|
Assigned to: Chief Judge Bill Parker Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Ralph L. Davis Companies, LLC
13451 Vicki Lynn Ln. Troup, TX 75789 SMITH-TX Tax ID / EIN: 46-3623084 fdba The Christmas Store |
represented by |
|
Trustee Michael McNally
100 E. Ferguson, Suite 400 Tyler, TX 75702 903-597-6301 |
| |
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 |
---|---|---|
02/13/2018 | Docket Text Bankruptcy Case Closed (bd) (Entered: 02/13/2018) | |
08/21/2017 | Docket Text Meeting of Creditors Held and Concluded on 8/18/2017. Chapter 7 Trustee's Report of No Distribution: I, Michael McNally, 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): $ 2000.00, Assets Exempt: Not Available, Claims Scheduled: $ 205395.52, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 205395.52. (McNally, Michael) (Entered: 08/21/2017) | |
08/03/2017 | 5 | Docket Text Notice of Change of Address for Creditor Brite Star Manufacturing Filed by Ralph L. Davis Companies, LLC (Hughes, Richard) (Entered: 08/03/2017) |
07/24/2017 | Docket Text Declaration for Electronic Filing In Re: (RE: related document(s) 1 Chapter 7 Voluntary Petition, Schedules A-J, Statements, Matrix, and All Other Required Documents(Uploaded electronically). filed by Richard H. Hughes on behalf of Ralph L. Davis Companies, LLC. Document Due 7/26/2017. filed by Debtor Ralph L. Davis Companies, LLC). (vh) (Entered: 07/24/2017) | |
07/22/2017 | 4 | Docket Text BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s) Meeting of Creditors 341(a) meeting to be held on 8/18/2017 at 09:30 AM at Plaza Tower (341). (dd)). Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) |
07/21/2017 | 3 | Docket Text Notice of Change of Address for Creditor Old World Christmas Filed by Ralph L. Davis Companies, LLC (Hughes, Richard) (Entered: 07/21/2017) |
07/20/2017 | Docket Text Meeting of Creditors 341(a) meeting to be held on 8/18/2017 at 09:30 AM at Plaza Tower (341). (dd) (Entered: 07/20/2017) | |
07/19/2017 | 2 | Docket Text Disclosure of Compensation of Attorney for Debtor Amount Charged $ 3000.00 Amount Paid $ 3000.00 Filed by Ralph L. Davis Companies, LLC (Hughes, Richard) (Entered: 07/19/2017) |
07/19/2017 | Docket Text Receipt of Chapter 7 Voluntary Petition, All Schedules & Statements (fee)-case upload(17-60528) [caseupld,1027u] ( 335.00) filing fee. Receipt number 9996087, amount $ 335.00. (U.S. Treasury) (Entered: 07/19/2017) | |
07/19/2017 | 1 | Docket Text Chapter 7 Voluntary Petition, Schedules A-J, Statements, Matrix, and All Other Required Documents(Uploaded electronically). filed by Richard H. Hughes on behalf of Ralph L. Davis Companies, LLC. Document Due 7/26/2017. (Hughes, Richard) (Entered: 07/19/2017) |