Talion, LLC
7
Mark X. Mullin
07/31/2018
08/08/2025
Yes
v
REFORM, EXHIBITS |
Assigned to: Mark X. Mullin Chapter 7 Voluntary Asset |
|
Debtor Talion, LLC
1501 S Loop 288 104/201 Denton, TX 76205 DENTON-TX Tax ID / EIN: 27-4243782 |
represented by |
Christopher Marvin Lee
Reaves & Lee, PLLC 8701 W. Bedford Euless Road Suite 510 Hurst, TX 76053 469-646-8995 Fax : 469-694-1059 Email: ecf@leebankruptcy.com Eric Allen Maskell
Lee Law Firm, PLLC 8701 Bedford Euless Rd Ste 510 Hurst, TX 76053 469-646-8995 Fax : 469-694-1059 Email: emaskell@allmandlaw.com |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 Fax : (214) 573-7399 Email: trusteedocs@chfirm.com John Dee Spicer
Cavazos Hendricks Poirot, P.C. Suite 570 900 Jackson St. Dallas, TX 75202 (214) 573-7330 Fax : (214) 573-7399 Email: jdspicer@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 84 | BNC certificate of mailing - PDF document. (RE: related document(s)[82] Amended Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 9/8/2025.) No. of Notices: 29. Notice Date 08/08/2025. (Admin.) |
08/08/2025 | 83 | BNC certificate of mailing - PDF document. (RE: related document(s)[82] Amended Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 9/8/2025.) No. of Notices: 29. Notice Date 08/08/2025. (Admin.) |
08/05/2025 | 82 | (6 pgs; 2 docs) Amended Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 9/8/2025. (Wilcoxson, Cheryl) |
08/05/2025 | 81 | (18 pgs) Amended Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (RE: related document(s)63 Trustee's final report and account of assets) (Wilcoxson, Cheryl) |
07/31/2025 | 80 | (4 pgs) Trustee's interim report for the period ending: 6/30/2025. Projected date of filing final report: 12/31/2025 (Spicer, John) |
01/29/2025 | 79 | (4 pgs) Trustee's interim report for the period ending: 12/31/2024. Projected date of filing final report: 12/31/2025 (Spicer, John) |
09/23/2024 | 78 | (2 pgs) Order granting application for compensation (related document # 65) granting for John Dee Spicer, fees awarded: $5247.34, expenses awarded: $2100.71 Entered on 9/23/2024. (Dozier, Bryan) |
09/20/2024 | 77 | (1 pg) Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)65 Application for compensation for John Dee Spicer, Trustee Chapter 7, Period: 7/31/2018 to 7/1/2024, Fee: $5,247.34, Expenses: $2,100.71.). (Spicer, John) |
09/20/2024 | 76 | (1 pg) Clerk's correspondence requesting an order from Trustee. (RE: related document(s)65 Application for compensation for John Dee Spicer, Trustee Chapter 7, Period: 7/31/2018 to 7/1/2024, Fee: $5,247.34, Expenses: $2,100.71. Filed by Trustee John Dee Spicer Objections due by 7/29/2024. (Attachments: # 1 Proposed Order)) Responses due by 9/30/2024. (Dugan, Sue) |
08/26/2024 | 75 | (2 pgs) Order granting application for compensation (related document # 71) granting for Cheryl Wesler, fees awarded: $1077.50, expenses awarded: $159.45 Entered on 8/26/2024. (Chambers, Deanna) |