Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
Debtor Huron Management, Inc.
2221 Justin Road Suite 119, PMB 185 Flower Mound, TX 75028 DENTON-TX Tax ID / EIN: 26-0628406 |
represented by |
Christopher J. Moser
Quilling Selander Lownds Winslett Moser 2001 Bryan Street Suite 1800 Dallas, TX 75201-3005 (214) 871-2100 Fax : (214)871-2111 Email: [email protected] |
Trustee Michelle Chow
Chapter 7 Bankruptcy Trustee 16200 Addison Road, Suite 140 Addison, TX 75001 (214) 521-6627 |
| |
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 |
---|---|---|
05/02/2023 | 16 | 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 5/2/2023). (RE: related document(s)doc Meeting of Creditors Held and Concluded on 1/27/2023. Chapter 7 Trustee's Report of No Distribution: I, Michelle Chow, 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): $ 1943.21, Assets Exempt: Not Available, Claims Scheduled: $ 791595.28, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 791595.28.). Filed by Michelle Chow (Chow, Michelle) |
03/01/2023 | Docket Text Bankruptcy Case Closed (dc) | |
01/27/2023 | Docket Text Meeting of Creditors Held and Concluded on 1/27/2023. Chapter 7 Trustee's Report of No Distribution: I, Michelle Chow, 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): $ 1943.21, Assets Exempt: Not Available, Claims Scheduled: $ 791595.28, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 791595.28. (Chow, Michelle) | |
01/13/2023 | 15 | 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 Huron Management, Inc. (RE: related document(s)10 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Huron Management, Inc. Document Due 01/20/2023. filed by Debtor Huron Management, Inc., 11 Statement of Financial Affairs Filed by Huron Management, Inc. (Moser, Christopher) (Entered: 01/13/2023)(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Huron Management, Inc., Document Due 01/6/2023. Atty Disclosure Statement due 1/13/2022. Schedule A due 1/13/2022. Schedule B due 1/13/2022. Schedule D due 1/13/2022. Schedule E due 1/13/2022. Schedule F due 1/13/2022. Schedule G due 1/13/2022. Schedule H due 1/13/2022. Statement of Financial Affairs due 1/13/2022. Summary of schedules due 1/13/2022. Incomplete Filings due by 1/13/2022. filed by Debtor Huron Management, Inc.). Document Due 01/20/2023. filed by Debtor Huron Management, Inc.). |
01/13/2023 | 14 | Docket Text Certificate of Service of Notice of Chapter 7 Bankruptcy Case Filed by Huron Management, Inc. (RE: related document(s)4 341(a) meeting to be held on 1/27/2023 at 10:15 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info.). (Moser, Christopher) (Entered: 01/13/2023) |
01/13/2023 | 13 | Docket Text Notice of Change of Address for Creditor All Test Service Solutions LLC Filed by Huron Management, Inc. (Moser, Christopher) (Entered: 01/13/2023) |
01/13/2023 | 12 | Docket Text Disclosure of Compensation of Attorney for Debtor Amount Charged $ 2,500.00 Amount Paid $ 2,500.00 Filed by Huron Management, Inc. (Moser, Christopher) (Entered: 01/13/2023) |
01/13/2023 | 11 | Docket Text Statement of Financial Affairs Filed by Huron Management, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Huron Management, Inc., Document Due 01/6/2023. Atty Disclosure Statement due 1/13/2022. Schedule A due 1/13/2022. Schedule B due 1/13/2022. Schedule D due 1/13/2022. Schedule E due 1/13/2022. Schedule F due 1/13/2022. Schedule G due 1/13/2022. Schedule H due 1/13/2022. Statement of Financial Affairs due 1/13/2022. Summary of schedules due 1/13/2022. Incomplete Filings due by 1/13/2022. filed by Debtor Huron Management, Inc.). Document Due 01/20/2023. (Moser, Christopher) (Entered: 01/13/2023) |
01/13/2023 | 10 | Docket Text Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Huron Management, Inc. Document Due 01/20/2023. (Moser, Christopher) (Entered: 01/13/2023) |
01/11/2023 | 9 | Docket Text Notice of Appearance by (Attorney: LINDA REECE) Filed by Krum ISD, Carrollton-Farmers Branch ISD (Reece, Linda) |