Welcome to BusinessBankruptcies.com!

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

Le-Mar Holdings, Inc.

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
5:17-bk-50234
TYPE / CHAPTER
Voluntary / 7

Filed

9-17-17

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 5, 2024

Docket Entries by Year

There are 1317 older docket entries.

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

login purchase single case subscribe now

Feb 1, 2021 1247 Motion to compromise controversy with Ryder Truck Rentals, Inc.. Related AP case numbers: 20-5015. Related defendants: Ryder Truck Rental, Inc. d/b/a Ryder Transportation Service. Filed by Trustee Kent David Ries Objections due by 2/22/2021. (Ries, Kent)
Feb 4, 2021 1248 Order granting motion to compromise controversy (related document # 1239) Entered on 2/4/2021. (Bibbs-Samuels, P.)
Feb 18, 2021 Adversary case 5:20-ap-5012 closed (Munoz, Kristina)
Feb 18, 2021 1249 Order granting motion to compromise controversy (related document # 1243) Entered on 2/18/2021. (Bibbs-Samuels, P.)
Feb 23, 2021 Adversary case 5:20-ap-5013 closed (Munoz, Kristina)
Feb 23, 2021 Adversary case 5:20-ap-5049 closed (Munoz, Kristina)
Feb 24, 2021 1250 Order granting application for compensation (related document # 1244) granting for Lovelady, Christy & Associates, fees awarded: $11315.00, expenses awarded: $ Entered on 2/24/2021. (Bibbs-Samuels, P.)
Feb 24, 2021 1251 Agreed Order granting motion to compromise controversy (related document # 1247) Entered on 2/24/2021. (Bibbs-Samuels, P.)
Mar 12, 2021 Adversary case 5:20-ap-5015 closed (Munoz, Kristina)
Mar 19, 2021 Adversary case 5:20-ap-5011 closed (Munoz, Kristina)
Show 10 more entries
May 21, 2021 1259 Amended application for compensation and Reimbursement of Expenses of Counsel for the Chapter 7 Trustee for Robert St. Clair, Trustee's Attorney, Period: 7/1/2020 to 5/21/2021, Fee: $73573.00, Expenses: $2245.99. Filed by Attorney Robert St. Clair Objections due by 6/11/2021. (St. Clair, Robert)
May 21, 2021 1260 Amended Notice of Filing of Amended Final Fee Application of Counsel for Chapter 7 Trustee and Objection Deadline filed by Attorney Robert St. Clair (RE: related document(s)1259 Amended application for compensation and Reimbursement of Expenses of Counsel for the Chapter 7 Trustee for Robert St. Clair, Trustee's Attorney, Period: 7/1/2020 to 5/21/2021, Fee: $73573.00, Expenses: $2245.99. Filed by Attorney Robert St. Clair Objections due by 6/11/2021. (St. Clair, Robert)). (St. Clair, Robert)
Jun 17, 2021 1261 Order granting application for compensation (related document # 1259) granting for Robert St. Clair, fees awarded: $73573.00, expenses awarded: $2245.99 Entered on 6/17/2021. (Bibbs-Samuels, P.)
Nov 9, 2021 1262 Trustee's interim report for the period ending: 11/09/2021. Projected date of filing final report: 12/30/2022 (Ries, Kent)
May 10, 2022 1263 Trustee's interim report for the period ending: 5/10/2022. Projected date of filing final report: 6/30/2023 (Ries, Kent)
Jun 9, 2022 1264 WITHDRAWN PER 1266 WITHDRAWAL. Notice of change of address Filed by Creditor Happy State Bank. (Moran, Ashley) Modified text on 6/14/2022 (Nunns, Tracy).
Jun 10, 2022 1265 INCORRECT ENTRY: Filed in Error - Withdrawal Filed by Creditor Happy State Bank (related document(s)1264 Notice of change of address Filed by Creditor Happy State Bank. filed by Creditor Happy State Bank). (Moran, Ashley) Modified on 6/10/2022 (Okafor, Marcey).
Jun 14, 2022 1266 Withdrawal Filed by Creditor Happy State Bank (related document(s)1264 Notice of change of address Filed by Creditor Happy State Bank. filed by Creditor Happy State Bank). (Moran, Ashley)
Nov 3, 2022 1267 Trustee's interim report for the period ending: 9/30/22. Projected date of filing final report: 12/31/2023 (Ries, Kent) MODIFIED to Correct Period Ending Date on 11/4/2022 (Dugan, Sue).
Nov 4, 2022 1268 Withdrawal of claim(s) Claim has been satisfied. Claim: 161 Filed by Creditor Texas Comptroller of Public Accounts. (Tran, Tommy)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Texas Northern Bankruptcy Court
Case number
5:17-bk-50234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert L. Jones
Chapter
7
Filed
Sep 17, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Accident Fund
ADP, LLC
Ailco Equipment Finance Group
Ally
Ally Financial
Alsco, Inc.
American Express
Arcarius Funding, LLC
Arcarius Funding, LLC
Arthur Burkey
AT & T Mobility
AT & T UVERSE
AT&T Mobility
AT&T UVERSE
Atmos Energy
There are 111 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Le-Mar Holdings, Inc.
420 Erskine Street
Lubbock, TX 79403
LUBBOCK-TX
(972)661-5114
Tax ID / EIN: xx-xxx0701

Represented By

Jessica K Bonteque
Moses & Singer LLP
405 Lexington Avenue
12th Floor
New York, NY 10174
David L. Campbell
Underwood Perkins, P.C.
5420 LBJ Freeway, Suite 1900
Dallas, TX 75240
972-661-5114
Fax : 972-661-5691
Email: dcampbell@uplawtx.com
Richard J. Corbi
Moses & Singer LLP
The Chrysler Building
405 Lexington Ave.
New York, NY 10174
212-554-7804
Fax : 917-206-4338
Email: rcorbi@mosessinger.com
Alan Eric Gamza
Moses and Singer LLP
The Chrysler Building
405 Lexington Avenue
New York, NY 10174-1299
(212) 554-7878
Fax : (212) 554-7700
Email: agamza@mosessinger.com
Moses & Singer LLP
Mark N. Parry
Moses & Singer LLP
The Chrysler Building
405 Lexington Ave.
New York, NY 10174
(212) 554-7876
Elisha Davis Pierce
Underwood Perkins, PC
Two Lincoln Centre
5420 LBJ Freeway, Suite 1900
Dallas, TX 75240
(972) 661-5114
Fax : (972) 661-5961
Email: EPierce@uplawtx.com
Timothy Verrall
Ogletree, Deakins, Nash, Smoak & Steward

Trustee

Kent David Ries
Kent Ries, Trustee
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437

Represented By

Kent David Ries
Kent Ries, Attorney at Law
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437
Fax : 806-242-7440
Email: kent@kentries.com
Kent David Ries
Kent Ries, Trustee
PO Box 3100
Amarillo, TX 79116-3100
806-242-7437
Fax : 806-242-7440
Email: trustee@kentries.com
Robert W. St. Clair
Fargason, Booth, St. Clair, & Richards
4716 4th Street
Ste 200
Lubbock, TX 79416
806-744-1100
Email: rstclair@lbklawyers.com

U.S. Trustee

United States Trustee
1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 9, 2020 Walker Radio Group, LLC 11 5:2020bk50234
Nov 2, 2018 Reagor Auto Mall I LLC parent case 11 5:2018bk50325
Nov 2, 2018 Reagor-Dykes II LLC parent case 11 5:2018bk50323
Nov 2, 2018 Reagor-Dykes III LLC parent case 11 5:2018bk50322
Aug 1, 2018 Reagor-Dykes Floydada, LP parent case 11 5:2018bk50219
Aug 1, 2018 Reagor-Dykes Plainview, LP parent case 11 5:2018bk50218
Aug 1, 2018 Reagor-Dykes Auto Company, LP parent case 11 5:2018bk50217
Aug 1, 2018 Reagor-Dykes Amarillo, LP parent case 11 5:2018bk50216
Aug 1, 2018 Reagor-Dykes Imports, LP parent case 11 5:2018bk50215
Aug 1, 2018 Reagor-Dykes Motors, LP parent case 11 5:2018bk50214
Sep 17, 2017 Taurean East, LLC parent case 11 5:17-bk-50236
Sep 17, 2017 Edwards Mail Service, Inc. parent case 11 5:17-bk-50235
Apr 10, 2017 PSH Properties, LLC 11 5:17-bk-50102
Mar 26, 2014 S & H Metal Works & Manufacturing, Inc. 7 5:14-bk-50062
Nov 1, 2013 Roxwell Performance Drilling, LLC 11 5:13-bk-50301