|
Assigned to: B. McKay Mignault Chapter 7 Voluntary Asset |
|
Debtor Secur LPT, LLC
3333 Welborn Street Suite 250 Dallas, TX 75219 DALLAS-TX Tax ID / EIN: 82-3263428 aka Secur LLC |
represented by |
Travis A. Knobbe
Freeman Mathis & Gary LLP 100 Galleria Parkway Suite 1600 Atlanta, GA 30339-5948 678-996-9054 Email: [email protected] |
Trustee Janet Smith Holbrook
Dinsmore & Shohl LLP 611 Third Avenue Huntington, WV 25701 (304) 529-6181 |
| |
U.S. Trustee United States Trustee
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East Charleston, WV 25301 (304) 347-3400 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2022 | 15 | Docket Text BNC Certificate of Mailing. Related Document: 14 Notice to File Claim. Notice Date 04/30/2022. (Admin.) (Entered: 05/01/2022) |
04/28/2022 | 14 | Docket Text Notice to Creditors and other Parties in Interest to File Claims on or before 07/26/2022. Transmitted to BNC with Instructions for Mailing. (admin) (Entered: 04/28/2022) |
04/27/2022 | 13 | Docket Text Trustee's Report of Assets and Request to Issue Claims Notice . (Holbrook, Janet) (Entered: 04/27/2022) |
03/10/2022 | 12 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/10/2022). (Holbrook, Janet) (Entered: 03/10/2022) |
09/09/2021 | Docket Text Creditor(s) added by Gainer, Valerie F.. (admin) (Entered: 09/09/2021) | |
08/25/2021 | 11 | Docket Text Notice of Appearance and Request for Service filed by Sarah Ellis, Counsel for E-Tank, Ltd. with Certificate of Service. (Ellis, Sarah) (Entered: 08/25/2021) |
08/11/2021 | 10 | Docket Text Notice of Appearance and Request for Service filed by Mychal Sommer Schulz, Counsel for Perma-Fix Environmental Services, Inc.. (Schulz, Mychal) (Entered: 08/11/2021) |
07/14/2021 | Docket Text Creditor(s) added by mnp, . (admin) (Entered: 07/14/2021) | |
07/12/2021 | 9 | Docket Text Notice of Change of Address for Recipient(s) of Undeliverable Mail Filed by Secur LPT, LLC Re: Change of Address for creditor Interstate Ventures. 1 Voluntary Petition (Chapter 7) (Knobbe, Travis) (Entered: 07/12/2021) |
07/12/2021 | 8 | Docket Text Disclosure of Compensation of Attorney for Debtor ., Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation,. (Knobbe, Travis) Modified text on 7/13/2021 (mnp). (Entered: 07/12/2021) |