Ainsworth Truck Leasing, LLC
11
David R Jones
05/19/2021
08/13/2023
Yes
v
SmBus, PlnDue, DsclsDue, DUPFILER, Subchapter_V |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2023 | 137 | Motion for Final Decree Filed by Debtor Ainsworth Truck Leasing, LLC (Attachments: # 1 Proposed Order) (Wentworth, Timothy) (Entered: 02/17/2023) |
02/17/2023 | 136 | Notice of Substantial Consummation. Filed by Ainsworth Truck Leasing, LLC (Wentworth, Timothy) (Entered: 02/17/2023) |
02/02/2023 | 135 | Chapter 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) |
04/25/2022 | 134 | Notice 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) |
03/21/2022 | 133 | Notice 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) |
03/18/2022 | 132 | Notice 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) |
03/14/2022 | 131 | Notice 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) |
01/26/2022 | 130 | Notice 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) |
01/20/2022 | 129 | Notice 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) |
01/19/2022 | 128 | Notice 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) |