Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
Debtor Smith and Son Plumbing, LLC
15530 Plum Ln McKinney, TX 75072 COLLIN-TX Tax ID / EIN: 83-4169205 |
represented by |
Austin Butts
Pratt Law Group, PLLC 2591 Dallas Pkwy., Ste. 505 Frisco, TX 75034 972-712-1515 Fax : 972-712-2832 Email: [email protected] |
Trustee Mark A. Weisbart
The Law Office of Mark A. Weisbart 12770 Coit Road, Suite 541 Dallas, TX 75251 (972) 628-4903 |
| |
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 |
---|---|---|
03/26/2021 | Docket Text Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 3/26/2021. (Weisbart, Mark) (Entered: 03/26/2021) | |
03/24/2021 | 11 | Docket Text Notice of Appearance by Filed by Frisco ISD (Reece, Linda) (Entered: 03/24/2021) |
03/23/2021 | Docket Text Declaration for Electronic Filing (Original) In Re: (RE: related document(s) 1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Smith and Son Plumbing, LLC, Document Due 03/11/2021. filed by Debtor Smith and Son Plumbing, LLC). (dc) (Entered: 03/23/2021) | |
03/19/2021 | 10 | Docket Text Certificate Of Mailing (RE: related document(s) 9 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021)(RE: related document(s) 1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Smith and Son Plumbing, LLC, Document Due 03/11/2021. filed by Debtor Smith and Son Plumbing, LLC). (dc)). |
03/17/2021 | 9 | Docket Text Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing (RE: related document(s) 1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Smith and Son Plumbing, LLC, Document Due 03/11/2021. filed by Debtor Smith and Son Plumbing, LLC). (dc) (Entered: 03/17/2021) |
03/08/2021 | 8 | Docket Text Notice of Appearance by (Attorney: John Paul Stanford) Filed by Newtek Small Business Finance, LLC (Stanford, John) (Entered: 03/08/2021) |
03/08/2021 | 7 | Docket Text Notice of Appearance by (Attorney: Paul M. Lopez) Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) (Entered: 03/08/2021) |
03/08/2021 | 6 | Docket Text Notice of Appearance by (Attorney: Laurie A. Spindler) Filed by City of Frisco (Spindler, Laurie) (Entered: 03/08/2021) |
03/07/2021 | 5 | Docket Text Certificate Of Mailing (RE: related document(s) 3 Meeting of Creditors - TELEPHONIC INSTRUCTIONS 341(a) meeting to be held on 3/26/2021 at 11:15 AM at Telephonic Hearing-See Instructions. (dc)). Notice Date 03/07/2021. (Admin.) (Entered: 03/07/2021) |
03/07/2021 | 4 | Docket Text BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s) 2 341(a) meeting to be held on 3/26/2021 at 11:15 AM at Telephonic Hearing-See Instructions.). Notice Date 03/07/2021. (Admin.) (Entered: 03/07/2021) |