|
Assigned to: Judge Brenda T. Rhoades Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Center for Breast and Body Contouring, P.A.
14855 Towne Lake Circle Addison, TX 75001 COLLIN-TX Tax ID / EIN: 51-0532346 |
represented by |
Gregory W. Mitchell
Freeman Law, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 972-463-8417 Fax : 972-432-7540 Email: [email protected] |
Trustee Christopher Moser
2001 Bryan Street, Suite 1800 Dallas, TX 75201 (214) 880-1805 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/09/2021 | Docket Text Bankruptcy Case Closed (lc) (Entered: 03/09/2021) | |
02/01/2021 | Docket Text Meeting of Creditors Held and Concluded on 9/21/2020. Ch. 7 Trustee's Report of No Distribution: I, Christopher Moser, 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 5 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 264388.93, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 264388.93. Filed by Christopher Moser (Moser, Christopher) (Entered: 02/01/2021) | |
09/30/2020 | 24 | Docket Text Certificate Of Mailing (RE: related document(s) 23 ORDER APPROVING THE EMPLOYMENT OF QUILLING, SELANDER, LOWNDS, WINSLETT & MOSER, P.C. AS ATTORNEYS FOR TRUSTEE Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020)(RE: related document(s) 17 Application to Employ Quilling, Selander, Lownds, Winslett & Moser, P.C. as Counsel for Trustee Filed by Christopher Moser (Attachments: # 1 Exhibit A (Declaration) # 2 Proposed Order) filed by Trustee Christopher Moser). (dc)). |
09/28/2020 | 23 | Docket Text ORDER APPROVING THE EMPLOYMENT OF QUILLING, SELANDER, LOWNDS, WINSLETT & MOSER, P.C. AS ATTORNEYS FOR TRUSTEE (RE: related document(s) 17 Application to Employ Quilling, Selander, Lownds, Winslett & Moser, P.C. as Counsel for Trustee Filed by Christopher Moser (Attachments: # 1 Exhibit A (Declaration) # 2 Proposed Order) filed by Trustee Christopher Moser). (dc) (Entered: 09/28/2020) |
09/22/2020 | Docket Text Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 9/21/2020. (Moser, Christopher) (Entered: 09/22/2020) | |
09/17/2020 | 22 | Docket Text Notice of Appearance by (Attorney: Paul M. Lopez, Emily M. Hahn, Larry R. Boyd) Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) (Entered: 09/17/2020) |
09/14/2020 | Docket Text Declaration for Electronic Filing (Original)In Re: (RE: related document(s) 19 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 The Center for Breast and Body Contouring, P.A. (dc) (Entered: 09/14/2020)(RE: related document(s) 15 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by The Center for Breast and Body Contouring, P.A. Document Due 09/15/2020. filed by Debtor The Center for Breast and Body Contouring, P.A., 16 Statement of Financial Affairs Filed by The Center for Breast and Body Contouring, P.A. filed by Debtor The Center for Breast and Body Contouring, P.A.).(RE: related document(s) 1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by The Center for Breast and Body Contouring, P.A., Document Due 08/31/2020. Inventory of Property due 9/8/2020. Schedules A-J due 9/8/2020. Statement of Financial Affairs due 9/8/2020. Summary of schedules due 9/8/2020. Incomplete Filings due by 9/8/2020. filed by Debtor The Center for Breast and Body Contouring, P.A.). Document Due 09/15/2020. filed by Debtor The Center for Breast and Body Contouring, P.A.). | |
09/14/2020 | 21 | Docket Text Notice of Appearance by (Attorney: Laurie A.Spindler) Filed by City of Frisco (Spindler, Laurie) (Entered: 09/14/2020) |
09/12/2020 | 20 | Docket Text Order Setting Last Day to File Proofs of Claim and Certificate of Mailing Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) |
09/11/2020 | 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; (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 The Center for Breast and Body Contouring, P.A. (RE: related document(s) 15 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by The Center for Breast and Body Contouring, P.A. Document Due 09/15/2020. filed by Debtor The Center for Breast and Body Contouring, P.A., 16 Statement of Financial Affairs Filed by The Center for Breast and Body Contouring, P.A. (Mitchell, Gregory) (Entered: 09/11/2020)(RE: related document(s) 1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by The Center for Breast and Body Contouring, P.A., Document Due 08/31/2020. Inventory of Property due 9/8/2020. Schedules A-J due 9/8/2020. Statement of Financial Affairs due 9/8/2020. Summary of schedules due 9/8/2020. Incomplete Filings due by 9/8/2020. filed by Debtor The Center for Breast and Body Contouring, P.A.). Document Due 09/15/2020. filed by Debtor The Center for Breast and Body Contouring, P.A.). |