Welcome to BusinessBankruptcies.com!

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

Integrity Communications, Ltd.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:2022bk20123
TYPE / CHAPTER
Voluntary / 7

Filed

5-19-22

Updated

3-31-24

Last Checked

4-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2023
Last Entry Filed
Apr 13, 2023

Docket Entries by Month

May 19, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Integrity Communications, Ltd.. (Seidler, Martin) (Entered: 05/19/2022)
May 19, 2022 Receipt of Voluntary Petition (Chapter 7)( 22-20123) [misc,volp7] ( 338.00) Filing Fee. Receipt number A23712487. Fee amount $ 338.00. (U.S. Treasury) (Entered: 05/19/2022)
May 20, 2022 2 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 05/20/2022)
May 22, 2022 3 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 05/22/2022. (Admin.) (Entered: 05/22/2022)
May 23, 2022 4 Declaration for Electronic Filing and Statement of Social Security Number Filed. Does this document change the social security number for one or more debtors? No. Has the Meeting of Creditors been set in this case? No. (jmarks) (Entered: 05/23/2022)
May 23, 2022 5 Initial Order for Prosecution Signed on 5/23/2022 (rsmi) (Entered: 05/23/2022)
May 23, 2022 6 Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 6/21/2022 at 10:00 AM at Trustee Murray Teleconference Line. (rsmi) (Entered: 05/23/2022)
May 25, 2022 7 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):6 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 22. Notice Date 05/25/2022. (Admin.) (Entered: 05/25/2022)
May 25, 2022 8 BNC Certificate of Mailing. (Related document(s):5 Initial Order for Prosecution) No. of Notices: 1. Notice Date 05/25/2022. (Admin.) (Entered: 05/25/2022)
May 31, 2022 9 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Nueces County (Sanders, Diane) (Entered: 05/31/2022)
Show 4 more entries
Jun 28, 2022 13 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 06/28/2022). (Related document(s):4 Statement of Social Security Number(s) submitted) (Murray, Christopher) (Entered: 06/28/2022)
Jul 19, 2022 Meeting of Creditors Commenced. Continued by announcement at the meeting. Creditors meeting will be held on 8/16/2022 at 10:30 AM at Trustee Murray Teleconference Line. Debtor appeared. (Murray, Christopher) (Entered: 07/19/2022)
Aug 2, 2022 14 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 11/7/2022. (Murray, Christopher) (Entered: 08/02/2022)
Aug 4, 2022 15 BNC Certificate of Mailing. (Related document(s):14 Trustee's Request for Notice of Assets) No. of Notices: 30. Notice Date 08/04/2022. (Admin.) (Entered: 08/04/2022)
Aug 16, 2022 Meeting of creditors held and concluded. Debtor appeared. Potential assets. Debtor appeared. (Murray, Christopher) (Entered: 08/16/2022)
Aug 17, 2022 16 Application to Employ Jones Murray LLP as General Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # 1 Ex 1 - Hotze Declaration # 2 Ex 2 - Engagement Letter # 3 Proposed Order) (Hotze, William) (Entered: 08/17/2022)
Nov 29, 2022 17 Order Authorizing Employment of Jones Murray LLP as General Bankruptcy Counsel (Related Doc 16) Signed on 11/29/2022. (VrianaPortillo) Additional attachment(s) added on 11/29/2022 (VrianaPortillo). Modified on 11/29/2022 (VrianaPortillo). (Entered: 11/29/2022)
Dec 1, 2022 18 BNC Certificate of Mailing. (Related document(s):17 Order on Application to Employ) No. of Notices: 1. Notice Date 12/01/2022. (Admin.) (Entered: 12/01/2022)
Dec 9, 2022 19 Application for Administrative Expenses Pursuant to 11 U.S.C. 503 and 11 U.S.C. 543. Objections/Request for Hearing Due in 21 days. Filed by Creditor Giancarlo Nisimblat (Attachments: # 1 Exhibit Order Appointing Receiver # 2 Exhibit Order Approving Receiver's Interim Report and Request for Distribution of Funds # 3 Proposed Order Order on State Court PJ Appointed Receiver's Motion for Allowance of Administrative Expense Claim) (Nisimblat, Giancarlo) (Entered: 12/09/2022)
Jan 13, 2023 20 Certificate of No Objection (Filed By Giancarlo Nisimblat ).(Related document(s):19 Application for Administrative Expenses) (Attachments: # 1 Proposed Order Proposed Order Admin Fees PJ Receiver) (Nisimblat, Giancarlo) (Entered: 01/13/2023)

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 Southern Bankruptcy Court
Case number
2:2022bk20123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
7
Filed
May 19, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Test Equipment Corp.
    Advanced Test Equipment Corp.
    Carlos Lara
    Chapa, Jana
    Chapa, Jana
    Chapa, Johnny
    Chapa, Johnny
    Charlotte Smith
    Fibert Instrument Sales,Inc.
    Fibert Instrument Sales,Inc.
    First Insurance Funding
    First Insurance Funding
    First State Bank of Odem
    First State Bank of Odem
    Giancarlo Nisimblat Receiver
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrity Communications, Ltd.
    624 South U.S.Hwy 77
    Robstown, TX 78380
    NUECES-TX
    Tax ID / EIN: xx-xxx9158

    Represented By

    Martin Warren Seidler
    Attorney at Law
    11107 Wurzbach Rd
    Ste 504E
    San Antonio, TX 78230
    210-694-0300
    Fax : 210-690-9886
    Email: marty@seidlerlaw.com

    Trustee

    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999

    Represented By

    William James Hotze
    Hotze Law PLLC
    5910 Kiam Street
    Houston, TX 77007
    713-471-4211
    Email: william@hotzelaw.com

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Ste 1107
    Corpus Christi, TX 78401

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 17, 2023 Franco's Paving LLC 11V 2:2023bk20069
    Aug 28, 2022 Coastal Drilling Land Company, LLC 11 2:2022bk20204
    May 3, 2021 Viva Texas Cruises, Inc. 11 2:2021bk21128
    May 6, 2019 MedCalk Enterprises, LLC 11 2:2019bk20207
    May 6, 2019 MedCalk, Inc. 11 2:2019bk20206
    Apr 24, 2019 RM Techcon Construction , LLC 7 2:2019bk20175
    Apr 11, 2019 J-Four Contracting INC. 7 2:2019bk20165
    Jan 22, 2019 Sam Kane Beef Processors, LLC 11 2:2019bk20020
    Dec 2, 2016 Advanced Solids Control, LLC 11 5:16-bk-52748
    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 6, 2013 Vipoo Hospitality, Inc. 11 2:13-bk-20208
    Jul 2, 2012 11027 Leopard LLC 11 2:12-bk-20354
    Jul 2, 2012 Brad C Hoke DVM PC 11 2:12-bk-20355
    Feb 13, 2012 GAF Development, Inc. 7 2:12-bk-20078