Case number: 8:25-bk-80069 - Zips Car Wash, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Zips Car Wash, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    02/05/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, COMPLEX, REFORM, jntadmn, LEAD, ClaimsAgent, SealedDocument



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80069-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  02/05/2025
341 meeting:  03/14/2025

Debtor

Zips Car Wash, LLC

8400 Belleview Drive
Suite 210
Plano, TX 75024
COLLIN-TX
Tax ID / EIN: 20-1213045

represented by
Lindsey Blumenthal

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Email: lindsey.blum@kirkland.com

Jason S. Brookner

Gray Reed & McGraw LLP
1601 Main Street
Suite 4600
Dallas, TX 75201
469-320-6132
Fax : 214-953-1332
Email: jbrookner@grayreed.com

Tiffani J Chanroo

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: tiffani.chanroo@kirkland.com

Ross J Fiedler

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: ross.fiedler@kirkland.com

Kent J. Hayden

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: kent.hayden@kirkland.com

Richard. U. S. Howell

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Email: rhowell@kirkland.com

Seth T. Kirkland & Ellis International LLP

333 West Wolf Point Plaza
Chicago, IL 60654
United States
312-862-2000
Fax : 312-862-2200

Kirkland & Ellis LLP

601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900

Sarah J Melanson

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
United States
212-446-4800
Email: sarah.melanson@kirkland.com

Seth T. Sanders

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: seth.sanders@kirkland.com

Joshua Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: jsussberg@kirkland.com

U.S. Trustee

United States Trustee

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

represented by
Meredyth Kippes

Office of the United States Trustee
1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-1079
Fax : 214-767-8971
Email: meredyth.kippes@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Judith Elkin

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: jelkin@pszjlaw.com

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Tavi C. Flanagan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760

Theodore S. Heckel

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street, Suite 4500
Houston, TX 77002
713-691-9385
Fax : 713-691-9407
Email: theckel@pszjlaw.com

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones, LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Paul J. Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
New York, NY 10017
212-561-7700
Fax : 212-561-7777

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street
Suite 4500
Houston, TX 77002
713-691-9385
Email: mwarner@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/18/2025364Certificate of service re: of Brian Horman Regarding Declaration of Disinterestedness of Greenspoon Marder LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[288] Declaration re: Declaration of Disinterestedness of Greenspoon Marder LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business filed by Debtor Zips Car Wash, LLC (RE: related document(s)[243] Order (generic)). filed by Debtor Zips Car Wash, LLC). (Steele, Benjamin)
04/18/2025363Objection to (related document(s): [320] Notice (generic) filed by Debtor Zips Car Wash, LLC)Objection to Debtors' Notice of Assumption of Real Property Leases set forth within the Debtors' April 4 2025 Plan Supplement filed by BVLY Partners CLTZ Tyvola, LLC, BVLY Partners CLTZ Wilkinson, LLC. (Powers, Meagan)
04/18/2025362Reply to (related document(s): [272] Objection filed by Debtor Zips Car Wash, LLC) filed by BVLY Partners CLTZ Tyvola, LLC, BVLY Partners CLTZ Wilkinson, LLC. (Attachments: # (1) Declaration of Sophie Teague # (2) Supplemental Declaration of David Head) (Powers, Meagan)
04/18/2025361Motion for relief from stay Fee amount $199, Filed by Creditor Cynthia Elizabeth Romero Objections due by 5/2/2025. (Mitchell, Gregory)
04/17/2025360Notice of Filing of Amended Plan Supplement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC.). (Brookner, Jason)
04/17/2025359Complex Service List Debtors' Master Service List as of April 7, 2025 filed by Debtor Zips Car Wash, LLC (RE: related document(s)[61] Order granting complex chapter 11 treatment). (Brookner, Jason)
04/17/2025358Certificate of service re: of Alain B. Francoeur Regarding First Supplemental Declaration of Adam Furst in Support of the Debtors Application for Entry of an Order (I) Authorizing the Employment and Retention of PWC US Tax LLP as Restructuring Tax Services Provider Effective as of the Petition Date, and (II) Granting Related Relief Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[289] Declaration re: First Supplemental Declaration of Adam Furst in Support of the Debtors' Application for Entry of an Order (I) Authorizing the Employment and Retention of PwC US Tax LLP as Restructuring Tax Services Provider Effective as of the Petition Date, and (II) Granting Related Relief filed by Debtor Zips Car Wash, LLC (RE: related document(s)[200] Application to employ PwC US Tax LLP as Other Professional Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of PwC US Tax LLP as Restructuring Tax Services Provider Effective as of the Petition Date, and (). filed by Debtor Zips Car Wash, LLC). (Steele, Benjamin)
04/17/2025357Certificate of service re: of Alain B. Francoeur Regarding Supplemental Declaration of Kevin Nystrom of AP Services, LLC Filed by Claims Agent Kroll Restructuring Administration LLC (related document(s)[290] Declaration re: Supplemental Declaration of Kevin Nystrom of AP Services, LLC filed by Debtor Zips Car Wash, LLC (RE: related document(s)[197] Application to employ AP Services, LLC as Other Professional Debtors' Application for Entry of an Order Authorizing the (I) Retention of AP Services, LLC, (II) Designation of Kevin Nystrom as Chief Transformation Officer Effective as of the Pet). filed by Debtor Zips Car Wash, LLC). (Steele, Benjamin)
04/17/2025356Amended Witness and Exhibit List for April 18, 2025, Hearing filed by Debtor Zips Car Wash, LLC (RE: related document(s)[346] List (witness/exhibit/generic)). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12) (Brookner, Jason)
04/17/2025355Agenda for Hearing scheduled on 4/18/2025 filed by Debtor Zips Car Wash, LLC (RE: related document(s)[231] Notice of Filing of Disclosure Statement for the Amended Joint Plan of Reorganization of Zips Car Wash, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Debtor Zips Car Wash, LLC (RE: related document(s)[17] Disclosure statement filed by Debtor Zips Car Wash, LLC (RE: related document(s)[1] Voluntary petition (chapter 11)).)., [348] Notice of Filing of Second Amended Joint Plan of Reorganization of Zips Car Wash, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC., [230] Notice of Filing of Amended Joint Plan of Reorganization of Zips Car Wash, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Debtor Zips Car Wash, LLC (RE: related document(s)[16] Chapter 11 plan filed by Debtor Zips Car Wash, LLC.).).). (Brookner, Jason)