Case number: 9:26-bk-90059 - JL Pitcock Logistics Co - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    JL Pitcock Logistics Co

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Joshua P. Searcy

  • Filed

    03/10/2026

  • Last Filing

    05/07/2026

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Texas (Lufkin)
Bankruptcy Petition #: 26-90059

Assigned to: Bankruptcy Judge Joshua P. Searcy
Chapter 7
Voluntary
No asset


Date filed:  03/10/2026
341 meeting:  04/24/2026

Debtor

JL Pitcock Logistics Co

2915 E Starr Ave
Nacogdoches, TX 75961
NACOGDOCHES-TX
Tax ID / EIN: 85-3865314

represented by
Walter David Stephens

P.O. Box 444
103 E. Denman
Lufkin, TX 75902-0444
(936) 639-5898
Email: wdavids@consolidated.net

Trustee

Stephen J. Zayler

123 E. Lufkin Avenue
PO Box 150743
Lufkin, TX 75915-0743
(936) 634-1020

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets

Date Filed#Docket Text
04/17/2026Receipt of Amended Schedules and/or Amended Matrix( 26-90059) [misc,amdscall] ( 34.00) filing fee. Receipt number A14446411, amount $ 34.00. (U.S. Treasury) (Entered: 04/17/2026)
04/16/20268Declaration 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 JL Pitcock Logistics Co
(RE: related document(s)7 Amended Schedules Filed: Schedule E/F, and Amended Matrix, Amendment: to add creditor Pie Insurance and its attorneys Brown & Joseph Filed by JL Pitcock Logistics Co Document Due 04/23/2026. (Attachments: # 1 Exhibit Amended Schedules E/F # 2 Exhibit Verification of Amended Creditor Matrix # 3 Exhibit Added Creditors # 4 Exhibit Official Notice meetings, deadlines # 5 Exhibit certificate of service) filed by Debtor JL Pitcock Logistics Co).
(Stephens, Walter) (Entered: 04/16/2026)
04/16/20267Amended Schedules Filed: Schedule E/F, and Amended Matrix, Amendment: to add creditor Pie Insurance and its attorneys Brown & Joseph Filed by JL Pitcock Logistics Co Document Due 04/23/2026. (Attachments: # 1 Exhibit Amended Schedules E/F # 2 Exhibit Verification of Amended Creditor Matrix # 3 Exhibit Added Creditors # 4 Exhibit Official Notice meetings, deadlines # 5 Exhibit certificate of service) (Stephens, Walter) (Entered: 04/16/2026)
03/13/20266BNC 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 Stephen J. Zayler with 341(a) meeting to be held on 4/24/2026 at 09:00 AM via Zoom - Zayler: Meeting ID 310 273 2776, Passcode 0467100667, Phone 1 469-218-9245. (tb)).
Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/11/20265Notice of Appearance by (Attorney: Jeannie L. Andresen) Filed by Harris County ESD #09, Lone Star College System, Cypress-Fairbanks ISD (Andresen, Jeannie) (Entered: 03/11/2026)
03/11/20264Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Stephen J. Zayler with 341(a) meeting to be held on 4/24/2026 at 09:00 AM via Zoom - Zayler: Meeting ID 310 273 2776, Passcode 0467100667, Phone 1 469-218-9245. (tb) (Entered: 03/11/2026)
03/10/20263Declaration 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 JL Pitcock Logistics Co
(RE: related document(s)1 Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by JL Pitcock Logistics Co, Document Due 03/17/2026. filed by Debtor JL Pitcock Logistics Co).
(Stephens, Walter) (Entered: 03/10/2026)
03/10/2026Receipt of Voluntary Petition (Chapter 7)( 26-90059) [misc,volp7a] ( 338.00) filing fee. Receipt number A14382836, amount $ 338.00. (U.S. Treasury) (Entered: 03/10/2026)
03/10/20262Disclosure of Compensation of Attorney for Debtor Amount Charged $ 5156 Amount Paid $ 5156 Filed by JL Pitcock Logistics Co (Stephens, Walter) (Entered: 03/10/2026)
03/10/20261Chapter 7 Voluntary Petition With Schedules, Statements, and All Other Required Documents. Filed by JL Pitcock Logistics Co, Document Due 03/17/2026.(Stephens, Walter) (Entered: 03/10/2026)