Texas Northern Bankruptcy Court

Case number: 8:25-bk-80069 - Zips Car Wash, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Zips Car Wash, LLC
Chapter
11
Judge
Michelle V. Larson
Filed
02/05/2025
Last Filing
05/09/2025
Asset
Yes
Vol
v
Docket Header

EXHIBITS, COMPLEX, REFORM, jntadmn, LEAD, ClaimsAgent, SealedDocument




U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80069-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  02/05/2025
Plan confirmed:  04/18/2025
341 meeting:  03/14/2025

Debtor

Zips Car Wash, LLC

8400 Belleview Drive
Suite 210
Plano, TX 75024
COLLIN-TX
Tax ID / EIN: 20-1213045

represented by
Lindsey Blumenthal

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Email: [email protected]

Jason S. Brookner

Gray Reed & McGraw LLP
1601 Main Street
Suite 4600
Dallas, TX 75201
469-320-6132
Fax : 214-953-1332
Email: [email protected]

Tiffani J Chanroo

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: [email protected]

Ross J Fiedler

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: [email protected]

Kent J. Hayden

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: [email protected]

Richard. U. S. Howell

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Email: [email protected]

Seth T. Kirkland & Ellis International LLP

333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Fax : 312-862-2200

Kirkland & Ellis LLP

601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900

Sarah J Melanson

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
United States
212-446-4800
Email: [email protected]

Seth T. Sanders

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: [email protected]

Joshua Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: [email protected]

U.S. Trustee

United States Trustee

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

represented by
Meredyth Kippes

Office of the United States Trustee
1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-1079
Fax : 214-767-8971
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Judith Elkin

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Tavi C. Flanagan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760

Theodore S. Heckel

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street, Suite 4500
Houston, TX 77002
713-691-9385
Fax : 713-691-9407
Email: [email protected]

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones, LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Paul J. Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Pachulski Stang Ziehl & Jones LLP

700 Louisiana Street, Suite 4500
Houston, TX 77072
713-691-9385

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street
Suite 4500
Houston, TX 77002
713-691-9385
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/09/2025427Docket Text
Certificate of service re: of Eladio Perez Regarding Order Denying BVLY Partners CLTZ Tyvola, LLC and BVLY Partners CLTZ Wilkinson, LLCs Motion for Relief from the Automatic Stay to Remove the Debtor from Leased Premises Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[400] Order denying motion for relief from stay by BVLY Partners CLTZ Tyvola, LLC, BVLY Partners CLTZ Wilkinson, LLC (related document [137]) Entered on 4/28/2025. (Okafor, M.) filed by Creditor BVLY Partners CLTZ Tyvola, LLC, Creditor BVLY Partners CLTZ Wilkinson, LLC). (Steele, Benjamin)
05/07/2025426Docket Text
Certificate of service re: of Engels Medina Regarding Debtors Witness and Exhibit List for April 23, 2025, Hearing, and Joint Stipulation of Facts Regarding BVLY Partners CLTZ Tyvola, LLC and BVLY Partners CLTZ Wilkinson, LLCs Motion for Relief from the Automatic Stay to Remove the Debtor from Leased Premises Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[367] Witness and Exhibit List for April 23, 2025, Hearing filed by Debtor Zips Car Wash, LLC (RE: related document(s)[137] Motion for relief from stay Fee amount $199,). (Attachments: # 1 Exhibit 1) filed by Debtor Zips Car Wash, LLC, [370] Stipulation by Zips Car Wash, LLC and BVLY Partners CLTZ Tyvola, LLC and BVLY Partners CLTZ Wilkinson, LLC. filed by Debtor Zips Car Wash, LLC (RE: related document(s)[137] Motion for relief from stay Fee amount $199,). filed by Debtor Zips Car Wash, LLC). (Steele, Benjamin)
05/07/2025425Docket Text
Certificate of no objection filed by Debtor Zips Car Wash, LLC (RE: related document(s)[307] Notice (generic)). (Brookner, Jason)
05/06/2025424Docket Text
Notice of change of address filed by Creditor Committee Official Committee of Unsecured Creditors. (Elkin, Judith)
05/05/2025423Docket Text
Withdrawal of Motion for Relief from Stay filed by Creditor Cynthia Elizabeth Romero (RE: related document(s)[361] Motion for relief from stay Fee amount $199,). (Mitchell, Gregory)
05/05/2025Docket Text
Announcement of WITHDRAWAL OF MOTION by Gregory Wayne Mitchell regarding hearing scheduled for 5/13/2025, filed by Creditor Cynthia Elizabeth Romero (RE: related document(s)[361] Motion for relief from stay Fee amount $199, Filed by Creditor Cynthia Elizabeth Romero Objections due by 5/2/2025.). (Mitchell, Gregory)
05/05/2025422Docket Text
Notice of Modification of Assumed Executory Contracts and Unexpired Leases Schedule filed by Debtor In Possession Reorganized Debtors (RE: related document(s)[320] Notice of Filing of Plan Supplement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC.)., [360] Amended Plan Supplement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC.). (Brookner, Jason) Modified text on 4/21/2025 (mdo)., [416] Notice of Filing of Second Amended Plan Supplement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[365] Third Amended chapter 11 plan filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan). (Brookner, Jason) Modified TEXT on 4/18/2025 (had).).). (Rudd, Jason)
05/05/2025421Docket Text
Notice of Appearance and Request for Notice by Jason M. Rudd filed by Debtor In Possession Reorganized Debtors. (Rudd, Jason)
05/05/2025420Docket Text
Certificate of service re: of Nelson Crespin Regarding Notice of Commencement General Cover Letter, Notice of Commencement of Chapter 11 Bankruptcy Case, Notice of (I) Date by Which Parties Must File Proofs of Claim; and (II) Procedures for Filing Proofs of Claim Against the Debtors, Notice of Hearing to Consider Confirmation of the Joint Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines, Proof of Claim Form, and Monthly Fee Statement of Kirkland & Ellis LLP for the Month Ending February 28, 2025 Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[1] Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by Zips Car Wash, LLC Chapter 11 Plan due by 06/5/2025. Disclosure Statement due by 06/5/2025. filed by Debtor Zips Car Wash, LLC, [16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC. filed by Debtor Zips Car Wash, LLC, [17] Disclosure statement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[1] Voluntary petition (chapter 11)). filed by Debtor Zips Car Wash, LLC, [18] Debtors' Motion for Entry of an Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief Filed by Debtor Zips Car Wash, LLC filed by Debtor Zips Car Wash, LLC). (Steele, Benjamin)
05/02/2025419Docket Text
Certificate of service re: of Nelson Crespin Regarding Chapter 11 Post-Confirmation Order Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[374] Post confirmation order. Application for Compensation due by 6/23/2025. Objection to Claim due by 6/23/2025. Final Decree due 10/20/2025. Status Conference to be held on 10/21/2025 at 02:00 PM at https://us-courts.webex.com/meet/larson. Entered on 4/22/2025 (Okafor, M.)). (Steele, Benjamin)