Texas Eastern Bankruptcy Court

Case number: 4:23-bk-40261 - LS Motorcars, LLC - Texas Eastern Bankruptcy Court

Case Information
Case title
LS Motorcars, LLC
Chapter
7
Judge
Brenda T. Rhoades
Filed
02/10/2023
Last Filing
11/03/2023
Asset
Yes
Vol
v
Docket Header

Repeat-txeb




United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 23-40261

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 7
Voluntary
Asset


Date filed:  02/10/2023
341 meeting:  03/31/2023
Deadline for filing claims:  05/09/2023
Deadline for filing claims (govt.):  08/28/2023

Debtor

LS Motorcars, LLC

6221 Norwood Drive
Frisco, TX 75034
DENTON-TX
Tax ID / EIN: 81-4434039
dba
Lonestar Motorcars


represented by
Eric A Liepins

Eric A. Liepins, P.C.
12770 Coit Road
Suite 850
Dallas, TX 75251
972-991-5591
Email: [email protected]

Trustee

Christopher Moser

2001 Bryan Street, Suite 1800
Dallas, TX 75201
(214) 880-1805

represented by
Megan F Clontz

Spencer Fane
5700 Granite Parkway
Suite 650
Plano, TX 75024
972-324-0300
Fax : 972-324-0301
Email: [email protected]

Spencer Fane

5700 Granite Parkway
Suite 650
Plano, TX 75024
214-750-3624

Christopher Moser

2001 Bryan Street, Suite 1800
Dallas, TX 75201
(214) 880-1805
Fax : (214) 871-2111
Email: [email protected]

U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets
Date Filed#Docket Text
11/03/202337Docket Text
Certificate Of Mailing
(RE: related document(s)36 Order Granting Motion To Serve Discovery Requests and Conduct Examination of LS Motorcars, LLC
(RE: related document(s)35 Motion to Serve Discovery Requests and Conduct Examination of LS Motorcars, LLC Under Rule 2004 Filed by Christopher Moser).
(af)).
Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023)
11/01/202336Docket Text
Order Granting Motion To Serve Discovery Requests and Conduct Examination of LS Motorcars, LLC
(RE: related document(s)35 Motion to Serve Discovery Requests and Conduct Examination of LS Motorcars, LLC Under Rule 2004 Filed by Christopher Moser).
(af) (Entered: 11/01/2023)
10/12/202335Docket Text
Application for Examination of LS Motorcars, LLC Under Rule 2004 Filed by Christopher Moser (Attachments: # (1) Exhibits A-B # (2) Proposed Order # (3) Service List) (Clontz, Megan)
06/28/202332Docket Text
Application for Approval of Compromise and Settlement Agreement with Lentegrity, LLC Filed by Christopher Moser (Attachments: # 1 Exhibit 1 (Settlement Agreement) # 2 Exhibit 2 (Declaration iso Settlement) # 3 Proposed Order # 4 Service List) (Moser, Christopher) (Entered: 06/28/2023)
04/10/202331Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/10/2023).
(RE: related document(s) Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 3/31/2023.).
Filed by Christopher Moser (Moser, Christopher) (Entered: 04/10/2023)
04/05/202330Docket Text
Certificate of Notice (Notice of Issuance of Subpoena to Wells Fargo Bank, N.A.) Filed By Christopher Moser Filed by on behalf of Christopher Moser (Attachments: # 1 Subpoena (to Wells Fargo Bank)) (Moser, Christopher) (Entered: 04/05/2023)
04/03/2023Docket Text
Trustee's Meeting of Creditors Held and Concluded Report & Notice of Assets To Be Determined. Meeting of Creditors Held and Concluded on 3/31/2023. (Moser, Christopher) (Entered: 04/03/2023)
04/01/202329Docket Text
Certificate Of Mailing
(RE: related document(s)23 Order Striking Amended Documents for Failure to File Declarations for Electronic Filing
(RE: related document(s)19 Amended Statement of Financial Affairs Filed by LS Motorcars, LLC Document Due 03/23/2023. filed by Debtor LS Motorcars, LLC, 20 Amended Schedules Filed: Schedule A/B, Amendment: Add Assets Filed by LS Motorcars, LLC Document Due 03/23/2023. filed by Debtor LS Motorcars, LLC, 21 Amended Statement of Financial Affairs Filed by LS Motorcars, LLC Document Due 03/23/2023. filed by Debtor LS Motorcars, LLC).
(af)).
Notice Date 04/01/2023. (Admin.) (Entered: 04/01/2023)
03/31/2023Docket Text
Receipt of Amended Schedules and/or Amended Matrix( 23-40261) [misc,amdscall] ( 32.00) filing fee. Receipt number A12809036, amount $ 32.00. (U.S. Treasury) (Entered: 03/31/2023)
03/31/202328Docket Text
Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by LS Motorcars, LLC
(RE: related document(s)26 Amended Schedules Filed: Schedule A/B, Amendment: Filed by LS Motorcars, LLC Document Due 04/7/2023. filed by Debtor LS Motorcars, LLC, 27 Statement of Financial Affairs Filed by LS Motorcars, LLC Document Due 04/7/2023. filed by Debtor LS Motorcars, LLC).
(Liepins, Eric) (Entered: 03/31/2023)