|
Assigned to: Harlin DeWayne Hale Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Connect Transport, LLC
7 Grogans Park Drive, Suite 1 The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 26-2746498 |
represented by |
Mark Edward Andrews
Dykema Cox Smith 1717 Main Street, Suite 4200 Dallas, TX 75201 (214) 462-6400 Fax : (214) 462-6401 Email: [email protected] Jeffrey R Fine
Dykema Gossett PLLC 1717 Main Street Suite 4200 Dallas, TX 75201 214-462-6455 Fax : 214-462-6401 Email: [email protected] Gemma Rose Galeoto
Dykema Cox Smith 1717 Main Street, Suite 4200 Dallas, TX 75201 (214) 462-6400 Fax : (214) 462-6401 Email: [email protected] Aaron Michael Kaufman
Dykema Cox Smith 1717 Main Street, Suite 4200 Dallas, TX 75201 214-462-6400 Fax : 214-462-6401 Email: [email protected] Jesse T. Moore
Dykema Cox Smith 111 Congress Avenue Suite 1800 Austin, TX 78701 512-703-6325 Fax : 512-703-6399 Email: [email protected] Timothy Terah Trump
Conner & Winters, LLP 4000 One Williams Center Tulsa, OK 74172 (918) 586-8513 Fax : (918) 586-8613 Email: [email protected] |
Trustee Jason R. Searcy
Searcy & Searcy, P.C. PO Box 3929 Longview, TX 75606 903-757-3399 |
represented by |
Callan Clark Searcy
Searcy & Searcy, P.C. PO Box 3929 Longview, TX 75606 (903) 757-3399 Fax : (903) 757-9559 Email: [email protected] Jason R. Searcy
Searcy & Searcy, P.C. P.O. Box 3929 Longview, TX 75606 (903) 757-3399 Fax : (903) 757-9559 Email: [email protected] Eric M. Van Horn
McCathern, PLLC 3710 Rawlins Street, Suite 1600 Dallas, TX 75219 (214) 741-2662 Fax : (214) 741-4717 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Eric M. Van Horn
(See above for address) Nicholas Zugaro
McCathern, PLLC 2000 West Loop South, Ste. 1850 Houston, TX 77027 (832) 533-8689 Fax : (832) 213-4842 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/27/2021 | Docket Text The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Blanco, J.) | |
05/26/2021 | 1063 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jim Cunningham. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (RE: related document(s)[1048] Summary of Trustees compensation and expenses) (Wilcoxson, Cheryl) |
04/21/2021 | Docket Text Receipt of filing fee for Notice to deposit unclaimed funds(16-33971-hdh7) [notice,ntcdepun] ( 794.43). Receipt number 28658049, amount $ 794.43 (re: Doc[1062]). (U.S. Treasury) | |
04/21/2021 | 1062 | Docket Text Notice to deposit unclaimed funds Creditor : NGL Supply Terminal Company, LLC. Funds amount: $794.43 filed by Trustee James W. Cunningham. (Cunningham, James) |
02/02/2021 | Docket Text Adversary case 3:17-ap-3019 closed (Chambers, Deanna) | |
01/20/2021 | 1061 | Docket Text Notice of change of address filed by Creditor Jenny Warden Estate . (Dugan, S.) |
01/13/2021 | 1060 | Docket Text Withdrawal - Notice of Withdrawal of Second Motion for Relief from Order Granting Motion Establishing Procedures for the Resolution of Administrative Claims filed by Creditor White Operating Company (RE: related document(s)[1056] Motion by White Operating Company.). (Ridulfo, Michael) |
01/04/2021 | 1059 | Docket Text Hearing held on 12/22/2020. (RE: related document(s)[1047] Application for compensation - James W. Cunningham / Jason R. Searcy Chapter 7 Trustee - for James W. Cunningham, Trustee Chapter 7, Period: 4/11/2017 to 11/20/2020, Fee: $77597.65, Expenses: $258.00. Filed by Trustee James W. Cunningham Objections due by 12/18/2020.) (FINDINGS OF FACT CONCLUSIONS OF LAW; GRANTED.) (Green, Shanette) |
01/02/2021 | 1058 | Docket Text Certificate Rule 9007 Certificate of No Response filed by Trustee James W. Cunningham (RE: related document(s)[1045] Trustee's final report and account of assets, [1054] BNC certificate of mailing - PDF document). (Cunningham, James) |
12/31/2020 | 1057 | Docket Text Order granting application for compensation (related document [1047]) granting for James W. Cunningham, fees awarded: $77597.65, expenses awarded: $258.00 Entered on 12/31/2020. (Blanco, J.) |