Texas Northern Bankruptcy Court

Case number: 3:20-bk-31894 - Kip Motor Company, Inc. - Texas Northern Bankruptcy Court

Case Information
Case title
Kip Motor Company, Inc.
Chapter
11
Judge
Stacey G Jernigan
Filed
07/09/2020
Last Filing
03/27/2024
Asset
Yes
Vol
v
Docket Header

REFORM, Subchapter_V




U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 20-31894-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  07/09/2020
Date Plan Confirmed:  V
Plan confirmed:  12/04/2020
341 meeting:  08/13/2020
Deadline for filing claims:  09/17/2020
Deadline for filing claims (govt.):  01/05/2021

Debtor

Kip Motor Company, Inc.

2127 Crown Road
Dallas, TX 75229-2005
DALLAS-TX
Tax ID / EIN: 75-2355324

represented by
Marilyn D. Garner

Law Offices of Marilyn D. Garner
2001 E. Lamar Boulevard, Ste 200
Arlington, TX 76006
(817) 505-1499
Fax : 817-549-7200
Email: [email protected]

Trustee

Scott M. Seidel

Seidel Law Firm
6505 W. Park Blvd., Suite 306
Plano, TX 75093
(214) 234-2500

represented by
Scott M. Seidel

Seidel Law Firm
6505 W. Park Blvd., Suite 306
Plano, TX 75093
(214) 234-2500
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
03/30/202367Docket Text
(1 pg) Order discharging subchapter V trustee in a chapter 11 case (batch) (Okafor, Marcey)
03/19/202166Docket Text
(1 pg) Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $724925.46, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. (Seidel, Scott)
01/25/202165Docket Text
(2 pgs) Order granting application for compensation (related document # 62) granting for Scott M. Seidel, fees awarded: $4845.00, expenses awarded: $100.00 Entered on 1/25/2021. (Okafor, M.)
01/22/202164Docket Text
(1 pg) Certificate of no objection, no response filed by Trustee Scott M. Seidel (RE: related document(s)62 Application for compensation for Scott M. Seidel, Trustee Chapter 11, Period: 7/13/2020 to 12/1/2020, Fee: $4845.00, Expenses: $100.00.). (Seidel, Scott)
01/13/202163Docket Text
(2 pgs) Order granting application for compensation (related document # 61) granting for Kip Motor Company, Inc., fees awarded: $11785.00, expenses awarded: $1900.70 Entered on 1/13/2021. (Ecker, C.)
12/28/202062Docket Text
(7 pgs; 3 docs) Application for compensation for Scott M. Seidel, Trustee Chapter 11, Period: 7/13/2020 to 12/1/2020, Fee: $4845.00, Expenses: $100.00. Filed by Trustee Scott M. Seidel Objections due by 1/19/2021. (Attachments: # 1 Exhibit A # 2 service matrix) (Seidel, Scott)
12/18/202061Docket Text
(18 pgs) Application for compensation for Kip Motor Company, Inc. , Debtor's Attorney, Period: 7/9/2020 to 12/18/2020, Fee: $11785.00, Expenses: $1900.70. Filed by Debtor Kip Motor Company, Inc. ORIGINALLY FILED AS 59. (Bibbs-Samuels, P.) (Entered: 12/21/2020)
12/18/202060Docket Text
(3 pgs; 2 docs) Notice of hearing filed by Debtor Kip Motor Company, Inc. (RE: related document(s)61 Application for compensation for Kip Motor Company, Inc. Filed by Debtor Kip Motor Company, Inc. (Attachments: # 1 Supplement Cover Sheet # 2 Exhibit Affidavit # 3 Exhibit Exhibit B - Invoice # 4 Supplement Mailing list)). Hearing to be held on 2/4/2021 at 09:30 AM Dallas Judge Jernigan Ctrm for 61, (Attachments: # 1 Supplement Mailing list) (Garner, Marilyn) Modified on 12/21/2020 (Bibbs-Samuels, P.).
12/18/202059Docket Text
(18 pgs; 5 docs) INCORRECT ENTRY. SEE 61. Motion to approve post-petition fees, expenses and charges Filed by Debtor Kip Motor Company, Inc. (Attachments: # 1 Supplement Cover Sheet # 2 Exhibit Affidavit # 3 Exhibit Exhibit B - Invoice # 4 Supplement Mailing list) (Garner, Marilyn) Modified on 12/21/2020 (Bibbs-Samuels, P.).
12/06/202058Docket Text
(8 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)57 Order confirming chapter 11 plan (RE: related document(s)45 Chapter 11 Plan Small Business Subchapter V filed by Debtor Kip Motor Company, Inc.). Entered on 12/4/2020 (Ecker, C.)) No. of Notices: 1. Notice Date 12/06/2020. (Admin.)