Catapult Logistics, LLC
7
Brenda T. Rhoades
03/03/2025
05/24/2025
No
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
Debtor Catapult Logistics, LLC
1301 Justin Rd. Suite 201, PMB 1039 Lewisville, TX 75077 DENTON-TX Tax ID / EIN: 81-3543707 |
represented by |
Christopher J. Moser
Quilling Selander Lownds Winslett Moser 2001 Bryan Street Suite 1800 Dallas, TX 75201-3005 (214) 871-2100 Fax : (214)871-2111 Email: cmoser@qslwm.com |
Trustee Mark A. Weisbart
Chapter 7 Bankruptcy Trustee 10501 N Central Expy Suite 106 Dallas, TX 75231-2203 972-755-7103 |
| |
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 |
---|---|---|
05/24/2025 | Ch. 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 3 months. Assets Abandoned (without deducting any secured claims): $ 146694.28, Assets Exempt: Not Available, Claims Scheduled: $ 600665.64, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 600665.64. Filed by Mark A. Weisbart (Weisbart, Mark) (Entered: 05/24/2025) | |
05/14/2025 | 13 | BNC Certificate of Mailing - Order Setting Last Day to File Proofs of Claim Notice Date 05/14/2025. (Admin.) (Entered: 05/14/2025) |
05/12/2025 | 12 | Order Fixing Last Date For Filing Proofs Of Claims Combined With Notice Thereof. Proofs of Claims due by 7/21/2025. Government Proof of Claim due by 11/10/2025. (kms) (Entered: 05/12/2025) |
05/10/2025 | Trustee's Request for Order Setting Last Day to File Proofs of Claim . (Weisbart, Mark) (Entered: 05/10/2025) | |
05/02/2025 | Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 5/2/2025. (Weisbart, Mark) (Entered: 05/02/2025) | |
04/03/2025 | Trustee's Notice of Continued Meeting of Creditors on 5/2/2025 at 12:00 PM at Zoom - Weisbart: Meeting ID 414 266 8024, Passcode 5638463135, Phone 1 469-382-2927. (Weisbart, Mark) (Entered: 04/03/2025) | |
03/14/2025 | 11 | 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 Catapult Logistics, LLC (RE: related document(s)8 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Catapult Logistics, LLC Document Due 03/21/2025. filed by Debtor Catapult Logistics, LLC, 9 Statement of Financial Affairs Filed by Catapult Logistics, LLC (Moser, Christopher) (Entered: 03/14/2025)(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Catapult Logistics, LLC, Document Due 03/10/2025. Atty Disclosure Statement due 3/17/2025. Schedule A due 3/17/2025. Schedule B due 3/17/2025. Schedule D due 3/17/2025. Schedule E due 3/17/2025. Schedule F due 3/17/2025. Schedule G due 3/17/2025. Schedule H due 3/17/2025. Statement of Financial Affairs due 3/17/2025. Summary of schedules due 3/17/2025. Incomplete Filings due by 3/17/2025. filed by Debtor Catapult Logistics, LLC). Document Due 03/21/2025. filed by Debtor Catapult Logistics, LLC). |
03/14/2025 | 10 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 4,000.00 Amount Paid $ 4,000.00 Filed by Catapult Logistics, LLC (Moser, Christopher) (Entered: 03/14/2025) |
03/14/2025 | 9 | Statement of Financial Affairs Filed by Catapult Logistics, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Catapult Logistics, LLC, Document Due 03/10/2025. Atty Disclosure Statement due 3/17/2025. Schedule A due 3/17/2025. Schedule B due 3/17/2025. Schedule D due 3/17/2025. Schedule E due 3/17/2025. Schedule F due 3/17/2025. Schedule G due 3/17/2025. Schedule H due 3/17/2025. Statement of Financial Affairs due 3/17/2025. Summary of schedules due 3/17/2025. Incomplete Filings due by 3/17/2025. filed by Debtor Catapult Logistics, LLC). Document Due 03/21/2025. (Moser, Christopher) (Entered: 03/14/2025) |
03/14/2025 | 8 | Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Catapult Logistics, LLC Document Due 03/21/2025. (Moser, Christopher) (Entered: 03/14/2025) |