Stateline Construction LLC
7
Joshua P. Searcy
01/03/2025
02/21/2025
No
v
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 16 | Notice of Appearance by (Attorney: Patrick S. McArthur) , Request for Service of Papers & Certificate of Service Filed by Quitman Independent School District (McArthur, Patrick) |
02/20/2025 | 15 | Certificate Of Mailing (RE: related document(s)14 Order Granting Motion for Relief from Automatic Stay Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)(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)). |
02/18/2025 | 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) (Entered: 02/18/2025) |
01/31/2025 | Trustee'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) | |
01/28/2025 | 13 | Notice of Appearance by (Attorney: Ryan D. Dry) Filed by Atlantic Specialty Insurance Company (Dry, Ryan) (Entered: 01/28/2025) |
01/28/2025 | 12 | Notice of Appearance by (Attorney: James D. Ewing) Filed by Atlantic Specialty Insurance Company (Ewing, James) (Entered: 01/28/2025) |
01/24/2025 | Receipt of Motion for Relief From Automatic Stay( 25-60005) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A13726084, amount $ 199.00. (U.S. Treasury) | |
01/24/2025 | Receipt 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) | |
01/24/2025 | 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) (Mitchell, Michael) (Entered: 01/24/2025) |
01/15/2025 | 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 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 (Moser, Christopher) (Entered: 01/15/2025)(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). |