|
Assigned to: Judge Brenda T. Rhoades Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Gorman Group, Inc
2933 BelClaire Drive Frisco, TX 75034 COLLIN-TX Tax ID / EIN: 72-1462791 |
represented by |
Keith William Harvey
The Harvey Law Firm, P.C. 6510 Abrams Road Suite 280 Dallas, TX 75231 972-243-3960 Fax : 972-241-3970 Email: [email protected] |
Trustee Christopher J. Moser, Trustee
Quilling, Selander, Lownds, et al 2001 Bryan Street Suite 1800 Dallas, TX 75201 214-871-2100 |
represented by |
Christopher Moser
2001 Bryan Street, Suite 1800 Dallas, TX 75201 (214) 880-1805 Fax : (214) 871-2111 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 |
represented by |
Timothy W. O'Neal
Office of the U.S. Trustee 110 N. College Ave., Ste. 300 Tyler, TX 75702 (903) 590-1450 Email: timothy.w.o'[email protected] |
Creditor Committee Unofficial Committee of Unsecured Creditors
TERMINATED: 05/06/2016 |
represented by |
Tristan E. Manthey
Heller Draper Patrick Horn & Manthey LLC 650 Poydras St., Ste. 2500 New Orleans, LA 70130 504-299-3300 Fax : 504-299-3399 Email: [email protected] TERMINATED: 05/06/2016 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Tristan E. Manthey
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/27/2019 | 48 | Docket Text Certificate Of Mailing (RE: related document(s) 47 Agreed Order Disallowing Claim #9 of Bobby J. Gorman. (pr)). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
07/25/2019 | 47 | Docket Text Agreed Order Disallowing Claim #9 of Bobby J. Gorman. (pr) (Entered: 07/25/2019) |
06/25/2019 | 46 | Docket Text Agreed Order Granting Motion to Approve Agreed Order Withdrawing Proofs of Claim of Navistar, Inc. and Navistar Leasing Company. (Claim #6) (lc) (Entered: 06/25/2019) |
03/30/2017 | Docket Text Bankruptcy Case Closed (lc) (Entered: 03/30/2017) | |
03/30/2017 | 45 | Docket Text Final Decree (lc) (Entered: 03/30/2017) |
02/27/2017 | 44 | Docket Text Operating Report for Filing Period January 1 through January 31, 2017 Filed by Christopher J. Moser, Trustee (Moser, Christopher) (Entered: 02/27/2017) |
01/25/2017 | 43 | Docket Text Operating Report for Filing Period December 1 through December 31, 2016 Filed by Gorman Group, Inc (Harvey, Keith) (Entered: 01/25/2017) |
01/08/2017 | 42 | Docket Text Certificate Of Mailing (RE: related document(s) 41 Order Granting Motion to Substitute Attorney adding Michael H. Bernick for BMO Harris Bank, N.A., terminating Benjamin D. West. Notice Date 01/08/2017. (Admin.) (Entered: 01/09/2017)(RE: related document(s) 39 Unopposed Motion To Substitute Attorney Michael H. Bernick for Benjamin D. West Filed by BMO Harris Bank, N.A (slt)). |
01/06/2017 | 41 | Docket Text Order Granting Motion to Substitute Attorney adding Michael H. Bernick for BMO Harris Bank, N.A., terminating Benjamin D. West. (RE: related document(s) 39 Unopposed Motion To Substitute Attorney Michael H. Bernick for Benjamin D. West Filed by BMO Harris Bank, N.A (slt) (Entered: 01/06/2017) |
12/22/2016 | 40 | Docket Text Operating Report for Filing Period November 1 through November 30, 2016 Filed by Gorman Group, Inc (Harvey, Keith) (Entered: 12/22/2016) |