David Kimmel Design LLC
11
Michelle V. Larson
03/21/2025
09/03/2025
Yes
v
REFORM, Subchapter_V, SmBus |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
Debtor David Kimmel Design LLC
3500 Easy Street Dallas, TX 75247 DALLAS-TX Tax ID / EIN: 82-0613815 |
represented by |
Brandon John Tittle
Tittle Law Group, PLLC 1125 Legacy Dr. Suite 230 Frisco, TX 75034 972-213-2316 Email: btittle@tittlelawgroup.com |
Trustee Frances A. Smith (SBRA V)
Ross & Smith, PC 700 N Pearl St, Suite 1610 Dallas, TX 75201 214-593-4976 |
represented by |
Frances A. Smith
Ross & Smith, P.C. 700 N. Pearl Street Ste 1610 Dallas, TX 75201 214-377-7879 Fax : 214-377-9409 Email: frances.smith@ross-and-smith.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2025 | 80 | Order discharging subchapter V trustee in a chapter 11 case. Entered on 9/3/2025 (Dozier, Bryan) |
09/03/2025 | 79 | 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 6 months. Assets Abandoned (without deducting any secured claims): $100439.92, Assets Exempt: Not Available, Claims Scheduled: $4139829.85, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4139829.85. (Smith, Frances) |
08/29/2025 | 78 | Notice of Effective Date filed by Debtor David Kimmel Design LLC (RE: related document(s)[53] Chapter 11 consensual Plan Small Business Subchapter V. filed by Debtor David Kimmel Design LLC (RE: related document(s)[1] Voluntary petition (chapter 11), [30] Scheduling Order regarding SubChapter V Case)., [67] Order confirming nonconsensual chapter 11 plan (RE: related document(s)[53] Chapter 11 Plan Small Business Subchapter V filed by Debtor David Kimmel Design LLC). Entered on 7/30/2025). (Tittle, Brandon) |
08/25/2025 | 77 | Order granting Trustee's first and final application for compensation (related document # [69]) granting for Frances A. Smith (SBRA V), fees awarded: $1762.50, expenses awarded: $39.60 Entered on 8/25/2025. (Okafor, M.) |
08/22/2025 | 76 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2025 - July 31, 2025 filed by Debtor David Kimmel Design LLC. (Tittle, Brandon) |
08/22/2025 | 75 | Certificate of no objection filed by Trustee Frances A. Smith (SBRA V) (RE: related document(s)[69] Application for compensation for Frances A. Smith (SBRA V), Trustee Chapter 11, Period: 4/1/2025 to 7/30/2025, Fee: $1762.50, Expenses: $39.60.). (Smith, Frances) |
08/20/2025 | 74 | Order granting application for compensation (related document # [65]) granting for Tittle Law Firm, PLLC, fees awarded: $59015.00, expenses awarded: $3256.09 Entered on 8/20/2025. (Okafor, M.) |
08/19/2025 | 73 | Certificate of no objection filed by Debtor David Kimmel Design LLC (RE: related document(s)[65] Application for compensation for Tittle Law Firm, PLLC, Debtor's Attorney, Period: 3/21/2025 to 7/24/2025, Fee: $59015, Expenses: $3256.09.). (Tittle, Brandon) |
08/01/2025 | 72 | BNC certificate of mailing - PDF document. (RE: related document(s)[67] Order confirming nonconsensual chapter 11 plan (RE: related document(s)[53] Chapter 11 Plan Small Business Subchapter V filed by Debtor David Kimmel Design LLC). Entered on 7/30/2025) No. of Notices: 2. Notice Date 08/01/2025. (Admin.) |
08/01/2025 | 71 | Certificate of service re: Chapter 11 Post-Confirmation Order filed by Debtor David Kimmel Design LLC (RE: related document(s)[68] Post confirmation order). (Tittle, Brandon) |