|
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 11 Voluntary Asset |
|
Debtor Corry Davis Marketing, Inc., Debtor
542 East Highway 64 Canton, TX 75103 VAN ZANDT-TX Tax ID / EIN: 75-2518498 |
represented by |
Michael E. Gazette
100 East Ferguson Street Ste. 1000 Tyler, TX 75702 (903) 596-9911 Email: [email protected] |
Trustee H. Thomas Moran (SBRA V), III
736 Highway 87 PO Box 2966 Gilchrist, TX 77616 TERMINATED: 09/01/2021 |
represented by |
Katharine Clark (SBRA V)
Thompson Coburn LLP 2100 Ross Avenue Ste 600 Dallas, TX 75201 972-629-7114 Fax : 972-629-7171 Email: [email protected] H. Thomas Moran (SBRA V), III
736 Highway 87 PO Box 2966 Gilchrist, TX 77616 Email: [email protected] |
Trustee Katharine Clark (SBRA V)
Thompson Coburn LLP 2100 Ross Avenue Ste 600 Dallas, TX 75201 972-629-7114 |
represented by |
Katharine Clark (SBRA V)
(See above for address) |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Marcus Salitore
US Trustee Office 110 N. College Ave., Room 300 Tyler, TX 75702 903-590-1450 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/03/2024 | 167 | Docket Text Certificate Of Mailing (RE: related document(s)[166] Virtual Status Conference Set (RE: related document(s)[165] Motion to Request Status Conference Concerning Case Resolution Filed by U.S. Trustee). Virtual Status Conference scheduled for 4/3/2024 at 09:30 AM at Virtual Hearing Location (BMT Apr 3). (jd)). Notice Date 03/03/2024. (Admin.) |
03/01/2024 | Docket Text Virtual Status Conference Set (RE: related document(s)[165] Motion to Request Status Conference Concerning Case Resolution Filed by U.S. Trustee). Virtual Status Conference scheduled for 4/3/2024 at 09:30 AM at Virtual Hearing Location (BMT Apr 3). (jd) | |
02/26/2024 | 165 | Docket Text Motion to Request Status Conference Concerning Case Resolution Filed by US Trustee (Salitore, Marcus) |
04/03/2023 | 164 | Docket Text Notice of Appearance by (Attorney: John K. Turner) Filed by Van Zandt CAD (Turner, John) |
04/03/2023 | 163 | Docket Text Notice of Appearance by (Attorney: John K. Turner) Filed by Van Zandt CAD (Turner, John) |
01/05/2023 | 162 | Docket Text Certificate of Notice of Plan Default Filed By H. Clinton Milner Filed by on behalf of LBC1 Trust (RE: related document(s)[105] Order Confirming Debtor's Second Amended Plan Of Reorganization (RE: related document(s)[99] Second Amended Chapter 11 Small Business SubChapter V Plan Filed by Corry Davis Marketing, Inc. (RE: related document(s)[82] Agreed Interim Order Continuing Hearing on Plan Confirmation and Expansion Motion (RE: related document(s)[66] Motion to Expand the Appointed Subchapter V Trustee's Duties in Accordance with 11 U.S.C § 1183(b) filed by Creditor Mountain Markets Incorporated, [71] First Amended Chapter 11 Small Business SubChapter V Plan filed by Debtor Corry Davis Marketing, Inc.). Virtual Hearing scheduled for 2/23/2022 at 09:30 AM at Virtual Hearing Location (TYR Feb. 23). (at)). (Attachments: # 1 Service List # 2 Liquidation Analysis # 3 Projections) filed by Debtor Corry Davis Marketing, Inc.). (bd)). (Milner, H.) |
12/16/2022 | 161 | Docket Text Certificate Of Mailing (RE: related document(s)[159] Order Sustaining Debtor's Objection To Proof Of Claim #10 Filed By Mary Corry King [126] Objection to Claim (With Objection Language) 10 of Mary Corry King in the amount of $ $143,125.00 Filed by Corry Davis Marketing, Inc. (Attachments: # 1 Service List # 2 Exhibit Proof of Claim # 3 Exhibit Affidavit of Dale Murphy # 4 Proposed Order). (bd)). Notice Date 12/16/2022. (Admin.) |
12/16/2022 | 160 | Docket Text Certificate Of Mailing (RE: related document(s)[158] Order Sustaining Debtor's Objection To Proof Of Claim #9 Filed By Deborah King Davis [125] Objection to Claim (With Objection Language) 9 of Deborah King Davis in the amount of $ $266,709.72 Filed by Corry Davis Marketing, Inc. (Attachments: # 1 Service List # 2 Exhibit Proof of Claim # 3 Exhibit Affidavit of Dale Murphy # 4 Proposed Order). (bd)). Notice Date 12/16/2022. (Admin.) |
12/14/2022 | 159 | Docket Text Order Sustaining Debtor's Objection To Proof Of Claim #10 Filed By Mary Corry King [126] Objection to Claim (With Objection Language) 10 of Mary Corry King in the amount of $ $143,125.00 Filed by Corry Davis Marketing, Inc. (Attachments: # 1 Service List # 2 Exhibit Proof of Claim # 3 Exhibit Affidavit of Dale Murphy # 4 Proposed Order). (bd) |
12/14/2022 | 158 | Docket Text Order Sustaining Debtor's Objection To Proof Of Claim #9 Filed By Deborah King Davis [125] Objection to Claim (With Objection Language) 9 of Deborah King Davis in the amount of $ $266,709.72 Filed by Corry Davis Marketing, Inc. (Attachments: # 1 Service List # 2 Exhibit Proof of Claim # 3 Exhibit Affidavit of Dale Murphy # 4 Proposed Order). (bd) |