Trinity Environmental Services, LLC
11
Ronald B. King
10/12/2015
10/27/2018
Yes
MEM-JTADMIN |
Assigned to: Chief Bkptcy Judge Ronald B. King Chapter 11 Voluntary Asset |
|
Debtor Trinity Environmental Services, LLC
13443 Highway 71 West Bee Cave, TX 78738 TRAVIS-TX Tax ID / EIN: 76-0609543 |
represented by |
Cleveland R Burke
Waller Lansden Dortch & Davis, LLP 100 Congress Avenue 18th Floor Austin, TX 78701 512-685-6400 Fax : 512-685-6417 Email: Cleveland.Burke@wallerlaw.com Eric J. Taube
Waller Lansden Dortch & Davis, LLP 100 Congress Ave, Suite 1800 Austin, TX 78701 (512) 685-6400 Fax : 512-685-6417 Email: eric.taube@wallerlaw.com Mark Curtis Taylor
Waller Lansden Dortch & Davis LLP 100 Congress Ave, Suite 1800 Austin, TX 78701 (512) 685-6400 Fax : (512) 685-6417 Email: mark.taylor@wallerlaw.com Deborah D. Williamson
Dykema Cox Smith 112 E Pecan St, Suite 1800 San Antonio, TX 78205 (210) 554-5500 Fax : (210) 226-8395 Email: dwilliamson@dykema.com |
Date Filed | # | Docket Text |
---|---|---|
06/27/2016 | 38 | Report of Operations for May 2016 filed by Mark Curtis Taylor for Debtor Trinity Environmental Services, LLC. (Taylor, Mark) |
06/09/2016 | 37 | Report of Operations for April 2016 filed by Mark Curtis Taylor for Debtor Trinity Environmental Services, LLC. (Taylor, Mark) |
05/02/2016 | 36 | Report of Operations for March 2016 filed by Mark Curtis Taylor for Debtor Trinity Environmental Services, LLC. (Taylor, Mark) |
04/22/2016 | Declaration for Electronic Filing Received (Related Document(s): 35Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Trinity Environmental Services, LLC. -Declaration for Electronic Filing due by 04/28/2016) (Boyd, Laurie) (Entered: 04/25/2016) | |
04/21/2016 | ICC-Fee Terminated for Amended Schedules (with D, E, F)(15-70139-rbk) [misc,amdschsf] ( 30.00), Amount $ 30.00, Receipt 17007989 (re:Doc# 35) (U.S. Treasury) | |
04/21/2016 | 35 | Amended Schedules and Summary: Amended Schedule(s): E/F, ( Filing Fee: $ 30.00 ) filed by Cleveland R Burke for Debtor Trinity Environmental Services, LLC. -Declaration for Electronic Filing due by 04/28/2016 (Burke, Cleveland) |
03/02/2016 | 34 | Report of Operations for January 2016 filed by Mark Curtis Taylor for Debtor Trinity Environmental Services, LLC. (Taylor, Mark) |
02/09/2016 | 33 | Agreed Order Regarding (related document(s): 24Motion for Relief from the Automatic Stay (WITH Waiver)(14 Day Objection Language)(Filing Fee: $176.00) filed by Ben L. Aderholt for Interested Party Komatsu Financial Limited Partnership (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order Proposed Order)(Aderholt, Ben) Modified on 1/11/2016.) (Order entered on 2/9/2016) (Castleberry, Deanna) |
02/09/2016 | Hearing Held: ***AGREED ORDER SUBMITTED*** . (Related Document(s): 24Motion for Relief from the Automatic Stay (WITH Waiver)(14 Day Objection Language)(Filing Fee: $176.00) filed by Ben L. Aderholt for Interested Party Komatsu Financial Limited Partnership (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order Proposed Order)(Aderholt, Ben) Modified on 1/11/2016.) (Castleberry, Deanna) | |
02/09/2016 | 0 | Hearing Held: ***AGREED ORDER SUBMITTED*** . (Related Document(s): 24Motion for Relief from the Automatic Stay (WITH Waiver)(14 Day Objection Language)(Filing Fee: $176.00) filed by Ben L. Aderholt for Interested Party Komatsu Financial Limited Partnership (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order Proposed Order)(Aderholt, Ben) Modified on 1/11/2016.) (Castleberry, Deanna) |