Case number: 4:16-bk-43781 - Bronson Rock, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Bronson Rock, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Edward L. Morris

  • Filed

    09/30/2016

  • Last Filing

    05/27/2021

  • Asset

    No

  • Vol

    v

Docket Header
REFORM, CONVERTED, LEAD, jntadmn, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 16-43781-rfn7

Assigned to: Russell F. Nelms
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/30/2016
Date converted:  02/16/2017
341 meeting:  04/12/2017

Debtor

Bronson Rock, LLC

250 S. Main Street
Keller, TX 76248
TARRANT-TX
Tax ID / EIN: 45-2885907
dba
Bronson Rock Burgers & Beer


represented by
Joyce W. Lindauer

Joyce W. Lindauer Attorney, PLLC
12720 Hillcrest Road
Suite 625
Dallas, TX 75230
(972) 503-4033
Fax : (972) 503-4034
Email: joyce@joycelindauer.com

Consolidated debtor

Bronson Rock Management Group, LLC

250 S. Main Street
Keller, TX 76248
Tax ID / EIN: 90-0790490

represented by
Joyce W. Lindauer

(See above for address)

Trustee

John Dee Spicer

c/o John S. Brannon
1722 Routh Street
Suite 1500
Dallas, TX 75201
214-969-1700
TERMINATED: 02/17/2017

represented by
John Dee Spicer

Suite 560, Founders Square
900 Jackson Street
Dallas, TX 75202-4425
(214) 573-7331
Fax : (214) 573-7399
Email: jds.ch7trusteedocs@sbcglobal.net

John Dee Spicer

Cavazos Hendricks Poirot & Smitham, P.C.
Suite 570
900 Jackson St.
Dallas, TX 75202
(214) 573-7330
Fax : (214) 573-7399
Email: jdspicer@chfirm.com

Trustee

John Dee Spicer

Suite 560, Founders Square
900 Jackson Street
Dallas, TX 75202-4425
(214) 573-7331

represented by
John Dee Spicer

(See above for address)

Trustee

John D. Spicer

TERMINATED: 02/17/2017

represented by
John Dee Spicer

(See above for address)

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
represented by
Erin Marie Schmidt

United States Trustee
1100 Commerce St., Room 976
Dallas, TX 75242-1496
(214) 767-1075
Fax : (214) 767-8971
Email: ustpregion06.da.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/27/2021The Chapter 7 Trustee is Discharged and the Bankruptcy case is 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. (Chambers, Deanna)
05/26/2021203Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee John Spicer. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Wilcoxson, Cheryl)
12/09/2020202Order granting application for compensation (related document # [197]) granting for John Dee Spicer, fees awarded: $7543.44, expenses awarded: $809.30 Entered on 12/9/2020. (Cumby, C)
12/08/2020201Certificate of No Objections Filed filed by Trustee John Dee Spicer (RE: related document(s)[197] Application for compensation and Expenses (Trustee's) for John Dee Spicer, Trustee Chapter 7, Period: 2/17/2017 to 10/9/2020, Fee: $7543.44, Expenses: $809.30.). (Spicer, John)
11/15/2020200BNC certificate of mailing - PDF document. (RE: related document(s)[195] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 12/15/2020.) No. of Notices: 46. Notice Date 11/15/2020. (Admin.)
11/15/2020199BNC certificate of mailing - PDF document. (RE: related document(s)[195] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 12/15/2020.) No. of Notices: 46. Notice Date 11/15/2020. (Admin.)
11/13/2020198Certificate of service re: Application for Trustee's Compensation and Expenses filed by Trustee John Dee Spicer (RE: related document(s)[197] Application for compensation and Expenses (Trustee's) for John Dee Spicer, Trustee Chapter 7, Period: 2/17/2017 to 10/9/2020, Fee: $7543.44, Expenses: $809.30.). (Spicer, John)
11/13/2020197Application for compensation and Expenses (Trustee's) for John Dee Spicer, Trustee Chapter 7, Period: 2/17/2017 to 10/9/2020, Fee: $7543.44, Expenses: $809.30. Filed by Trustee John Dee Spicer Objections due by 12/7/2020. (Attachments: # (1) Proposed Order) (Spicer, John)
11/12/2020196BNC certificate of mailing - PDF document. (RE: related document(s)[193] Order granting application for compensation (related document [190]) granting for Lain Faulkner & Co. PC, fees awarded: $1325.00, expenses awarded: $0.00 Entered on 11/10/2020.) No. of Notices: 1. Notice Date 11/12/2020. (Admin.)
11/12/2020195Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 12/15/2020. (Wilcoxson, Cheryl)