James Joseph Sanctified Spirits, LLC
11
Mark X. Mullin
12/02/2024
03/28/2025
Yes
v
REFORM, Subchapter_V, SmBus, EXHIBITS |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor James Joseph Sanctified Spirits, LLC
1121 S Carroll Ave, Suite 200 Southlake, TX 76092 TARRANT-TX Tax ID / EIN: 82-1377045 dba Oak and Eden |
represented by |
Emily S. Chou
Vartabedian Hester & Haynes LLP 301 Commerce Street Suite 3635 Fort Worth, TX 76102 817-214-4990 Email: emily.chou@vhh.law J. Robert Forshey
Vartabedian Hester & Haynes LLP 301 Commerce Street Suite 3635 Fort Worth, TX 76102 817-214-4990 Email: bobby.forshey@vhh.law Vartabedian Hester & Haynes LLP
301 Commerce Street Suite 3635 Fort Worth, TX 76102 817-214-4990 |
Trustee Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 97 | Witness and Exhibit List in Connection with the Motion to Convert Hearing Set for April 1, 2025 filed by Debtor James Joseph Sanctified Spirits, LLC (RE: related document(s)[84] Motion to convert case from chapter 11 to 7 . Fee Amount $15). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Chou, Emily) |
03/28/2025 | 96 | Expedited Notice of hearing filed by Debtor James Joseph Sanctified Spirits, LLC (RE: related document(s)[84] Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtor James Joseph Sanctified Spirits, LLC (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Service List), [89] Motion for leave Motion of Vartabedian Hester & Haynes LLP Regarding the Debtor's Responsible Person Filed by Attorney Vartabedian Hester & Haynes LLP (Attachments: # 1 Service List)). Hearing to be held on 4/1/2025 at 10:30 AM Ft. Worth, Judge Mullin's Ctrm. for [84] and for [89], (Attachments: # (1) Service List) (Chou, Emily) |
03/28/2025 | 95 | (2 pgs) Expedited Notice of hearing filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC (RE: related document(s)90 Motion for leave Ad Hoc Committee of Equity Interest Holders' Emergency Motion to Enforce Replacement of Management and Termination of Executives Filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC Objections due by 4/18/2025. (Attachments: # 1 Service List # 2 Proposed Order)). Hearing to be held on 4/1/2025 at 10:30 AM Ft. Worth, Judge Mullin's Ctrm. for 90, (DaBera, JaKayla) |
03/28/2025 | NOTICE OF APPROVAL OF MOTION FOR EXPEDITED HEARING. The motion for expedited hearing has been GRANTED by the court. The hearing will be held on Tuesday, April 1, 2025 at 10:30 am. Counsel for movant shall promptly file and serve a notice of hearing in ECF. (RE: related document(s)94 Motion for expedited hearing(related documents 90 Motion for leave) Filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC (Attachments: # 1 Service List # 2 Proposed Order)) (Calfee, Jennifer) | |
03/28/2025 | 94 | (15 pgs; 3 docs) Motion for expedited hearing(related documents 90 Motion for leave) Filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC (Attachments: # 1 Service List # 2 Proposed Order) (Kane, John) |
03/28/2025 | 93 | (9 pgs) Notice of Subpoena to Christopher Kelly filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC. (Kane, John) |
03/28/2025 | 92 | (9 pgs) Notice of Subpoena to Kyle Hoover filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC. (Kane, John) |
03/28/2025 | 91 | (10 pgs) Notice of Subpoena to Amir Giryes filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC. (Kane, John) |
03/28/2025 | 90 | (18 pgs; 3 docs) Motion for leave Ad Hoc Committee of Equity Interest Holders' Emergency Motion to Enforce Replacement of Management and Termination of Executives Filed by Interested Party Ad Hoc Committee of Equity Interest Holders of JJSS Holdings LLC Objections due by 4/18/2025. (Attachments: # 1 Service List # 2 Proposed Order) (Kane, John) |
03/27/2025 | 89 | (88 pgs; 2 docs) Motion for leave Motion of Vartabedian Hester & Haynes LLP Regarding the Debtor's Responsible Person Filed by Attorney Vartabedian Hester & Haynes LLP (Attachments: # 1 Service List) (Chou, Emily) |