Seville Farms, Inc.
7
Edward L. Morris
05/01/2024
10/21/2025
Yes
v
| REFORM, CONVERTED |
Assigned to: Edward L. Morris Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Seville Farms, Inc.
8803 CR 612 Mansfield, TX 76061 TARRANT-TX Tax ID / EIN: 75-2516380 |
represented by |
Katherine T. Hopkins
Kelly Hart & Hallman 201 Main Street, Suite 2500 Fort Worth, TX 76102 (817) 332-2500 Fax : (817) 878-9280 Email: katherine.hopkins@kellyhart.com Nancy Ribaudo
Kelly Hart & Hallman LLP 201 Main Street Suite 2500 Fort Worth, TX 76102 (817) 878-3574 Fax : (817) 878-9774 Email: nancy.ribaudo@khh.com |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
| |
Trustee Behrooz P. Vida
TERMINATED: 05/19/2025 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 77 | Notice of hearing filed by Debtor Seville Farms, Inc. (RE: related document(s)[76] Application for compensation First and Final Application for the Allowance of Compensation and Reimbursements of Expenses for Kelly Hart & Hallman LLP, Debtor's Attorney, Period: 5/1/2024 to 9/30/2025, Fee: $808,194.75, Expenses: $15,676.29. Filed by Attorney Katherine T. Hopkins Objections due by 11/5/2025. (Attachments: # 1 Exhibit A-D # 2 Proposed Order)). Hearing to be held on 12/8/2025 at 01:30 PM Ft. Worth, Judge Morris Ctrm. for [76], (Hopkins, Katherine) |
| 10/15/2025 | 76 | Application for compensation First and Final Application for the Allowance of Compensation and Reimbursements of Expenses for Kelly Hart & Hallman LLP, Debtor's Attorney, Period: 5/1/2024 to 9/30/2025, Fee: $808,194.75, Expenses: $15,676.29. Filed by Attorney Katherine T. Hopkins Objections due by 11/5/2025. (Attachments: # (1) Exhibit A-D # (2) Proposed Order) (Hopkins, Katherine) |
| 08/13/2025 | 75 | (5 pgs; 2 docs) Notice of Dissolution filed by Creditor Unsecured Creditor Committee. (Attachments: # 1 Exhibit A) (Jobe, Hudson) |
| 08/03/2025 | 74 | (16 pgs) BNC certificate of mailing. (RE: related document(s)72 Meeting of creditors held and concluded 7/9/2025. The case trustee has determined that there are assets in this case. Proofs of Claims due by 10/29/2025.) No. of Notices: 543. Notice Date 08/03/2025. (Admin.) |
| 07/31/2025 | 73 | Trustee's interim report for the period ending: 6/30/2025. Projected date of filing final report: 9/30/2027 (Spicer, John) |
| 07/31/2025 | 72 | Meeting of creditors held and concluded 7/9/2025. The case trustee has determined that there are assets in this case. Proofs of Claims due by 10/29/2025. (Spicer, John) |
| 07/24/2025 | 71 | (3 pgs) Amended Agreed Order Granting Greater Nevada Credit Unions Motion for Allowance and Payment of Administrative Expenses Under 11 U.S.C. §§ 503(a), 503(b)(1)(a), & 507(a)(2) (related document 63) Entered on 7/24/2025. (Castaneda, Esther) |
| 07/18/2025 | 70 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)68 Agreed Order Granting Greater Nevada Credit Union's Motion for Allowance and Payment of Administrative Expenses Under 11 U.S.C. §§ 503(a), 503(b)(1)(A), & 507(a)(2) (related document 63) Entered on 7/16/2025. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.) |
| 07/17/2025 | 69 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/17/2025). (RE: related document(s) Chapter 7 trustee's initial report of first meeting held and concluded) (Spicer, John) |
| 07/16/2025 | 68 | Order granting application for administrative expenses (related document # [63]) Entered on 7/16/2025. (Wright Jr., Timothy) |