Case number: 1:25-bk-10319 - Youthful Solutions, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Youthful Solutions, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Christopher G Bradley

  • Filed

    03/10/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 25-10319-cgb

Assigned to: Bankruptcy Judge Christopher G Bradley
Chapter 11
Voluntary
Asset


Date filed:  03/10/2025
341 meeting:  04/08/2025
Deadline for filing claims:  05/19/2025
Deadline for objecting to discharge:  06/09/2025

Debtor

Youthful Solutions, LLC

3009 Glacier Pass Lane
Cedar Park, TX 78613
WILLIAMSON-TX
Tax ID / EIN: 84-3563675
dba
Youthful Solutions

fdba
Ideal Weight & Skin, LLC

fdba
Ideal Weight & Skin

dba
Youthful Solutions Medispa

dba
Youthful Solutions Medispa and Wellness


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

Kimberly L. Nash

Law Office of Kimberly Nash P.C.
P.O. Box 162932
Austin, TX 78716
512-431-3679
Fax : 512-637-8001
Email: kim@kimberlynashlaw.com

Trustee

Michael James O'Connor

Law Office of Michael J. O'Connor
The Spectrum Building
613 NW Loop 410, Suite 840
San Antonio, TX 78216
(210) 729-6009
represented by
Michael James O'Connor

Law Office of Michael J. O'Connor
The Spectrum Building
613 NW Loop 410 #840
San Antonio, TX 78216
210-729-6009
Email: subvtrusteesat@gmail.com

Latest Dockets

Date Filed#Docket Text
12/17/2025109BNC Certificate of Mailing (Related Document(s): [108] Order Allowing Compensation for Michael James O'Connor, Trustee Chapter 11, Fees awarded: $7,200.00, Expenses awarded: $89.60; Awarded on 12/15/2025 (related document(s): [106] First and Final Application for Compensation and Reimbursement of Expenses of Michael J OConnor Subchapter V Trustee (21 Day Objection Language) filed by Michael James O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Exhibit A # 2 Proposed Order)(O'Connor, Michael)) (Order entered on 12/15/2025)) Notice Date 12/17/2025. (Admin.)
12/15/2025108Order Allowing Compensation for Michael James O'Connor, Trustee Chapter 11, Fees awarded: $7,200.00, Expenses awarded: $89.60; Awarded on 12/15/2025 (related document(s): [106] First and Final Application for Compensation and Reimbursement of Expenses of Michael J OConnor Subchapter V Trustee (21 Day Objection Language) filed by Michael James O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Exhibit A # 2 Proposed Order)(O'Connor, Michael)) (Order entered on 12/15/2025) (Turner, Christopher)
11/17/2025107Summary of First and Final Fee Application of Michael J OConnor Subchapter V Trustee for Compensation and Reimbursement of Expenses with Certificate of Service filed by Michael James O'Connor for Trustee Michael James O'Connor. (Attachments: # (1) Service List)(O'Connor, Michael) (Related Document(s): [106] First and Final Application for Compensation and Reimbursement of Expenses of Michael J OConnor Subchapter V Trustee (21 Day Objection Language) filed by Michael James O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Exhibit A # 2 Proposed Order)(O'Connor, Michael))
11/17/2025106First and Final Application for Compensation and Reimbursement of Expenses of Michael J OConnor Subchapter V Trustee (21 Day Objection Language) filed by Michael James O'Connor for Trustee Michael James O'Connor (Attachments: # (1) Exhibit A # (2) Proposed Order)(O'Connor, Michael)
11/05/2025105BNC Certificate of Mailing (Related Document(s): [103] Order Granting (related document(s): [101] Motion to Dismiss Case (21 Day Objection Language) filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC) (Order entered on 11/3/2025)) Notice Date 11/05/2025. (Admin.)
11/05/2025104BNC Certificate of Mailing (Related Document(s): [103] Order Granting (related document(s): [101] Motion to Dismiss Case (21 Day Objection Language) filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC) (Order entered on 11/3/2025)) Notice Date 11/05/2025. (Admin.)
11/03/2025103Order Granting (related document(s): [101] Motion to Dismiss Case (21 Day Objection Language) filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC) (Order entered on 11/3/2025) (Schoener, Lauren)
10/13/2025102Amended Certificate of Service filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC. (Nash, Kimberly) (Related Document(s): [101] Motion to Dismiss Case (21 Day Objection Language) filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC)
09/30/2025Court Public Entry: Confirmation Hearing Set on 9/30/25 is CANCELED. Debtor's counsel informed the Court the Debtor does not wish to proceed. Debtor filed a Motion to Dismiss. (Related Document(s): doc Confirmation Hearing to Consider and Act Upon the Following: (Related Document(s): [94] Amended Chapter 11 Subchapter V Plan filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC. (Nash, Kimberly) Confirmation Hearing Set For 9/30/2025 at 12:00 PM at https://www.zoomgov.com/my/bradley.txwb via Zoom or Meeting ID: 160 1114 1085; Objection Deadline: 9/19/25; Confirmation Memorandum and Proposed Confirmation Order Deadline: 9/24/25 (Farrar, Ronda)
09/30/2025101Motion to Dismiss Case (21 Day Objection Language) filed by Kimberly L. Nash for Debtor Youthful Solutions, LLC (Nash, Kimberly)