Brittan Commodities, LLC
7
Mark X. Mullin
02/01/2024
04/29/2025
Yes
v
REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary Asset |
|
Debtor Brittan Commodities, LLC
2104 Cedar Elm Terraces Westlake, TX 76262 TARRANT-TX Tax ID / EIN: 83-4564647 |
represented by |
Howard Marc Spector
Spector & Cox, PLLC 12770 Coit Road Banner Place, Suite 850 Dallas, TX 75251 (214) 365-5377 Fax : (214) 237-3380 Email: hspector@spectorcox.com |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
Cavazos Hendricks Poirot, P.C.
Suite 570, Founders Square 900 Jackson Street Dallas, TX 75202 214-573-7306 Michael Wayne Sebesta
Cavazos Hendricks Poirot, P.C. Suite 570, Founders Square 900 Jackson St., Dallas, TX 75202 (214) 573-7300 Fax : (214) 573-7399 Email: msebesta@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 37 | Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)[35] Notice of intent to abandon). (Sebesta, Michael) |
04/11/2025 | 36 | (2 pgs) Certificate of service re: Notice of Intent to Abandon Property filed by Trustee John Dee Spicer (RE: related document(s)35 Notice of intent to abandon). (Sebesta, Michael) |
04/11/2025 | 35 | (5 pgs; 2 docs) Notice of intent to abandon avoidance claims filed by Trustee John Dee Spicer. Objections due by 4/25/2025. (Attachments: # 1 Proposed Order) (Sebesta, Michael) |
01/29/2025 | 34 | (1 pg) Trustee's interim report for the period ending: 12/31/2024. Projected date of filing final report: 9/30/2026 (Spicer, John) |
11/13/2024 | 33 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/13/2024). (RE: related document(s) Chapter 7 trustee's initial report of first meeting held and concluded) (Spicer, John) |
11/04/2024 | 32 | Trustee's interim report for the period ending: 11/4/2024. Projected date of filing final report: 9/30/2026 (Spicer, John) |
07/25/2024 | 31 | (2 pgs) Order interimly granting application for compensation (related document # 27) interimly for Cavazos Hendricks Poirot, P.C. Entered on 7/25/2024. (Kerr, S.) |
07/23/2024 | 30 | (1 pg) Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)27 Application for compensation First Interim for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 2/8/2024 to 5/23/2024, Fee: $18,389.00, Expenses: $293.08.). (Sebesta, Michael) |
06/26/2024 | 29 | (3 pgs) Certificate of service re: Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)28 Notice (generic)). (Sebesta, Michael) |
06/26/2024 | 28 | (2 pgs) Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)27 Application for compensation First Interim for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 2/8/2024 to 5/23/2024, Fee: $18,389.00, Expenses: $293.08. Filed by Attorney Michael Wayne Sebesta Objections due by 7/17/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Sebesta, Michael) |