Higgins AG, LLC
11
Stacey G Jernigan
01/03/2023
11/29/2023
Yes
v
REFORM, Subchapter_V, EXHIBITS |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Higgins AG, LLC
13101 Preston Road, Suite 404 Dallas, TX 75240 DALLAS-TX Tax ID / EIN: 45-3794957 |
represented by |
Megan F. Clontz
Spencer Fane 5700 Granite Parkway Suite 650 Plano, TX 75024 972-324-0300 Fax : 972-324-0301 Email: mclontz@spencerfane.com Lindsay Doman
Spencer Fane LLP 1000 Walnut, Suite 1400 Kansas City, MO 64106 816-292-8805 Fax : 816-474-3216 Email: ldoman@spencerfane.com Jason Patrick Kathman
Spencer Fane LLP 5700 Granite Parkway, Suite 650 Plano, TX 75024 (972) 324-0300 Fax : (972) 324-0301 Email: jkathman@spencerfane.com |
Trustee Areya Holder Aurzada (SBRA V)
Holder Law 901 Main Street, Suite 5320 Dallas, TX 75202 972-438-8800 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Kerr, S.) | |
11/29/2023 | 68 | Order discharging subchapter V trustee in a chapter 11 case. Entered on 11/29/2023 (Kerr, S.) |
10/25/2023 | 67 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,331.89. 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 10 months. Assets Abandoned (without deducting any secured claims): $48785.13, Assets Exempt: Not Available, Claims Scheduled: $5241549.66, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $5241549.66. (Holder Aurzada (SBRA V), Areya) |
08/24/2023 | 66 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)65 Order granting first and final application for compensation (related document 61) granting for Spencer Fane L.L.P., fees awarded: $63784.00, expenses awarded: $3621.85 Entered on 8/22/2023.) No. of Notices: 2. Notice Date 08/24/2023. (Admin.) |
08/22/2023 | 65 | (2 pgs) Order granting first and final application for compensation (related document # 61) granting for Spencer Fane L.L.P., fees awarded: $63784.00, expenses awarded: $3621.85 Entered on 8/22/2023. (Tello, Chris) |
08/21/2023 | 64 | Certificate of no objection filed by Attorney Spencer Fane L.L.P. (RE: related document(s)[61] Application for compensation - Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses for Spencer Fane L.L.P., Debtor's Attorney, Period: 1/3/2023 to 5/31/2023, Fee: $63,784.00, Expen). (Clontz, Megan) |
07/28/2023 | 63 | Amended Notice of Filing of Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses filed by Attorney Spencer Fane L.L.P. (RE: related document(s)[61] Application for compensation - Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses for Spencer Fane L.L.P., Debtor's Attorney, Period: 1/3/2023 to 5/31/2023, Fee: $63,784.00, Expenses: $3,621.85. Filed by Attorney Spencer Fane L.L.P. (Attachments: # 1 Exhibit A - Summary by Professional # 2 Exhibit B - Invoice # 3 Proposed Order), [62] Notice of Filing of Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses filed by Attorney Spencer Fane L.L.P. (RE: related document(s)[61] Application for compensation - Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses for Spencer Fane L.L.P., Debtor's Attorney, Period: 1/3/2023 to 5/31/2023, Fee: $63,784.00, Expenses: $3,621.85. Filed by Attorney Spencer Fane L.L.P. (Attachments: # 1 Exhibit A - Summary by Professional # 2 Exhibit B - Invoice # 3 Proposed Order)). (Attachments: # 1 Creditor Matrix)). (Attachments: # (1) Creditor Matrix) (Clontz, Megan) |
07/27/2023 | 62 | Notice of Filing of Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses filed by Attorney Spencer Fane L.L.P. (RE: related document(s)[61] Application for compensation - Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses for Spencer Fane L.L.P., Debtor's Attorney, Period: 1/3/2023 to 5/31/2023, Fee: $63,784.00, Expenses: $3,621.85. Filed by Attorney Spencer Fane L.L.P. (Attachments: # 1 Exhibit A - Summary by Professional # 2 Exhibit B - Invoice # 3 Proposed Order)). (Attachments: # (1) Creditor Matrix) (Clontz, Megan) |
07/27/2023 | 61 | Application for compensation - Spencer Fane LLP's First and Final Fee Application for Compensation and for Reimbursement of Expenses for Spencer Fane L.L.P., Debtor's Attorney, Period: 1/3/2023 to 5/31/2023, Fee: $63,784.00, Expenses: $3,621.85. Filed by Attorney Spencer Fane L.L.P. (Attachments: # (1) Exhibit A - Summary by Professional # (2) Exhibit B - Invoice # (3) Proposed Order) (Clontz, Megan) |
07/24/2023 | 60 | Notice of Effective Date filed by Debtor Higgins AG, LLC (RE: related document(s)[50] Findings of fact and conclusions of law (RE: related document(s)[40] Chapter 11 Plan Small Business Subchapter V filed by Debtor Higgins AG, LLC). Entered on 5/31/2023). (Attachments: # (1) Service Matrix) (Clontz, Megan) |