Trinity Logging, LLC
7
Joshua P. Searcy
03/03/2026
04/22/2026
No
v
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | Meeting 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) | |
| 03/10/2026 | 6 | Notice of Appearance by Filed by City National Bank of Sulphur Springs (Litzler, James) (Entered: 03/10/2026) |
| 03/06/2026 | 5 | BNC 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) |
| 03/04/2026 | 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) (Entered: 03/04/2026) |
| 03/03/2026 | Receipt 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) | |
| 03/03/2026 | 3 | Declaration 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) |
| 03/03/2026 | 2 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 650 Amount Paid $ 350 Filed by Trinity Logging, LLC (Binkley, Susan) (Entered: 03/03/2026) |
| 03/03/2026 | Matrix (Uploaded Electronically) Filed by Trinity Logging, LLC Document Due 03/10/2026. (Binkley, Susan) (Entered: 03/03/2026) | |
| 03/03/2026 | 1 | Chapter 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) |