Case number: 6:25-bk-60005 - Stateline Construction LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Stateline Construction LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Joshua P. Searcy

  • Filed

    01/03/2025

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Texas (Tyler)
Bankruptcy Petition #: 25-60005

Assigned to: Bankruptcy Judge Joshua P. Searcy
Chapter 7
Voluntary
No asset


Date filed:  01/03/2025
341 meeting:  02/28/2025

Debtor

Stateline Construction LLC

PO Box 810
Texarkana, TX 75504
WOOD-TX
Tax ID / EIN: 47-4535443
fka
WL Group, LLC


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

Diane Carter

660 North Central Expressway
Ste. 101
Plano, TX 75074
972-422-9377

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets

Date Filed#Docket Text
02/21/202516Notice of Appearance by (Attorney: Patrick S. McArthur) , Request for Service of Papers & Certificate of Service Filed by Quitman Independent School District (McArthur, Patrick)
02/20/202515Certificate Of Mailing
(RE: related document(s)14 Order Granting Motion for Relief from Automatic Stay
(RE: related document(s)11 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Property of the Estate, Specifically Liability Insurance Filed by Howard Bagley (Attachments: # 1 Exhibit Exhibit 1 - State Court Complaint # 2 Exhibit 2 - Supporting Affidavit # 3 Proposed Order) filed by Creditor Howard Bagley).
(vh)).
Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)
02/18/202514Order Granting Motion for Relief from Automatic Stay
(RE: related document(s)11 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Property of the Estate, Specifically Liability Insurance Filed by Howard Bagley (Attachments: # 1 Exhibit Exhibit 1 - State Court Complaint # 2 Exhibit 2 - Supporting Affidavit # 3 Proposed Order) filed by Creditor Howard Bagley).
(vh) (Entered: 02/18/2025)
01/31/2025Trustee's Notice of Continued Meeting of Creditors on 2/28/2025 at 11:45 AM at Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (Carter, Diane) (Entered: 01/31/2025)
01/28/202513Notice of Appearance by (Attorney: Ryan D. Dry) Filed by Atlantic Specialty Insurance Company (Dry, Ryan) (Entered: 01/28/2025)
01/28/202512Notice of Appearance by (Attorney: James D. Ewing) Filed by Atlantic Specialty Insurance Company (Ewing, James) (Entered: 01/28/2025)
01/24/2025Receipt of Motion for Relief From Automatic Stay( 25-60005) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A13726084, amount $ 199.00. (U.S. Treasury)
01/24/2025Receipt of Motion for Relief From Automatic Stay( 25-60005) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A13726084, amount $ 199.00. (U.S. Treasury) (Entered: 01/24/2025)
01/24/202511Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Property of the Estate, Specifically Liability Insurance Filed by Howard Bagley (Attachments: # 1 Exhibit Exhibit 1 - State Court Complaint # 2 Exhibit 2 - Supporting Affidavit # 3 Proposed Order) (Mitchell, Michael) (Entered: 01/24/2025)
01/15/202510Declaration 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 Stateline Construction LLC
(RE: related document(s)7 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Stateline Construction LLC Document Due 01/22/2025. filed by Debtor Stateline Construction LLC, 8 Statement of Financial Affairs Filed by Stateline Construction LLC
(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Stateline Construction LLC, Document Due 01/10/2025. Atty Disclosure Statement due 1/17/2025. Schedule A due 1/17/2025. Schedule B due 1/17/2025. Schedule D due 1/17/2025. Schedule E due 1/17/2025. Schedule F due 1/17/2025. Schedule G due 1/17/2025. Schedule H due 1/17/2025. Statement of Financial Affairs due 1/17/2025. Summary of schedules due 1/17/2025. Incomplete Filings due by 1/17/2025. filed by Debtor Stateline Construction LLC).
Document Due 01/22/2025. filed by Debtor Stateline Construction LLC).
(Moser, Christopher) (Entered: 01/15/2025)