Kitchen and Bath Design Center, Inc. dba The Desig
11
Brenda T. Rhoades
08/26/2025
09/05/2025
Yes
v
SMALLBUSINESS |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Kitchen and Bath Design Center, Inc. dba The Design Center
9333 Preston Road Frisco, TX 75033 COLLIN-TX Tax ID / EIN: 83-0063515 |
represented by |
M. Jermaine Watson
Cantey Hanger LLP Cantey Hanger Plaza 600 West 6th Street Suite 300 Fort Worth, TX 76102-3685 817-877-2800 Fax : 817-877-2961 Email: jwatson@canteyhanger.com |
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 |
---|---|---|
09/05/2025 | 18 | Certificate Of Mailing (RE: related document(s)[16] An IN PERSON Status hearing will be held on 10/7/2025 at 10:15 AM at Plano Bankruptcy Courtroom to consider and act upon the Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Kitchen and Bath Design Center, Inc. dba The Design Center.(Watson, M.) filed as document number [1]. (af)). Notice Date 09/05/2025. (Admin.) |
09/03/2025 | 17 | Notice of Appearance by (Attorney: Broocks Wilson) Filed by White Road Capital LLC (Wilson, Broocks) |
09/03/2025 | An IN PERSON Status hearing will be held on 10/7/2025 at 10:15 AM at Plano Bankruptcy Courtroom to consider and act upon the Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Kitchen and Bath Design Center, Inc. dba The Design Center.(Watson, M.) filed as document number [1]. (af) | |
09/02/2025 | 15 | Notice of Appearance by Filed by White Road Capital LLC (Kaminski, Shanna) |
08/29/2025 | 14 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)[11] Meeting of Creditors 341(a) meeting to be held on 10/1/2025 at 09:00 AM via Telephonic Dial-In Information, UPDATED 08/25. Proofs of Claims due by 12/24/2025. Government Proof of Claim due by 2/23/2026. (lc)). Notice Date 08/29/2025. (Admin.) |
08/27/2025 | 13 | Notice of Appearance by (Attorney: LNDA REECE) Filed by Frisco ISD (Reece, Linda) |
08/27/2025 | 12 | Notice of Appearance by (Attorney: John K. Turner) Filed by City of Frisco (Turner, John) |
08/26/2025 | 10 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 13262.00 Amount Paid $ 13262.00 Filed by Kitchen and Bath Design Center, Inc. dba The Design Center (Watson, M.) (Entered: 08/26/2025) |
08/26/2025 | 9 | 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 Kitchen and Bath Design Center, Inc. dba The Design Center (RE: related document(s)1 Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Kitchen and Bath Design Center, Inc. dba The Design Center, Document Due 09/2/2025.(Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, Matrix (Uploaded Electronically) Filed by Kitchen and Bath Design Center, Inc. dba The Design Center Document Due 09/2/2025. (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center). (Watson, M.) (Entered: 08/26/2025) |
08/26/2025 | 8 | 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 Kitchen and Bath Design Center, Inc. dba The Design Center (RE: related document(s)1 Chapter 11 Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Kitchen and Bath Design Center, Inc. dba The Design Center, Document Due 09/2/2025.(Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 2 List of 20 Largest Unsecured Creditors Filed by Kitchen and Bath Design Center, Inc. dba The Design Center (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 3 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Kitchen and Bath Design Center, Inc. dba The Design Center Document Due 09/2/2025. (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 4 Statement of Financial Affairs Filed by Kitchen and Bath Design Center, Inc. dba The Design Center Document Due 09/2/2025. (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 5 Balance Sheet Filed by Kitchen and Bath Design Center, Inc. dba The Design Center (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 6 Cash Flow Statement for Small Business Filed by Kitchen and Bath Design Center, Inc. dba The Design Center (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, 7 Corporate Ownership Statement Filed by Kitchen and Bath Design Center, Inc. dba The Design Center (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center, Matrix (Uploaded Electronically) Filed by Kitchen and Bath Design Center, Inc. dba The Design Center Document Due 09/2/2025. (Watson, M.) filed by Debtor Kitchen and Bath Design Center, Inc. dba The Design Center). (Watson, M.) (Entered: 08/26/2025) |