Welcome to BusinessBankruptcies.com!

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

One Source Industrial, LLC

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:15-bk-40038
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-15

Updated

9-13-23

Last Checked

10-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2015
Last Entry Filed
Jul 23, 2015

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Jan 5, 2015 10 Meeting of creditors 341(a) meeting to be held on 2/6/2015 at 10:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 5/7/2015. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 02/4/2015. (Neary, William)
Jan 6, 2015 11 Objection to (related document(s): 5 Motion for leave - Debtor's Motion for Entry of Interim and Final Orders (i) Approving Extension of Factoring Agreement on a Post-Petition Basis, (ii) Granting Liens, (iii) Authorizing Use of Account Proceeds, (iv) Modifying the Automatic Stay, filed by Debtor One Source Industrial, LLC) filed by Creditor Caterpillar Financial Services Corporation. (Mayer, John)
Jan 6, 2015 12 Largest unsecured creditors . Filed by Debtor One Source Industrial, LLC (RE: related document(s)8 Notice of deficiency). (Forshey, J.)
Jan 7, 2015 13 Witness and Exhibit List in Connection with Expedited Hearings Set for January 8, 2015 filed by Debtor One Source Industrial, LLC (RE: related document(s)4 Motion for joint administration of cases One Source Industrial Holdings, LLC, Case No. 14-44996-rfn-11 and One Source Industrial, LLC, Case No. 15-40038-dml-11 , 5 Motion for leave - Debtor's Motion for Entry of Interim and Final Orders (i) Approving Extension of Factoring Agreement on a Post-Petition Basis, (ii) Granting Liens, (iii) Authorizing Use of Account Proceeds, (iv) Modifying the Automatic Stay,, 6 Motion to pay - Debtor's Motion for an Order Authorizing the Debtor to Pay Prepetition Wages, Employee Benefits, and Insurance Premiums). (Forshey, J.)
Jan 7, 2015 14 Exhibit List filed by Creditor Caterpillar Financial Services Corporation (RE: related document(s)5 Motion for leave - Debtor's Motion for Entry of Interim and Final Orders (i) Approving Extension of Factoring Agreement on a Post-Petition Basis, (ii) Granting Liens, (iii) Authorizing Use of Account Proceeds, (iv) Modifying the Automatic Stay,). (Mayer, John)
Jan 7, 2015 15 Notice of Appearance and Request for Notice by Mark H. Ralston filed by Creditor GE Capital. (Ralston, Mark)
Jan 7, 2015 16 Response opposed to (related document(s): 11 Objection filed by Creditor Caterpillar Financial Services Corporation) filed by Interested Party One Source Industrial Holdings, LLC, Debtor One Source Industrial, LLC. (Forshey, J.)
Jan 7, 2015 17 Application to employ Forshey & Prostok, LLP as Attorney for the Debtor as of the Petition Date Filed by Debtor One Source Industrial, LLC (Forshey, J.)
Jan 7, 2015 18 Declaration re: of J. Robert Forshey in Support of Debtor's Application for Order Authorizing the Employment and Retention of Forshey & Prostok, LLP as Attorneys for the Debtor as of the Petition Date filed by Debtor One Source Industrial, LLC (RE: related document(s)17 Application to employ Forshey & Prostok, LLP as Attorney for the Debtor as of the Petition Date). (Forshey, J.)
Jan 7, 2015 19 Order granting motion for expedited hearing (Related Doc# 7)(document set for hearing: 4 Motion for joint administration, 5 Motion for leave, 6 Motion to pay) Entered on 1/7/2015. Hearing to be held on 1/8/2015 at 01:30 PM Ft. Worth, Judge Nelms Ctrm. for 5 and for 6 and for 4, (Whitaker, Sherri)
Show 10 more entries
Jan 8, 2015 29 BNC certificate of mailing - meeting of creditors. (RE: related document(s)10 Meeting of creditors 341(a) meeting to be held on 2/6/2015 at 10:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 5/7/2015. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 02/4/2015.) No. of Notices: 2. Notice Date 01/08/2015. (Admin.)
Jan 9, 2015 30 Order granting motion for joint administration lead case 14-44996-rfn with member case 15-40038-dml (related document 4)Judge Russell F. Nelms assigned. Involvement of Judge D. Michael Lynn terminated Entered on 1/9/2015. (Alexander, J) MODIFIED text on 1/12/2015 (Rueter, Karyn).
Jan 12, 2015 31 INCORRECT ENTRY. INCORRECT PDF ATTACHED. DOCKETED TO WRONG CASE. SEE LEAD 14-44996. Motion to extend time to file schedules or new case deficiencies, excluding matrix (RE: related document(s)8 Notice of deficiency) Filed by Debtor One Source Industrial, LLC (Forshey, J.) Modified on 1/13/2015 (Moroles, D.).
Jan 12, 2015 32 Certificate of service re: Order Regarding Filing of Pleadings and Directing Joint Administration of Cases filed by Debtor One Source Industrial, LLC (RE: related document(s)30 Order on motion for joint administration). (Forshey, J.)
Jan 14, 2015 33 Certificate of service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines and proof of claim form filed by Debtor One Source Industrial, LLC (RE: related document(s)10 Meeting of creditors Chapter 11 & 12). (Forshey, J.)
Jan 16, 2015 34 Motion to extend time to file schedules or new case deficiencies, excluding matrix. Filed by Debtor One Source Industrial, LLC. (Maldino, Mark) (Filed: 01/12/2015)
Jan 16, 2015 35 Order granting 34 Motion to extend time. (Re: related document(s) 8 Notice of deficiency) Schedule A due 1/30/2015 for 8, Schedule B due 1/30/2015 for 8, Schedule D due 1/30/2015 for 8, Schedule E due 1/30/2015 for 8, Schedule F due 1/30/2015 for 8, Schedule G due 1/30/2015 for 8, Schedule H due 1/30/2015 for 8, Summary of Schedules and Statistical Summary of Certain Liabilities and Related Data 28 USC sec. 159 due 1/30/2015 for 8. Entered on 1/16/2015. (Maldino, Mark)
Jan 21, 2015 36 Notice of Appearance and Request for Notice by Timothy Aaron Million filed by Interested Party O'Rourke Petroleum. (Million, Timothy)
Feb 2, 2015 37 Schedules A, B, D-H with Summary of Schedules. Filed by Debtor One Source Industrial, LLC (RE: related document(s)8 Notice of deficiency). (Forshey, J.)
Feb 2, 2015 38 Statement of financial affairs . Filed by Debtor One Source Industrial, LLC. (Forshey, J.)

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
4:15-bk-40038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russell F. Nelms
Chapter
11
Filed
Jan 4, 2015
Type
voluntary
Terminated
Jan 24, 2018
Updated
Sep 13, 2023
Last checked
Oct 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Amegy Bank
    Ameripride
    ASAP Rentals
    Ascentium Capital LLC
    Bailey Propane (Bell Gas)
    BCS/Prosoft, Inc.
    Briggs & Veselka Co.
    BTA Oil Producers, LLC
    Capital Office Products
    Career Personnel
    Caterpillar Financial Services
    Certified Oilfield Rentals
    Clear Creek ISD Tax Office 910
    Clear Lake Water Authority
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    One Source Industrial, LLC
    16055 Space Center Blvd.
    Suite 170
    Houston, TX 77062
    TARRANT-TX
    Tax ID / EIN: xx-xxx2747

    Represented By

    J. Robert Forshey
    Forshey & Prostok, LLP
    777 Main St., Suite 1290
    Ft. Worth, TX 76102
    817-877-8855
    Email: jrf@forsheyprostok.com
    Suzanne K. Rosen
    Forshey & Prostok, LLP
    777 Main St. Ste. 1290
    Fort Worth, TX 76102
    (817) 878-2018
    Fax : (817) 877-4151
    Email: srosen@forsheyprostok.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 #
    Jan 25, 2022 Robert J Stroumpos DDS, PC 11 3:2022bk80010
    Jul 5, 2021 Kornbluth Texas, LLC 11 4:2021bk32261
    Jun 1, 2020 Brittmoore SS Investment, LLC 11 4:2020bk32901
    Feb 3, 2020 Virtual Valor Group, LLC 11 4:2020bk30916
    Dec 21, 2016 Houston Karting & Entertainment, LLC 7 3:16-bk-80406
    Oct 22, 2015 SRT Solutions, LLC 11 4:15-bk-35572
    Dec 16, 2014 One Source Industrial Holdings, LLC 11 4:14-bk-44996
    Sep 1, 2014 4850 Hazelton, Inc 11 4:14-bk-34887
    Jul 25, 2014 Jawa Fuel Inc 11 4:14-bk-34064
    Jan 21, 2014 Sard Enterprises, Inc. 11 4:14-bk-30435
    Sep 13, 2013 Clear Lake Car Care Center Inc. 7 3:13-bk-80382
    Aug 21, 2013 Professional Nurses at Home Incorporated 7 4:13-bk-35155
    Jul 20, 2012 Keystone Framing, Inc. 7 4:12-bk-35424
    Nov 3, 2011 Webster Hotels, LLC 11 4:11-bk-39562
    Jul 19, 2011 Bayou City Home Health Care Incorporated 7 4:11-bk-36151