Welcome to BusinessBankruptcies.com!

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

Croft Steel Fabrication and Construction Co., Inc.

COURT
Texas Eastern Bankruptcy Court
CASE NUMBER
1:2023bk10481
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-23

Updated

3-31-24

Last Checked

2-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2024
Last Entry Filed
Feb 11, 2024

Docket Entries by Week of Year

Nov 30, 2023 1 Petition Chapter 7 Voluntary Petition, Schedules A-J, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Tagnia Fontana Clark on behalf of Croft Steel Fabrication and Construction Co., Inc.. Document Due 12/7/2023. (Clark, Tagnia) (Entered: 11/30/2023)
Nov 30, 2023 2 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 5,000.00 + filing fee Amount Paid $ 5,000.00 + filing fee Filed by Croft Steel Fabrication and Construction Co., Inc. (Clark, Tagnia) (Entered: 11/30/2023)
Dec 1, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/19/2024 at 09:45 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (jj) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of Chapter 7 Voluntary Petition, All Schedules & Statements (fee)-case upload( 23-10481) [caseupld,1027u] ( 338.00) filing fee. Receipt number A13122807, amount $ 338.00. (U.S. Treasury) (Entered: 12/01/2023)
Dec 3, 2023 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors 341(a) meeting to be held on 1/19/2024 at 09:45 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (jj)). Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)
Dec 14, 2023 5 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing (RE: related document(s)1 Chapter 7 Voluntary Petition, Schedules A/B, D, E/F, G, H, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Tagnia Fontana Clark on behalf of Croft Steel Fabrication and Construction Co., Inc.) (jj) (Entered: 12/14/2023)
Dec 14, 2023 6 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 Croft Steel Fabrication and Construction Co., Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition, Schedules A/B, D, E/F, G, H, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Tagnia Fontana Clark on behalf of Croft Steel Fabrication and Construction Co., Inc. Document Due 12/7/2023. (Clark, Tagnia) Modified on 12/1/2023 (jj). filed by Debtor Croft Steel Fabrication and Construction Co., Inc.). (Clark, Tagnia) (Entered: 12/14/2023)
Dec 15, 2023 7 Notice of Appearance by (Attorney: Michael J Lindsay) Filed by Croft Construction Company, Inc. (Attachments: # 1 Certificate of Service) (Lindsay, Michael) (Entered: 12/15/2023)
Dec 15, 2023 8 Notice of Appearance by (Attorney: Michael J. Lindsay) Filed by Jane Croft (Attachments: # 1 Certificate of Service) (Lindsay, Michael) (Entered: 12/15/2023)
Dec 16, 2023 9 Certificate Of Mailing (RE: related document(s)5 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing (RE: related document(s)1 Chapter 7 Voluntary Petition, Schedules A/B, D, E/F, G, H, Statements, Matrix, and All Other Required Documents(Uploaded electronically). Filed by Tagnia Fontana Clark on behalf of Croft Steel Fabrication and Construction Co., Inc.) (jj)). Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
Jan 12 10 Notice of Appearance by (Attorney: Gary W. Coker) Filed by First Liberty Bank (Coker, Gary) (Entered: 01/12/2024)
Jan 16 11 Certificate of Notice Filed By Stephen J. Zayler (RE: related document(s)3 Meeting of Creditors 341(a) meeting to be held on 1/19/2024 at 09:45 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (jj)). Filed by on behalf of Stephen J. Zayler (Attachments: # 1 Matrix)(Zayler, Stephen) Modified on 1/16/2024 (jj). (Entered: 01/16/2024)
Jan 16 Meeting of Creditors Continued. 341(a) meeting to be held on 1/19/2024 at 12:15 PM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (jj) (Entered: 01/16/2024)
Jan 22 Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 1/19/2024. (Zayler, Stephen) (Entered: 01/22/2024)
Jan 24 12 Trustee's Request for Order Setting Last Day to File Proofs of Claim Filed by Stephen J. Zayler (Zayler, Stephen) (Entered: 01/24/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Texas Eastern Bankruptcy Court
Case number
1:2023bk10481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joshua P. Searcy
Chapter
7
Filed
Nov 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 14, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Attorney General
    Estate of Jane Croft
    First Liberty Bank
    Innovative Refunds
    Internal Revenue Service
    Liberty County
    Liberty County Central Appraisal Distric
    State Comptroller of Texas
    Texas Workforce Commission
    U. S. Small Business Administration
    U. S. Trustee's Office
    U. S. Trustee's Office
    U. S. Trustee's Office
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Croft Steel Fabrication and Construction Co., Inc.
    P. O. Box 188
    Dayton, TX 77535
    LIBERTY-TX
    Tax ID / EIN: xx-xxx1381

    Represented By

    Tagnia Fontana Clark
    Maida Clark Law Firm, P.C.
    4320 Calder Avenue
    Beaumont, TX 77706-4631
    (409) 898-8200
    Fax : (409) 898-8400
    Email: docs@maidaclarklaw.com

    Trustee

    Stephen J. Zayler
    123 E. Lufkin Avenue
    PO Box 150743
    Lufkin, TX 75915-0743
    (936) 634-1020

    Represented By

    Stephen J. Zayler
    123 E. Lufkin Avenue
    PO Box 150743
    Lufkin, TX 75915-0743
    (936) 634-1020
    Fax : (936)634-1050
    Email: zayler@suddenlinkmail.com
    Stephen J. Zayler
    123 E. Lufkin Avenue
    PO Box 150743
    Lufkin, TX 75915-0743
    (936) 634-1020
    Fax : (936)634-1050
    Email: zayler@suddenlinkmail.com

    U.S. Trustee

    US Trustee
    Office of the U.S. Trustee
    110 N. College Ave.
    Suite 300
    Tyler, TX 75702
    (903) 590-1450

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 6, 2022 KDR Supply, Inc. 11 1:2022bk10115
    Oct 13, 2021 T E Services, Inc. 7 1:2021bk10333
    May 8, 2020 KMCO, LLC 7 6:2020bk60028
    Sep 10, 2019 Ryman Enterprises, Inc. 7 4:2019bk35103
    Nov 21, 2018 Mr. Row LLC parent case 11 4:2018bk51523
    Nov 21, 2018 Mr. Ridge LLC parent case 11 4:2018bk51522
    Nov 21, 2018 Mr. Mason LLC parent case 11 4:2018bk51521
    Nov 21, 2018 Mr. Blake LLC parent case 11 4:2018bk51519
    Nov 21, 2018 Lady Glenda LLC parent case 11 4:2018bk51518
    Nov 21, 2018 Lady Brandi L.L.C. parent case 11 4:2018bk51517
    Nov 16, 2018 Lady Eve, L.L.C. parent case 11 4:2018bk51488
    Oct 3, 2018 Mr. Steven, L.L.C. 11 4:2018bk51277
    Jun 3, 2017 SCR Entertainment, LLC 11 1:17-bk-10325
    May 29, 2016 Linc Energy Resources, Inc. parent case 11 4:16-bk-32692
    Mar 25, 2016 Drvenkar Custom Homes, LLC 7 4:16-bk-31455