Jumpstar Enterprises LLC
11
Jeffrey P Norman
12/16/2024
08/07/2025
Yes
v
PlnDue, DsclsDue, CLOSED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Jumpstar Enterprises LLC
12807 Haynes Road Bldg J Houston, TX 77066 HARRIS-TX aka Jumpstar Logistics |
represented by |
Lloyd A. Lim
Kean Miller LLP 711 Louisiana Street Suite 1800 Houston, TX 77002 713-844-3070 Fax : 713-844-3030 Email: lloyd.lim@keanmiller.com |
Trustee Drew McManigle
Chapter 11 Trustee 700 Milam, Suite 1300 Houston, TX 77002 410-350-1839 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/07/2025 | 140 | BNC Certificate of Mailing. (Related document(s):136 Order on Application for Compensation) No. of Notices: 4. Notice Date 08/07/2025. (Admin.) (Entered: 08/07/2025) |
08/07/2025 | 139 | BNC Certificate of Mailing. (Related document(s):137 Order on Motion for Final Decree) No. of Notices: 36. Notice Date 08/07/2025. (Admin.) (Entered: 08/07/2025) |
08/06/2025 | 138 | BNC Certificate of Mailing. (Related document(s):135 Order on Application for Compensation) No. of Notices: 4. Notice Date 08/06/2025. (Admin.) (Entered: 08/06/2025) |
08/05/2025 | Bankruptcy Case Closed (srh4) (Entered: 08/05/2025) | |
08/05/2025 | 137 | Final Decree Closing Chapter 11 Case (Related Doc # 131) Signed on 8/5/2025. (srh4) (Entered: 08/05/2025) |
08/05/2025 | 136 | Order Granting in part, Denying in part Application For Compensation (Related Doc # 133). Granting in part, Denying in part for Kean Miller LP, fees awarded: $169477.65, expenses awarded: $10349.59 Signed on 8/5/2025. (srh4) (Entered: 08/05/2025) |
08/04/2025 | 135 | Order Approving Application For Compensation (Related Doc # 128). Approving for Drew McManigle Signed on 8/4/2025. (trc4) (Entered: 08/04/2025) |
07/18/2025 | 134 | *Duplicate of 133. Courtesy Copy that was mailed to the Court*** Final Application of Kean Miller LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Debtor's Counsel for the Period from December 17, 2024 to July 11, 2025 Filed by Debtor Jumpstar Enterprises LLC (Attachments: # 1 Proposed Order) (amp4)Modified on 7/21/2025 (trc4). (Entered: 07/18/2025) |
07/11/2025 | 133 | Final Application for Compensation of Kean Miller LLP for Services Rendered and Reimbursement of Expenses as Debtor's Counsel for Lloyd A. Lim, Debtor's Attorney, Period: 12/17/2024 to 7/11/2025, Fee: $191100.50, Expenses: $10349.59. Objections/Request for Hearing Due in 21 days. Filed by Attorney Lloyd A. Lim Hearing scheduled for 8/12/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Lim, Lloyd) (Entered: 07/11/2025) |
07/09/2025 | 132 | Certificate of Service (Filed By Jumpstar Enterprises LLC ).(Related document(s):127 Notice) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Lim, Lloyd) (Entered: 07/09/2025) |