Alliance Health Networks, LLC v. Unico Properties, LLC
Adversary Proceeding
Lead BK case is: 4:17-bk-32186
Lead BK case is: 4:17-bk-32186
Texas Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Marvin Isgur |
Case #: | 4:19-ap-03401 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference |
Case Filed: | Apr 04, 2019 |
Terminated: | Mar 29, 2020 |
Last checked: never |
Defendant
Unico Properties, LLC
|
Represented By
|
Plaintiff
Alliance Health Networks, LLC
10855 South Riverfront Parkway
South Jordan, UT 84095 |
Represented By
|
Docket last updated: 05/20/2025 1:10 PM CDT |
Sunday, March 29, 2020 | ||
court
Close Adversary Case
Sun 03/29 9:47 PM
Adversary Case 4:19-ap-3401 Closed. (LinhthuDo) |
||
Thursday, March 26, 2020 | ||
15 | 15
![]() Notice of Stipulated Dismissal in an Adversary Proceeding Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
Wednesday, October 23, 2019 | ||
14 | 14
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 10/23/2019. (Admin.) |
|
Monday, October 21, 2019 | ||
13 | 13
![]() Comprehensive Scheduling Order Signed on 10/21/2019 Pre-Trial Conference set for 11/2/2020 at 09:00 AM at Houston, Courtroom 404 (MI). Pre-Trial Order due by 10/12/2020. Discovery due by 6/29/2020. (LinhthuDo) |
|
court
Courtroom Minutes (Text)
Mon 10/21 2:07 PM
Courtroom Minutes. Time Hearing Held: 9:00 am. Appearances: Aaron Guerrero and Carolyn Carollo for Plaintiff. Troy Aramburu (by phone) for Defendant. Statement in opening paragraph withdrawn, order issued on the record. (TylerLaws) |
||
Wednesday, October 09, 2019 | ||
12 | 12
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 10/09/2019. (Admin.) |
|
Monday, October 07, 2019 | ||
11 | 11
![]() Order Granting Mark Shapiro, Trustee of Alliance Health Liquidating Trusts Motion for Substitution as Plaintiff Signed on 10/7/2019. (TylerLaws) |
|
Friday, October 04, 2019 | ||
10 | 10
![]() Joint Discovery Plan/Case Management Plan (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ). (Guerrero, Aaron) |
|
Wednesday, September 11, 2019 | ||
9 | 9
![]() Motion for Substitution as Plaintiff Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
Att: 1
![]() |
||
Thursday, May 09, 2019 | ||
8 | 8
![]() Answer to Complaint Filed by Unico Properties, LLC (Aramburu, Troy) |
|
Monday, May 06, 2019 | ||
7 | 7
![]() Certificate of Service (Filed By Alliance Health Networks, LLC ) (Green, Elizabeth) |
|
Sunday, April 21, 2019 | ||
6 | 6
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 04/21/2019. (Admin.) |
|
Friday, April 19, 2019 | ||
5 | 5
![]() Order for Conference Pre-Trial Conference set for 10/21/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo) |
|
Wednesday, April 10, 2019 | ||
4 | 4
![]() Summons Service Executed on Unico Properties, LLC 4/10/2019. (Green, Elizabeth) |
|
3 | 3
![]() Summons Issued on Unico Properties, LLC Date Issued 4/10/2019. (JesusGuajardo) |
|
Tuesday, April 09, 2019 | ||
2 | 2
![]() Request for Issuance of Summons on Unico Properties, LLC. (Green, Elizabeth) |
|
Thursday, April 04, 2019 | ||
1 | 1
![]() Adversary case 19-03401 Nature of Suit: (12 (Recovery of money/property - 547 preference)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. §502 by Alliance Health Networks, LLC against Unico Properties, LLC. Fee Amount $350 (Green, Elizabeth) |
|
Att: 1
![]() |