T.A.L.E.N.T. Leadership LLC
7
Brenda T. Rhoades
04/11/2023
07/09/2024
Yes
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary Asset |
|
Debtor T.A.L.E.N.T. Leadership LLC
2225 Chapel Cross Ln Wylie, TX 75098 COLLIN-TX Tax ID / EIN: 82-3394825 dba Red Hot and Blue BBQ dba Which Wich dba Nestle Toll House Cafe dba Catfish Cove |
represented by |
April Maxwell
Maxwell Law Group 1910 S Stapley Dr Suite 221 Mesa, AZ 85204 480-721-4440 Email: april@maxwelllawgroup.law |
Trustee Mark A. Weisbart
Chapter 7 Bankruptcy Trustee 10501 N Central Expy Suite 106 Dallas, TX 75231-2203 972-755-7103 |
represented by |
Ruth A. Van Meter
Hayward PLLC 10501 N Central Expy Suite 106 Dallas, TX 75231 713-858-2891 Email: rvanmeter@haywardfirm.com |
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 |
---|---|---|
08/24/2023 | Meeting of Creditors Held and Concluded on 8/18/2023. Chapter 7 Trustee's Report of No Distribution: I, Mark A. Weisbart, 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 5 months. Assets Abandoned (without deducting any secured claims): $ 145564.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 796584.53, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 796584.53. (Weisbart, Mark) (Entered: 08/24/2023) | |
06/28/2023 | 26 | Certificate Of Mailing (RE: related document(s)25 Order Granting Application to Serve as Attorney for Trustee Notice Date 06/28/2023. (Admin.) (Entered: 06/28/2023)(RE: related document(s)22 Application to Serve as Attorney for Trustee Filed by Mark A. Weisbart (Attachments: # 1 Proposed Order) (Van Meter, Ruth) filed by Trustee Mark A. Weisbart). (pr)). |
06/26/2023 | 25 | Order Granting Application to Serve as Attorney for Trustee (RE: related document(s)22 Application to Serve as Attorney for Trustee Filed by Mark A. Weisbart (Attachments: # 1 Proposed Order) (Van Meter, Ruth) filed by Trustee Mark A. Weisbart). (pr) (Entered: 06/26/2023) |
06/26/2023 | 24 | Certificate of Service Filed by T.A.L.E.N.T. Leadership LLC (Maxwell, April) (Entered: 06/26/2023) |
06/23/2023 | 23 | Notice of Change of Address for Creditor Kyle Herd, Red Hot & Blue, Great Lakes Educational Loan Services, Inc. Filed by T.A.L.E.N.T. Leadership LLC (Maxwell, April) (Entered: 06/23/2023) |
06/23/2023 | Meeting of Creditors Continued on 8/18/2023 at 11:30 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (Weisbart, Mark) (Entered: 06/23/2023) | |
06/07/2023 | 22 | Application to Serve as Attorney for Trustee Filed by Mark A. Weisbart (Attachments: # 1 Proposed Order) (Van Meter, Ruth) (Entered: 06/07/2023) |
05/23/2023 | 21 | 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 T.A.L.E.N.T. Leadership LLC (RE: related document(s)14 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J,. Filed by T.A.L.E.N.T. Leadership LLC Document Due 05/15/2023. filed by Debtor T.A.L.E.N.T. Leadership LLC, 15 Statement of Financial Affairs Filed by T.A.L.E.N.T. Leadership LLC Document Due 05/15/2023. filed by Debtor T.A.L.E.N.T. Leadership LLC). (Maxwell, April) (Entered: 05/23/2023) |
05/18/2023 | 20 | Certificate Of Mailing (RE: related document(s)18 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)(RE: related document(s)14 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J,. Filed by T.A.L.E.N.T. Leadership LLC Document Due 05/15/2023. filed by Debtor T.A.L.E.N.T. Leadership LLC, 15 Statement of Financial Affairs Filed by T.A.L.E.N.T. Leadership LLC Document Due 05/15/2023. filed by Debtor T.A.L.E.N.T. Leadership LLC). (pr)). |
05/17/2023 | 19 | BNC Certificate of Mailing - Order Setting Last Day to File Proofs of Claim Notice Date 05/17/2023. (Admin.) (Entered: 05/17/2023) |