May 10, 2020 20 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 8/13/2020. (Murray, Christopher) (Entered: 05/10/2020) May 11, 2020 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector) (Entered: 05/11/2020) May 12, 2020 21 Notice of Appearance and Request for Notice Filed by Liza A Greene Filed by on behalf of Jerome Whitney Byrd Jr., OutRight Avionics, LLC (Attachments: # 1 Service List) (Greene, Liza) (Entered: 05/12/2020) May 13, 2020 22 BNC Certificate of Mailing. (Related document(s):20 Trustee's Request for Notice of Assets) No. of Notices: 136. Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020) May 14, 2020 23 Notice of Appearance. Filed by Tom Ball (Ferretti, Daniel) (Entered: 05/14/2020) May 19, 2020 24 Notice of Appearance and Request for Notice Filed by Michael Keith Eaves Filed by on behalf of Steve Cary (Eaves, Michael) (Entered: 05/19/2020) May 20, 2020 25 Notice of Appearance and Request for Notice Filed by Courtney Hull Filed by on behalf of Texas Workforce Commission (Hull, Courtney) (Entered: 05/20/2020) May 20, 2020 Meeting of creditors held and concluded. Debtor appeared. Potential assets. Debtor appeared. (Murray, Christopher) (Entered: 05/20/2020) May 22, 2020 26 Non-Opposition Motion for Relief from Stay To Offset Funds In Bank Account. Fee Amount $181. Filed by Creditor Plains State Bank Hearing scheduled for 6/16/2020 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Powell, Lisa) (Entered: 05/22/2020) May 22, 2020 Receipt of Motion for Relief From Stay(20-32115) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22139393. Fee amount $ 181.00. (U.S. Treasury) (Entered: 05/22/2020)