Case number: 2:26-bk-20038 - Trinity Logging, LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Trinity Logging, LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Joshua P. Searcy

  • Filed

    03/03/2026

  • Last Filing

    04/22/2026

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Texas (Marshall)
Bankruptcy Petition #: 26-20038

Assigned to: Bankruptcy Judge Joshua P. Searcy
Chapter 7
Voluntary
No asset

Date filed:  03/03/2026
341 meeting:  04/02/2026

Debtor

Trinity Logging, LLC

465 CR 4682
Atlanta, TX 75551
CASS-TX
Tax ID / EIN: 84-3084394

represented by
Susan McDaniel Binkley

McDaniel Binkley Law Office
4223 Jefferson Ave
Texarkana, AR 71854
870-772-7711
Fax : 870-621-2311
Email: binklegal@yahoo.com

Trustee

Diane Carter

333 E Bethany Dr
Ste J120
Allen, TX 75002
972-422-9377

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets

Date Filed#Docket Text
04/02/2026Meeting of Creditors Held and Concluded on 4/2/2026. Chapter 7 Trustee's Report of No Distribution: I, Diane Carter, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 149138.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 149138.00. (Carter, Diane) (Entered: 04/02/2026)
03/10/20266Notice of Appearance by Filed by City National Bank of Sulphur Springs (Litzler, James) (Entered: 03/10/2026)
03/06/20265BNC Certificate of Mailing - Notice of Meeting of Creditors.
(RE: related document(s)4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 4/2/2026 at 10:45 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (sr)).
Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/04/20264Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 4/2/2026 at 10:45 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (sr) (Entered: 03/04/2026)
03/03/2026Receipt of Voluntary Petition (Chapter 7)( 26-20038) [misc,volp7a] ( 338.00) filing fee. Receipt number A14371020, amount $ 338.00. (U.S. Treasury) (Entered: 03/03/2026)
03/03/20263Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Trinity Logging, LLC
(RE: related document(s)1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Trinity Logging, LLC, Document Due 03/10/2026. filed by Debtor Trinity Logging, LLC, Matrix (Uploaded Electronically) Filed by Trinity Logging, LLC Document Due 03/10/2026. filed by Debtor Trinity Logging, LLC, 2 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 650 Amount Paid $ 350 Filed by Trinity Logging, LLC filed by Debtor Trinity Logging, LLC).
(Binkley, Susan) (Entered: 03/03/2026)
03/03/20262Disclosure of Compensation of Attorney for Debtor Amount Charged $ 650 Amount Paid $ 350 Filed by Trinity Logging, LLC (Binkley, Susan) (Entered: 03/03/2026)
03/03/2026Matrix (Uploaded Electronically) Filed by Trinity Logging, LLC Document Due 03/10/2026. (Binkley, Susan) (Entered: 03/03/2026)
03/03/20261Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by Trinity Logging, LLC, Document Due 03/10/2026.(Binkley, Susan) (Entered: 03/03/2026)