Varekai Investments LLC
7
Harlin DeWayne Hale
05/05/2015
12/11/2017
Yes
v
EXHIBITS, REFORM, CONVERTED |
Assigned to: Barbara J. Houser Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Varekai Investments LLC
1509 Jelmak Street Grand Prairie, TX 75050 DALLAS-TX Tax ID / EIN: 41-2227508 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 12720 Hillcrest Road Suite 625 Dallas, TX 75230 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com Aaron Michelsohn
8140 Walnut Hill Lane, Ste. 301 Dallas, TX 75231 972-503-4033 Arthur I. Ungerman
Arthur I. Ungerman, Esquire 12720 Hillcrest Road Suite 625 Dallas, TX 75230 972-239-9055 Fax : 972-239-9886 Email: arthur@arthurungerman.com |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 Email: scott.seidel@earthlink.net |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2017 | 137 | (2 pgs; 2 docs) Certificate of service re: Notice of Intent to Abandon filed by Trustee Scott M. Seidel (RE: related document(s) 136 Notice of intent to abandon). (Attachments: # 1 service matrix) (Seidel, Scott) |
07/19/2017 | 136 | (4 pgs) Notice of intent to abandon Objections due by 8/2/2017. (Seidel, Scott) |
07/16/2017 | 135 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 131 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 8/15/2017.) No. of Notices: 14. Notice Date 07/16/2017. (Admin.) |
07/16/2017 | 134 | (6 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 131 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 8/15/2017.) No. of Notices: 14. Notice Date 07/16/2017. (Admin.) |
07/13/2017 | 133 | (3 pgs; 2 docs) Summary of Trustees compensation and expenses Objections due by 8/3/2017. (Attachments: # 1 service matrix)(Seidel, Scott) |
07/13/2017 | 132 | (5 pgs) Application for compensation for Scott M. Seidel, Trustee Chapter 7, Period: 5/5/2015 to 4/14/2017, Fee: $8,774.55, Expenses: $967.97. Filed by Trustee Scott M. Seidel Objections due by 8/7/2017. (Seidel, Scott) |
07/13/2017 | 131 | (5 pgs; 2 docs) Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 8/15/2017. (Wilcoxson, Cheryl) |
07/13/2017 | 130 | (11 pgs) Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl) |
06/19/2017 | 129 | (1 pg) Trustee's Notice of submission of his Final Report to the office of the U.S. Trustee for review and approval to file with the Court filed by Trustee Scott M. Seidel. (Seidel, Scott) |
06/18/2017 | 128 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 127 Order granting final application for compensation (related document 121) granting for Sheldon E. Levy, CPA, fees awarded: $4277.50, expenses awarded: $65.00 Entered on 6/16/2017.) No. of Notices: 0. Notice Date 06/18/2017. (Admin.) |