Welcome to BusinessBankruptcies.com!

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

Flexible Funding, Ltd. Liability Co.

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:2021bk42215
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-21

Updated

3-31-24

Last Checked

6-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2022
Last Entry Filed
Jun 28, 2022

Docket Entries by Quarter

There are 409 older docket entries.

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

login purchase single case subscribe now

May 26, 2022 393 Order granting second interim application for compensation (related document # 363) granting for Candlewood Partners, LLC, fees awarded: $207675.00, expenses awarded: $0.00 Entered on 5/26/2022. (Ward, J)
May 27, 2022 394 Motion to compromise controversy with Randy Jordan & John Pressley. Filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC Objections due by 6/17/2022. (Attachments: # 1 Master Service List) (Prostok, Jeff)
Jun 1, 2022 395 Notice of Cash Collateral Budget filed by Debtor Flexible Funding, Ltd. Liability Co. (RE: related document(s)224 Final Order granting motion to use cash collateral (related document 5) Entered on 11/18/2021. (Calfee, J.)). (Lankford, Lynda)
Jun 1, 2022 396 Certificate of No Objection filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC (RE: related document(s)369 Motion to compromise controversy with Cecil Patterson. ). (Prostok, Jeff)
Jun 3, 2022 397 Order granting motion to compromise controversy with Cecil Patterson (related document # 369) Entered on 6/3/2022. (Kerr, S.)
Jun 3, 2022 398 Motion for approval of agreed order rule 4001(d) re: Filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC Objections due by 6/17/2022. (Prostok, Jeff)
Jun 3, 2022 399 INCORRECT ENTRY: DUPLICATE FILING. SEE DOCUMENT 398. Motion for approval of agreed order rule 4001(d) re: Filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC Objections due by 6/17/2022. (Prostok, Jeff) Modified on 6/3/2022 (Rielly, Bill).
Jun 6, 2022 400 Motion for approval of agreed order rule 4001(d) re: Tijuana Produce, Inc. Filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC Objections due by 6/21/2022. (Prostok, Jeff)
Jun 6, 2022 401 Notice of Appearance and Request for Notice by Ori Blumenfeld filed by Attorney Ori S. Blumenfeld. (Blumenfeld, Ori)
Jun 7, 2022 402 Certificate of No Objection filed by Attorney Forshey Prostok, LLP (RE: related document(s)380 Application for compensation for Forshey Prostok, LLP, Debtor's Attorney, Period: 12/1/2021 to 4/30/2022, Fee: $361,367.50, Expenses: $7,487.65.). (Prostok, Jeff)
Show 10 more entries
Jun 15, 2022 413 Amended Stipulation and Agreed Order granting motion for approval 4001(d) filed by Debtors (related document # 398 re: Marquez Brothers Foods, Inc and Marquez Brothers, Inc.) Entered on 6/15/2022. (Ward, J)
Jun 15, 2022 414 BNC certificate of mailing - PDF document. (RE: related document(s)409 Order granting 388 Motion to extend or limit the exclusivity period. (Re: related document(s) 388 Motion to extend or limit the exclusivity period (RE: related document(s)382 Chapter 11 plan)) Entered on 6/13/2022. (Bibbs-Samuels, P.)) No. of Notices: 1. Notice Date 06/15/2022. (Admin.)
Jun 15, 2022 415 BNC certificate of mailing - PDF document. (RE: related document(s)410 DUPLICATE ENTRY OF #408. Order granting second 373 Motion for entry of an order extending the time within which the debtors may remove actions. (Re: related document(s) 373 Motion to extend time to Motion to Extend the Time Within Which the Debtors May Remove Actions, 399 Motion for approval of agreed order rule 4001(d) re: ) Objections due by 12/20/2022 for 373. Deadline is hereby extended through an including the later of (a) 12/20/2022, or (b) 30 days after the entry of an order terminating the automatic stay as to a particular civil action. Entered on 6/13/2022. (Hyden, Kara) Modified on 6/14/2022 .) No. of Notices: 2. Notice Date 06/15/2022. (Admin.)
Jun 20, 2022 416 Certificate of No Objection filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC (RE: related document(s)394 Motion to compromise controversy with Randy Jordan & John Pressley. ). (Prostok, Jeff)
Jun 22, 2022 417 Order granting motion to compromise controversy with Randy Jordan and John Pressley. (related document # 394) Entered on 6/22/2022. (Kerr, S.)
Jun 22, 2022 418 Certificate of No Objection filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC (RE: related document(s)400 Motion for approval of agreed order rule 4001(d) re: Tijuana Produce, Inc.). (Prostok, Jeff)
Jun 23, 2022 419 Stipulation and Agreed Order granting motion for approval 4001(d) filed by Debtor Flexible Funding, Ltd. Liability Co. , Jointly Administered Party/Debtor Instapay Flexible, LLC , Creditor Tijuana's Produce, Inc. (related document # 400) Entered on 6/23/2022. (Bibbs-Samuels, P.)
Jun 23, 2022 420 Objection to confirmation of plan (RE: related document(s)382 Chapter 11 plan) filed by Creditor Medalist Partners Opportunity Master Fund II-A, L.P.. (McIlwain, Brent)
Jun 24, 2022 421 Chapter 11 ballot summary filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC. (Prostok, Jeff)
Jun 24, 2022 422 Notice of Filing of Non-Material Modification to Amended Chapter 11 Joint Plan of Liquidation filed by Debtor Flexible Funding, Ltd. Liability Co., Jointly Administered Party/Debtor Instapay Flexible, LLC (RE: related document(s)382 Amended chapter 11 plan filed by Debtor Flexible Funding, Ltd. Liability Co. (RE: related document(s)354 Chapter 11 plan).). (Attachments: # 1 Exhibit A # 2 Service List) (Prostok, Jeff)

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

Case Information

Court
Texas Northern Bankruptcy Court
Case number
4:2021bk42215
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark X. Mullin
Chapter
11
Filed
Sep 19, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Bigger Bottom Line
    Aaron Strain
    AP Shale Logistics Managementco, LLC
    AT&T
    Bison Investors LLC, c/o Levinson, Arsho
    Boston Properties
    Capper Investment Company, LLC,
    Carle Mackie Power & Ross LLP
    Charisse Castagnoli
    Cheng Chin Liao
    Cheng Te Liao
    Chi Wei Liao
    CHRISTOPHER CARNES
    Cindy Reacer
    Cloudstaff HK Limited
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Flexible Funding, Ltd. Liability Co.
    121 San Anselmo Avenue
    Box 2604
    San Anselmo, CA 94979
    TARRANT-TX
    Tax ID / EIN: xx-xxx4495

    Represented By

    Ori Blumenfeld
    Levinson Arshonsky & Kurtz, LLP
    15303 Ventura Blvd
    Suite 1650
    91403
    Sherman Oaks, CA 91403
    818-382-3434
    Email: oblumenfeld@laklawyers.com
    Emily S. Chou
    Forshey Prostok LLP
    777 Main St.
    Suite 1550
    Fort Worth, TX 76102
    817-877-8855
    Email: echou@forsheyprostok.com
    Lori E. Eropkin
    Levinson Arshonsky & Kurtz LLP
    15303 Ventura Boulevard, Suite 1650
    Sherman Oaks, CA 91403
    (818) 382-3434
    Fax : (818) 382-3433
    Forshey & Prostok, L.L.P.
    777 Main St. Ste. 1550
    Fort Worth, TX 76102
    Steven Neil Kurtz
    Levinson Arshonsky & Kurtz, LLP
    15303 Ventura Blvd
    Suite 1650
    Sherman Oaks, CA 91403
    818-382-3434
    Email: skurtz@laklawyers.com
    Lynda L. Lankford
    Forshey & Prostok, LLP
    777 Main Street, Ste. 1550
    Fort Worth, TX 76102
    (817) 878-2022
    Fax : (817) 877-4151
    Email: llankford@forsheyprostok.com
    Jeff P. Prostok
    Forshey & Prostok, LLP
    777 Main St., Suite 1550
    Ft. Worth, TX 76102
    817-877-8855
    Email: jprostok@forsheyprostok.com
    Catherine Scholomann Robertson
    Pahl & McCay
    225 West Santa Clara Street, Suite 1500
    San Jose, CA 95113-1752
    (408) 286-5100
    Fax : (408) 286-5722
    Email: crobertson@pahl-mccay.com

    U.S. Trustee

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

    Represented By

    Erin Marie Schmidt
    United States Trustee
    1100 Commerce St., Room 976
    Dallas, TX 75242-1496
    (214) 767-1075
    Fax : (214) 767-8971
    Email: ustpregion06.da.ecf@usdoj.gov
    Elizabeth Ziegler Young
    U.S. Trustee Office
    1100 Commerce Street, Room 976
    Dallas, TX 75242
    (214) 767-8967
    Fax : (214) 767-8971
    Email: elizabeth.a.young@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2021 Instapay Flexible, LLC 11 4:2021bk42214
    Jul 15, 2019 Emerge Energy Services Finance Corporation parent case 11 1:2019bk11567
    Jul 15, 2019 Superior Silica Sands LLC parent case 11 1:2019bk11566
    Jul 15, 2019 Emerge Energy Services Operating LLC parent case 11 1:2019bk11565
    Jul 15, 2019 Emerge Energy Services GP LLC parent case 11 1:2019bk11564
    Jul 15, 2019 Emerge Energy Services LP 11 1:2019bk11563
    Mar 7, 2018 Total Diagnostix Labs, LLC 11 4:2018bk40938
    Jan 1, 2018 KC7 Holdings, LLC 11 4:2018bk40049
    Jan 1, 2018 KC7 Partners, LLC 11 4:2018bk40046
    Jan 1, 2018 KC7 GP, LLC 11 4:2018bk40045
    Dec 28, 2017 KC7 Ranch, Ltd. 11 4:2017bk45166
    Aug 10, 2017 N214FT, LLC 11 4:17-bk-43289
    Jan 10, 2016 Forest Park Medical Center at Fort Worth, LLC 11 4:16-bk-40198
    Aug 17, 2014 Durante AAC, Inc. 7 4:14-bk-43354
    Nov 29, 2012 Front Porch Enterprises, Inc. 7 4:12-bk-46473