|
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/09/2025 | 427 | Docket 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) |
05/07/2025 | 426 | Docket 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) |
05/07/2025 | 425 | Docket Text Certificate of no objection filed by Debtor Zips Car Wash, LLC (RE: related document(s)[307] Notice (generic)). (Brookner, Jason) |
05/06/2025 | 424 | Docket Text Notice of change of address filed by Creditor Committee Official Committee of Unsecured Creditors. (Elkin, Judith) |
05/05/2025 | 423 | Docket 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) |
05/05/2025 | Docket 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) | |
05/05/2025 | 422 | Docket 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) |
05/05/2025 | 421 | Docket Text Notice of Appearance and Request for Notice by Jason M. Rudd filed by Debtor In Possession Reorganized Debtors. (Rudd, Jason) |
05/05/2025 | 420 | Docket 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) |
05/02/2025 | 419 | Docket 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) |