DBL Check, LLC
11
Tony M. Davis
09/13/2020
01/21/2022
Yes
v
Subchapter_V, CLOSED |
Assigned to: Bankruptcy Judge Tony M. Davis Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor DBL Check, LLC
11366 Rim Rock Trail Austin, TX 78737 HAYS-TX Tax ID / EIN: 27-3724132 |
represented by |
Frank B. Lyon
Frank B. Lyon, Attorney PO Box 50210 Austin, TX 78763 512-345-8964 Fax : 512-697-0047 Email: frank@franklyon.com |
Trustee Eric Terry
Eric Terry Law, PLLC 3511 Broadway San Antonio, TX 78209 (210) 468-8274 |
represented by |
Eric Terry
Eric Terry Law, PLLC 3511 Broadway San Antonio, TX 78209 (210) 468-8274 Fax : (210) 319-5447 Email: eric@ericterrylaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/21/2022 | Bankruptcy Case Closed | |
01/16/2022 | 106 | BNC Certificate of Mailing (Related Document(s): 105 Order Regarding (related document(s): 104 Debtor's Notice of Substantial Consummation and Motion to Administratively Close Case Pursuant to Confirmed Plan of Reorganization (21 Day Objection Language) filed by Frank B. Lyon for Debtor DBL Check, LLC (Lyon, Frank) Modified on 12/20/2021 .) (Order entered on 1/14/2022)) |
01/14/2022 | 105 | Order Regarding (related document(s): 104 Debtor's Notice of Substantial Consummation and Motion to Administratively Close Case Pursuant to Confirmed Plan of Reorganization (21 Day Objection Language) filed by Frank B. Lyon for Debtor DBL Check, LLC (Lyon, Frank) Modified on 12/20/2021 .) (Order entered on 1/14/2022) (Benitez, Estella) |
01/04/2022 | Notice of Appearance and Request for Notice (no PDF) Filed by UST Shane P. Tobin (Tobin, Shane) | |
12/17/2021 | 104 | Debtor's Notice of Substantial Consummation and Motion to Administratively Close Case Pursuant to Confirmed Plan of Reorganization (21 Day Objection Language) filed by Frank B. Lyon for Debtor DBL Check, LLC (Lyon, Frank) Modified on 12/20/2021 (Benitez, Estella). |
08/05/2021 | 103 | Ch. 11 Subchapter V Trustee's Report of No Distribution E - consensual plan consumated, fee award only. (Terry, Eric) |
06/07/2021 | Hearing Held: Moot, amended application filed. Order mooting at ECF 98. (Related Document(s): 91 Final Application for Compensation (21 Day Objection Language), Fees $ 26862.90, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC) | |
06/04/2021 | 102 | BNC Certificate of Mailing (Related Document(s): 101 Order Regarding (related document(s): 95 Amended Application for Compensation (21 Day Objection Language), Fees $ 26767.50, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC (Lyon, Frank) (Related Document(s): 91 Final Application for Compensation (21 Day Objection Language), Fees $ 26862.90, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC)) (Order entered on 6/2/2021)) |
06/02/2021 | 101 | Order Regarding (related document(s): 95 Amended Application for Compensation (21 Day Objection Language), Fees $ 26767.50, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC (Lyon, Frank) (Related Document(s): 91 Final Application for Compensation (21 Day Objection Language), Fees $ 26862.90, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC)) (Order entered on 6/2/2021) (Benitez, Estella) |
05/09/2021 | 100 | BNC Certificate of Mailing (Related Document(s): 98 Order Mooting (related document(s): 91 Final Application for Compensation (21 Day Objection Language), Fees $ 26862.90, Expenses $ 95.40, For Time Period From 09/13/2020 To Time Period Ending 04/16/2021 filed by Frank B. Lyon for Debtor DBL Check, LLC) (Order entered on 5/7/2021)) |