James Joseph Sanctified Spirits, LLC
7
Mark X. Mullin
12/02/2024
10/25/2025
Yes
v
| REFORM, SmBus, EXHIBITS, CONVERTED |
Assigned to: Mark X. Mullin Chapter 7 Previous chapter 11 Original 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 2200 Fort Worth, TX 76102 817-214-4990 Fax : 817-214-4988 Email: emily.chou@vhh.law J. Robert Forshey
Vartabedian Hester & Haynes LLP 301 Commerce Street Suite 2200 Fort Worth, TX 76102 817-214-4990 Fax : 817-214-4988 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 TERMINATED: 04/17/2025 |
represented by |
Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 Fax : 817-358-9988 Email: behrooz@vidatrustee.com |
Trustee Shawn K. Brown
Chapter 7 Trustee PO Box 93749 Southlake, TX 76092 (817) 348-0777 |
represented by |
Kenneth A. Hill
Quilling, Selander, et al 2001 Bryan St., Suite 1800 Dallas, TX 75201-4240 (214) 871-2100 Email: kenhill@qslwm.com Quilling, Selander, Lownds, Winslett & Moser, P.C.
2001 Bryan St., Ste.1800 Dallas, TX 75201 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/25/2025 | 227 | BNC certificate of mailing - PDF document. (RE: related document(s)[225] Order granting Amended Motion for Allowance and Payment of Administrative Expense Pursuant (RE: related document(s)[223] Amended Motion for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. § 503 filed by Creditor Valley Road, LLC). Entered on 10/23/2025) No. of Notices: 0. Notice Date 10/25/2025. (Admin.) |
| 10/24/2025 | 226 | Withdrawal of Motion to Amend or Make Additional Findings under Rule 7052 and this Motion to Either Alter or Amend Final Judgment or Grant a New Trial under Rule 9023 filed by Interested Party Interim Board of Managers for JJSS Holdings, LLC (RE: related document(s)[148] Motion to Reconsider(related documents [124] Order on motion for leave)and Issue Additional Findings). (Fonville, Kyle) |
| 10/23/2025 | 225 | Order granting Amended Motion for Allowance and Payment of Administrative Expense Pursuant (RE: related document(s)[223] Amended Motion for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. § 503 filed by Creditor Valley Road, LLC). Entered on 10/23/2025 (Speer, Jennifer) |
| 10/23/2025 | 224 | Certificate of no objection filed by Creditor Valley Road, LLC (RE: related document(s)[223] Amended Motion to allow claims (related document: [221])). (Attachments: # (1) Exhibit A) (Taubenfeld, Marc) |
| 10/21/2025 | 223 | Amended Motion to allow claims (related document: [221]) Filed by Creditor Valley Road, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proposed Order) (Taubenfeld, Marc) |
| 10/03/2025 | Adversary case 4:25-ap-4044 closed (Warren, Shelley) | |
| 10/01/2025 | 221 | Motion to allow claimsVALLEY ROAD, LLCS MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE PURSUANT TO 11 U.S.C. § 503 Filed by Creditor Valley Road, LLC Objections due by 10/22/2025. (Attachments: # (1) Exhibit A # (2) Exhibit # (3) Proposed Order) (Taubenfeld, Marc) |
| 09/16/2025 | Adversary case 4:25-ap-4044 closed (Wright Jr., Timothy) | |
| 09/16/2025 | 220 | Order granting application for compensation (related document # [203]) granting for Vartabedian Hester & Haynes LLP, fees awarded: $135448.00, expenses awarded: $7293.63 Entered on 9/16/2025. (Spelmon, Teshauna) |
| 09/16/2025 | 219 | Order granting application for compensation (related document # [202]) granting for Forshey & Prostok LLP, fees awarded: $33019.00, expenses awarded: $1906.92 Entered on 9/16/2025. (Spelmon, Teshauna) |