ALCO Holdings, LLC
Member Case
Lead case is: 3:14-bk-34941
Lead case is: 3:14-bk-34941
Texas Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Stacey G Jernigan |
Case #: | 3:14-bk-34942 |
Case Filed: | Oct 12, 2014 |
Terminated: | Dec 30, 2020 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
ALCO Holdings, LLC, Debtor
751 Freeport Pkwy
Coppell, TX 75019-4411 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
1100 Commerce Street Room 976
Dallas, TX 75242 |
Docket last updated: 15 seconds ago |
Wednesday, December 30, 2020 | ||
34 | 34
![]() Final decree (Case closed) . Entered on 12/30/2020 (Blanco, J.) |
|
Tuesday, October 20, 2020 | ||
33 | 33
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 1, 2020 to September 30, 2020 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Monday, July 20, 2020 | ||
32 | 32
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period April 1, 2020 to June 30,2020 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Monday, April 20, 2020 | ||
31 | 31
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2020 to March 31, 2020 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Monday, January 20, 2020 | ||
30 | 30
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2019 to December 31, 2019 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Thursday, October 17, 2019 | ||
29 | 29
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 1, 2019 to September 30, 2019 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Friday, July 19, 2019 | ||
28 | 28
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period April 1, 2019 to June 30,2019 filed by Debtor ALCO Holdings, LLC. (Orleans, Neil) |
|
Wednesday, April 17, 2019 | ||
27 | 27
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2019 to March 31,2019 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Friday, January 18, 2019 | ||
26 | 26
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2018 to December 31, 2018 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Tuesday, October 16, 2018 | ||
25 | 25
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 1, 2018 to September 30, 2018 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Friday, July 20, 2018 | ||
24 | 24
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period April 1, 2018 to June 30, 2018 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Thursday, April 19, 2018 | ||
23 | 23
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period 01/01/2018 to 03/31/2018 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Friday, January 19, 2018 | ||
22 | 22
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2017 to December 31, 2017 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Thursday, October 19, 2017 | ||
21 | 21
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period 7/01/2017 to 9/30/2017 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Tuesday, July 18, 2017 | ||
20 | 20
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period April 1, 2017 to June 30,2017 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Thursday, April 20, 2017 | ||
19 | 19
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2017 to March 31, 2017 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Friday, January 20, 2017 | ||
18 | 18
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2016 to December 31, 2016 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Thursday, October 20, 2016 | ||
17 | 17
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 1, 2016 to September 30, 2016 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Wednesday, July 20, 2016 | ||
16 | 16
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period 4/1/2016 to 6/30/2016 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Wednesday, April 20, 2016 | ||
15 | 15
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period 1 1-2016 to 3 31-2016 filed by Trustee Anthony M Saccullo. (Orleans, Neil) |
|
Wednesday, January 20, 2016 | ||
14 | 14
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2015 to December 31, 2015 filed by Trustee Anthony M Saccullo. (Ross, Judith) |
|
Monday, December 07, 2015 | ||
13 | 13
![]() Debtor-in-possession quarterly operating report (post-confirmation) for filing period July 22, 2015 to September 30, 2015 filed by Trustee Anthony M Saccullo. (Ross, Judith) |
|
Friday, November 14, 2014 | ||
12 | 12
![]() Notice of Filing of Schedules (Alco Holdings, LLC) filed by Debtor ALCO Holdings, LLC. (Slusher, Vincent) |
|
Saturday, October 18, 2014 | ||
11 | 11
![]() BNC certificate of mailing - meeting of creditors. No. of Notices: 1. Notice Date 10/18/2014. (Admin.) |
|
Thursday, October 16, 2014 | ||
10 | 10
![]() BNC certificate of mailing. No. of Notices: 1. Notice Date 10/16/2014. (Admin.) |
|
9 | 9
![]() Order granting motion for joint administration lead case 3:14-bk-34941 with member case 3:14-bk-34942 Entered on 10/16/2014. The Clerk of the Court shall maintain one file and one docket for all of thesejointly administered cases, which file and docket for each respective chapter 11 case shall be the file and docket for In re ALCO Stores, Inc., Case No. 14-34941 sgj11 (the Lead Case), and all orders, pleadings, papers and documents, except proofs of claims, shall be filed and docketed in the Lead Case. An order has been entered in accordance with Rule 1015(b) of theFederal Rules of Bankruptcy Procedure directing the joint administration of the chapter 11 cases of ALCO Stores, Inc. and ALCO Holdings, LLC. All further pleadings and other papers in this chapter 11 case shall be filed in, and all further docket entries shall be made in,Case No. 14-34941 sgj11 (ALCO Stores, Inc., et al.) (Zisk, B) |
|
7 | 7
![]() Notice of Appearance and Request for Notice by Bruce W. Akerly filed by Creditor Variety Wholesalers, Inc.. (Akerly, Bruce) |
|
Wednesday, October 15, 2014 | ||
6 | 6
![]() Notice of Appearance and Request for Notice by Laurie Spindler Huffman filed by Creditor Dallas County. (Huffman, Laurie) |
|
5 | 5
court
Meeting of creditors chapter 11 & 12
Wed 10/15 11:14 AM
Meeting of creditors 341(a) meeting to be held on 11/21/2014 at 11:00 AM at Dallas, Room 976. Proofs of Claims due by 2/19/2015. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 11/14/2014. (Neary, William) |
|
Tuesday, October 14, 2014 | ||
4 | 4
![]() Request for expedited consideration of first day matter. Re: / Supplemental Request for Emergency Consideration of Certain "First Day" Matters filed by Debtor ALCO Holdings, LLC . (Slusher, Vincent) |
|
3 | 3
![]() Notice of deficiency. Schedule A due 10/27/2014. Schedule B due 10/27/2014. Schedule D due 10/27/2014. Schedule E due 10/27/2014. Schedule F due 10/27/2014. Schedule G due 10/27/2014. Schedule H due 10/27/2014. Summary of Schedules and Statistical Summary of Certain Liabilities and Related Data 28 USC sec. 159 due 10/27/2014. Statement of Financial Affairs due 10/27/2014. Creditor matrix due 10/16/2014. Chapter 11 Plan due by 2/9/2015. (Calfee, J.) |
|
2 | 2
![]() INCORRECT ENTRY: Filed in error. Notice of deficiency. Schedule A due 10/27/2014. Schedule B due 10/27/2014. Schedule D due 10/27/2014. Schedule E due 10/27/2014. Schedule F due 10/27/2014. Schedule G due 10/27/2014. Schedule H due 10/27/2014. Summary of Schedules and Statistical Summary of Certain Liabilities and Related Data 28 USC sec. 159 due 10/27/2014. Statement of Financial Affairs due 10/27/2014. Creditor matrix due 10/16/2014. B21/Tax ID due 10/16/2014.Statement of Income/Means Test Form due 10/27/2014. Chapter 11 Plan due by 2/9/2015. 20 Largest Unsecured Creditors due 10/14/2014. Cash Flow Statement due 10/20/2014. Chapter 11 Small Business Balance Sheet due 10/20/2014. Chapter 11 Small Business Statement of Operations due 10/20/2014. (Calfee, J.) Modified on 10/14/2014 (Calfee, J.). Modified on 10/14/2014 (Calfee, J.) |
|
Sunday, October 12, 2014 | ||
8 | 8
![]() Motion for joint administration of cases 14-34941 14-34942 Filed by Debtor ALCO Holdings, LLC (Zisk, B) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
1 | 1
![]() Chapter 11 voluntary petition. Fee Amount $1717 Filed by ALCO Holdings, LLC (Slusher, Vincent) (12 pgs) |
|
crditcrd
none
Sun 10/12 11:35 PM
Receipt of filing fee for Voluntary petition (chapter 11) 14-34942 11) [misc,volp11a] (1717.00). Receipt number 19737137, amount $1717.00 . (U.S. Treasury) |
||
Receipt of filing fee for Voluntary petition (chapter 11) 14-34942 11) [misc,volp11a] (1717.00). Receipt number 19737137, amount $1717.00 . (U.S. Treasury) |