Case number: 4:25-bk-42948 - Malizup LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Malizup LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    08/07/2025

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 25-42948-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  08/07/2025
341 meeting:  09/12/2025
Deadline for filing claims:  10/16/2025
Deadline for filing claims (govt.):  02/03/2026

Debtor

Malizup LLC

415 Adams Drive, Suite 435
Weatherford, TX 76086
PARKER-TX
Tax ID / EIN: 86-3173922
dba
Otani Steakhouse


represented by
Robert Thomas DeMarco

Robert Demarco
12770 Coit Road
Suite 850
Dallas, TX 75251
972-991-5591
Email: robert@demarcomitchell.com

Trustee

Frances A. Smith (SBRA V)

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

represented by
Frances A. Smith

Ross & Smith, P.C.
700 N. Pearl Street
Ste 1610
Dallas, TX 75201
214-377-7879
Fax : 214-377-9409
Email: frances.smith@ross-and-smith.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/04/202645Notice [Effective Date] filed by Debtor Malizup LLC (RE: related document(s)[30] Chapter 11 consensual Plan Small Business Subchapter V. filed by Debtor Malizup LLC (RE: related document(s)[5] Scheduling Order regarding SubChapter V Case).). (DeMarco, Robert)
02/02/202644Application for compensation for Robert Thomas DeMarco, Debtor's Attorney, Period: 8/7/2025 to 2/2/2026, Fee: $10,338.75, Expenses: $0. Filed by Attorney Robert Thomas DeMarco Objections due by 2/23/2026. (Attachments: # (1) Proposed Order) (DeMarco, Robert)
01/16/202643Application for compensation for Frances A. Smith (SBRA V), Trustee Chapter 11, Period: 8/14/2025 to 12/29/2025, Fee: $962.00, Expenses: $0.00. Filed by Trustee Frances A. Smith (SBRA V) Objections due by 2/6/2026. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Smith, Frances)
12/31/202542BNC certificate of mailing - PDF document. (RE: related document(s)[41] Order confirming chapter 11 plan (RE: related document(s)[30] Chapter 11 Plan Small Business Subchapter V filed by Debtor Malizup LLC). Entered on 12/29/2025) No. of Notices: 1. Notice Date 12/31/2025. (Admin.)
12/29/202541Order confirming chapter 11 plan (RE: related document(s)[30] Chapter 11 Plan Small Business Subchapter V filed by Debtor Malizup LLC). Entered on 12/29/2025 (Spelmon, Teshauna)
12/23/202540Hearing held on 12/23/2025. (RE: related document(s)[30] Chapter 11 consensual Plan Small Business Subchapter V. filed by Debtor Malizup LLC (RE: related document(s)[5] Scheduling Order regarding SubChapter V Case).) - PLAN CONFIRMED - (Trevino, Myah)
12/23/202539Court admitted exhibits date of hearing 12/23/2025 (RE: related document(s)[30] Chapter 11 consensual Plan Small Business Subchapter V. filed by Debtor Malizup LLC (RE: related document(s)[5] Scheduling Order regarding SubChapter V Case).) (Trevino, Myah)
12/22/202538Witness and Exhibit List filed by Debtor Malizup LLC (RE: related document(s)[30] Chapter 11 Plan Small Business Subchapter V). (Attachments: # (1) Exhibit EX1 Plan # (2) Exhibit EX2 Order Setting Confirmation and Related Deadlines # (3) Exhibit EX3 Certificate of Service # (4) Exhibit EX4 Ballot Summary) (DeMarco, Robert)
12/22/202537Chapter 11 ballot summary filed by Debtor Malizup LLC. (DeMarco, Robert)
12/22/202536Chapter 11 ballot summary filed by Debtor Malizup LLC. (DeMarco, Robert)