|
Assigned to: Chief Judge Bill Parker Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Garrard Clay Enterprises, LLC
103 St.Thomas Dr. Athens, TX 75751 HENDERSON-TX Tax ID / EIN: 47-4461415 dba d/b/a Earth & Stone Company fka Malakoff Trading Post |
represented by |
William H. Lively, Jr.
WHL, PLLC 432 S. Bonner Ave. Tyler, TX 75702 (903) 593-3001 Email: [email protected] |
Trustee Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 |
represented by |
Stephen J. Zayler
123 E. Lufkin Avenue PO Box 150743 Lufkin, TX 75915-0743 (936) 634-1020 Fax : (936)634-1050 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 |
---|---|---|
04/28/2020 | Docket Text Bankruptcy Case Closed (bd) (Entered: 04/28/2020) | |
01/21/2020 | Docket Text Meeting of Creditors Held and Concluded on September 6, 2019. Ch. 7 Trustee's Report of No Distribution: I, Stephen J. Zayler, 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 6 months. Assets Abandoned (without deducting any secured claims): $ 213770.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 547501.36, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 547501.36. Filed by Stephen J. Zayler (Zayler, Stephen) (Entered: 01/21/2020) | |
09/14/2019 | 10 | Docket Text Certificate Of Mailing (RE: related document(s) 9 Order Granting Motion for Relief from Automatic Stay Notice Date 09/14/2019. (Admin.) (Entered: 09/14/2019)(RE: related document(s) 8 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To ALL INVENTORY, CHATTEL PAPER, ACCOUNTS, FURNITURE, FIXTURES, EQUIPMENT & GENERAL INTANGIBLES, 2008 FORD F350, 2007 PETERBILT 335 TRUCK, 2001 CHEVROLET C-SERIES, 2008 DTA INTERSTATE, 2001 DAVID PUP TRAILER, 2018 BIG TEX 14 Filed by VeraBank, N.A. (f/k/a Citizens National Bank) (Attachments: # 1 Exhibit List # 2 Exhibit 1 - Note 7.17.18 # 3 Exhibit 2 - Security Agreement 7.17.15 # 4 Exhibit 3 - Note 1.29.16 # 5 Exhibit 4 - Change in Terms 7.17.18 # 6 Exhibit 5 - Security Agreement 1.29.16 # 7 Exhibit 6 - Title - 2007 PTRB # 8 Exhibit 7 - Certificate of Title - 2008 Ford PK # 9 Exhibit 8 - Note 5.18.18 # 10 Exhibit 9 - Security Agreement 5.18.18 # 11 Exhibit 10 - Certificate of Title - 2001 Chevy PK # 12 Exhibit 11 - Certificate of Title - 2001 Davi DP # 13 Exhibit 12 - Certificate of Title - 2008 Inte FB # 14 Exhibit 13 - Note 9.21.18 # 15 Exhibit 14 - Security Agreement 9.21.18 # 16 Exhibit 15 - Change in Terms Agreement 3.21.19 # 17 Exhibit 16 - UCC Financing Statement # 18 Proposed Order # 19 Mail Matrix) filed by Creditor VeraBank, N.A. (f/k/a Citizens National Bank)). (vh)). |
09/12/2019 | 9 | Docket Text Order Granting Motion for Relief from Automatic Stay (RE: related document(s) 8 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To ALL INVENTORY, CHATTEL PAPER, ACCOUNTS, FURNITURE, FIXTURES, EQUIPMENT & GENERAL INTANGIBLES, 2008 FORD F350, 2007 PETERBILT 335 TRUCK, 2001 CHEVROLET C-SERIES, 2008 DTA INTERSTATE, 2001 DAVID PUP TRAILER, 2018 BIG TEX 14 Filed by VeraBank, N.A. (f/k/a Citizens National Bank) (Attachments: # 1 Exhibit List # 2 Exhibit 1 - Note 7.17.18 # 3 Exhibit 2 - Security Agreement 7.17.15 # 4 Exhibit 3 - Note 1.29.16 # 5 Exhibit 4 - Change in Terms 7.17.18 # 6 Exhibit 5 - Security Agreement 1.29.16 # 7 Exhibit 6 - Title - 2007 PTRB # 8 Exhibit 7 - Certificate of Title - 2008 Ford PK # 9 Exhibit 8 - Note 5.18.18 # 10 Exhibit 9 - Security Agreement 5.18.18 # 11 Exhibit 10 - Certificate of Title - 2001 Chevy PK # 12 Exhibit 11 - Certificate of Title - 2001 Davi DP # 13 Exhibit 12 - Certificate of Title - 2008 Inte FB # 14 Exhibit 13 - Note 9.21.18 # 15 Exhibit 14 - Security Agreement 9.21.18 # 16 Exhibit 15 - Change in Terms Agreement 3.21.19 # 17 Exhibit 16 - UCC Financing Statement # 18 Proposed Order # 19 Mail Matrix) filed by Creditor VeraBank, N.A. (f/k/a Citizens National Bank)). (vh) (Entered: 09/12/2019) |
08/26/2019 | 8 | Docket Text Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To ALL INVENTORY, CHATTEL PAPER, ACCOUNTS, FURNITURE, FIXTURES, EQUIPMENT & GENERAL INTANGIBLES, 2008 FORD F350, 2007 PETERBILT 335 TRUCK, 2001 CHEVROLET C-SERIES, 2008 DTA INTERSTATE, 2001 DAVID PUP TRAILER, 2018 BIG TEX 14 Filed by VeraBank, N.A. (f/k/a Citizens National Bank) (Attachments: # 1 Exhibit List # 2 Exhibit 1 - Note 7.17.18 # 3 Exhibit 2 - Security Agreement 7.17.15 # 4 Exhibit 3 - Note 1.29.16 # 5 Exhibit 4 - Change in Terms 7.17.18 # 6 Exhibit 5 - Security Agreement 1.29.16 # 7 Exhibit 6 - Title - 2007 PTRB # 8 Exhibit 7 - Certificate of Title - 2008 Ford PK # 9 Exhibit 8 - Note 5.18.18 # 10 Exhibit 9 - Security Agreement 5.18.18 # 11 Exhibit 10 - Certificate of Title - 2001 Chevy PK # 12 Exhibit 11 - Certificate of Title - 2001 Davi DP # 13 Exhibit 12 - Certificate of Title - 2008 Inte FB # 14 Exhibit 13 - Note 9.21.18 # 15 Exhibit 14 - Security Agreement 9.21.18 # 16 Exhibit 15 - Change in Terms Agreement 3.21.19 # 17 Exhibit 16 - UCC Financing Statement # 18 Proposed Order # 19 Mail Matrix) (Ritcheson, Scott) (Entered: 08/26/2019) |
08/23/2019 | 7 | Docket Text Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,., Statement of Financial Affairs Filed by Garrard Clay Enterprises, LLC Document Due 08/30/2019. (Attachments: # 1 Statement of Financial Affairs) (Lively, William) (Entered: 08/23/2019) |
08/20/2019 | 6 | Docket Text Notice of Appearance by (Attorney: Scott A. Ritcheson) Filed by VeraBank, N.A. (f/k/a Citizens National Bank) (Ritcheson, Scott) (Entered: 08/20/2019) |
08/19/2019 | 5 | Docket Text Notice of Appearance by (Attorney: Laurie A. Spindler) Filed by Malakoff ISD (Spindler, Laurie) (Entered: 08/19/2019) |
08/14/2019 | 4 | Docket Text BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors 341(a) meeting to be held on 9/6/2019 at 11:30 AM at Plaza Tower (341). (dd)). Notice Date 08/14/2019. (Admin.) (Entered: 08/14/2019) |
08/12/2019 | 3 | Docket Text Meeting of Creditors 341(a) meeting to be held on 9/6/2019 at 11:30 AM at Plaza Tower (341). (dd) (Entered: 08/12/2019) |