Welcome to BusinessBankruptcies.com!

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

Melrose Construction, Inc.

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:2018bk43674
TYPE / CHAPTER
Voluntary / 7

Filed

9-18-18

Updated

2-1-21

Last Checked

2-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2021
Last Entry Filed
Jan 28, 2021

Docket Entries by Quarter

There are 35 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2019 32 BNC certificate of mailing - PDF document. (RE: related document(s)30 Order granting application to employ Robert A. Simon for Areya Holder as Special Counsel (related document 19) Entered on 5/30/2019. (Bibbs-Samuels, P.)) No. of Notices: 0. Notice Date 06/01/2019. (Admin.)
Jun 20, 2019 33 Trustee's notice of assets Proofs of Claims due by 9/18/2019. (Holder, Areya)
Jun 20, 2019 34 Application for compensation for Whitaker Chalk Swindle & Schwartz, PLLC, Special Counsel, Period: 4/29/2019 to 6/17/2019, Fee: $8,000.00, Expenses: $590.53. Filed by Spec. Counsel Whitaker Chalk Swindle & Schwartz, PLLC Objections due by 7/15/2019. (Attachments: # 1 Exhibit 1 - Order Approving Application to Employ WCSS # 2 Exhibit 2 - WCSS Invoices # 3 Exhibit 3 - WCSS Expenses) (Simon, Robert)
Jun 26, 2019 35 BNC certificate of mailing. (RE: related document(s)33 Trustee's notice of assets Proofs of Claims due by 9/18/2019.) No. of Notices: 50. Notice Date 06/26/2019. (Admin.)
Jul 16, 2019 36 Certificate Certificate of No Objection filed by Spec. Counsel Whitaker Chalk Swindle & Schwartz, PLLC (RE: related document(s)34 Application for compensation for Whitaker Chalk Swindle & Schwartz, PLLC, Special Counsel, Period: 4/29/2019 to 6/17/2019, Fee: $8,000.00, Expenses: $590.53.). (Simon, Robert)
Jul 18, 2019 37 Order granting application for compensation (related document # 34) granting for Whitaker Chalk Swindle & Schwartz, PLLC, fees awarded: $8000.00, expenses awarded: $590.53 Entered on 7/18/2019. (Bibbs-Samuels, P.)
Jul 19, 2019 38 Trustee's report of sale for 21 platted, developed, but unimproved residential lots in the Tuscan Village subdivision (Attachments: # 1 Exhibit A)(Holder, Areya)
Jul 19, 2019 39 Trustee's report of sale for Tuscan Village subdivision club house, swimming pool, and certain common areas (Attachments: # 1 Exhibit A)(Holder, Areya)
Jul 31, 2019 40 Trustee's interim report for the period ending: 6/30/2019. Projected date of filing final report: 12/30/2019 (Holder, Areya)
Oct 2, 2019 41 Withdrawal of claim(s) Claim has been satisfied. Claim: 1 Filed by Creditor Somervell County. (Cobb, Eboney)
Show 10 more entries
Nov 15, 2019 50 Order regarding objection to claim number(s) 8 (RE: related document(s)47 Objection to claim filed by Trustee Areya Holder). Entered on 11/15/2019 (Dozier, Bryan)
Nov 15, 2019 51 Order regarding objection to claim number(s) 9 (RE: related document(s)48 Objection to claim filed by Trustee Areya Holder). Entered on 11/15/2019 (Dozier, Bryan)
Dec 11, 2019 52 Application for compensation for Lain Faulkner, Accountant, Period: 5/10/2019 to 11/30/2019, Fee: $7,683.00, Expenses: $117.07. Filed by Attorney Areya Holder Objections due by 1/2/2020. (Attachments: # 1 Exhibit A - H # 2 Mailing Matrix) (Holder, Areya)
Dec 11, 2019 53 Application for compensation for Holder Law, Trustee's Attorney, Period: 10/22/2018 to 12/11/2019, Fee: $2,142.00, Expenses: $174.55. Filed by Attorney Areya Holder Objections due by 1/2/2020. (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (Holder, Areya)
Jan 14, 2020 54 Order granting application for compensation (related document # 53) granting for Holder Law, fees awarded: $2142.00, expenses awarded: $174.55 Entered on 1/14/2020. (Dozier, Bryan)
Jan 14, 2020 55 Order granting application for compensation (related document # 52) granting for Lain Faulkner, fees awarded: $7683.00, expenses awarded: $117.07 Entered on 1/14/2020. (Dozier, Bryan)
Feb 5, 2020 56 Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl)
Feb 5, 2020 57 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 3/9/2020. (Wilcoxson, Cheryl)
Feb 8, 2020 58 BNC certificate of mailing - PDF document. (RE: related document(s)57 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 3/9/2020.) No. of Notices: 56. Notice Date 02/08/2020. (Admin.)
Feb 8, 2020 59 BNC certificate of mailing - PDF document. (RE: related document(s)57 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 3/9/2020.) No. of Notices: 56. Notice Date 02/08/2020. (Admin.)

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 Northern Bankruptcy Court
Case number
4:2018bk43674
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russell F. Nelms
Chapter
7
Filed
Sep 18, 2018
Type
voluntary
Terminated
Jan 28, 2021
Updated
Feb 1, 2021
Last checked
Feb 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A + Storage Containers
    Amanda L. Kopke
    American Express
    Annette A. Billingsley
    Attorney General of Texas
    Behrooz P. Vida
    City of Glen Rose
    Darryl A. Lard
    David C. Sumners
    David M. ODens
    Donald G. & Jannette N. Haynes
    Filipe Fernandes
    First National Bank of Granbury
    Gaydosh Family Trust
    Glen Rose ISD
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Melrose Construction, Inc.
    102 Valley View Street
    Glenrose, TX 76043
    HOOD-TX
    Tax ID / EIN: xx-xxx0535

    Represented By

    Joyce W. Lindauer
    Joyce W. Lindauer Attorney, PLLC
    1412 Main Street
    Suite 500
    Dallas, TX 75202
    (972) 503-4033
    Fax : (972) 503-4034
    Email: joyce@joycelindauer.com

    Trustee

    Areya Holder
    Law Office of Areya Holder, P.C.
    901 Main Street, Suite 5320
    Dallas, TX 75202
    (972) 438-8800

    Represented By

    Areya Holder
    Holder Law
    901 Main Street, Suite 5320
    Dallas, TX 75202
    972-438-8800
    Fax : 972-438-8825
    Email: areya@holderlawpc.com
    Holder Law
    901 Main Street, Suite 5320
    Dallas, TX 75202
    Robert A. Simon
    Whitaker Chalk Swindle & Schwartz, PLLC
    Robert A. Simon
    Whitaker Chalk Swindle & Schwartz, PLLC
    301 Commerce Street
    Suite 3500
    Fort Worth, TX 76102
    (817) 878-0500
    Fax : (817) 878-0501
    Email: rsimon@whitakerchalk.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 #
    Aug 31, 2023 Runyan's Roadhouse LLC 7 3:2023bk31888
    Oct 3, 2022 Utility Boring, LLC 7 4:2022bk42334
    Apr 2, 2021 Imprint Pools LLC 7 4:2021bk40773
    Aug 31, 2020 Copper Ridge Resources, LLC 7 4:2020bk42766
    Jan 10, 2020 Arctic Blast Heating And Air Conditioning Inc. 7 4:2020bk40148
    Jul 15, 2019 Kiilim LLC 7 4:2019bk42869
    Sep 21, 2017 Crooked Oak LLC 7 4:17-bk-43855
    Feb 1, 2016 JAMUS Corp. 11 4:16-bk-40505
    Feb 10, 2015 SunCal Manufacturing & Supply 11 4:15-bk-40609
    Aug 14, 2013 G Four Family Holdings, Inc. 7 4:13-bk-43750
    Jul 14, 2013 Crystal Paradise Dynasty, LLC 11 4:13-bk-43208
    Jan 8, 2013 CORF Consulting, LLC 7 4:13-bk-40083
    Apr 2, 2012 Melrose Construction, Inc 11 4:12-bk-41990
    Feb 16, 2012 Safety Sentry, Inc. 7 4:12-bk-40957
    Aug 19, 2011 Comprehensive Obstetrics & Gynecology of Granbury, 11 2:11-bk-20465