Fulton Mercer Corporation
7
Christopher G Bradley
05/06/2024
03/31/2025
Yes
v
SmBus, Subchapter_V, CONVERTED |
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Fulton Mercer Corporation
300 N Bridge St Brady, TX 76825 MCCULLOCH-TX Tax ID / EIN: 83-3054356 dba Heritage Funeral Homes dba Heritage Flower Shop dba Jones Florist dba Heritage Crematory dba Davis Morris Chapel dba Hill Country Crematory |
represented by |
Brett Weiss
The Weiss Law Group, LLC 8843 Greenbelt Road, Box 299 Greenbelt, MD 20770 301-924-4400 Fax : 240-627-4186 Email: lawyer@brettweiss.com Amy Wilburn
Gravis Law, PLLC 7350 Cirque Dr W Suite 102 University Place, WA 98467 253-525-5714 Email: awilburn@gravislaw.com |
Trustee Brad W. Odell
1500 Broadway #700 Lubbock, TX 79401 TERMINATED: 01/16/2025 |
represented by |
Brad W. Odell
Mullin Hoard & Brown, LLP 1500 Broadway, Suite 700 Lubbock, TX 79401 (806) 765-7491 Fax : (806) 765-0553 Email: bodell@mhba.com |
Trustee Randolph N Osherow
342 W Woodlawn, Suite 100 San Antonio, TX 78212 (210) 738-3001 |
represented by |
Brian Talbot Cumings
Graves Dougherty Hearon & Moody, PC 401 Congress Ave #2700 Austin, TX 78701 512-480-5626 Fax : 512-536-9926 Email: bcumings@gdhm.com |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 254 | Order Regarding (related document(s): 238 Fourth Trustee's Motion to Ratify Payments (Atmos Energy $1365.61and Afco Ins. $8413.08) (21 Day Objection Language)) (Order entered on 3/31/2025) (Turner, Blayne) |
03/26/2025 | 253 | Trustee's Motion Motion to Ratify Payment (Lampasas Public Utilities $1463.91) (21 Day Objection Language) (Osherow, Randolph) |
03/25/2025 | 252 | Ch. 11 Subchapter V Trustee's Report of No Distribution C - case dismissed or converted, fee award not received. (Odell, Brad) |
03/25/2025 | 251 | Sixth Trustee's Motion to Ratify Payment (Afco $2758.39) (21 Day Objection Language) (Osherow, Randolph) |
03/18/2025 | 250 | Third Trustee's Motion to Ratify Payment ( Lampasas Public Utilities, $1406.22) (21 Day Objection Language) (Osherow, Randolph) |
03/17/2025 | 249 | Fifth Trustee's Motion to Ratify Payments (21 Day Objection Language) (Osherow, Randolph) |
03/13/2025 | 248 | BNC Certificate of Mailing (Related Document(s): 247 Order Allowing Compensation for Brad W. Odell, Trustee Chapter 11, Fees awarded: $32,110.00, Expenses awarded: $1,920.16; Awarded on 3/11/2025 (related document(s): 221 First and Final Application for Compensation and Reimbursement Of Expenses (21 Day Objection Language), Fees $32,110.00, Expenses $1,920.16, For Time Period From May 8, 2024 To Time Period Ending February 6, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: #1 Proposed Order)) (Order entered on 3/11/2025)) |
03/11/2025 | 247 | Order Allowing Compensation for Brad W. Odell, Trustee Chapter 11, Fees awarded: $32,110.00, Expenses awarded: $1,920.16; Awarded on 3/11/2025 (related document(s): 221 First and Final Application for Compensation and Reimbursement Of Expenses (21 Day Objection Language), Fees $32,110.00, Expenses $1,920.16, For Time Period From May 8, 2024 To Time Period Ending February 6, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: #1 Proposed Order)) (Order entered on 3/11/2025) (Schoener, Lauren) |
03/07/2025 | 246 | Notice of Termination of Automatic Stay Due to Noncompliance with Agreed Order Modifying Automatic Stay filed by Karl R. Quebe for Creditor Citizens National Bank. (Quebe, Karl) |
03/05/2025 | 245 | BNC Certificate of Mailing (Related Document(s): 241 Order Regarding (related document(s): 210 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Chandra Dianne Pryor for Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "List" # 6 Proposed Order)) (Order entered on 3/3/2025)) |