Bronson Masonry, LLC
7
Stacey G. Jernigan
11/24/2015
05/17/2019
Yes
REFORM, NOACLS, REINSTATED, EXHIBITS |
Assigned to: Stacey G. Jernigan Chapter 7 Voluntary Asset |
|
Debtor Bronson Masonry, LLC
Henley & Henley, P.C. 3300 Oak Lawn Avenue Suite 700 Dallas, TX 75219 DALLAS-TX 214-821-0222 Tax ID / EIN: 46-4053444 |
represented by |
Robert Lane Addison
Henley & Henley PC 2520 Fairmount St., Suite 200 Dallas, TX 75201 2148210222 Fax : 2148210124 Email: rladdison@henleylawpc.com Geoffrey Justin Henley
Henley & Henley, P.C. 3300 Oak Lawn Avenue, Suite 700 Dallas, TX 75219 (214) 821-0222 Fax : (214) 821-0124 Email: ghenley@henleylawpc.com Maryam Safari
Henley & Henley, P.C. 3300 Oak Lawn Avenue, Suite 700 Dallas, TX 75219 (214) 821-0222 Fax : (214) 821-0124 Email: Maryam@henleylawpc.com |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Mikel J. Bowers
Bell Nunnally & Martin, LLP 3232 McKinney Avenue Suite 1400 Dallas, TX 75204 214-740-1455 Fax : 214-740-1499 Email: mikelb@bellnunnally.com Heather H. Jobe
Bell Nunnally & Martin, LLP 3232 McKinney Avenue, Suite 1400 Dallas, TX 75204 (214)740-1462 Email: heatherj@bellnunnally.com Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 Email: scott.seidel@earthlink.net |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
12/14/2018 | 87 | (4 pgs; 2 docs) Notice of intent to abandon Objections due by 12/28/2018. (Attachments: # 1 service matrix)(Seidel, Scott) |
12/11/2018 | 86 | (1 pg) Notice of submission of the Trustee's Final Report to the office of the United States Trustee for review and approval to file with the Court filed by Trustee Scott M. Seidel. (Seidel, Scott) |
12/11/2018 | 85 | (3 pgs; 2 docs) Notice of filing and service thereof filed by Trustee Scott M. Seidel (RE: related document(s) 84 Application for compensation for Sheldon Levy CPA, Accountant, Period: 6/8/2018 to 12/11/2018, Fee: $1,770.00, Expenses: $47.75. Filed by Trustee Scott M. Seidel Objections due by 1/1/2019.). (Attachments: # 1 service matrix) (Seidel, Scott) |
12/11/2018 | 84 | (8 pgs) Application for compensation for Sheldon Levy CPA, Accountant, Period: 6/8/2018 to 12/11/2018, Fee: $1,770.00, Expenses: $47.75. Filed by Trustee Scott M. Seidel Objections due by 1/1/2019. (Seidel, Scott) |
08/04/2018 | 83 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 82 Order Authorizing Employment of Sheldon Levy, CPA as Accountant for the Chapter 7 Trustee (related document 76) Entered on 8/2/2018.) No. of Notices: 1. Notice Date 08/04/2018. (Admin.) |
08/02/2018 | 82 | (2 pgs) Order Authorizing Employment of Sheldon Levy, CPA as Accountant for the Chapter 7 Trustee (related document # 76) Entered on 8/2/2018. (Tello, Chris) |
07/30/2018 | 81 | (1 pg) Certificate of no objection, no response filed by Trustee Scott M. Seidel (RE: related document(s) 76 Application to employ Sheldon E. Levy, CPA as Accountant ). (Seidel, Scott) |
07/24/2018 | 80 | (1 pg) Clerk's correspondence requesting an order from Trustee. (RE: related document(s) 76 Application to employ Sheldon E. Levy, CPA as Accountant Filed by Trustee Scott M. Seidel (Attachments: # 1 Affidavit # 2 service matrix)) Responses due by 8/7/2018. (Hyden, Kara) |
07/13/2018 | 79 | (1 pg) Trustee's interim report for the period ending: July 12, 2018. Projected date of filing final report: (Seidel, Scott) |
06/14/2018 | 78 | (3 pgs) Notice of Appearance and Request for Notice (Amended) by Russell W. Mills filed by Creditor RE Closing, LLC. (Mills, Russell) |