Zee Electronics, Inc.
7
Brenda T. Rhoades
02/12/2024
02/25/2025
No
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
Debtor Zee Electronics, Inc.
7504 Grace Avenue Plano, TX 75024 COLLIN-TX Tax ID / EIN: 84-3453383 |
represented by |
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 |
Trustee Christopher Moser
2001 Bryan Street, Suite 1800 Dallas, TX 75201 (214) 880-1805 |
| |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2024 | 12 | Certificate Of Mailing (RE: related document(s)9 Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024)(RE: related document(s)1 Chapter 7 Voluntary Petition. With Schedules, Statements, and All Other Required Documents. Filed by Zee Electronics, Inc., Document Due 02/20/2024.. filed by Debtor Zee Electronics, Inc., 2 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 3 Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc.). (dc)). |
02/22/2024 | 11 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Zee Electronics, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition. With Schedules, Statements, and All Other Required Documents. Filed by Zee Electronics, Inc., Document Due 02/20/2024.. filed by Debtor Zee Electronics, Inc., 2 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 3 Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 4 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 7,500.00 Amount Paid $ 7,500.00 Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 5 Corporate Ownership Statement Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., 8 Amended Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/28/2024. filed by Debtor Zee Electronics, Inc., 10 Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Zee Electronics, Inc. (Simon, Robert) (Entered: 02/22/2024)(RE: related document(s)1 Chapter 7 Voluntary Petition. With Schedules, Statements, and All Other Required Documents. Filed by Zee Electronics, Inc., Document Due 02/20/2024.. filed by Debtor Zee Electronics, Inc., 2 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 3 Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 4 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 7,500.00 Amount Paid $ 7,500.00 Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 5 Corporate Ownership Statement Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., 8 Amended Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/28/2024. filed by Debtor Zee Electronics, Inc.). filed by Debtor Zee Electronics, Inc.). |
02/21/2024 | 10 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Zee Electronics, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition. With Schedules, Statements, and All Other Required Documents. Filed by Zee Electronics, Inc., Document Due 02/20/2024.. filed by Debtor Zee Electronics, Inc., 2 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 3 Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 4 Disclosure of Compensation of Attorney for Debtor Amount Charged $ 7,500.00 Amount Paid $ 7,500.00 Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 5 Corporate Ownership Statement Filed by Zee Electronics, Inc. filed by Debtor Zee Electronics, Inc., 8 Amended Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/28/2024. filed by Debtor Zee Electronics, Inc.). (Simon, Robert) (Entered: 02/21/2024) |
02/21/2024 | 9 | Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing (RE: related document(s)1 Chapter 7 Voluntary Petition. With Schedules, Statements, and All Other Required Documents. Filed by Zee Electronics, Inc., Document Due 02/20/2024.. filed by Debtor Zee Electronics, Inc., 2 Original Schedules: Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., 3 Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc., Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. filed by Debtor Zee Electronics, Inc.). (dc) (Entered: 02/21/2024) |
02/21/2024 | 8 | Amended Statement of Financial Affairs Filed by Zee Electronics, Inc. Document Due 02/28/2024. (Simon, Robert) (Entered: 02/21/2024) |
02/15/2024 | 7 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)6 341(a) meeting to be held on 3/15/2024 at 09:15 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info.). Notice Date 02/15/2024. (Admin.) (Entered: 02/15/2024) |
02/12/2024 | 6 | 341(a) meeting to be held on 3/15/2024 at 09:15 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. (Entered: 02/12/2024) |
02/12/2024 | 5 | Corporate Ownership Statement Filed by Zee Electronics, Inc. (Simon, Robert) (Entered: 02/12/2024) |
02/12/2024 | Matrix (Uploaded Electronically) Filed by Zee Electronics, Inc. Document Due 02/20/2024. (Simon, Robert) (Entered: 02/12/2024) | |
02/12/2024 | 4 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 7,500.00 Amount Paid $ 7,500.00 Filed by Zee Electronics, Inc. (Simon, Robert) (Entered: 02/12/2024) |