Hernandez Heating & Air Conditioning LLC
7
Scott W Everett
02/05/2025
12/08/2025
Yes
v
| REFORM |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 7 Voluntary Asset |
|
Debtor Hernandez Heating & Air Conditioning LLC
226 Range Drive Garland, TX 75040 DALLAS-TX Tax ID / EIN: 27-0507445 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 117 S. Dallas Street Ennis, TX 75119 972-503-4033 Email: joyce@joycelindauer.com |
Trustee Jeffrey H. Mims
Jeffrey H. Mims, Trustee Founders Square, Suite 560 900 Jackson Street Dallas, TX 75202 (214) 210-2913 |
represented by |
Cavazos Hendricks Poirot, P.C.
Suite 570, Founders Square 900 Jackson Street Dallas, TX 75202 214-573-7306 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/08/2025 | 36 | Order granting application for compensation (related document [27]) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $5928.50, expenses awarded: $60.39 Entered on 12/8/2025. (Ecker, C.) |
| 12/08/2025 | 35 | Order granting application for compensation (related document [26]) granting for Jeffrey H. Mims, fees awarded: $4750.00, expenses awarded: $0.00 Entered on 12/8/2025. (Ecker, C.) |
| 12/04/2025 | 34 | BNC certificate of mailing - PDF document. (RE: related document(s)[31] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2026.) No. of Notices: 4. Notice Date 12/04/2025. (Admin.) |
| 12/04/2025 | 33 | BNC certificate of mailing - PDF document. (RE: related document(s)[31] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2026.) No. of Notices: 4. Notice Date 12/04/2025. (Admin.) |
| 12/04/2025 | 32 | Certificate of no objection filed by Trustee Jeffrey H. Mims (RE: related document(s)[26] Application for compensation , First and Final for Jeffrey H. Mims, Trustee Chapter 7, Period: 2/5/2025 to 11/3/2025, Fee: $4750.00, Expenses: $0.00.). (Mims, Jeffrey) |
| 12/01/2025 | 31 | Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2026. (Hughes, Alexandria) |
| 12/01/2025 | 30 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Hughes, Alexandria) |
| 12/01/2025 | 29 | Certificate of no objection filed by Trustee Jeffrey H. Mims (RE: related document(s)[27] Application for compensation - First and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/30/2025 to 11/5/2025, Fee: $5,928.50, Expenses: $60.39.). (Hendricks, Charles) |
| 11/05/2025 | 28 | Notice of Filing filed by Trustee Jeffrey H. Mims (RE: related document(s)[27] Application for compensation - First and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/30/2025 to 11/5/2025, Fee: $5,928.50, Expenses: $60.39. Filed by Attorney Charles Brackett Hendricks Objections due by 11/26/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Hendricks, Charles) |
| 11/05/2025 | 27 | Application for compensation - First and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/30/2025 to 11/5/2025, Fee: $5,928.50, Expenses: $60.39. Filed by Attorney Charles Brackett Hendricks Objections due by 11/26/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proposed Order) (Hendricks, Charles) |