TEMSCO, Inc.
11
Brenda T. Rhoades
04/15/2026
04/29/2026
Yes
v
| Subchapter_V, SMALLBUSINESS |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor TEMSCO, Inc.
11620 Airway Blvd., Roanoke, Tx 76262 DENTON-TX Tax ID / EIN: 75-2377815 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 117 S. Dallas Street Ennis, TX 75119 972-503-4033 Email: joyce@joycelindauer.com |
Trustee Frances A. Smith (SBRA V)
Offit Kurman 700 N. Pearl Street Ste 1610 Dallas, TX 75201 214-377-7879 |
represented by |
Frances A. Smith (SBRA V)
Offit Kurman 700 N. Pearl Street Ste 1610 Dallas, TX 75201 214-377-7879 Fax : 214-377-9409 Email: frances.smith@offitkurman.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Erin Marie Schmidt
DOJ-Ust 1100 Commerce Suite 976 Dallas, TX 75242 214-767-8967 Email: erin.schmidt2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 40 | Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by TEMSCO, Inc. (Attachments: # (1) Exhibit Proposed Order) (Lindauer, Joyce) |
| 04/25/2026 | 39 | Certificate Of Mailing (RE: related document(s)[26] Order Granting Motion to Pay Pre-Petition Salaries and Wages (RE: related document(s)[8] Motion to Pay Pre-Petition Salaries and Wages Filed by TEMSCO, Inc. (Attachments: # 1 Proposed Order)). (kc)). Notice Date 04/25/2026. (Admin.) |
| 04/25/2026 | 38 | Certificate Of Mailing (RE: related document(s)[23] Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by TEMSCO, Inc., Chapter 11 Plan due by 07/14/2026.Document Due 04/22/2026., doc Matrix (Uploaded Electronically) Filed by TEMSCO, Inc. Document Due 04/23/2026.). (dc)). Notice Date 04/25/2026. (Admin.) |
| 04/25/2026 | 37 | Certificate Of Mailing (RE: related document(s)[29] Status Hearing pursuant to 11 U.S.C. 1188. Hearing scheduled for 5/26/2026 at 01:25 PM at Plano Bankruptcy Courtroom. Debtor shall file a Pre-Hearing Report pursuant to 11 U.S.C Sec. 1188(c) by 5/12/2026. (af)). Notice Date 04/25/2026. (Admin.) |
| 04/24/2026 | 36 | Notice of Appearance by (Attorney: Jessica N. Alt) Filed by Advantage Leasing Corporation (Babcock, Owen) |
| 04/24/2026 | 35 | Notice of Hearing /Notice of Final Hearing Filed by TEMSCO, Inc. (RE: related document(s)[7] Motion for Authority to Use Cash Collateral of Internal Revenue Service and Advantage Leasing Corporation Filed by TEMSCO, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Budget) filed by Debtor TEMSCO, Inc.). (Lindauer, Joyce) |
| 04/24/2026 | 34 | Notice of Appearance by (Attorney: Owen C. Babcock) Filed by Advantage Leasing Corporation (Babcock, Owen) |
| 04/23/2026 | Final Hearing Continued (RE: related document(s)[7] Motion for Authority to Use Cash Collateral of Internal Revenue Service and Advantage Leasing Corporation Filed by TEMSCO, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Budget) filed by Debtor TEMSCO, Inc.). Final Hearing scheduled for 5/12/2026 at 02:00 PM at Plano Bankruptcy Courtroom. (kc) | |
| 04/23/2026 | 33 | Motion of Subchapter V Trustee for Post-Petition Security Deposit Filed by Frances A. Smith (SBRA V) (Attachments: # 1 Proposed Order) (Smith (SBRA V), Frances) (Entered: 04/23/2026) |
| 04/23/2026 | 32 | Notice of Appearance by (Attorney: Frances A. Smith) Filed by Frances A. Smith (SBRA V) (Smith (SBRA V), Frances) (Entered: 04/23/2026) |