Essential Corporate Solutions, Inc.
7
Brenda T. Rhoades
02/29/2024
02/20/2025
Yes
v
NatureDebt=Business |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary Asset |
|
Debtor Essential Corporate Solutions, Inc.
2545 Persimmon Little Elm, TX 75068 DENTON-TX Tax ID / EIN: 75-2839542 |
represented by |
Christopher J. Moser
Quilling Selander Lownds Winslett Moser 2001 Bryan Street Suite 1800 Dallas, TX 75201-3005 (214) 871-2100 Fax : (214)871-2111 Email: cmoser@qslwm.com |
Trustee Linda S Payne
Linda S. Payne, Trustee 11700 Preston Road Suite 660-667 Dallas, TX 75230 214-558-7796 |
| |
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 |
---|---|---|
04/17/2024 | 13 | BNC Certificate of Mailing - Order Setting Last Day to File Proofs of Claim Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/15/2024 | 12 | Order Fixing Last Date For Filing Proofs Of Claims Combined With Notice Thereof. Proofs of Claims due by 6/24/2024. Government Proof of Claim due by 10/15/2024. (pr) (Entered: 04/15/2024) |
04/14/2024 | Trustee's Request for Order Setting Last Day to File Proofs of Claim . (Payne, Linda) (Entered: 04/14/2024) | |
04/13/2024 | 11 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/13/2024). (RE: related document(s) Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 4/5/2024.). Filed by Linda S Payne (Payne, Linda) (Entered: 04/13/2024) |
04/06/2024 | Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 4/5/2024. (Payne, Linda) (Entered: 04/06/2024) | |
03/07/2024 | 10 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Essential Corporate Solutions, Inc. (RE: related document(s)7 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Essential Corporate Solutions, Inc. Document Due 03/14/2024. filed by Debtor Essential Corporate Solutions, Inc., 8 Statement of Financial Affairs Filed by Essential Corporate Solutions, Inc. (Moser, Christopher) (Entered: 03/07/2024)(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Essential Corporate Solutions, Inc., Document Due 03/7/2024. Atty Disclosure Statement due 3/14/2024. Schedule A due 3/14/2024. Schedule B due 3/14/2024. Schedule D due 3/14/2024. Schedule E due 3/14/2024. Schedule F due 3/14/2024. Schedule G due 3/14/2024. Schedule H due 3/14/2024. Statement of Financial Affairs due 3/14/2024. Summary of schedules due 3/14/2024. Incomplete Filings due by 3/14/2024. filed by Debtor Essential Corporate Solutions, Inc.). Document Due 03/14/2024. filed by Debtor Essential Corporate Solutions, Inc.). |
03/07/2024 | 9 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 3,500.00 Amount Paid $ 3,500.00 Filed by Essential Corporate Solutions, Inc. (Moser, Christopher) (Entered: 03/07/2024) |
03/07/2024 | 8 | Statement of Financial Affairs Filed by Essential Corporate Solutions, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Essential Corporate Solutions, Inc., Document Due 03/7/2024. Atty Disclosure Statement due 3/14/2024. Schedule A due 3/14/2024. Schedule B due 3/14/2024. Schedule D due 3/14/2024. Schedule E due 3/14/2024. Schedule F due 3/14/2024. Schedule G due 3/14/2024. Schedule H due 3/14/2024. Statement of Financial Affairs due 3/14/2024. Summary of schedules due 3/14/2024. Incomplete Filings due by 3/14/2024. filed by Debtor Essential Corporate Solutions, Inc.). Document Due 03/14/2024. (Moser, Christopher) (Entered: 03/07/2024) |
03/07/2024 | 7 | Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Essential Corporate Solutions, Inc. Document Due 03/14/2024. (Moser, Christopher) (Entered: 03/07/2024) |
03/03/2024 | 6 | Certificate Of Mailing (RE: related document(s)3 Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed. Missing Documents Due By: 03/14/2024. (pr)). Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024) |