Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Advanced Solids Control, LLC

COURT
Texas Western Bankruptcy Court
CASE NUMBER
5:16-bk-52748
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-16

Updated

9-13-23

Last Checked

1-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2017
Last Entry Filed
Jan 9, 2017

Docket Entries by Year

Dec 2, 2016 1 Petition Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1717, ) filed by Advanced Solids Control, LLC. -Declaration for Electronic Filing due by 12/9/2016 (Davis, William)
Dec 2, 2016 ICC-Fee Terminated for Voluntary Petition Chapter 11 (csupld)(16-52748) [caseupld,vol11cu] (1717.00), Amount $1717.00, Receipt 17738921 (re:Doc# 1) (U.S. Treasury)
Dec 2, 2016 2 Application to Employ Attorneys, Langley & Banack, Inc. filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)(Davis, William)
Dec 5, 2016 3 341 Meeting of Creditors Set For 1/9/2017 at 09:30 AM at San Antonio Room 333- Proofs of Claim Due 4/10/2017 (Hernandez, Rachel)
Dec 7, 2016 4 Order Approving (related document(s): 2 Application to Employ Attorneys, Langley & Banack, Inc. filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/7/2016) (Lornes, Sylvia)
Dec 7, 2016 5 Notice of Appearance and Request for Service of Notice filed by Robert L. Barrows for Creditor Frost Bank. (Barrows, Robert)
Dec 7, 2016 6 BNC Certificate of Mailing (Related Document(s): 3 341 Meeting of Creditors Set For 1/9/2017 at 09:30 AM at San Antonio Room 333- Proofs of Claim Due 4/10/2017) Notice Date 12/07/2016. (Admin.)
Dec 9, 2016 7 Motion For Authority to Maintain and Use Pre-Petition Bank Account (21 Day Objection Language) filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Proposed Order)(Davis, William)
Dec 12, 2016 8 Notice of Appearance and Request for Service of Notice filed by Diane W. Sanders for Creditor Nueces County. (Sanders, Diane)
Dec 12, 2016 9 Motion to Sell Property Free and Clear of Liens 11USC,363(f) (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)(Davis, William)
Show 6 more entries
Dec 17, 2016 14 BNC Certificate of Mailing (Related Document(s): 12 Declaration For Electronic Filing Due Letter Sent to: William Davis (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1717, ) filed by Advanced Solids Control, LLC. -Declaration for Electronic Filing due by 12/9/2016) -Declaration for Electronic Filing due by 12/28/2016) Notice Date 12/16/2016. (Admin.) (Filed: 12/16/2016)
Dec 20, 2016 15 Motion to Sell Property Free and Clear of Liens, Claims and Encumbrances 11 USC, 363(f) (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Exhibit # 2 Proposed Order)(Davis, William) Modified on 12/21/2016 (Paez, Daniel).
Dec 20, 2016 ICC-Fee Terminated for Motion to Sell Property Free and Clear of Liens 11USC,363(f)(16-52748-rbk) [motion,sell363f] ( 181.00), Amount $ 181.00, Receipt 17795666 (re:Doc# 15) (U.S. Treasury)
Dec 21, 2016 Declaration for Electronic Filing Received (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1717, ) filed by Advanced Solids Control, LLC. -Declaration for Electronic Filing due by 12/9/2016) (Lornes, Sylvia) (Filed: 12/20/2016)
Dec 23, 2016 16 Notice of Appearance and Request for Service of Notice filed by Ronald A. Simank for Creditor The First National Bank of Beeville. (Simank, Ronald)
Dec 28, 2016 17 Second Motion to Extend Time to File Schedules and Statement of Financial Affairs filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Proposed Order)(Davis, William)
Dec 29, 2016 18 Order Allowing Extension of Time, 01/5/2017 (related document(s): 17 Second Motion to Extend Time to File Schedules and Statement of Financial Affairs filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Proposed Order)) ,; (Order entered on 12/29/2016) (Sanchez, Cindy)
Jan 3, 2017 19 Order Regarding (related document(s): 7 Motion For Authority to Maintain and Use Pre-Petition Bank Account (21 Day Objection Language) filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/3/2017) (Lornes, Sylvia)
Jan 5, 2017 20 Motion For Authorization To Sell Property Free and Clear Of All Liens, Claims And Encumbrances (21 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by William R. Davis Jr for Debtor Advanced Solids Control, LLC (Attachments: # 1 Proposed Order)(Davis, William) Modified on 1/5/2017 (Rodriguez, Vidal).
Jan 5, 2017 ICC-Fee Terminated for Motion to Sell Property Free and Clear of Liens 11USC,363(f)(16-52748-rbk) [motion,sell363f] ( 181.00), Amount $ 181.00, Receipt 17836432 (re:Doc# 20) (U.S. Treasury)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Western Bankruptcy Court
Case number
5:16-bk-52748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald B. King
Chapter
11
Filed
Dec 2, 2016
Type
voluntary
Terminated
Jul 5, 2018
Updated
Sep 13, 2023
Last checked
Jan 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Terry's Plumbing Heating & AC, Inc.
    A-Terry's Plumbing Heating & AC, Inc.
    A-Terry's Plumbing Heating & AC, Inc.
    A-Terry's Plumbing Heating & AC, Inc.
    A. G. Adjustments, Ltd.
    American Ad Valorem Tax Consultants
    American Medical Group Carlsbad
    ASK Environmental Equipment
    AT&T Mobility
    Atmos Energy
    Ber Mar Rewind, Ltd.
    Big Dog - Rig Movers
    Cain Electrical Supply
    Carlsbad Irrigation District
    Chamberlain Enterprises, LLC
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Advanced Solids Control, LLC
    5655 Bear Lane, Suite 100
    Corpus Christi, TX 78405
    NUECES-TX
    Tax ID / EIN: xx-xxx4968

    Represented By

    William R. Davis, Jr
    Langley & Banack, Inc
    745 E Mulberry Ave, Suite 900
    San Antonio, TX 78212
    (210) 736-6600
    Fax : (210) 735-6889
    Email: wrdavis@langleybanack.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2022 Coastal Drilling Land Company, LLC 11 2:2022bk20204
    Apr 24, 2019 RM Techcon Construction , LLC 7 2:2019bk20175
    Aug 6, 2018 Petes Chicken N More, Inc. 11 2:2018bk20350
    Jun 20, 2018 Ullah Investments, L.L.C. 7 6:2018bk60037
    Apr 2, 2018 Los Pollitos, Inc. 11 2:2018bk20131
    Dec 29, 2017 MC/VC, Inc. 11 2:2017bk20523
    Jun 24, 2017 Kaye & Sons Site Development, LLC 11 2:17-bk-20283
    May 11, 2016 EMR Holdings, L.L.P. parent case 11 2:16-bk-20185
    May 11, 2016 EMR Electric Motor Rewind, L.P. 11 2:16-bk-20184
    Feb 2, 2016 Sizzlin Foods, Inc 11 2:16-bk-20049
    Aug 3, 2015 Mineral Processing & Marketing, Inc. 11 2:15-bk-20295
    Jan 5, 2015 Allstate Utilities and Construction Company, LLC 11 2:15-bk-20013
    May 17, 2013 M6:33 Facility Services, Inc. 11 2:13-bk-20225
    May 6, 2013 Vipoo Hospitality, Inc. 11 2:13-bk-20208
    Sep 23, 2011 Bay Area Contracting Construction, Inc. 7 2:11-bk-20544