Robert Jordan Construction, LLC
7
Edward L. Morris
08/09/2022
03/04/2024
Yes
v
EXHIBITS, REFORM |
Assigned to: Edward L. Morris Chapter 7 Voluntary Asset |
|
Debtor Robert Jordan Construction, LLC
2640 Corzine Drive Arlington, TX 76013 TARRANT-TX Tax ID / EIN: 27-3905975 |
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 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 John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
Leah Duncan
Gibson Law Group, PC 15400 Knoll Trail Drive Suite 205 Dallas, TX 75248 469-899-0883 Email: leah.duncan@gibsonlawgroup.com Michael Wayne Sebesta
Cavazos Hendricks Poirot, P.C. Suite 570, Founders Square 900 Jackson St., Dallas, TX 75202 (214) 573-7300 Fax : (214) 573-7399 Email: msebesta@chfirm.com John Dee Spicer
Cavazos Hendricks Poirot, P.C. Suite 570 900 Jackson St. Dallas, TX 75202 (214) 573-7330 Fax : (214) 573-7399 Email: jdspicer@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2024 | 142 | (13 pgs; 2 docs) INCORRECT ENTRY: SEE DOCKET #6 IN AP. Stipulation by CB JENI MANAGEMENT, LLC, CB JENI MUSTANG PARK, LLC, CB Jeni Homes, DFW, LLC and John Dee Spicer, Chapter 7 Trustee. filed by Debtor CB JENI MANAGEMENT, LLC, CB JENI MUSTANG PARK, LLC, CB Jeni Homes, DFW, LLC (RE: related document(s)130 Complaint). (Attachments: # 1 Proposed Order Proposed Order Granting Stipulation for Relief) (Feld, Jason) Modified on 3/4/2024 (Ecker, C.). |
02/06/2024 | 141 | (2 pgs) Order granting motion to pay (related document # 137) Entered on 2/6/2024. (Dozier, Bryan) |
02/06/2024 | 140 | (1 pg) Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)137 Motion to pay - Trustee's Motion to Reimburse Auctioneer for 2023 Vehicle Title Application Fee). (Spicer, John) |
01/19/2024 | 139 | (4 pgs) Trustee's interim report for the period ending: 12/31/2023. Projected date of filing final report: 6/30/2025 (Spicer, John) |
01/12/2024 | 138 | (7 pgs) Certificate of service re: Trustee's Motion to Reimburse Auctioneer filed by Trustee John Dee Spicer (RE: related document(s)137 Motion to pay - Trustee's Motion to Reimburse Auctioneer for 2023 Vehicle Title Application Fee). (Spicer, John) |
01/12/2024 | 137 | (8 pgs; 3 docs) Trustee's Motion to Reimburse Auctioneer for 2023 Vehicle Title Application Fee Filed by Trustee John Dee Spicer (Attachments: # 1 Exhibit A # 2 Proposed Order) (Spicer, John) Modified text on 1/12/2024 (Tello, Chris). |
11/10/2023 | 136 | (4 pgs) Trustee's interim report for the period ending: 11/10/2023. Projected date of filing final report: 6/30/2025 (Spicer, John) |
10/24/2023 | 135 | (2 pgs) Order granting application for compensation (related document # 131) granting for Wesler & Associates, CPA PC, fees awarded: $7513.00, expenses awarded: $2058.10 Entered on 10/24/2023. (Dozier, Bryan) |
10/20/2023 | 134 | Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)[131] Application for compensation First Interim for Wesler & Associates, CPA PC, Accountant, Period: 1/13/2023 to 6/2/2023, Fee: $7,513.00, Expenses: $2,058.10.). (Spicer, John) |
09/28/2023 | 133 | (7 pgs) Certificate of service re: Notice of Filing of First Interim Application for Compensation of Accountant for Trustee filed by Trustee John Dee Spicer (RE: related document(s)132 Notice (generic)). (Spicer, John) |