Terra Services, LLC
7
Harlin DeWayne Hale
08/15/2018
03/27/2023
Yes
REFORM, MEANSTMPEX |
Assigned to: Harlin DeWayne Hale Chapter 7 Voluntary Asset |
|
Debtor Terra Services, LLC
Condon Tobin Sladek Thornton, PLLC 8080 Park Lane, Suite 700 Dallas, TX 75231 DALLAS-TX 2142653852 Tax ID / EIN: 27-2029992 |
represented by |
J. Seth Moore
Condon Tobin Sladek Thornton, PLLC 8080 Park Lane Suite 700 Dallas, TX 75231 214-265-3800 Fax : 214-691-6311 Email: [email protected] |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Thomas Daniel Berghman
Munsch Hardt Kopf & Harr PC 500 N Akard Street, Suite 3800 Dallas, TX 75201-6659 (214) 855-7554 Fax : (214) 978-4346 Email: [email protected] Davor Rukavina
Munsch, Hardt, Kopf & Harr 500 N. Akard Street, Ste 3800 Dallas, TX 75201-6659 (214)855-7587 Fax : 214-978-5359 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2023 | 134 | Notice of withdrawal of Administrative Expense Claim filed by Creditor State of Califiornia (RE: related document(s)[69] Request for administrative expenses Filed by Creditor State of Califiornia. (Tello, Chris) MODIFIED text to remove objection deadline on 1/24/2023 (Bergreen, J.).). (Tello, Chris) |
03/27/2023 | 133 | Withdrawal of claim(s): 13 Filed by Creditor State of Califiornia . (Tello, Chris) |
03/26/2023 | 132 | BNC certificate of mailing - PDF document. (RE: related document(s)[129] Order sustaining Trustee's Objection and denying application for administrative expense claim of State of California (related document [69] Application and [71] Objection) Entered on 3/24/2023.) No. of Notices: 0. Notice Date 03/26/2023. (Admin.) |
03/24/2023 | 131 | Trustee's Notice of submission of his Final Report to the office of the U.S. Trustee for review and approval to file with the Court filed by Trustee Scott M. Seidel. (Seidel, Scott) |
03/24/2023 | 129 | Order sustaining Trustee's Objection and denying application for administrative expense claim of State of California (related document # [69] Application and [71] Objection) Entered on 3/24/2023. (Okafor, Marcey) |
03/23/2023 | 128 | Notice of intent to abandon Documents and Records filed by Trustee Scott M. Seidel. Objections due by 4/6/2023. (Attachments: # (1) Proposed Order # (2) Service List) (Berghman, Thomas) |
03/23/2023 | 127 | Application for compensation for Sheldon E Levy, CPA, Accountant, Period: 2/1/2023 to 2/13/2023, Fee: $737.50, Expenses: $. Filed by Trustee Scott M. Seidel Objections due by 4/17/2023. (Attachments: # (1) service matrix) (Seidel, Scott) |
03/22/2023 | 130 | Hearing held on 3/22/2023 (RE: related document(s)[69] Request for administrative expenses Filed by Creditor State of Califiornia. (Tello, Chris) MODIFIED text to remove objection deadline on 1/24/2023 (Bergreen, J.).) (HEARING HELD; TRUSTEES OBJECTION SUSTAINED; TRUSTEE TO PROVIDE ORDER SUSTAINING OBJECTION AND DISALLOWING REQUEST FOR ADMINISTRATIVE EXPENSE) (Smith, C) |
03/10/2023 | 126 | BNC certificate of mailing - hearing. (RE: related document(s)[124] Notice of hearing filed by Deputy Clerk (RE: related document(s)[69] Request for administrative expenses Filed by Creditor State of Califiornia). Hearing to be held on 3/22/2023 at 11:00 AM at https://us-courts.webex.com/meet/everett for [69], (Bergreen, J.)) No. of Notices: 0. Notice Date 03/10/2023. (Admin.) |
03/08/2023 | 125 | Certificate of service re: Notice of Hearing filed by Deputy Clerk (RE: related document(s)[124] Notice of hearing). (Bergreen, J.) |