nDivision Inc.
7
Michelle V. Larson
06/17/2022
07/30/2025
Yes
v
REFORM, WTRSVREND, jntadmn, LEAD |
Assigned to: Michelle V. Larson Chapter 7 Voluntary Asset |
|
Debtor nDivision Inc.
4925 Greenville Ave #200 Dallas, TX 75206 DALLAS-TX Tax ID / EIN: 47-5133966 |
represented by |
Keith Miles Aurzada
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4211 Email: kaurzada@reedsmith.com Michael P. Cooley
Reed Smith LLP 2501 N. Harwood, Suite 1700 Dallas, TX 75201 469-680-4213 Email: mpcooley@reedsmith.com Vivian Nahir Lopez
Lewis Brisbois Bisgaard & Smith LLP 2100 Ross Avenue Suite 2000 Dallas, TX 75201 939-264-2474 Email: vivian.lopez@lewisbrisbois.com Brandon John Tittle
Tittle Law Group, PLLC 5465 Legacy Dr. Suite 650 Plano, TX 75024 972-731-2590 Email: btittle@tittlelawgroup.com |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Elizabeth Nicolle Boydston
Gutnicki LLP 10440 North Central Expressway Suite 800 Dallas, TX 75231 469-895-4413 Fax : 469-895-4413 Email: lboydston@gutnicki.com Alexandria Rahn
Gutnicki LLP 10440 N. Central Expressway Suite 800 Dallas, TX 75231 469-935-6699 Email: arahn@gutnicki.com Max Schlan
Gutnicki LLP 45 Rockefeller Plaza, Suite 2000 New York, NY 10111 646-825-2330 Fax : 646-825-2330 Email: mschlan@gutnicki.com 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 |
---|---|---|
07/30/2025 | 95 | Trustee's interim report for the period ending: June 30, 2025. Projected date of filing final report: December 25, 2027 (Seidel, Scott) |
07/25/2025 | 94 | Amended application for compensation (reflecting updated response deadline) for Elizabeth Nicolle Boydston, Special Counsel, Period: 8/26/2022 to 3/14/2025, Fee: $144,920.53, Expenses: $21,598.29. Filed by Attorney Elizabeth Nicolle Boydston Objections due by 8/18/2025. (Boydston, Elizabeth) |
07/23/2025 | 93 | Certificate of service re: First and Final Fee Application of Gutnicki LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Chapter 7 Trustee for the Period from August 26, 2022 through March 14, 2025 filed by Trustee Scott M. Seidel (RE: related document(s)[92] Application for compensation for Elizabeth Nicolle Boydston, Special Counsel, Period: 8/26/2022 to 3/14/2025, Fee: $144,920.53, Expenses: $21,598.29.). (Boydston, Elizabeth) |
07/23/2025 | 92 | Application for compensation for Elizabeth Nicolle Boydston, Special Counsel, Period: 8/26/2022 to 3/14/2025, Fee: $144,920.53, Expenses: $21,598.29. Filed by Attorney Elizabeth Nicolle Boydston Objections due by 8/6/2025. (Boydston, Elizabeth) |
07/01/2025 | 91 | Notice of change of address filed by Trustee Scott M. Seidel. (Boydston, Elizabeth) |
05/07/2025 | 90 | Notice of Appearance and Request for Notice by Melissa S. Hayward filed by Creditor AJB Capital Investments LLC. (Hayward, Melissa) |
02/08/2025 | 89 | BNC certificate of mailing - PDF document. (RE: related document(s)[85] Order abandoning de minimis property (RE: related document(s)[81] Notice of intent to abandon filed by Trustee Scott M. Seidel). Entered on 2/6/2025) No. of Notices: 1. Notice Date 02/08/2025. (Admin.) |
02/06/2025 | 88 | Order granting trustee's unopposed motion for entry of order approving settlement agreements with certain preference creditors pursuant to Bankruptcy Rule 9019 and authorizing actions consistent therewith (related document [79]) Entered on 2/6/2025. (Rielly, Bill) |
02/06/2025 | 87 | Order granting trustee's motion to approve substantive consolidation of the Debtor's estates (related document [71]) Entered on 2/6/2025. (Rielly, Bill) |
02/06/2025 | 86 | Order granting unopposed motion for entry of order approving settlement agreement pursuant to Bankruptcy Rule 9019 and authorizing actions consistent therewith (related document [64]) Entered on 2/6/2025. (Rielly, Bill) |