SM Miller Enterprises Inc.
11
Stacey G Jernigan
02/13/2025
10/28/2025
Yes
v
|   Subchapter_V, SmBus, EXHIBITS, REFORM  | 
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset  | 
	
  | 
Debtor SM Miller Enterprises Inc. 
11816 Inwood Rd., Ste. 71071 Dallas, TX 75244-8011 DALLAS-TX Tax ID / EIN: 83-3406757  | 
	represented by	  | 
  						 Thomas Daniel Berghman 
Munsch Hardt Kopf & Harr PC 500 N Akard Street, Suite 3800 Dallas, TX 75201-6659 (214) 855-7554 Fax : (214) 978-4346 Email: tberghman@munsch.com Jacob J King 
Munsch Hardt Kopf & Harr, P.C. 500 N. Akard St., Suite 4000 Dallas, TX 75201 214-855-7598 Email: jking@munsch.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 | 
|---|---|---|
| 10/28/2025 | 122 | Order granting application for compensation (related document [119]) granting for Munsch Hardt Kopf & Harr, P.C., fees awarded: $95724.50, expenses awarded: $4692.09 Entered on 10/28/2025. (Ecker, C.) | 
| 10/24/2025 | 121 | Certificate of no objection filed by Debtor SM Miller Enterprises Inc. (RE: related document(s)[119] Application for compensation for Munsch Hardt Kopf & Harr, P.C., Debtor's Attorney, Period: 2/13/2025 to 9/30/2025, Fee: $95,724.50, Expenses: $4,692.09.). (Attachments: # (1) Exhibit A) (King, Jacob) | 
| 10/20/2025 | 120 | Application for compensation for Behrooz P. Vida -SBRA V, Trustee Chapter 11, Period: 2/18/2025 to 10/20/2025, Fee: $10336.80, Expenses: $91.74. Filed by Trustee Behrooz P. Vida -SBRA V Objections due by 11/10/2025. (Attachments: # (1) Exhibit A) (Vida -SBRA V, Behrooz) | 
| 10/01/2025 | 119 | Application for compensation for Munsch Hardt Kopf & Harr, P.C., Debtor's Attorney, Period: 2/13/2025 to 9/30/2025, Fee: $95,724.50, Expenses: $4,692.09. Filed by Attorney Munsch Hardt Kopf & Harr, P.C. Objections due by 10/22/2025. (Attachments: # (1) Exhibit A) (King, Jacob) | 
| 09/30/2025 | 118 | Notice of Plan Effective Date filed by Debtor SM Miller Enterprises Inc. (RE: related document(s)[115] Order confirming chapter 11 plan (RE: related document(s)[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor SM Miller Enterprises Inc.). (Attachments: # 1 Exhibit A) Entered on 9/18/2025 (Ecker, C.)). (Attachments: # (1) Service List) (King, Jacob) | 
| 09/23/2025 | 117 | Post confirmation order. Application for Compensation due by 11/24/2025. Objection to Claim due by 11/24/2025. Final Decree due 3/22/2026. Status Conference to be held on 3/18/2026 at 09:30 AM Dallas Judge Jernigan Ctrm. Entered on 9/23/2025 (Ecker, C.) | 
| 09/20/2025 | 116 | BNC certificate of mailing - PDF document. (RE: related document(s)[115] Order confirming chapter 11 plan (RE: related document(s)[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor SM Miller Enterprises Inc.). (Attachments: # 1 Exhibit A) Entered on 9/18/2025 (Ecker, C.)) No. of Notices: 2. Notice Date 09/20/2025. (Admin.) | 
| 09/18/2025 | 115 | Order confirming chapter 11 plan (RE: related document(s)[86] Chapter 11 Plan Small Business Subchapter V filed by Debtor SM Miller Enterprises Inc.). (Attachments: # (1) Exhibit A) Entered on 9/18/2025 (Ecker, C.) | 
| 09/08/2025 | 114 | Debtor-In-Possession Monthly Operating Report for Filing Period August of 2025 filed by Debtor SM Miller Enterprises Inc.. (King, Jacob) | 
| 08/29/2025 | 113 | Hearing held on 8/25/2025. (RE: related document(s) [86] Amended Chapter 11 Subchapter V Plan. filed by Debtor SM Miller Enterprises Inc. (RE: related document(s) [67] Chapter 11 Plan Small Business Subchapter V). (Attachments: # 1 Exhibit A - Liquidation Analysis # 2 Exhibit B - Plan Projections) (King, Jacob) (Appearances: J. King, for debtor, T. Berghman, for debtor, D. Adams, For SBA, V. Behrooz SubV Trustee, J. Alt for Advantage Leasing P. Lynch, for Allied Bank. Plan Confirmed.) (Edmond, Michael) |