Case number: 3:15-bk-32013 - Varekai Investments LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Varekai Investments LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Harlin DeWayne Hale

  • Filed

    05/05/2015

  • Last Filing

    12/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, REFORM, CONVERTED



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 15-32013-bjh7

Assigned to: Barbara J. Houser
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/05/2015
Date converted:  03/04/2016
341 meeting:  04/13/2016
Deadline for filing claims:  07/12/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
07/19/2017137(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)
07/19/2017136(4 pgs) Notice of intent to abandon Objections due by 8/2/2017. (Seidel, Scott)
07/16/2017135(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.)
07/16/2017134(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.)
07/13/2017133(3 pgs; 2 docs) Summary of Trustees compensation and expenses Objections due by 8/3/2017. (Attachments: # 1 service matrix)(Seidel, Scott)
07/13/2017132(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)
07/13/2017131(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)
07/13/2017130(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)
06/19/2017129(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)
06/18/2017128(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.)