Camalsi OConn Inc
7
Stacey G Jernigan
09/29/2023
10/31/2024
Yes
v
REFORM |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 7 Voluntary Asset |
|
Debtor Camalsi OConn Inc
5709 Headquarters Dr Plano, TX 75024 TARRANT-TX Tax ID / EIN: 82-1367075 dba Deka Lash |
represented by |
Mark S. Rubin
Rubin & Associates, P.C. 13601 Preston Rd, Suite 500E Dallas, TX 75240 (214)760-7777 Fax : (214)760-9100 Email: bankruptcy2@rubin-owens.com |
Trustee Anne Elizabeth Burns
900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7340 |
represented by |
Anne Elizabeth Burns
900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7340 Fax : (214) 573-7399 Email: trusteeburns@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
10/31/2024 | 34 | Order granting application for compensation (related document # [30]) granting for Anne Elizabeth Burns, fees awarded: $3982.26, expenses awarded: $403.68 Entered on 10/31/2024. (Ecker, C.) |
10/29/2024 | 33 | Certificate of no objection filed by Trustee Anne Elizabeth Burns (RE: related document(s)[28] Trustee's final report and account of assets, [30] Application for compensation for Anne Elizabeth Burns, Trustee Chapter 7, Period: 9/29/2023 to 7/30/2024, Fee: $3,982.26, Expenses: $403.68., [32] BNC certificate of mailing - PDF document). (Burns, Anne) |
09/27/2024 | 32 | BNC certificate of mailing - PDF document. (RE: related document(s)[29] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 10/28/2024.) No. of Notices: 6. Notice Date 09/27/2024. (Admin.) |
09/27/2024 | 31 | BNC certificate of mailing - PDF document. (RE: related document(s)[29] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 10/28/2024.) No. of Notices: 6. Notice Date 09/27/2024. (Admin.) |
09/25/2024 | 30 | Application for compensation for Anne Elizabeth Burns, Trustee Chapter 7, Period: 9/29/2023 to 7/30/2024, Fee: $3,982.26, Expenses: $403.68. Filed by Trustee Anne Elizabeth Burns Objections due by 10/25/2024. (Attachments: # (1) Proposed Order) (Burns, Anne) |
09/24/2024 | 29 | Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 10/28/2024. (Thompson, Christi) |
09/24/2024 | 28 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Thompson, Christi) |
06/21/2024 | 27 | 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): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/21/2024). (RE: related document(s)[7] Chapter 7 trustee's initial report of meeting of creditors held with assets found.) (Burns, Anne) |
05/23/2024 | 26 | BNC certificate of mailing - PDF document. (RE: related document(s)[25] Order granting application for compensation (related document [20]) granting for Sheldon Levy, CPA, fees awarded: $2925.00, expenses awarded: $75.75 Entered on 5/21/2024. (Ecker, C.)) No. of Notices: 0. Notice Date 05/23/2024. (Admin.) |
05/21/2024 | 25 | Order granting application for compensation (related document # [20]) granting for Sheldon Levy, CPA, fees awarded: $2925.00, expenses awarded: $75.75 Entered on 5/21/2024. (Ecker, C.) |