Welcome to BusinessBankruptcies.com!

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

Sadex Corporation

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44622
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-14

Updated

7-23-21

Last Checked

8-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2021
Last Entry Filed
Jul 22, 2021

Docket Entries by Year

There are 583 older docket entries.

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

login purchase single case subscribe now

Jul 9, 2020 543 Objection to Proof of Claim No. 7 Filed by Richard Walsh filed by Creditor Raytheon Company. (Attachments: # 1 Exhibit A - Claim No. 7 - Richard Walsh # 2 Exhibit B - Meeting Minutes 5.23.08 # 3 Exhibit C - Meeting Minutes 5.26.11 # 4 Exhibit D - Meeting Minutes 8.1.12 # 5 Exhibit E - Meeting Minutes 8.22.12 # 6 Exhibit F - Meeting Minutes 5.28.13 # 7 Exhibit G - Meeting Minutes 6.20.13 # 8 Exhibit H - Meeting Minutes 1.20.10 # 9 Exhibit I - Walsh Ledger # 10 Exhibit J - August 2012 Balance Sheet # 11 Exhibit K - December 2012 Balance Sheet) (Moore, Mark)
Jul 9, 2020 544 Amended Objection to claim(s) 7 of Creditor(s) Richard Walsh.. Filed by Creditor Raytheon Company. Responses due by 8/10/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Moore, Mark)
Jul 23, 2020 545 Objection to claim(s) 1 of Creditor(s) Cloverleaf Cold Storage Co... Filed by Trustee Shawn K. Brown. Responses due by 8/24/2020. (Postnikoff, Joseph)
Jul 23, 2020 546 Notice of hearing on Objection to Claim No. 1 of Cloverleaf Cold Storage Co. filed by Trustee Shawn K. Brown (RE: related document(s)545 Objection to claim(s) 1 of Creditor(s) Cloverleaf Cold Storage Co... Filed by Trustee Shawn K. Brown. Responses due by 8/24/2020.). Hearing to be held on 8/27/2020 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 545, (Postnikoff, Joseph)
Aug 10, 2020 547 Response opposed to (related document(s): 544 Objection to claim filed by Creditor Raytheon Company) filed by Creditor Richard Walsh. (Forshey, J.)
Aug 25, 2020 548 Certificate Certificate of No Objection filed by Trustee Shawn K. Brown (RE: related document(s)545 Objection to claim). (Postnikoff, Joseph)
Aug 26, 2020 549 Order regarding objection to claim number(s) 1 (RE: related document(s)545 Objection to claim filed by Trustee Shawn K. Brown). Entered on 8/26/2020 (Spelmon, T)
Aug 28, 2020 550 BNC certificate of mailing - PDF document. (RE: related document(s)549 Order regarding objection to claim number(s) 1 (RE: related document(s)545 Objection to claim filed by Trustee Shawn K. Brown). Entered on 8/26/2020) No. of Notices: 1. Notice Date 08/28/2020. (Admin.)
Oct 2, 2020 551 Motion to compromise controversy with Richard Walsh's Proof of Claim. Joint Motion to Compromise Raytheon Company's Amended Objection to Proof of Claim No. 7 filed by Richard Walsh Pursuant to Bankruptcy Rule 9019 Filed by Creditor Raytheon Company Objections due by 10/23/2020. (Attachments: # 1 Proposed Order Agreed Order) (Moore, Mark)
Oct 28, 2020 552 Trustee's interim report for the period ending: 9/30/2020. Projected date of filing final report: 6/30/2021 (Brown, Shawn)
Show 10 more entries
Dec 7, 2020 563 Certificate of No Objection filed by Trustee Shawn K. Brown (RE: related document(s)556 Application for compensation Motion for Final Allowance of Compensation and Reimbursement of Expenses of Barg & Henson CPAs, PLLC, Accountant for Chapter 7 Trustee for Barg & Henson CPAs, PLLC, Accountant, Period: 2/4/2020 to 11/13/2020, Fe). (Postnikoff, Joseph) Modified TEXT on 12/8/2020 (Blanco, J.).
Dec 7, 2020 564 Certificate of No Objection filed by Attorney Goodrich Postnikoff & Associates LLP (RE: related document(s)558 Application for compensation Motion for Final Allowance of Compensation of Goodrich Postnikoff & Associates, LLP, Counsel for the Chapter 7 for Goodrich Postnikoff & Associates LLP, Trustee's Attorney, Period: 2/4/2020 to 4/30/2020, Fee: ). (Postnikoff, Joseph) Modified TEXT on 12/8/2020 (Blanco, J.).
Dec 7, 2020 565 Certificate of No Objection filed by Creditor Law Offices of Joseph F. Postnikoff, PLLC (RE: related document(s)560 Application for compensation Motion for Final Allowance of Compensation and Reimbursement of Expenses of Law Offices of Joseph F. Postnikoff, PLLC. Counsel for Chapter 7 Trustee for Law Offices of Joseph F. Postnikoff, PLLC, Trustee's Attor). (Postnikoff, Joseph) Modified TEXT on 12/8/2020 (Blanco, J.).
Dec 8, 2020 566 Order granting application for compensation (related document # 556) granting for Barg & Henson CPAs, PLLC, fees awarded: $8884.50, expenses awarded: $168.20 Entered on 12/8/2020. (Spelmon, T)
Dec 8, 2020 567 Order granting application for compensation (related document # 558) granting for Goodrich Postnikoff & Associates LLP, fees awarded: $9200.00, expenses awarded: $0.00 Entered on 12/8/2020. (Spelmon, T)
Dec 8, 2020 568 Order granting application for compensation (related document # 560) granting for Law Offices of Joseph F. Postnikoff, PLLC, fees awarded: $11600.00, expenses awarded: $54.30 Entered on 12/8/2020. (Spelmon, T)
Dec 10, 2020 569 BNC certificate of mailing - PDF document. (RE: related document(s)566 Order granting application for compensation (related document 556) granting for Barg & Henson CPAs, PLLC, fees awarded: $8884.50, expenses awarded: $168.20 Entered on 12/8/2020.) No. of Notices: 1. Notice Date 12/10/2020. (Admin.)
Dec 10, 2020 570 BNC certificate of mailing - PDF document. (RE: related document(s)567 Order granting application for compensation (related document 558) granting for Goodrich Postnikoff & Associates LLP, fees awarded: $9200.00, expenses awarded: $0.00 Entered on 12/8/2020.) No. of Notices: 1. Notice Date 12/10/2020. (Admin.)
Dec 10, 2020 571 BNC certificate of mailing - PDF document. (RE: related document(s)568 Order granting application for compensation (related document 560) granting for Law Offices of Joseph F. Postnikoff, PLLC, fees awarded: $11600.00, expenses awarded: $54.30 Entered on 12/8/2020.) No. of Notices: 1. Notice Date 12/10/2020. (Admin.)
Feb 12, 2021 572 Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl)

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

This case is closed and is no longer being updated.

Case Information

Court
Texas Northern Bankruptcy Court
Case number
4:14-bk-44622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark X. Mullin
Chapter
7
Filed
Nov 14, 2014
Type
voluntary
Terminated
Jul 22, 2021
Converted
Feb 4, 2020
Updated
Jul 23, 2021
Last checked
Aug 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cloverleaf Cold Storage Co.
    K-F Real Estate Co.
    L-3 Applied Technologies Inc.
    L-3 Communications Titan Corp.
    Raytheon Company
    Titan Corporation

    Parties

    Debtor

    Sadex Corporation
    2831 Bledsoe St.
    Fort Worth, TX 76107
    TARRANT-TX
    Tax ID / EIN: xx-xxx1608

    Represented By

    J. Robert Forshey
    Forshey & Prostok, LLP
    777 Main St., Suite 1550
    Ft. Worth, TX 76102
    817-877-8855
    Email: bforshey@forsheyprostok.com
    Forshey and Prostok, LLP
    777 Main St. Ste. 1290
    Fort Worth, TX 76102
    (817) 878-2022
    Fax : (817) 877-4151
    Matthew G. Maben
    Forshey & Prostok, L.L.P.
    777 Main Street, Suite 1550
    Fort Worth, TX 76102
    817-877-8855
    Fax : 817-877-4151
    Email: mmaben@forsheyprostok.com

    Trustee

    Shawn K. Brown
    Chapter 7 Trustee
    PO Box 93749
    Southlake, TX 76092
    (817) 348-0777

    Represented By

    Goodrich Postnikoff & Associates, LLP
    801 Cherry St., Suite 1010
    Fort Worth, TX 76102
    (817) 347-5261
    TERMINATED: 06/04/2020
    Joseph F Postnikoff
    c/o Joseph F. Postnikoff
    Law Offices of Joseph F Postnikoff, PLLC
    P.O. 1928
    Fort Worth, TX 76101
    (817) 347-5261
    Email: jpostnikoff@postnikofflaw.com
    Joseph F. Postnikoff
    Law Offices of Joseph F. Postnikoff
    PO Box 1928
    Fort Worth, TX 76101
    817-347-5261
    Email: jpostnikoff@postnikofflaw.com

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    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 #
    Nov 19, 2023 The Cryo Spa Inc. 7 4:2023bk43547
    Nov 9, 2022 Bedi LLC 7 4:2022bk42699
    Aug 9, 2022 Brown Bear Studios LLC 7 4:2022bk41803
    Mar 20, 2019 GGP-Mississippi LLC 7 4:2019bk41119
    Feb 1, 2019 Allorco, LLC 7 4:2019bk40445
    Jan 4, 2019 Gigi's Operating II, LLC parent case 11 4:2019bk40074
    Jan 4, 2019 Gigi's Operating, LLC parent case 11 4:2019bk40073
    Jan 4, 2019 Gigi's Cupcakes, LLC parent case 11 4:2019bk40072
    Jan 4, 2019 Gatti's Great Pizza, Inc. parent case 11 4:2019bk40070
    Jan 4, 2019 Mr. Gatti's, LP parent case 11 4:2019bk40069
    Jan 4, 2019 Sovrano, LLC 11 4:2019bk40067
    Dec 17, 2018 Got Big Freight? Trucking, LLC 7 4:2018bk44948
    Jun 14, 2016 Struhs II LLC 7 4:16-bk-42338
    Jan 3, 2013 Crockett Street Bottle Shop, Inc. 11 4:13-bk-40034
    Jul 22, 2011 Crockett Street Bottle Shop, Inc. 11 4:11-bk-44090