|
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor Flexible Funding, Ltd. Liability Co.
121 San Anselmo Avenue Box 2604 San Anselmo, CA 94979 TARRANT-TX Tax ID / EIN: 94-3234495 |
represented by |
Ori Blumenfeld
Levinson Arshonsky & Kurtz, LLP 15303 Ventura Blvd Suite 1650 91403 Sherman Oaks, CA 91403 818-382-3434 Email: [email protected] Emily S. Chou
Forshey Prostok LLP 777 Main St. Suite 1550 Fort Worth, TX 76102 817-877-8855 Email: [email protected] Lori E. Eropkin
Levinson Arshonsky & Kurtz LLP 15303 Ventura Boulevard, Suite 1650 Sherman Oaks, CA 91403 (818) 382-3434 Fax : (818) 382-3433 Forshey & Prostok, L.L.P.
777 Main St. Ste. 1550 Fort Worth, TX 76102 Steven Neil Kurtz
Levinson Arshonsky & Kurtz, LLP 15303 Ventura Blvd Suite 1650 Sherman Oaks, CA 91403 818-382-3434 Email: [email protected] Lynda L. Lankford
Forshey & Prostok, LLP 777 Main Street, Ste. 1550 Fort Worth, TX 76102 (817) 878-2022 Fax : (817) 877-4151 Email: [email protected] Jeff P. Prostok
Forshey & Prostok, LLP 777 Main St., Suite 1550 Ft. Worth, TX 76102 817-877-8855 Email: [email protected] Catherine Scholomann Robertson
Pahl & McCay 225 West Santa Clara Street, Suite 1500 San Jose, CA 95113-1752 (408) 286-5100 Fax : (408) 286-5722 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: [email protected] Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/25/2024 | Docket Text Adversary case 4:23-ap-4062 closed (Vasquez, M.) | |
03/22/2024 | 529 | Docket Text Adversary case 24-04020. Complaint by Flexible Funding Ltd. Liability Co. against The Original Mowbray's Tree Service Incorporated. Fee Amount $350. Nature(s) of suit: 14 (Recovery of money/property - other). 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). 81 (Subordination of claim or interest). (Sullivan, Christopher) |
03/15/2024 | 528 | Docket Text Motion to extend time to to object to claims Filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC Objections due by 4/5/2024. (Lankford, Lynda) |
03/01/2024 | 527 | Docket Text Adversary case 24-04010. Complaint by Flexible Funding Ltd. Liability Co. against Julie Hancock. Fee Amount $350 (Attachments: # (1) Exhibit A (2019 Factoring Agreement) # (2) Exhibit B (Settlement Agreement(Jordan and Pressley) # (3) Exhibit C (Order Approving Settlement Agreement)). Nature(s) of suit: 14 (Recovery of money/property - other). 91 (Declaratory judgment). 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Martin, Lance) |
02/14/2024 | 526 | Docket Text Order granting motion to Withdraw Claims by Transferees (related document # [515]) Entered on 2/14/2024. (Nunns, Tracy) |
02/13/2024 | 525 | Docket Text Certificate of no objection filed by David G. Capper, Norman R. Capper, David G Capper GST TrU/A/D11.18.1976, NormanRCapper GST TrU/A/D11.18.1976, StevenRCapper GST Tru U/A/D11.18.1976 (RE: related document(s)[515] Motion for leave to Withdraw Claims by Transferees). (Sullivan, Christopher) |
01/19/2024 | 524 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Debtor Flexible Funding, Ltd. Liability Co.. (Lankford, Lynda) |
01/04/2024 | 523 | Docket Text BNC certificate of mailing. (RE: related document(s)[512] Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: Capper Investment Company, LLC, To Norman R. Capper 7200 Redwood Blvd. Suite 400 Novato, CA 94945 Filed by Creditor Norman R. Capper.) No. of Notices: 1. Notice Date 01/04/2024. (Admin.) |
01/04/2024 | 522 | Docket Text BNC certificate of mailing. (RE: related document(s)[511] Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: Capper Investment Company, LLC, To David G. Capper. To David G. Capper 7200 Redwood Blvd. Suite 400 Novato, CA 94945 Filed by Creditor David G. Capper.) No. of Notices: 1. Notice Date 01/04/2024. (Admin.) |
01/04/2024 | 521 | Docket Text BNC certificate of mailing. (RE: related document(s)[510] Assignment/Transfer of claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: The Frances Capper Marital Trust FBO To StevenRCapper GST Tru U/A/D11.18.1976 Filed by Creditor StevenRCapper GST Tru U/A/D11.18.1976.) No. of Notices: 1. Notice Date 01/04/2024. (Admin.) |