Docket Entries by Month
There are 31 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Apr 7, 2020 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by OutRight Avionics, LLC. (Byman, Allison) (Entered: 04/07/2020) | |
---|---|---|---|
Apr 7, 2020 | Receipt of Voluntary Petition (Chapter 7)(20-32115) [misc,volp7] ( 335.00) Filing Fee. Receipt number 22028629. Fee amount $ 335.00. (U.S. Treasury) (Entered: 04/07/2020) | ||
Apr 8, 2020 | 2 | Trustee's Rejection of Appointment. Trustee Allison D Byman removed from the case. (Livingstone, Diane) (Entered: 04/08/2020) | |
Apr 8, 2020 | 3 | Amended Trustee's Rejection of Appointment. Trustee Allison D Byman removed from the case. (Livingstone, Diane) (Entered: 04/08/2020) | |
Apr 8, 2020 | Notice of Appointment of Trustee. Randy W Williams added to the case. (rcas) (Entered: 04/08/2020) | ||
Apr 8, 2020 | 4 | Initial Order for Prosecution Signed on 4/8/2020 (RubenCastroadi) (Entered: 04/08/2020) | |
Apr 8, 2020 | 5 | Meeting of Creditors, Proof of Claim deadline not set, 341(a) meeting to be held on 5/13/2020 at 11:30 AM at Trustee Williams Teleconference Line. (RubenCastroadi) (Entered: 04/08/2020) | |
Apr 9, 2020 | 6 | Trustee's Rejection of Appointment. Trustee Randy W Williams removed from the case. (Livingstone, Diane) (Entered: 04/09/2020) | |
Apr 10, 2020 | Notice of Appointment of Trustee. Christopher R Murray added to the case. (rcas) (Entered: 04/10/2020) | ||
Apr 10, 2020 | 7 | Meeting of Creditors Reset 341(a) meeting to be held on 5/19/2020 at 09:30 AM at Trustee Murray Teleconference Line. (rcas) (Entered: 04/10/2020) | |
Apr 10, 2020 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):5 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 133. Notice Date 04/10/2020. (Admin.) (Entered: 04/10/2020) | |
Apr 10, 2020 | 9 | BNC Certificate of Mailing. (Related document(s):4 Initial Order for Prosecution) No. of Notices: 1. Notice Date 04/10/2020. (Admin.) (Entered: 04/10/2020) | |
Apr 11, 2020 | 10 | Notice of Appearance and Request for Notice Filed by Lisa Ann Powell Filed by on behalf of Plains State Bank (Powell, Lisa) (Entered: 04/11/2020) | |
Apr 12, 2020 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):7 Meeting of Creditors Reset) No. of Notices: 132. Notice Date 04/12/2020. (Admin.) (Entered: 04/12/2020) | |
Apr 14, 2020 | 12 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Montgomery County (Grundemeier, Tara) (Entered: 04/14/2020) | |
Apr 15, 2020 | 13 | Notice of Appearance and Request for Notice Filed by John D Malone Filed by on behalf of Security Bank of Crawford (Malone, John) (Entered: 04/15/2020) | |
Log-in to access entire docket |
The docket for this case is updated every week.
Aaron Hebert |
---|
Adam R Probst |
Air Capital Dial, Inc. |
Aircraft Spruce & Specialty |
Al Bledsoe |
Alamo Plating & Metal Finish |
Allegiance Bank |
Allied Electronics |
American Express |
Amex |
Andy Lauth |
Apple Card |
Aspen Avionics |
Associated Aircraft Supply, LLC |
AT&T |
OutRight Avionics, LLC
10078 Airport Rd
Conroe, TX 77303
MONTGOMERY-TX
Tax ID / EIN: xx-xxx9177
Allison Davison Byman
Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
2818849269
Email: adb@bymanlaw.com
Allison D Byman
Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269
TERMINATED: 04/08/2020
Randy W Williams
Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9262
TERMINATED: 04/09/2020
Christopher R Murray
Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027
Jon Maxwell Beatty
Jones Murray & Beatty LLP
4119 Montrose Blvd
Suite 230
Houston, TX 77006
832-529-3381
Fax : 832-529-3393
Email: max@jmbllp.com
Christopher R Murray
Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027
Fax : 832-529-3393
Email: 9799263420@filings.docketbird.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
Hector Duran, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 20, 2020 | Ironside Lubricants, LLC | 11 | 4:2020bk34223 |
Aug 20, 2020 | Ironside, LLC | 11 | 4:2020bk34222 |
Jan 9, 2020 | Capital Sign Associates, LLC | 7 | 4:2020bk30181 |
Nov 16, 2018 | BNG Endeavors LLC | 7 | 4:2018bk36459 |
Jul 9, 2018 | Von Directional Services, LLC | 7 | 4:2018bk33794 |
Apr 13, 2018 | FQ/LB L.P. | 11 | 4:2018bk31895 |
Sep 4, 2017 | Jyoti Americas LLC | 7 | 4:17-bk-35240 |
Jul 28, 2016 | Fausten, Inc. | 7 | 4:16-bk-33720 |
May 19, 2016 | Calico Dairy, LLC | 7 | 3:16-bk-80144 |
Apr 25, 2016 | Innovative Machining Solutions, LLC | 7 | 4:16-bk-32083 |
Apr 7, 2016 | AO Manufacturing, LLC | 11 | 4:16-bk-31840 |
Mar 20, 2016 | FMC Hospice - Conroe, LLC | 11 | 1:16-bk-10679 |
Oct 8, 2015 | Environmental Crossings, Inc. | 7 | 4:15-bk-35374 |
Dec 19, 2013 | Ultimate Edge Machining Services, LLC | 11 | 4:13-bk-37770 |
Dec 17, 2012 | Higher Planes, Inc | 11 | 4:12-bk-39273 |