Case number: 3:20-bk-33048 - VapeWild Wholesale, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    VapeWild Wholesale, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    12/15/2020

  • Last Filing

    10/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, jntadmn, LEAD



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 20-33048-sgj7

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 7
Voluntary
Asset


Date filed:  12/15/2020
341 meeting:  01/13/2021
Deadline for filing claims:  04/14/2021

Debtor

VapeWild Wholesale, LLC

1999 Bryan Street, Suite 900
Dallas, TX 75001
DALLAS-TX
Tax ID / EIN: 46-5509064
fdba
VapeWild Wholesale, Inc.

fdba
Wolfpack Wholesale, Inc.


represented by
Todd Allan Atkinson

Womble Bond Dickinson (US) LLP
717 Texas Avenue
Suite 2100
Houston, TX 77002
216-346-7849
Email: todd.atkinson@wbd-us.com

Elizabeth Ellen Klingensmith

Womble Bond Dickinson (US) LLP
811 Main Street, Suite 3130
Houston, TX 77002
(346) 998-7801
Fax : (346) 998-5901
Email: liz.klingensmith@wbd-us.com

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: scott.seidel@earthlink.net

Seidel Law Firm

6505 W. Park Blvd., Ste. 306
Plano, TX 75093
214-234-2500

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
10/04/202498BNC certificate of mailing - PDF document. (RE: related document(s)[97] Order granting application for payment from unclaimed funds to Kendrick Properties, Inc. (related document [95]) Entered on 10/1/2024.) No. of Notices: 1. Notice Date 10/03/2024. (Admin.)
10/01/202497Order granting application for payment from unclaimed funds to Kendrick Properties, Inc. (related document [95]) Entered on 10/1/2024. (Whitaker, Sheniqua)
08/06/202496Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Scott Seidel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (RE: related document(s)[90] Summary of Trustees compensation and expenses) (Thompson, Christi)
07/30/202495Application for payment from unclaimed funds in the amount of $18889.45. Filed by Creditor Kendrick Properties, Inc. . (Dugan, Sue)
06/12/2024Final Account submitted to UST. (Seidel, Scott)
06/10/2024Receipt of filing fee for Notice to deposit unclaimed funds( 20-33048-sgj7) [notice,ntcdepun] ( 19.00). Receipt number A31494437, amount $19939.56 (re: Doc# 94). (U.S. Treasury)
06/10/202494(2 pgs) Notice to deposit unclaimed funds Funds amount: $19,939.56 filed by Trustee Scott M. Seidel. (Seidel, Scott)
03/06/202493(2 pgs) Order granting application for compensation and expenses (related document # 89) granting for Scott M. Seidel, fees awarded: $36747.48, expenses awarded: $1932.11 Entered on 3/6/2024. (Whitaker, Sheniqua)
03/05/202492(1 pg) Certificate of no response, no objection filed by Trustee Scott M. Seidel (RE: related document(s)89 Application for compensation for Scott M. Seidel, Trustee Chapter 7, Period: 12/15/2020 to 10/30/2023, Fee: $36,747.48, Expenses: $1932.11.). (Seidel, Scott)
03/05/202491(1 pg) Certificate of no response, no objection filed by Trustee Scott M. Seidel (RE: related document(s)85 Trustee's final report and account of assets, 86 Notice of filing of trustee's final report, etc.). (Seidel, Scott)