GAT ELIBOM, LLC, f/k/a TAG MOBILE, LLC
7
Stacey G Jernigan
10/05/2017
03/26/2026
Yes
i
| EXHIBITS, REFORM, CONVERTED, NTCAPR |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor TAG Mobile, LLC
1330 Capital Parkway, Ste. 100 Carrollton, TX 75006 DALLAS-TX Tax ID / EIN: 27-2071946 |
represented by |
Charles F. Baum
Quilling, Selander, et al 2001 Bryan St., Suite 1800 Dallas, TX 75201-4240 214-880-1837 Fax : 214-871-2111 Email: cbaum@qslwm.com David R. Gibson
The Gibson Law Group 15400 Knoll Trail Dr., Suite 205 Dallas, TX 75248 (817) 769-4044 Fax : (817) 764-4313 Email: david.gibson@gibsonlawgroup.com Eric A. Liepins
Eric A. Liepins, P.C. 12770 Coit Road Suite 850 Dallas, TX 75251 972-991-5591 Email: eric@ealpc.com Timothy Andrew York
QSLWM, P.C. 2001 Bryan St. Ste. 1800 Dallas, TX 75201 (214) 871-2100 Fax : (214) 871-2111 Email: tyork@qslwm.com |
Trustee Robert Yaquinto, Jr.
509 N. Montclair Dallas, TX 75208 (214)942-5502 |
represented by |
Tony S. Lee
Fletcher, Heald & Hildreth, PLC 1300 North 17th Street, 11th Floor Arlington, VA 22209 703-812-0440 Fax : 703-812-0486 Email: lee@fhhlaw.com Laurie D. Rea
Forshey & Prostok, LLP 777 Main Street, Suite 1550 Fort Worth, TX 76102 (817) 877-4224 Fax : (817) 877-4151 Email: lrea@forsheyprostok.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Meredyth Kippes
United States Trustee 1100 Commerce St. Rm. 976 Dallas, TX 75242 (214) 767-1079 Fax : (214) 767-8971 Email: meredyth.a.kippes@usdoj.gov |
Creditor Committee Unsecured Creditors Committee, Unsecured Creditors Committee |
represented by |
Robert M. Nicoud, Jr.
Nicoud Law Meadow Park Tower 10440 N. Central Expwy, Suite 800 Dallas, TX 75231 (214) 540-7542 Fax : (214) 265-6501 Email: rmnicoud@dallas-law.com |
Creditor Committee Official Unsecured Creditors Committee
c/o Nicoud Law Suite 800 10440 N. Central Expwy., Suite 800 Dallas, TX 75231 United States 2145407542 |
represented by |
Robert M. Nicoud, Jr.
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 701 | BNC certificate of mailing. (RE: related document(s)[699] Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: 18 K Enterprises, LLC (Claim No. 27) To First American Settlements LLC. To First American Settlements LLCc/o Trey A. MonsourFox Rothschild LLP2501 N. Harwood St., #1800Dallas, TX 75201 Filed by Creditor First American Settlements LLC.) No. of Notices: 1. Notice Date 03/26/2026. (Admin.) |
| 03/23/2026 | 700 | Notice of Transfer of Claim Other Than for Security filed by Creditor First American Settlements LLC (RE: related document(s)[699] Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: 18 K Enterprises, LLC (Claim No. 27) To First American Settlements LLC. To First American Settlements LLCc/o Trey A. MonsourFox Rothschild LLP2501 N. Harwood St., #1800Dallas, TX 75201 Filed by Creditor First American Settlements LLC.). (Monsour, Trey) |
| 03/23/2026 | 699 | Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: 18 K Enterprises, LLC (Claim No. 27) To First American Settlements LLC. To First American Settlements LLCc/o Trey A. MonsourFox Rothschild LLP2501 N. Harwood St., #1800Dallas, TX 75201 Filed by Creditor First American Settlements LLC. (Monsour, Trey) |
| 03/19/2026 | 698 | BNC certificate of mailing - PDF document. (RE: related document(s)[695] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/20/2026.) No. of Notices: 149. Notice Date 03/19/2026. (Admin.) |
| 03/19/2026 | 697 | BNC certificate of mailing - PDF document. (RE: related document(s)[695] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/20/2026.) No. of Notices: 149. Notice Date 03/19/2026. (Admin.) |
| 03/17/2026 | 696 | Application for compensation and reimbursement of expenses for Robert Yaquinto Jr., Trustee Chapter 7, Period: 3/26/2024 to 1/30/2026, Fee: $58759.26, Expenses: $6943.72. Filed by Trustee Robert Yaquinto Jr. Objections due by 4/7/2026. (Yaquinto, Robert) |
| 03/16/2026 | 695 | Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/20/2026. (Roman, Melissa) |
| 03/16/2026 | 694 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Roman, Melissa) |
| 03/04/2026 | 693 | Transcript regarding Hearing Held 10/27/2021 before Judge Stacey G.C. Jernigan (18 pages) RE: Motion to Compromise Controversy (427). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/2/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) [446] Hearing held on 10/27/2021. (RE: related document(s)[427] Motion to compromise controversy with Vector Holdings Group, LLC., filed by Trustee Robert Yaquinto Jr.) (Appearances: L. Rea for and With Trustee, R. Yaquinto; J. Feldman (with P. Turner) for Vector Holdings. Evidentiary hearing. Motion granted. Counsel to upload order.)). Transcript to be made available to the public on 06/2/2026. (Rehling, Kathy) |
| 02/10/2026 | 692 | Request for Transcript regarding a hearing held on 10/27/2021. The requested turn-around time is ordinary 30 day. filed by Hawaii Jeng on behalf of Paul Turner. |