Christian Brothers Welding LLC
7
Joshua P. Searcy
12/01/2025
01/09/2026
No
v
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
Debtor Christian Brothers Welding LLC
605 VZ County Road 3412 Wills Point, TX 75169 VAN ZANDT-TX Tax ID / EIN: 46-1913356 |
represented by |
Christopher J. Moser
Quilling Selander Lownds Winslett Moser 2200 Ross Avenue, Suite 2400 Dallas, TX 75201 214-880-1805 Email: cmoser@qslwm.com |
Trustee Linda S Payne
Linda S. Payne, Trustee P.O. Box 301 Paris, TX 75461 214-558-7796 TERMINATED: 12/02/2025 |
| |
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 |
|---|---|---|
| 12/12/2025 | 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 Christian Brothers Welding LLC (RE: related document(s)8 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Christian Brothers Welding LLC Document Due 12/19/2025. filed by Debtor Christian Brothers Welding LLC, 9 Statement of Financial Affairs Filed by Christian Brothers Welding LLC (Moser, Christopher) (Entered: 12/12/2025)(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Christian Brothers Welding LLC, Document Due 12/8/2025. Atty Disclosure Statement due 12/15/2025. Schedule A due 12/15/2025. Schedule B due 12/15/2025. Schedule D due 12/15/2025. Schedule E due 12/15/2025. Schedule F due 12/15/2025. Schedule G due 12/15/2025. Schedule H due 12/15/2025. Statement of Financial Affairs due 12/15/2025. Summary of schedules due 12/15/2025. Incomplete Filings due by 12/15/2025. filed by Debtor Christian Brothers Welding LLC). Document Due 12/19/2025. filed by Debtor Christian Brothers Welding LLC). |
| 12/12/2025 | 10 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 4,000.00 Amount Paid $ 4,000.00 Filed by Christian Brothers Welding LLC (Moser, Christopher) (Entered: 12/12/2025) |
| 12/12/2025 | 9 | Statement of Financial Affairs Filed by Christian Brothers Welding LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Christian Brothers Welding LLC, Document Due 12/8/2025. Atty Disclosure Statement due 12/15/2025. Schedule A due 12/15/2025. Schedule B due 12/15/2025. Schedule D due 12/15/2025. Schedule E due 12/15/2025. Schedule F due 12/15/2025. Schedule G due 12/15/2025. Schedule H due 12/15/2025. Statement of Financial Affairs due 12/15/2025. Summary of schedules due 12/15/2025. Incomplete Filings due by 12/15/2025. filed by Debtor Christian Brothers Welding LLC). Document Due 12/19/2025. (Moser, Christopher) (Entered: 12/12/2025) |
| 12/12/2025 | 8 | Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Christian Brothers Welding LLC Document Due 12/19/2025. (Moser, Christopher) (Entered: 12/12/2025) |
| 12/05/2025 | 7 | Notice of Appearance by (Attorney: Sherrel K. Knighton) Filed by Van Zandt CAD (Knighton, Sherrel) (Entered: 12/05/2025) |
| 12/05/2025 | 6 | Notice of Appearance by (Attorney: James S. Herring and David C. Alford) Filed by Matt and Kellie Tallas (Alford, David) (Entered: 12/05/2025) |
| 12/04/2025 | 5 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors - Renotice Only 341(a) meeting to be held on 1/9/2026 at 10:00 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. Last day to oppose discharge is 3/10/2026. (vh)). Notice Date 12/04/2025. (Admin.) (Entered: 12/04/2025) |
| 12/03/2025 | 4 | 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 Christian Brothers Welding LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Christian Brothers Welding LLC, Document Due 12/8/2025. Atty Disclosure Statement due 12/15/2025. Schedule A due 12/15/2025. Schedule B due 12/15/2025. Schedule D due 12/15/2025. Schedule E due 12/15/2025. Schedule F due 12/15/2025. Schedule G due 12/15/2025. Schedule H due 12/15/2025. Statement of Financial Affairs due 12/15/2025. Summary of schedules due 12/15/2025. Incomplete Filings due by 12/15/2025. filed by Debtor Christian Brothers Welding LLC, Matrix (Uploaded Electronically) Filed by Christian Brothers Welding LLC Document Due 12/8/2025. filed by Debtor Christian Brothers Welding LLC). (Moser, Christopher) (Entered: 12/03/2025) |
| 12/02/2025 | 3 | Meeting of Creditors - Renotice Only 341(a) meeting to be held on 1/9/2026 at 10:00 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. Last day to oppose discharge is 3/10/2026. (vh) (Entered: 12/02/2025) |
| 12/02/2025 | Judge Joshua P. Searcy assigned to case. Involvement of Judge Brenda T. Rhoades Terminated (vh) (Entered: 12/02/2025) |