Case number: 4:22-bk-42914 - Kyodai FTW LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Kyodai FTW LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Edward L. Morris

  • Filed

    12/02/2022

  • Last Filing

    10/27/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, REFORM, Subchapter_V, SmBus, MEMBER, jntadmn



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 22-42914-elm11

Assigned to: Edward L. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2022
Date Plan Confirmed:  V
Debtor dismissed:  06/26/2023
341 meeting:  01/11/2023
Deadline for filing claims:  02/10/2023
Deadline for filing claims (govt.):  05/31/2023

Debtor

Kyodai FTW LLC

1204 Thrasher Drive
Little Elm, TX 76177
TARRANT-TX
Tax ID / EIN: 87-1020872
dba
(Co-Debtor) Kyodai Handroll & Seafood Bar, LLC

dba
(Co-Debtor) RAKKI LLC

dba
(Co-Debtor) Kyodai Sushi & Handroll Bar LLC


represented by
Robert Lane

The Lane Law Firm
6200 Savoy, Suite 1150
Houston, TX 77036-3300
(713) 595-8200
Fax : (713) 595-8201
Email: chip.lane@lanelaw.com

Trustee

Frances A. Smith (SBRA V)

Ross & Smith, PC
700 N Pearl St, Suite 1610
Dallas, TX 75201
214-593-4976

 
 
U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
06/28/202326(5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)25 Order dismissing Debtor without prejudice. Entered on 6/26/2023) No. of Notices: 7. Notice Date 06/28/2023. (Admin.)
06/26/202325(3 pgs) Order dismissing Debtor without prejudice. Entered on 6/26/2023 (Chambers, Deanna)
01/11/2023Trustee's initial report of meeting of creditors held on 1/11/2023 (RE: related document(s)11 Meeting of creditors Chapter 11) (Schmidt, Erin)
12/20/202222(2 pgs) Certificate of service re: Notice of 341 Meeting filed by Debtor Kyodai FTW LLC (RE: related document(s)11 Meeting of creditors Chapter 11). (Lane, Robert)
12/09/202221(4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)11 Meeting of creditors 341(a) meeting to be held on 1/11/2023 at 09:30 AM by TELEPHONE. Proofs of Claims due by 2/10/2023. Government Proof of Claim due by 5/31/2023.) No. of Notices: 1. Notice Date 12/09/2022. (Admin.)
12/07/202220(3 pgs) BNC certificate of mailing. (RE: related document(s)6 Notice of deficiency. Schedule A/B due 12/16/2022. Schedule D due 12/16/2022. Schedule E/F due 12/16/2022. Schedule G due 12/16/2022. Schedule H due 12/16/2022. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/16/2022. Summary of Assets and Liabilities and Certain Statistical Information due 12/16/2022. Statement of Financial Affairs due 12/16/2022. Creditor matrix due 12/7/2022. Complete petition due 12/8/2022. 20 Largest Unsecured Creditors due 12/7/2022. Cash Flow Statement due 12/9/2022. Chapter 11 Small Business Balance Sheet due 12/9/2022. Chapter 11 Small Business Statement of Operations due 12/9/2022.) No. of Notices: 1. Notice Date 12/07/2022. (Admin.)
12/07/202219(3 pgs) Creditor matrix - Verification of Matrix with Cover Page and Creditor List. Filed by Debtor Kyodai FTW LLC (RE: related document(s)6 Notice of deficiency). (Lane, Robert)
12/07/202218(2 pgs) Statement of operations for small business. Filed by Debtor Kyodai FTW LLC (RE: related document(s)6 Notice of deficiency). (Lane, Robert)
12/07/202217(3 pgs) Cash flow statement for small business. Filed by Debtor Kyodai FTW LLC (RE: related document(s)6 Notice of deficiency). (Lane, Robert)
12/07/202216(2 pgs) Balance sheet. Filed by Debtor Kyodai FTW LLC (RE: related document(s)6 Notice of deficiency). (Lane, Robert)