SQRL Service Stations LLC
7
Michelle V. Larson
08/16/2024
06/13/2025
No
v
REFORM, EXHIBITS, CONVERTED |
Assigned to: Michelle V. Larson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor SQRL Service Stations LLC
2222 S. Service Rd., Suite 106 DFW Airport TX Dallas, TX 75261 DALLAS-TX Tax ID / EIN: 88-1480256 dba SQRL Service Stations LLC (Florida LLC) |
represented by |
Joyce Lindauer
Joyce Lindauer Attorney, PLLC 1412 Main Street, Ste. 500 Dallas, TX 75202 972-503-4033 Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com |
Trustee Anne Elizabeth Burns
900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7340 |
represented by |
Charles Brackett Hendricks
Cavazos Hendricks Poirot, P.C. 900 Jackson St., Suite 570 Dallas, TX 75202 (214) 573-7302 Fax : (214) 573-7399 Email: chuckh@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Meredyth Kippes
Office of the United States Trustee 1100 Commerce Street Room 976 Dallas, TX 75242 214-767-1079 Fax : 214-767-8971 Email: meredyth.kippes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 256 | Application for compensation for Joyce W. Lindauer, Debtor's Attorney, Period: 8/16/2024 to 12/17/2024, Fee: $72,380.00, Expenses: $2,668.24. Filed by Attorney Joyce W. Lindauer Objections due by 7/7/2025. (Attachments: # (1) Proposed Order) (Lindauer, Joyce) |
06/12/2025 | 255 | Notice of Appearance and Request for Notice by Alan Craig Hochheiser Filed by Creditor AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Hochheiser, Alan) |
05/23/2025 | 254 | Certificate of service re: Notice of Filing filed by Trustee Anne Elizabeth Burns (RE: related document(s)[253] Notice (generic)). (Hendricks, Charles) |
05/23/2025 | 253 | Notice of Filing filed by Trustee Anne Elizabeth Burns (RE: related document(s)[252] Application for compensation - First Interim for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 11/5/2024 to 4/30/2025, Fee: $48,127.50, Expenses: $3,253.67. Filed by Attorney Charles Brackett Hendricks Objections due by 6/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Hendricks, Charles) |
05/23/2025 | 252 | Application for compensation - First Interim for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 11/5/2024 to 4/30/2025, Fee: $48,127.50, Expenses: $3,253.67. Filed by Attorney Charles Brackett Hendricks Objections due by 6/13/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proposed Order) (Hendricks, Charles) |
05/20/2025 | 251 | Certificate of service re: Notice of Chapter 11 Administrative Expense Claim Bar Date filed by Trustee Anne Elizabeth Burns (RE: related document(s)[250] Notice (generic)). (Hendricks, Charles) |
05/20/2025 | 250 | Notice of Chapter 11 Administrative Expense Claim Bar Date filed by Trustee Anne Elizabeth Burns (RE: related document(s)[249] Order granting motion for leave - Setting Chapter 11 Administrative Expense Claim Bar Date (related document [240]) Entered on 5/19/2025.). (Hendricks, Charles) |
05/19/2025 | 249 | Order granting motion for leave - Setting Chapter 11 Administrative Expense Claim Bar Date (related document [240]) Entered on 5/19/2025. (Almaraz, Jeanette) |
05/19/2025 | 248 | Order granting application to employ Wesler & Associates, CPA, PC, and Cheryl Wesler as Accountant (related document [232]) Entered on 5/19/2025. (Almaraz, Jeanette) |
05/15/2025 | 247 | Certificate of no objection filed by Trustee Anne Elizabeth Burns (RE: related document(s)[240] Motion for leave - Motion to Set Administrative Expense Claim Bar Date and Approve Form and Manner of Notice). (Wall, Emily) |