J2KE Inc.
11
Edward L. Morris
06/11/2025
03/16/2026
Yes
v
| REFORM, Subchapter_V |
Assigned to: Chapter 11 Voluntary Asset |
|
Debtor J2KE Inc.
4989 County Road 456 Stephenville, TX 76401 ERATH-TX Tax ID / EIN: 86-1665943 |
represented by |
Brandon John Tittle
Tittle Law Firm, PLLC 1125 Legacy Dr. Suite 230 Frisco, TX 75034 972-213-2316 Email: btittle@tittlelawgroup.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/16/2026 | 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. (Stevens, T.) | |
| 03/16/2026 | 88 | Order discharging subchapter V trustee in a chapter 11 case. Entered on 3/16/2026 (Stevens, T.) |
| 03/13/2026 | 87 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $785229.21, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Seidel, Scott) |
| 03/01/2026 | 86 | BNC certificate of mailing - PDF document. (RE: related document(s)[85] Order granting motion to dismiss Debtor without prejudice. (related document [79]) Entered on 2/27/2026.) No. of Notices: 13. Notice Date 03/01/2026. (Admin.) |
| 02/27/2026 | 85 | Order granting motion to dismiss Debtor without prejudice. (related document [79]) Entered on 2/27/2026. (Spelmon, Teshauna) |
| 02/24/2026 | 84 | Certificate of no objection filed by Debtor J2KE Inc. (RE: related document(s)[79] Motion to dismiss case ). (Tittle, Brandon) |
| 02/12/2026 | 83 | Order granting application for compensation (related document [78]) granting for Scott M. Seidel -SBRA V, fees awarded: $4718.00, expenses awarded: $51.96 Entered on 2/12/2026. (Spelmon, Teshauna) |
| 02/09/2026 | 82 | Certificate of no objection filed by Trustee Scott M. Seidel -SBRA V (RE: related document(s)[78] Application for compensation for Scott M. Seidel -SBRA V, Trustee Chapter 11, Period: 6/16/2025 to 12/29/2025, Fee: $4,718.00, Expenses: $51.96.). (Seidel, Scott) |
| 01/29/2026 | 81 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2025 to December 31, 2025 filed by Debtor J2KE Inc.. (Tittle, Brandon) |
| 01/29/2026 | 80 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2025 to November 30, 2025 filed by Debtor J2KE Inc.. (Tittle, Brandon) |