Case number: 1:24-bk-10143 - Kyle Chapman Motor Sales, L.P. and Cavalier Lamar Holdings, L.P. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Kyle Chapman Motor Sales, L.P. and Cavalier Lamar Holdings, L.P.

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Shad Robinson

  • Filed

    02/13/2024

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, LEAD-JTADMIN, DISMISSED



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-10143-smr

Assigned to: Bankruptcy Judge Shad Robinson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/13/2024
Debtor dismissed:  06/18/2025
341 meeting:  03/18/2024
Deadline for filing claims:  06/17/2024

Debtor

Kyle Chapman Motor Sales, L.P.

18300 S. IH 35
Buda, TX 78610-5735
HAYS-TX
Tax ID / EIN: 74-2788241

represented by
Todd Brice Headden

Hayward PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7104
Email: theadden@haywardfirm.com

JointAdmin Debtor

KCMS Premier Credit, Inc.

18300 S. IH 35
Box 594
Buda, TX 78610
Tax ID / EIN: 27-1384717

represented by
Todd Brice Headden

(See above for address)

JointAdmin Debtor

Cavalier Lamar Holdings, L.P.

18300 S. IH 35
Buda, TX 78610-5735
HAYS-TX
Tax ID / EIN: 20-1395509
represented by
Todd Brice Headden

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/27/2025215Received response from Sarah Santos regarding return of exhibit- permission given to destroy (Boyd, Laurie)
10/24/2025Bankruptcy Case Closed (Turner, Blayne)
10/24/2025214Received response from Todd Headden- exhibit destroyed (Boyd, Laurie)
10/23/2025213Return exhibit letter sent to Todd Headden (Boyd, Laurie)
10/23/2025212Return exhibit letter sent to Sarah Santos (Boyd, Laurie)
10/02/2025211BNC Certificate of Mailing (Related Document(s): 209 Order Mooting (related document(s): 192 Application for Compensation (21 Day Objection Language), Fees $ 172,459.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 To Time Period Ending July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) (Order entered on 9/30/2025))
Notice Date 10/02/2025. (Admin.)
10/01/2025210BNC Certificate of Mailing (Related Document(s): 208 Order Granting (related document(s): 204 Amended Application for Compensation (21 Day Objection Language), Fees $ 167,160.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 to July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Amended Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)(Headden, Todd) (Related Document(s): 192 Application for Compensation (21 Day Objection Language), Fees $ 172,459.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 To Time Period Ending July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order))) (Order entered on 9/29/2025))
Notice Date 10/01/2025. (Admin.)
09/30/2025209Order Mooting (related document(s): [192] Application for Compensation (21 Day Objection Language), Fees $ 172,459.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 To Time Period Ending July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) (Order entered on 9/30/2025) (Turner, Blayne)
09/29/2025208Order Granting (related document(s): [204] Amended Application for Compensation (21 Day Objection Language), Fees $ 167,160.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 to July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Amended Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)(Headden, Todd) (Related Document(s): [192] Application for Compensation (21 Day Objection Language), Fees $ 172,459.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 To Time Period Ending July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order))) (Order entered on 9/29/2025) (Boyd, Laurie)
09/26/2025Hearing Held: APPROVED AS STATED ON THE RECORD; OTC BY MR. HEADDEN. (Related Document(s): [192] Application for Compensation (21 Day Objection Language), Fees $ 172,459.00, Expenses $ 30,050.77, For Time Period From February 13, 2024 To Time Period Ending July 18, 2025 filed by Todd Brice Headden for JointAdmin Debtors Cavalier Lamar Holdings, L.P., KCMS Premier Credit, Inc., Debtor Kyle Chapman Motor Sales, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) Order due by 10/2/2025 (Turner, Blayne)