Canolli Freight, LLC
7
Stacey G. Jernigan
10/19/2015
05/08/2017
Yes
v
REFORM, DsclsDue |
Assigned to: Stacey G. Jernigan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2017 | The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed (Blanco, J.) | |
05/05/2017 | 149 | Chapter 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) |
04/17/2017 | 148 | Clerk's correspondence requesting Trustee Final Account from US Trustee. Responses due by 5/17/2017.Operations review on 5/18/2017. (Kerr, S.) |
12/02/2016 | 147 | Order 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.) |
10/30/2016 | 146 | BNC 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.) |
10/30/2016 | 145 | BNC 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.) |
10/27/2016 | 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. (Wilcoxson, Cheryl) |
10/27/2016 | 143 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl) |
10/21/2016 | 142 | Amended 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) |
10/19/2016 | 141 | Summary of Trustees compensation and expenses Objections due by 11/21/2016. (Mims, Jeffrey) |