Case number: 2:22-bk-20192 - Roberson Cartridge Co., LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Roberson Cartridge Co., LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    10/18/2022

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Amarillo)
Bankruptcy Petition #: 22-20192-rlj7

Assigned to: Robert L. Jones
Chapter 7
Voluntary
Asset


Date filed:  10/18/2022
341 meeting:  11/17/2022
Deadline for filing claims:  02/15/2023

Debtor

Roberson Cartridge Co., LLC

14711 Garrison St
Amarillo, TX 79118
RANDALL-TX
Tax ID / EIN: 82-2816934
dba
RCC Brass


represented by
Van W. Northern

Northern Law Firm, PC
3545 S. Georgia
Amarillo, TX 79109
806-374-2266
Fax : 806-374-9535
Email: northernlegalpc@gmail.com

Trustee

Kent David Ries

Kent Ries, Trustee
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437

represented by
Kent David Ries

Kent Ries, Attorney at Law
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437
Fax : 806-242-7440
Email: kent@kentries.com

Kent David Ries

Kent Ries, Trustee
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437
Fax : 806-242-7440
Email: trustee@kentries.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2025177Notice to deposit unclaimed funds Funds amount: $240.49 filed by Trustee Kent David Ries. (Ries, Kent)
04/16/2025176BNC certificate of mailing - PDF document. (RE: related document(s)[175] Order reassigning case - Judge Robert L Jones terminated. Judge Stacey G Jernigan assigned. Entered on 4/14/2025) No. of Notices: 488. Notice Date 04/16/2025. (Admin.)
04/14/2025175Order reassigning case - Judge Robert L Jones terminated. Judge Stacey G Jernigan assigned. Entered on 4/14/2025 (Rielly, Bill)
01/16/2025174Order granting application for compensation (related document # [171]) granting for Kent David Ries, fees awarded: $120693.83, expenses awarded: $114.05 Entered on 1/16/2025. (Noble, N.)
12/25/2024173BNC certificate of mailing - PDF document. (RE: related document(s)[170] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/22/2025.) No. of Notices: 488. Notice Date 12/25/2024. (Admin.)
12/25/2024172BNC certificate of mailing - PDF document. (RE: related document(s)[170] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/22/2025.) No. of Notices: 488. Notice Date 12/25/2024. (Admin.)
12/23/2024171Application for compensation for Kent David Ries, Trustee Chapter 7, Period: 10/18/2022 to 12/23/2024, Fee: $120693.83, Expenses: $114.05. Filed by Trustee Kent David Ries Objections due by 1/13/2025. (Ries, Kent)
12/20/2024170Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/22/2025. (Wilcoxson, Cheryl)
12/20/2024169Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl)
08/30/2024168Order granting application for compensation (related document # [166]) granting for LPT CPAs & Advisors PLLC, fees awarded: $5840.00, expenses awarded: $0.00 Entered on 8/30/2024. (Hyden, Kara)