Case number: 2:21-bk-21142 - 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

    05/19/2021

  • Last Filing

    08/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DUPFILER, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 21-21142

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset


Date filed:  05/19/2021
Plan confirmed:  09/15/2021
341 meeting:  06/21/2021
Deadline for filing claims:  09/20/2021
Deadline for filing claims (govt.):  11/15/2021

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 St
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: cadams@okinadams.com

Timothy L. Wentworth

Okin Adams, LLP
1113 Vine St., Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: twentworth@okinadams.com

Trustee

Drew McManigle

Chapter 11 Trustee
700 Milam, Suite 1300
Houston, TX 77002
410-350-1839

 
 
U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Andrew Jimenez

US Department of Justice
Office of the U.S.Trustee
606 N Carancahua St
Ste 1107
Corpus Christi, TX 78401
361-888-3261
Email: andrew.jimenez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/17/2023137Motion for Final Decree Filed by Debtor Ainsworth Truck Leasing, LLC (Attachments: # 1 Proposed Order) (Wentworth, Timothy) (Entered: 02/17/2023)
02/17/2023136Notice of Substantial Consummation. Filed by Ainsworth Truck Leasing, LLC (Wentworth, Timothy) (Entered: 02/17/2023)
02/02/2023135Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 21 months. Assets Abandoned (without deducting any secured claims): $7304849.00, Assets Exempt: Not Available, Claims Scheduled: $3953994.85, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3953994.85. (McManigle, Drew) (Entered: 02/02/2023)
04/25/2022134Notice of Default (Filed By Regions Commercial Equipment Finance, LLC ).(Related document(s):84 Chapter 11 Small Business Subchapter V Plan, 93 Order Confirming Chapter 11 Plan) (Cerone, Rudy) (Entered: 04/25/2022)
03/21/2022133Notice of Default (Filed By Regions Commercial Equipment Finance, LLC ).(Related document(s):84 Chapter 11 Small Business Subchapter V Plan, 93 Order Confirming Chapter 11 Plan) (Cerone, Rudy) (Entered: 03/21/2022)
03/18/2022132Notice of Plan Default. (Related document(s):84 Chapter 11 Small Business Subchapter V Plan, 93 Order Confirming Chapter 11 Plan) Filed by Drew McManigle (McManigle, Drew) (Entered: 03/18/2022)
03/14/2022131Notice of Default (Filed By Allegiance Bank, successor by merger with Post Oak Bank ).(Related document(s):93 Order Confirming Chapter 11 Plan) (Walker, Ted) (Entered: 03/14/2022)
01/26/2022130Notice of Default (Filed By Regions Commercial Equipment Finance, LLC ).(Related document(s):84 Chapter 11 Small Business Subchapter V Plan, 93 Order Confirming Chapter 11 Plan) (Cerone, Rudy) (Entered: 01/26/2022)
01/20/2022129Notice of Default (Filed By Allegiance Bank, successor by merger with Post Oak Bank ).(Related document(s):93 Order Confirming Chapter 11 Plan) (Walker, Ted) (Entered: 01/20/2022)
01/19/2022128Notice of Default (Filed By Wells Fargo Equipment Finance, Inc. ).(Related document(s):84 Chapter 11 Small Business Subchapter V Plan, 93 Order Confirming Chapter 11 Plan) (Barrows, Robert) (Entered: 01/19/2022)