Texas Northern Bankruptcy Court

Case number: 4:17-bk-40735 - Hidalgo Industrial Services, Inc. - Texas Northern Bankruptcy Court

Case Information
Case title
Hidalgo Industrial Services, Inc.
Chapter
7
Judge
Mark X. Mullin
Filed
02/26/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, REFORM




U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 17-40735-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/26/2017
Date converted:  05/05/2017
Date terminated:  04/30/2021
341 meeting:  06/06/2017
Deadline for filing claims:  09/06/2017

Debtor

Hidalgo Industrial Services, Inc.

2535 Brennan Avenue
Fort Worth, TX 76106
TARRANT-TX
Tax ID / EIN: 75-2535795

represented by
Jeff P. Prostok

Forshey & Prostok, LLP
777 Main St., Suite 1550
Ft. Worth, TX 76102
817-877-8855
Email: [email protected]

Trustee

Areya Holder

Law Office of Areya Holder, P.C.
901 Main Street, Suite 5320
Dallas, TX 75202
(972) 438-8800

represented by
Keith Miles Aurzada

Reed Smith LLP
2501 N. Harwood St.
Suite 1700
Dallas, TX 75201
4696804211
Fax : 4696804299
Email: [email protected]

James P Maloney

Bryan Cave LLP
1200 Main Street, Suite 3800
Kansas City, MO 64105
(816) 374-3200
Fax : (816) 855-3338
Email: [email protected]

Bradley James Purcell

Reed Smith LLP
2501 N. Harwood St.
Suite 1700
Dallas, TX 75201
469-680-4200
Fax : 469-680-4299
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
04/30/2021Docket Text
The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Dugan, S.)
04/29/2021321Docket Text
(22 pgs) Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Areya Aurzada. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (RE: related document(s)315 Summary of Trustees compensation and expenses) (Flanagan, Christi)
10/19/2020320Docket Text
(34 pgs) Amended Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (RE: related document(s)312 Trustee's final report and account of assets, 319 Trustee's final report and account of assets) (Wilcoxson, Cheryl)
05/22/2020319Docket Text
(33 pgs) Amended Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (RE: related document(s)312 Trustee's final report and account of assets) (Wilcoxson, Cheryl)
05/18/2020318Docket Text
(2 pgs) Order granting application for compensation (related document # 314) granting for Areya Holder, fees awarded: $28610.44, expenses awarded: $2554.49 Entered on 5/18/2020. (Munoz, Kristina)
04/26/2020317Docket Text
(8 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)313 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 5/26/2020.) No. of Notices: 272. Notice Date 04/26/2020. (Admin.)
04/26/2020316Docket Text
(15 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)313 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 5/26/2020.) No. of Notices: 272. Notice Date 04/26/2020. (Admin.)
04/24/2020315Docket Text
(6 pgs; 2 docs) Summary of Trustees compensation and expenses Objections due by 5/15/2020. (Attachments: # 1 Mailing Matrix)(Holder, Areya)
04/24/2020314Docket Text
(7 pgs) Application for compensation for Areya Holder, Trustee Chapter 7, Period: 5/5/2017 to 1/14/2020, Fee: $28,610.44, Expenses: $2,554.49. Filed by Trustee Areya Holder Objections due by 5/15/2020. (Holder, Areya)
04/23/2020313Docket Text
(9 pgs; 2 docs) Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 5/26/2020. (Wilcoxson, Cheryl)