High Ridge Construction, Inc.
7
Christopher G Bradley
03/11/2025
02/23/2026
Yes
v
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 7 Voluntary Asset |
|
Debtor High Ridge Construction, Inc.
10490 Dyer St., Suite B El Paso, TX 79924 EL PASO-TX Tax ID / EIN: 74-2634334 dba High Ridge Construction d/b/a Highridge Heating and Cooling |
represented by |
Carlos A. Miranda
Miranda & Maldonado, P.C. 5915 Silver Springs Bldg. 7 El Paso, TX 79912 (915) 587-5000 Fax : (915) 587-5001 Email: cmiranda@eptxlawyers.com |
Trustee Christy L Heimer
PO Box 140193 Austin, TX 78714 512-291-7105 |
represented by |
Christy L Heimer
PO Box 140193 Austin, TX 78714 512-291-7105 Fax : 512-883-8082 Email: clheimer@trusteeheimer.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/23/2026 | 64 | Notice of Appearance and Request for Service of Notice filed by Kevin S. Wiley Jrfor Creditor Summit Electric Supply, LLC. (Wiley, Kevin) |
| 01/22/2026 | 63 | BNC Certificate of Mailing (Related Document(s): [62] Order Withdrawing (related document(s): [48] Trustee's Motion Motion to Compel Turnover by the Debtor (21 Day Objection Language) (Attachments: # 1 Proposed Order # 2 mailing matrix)) (Order entered on 1/20/2026)) Notice Date 01/22/2026. (Admin.) |
| 01/20/2026 | 62 | Order Withdrawing (related document(s): [48] Trustee's Motion Motion to Compel Turnover by the Debtor (21 Day Objection Language) (Attachments: # 1 Proposed Order # 2 mailing matrix)) (Order entered on 1/20/2026) (Cardenas, Rachel) |
| 01/20/2026 | 61 | Trustee's Notice of Withdrawal of Document (Attachments: # (1) mailing matrix)(Heimer, Christy) (related document(s): [48] Trustee's Motion Motion to Compel Turnover by the Debtor (21 Day Objection Language) (Attachments: # 1 Proposed Order # 2 mailing matrix)) |
| 01/14/2026 | 60 | BNC Certificate of Mailing (Related Document(s): [59] Order Regarding (related document(s): [56] Trustee's Motion to Abandon Property Pursuant to 11 U.S.C. § 554 and Bankruptcy Rule 6007 (21 Day Objection Language) (Attachments: # 1 Proposed Order # 2 mailing matrix)) (Order entered on 1/12/2026)) Notice Date 01/14/2026. (Admin.) |
| 01/12/2026 | 59 | Order Regarding (related document(s): [56] Trustee's Motion to Abandon Property Pursuant to 11 U.S.C. § 554 and Bankruptcy Rule 6007 (21 Day Objection Language) (Attachments: # 1 Proposed Order # 2 mailing matrix)) (Order entered on 1/12/2026) (Cardenas, Rachel) |
| 12/19/2025 | 58 | BNC Certificate of Mailing (Related Document(s): [57] Order Approving (related document(s): [55] Application to Employ Attorneys, Graves Dougherty Hearon & Moody, PC (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee Christy L Heimer) (Order entered on 12/17/2025)) Notice Date 12/19/2025. (Admin.) |
| 12/17/2025 | 57 | Order Approving (related document(s): [55] Application to Employ Attorneys, Graves Dougherty Hearon & Moody, PC (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee Christy L Heimer) (Order entered on 12/17/2025) (Cardenas, Rachel) |
| 12/16/2025 | 56 | Trustee's Motion to Abandon Property Pursuant to 11 U.S.C. § 554 and Bankruptcy Rule 6007 (21 Day Objection Language) (Attachments: # (1) Proposed Order # (2) mailing matrix)(Heimer, Christy) |
| 11/20/2025 | 55 | Application to Employ Attorneys, Graves Dougherty Hearon & Moody, PC (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee Christy L Heimer (Attachments: # (1) Exhibit Disclosure of Compensation # (2) Exhibit Declaration of Brian Cumings # (3) Exhibit Agmt for Prof. Services # (4) Exhibit Other Representation # (5) Proposed Order Approving Employment # (6) Appendix Notice of Proposed Employment # (7) Appendix Service List)(Cumings, Brian) |