202513946 –
LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC vs. RAIN CITY CAPITAL LLC
(Court 215, JUDGE NATHAN J. MILLIRON)
FEB 28, 2025 | REPUBLISHED BY LIT: FEB 28, 2025
Rhonda Ross complains that there’s no notice of sale for 1609/11 Steven St.
LIT couldn’t locate the notices of sale either.
However, there is a notice of sale for 3520 Broadway St.
Has Ross listed the wrong address and property for sale?
That aside, there’s the small matter of the La Monarca bankruptcy proceedings dismissed Jan. 21, 2025.
It’s Delarogue missin’ sanctions AGAIN by negotiating a nonsuit. https://t.co/9R5VSEXNy7
— lawsinusa (@lawsinusa) February 28, 2025
LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC
(24-35204)
United States Bankruptcy Court, S.D. Texas
Bankruptcy Judge Eduardo V Rodriguez
NOV 4, 2024 – FEB 11, 2025 | REPUBLISHED BY LIT: FEB 28, 2025
Jan 21, 2025 – Dismissing Debtor(s)
Motion for Relief from Stay Regarding Real Property.
Fee Amount $199.
Filed by Creditor Rain City Capital, LLC
Hearing scheduled for 3/3/2025 at 01:30 PM at Houston, Courtroom 8B.
(Attachments: # 1 Exhibit “A” # 2 Exhibit “B” # 3 Exhibit “C” # 4 Exhibit “D” # 5 Proposed Order)
(Arisco, Christopher) (Entered: 01/17/2025)
DISMISSED, SmBus, PlnDue, DsclsDue, CLOSED |
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-35204
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset
Debtor disposition: Dismissed for Other Reason |
|
Debtor LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC 6550 Mount Houston Rd PERLA GUTIERREZ Houston, TX 77050-5610 HARRIS-TX Tax ID / EIN: 87-4729790 |
represented by | Alex Olmedo Acosta Acosta Law, P.C. 13831 Northwest Freeway Ste 400 Houston, TX 77040 U.S.A. 713-980-9014 Fax : 713-583-9554 Email: alex@theacostalawfirm.com |
U.S. Trustee US Trustee Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by | Christopher Ross Travis Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Filing Date | # | Docket Text | |
---|---|---|---|
11/04/2024 | 1 (42 pgs) |
Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC. Chapter 11 Plan (Small Business) due by 05/5/2025. (Acosta, Alex) (Entered: 11/04/2024) | |
11/08/2024 | 2 (1 pg) |
Notice of Appearance and Request for Notice Filed by Jeannie Lee Andresen Filed by on behalf of Houston ISD, Houston Community College System, City of Houston (Andresen, Jeannie) (Entered: 11/08/2024) | |
11/12/2024 | 3 (2 pgs) |
Notice of Appearance and Request for Notice Filed by Susan R. Fuertes Filed by on behalf of Harris County, ATTN: Property Tax Division (Fuertes, Susan) (Entered: 11/12/2024) | |
11/14/2024 | 4 (2 pgs) |
Notice of Appearance and Request for Notice Filed by Kelly A Conklin Filed by on behalf of Timothy Stovall, The Garza Family Limited Partnership (Conklin, Kelly) (Entered: 11/14/2024) | |
11/15/2024 | 5 (2 pgs) |
Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 12/6/2024 at 03:00 PM, US Trustee Houston Teleconference. Proofs of Claims due by 3/6/2025. Government Proof of Claim due by 5/14/2025. (Travis, Christopher) (Entered: 11/15/2024) | |
11/20/2024 | 6 (2 pgs) |
Order for Chapter 11 Status Conference. Signed on 11/20/2024 (Related document(s):1 Voluntary Petition (Chapter 11)) Status conference to be held on 12/12/2024 at 03:30 PM via telephone and video conference. (njc7) (Entered: 11/20/2024) | |
11/22/2024 | 7 (5 pgs) |
BNC Certificate of Mailing – Meeting of Creditors. (Related document(s):5 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 8. Notice Date 11/22/2024. (Admin.) (Entered: 11/22/2024) | |
11/23/2024 | 8 (4 pgs) |
BNC Certificate of Mailing. (Related document(s):6 Order Setting Hearing) No. of Notices: 2. Notice Date 11/23/2024. (Admin.) (Entered: 11/23/2024) | |
12/10/2024 | 9 (8 pgs) |
Status Report (Filed By LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC ). (Acosta, Alex) (Entered: 12/10/2024) | |
12/10/2024 | 10 (2 pgs) |
Order to Show Cause Signed on 12/10/2024 Show Cause hearing to be held on 12/18/2024 at 03:30 PM at telephone and video conference. (njc7) (Entered: 12/10/2024) | |
12/12/2024 | 11 (4 pgs) |
BNC Certificate of Mailing. (Related document(s):10 Order to Show Cause) No. of Notices: 2. Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) | |
12/13/2024 | 12 (4 pgs) |
Notice Notice of Hearing. Filed by LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC (Acosta, Alex) (Entered: 12/13/2024) | |
12/13/2024 | 13 (2 pgs) |
Certificate Certificate of Service (Filed By LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC ). (Acosta, Alex) (Entered: 12/13/2024) | |
12/18/2024 | 14 (2 pgs) |
Order Canceling Show Cause hearing and Re-Setting Chater 11 Electronic Status Conference. Signed on 12/18/2024 (Related document(s):1 Voluntary Petition (Chapter 11), 10 Order to Show Cause) Status conference to be held on 1/8/2025 at 03:30 PM via telephone and video conference. (njc7) (Entered: 12/18/2024) | |
12/18/2024 | 15 (3 pgs) |
Notice of Appearance and Request for Notice Filed by Christopher V Arisco Filed by on behalf of Rain City Capital, LLC (Arisco, Christopher) (Entered: 12/18/2024) | |
12/20/2024 | 16 (13 pgs; 3 docs) |
Application Application to Employ Acosta Law PC Filed by Debtor LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order) (Acosta, Alex) (Entered: 12/20/2024) | |
12/20/2024 | 17 (4 pgs) |
BNC Certificate of Mailing. (Related document(s):14 Order Setting Hearing) No. of Notices: 2. Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024) | |
01/03/2025 | 18 (3 pgs) |
Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of PASADENA INDEPENDENT SCHOOL DISTRICT AND CITY OF HOUSTON (Valdez, Melissa) (Entered: 01/03/2025) | |
01/08/2025 | 19 (11 pgs; 4 docs) |
US Trustee’s Motion to Dismiss Case, or in the alternative Ch 7/11 Trustee’s/U.S. Trustee’s Motion to Convert Filed by U.S. Trustee US Trustee (Attachments: # 1 Mailing Matrix # 2 Proposed Dismissal Order # 3 Proposed Conversion Order) (Travis, Christopher) (Entered: 01/08/2025) | |
01/08/2025 | 20 (1 pg) |
Proposed Order RE: Corrected Conversion Order (Filed By US Trustee ).(Related document(s):19 US Trustee’s Motion to Dismiss Case, Ch 7/11 Trustee’s/U.S. Trustee’s Motion to Convert) (Travis, Christopher) (Entered: 01/08/2025) | |
01/08/2025 | 21 (1 pg) |
Order Setting Electronic Hearing Signed on 1/8/2025 (Related document(s):19 US Trustee’s Motion to Dismiss Case, Ch 7/11 Trustee’s/U.S. Trustee’s Motion to Convert) Hearing scheduled for 1/21/2025 at 03:30 PM via telephone and video conference. (njc7) (Entered: 01/08/2025) | |
01/08/2025 | 22 (1 pg) |
Order Chapter 11 Status Conference. Signed on 1/8/2025 (Related document(s):6 Order Setting Hearing) (njc7) (Entered: 01/08/2025) | |
01/10/2025 | 23 (3 pgs) |
BNC Certificate of Mailing. (Related document(s):21 Order Setting Hearing) No. of Notices: 2. Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) | |
01/10/2025 | 26 (3 pgs) |
BNC Certificate of Mailing. (Related document(s):22 Generic Order) No. of Notices: 2. Notice Date 01/10/2025. (Admin.) (Entered: 01/15/2025) | |
01/10/2025 | 27 (9 pgs) |
BNC Certificate of Mailing. (Related document(s):19 US Trustee’s Motion to Dismiss Case) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/15/2025) | |
01/10/2025 | 28 (10 pgs) |
BNC Certificate of Mailing. (Related document(s):19 US Trustee’s Motion to Dismiss Case) No. of Notices: 6. Notice Date 01/10/2025. (Admin.) (Entered: 01/15/2025) | |
01/13/2025 | 24 (1 pg) |
Order Granting Application (Related Doc # 16) Signed on 1/13/2025. (njc7) (Entered: 01/13/2025) | |
01/13/2025 | 25 (2 pgs) |
Certificate of Service (Filed By US Trustee ).(Related document(s):21 Order Setting Hearing) (Travis, Christopher). Related document(s) 19. (Entered: 01/13/2025) | |
01/15/2025 | 29 (3 pgs) |
BNC Certificate of Mailing. (Related document(s):24 Order on Generic Application) No. of Notices: 2. Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025) | |
01/17/2025 | 30 (2 pgs) |
Witness List (Filed By US Trustee ).(Related document(s):19 US Trustee’s Motion to Dismiss Case, Ch 7/11 Trustee’s/U.S. Trustee’s Motion to Convert) (Travis, Christopher) (Entered: 01/17/2025) | |
01/17/2025 | 31 (3 pgs) |
Witness List (Filed By LA MONARCA INVESTMENT PLUS MANAGEMENT GROUP LLC ).(Related document(s):19 US Trustee’s Motion to Dismiss Case, Ch 7/11 Trustee’s/U.S. Trustee’s Motion to Convert) (Acosta, Alex) (Entered: 01/17/2025) | |
01/17/2025 | 32 (75 pgs; 6 docs) |
Motion for Relief from Stay Regarding Real Property. Fee Amount $199. Filed by Creditor Rain City Capital, LLC Hearing scheduled for 3/3/2025 at 01:30 PM at Houston, Courtroom 8B. (Attachments: # 1 Exhibit “A” # 2 Exhibit “B” # 3 Exhibit “C” # 4 Exhibit “D” # 5 Proposed Order) (Arisco, Christopher) (Entered: 01/17/2025) | |
01/21/2025 | 33 (1 pg) |
Order Dismissing Chapter 11 Case. Signed on 1/21/2025 (njc7) (Entered: 01/21/2025) | |
01/23/2025 | 34 (4 pgs) |
BNC Certificate of Mailing. (Related document(s):33 Order Dismissing Debtor(s)) No. of Notices: 6. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/28/2025 18:43:35 |
