Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MK Disposal Technologies, LLC

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:15-bk-43345
TYPE / CHAPTER
Voluntary / 7

Filed

8-20-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 21, 2015

Docket Entries by Year

Aug 20, 2015 1 Petition Chapter 7 voluntary petition. Fee Amount $335 Filed by MK Disposal Technologies, LLC (Driver, Vickie)
Aug 20, 2015 Receipt of filing fee for Voluntary petition (chapter 7)(15-43345-7) [misc,volp7a] ( 335.00). Receipt number 21060804, amount $ 335.00 (re: Doc# 1). (U.S. Treasury)
Aug 20, 2015 4 Creditor matrix . Filed by Debtor MK Disposal Technologies, LLC. (Driver, Vickie)
Aug 20, 2015 5 First Meeting of Creditors with 341(a) meeting to be held on 10/19/2015 at 08:30 AM at FTW 341 Rm 7A24. (Admin, )
Aug 21, 2015 6 Notice of deficiency. Schedule A due 9/3/2015. Schedule B due 9/3/2015. Schedule D due 9/3/2015. Schedule E due 9/3/2015. Schedule F due 9/3/2015. Schedule G due 9/3/2015. Schedule H due 9/3/2015. Summary of Schedules and Statistical Summary of Certain Liabilities and Related Data 28 USC sec. 159 due 9/3/2015. Statement of Financial Affairs due 9/3/2015. (Brown, D.)
Aug 23, 2015 7 BNC certificate of mailing. (RE: related document(s)6 Notice of deficiency. Schedule A due 9/3/2015. Schedule B due 9/3/2015. Schedule D due 9/3/2015. Schedule E due 9/3/2015. Schedule F due 9/3/2015. Schedule G due 9/3/2015. Schedule H due 9/3/2015. Summary of Schedules and Statistical Summary of Certain Liabilities and Related Data 28 USC sec. 159 due 9/3/2015. Statement of Financial Affairs due 9/3/2015. (Brown, D.)) No. of Notices: 1. Notice Date 08/23/2015. (Admin.)
Aug 23, 2015 8 BNC certificate of mailing - meeting of creditors. (RE: related document(s)5 First Meeting of Creditors with 341(a) meeting to be held on 10/19/2015 at 08:30 AM at FTW 341 Rm 7A24. (Admin, )) No. of Notices: 231. Notice Date 08/23/2015. (Admin.)
Sep 3, 2015 9 Schedules A, B, D-H with Summary of Schedules. Filed by Debtor MK Disposal Technologies, LLC (RE: related document(s)6 Notice of deficiency). (Driver, Vickie)
Sep 3, 2015 10 Statement of financial affairs . Filed by Debtor MK Disposal Technologies, LLC (RE: related document(s)6 Notice of deficiency). (Driver, Vickie)
Sep 3, 2015 11 Creditor matrix amended to add additional creditor(s). Fee Amount $30. Filed by Debtor MK Disposal Technologies, LLC. (Driver, Vickie)
Show 6 more entries
Sep 24, 2015 18 Application to employ CAVAZOS, HENDRICKS, POIROT & SMITHAM, P.C. as Attorney Filed by Trustee John Dee Spicer (Spicer, John)
Sep 25, 2015 19 INCORRECT ENTRY: ATTY TO REFILE. Motion for relief from stay - agreed Filed by Creditor AFCO Credit Corporation (Attachments: # 1 Exhibit A - the premium finance agreement # 2 Proposed Order # 3 Exhibit service list) (Hsu, Weiting) MODIFIED on 9/28/2015 (Rueter, Karyn).
Sep 25, 2015 20 Motion for expedited hearing(related documents 19 Motion for relief from stay) Filed by Creditor AFCO Credit Corporation (Attachments: # 1 Exhibit service list) (Hsu, Weiting)
Sep 28, 2015 21 Notice of hearing filed by Creditor AFCO Credit Corporation (RE: related document(s)19 Motion for relief from stay - agreed Filed by Creditor AFCO Credit Corporation (Attachments: # 1 Exhibit A - the premium finance agreement # 2 Proposed Order # 3 Exhibit service list)). Hearing to be held on 10/8/2015 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 19, (Attachments: # 1 Exhibit service list) (Hsu, Weiting)
Sep 28, 2015 22 Motion for relief from stay (same motion filed at docket # 19) Fee amount $176, Filed by Creditor AFCO Credit Corporation Objections due by 10/9/2015. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit service list) (Hsu, Weiting)
Sep 28, 2015 23 Order granting motion for expedited hearing (Related Doc# 20)(document set for hearing: 22 Motion for relief from stay) Entered on 9/28/2015. Hearing to be held on 10/8/2015 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 22, (Whitaker, Sherri)
Sep 28, 2015 Receipt of filing fee for Motion for relief from stay(15-43345-mxm7) [motion,mrlfsty] ( 176.00). Receipt number 21225798, amount $ 176.00 (re: Doc# 22). (U.S. Treasury)
Oct 7, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) meeting to be held on 11/16/2015 at 11:30 AM at FTW 341 Rm 7A24. (Spicer, John)
Oct 8, 2015 24 Application to employ Asset Management Group, LLC as Other Professional (Accounts Receivable Collection Firm) Filed by Trustee John Dee Spicer (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Spicer, John)
Oct 8, 2015 25 Certificate of service re: Application for Employment of Asset Management Group, LLC as Accounts Receivable Collection Firm [Docket No. 24] filed by Trustee John Dee Spicer (RE: related document(s)24 Application to employ Asset Management Group, LLC as Other Professional (Accounts Receivable Collection Firm)). (Spicer, John)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Northern Bankruptcy Court
Case number
4:15-bk-43345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
D. Michael Lynn
Chapter
7
Filed
Aug 20, 2015
Type
voluntary
Terminated
May 16, 2018
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&D Labels, Inc
    A&R Copy and Ship HQ of Keller
    Advanced Animal Care of Colorado
    Advanced Surgery Center of Orlando
    AFCO
    Affiliated Emerg Vet Serv Eden Prarie
    Affiliated Emerg Vet Serv St Cloud
    Agency Creative
    Airport Animal Hospital
    All Boxed Up
    Am Assoc of Dispensing Practitioners
    AN Deringer Warehouse
    Anchor Animal Hospital
    Animal Hospital in Fairfax
    Annette Pharmacy & Trading
    There are 249 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MK Disposal Technologies, LLC
    P. O. Box 1843
    Colleyville, TX 76034
    TARRANT-TX
    Tax ID / EIN: xx-xxx9351

    Represented By

    Cavazos, Hendricks, Poirot & Smitham, PC
    Vickie L. Driver
    Lewis Brisbois Bisgaard & Smith LLP
    2100 Ross Avenue
    Suite 2000
    Dallas, TX 75201
    214.722.7123
    Fax : 214.722.7111
    Email: Vickie.driver@lewisbrisbois.com

    Trustee

    John Dee Spicer
    P.O. Box 820009
    North Richland Hills, TX 76182
    (214) 573-7331

    Represented By

    John Dee Spicer
    Cavazos Hendricks Poirot & Smitham, P.C.
    Suite 570
    900 Jackson St.
    Dallas, TX 75202
    (214) 573-7330
    Fax : (214) 573-7399
    Email: jdspicer@chfirm.com

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    214-767-8967

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 FYE Sports Cards LLC 11V 4:2024bk31613
    Apr 4 S.A.M. Construction Management, LLC 7 4:2024bk41205
    Jan 1 Women of Influence, Inc. 11 4:2024bk40001
    May 31, 2020 Professional Sales, L.P. 11V 4:2020bk41922
    Jun 27, 2018 Professional Cable Services, Inc. 7 4:2018bk42459
    Sep 14, 2016 Equinox Investments LLC 7 4:16-bk-43557
    Jan 8, 2016 LMRC Investments, LLC 7 4:16-bk-40188
    Oct 4, 2015 Swift Custom Homes, Inc 7 4:15-bk-43952
    Aug 3, 2015 King Fischer, Ltd. 11 4:15-bk-43100
    Apr 30, 2015 GT RE Management Corporation Inc 7 4:15-bk-41690
    Mar 23, 2015 SRJE Corporation 11 4:15-bk-41133
    Feb 27, 2015 Cryo-Time, LLC 7 4:15-bk-40798
    Sep 4, 2013 Old Grove Maintenance Association, Inc. 7 4:13-bk-44108
    Jul 15, 2013 Document Destruction Inc. 7 4:13-bk-43219
    Apr 30, 2012 Airport Freeway Plaza, Ltd. 11 4:12-bk-42506