Affluent Management Group LLC
11
Michelle V. Larson
10/21/2024
03/19/2026
Yes
v
| REFORM, Subchapter_V, SmBus, EXHIBITS |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
Debtor Affluent Management Group LLC
2333 Beatrice Street Dallas, TX 75208 DALLAS-TX Tax ID / EIN: 84-2544763 aka The Barber Plug Supply Co. |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com |
Trustee Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | 122 | Order granting application for compensation and expenses (related document # [118]) granting for Behrooz P. Vida -SBRA V, fees awarded: $9813.00, expenses awarded: $30.96 Entered on 3/19/2026. (Whitaker, Sheniqua) |
| 03/17/2026 | 121 | Certificate of no objection filed by Trustee Behrooz P. Vida -SBRA V (RE: related document(s)[118] Application for compensation for Behrooz P. Vida -SBRA V, Trustee Chapter 11, Period: 10/21/2024 to 2/23/2026, Fee: $9813.00, Expenses: $30.96.). (Vida -SBRA V, Behrooz) |
| 03/10/2026 | 120 | Notice of Effective Date filed by Debtor Affluent Management Group LLC (RE: related document(s)[98] Amended. filed by Debtor Affluent Management Group LLC (RE: related document(s)[67] Chapter 11 Plan Small Business Subchapter V).). (Lindauer, Joyce) |
| 02/25/2026 | 119 | Application for compensation for Joyce W. Lindauer, Debtor's Attorney, Period: 10/21/2024 to 2/4/2026, Fee: $43,325.50, Expenses: $2,673.69. Filed by Attorney Joyce W. Lindauer Objections due by 3/18/2026. (Attachments: # (1) Proposed Order) (Lindauer, Joyce) |
| 02/23/2026 | 118 | Application for compensation for Behrooz P. Vida -SBRA V, Trustee Chapter 11, Period: 10/21/2024 to 2/23/2026, Fee: $9813.00, Expenses: $30.96. Filed by Trustee Behrooz P. Vida -SBRA V Objections due by 3/16/2026. (Attachments: # (1) Exhibit Billing Statement) (Vida -SBRA V, Behrooz) |
| 02/18/2026 | 117 | Certificate of service re: filed by Debtor Affluent Management Group LLC (RE: related document(s)[114] Order confirming chapter 11 plan, [115] Post confirmation order). (Lindauer, Joyce) |
| 02/07/2026 | 116 | BNC certificate of mailing - PDF document. (RE: related document(s)[114] Order confirming second amended plan of reorganization under Subchapter chapter 11 V of chapter 11, as modified (RE: related document(s)[45] Chapter 11 Plan Small Business Subchapter V filed by Debtor Affluent Management Group LLC, [105] Chapter 11 Plan Small Business Subchapter V filed by Debtor Affluent Management Group LLC). Entered on 2/5/2026) No. of Notices: 1. Notice Date 02/07/2026. (Admin.) |
| 02/06/2026 | 115 | Post confirmation order. Application for Compensation due by 4/7/2026. Objection to Claim due by 4/7/2026. Final Decree due 8/5/2026. Status Conference to be held on 8/18/2026 at 09:30 AM at https://us-courts.webex.com/meet/larson. Entered on 2/6/2026 (Okafor, M.) |
| 02/05/2026 | 114 | Order confirming second amended plan of reorganization under Subchapter chapter 11 V of chapter 11, as modified (RE: related document(s)[45] Chapter 11 Plan Small Business Subchapter V filed by Debtor Affluent Management Group LLC, [105] Chapter 11 Plan Small Business Subchapter V filed by Debtor Affluent Management Group LLC). Entered on 2/5/2026 (Whitaker, Sheniqua) |
| 01/29/2026 | 113 | Confirmation Hearing held on 1/29/2026. (RE: related document(s)[98] Amended. filed by Debtor Affluent Management Group LLC (RE: related document(s)[67] Chapter 11 Plan Small Business Subchapter V).) (Hearing Held: Counsel appeared for the Debtor, eCommerce Funding, Bay First National Bank, and Itria Ventures. Subchapter V Trustee (B. Vida) also appeared. Plan CONFIRMED on a nonconsensual basis pursuant to 1191(b) of the Bankruptcy Code.) (Harden, D.) |