Case number: 3:15-bk-34228 - Canolli Freight, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Canolli Freight, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G. Jernigan

  • Filed

    10/19/2015

  • Last Filing

    05/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, DsclsDue



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 15-34228-sgj11

Assigned to: Stacey G. Jernigan
Chapter 11
Voluntary
Asset


Date filed:  10/19/2015
341 meeting:  11/20/2015
Deadline for filing claims:  02/18/2016

Debtor

Canolli Freight, LLC

3816 Julian Street
Keller, TX 76244
TARRANT-TX
Tax ID / EIN: 46-4305792
fdba
Canolli Freight, Inc. (Tax ID # 27-1709432)


represented by
Joyce W. Lindauer

Joyce W. Lindauer Attorney, PLLC
12720 Hillcrest Road
Suite 625
Dallas, TX 75230
(972) 503-4033
Fax : (972) 503-4034
Email: joyce@joycelindauer.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
05/08/2017The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed (Blanco, J.)
05/05/2017149Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jeffery Mims. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Flanagan, Christi)
04/17/2017148Clerk's correspondence requesting Trustee Final Account from US Trustee. Responses due by 5/17/2017.Operations review on 5/18/2017. (Kerr, S.)
12/02/2016147Order granting application for compensation (related document # [142]) granting for Jeffrey H. Mims, fees awarded: $6539.81, expenses awarded: $326.97 Entered on 12/2/2016. (Brown, D.)
10/30/2016146BNC certificate of mailing - PDF document. (RE: related document(s)[144] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 11/29/2016.) No. of Notices: 27. Notice Date 10/30/2016. (Admin.)
10/30/2016145BNC certificate of mailing - PDF document. (RE: related document(s)[144] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 11/29/2016.) No. of Notices: 27. Notice Date 10/30/2016. (Admin.)
10/27/2016144Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 11/29/2016. (Wilcoxson, Cheryl)
10/27/2016143Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl)
10/21/2016142Amended application for compensation for Jeffrey H. Mims, Trustee Chapter 7, Period: 10/19/2015 to 10/19/2016, Fee: $6539.81, Expenses: $326.97. Filed by Trustee Jeffrey H. Mims Objections due by 11/21/2016. (Mims, Jeffrey)
10/19/2016141Summary of Trustees compensation and expenses Objections due by 11/21/2016. (Mims, Jeffrey)