |