R. H. W. Metals, Inc.
7
Joshua P. Searcy
04/29/2021
12/21/2024
Yes
v
NatureDebt=Business |
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary Asset |
|
Debtor R. H. W. Metals, Inc., Debtor
P. O. Box 3489 Longview, TX 75606-3489 HARRISON-TX Tax ID / EIN: 75-1734866 |
represented by |
Michael E. Gazette
100 East Ferguson Street Ste. 1000 Tyler, TX 75702 (903) 596-9911 Email: megazette@suddenlinkmail.com |
Trustee Diane Carter
660 North Central Expressway Ste. 101 Plano, TX 75074 972-422-9377 |
represented by |
Melissa S. Hayward
Hayward PLLC 10501 N. Central Expwy. Suite 106 Dallas, TX 75231 972-755-7100 Email: MHayward@HaywardFirm.com Todd Brice Headden
Hayward PLLC f/k/a Hayward & Associates, PLLC 7600 Burnet Road Suite 530 Austin, TX 78757 737-881-7104 Email: theadden@haywardfirm.com Jamie Kirk
Law Firm of Jamie Kirk 10228 E Northwest Hwy Pmb 10074 Dallas, TX 75238 972-597-8035 Fax : 972-597-8035 Email: jkirk@haywardfirm.com Herbert Charles Shelton, II
Hayward PLLC 7600 Burnet Road Suite 530 Austin, TX 78757 737-881-7100 Fax : 737-881-7100 Email: cshelton@haywardfirm.com Ruth A. Van Meter
Hayward PLLC 10501 N Central Expy Suite 106 Dallas, TX 75231 713-858-2891 Email: rvanmeter@haywardfirm.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2024 | 87 | Certificate Of Mailing (RE: related document(s)[86] Order Granting First Interim Application of Lain, Faulkner & Co., P.C., Accountants, for Allowance of Compensation and Reimbursement of Expenses. (RE: related document(s)[85] Interim Application for Compensation and Reimbursement of Expenses for Lain Faulkner & Co., Accountant, Fee: $148,363.50, Expenses: $514.27. Filed by Lain Faulkner & Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Service List)). (sr)). Notice Date 12/21/2024. (Admin.) |
12/19/2024 | 86 | Order Granting First Interim Application of Lain, Faulkner & Co., P.C., Accountants, for Allowance of Compensation and Reimbursement of Expenses. (RE: related document(s)[85] Interim Application for Compensation and Reimbursement of Expenses for Lain Faulkner & Co., Accountant, Fee: $148,363.50, Expenses: $514.27. Filed by Lain Faulkner & Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Service List)). (sr) |
11/27/2024 | 85 | Interim Application for Compensation and Reimbursement of Expenses for Lain Faulkner & Co., Accountant, Fee: $148,363.50, Expenses: $514.27. Filed by Lain Faulkner & Co. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order # (4) Service List) (Hayward, Melissa) |
09/18/2024 | 84 | Notice of Appearance by (Attorney: Matthew E. Furse) Filed by RL Operating Partners LLC (Furse, Matthew) |
05/02/2024 | 83 | Certificate of Notice of Lawsuit Settlement with CitiCorp Credit Services Filed By Diane Carter Filed by on behalf of Diane Carter (RE: related document(s)[81] Order Granting Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with Citi Corp Credit Services (RE: related document(s)[77] Application for Approval of Compromise and Settlement Agreement with Citi Corp Credit Services Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) filed by Trustee Diane Carter). (sr)). (Carter, Diane) |
04/19/2024 | 82 | Certificate Of Mailing (RE: related document(s)[81] Order Granting Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with Citi Corp Credit Services (RE: related document(s)[77] Application for Approval of Compromise and Settlement Agreement with Citi Corp Credit Services Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) filed by Trustee Diane Carter). (sr)). Notice Date 04/19/2024. (Admin.) |
04/17/2024 | 81 | Order Granting Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with Citi Corp Credit Services (RE: related document(s)[77] Application for Approval of Compromise and Settlement Agreement with Citi Corp Credit Services Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) filed by Trustee Diane Carter). (sr) |
04/02/2024 | 80 | Certificate of Notice of Lawsuit Settlement Filed By Diane Carter (RE: related document(s)[73] Order Granting the Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with Bank of America, N.A. (RE: related document(s)[70] Application for Approval of Compromise and Settlement Agreement with Bank of America, N.A. Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (Van Meter, Ruth) filed by Trustee Diane Carter). (sr)). Filed by on behalf of Diane Carter (Carter, Diane) |
04/02/2024 | 79 | Certificate of Notice of Lawsuit Settlement Filed By Diane Carter (RE: related document(s)[71] Order Granting Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with American Express National Bank (RE: related document(s)[69] Application for Approval of Compromise and Settlement Agreement with American Express National Bank Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (Van Meter, Ruth) filed by Trustee Diane Carter). (sr)). Filed by on behalf of Diane Carter (Carter, Diane) |
04/02/2024 | 78 | Certificate of Notice Filed By Diane Carter (RE: related document(s)[73] Order Granting the Trustee's Motion Pursuant to Rule 9019 for an Order Approving Compromise and Settlement Agreement with Bank of America, N.A. (RE: related document(s)[70] Application for Approval of Compromise and Settlement Agreement with Bank of America, N.A. Filed by Diane Carter (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (Van Meter, Ruth) filed by Trustee Diane Carter). (sr)). Filed by on behalf of Diane Carter (Carter, Diane) |