Case number: 2:19-bk-20061 - Ainsworth Truck Leasing, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Ainsworth Truck Leasing, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    David R Jones

  • Filed

    02/07/2019

  • Last Filing

    05/15/2021

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 19-20061

Assigned to: David R Jones
Chapter 11
Voluntary
Unknown assets


Date filed:  02/07/2019
341 meeting:  03/28/2019
Deadline for filing claims:  06/26/2019
Deadline for filing claims (govt.):  08/28/2019

Debtor

Ainsworth Truck Leasing, LLC

PO Box 10182
Corpus Christi, TX 78460
NUECES-TX
Tax ID / EIN: 74-2764411

represented by
Christopher Adams

Okin & Adams LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: cadams@okinadams.com

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: roconnor@okinadams.com

U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/21/202085Order Granting Motion of Nathaniel Peter Holzer and Jordan, Holzer, & Ortiz, P.C. to Withdraw as Counsel for David W. Ainsworth, SR. (Related Doc # 80) Signed on 9/21/2020. (VrianaPortillo) (Entered: 09/21/2020)
09/18/202084Operating Report for Filing Period August 2020, $0.00 disbursed (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 09/18/2020)
09/15/202083Notice of Filing First Interim Fee Application of Okin Adams LLP, Counsel for the Debtor. (Related document(s): 82 Application for Compensation) Filed by Ainsworth Truck Leasing, LLC (Attachments: # 1 Service List) (Adams, Christopher) (Entered: 09/15/2020)
09/15/202082First Application for Compensation for Christopher Adams, Debtor's Attorney, Period: 2/7/2019 to 6/30/2020, Fee: $110,446.66, Expenses: $2,408.16. Objections/Request for Hearing Due in 21 days. Filed by Attorney Christopher Adams (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Adams, Christopher) (Entered: 09/15/2020)
08/21/202081Operating Report for Filing Period July 2020, $0.00 disbursed (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 08/21/2020)
08/12/202080Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorneys Jordan Holzer & Ortiz, PC, Nathaniel Peter Holzer (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 08/12/2020)
07/17/202079Debtor-In-Possession Monthly Operating Report for Filing Period June 2020 (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 07/17/2020)
06/18/202078Debtor-In-Possession Monthly Operating Report for Filing Period May 2020 (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 06/18/2020)
05/21/202077Debtor-In-Possession Monthly Operating Report for Filing Period April 2020 (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 05/21/2020)
05/15/202076BNC Certificate of Mailing. (Related document(s): 75 Order on Amended Motion For Relief From Stay) No. of Notices: 6. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020)