Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary Asset |
|
Debtor Croft Steel Fabrication and Construction Co., Inc.
P. O. Box 188 Dayton, TX 77535 LIBERTY-TX Tax ID / EIN: 81-4631381 |
represented by |
Tagnia Fontana Clark
Maida Clark Law Firm, P.C. 4320 Calder Avenue Beaumont, TX 77706-4631 (409) 898-8200 Fax : (409) 898-8400 Email: [email protected] Frank J. Maida
Maida Law Firm, PC 4320 Calder Avenue Beaumont, TX 77706 409-898-8200 Fax : 409-898-8400 Email: [email protected] |
Trustee Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 |
represented by |
Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 Fax : (936)634-1050 Email: [email protected] Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 Fax : (936)634-1050 Email: [email protected] |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
02/15/2024 | 19 | Docket Text Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Croft Steel Fabrication and Construction Co., Inc. (RE: related document(s)18 Amended Schedules Filed: Schedule A/B, Amendment: Updating Assets Filed by Croft Steel Fabrication and Construction Co., Inc. Document Due 02/22/2024. (Attachments: # 1 Certificate of Service) filed by Debtor Croft Steel Fabrication and Construction Co., Inc.). (Maida, Frank) (Entered: 02/15/2024) |
02/15/2024 | 18 | Docket Text Amended Schedules Filed: Schedule A/B, Amendment: Updating Assets Filed by Croft Steel Fabrication and Construction Co., Inc. Document Due 02/22/2024. (Attachments: # 1 Certificate of Service) (Maida, Frank) (Entered: 02/15/2024) |
02/11/2024 | 17 | Docket Text Certificate Of Mailing (RE: related document(s)16 Order Authorizing Employment of Attorney for Trustee Notice Date 02/11/2024. (Admin.) (Entered: 02/11/2024)(RE: related document(s)14 Motion to Employ Attorney for Trustee Filed by Stephen J. Zayler). (srb)). |
02/09/2024 | 16 | Docket Text Order Authorizing Employment of Attorney for Trustee (RE: related document(s)14 Motion to Employ Attorney for Trustee Filed by Stephen J. Zayler). (srb) (Entered: 02/09/2024) |
01/27/2024 | 15 | Docket Text BNC Certificate of Mailing - Order Setting Last Day to File Proofs of Claim Notice Date 01/27/2024. (Admin.) (Entered: 01/27/2024) |
01/25/2024 | 14 | Docket Text Motion to Employ Attorney for Trustee Filed by Stephen J. Zayler (Attachments: # 1 Affidavit # 2 Proposed Order) (Zayler, Stephen) Modified on 1/25/2024 (jj). (Entered: 01/25/2024) |
01/25/2024 | 13 | Docket Text Order Fixing Last Date For Filing Proofs Of Claims Combined With Notice Thereof. Proofs of Claims due by 4/4/2024. Government Proof of Claim due by 7/23/2024. (jj) (Entered: 01/25/2024) |
01/24/2024 | 12 | Docket Text Trustee's Request for Order Setting Last Day to File Proofs of Claim Filed by Stephen J. Zayler (Zayler, Stephen) (Entered: 01/24/2024) |
01/22/2024 | Docket Text Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 1/19/2024. (Zayler, Stephen) (Entered: 01/22/2024) | |
01/16/2024 | Docket Text Meeting of Creditors Continued. 341(a) meeting to be held on 1/19/2024 at 12:15 PM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (jj) (Entered: 01/16/2024) |