Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
Debtor Ace Fleet Wash, LLC
75 PR 490 Bloomburg, TX 75556 CASS-TX Tax ID / EIN: 82-2424123 fdba Ace Fleet Wash Services, Inc dba Ace Construction and Equipment dba Ace Consulting and Equipment |
represented by |
Susan McDaniel Binkley
McDaniel Binkley Law Office 4223 Jefferson Ave Texarkana, AR 71854 870-772-7711 Fax : 870-621-2311 Email: [email protected] Rodney Dale McDaniel
Rodney McDaniel Attorney 4223 Jefferson Ave Texarkana, AR 71854 870-772-7711 Fax : 870-621-2311 Email: [email protected] |
Trustee Diane Carter
660 North Central Expressway Ste. 101 Plano, TX 75074 972-422-9377 |
| |
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 |
---|---|---|
05/27/2022 | 7 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/27/2022). (RE: related document(s) Meeting of Creditors Held and Concluded on 5/20/2022. Chapter 7 Trustee's Report of No Distribution: I, Diane Carter, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 731769.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 731769.00.). Filed by Diane Carter (Carter, Diane) (Entered: 05/27/2022) |
05/20/2022 | Docket Text Meeting of Creditors Held and Concluded on 5/20/2022. Chapter 7 Trustee's Report of No Distribution: I, Diane Carter, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 731769.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 731769.00. (Carter, Diane) (Entered: 05/20/2022) | |
05/06/2022 | Docket Text ORIGINAL Declaration for Electronic Filing In Re: (RE: related document(s)6 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; (3) the attorney will forward the originally signed declaration to the Court upon receipt; and (4) the attorney has advised the debtor that any failure to file with the court the originally signed declaration could result in the dismissal of the case. Filed by Ace Fleet Wash, LLC (JD) (Entered: 05/06/2022)(RE: related document(s)1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Ace Fleet Wash, LLC, Document Due 05/2/2022. filed by Debtor Ace Fleet Wash, LLC, Matrix (Uploaded Electronically) Filed by Ace Fleet Wash, LLC Document Due 05/3/2022. filed by Debtor Ace Fleet Wash, LLC). filed by Debtor Ace Fleet Wash, LLC). | |
05/04/2022 | 6 | 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; (3) the attorney will forward the originally signed declaration to the Court upon receipt; and (4) the attorney has advised the debtor that any failure to file with the court the originally signed declaration could result in the dismissal of the case. Filed by Ace Fleet Wash, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Ace Fleet Wash, LLC, Document Due 05/2/2022. filed by Debtor Ace Fleet Wash, LLC, Matrix (Uploaded Electronically) Filed by Ace Fleet Wash, LLC Document Due 05/3/2022. filed by Debtor Ace Fleet Wash, LLC). (McDaniel, Rodney) (Entered: 05/04/2022) |
04/28/2022 | 5 | Docket Text Certificate Of Mailing (RE: related document(s)3 Meeting of Creditors 341(a) meeting to be held on 5/20/2022 at 10:45 AM at Telephonic Hearing-See Instructions. Last day to oppose discharge is 7/19/2022. (vh)). Notice Date 04/28/2022. (Admin.) (Entered: 04/28/2022) |
04/28/2022 | 4 | Docket Text BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors 341(a) meeting to be held on 5/20/2022 at 10:45 AM at Telephonic Hearing-See Instructions. Last day to oppose discharge is 7/19/2022. (vh)). Notice Date 04/28/2022. (Admin.) (Entered: 04/28/2022) |
04/26/2022 | Docket Text Matrix (Uploaded Electronically) Filed by Ace Fleet Wash, LLC Document Due 05/3/2022. (Binkley, Susan) (Entered: 04/26/2022) | |
04/26/2022 | 3 | Docket Text Meeting of Creditors 341(a) meeting to be held on 5/20/2022 at 10:45 AM at Telephonic Hearing-See Instructions. Last day to oppose discharge is 7/19/2022. (vh) (Entered: 04/26/2022) |
04/25/2022 | Docket Text Receipt of Voluntary Petition (Chapter 7)( 22-20040) [misc,volp7a] ( 338.00) filing fee. Receipt number A12421007, amount $ 338.00. (U.S. Treasury) (Entered: 04/25/2022) | |
04/25/2022 | 2 | Docket Text Disclosure of Compensation of Attorney for Debtor Amount Charged $ 2900 Amount Paid $ 1000 Filed by Ace Fleet Wash, LLC (Binkley, Susan) (Entered: 04/25/2022) |