Texas Northern Bankruptcy Court

Case number: 4:17-bk-42453 - Troxell Company, Inc. - Texas Northern Bankruptcy Court

Case Information
Case title
Troxell Company, Inc.
Chapter
11
Judge
Mark X. Mullin
Filed
06/09/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, REFORM




U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 17-42453-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/09/2017
Date Plan Confirmed:  11/13/2017
Date terminated:  11/08/2021
Plan confirmed:  11/13/2017
341 meeting:  07/14/2017
Deadline for filing claims:  10/12/2017

Debtor

Troxell Company, Inc.

P. O. Box 740
Rhome, TX 76078
WISE-TX
Tax ID / EIN: 75-2680286

represented by
Jeff P. Prostok

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

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
represented by
Elizabeth Ziegler Young

U.S. Trustee Office
1100 Commerce Street, Room 976
Dallas, TX 75242
(214) 767-8967
Fax : (214) 767-8971
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/08/2021151Docket Text
(2 pgs) Final decree (Case 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. Entered on 11/8/2021 (Whitaker, Sherri)
11/04/2021150Docket Text
(1 pg) Certificate of No Objections Filed filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee (RE: related document(s) 149 Notice (generic)). (Spicer, John)
10/08/2021149Docket Text
(5 pgs; 2 docs) Notice of Successor Liquidating Agent's Final Report and Request for Final Decree filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee (RE: related document(s) 148 Motion for final decree Filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Attachments: # 1 Exhibit A) (Spicer, John)
10/08/2021148Docket Text
(7 pgs; 3 docs) Motion for final decree Filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee (Attachments: # 1 Exhibit A # 2 Proposed Order) (Spicer, John)
10/08/2021147Docket Text
(3 pgs) Trustee's quarterly (post-confirmation) operating report for filing period 7/1/2021 to 9/30/2021 (Spicer, John)
10/08/2021146Docket Text
(3 pgs) Trustee's quarterly (post-confirmation) operating report for filing period 4/1/2021 to 6/30/2021 (Spicer, John)
09/08/2021145Docket Text
(3 pgs) Notice Response to Clerks Correspondence filed by U.S. Trustee United States Trustee (RE: related document(s) 144 Clerk's correspondence requesting Case Status from US Trustee. (RE: related document(s) No Docket Activity Within the Last 120 Days (admin)) Responses due by 9/29/2021. (Ecker, C.)). (Young, Elizabeth)
08/30/2021144Docket Text
(1 pg) Clerk's correspondence requesting Case Status from US Trustee. (RE: related document(s) No Docket Activity Within the Last 120 Days (admin)) Responses due by 9/29/2021. (Ecker, C.)
04/20/2021143Docket Text
(3 pgs) Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2021 to March 31, 2021 filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee. (Spicer, John)
01/20/2021142Docket Text
(3 pgs) Debtor-in-possession quarterly operating report (post-confirmation) for filing period October 1, 2020 to December 31, 2020 filed by Liquidator Spicer, Liquidating Agent for Troxell Co. John Dee. (Spicer, John)