Rising S Company, LLC
7
Joshua P. Searcy
04/15/2025
04/18/2025
No
v
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
Debtor Rising S Company, LLC
9350 State Hwy 31 E Murchison, TX 75778 HENDERSON-TX Tax ID / EIN: 46-3090123 |
represented by |
Jenny C. Parks
Jenny C. Parks 15821 US Highway 175 Kemp, TX 75143 972-427-8888 Fax : 972-427-3888 Email: jennycparksattorney@gmail.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 |
---|---|---|
04/18/2025 | 7 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)[4] Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 5/22/2025 at 09:15 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (vh)). Notice Date 04/18/2025. (Admin.) |
04/17/2025 | 6 | Notice of Appearance by (Attorney: Sherrel K. Knighton) Filed by Brownsboro ISD (Knighton, Sherrel) |
04/17/2025 | 5 | Notice of Appearance by (Attorney: Julie Anne Parsons) Filed by The County of Henderson, Texas (Parsons, Julie) |
04/16/2025 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 5/22/2025 at 09:15 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (vh) (Entered: 04/16/2025) |
04/15/2025 | Receipt of Chapter 7 Voluntary Petition, All Schedules & Statements (fee)-case upload( 25-60229) [caseupld,1027u] ( 338.00) filing fee. Receipt number A13875263, amount $ 338.00. (U.S. Treasury) (Entered: 04/15/2025) | |
04/15/2025 | 3 | 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 Rising S Company, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition, Schedules A-J, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Jenny C. Parks of Jenny C. Parks on behalf of Rising S Company, LLC. Document Due 4/22/2025. filed by Debtor Rising S Company, LLC, 2 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 4000.00 Amount Paid $ 4000.00 Filed by Rising S Company, LLC filed by Debtor Rising S Company, LLC). (Parks, Jenny) (Entered: 04/15/2025) |
04/15/2025 | 2 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 4000.00 Amount Paid $ 4000.00 Filed by Rising S Company, LLC (Parks, Jenny) (Entered: 04/15/2025) |
04/15/2025 | 1 | Chapter 7 Voluntary Petition, Schedules A-J, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Jenny C. Parks of Jenny C. Parks on behalf of Rising S Company, LLC. Document Due 4/22/2025. (Parks, Jenny) (Entered: 04/15/2025) |