Kip Motor Company, Inc.
11
Stacey G Jernigan
07/09/2020
05/15/2024
Yes
v
REFORM, Subchapter_V |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Kip Motor Company, Inc.
2127 Crown Road Dallas, TX 75229-2005 DALLAS-TX Tax ID / EIN: 75-2355324 |
represented by |
Marilyn D. Garner
Law Offices of Marilyn D. Garner 2001 E. Lamar Boulevard, Ste 200 Arlington, TX 76006 (817) 505-1499 Fax : 817-549-7200 Email: mgarner@marilyndgarner.net |
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@scottseidel.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/30/2023 | 67 | (1 pg) Order discharging subchapter V trustee in a chapter 11 case (batch) (Okafor, Marcey) |
03/19/2021 | 66 | (1 pg) Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $724925.46, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. (Seidel, Scott) |
01/25/2021 | 65 | (2 pgs) Order granting application for compensation (related document # 62) granting for Scott M. Seidel, fees awarded: $4845.00, expenses awarded: $100.00 Entered on 1/25/2021. (Okafor, M.) |
01/22/2021 | 64 | (1 pg) Certificate of no objection, no response filed by Trustee Scott M. Seidel (RE: related document(s)62 Application for compensation for Scott M. Seidel, Trustee Chapter 11, Period: 7/13/2020 to 12/1/2020, Fee: $4845.00, Expenses: $100.00.). (Seidel, Scott) |
01/13/2021 | 63 | (2 pgs) Order granting application for compensation (related document # 61) granting for Kip Motor Company, Inc., fees awarded: $11785.00, expenses awarded: $1900.70 Entered on 1/13/2021. (Ecker, C.) |
12/28/2020 | 62 | (7 pgs; 3 docs) Application for compensation for Scott M. Seidel, Trustee Chapter 11, Period: 7/13/2020 to 12/1/2020, Fee: $4845.00, Expenses: $100.00. Filed by Trustee Scott M. Seidel Objections due by 1/19/2021. (Attachments: # 1 Exhibit A # 2 service matrix) (Seidel, Scott) |
12/18/2020 | 61 | (18 pgs) Application for compensation for Kip Motor Company, Inc. , Debtor's Attorney, Period: 7/9/2020 to 12/18/2020, Fee: $11785.00, Expenses: $1900.70. Filed by Debtor Kip Motor Company, Inc. ORIGINALLY FILED AS 59. (Bibbs-Samuels, P.) (Entered: 12/21/2020) |
12/18/2020 | 60 | (3 pgs; 2 docs) Notice of hearing filed by Debtor Kip Motor Company, Inc. (RE: related document(s)61 Application for compensation for Kip Motor Company, Inc. Filed by Debtor Kip Motor Company, Inc. (Attachments: # 1 Supplement Cover Sheet # 2 Exhibit Affidavit # 3 Exhibit Exhibit B - Invoice # 4 Supplement Mailing list)). Hearing to be held on 2/4/2021 at 09:30 AM Dallas Judge Jernigan Ctrm for 61, (Attachments: # 1 Supplement Mailing list) (Garner, Marilyn) Modified on 12/21/2020 (Bibbs-Samuels, P.). |
12/18/2020 | 59 | (18 pgs; 5 docs) INCORRECT ENTRY. SEE 61. Motion to approve post-petition fees, expenses and charges Filed by Debtor Kip Motor Company, Inc. (Attachments: # 1 Supplement Cover Sheet # 2 Exhibit Affidavit # 3 Exhibit Exhibit B - Invoice # 4 Supplement Mailing list) (Garner, Marilyn) Modified on 12/21/2020 (Bibbs-Samuels, P.). |
12/06/2020 | 58 | (8 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)57 Order confirming chapter 11 plan (RE: related document(s)45 Chapter 11 Plan Small Business Subchapter V filed by Debtor Kip Motor Company, Inc.). Entered on 12/4/2020 (Ecker, C.)) No. of Notices: 1. Notice Date 12/06/2020. (Admin.) |