Welcome to BusinessBankruptcies.com!

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

Ainsworth Truck Leasing, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:2019bk20061
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-19

Updated

9-13-23

Last Checked

5-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2019
Last Entry Filed
May 23, 2019

Docket Entries by Quarter

Feb 7, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Ainsworth Truck Leasing, LLC. Chapter 11 Plan (Small Business) due by 08/6/2019. (Adams, Christopher) (Entered: 02/07/2019)
Feb 7, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20061) [misc,volp11] (1717.00) Filing Fee. Receipt number 20849854. Fee amount $1717.00. (U.S. Treasury) (Entered: 02/07/2019)
Feb 8, 2019 2 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 02/08/2019)
Feb 8, 2019 3 No Creditor Mailing List (mmap) (Entered: 02/08/2019)
Feb 8, 2019 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector) (Entered: 02/08/2019)
Feb 10, 2019 4 BNC Certificate of Mailing. (Related document(s):2 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 02/10/2019. (Admin.) (Entered: 02/10/2019)
Feb 12, 2019 5 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Nueces County (Sanders, Diane) (Entered: 02/12/2019)
Feb 13, 2019 6 Notice of Appearance and Request for Notice Filed by Lisa M. Norman Filed by on behalf of Post Oak Bank, N.A. (Norman, Lisa) (Entered: 02/13/2019)
Feb 14, 2019 7 Notice of Appearance and Request for Notice Filed by Matt D Manning Filed by on behalf of Regions Commercial Equipment Finance, LLC (Manning, Matt) (Entered: 02/14/2019)
Feb 14, 2019 8 Motion to Appear pro hac vice Rudy J. Cerone. Filed by Creditor Regions Commercial Equipment Finance, LLC (Manning, Matt) (Entered: 02/14/2019)
Show 5 more entries
Mar 1, 2019 14 Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 3/28/2019 at 03:00 PM at Corpus Christi, 606 Carancahua. Proofs of Claims due by 6/26/2019. Government Proof of Claim due by 8/28/2019. (Duran, Hector) (Entered: 03/01/2019)
Mar 3, 2019 15 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):14 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 12. Notice Date 03/03/2019. (Admin.) (Entered: 03/03/2019)
Mar 7, 2019 16 Application to Employ Okin Adams LLP as Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Ainsworth Truck Leasing, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Adams, Christopher) (Entered: 03/07/2019)
Mar 8, 2019 17 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Ainsworth Truck Leasing, LLC ). (Adams, Christopher) (Entered: 03/08/2019)
Mar 19, 2019 18 Order Authorizing the Employment and Retention of Okin Adams LLP as Bankruptcy Counsel to the Debtor (Related Doc # 16) Signed on 3/18/2019. (VrianaPortillo) (Entered: 03/19/2019)
Mar 22, 2019 19 BNC Certificate of Mailing. (Related document(s):18 Order on Application to Employ) No. of Notices: 4. Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019)
Mar 27, 2019 20 Notice of Appearance and Request for Notice Filed by Nathaniel Peter Holzer Filed by on behalf of David W. Ainsworth Sr. (Holzer, Nathaniel) (Entered: 03/27/2019)
Mar 28, 2019 Meeting of Creditors Held. Debtor appeared. Hearing concluded on 3/28/2019. (Related document(s):14 Meeting of Creditors Chapter 11 for Corporate Debtor Set) (Duran, Hector) (Entered: 03/28/2019)
Mar 28, 2019 21 Notice to Debtor of Oustanding UST Compliance Matters. Filed by US Trustee (Duran, Hector) (Entered: 03/28/2019)
Mar 28, 2019 22 Notice of Inability to Appoint Creditors' Committee by the United States Trustee (Duran, Hector) (Entered: 03/28/2019)

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 Southern Bankruptcy Court
Case number
2:2019bk20061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Feb 7, 2019
Type
voluntary
Terminated
May 13, 2021
Updated
Sep 13, 2023
Last checked
May 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Adams
    Nueces County
    Office of the U.S. Trustee
    Prosperity Bank - Victoria
    Wells Fargo Equipment Finance

    Parties

    Debtor

    Ainsworth Truck Leasing, LLC
    PO Box 10182
    Corpus Christi, TX 78460
    NUECES-TX
    Tax ID / EIN: xx-xxx4411

    Represented By

    Christopher Adams
    Okin & Adams LLP
    1113 Vine Street
    Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: cadams@oakllp.com

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2021 Ainsworth Truck Leasing, LLC 11V 2:2021bk21142
    Oct 1, 2020 RJL Entertainment, Inc. 11V 2:2020bk20315
    Jun 11, 2019 RJL Entertainment, Inc. 11 2:2019bk20273
    Oct 16, 2017 Green Element Energy Services, LLC 7 2:17-bk-20429
    Dec 14, 2016 GSMVA LLC 7 4:16-bk-36388
    Jan 18, 2016 MOG Producing LP 11 5:16-bk-50010
    Jun 24, 2015 The Corpus Christi Town Club, Inc. 7 2:15-bk-20244
    Mar 31, 2014 Wildcat Apartments, LLC 11 2:14-bk-20154
    Mar 31, 2014 Reid Drive Apartments, LLC 11 2:14-bk-20153
    Mar 31, 2014 Gordon Street Apartments, LLC 11 2:14-bk-20152
    Mar 31, 2014 Amit Properties, LLC 11 2:14-bk-20151
    Mar 31, 2014 Eden Valley Properties, LLC 11 2:14-bk-20150
    Nov 20, 2013 Four Mile Tree, LLC 11 2:13-bk-20560
    Sep 9, 2013 F.R.O.G. Enterprises, L.L.P 11 2:13-bk-20435
    Jun 17, 2013 High Maintenance Broadcasting, LLC 11 2:13-bk-20270