Old Revco GUC Liquidating Trust v. Zero Wait-State, Inc.
Adversary Proceeding
Lead BK case is: 1:22-bk-10784
Lead BK case is: 1:22-bk-10784
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | David S Jones |
Case #: | 1:24-ap-01287 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Jan 30, 2024 |
Terminated: | Feb 26, 2025 |
Last checked: never |
Defendant
Zero Wait-State, Inc.
6207 Bee Cave Road Ste 260
Austin, TX 78746 |
Represented By
|
Plaintiff
Old Revco GUC Liquidating Trust
|
Represented By
|
Docket last updated: 05/09/2025 1:09 PM EDT |
Wednesday, February 26, 2025 | ||
misc
Close Adversary Proceeding
Wed 02/26 5:00 PM
Adversary Case 1:24-ap-1287 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rouzeau, Anatin) |
||
Sunday, February 23, 2025 | ||
12 | 12
![]() Certificate of Mailing . Notice Date 02/23/2025. (Admin.) |
|
Friday, February 21, 2025 | ||
11 | 11
![]() Notice of Default Judgment (Rouzeau, Anatin) |
|
10 | 10
![]() Judgment signed on 2/21/2025. Judgment entered that the Plaintiff, Old Revco GUC Liquidating Trust, be awarded a default judgment against the Defendant, Zero Wait-State, Inc., in a total judgment of $13,850.00. JUDGMENT INDEX NUMBER BC 25,0016 (Rouzeau, Anatin) |
|
Thursday, February 20, 2025 | ||
9 | 9
![]() Order signed on 2/19/2025 Granting Motion for Default Judgment . (Rouzeau, Anatin) |
|
Tuesday, February 18, 2025 | ||
8 | 8
![]() Certificate of No Objection Pursuant to LR 9013-3 Filed by Kara E. Casteel on behalf of Old Revco GUC Liquidating Trust.(Casteel, Kara) |
|
Att: 1
![]() |
||
Tuesday, January 14, 2025 | ||
7 | 7
![]() Motion for Default Judgment filed by Kara E. Casteel on behalf of Old Revco GUC Liquidating Trust. with hearing to be held on 2/13/2025 at 10:00 AM at Courtroom 701 (DSJ) Responses due by 2/12/2025, (Casteel, Kara) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Wednesday, November 20, 2024 | ||
6 | 6
![]() Certificate of Mailing Re: Clerk's Entry of Default . Notice Date 11/20/2024. (Admin.) |
|
Monday, November 18, 2024 | ||
5 | 5
![]() Clerk's Entry of Default against Zero Wait-State, Inc. (Lopez, Mary) |
|
Wednesday, November 06, 2024 | ||
4 | 4
![]() Request for Clerk's Entry of Default filed by Kara E. Casteel on behalf of Old Revco GUC Liquidating Trust.(Casteel, Kara) |
|
Att: 1
![]() |
||
Friday, February 02, 2024 | ||
3 | 3
![]() Certificate of Service Filed by Kara E. Casteel on behalf of Old Revco GUC Liquidating Trust. (Casteel, Kara) |
|
Wednesday, January 31, 2024 | ||
2 | 2
![]() Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 3/13/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ), Answer due by 3/1/2024, (Ramos, Jonathan) |
|
Tuesday, January 30, 2024 | ||
1 | 1
![]() Adversary case 24-01287 Complaint against Zero Wait-State, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Kara E. Casteel on behalf of Old Revco GUC Liquidating Trust. (Casteel, Kara) |
|
Att: 1
![]() |