Case number: 4:23-bk-42133 - Matrix Financial Services, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Matrix Financial Services, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Mark X. Mullin

  • Filed

    07/23/2023

  • Last Filing

    04/10/2024

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 23-42133-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Voluntary
No asset

Date filed:  07/23/2023
341 meeting:  09/26/2023

Debtor

Matrix Financial Services, LLC

3301 Airport Freeway
Suite 350
Bedford, TX 76021
TARRANT-TX
Tax ID / EIN: 82-2176524

represented by
Lynda L. Lankford

Forshey & Prostok, LLP
777 Main Street, Ste. 1550
Fort Worth, TX 76102
(817) 878-2022
Fax : (817) 877-4151
Email: llankford@forsheyprostok.com

Jeff P. Prostok

Forshey & Prostok, LLP
777 Main St., Suite 1550
Ft. Worth, TX 76102
817-877-8855
Email: jprostok@forsheyprostok.com

Trustee

John Dee Spicer

Suite 560, Founders Square
900 Jackson Street
Dallas, TX 75202-4425
(214) 573-7331

 
 
U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
04/10/202436Notice of Firm's Name Change filed by Creditor WalCo Funding, LLC (RE: related document(s)[13] Motion to appear pro hac vice for Nathan E. Delman. Fee Amount $100 Filed by Creditor WalCo Funding, LLC). (Delman, Nathan)
04/10/202435Notice of Firm's Name Change filed by Creditor WalCo Funding, LLC (RE: related document(s)[12] Motion to appear pro hac vice for Aaron L. Hammer. Fee Amount $100 Filed by Creditor WalCo Funding, LLC). (Hammer, Aaron)
01/22/202434Order granting motion to authorize class proof of claim (related document # [29]) Entered on 1/22/2024. (Dozier, Bryan)
01/19/202433Trustee's interim report for the period ending: 12/31/2023. Projected date of filing final report: 3/31/2025 (Spicer, John)
01/19/202432Clerk's correspondence requesting an order from attorney for Interested Party Diana Mey. (RE: related document(s)[29] Motion for leave Motion to Authorize Class Proof of Claim Filed by Interested Party Diana Mey Objections due by 12/26/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Proposed Order)) Responses due by 2/2/2024. (Kerr, S.)
12/12/202331Order granting motion to appear pro hac vice adding Ryan McCune Donovan for Diana Mey (related document # [30]) Entered on 12/12/2023. (Dozier, Bryan)
12/11/202330Motion to appear pro hac vice for Ryan McCune Donovan. Fee Amount $100 Filed by Interested Party Diana Mey (Binford, Jason)
12/04/202329Motion for leave Motion to Authorize Class Proof of Claim Filed by Interested Party Diana Mey Objections due by 12/26/2023. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Proposed Order) (Binford, Jason)
11/16/202328Notice of Appearance and Request for Notice by Brandan J. Montminy filed by Allianza U.S., Inc., NatCap, Inc., Enrique Pallares. (Montminy, Brandan)
11/16/202327Notice of Appearance and Request for Notice by Stephen J. Humeniuk filed by Enrique Pallares, NatCap, Inc., Allianza U.S., Inc.. (Humeniuk, Stephen)