RAKKI LLC
11
Mark X. Mullin
07/31/2023
07/11/2024
Yes
v
PlnDue, Subchapter_V, EXHIBITS, jntadmn, LEAD, DISMISSED |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RAKKI LLC
2823 Grand Lookout Lane Arlington, TX 76001 TARRANT-TX Tax ID / EIN: 92-0955499 dba (Co-Debtor) Kyodai Sushi & Handroll Bar, LLC dba (Co-Debtor) Kyodai Handroll & Seafood Bar, LLC dba (Co-Debtor) Kyodai FTW, LLC |
represented by |
RAKKI LLC
PRO SE 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 TERMINATED: 06/13/2024 |
Trustee Katharine B. Clark -SBRA V
Thompson Coburn LLP 2100 Ross Avenue, Suite 3200 Dallas, TX 75201 (972) 629-7100 |
represented by |
Katharine B. Clark -SBRA V
Thompson Coburn LLP 2100 Ross Avenue, Suite 3200 Dallas, TX 75201 (972) 629-7100 Email: KClark@ThompsonCoburn.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/11/2024 | Bankruptcy case 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. (Graham, C.) | |
07/11/2024 | 113 | Order discharging subchapter V trustee in a chapter 11 case. Entered on 7/11/2024 (Graham, C.) |
06/27/2024 | Adversary case 4:23-ap-4090 closed (Graham, C.) | |
06/22/2024 | 112 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)111 Order granting motion to dismiss Debtor by U.S. Trustee without prejudice (related document 103) Entered on 6/20/2024.) No. of Notices: 23. Notice Date 06/22/2024. (Admin.) |
06/20/2024 | 111 | (2 pgs) Order granting motion to dismiss Debtor by U.S. Trustee without prejudice (related document # 103) Entered on 6/20/2024. (Hyden, Kara) |
06/15/2024 | 110 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)109 Order granting motion for The Lane Law Firm, PLLC, Robert Lane to withdraw as attorney (attorney Robert Lane terminated) for the debtor. (related document 101) Entered on 6/13/2024.) No. of Notices: 1. Notice Date 06/15/2024. (Admin.) |
06/13/2024 | 109 | (2 pgs) Order granting motion for The Lane Law Firm, PLLC, Robert Lane to withdraw as attorney (attorney Robert Lane terminated) for the debtor. (related document # 101) Entered on 6/13/2024. (Hyden, Kara) |
06/13/2024 | 108 | (1 pg) Court admitted exhibits date of hearing 6/13/2024 (RE: related document(s)103 Motion to dismiss case UNITED STATES TRUSTEES MOTION TO DISMISS UNDER 11 U.S.C. § 1112(b) Hearing scheduled 6/13/2024 at 01:30 PM at Ft. Worth, Judge Mullin's Ctrm.. Objections due by 6/10/2024.) (Almaraz, Jeanette) |
06/13/2024 | 107 | Hearing held on 6/13/2024 ***MOTION GRANTED***. (RE: related document(s)103 Motion to dismiss case UNITED STATES TRUSTEES MOTION TO DISMISS UNDER 11 U.S.C. § 1112(b) Hearing scheduled 6/13/2024 at 01:30 PM at Ft. Worth, Judge Mullin's Ctrm.. Objections due by 6/10/2024.) (Almaraz, Jeanette) |
06/13/2024 | 106 | Hearing held on 6/13/2024 ***MOTION GRANTED***. (RE: related document(s)101 Motion to withdraw as attorney ( Robert C. Lane, Joshua D. Gordon, and The Lane Law Firm) Filed by Debtor RAKKI LLC (Attachments: # 1 Proposed Order)) (Almaraz, Jeanette) |