Resource Converting LLC
7
Mark X. Mullin
08/08/2022
07/31/2025
Yes
v
|   REFORM  | 
Assigned to: Mark X. Mullin Chapter 7 Voluntary Asset  | 
	
  | 
Debtor Resource Converting LLC 
PO Box 2439 Keller, TX 76244 TARRANT-TX Tax ID / EIN: 46-1228146 dba  RCI  | 
	represented by	  | 
  						 Robert A. Simon 
Whitaker Chalk Swindle & Schwartz, PLLC 301 Commerce Street Suite 3500 Fort Worth, TX 76102 (817) 878-0500 Fax : (817) 878-0501 Email: rsimon@whitakerchalk.com  | 
Trustee Laurie Dahl Rea 
Rochelle McCullough LLP 300 Throckmorton Street Ste 520 Fort Worth, TX 76102 817-347-5260 TERMINATED: 08/15/2022  | 
	
  						 | |
Trustee John Dee Spicer 
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202  | 
	represented by	  | 
  						 Leah Duncan 
Gibson Law Group, PC 15400 Knoll Trail Drive Suite 205 Dallas, TX 75248 469-899-0883 Email: leah.duncan@gibsonlawgroup.com 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 Emily S. Wall 
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7307 Fax : (214) 573-7399 Email: ewall@chfirm.com  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/31/2025 | 123 | Trustee's interim report for the period ending: 6/30/2025. Projected date of filing final report: 6/30/2026 (Spicer, John) | 
| 04/22/2025 | Adversary case 4:24-ap-4065 closed (Rueter, Karyn) | |
| 04/01/2025 | 122 | Trustee's report of sale (Docket Nos. 57, 79, 81, 106) (Spicer, John) | 
| 01/29/2025 | 121 | Trustee's interim report for the period ending: 12/31/2024. Projected date of filing final report: 12/31/2025 (Spicer, John) | 
| 09/20/2024 | 120 | Trustee's interim report for the period ending: 9/20/2024. Projected date of filing final report: 12/31/2025 (Spicer, John) | 
| 08/08/2024 | 119 | Adversary case 24-04065. Complaint by Rico Enterprises Pty Ltd d/b/a Solo Resource Recovery against Medford Holdings, LLC, Elotus Holdings, LLC, The Danley Group, LLC, Prime Time Properties, LLC, The Danley Companies, Tami Danley, both personally and in her capacity as a trustee of the Emerald Business Irrevocable Trust, Emerald Personal Irrevocable Trust, Emerald Irrevocable Trust, Tim Danley, solely in his capacity as a trustee of the Emerald Business Irrevocable Trust, Richard Kersey, Cari Kersey. Fee Amount $350. Nature(s) of suit: 13 (Recovery of money/property - 548 fraudulent transfer). 14 (Recovery of money/property - other). (Blanchard, Jason) | 
| 06/20/2024 | 118 | (2 pgs) Order granting application for compensation (related document # 114) granting for Wesler & Associates, CPA PC, fees awarded: $1065.00, expenses awarded: $121.26 Entered on 6/20/2024. (Dozier, Bryan) | 
| 06/18/2024 | 117 | (1 pg) Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)114 Application for compensation Second and Final for Wesler & Associates, CPA PC, Accountant, Period: 2/9/2023 to 3/29/2024, Fee: $1,065.00, Expenses: $121.26.). (Spicer, John) | 
| 05/24/2024 | 116 | (4 pgs) Certificate of service re: Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)115 Notice (generic)). (Spicer, John) | 
| 05/24/2024 | 115 | (2 pgs) Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)114 Application for compensation Second and Final for Wesler & Associates, CPA PC, Accountant, Period: 2/9/2023 to 3/29/2024, Fee: $1,065.00, Expenses: $121.26. Filed by Trustee John Dee Spicer Objections due by 6/14/2024. (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Spicer, John) |