Texas Western Bankruptcy Court

Case number: 5:20-bk-51161 - Avalone Hospitality, LLC - Texas Western Bankruptcy Court

Case Information
Case title
Avalone Hospitality, LLC
Chapter
11
Judge
Craig A Gargotta
Filed
06/23/2020
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SMBUS




U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 20-51161-cag

Assigned to: Chief Bkrpcy Judge Craig A Gargotta
Chapter 11
Voluntary
Asset


Date filed:  06/23/2020
Plan confirmed:  11/30/2020
341 meeting:  07/13/2020
Deadline for filing claims:  09/01/2020

Debtor

Avalone Hospitality, LLC

15139 Bulverde Rd, Suite 103
San Antonio, TX 78230
BEXAR-TX
Tax ID / EIN: 82-3426801
dba
Bourbon King Liquor

dba
Zarzamora Liquor


represented by
H. Anthony Hervol

Law Office of H. Anthony Hervol
22211 IH-10 West
Suite 1206-168
San Antonio, TX 78257
210-522-9500
Fax : 210-522-0205
Email: [email protected]

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
represented by
Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: [email protected]

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 East Pecan St, Suite 1616
San Antonio, TX 78205
(210) 220-1334
Fax : (210) 227-7924
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/11/202388Docket Text
BNC Certificate of Mailing (Related Document(s): 87 Order Allowing Compensation for Michael G. Colvard, Trustee, Period: 11/19/2020 to 3/30/2023, Fees awarded: $11540.00, Expenses awarded: $542.52; Awarded on 5/9/2023 (related document(s): 85 Post-Confirmation Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee, Under 11 U.S.C. § 330(a) Fed. R. Bankr. P., Fees $11,540.00, Expenses $542.52, for Time Period from November 19, 2020 to March 30, 2023 filed by Michael G. Colvard for Trustee Michael G. Colvard. (Order entered on 5/9/2023))
Notice Date 05/11/2023. (Admin.)
05/09/202387Docket Text
Order Allowing Compensation for Michael G. Colvard, Trustee, Period: 11/19/2020 to 3/30/2023, Fees awarded: $11540.00, Expenses awarded: $542.52; Awarded on 5/9/2023 (related document(s): 85 Post-Confirmation Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee, Under 11 U.S.C. § 330(a) Fed. R. Bankr. P., Fees $11,540.00, Expenses $542.52, for Time Period from November 19, 2020 to March 30, 2023 filed by Michael G. Colvard for Trustee Michael G. Colvard. (Order entered on 5/9/2023) (Mujica, Roxanne)
04/13/202386Docket Text
Notice and Certificate of Mailing filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Service List)(Colvard, Michael) (Related Document(s): 85 Post-Confirmation Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee, Under 11 U.S.C. § 330(a) Fed. R. Bankr. P. (21-Day Objection Language), Fees $11,540.00, Expenses $542.52, for Time Period from November 19, 2020 to March 30, 2023 filed by Michael G. Colvard for Trustee Michael G. Colvard)
04/13/202385Docket Text
Post-Confirmation Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee, Under 11 U.S.C. § 330(a) Fed. R. Bankr. P. (21-Day Objection Language), Fees $11,540.00, Expenses $542.52, for Time Period from November 19, 2020 to March 30, 2023 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order)(Colvard, Michael)
04/01/202384Docket Text
BNC Certificate of Mailing (Related Document(s): 83 Order Granting (related document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 3/30/2023))
Notice Date 04/01/2023. (Admin.)
03/30/202383Docket Text
Order Granting (related document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 3/30/2023) (Mujica, Roxanne)
03/29/202382Docket Text
Order Due Letter Sent to: Michael G. Colvard (Related Document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List))
Overdue Order Due By 4/19/2023
(Mujica, Roxanne)
03/06/202381Docket Text
Exhibit Index and Witness List for Hearing Held on 03/06/2023 (Related Document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List))
(Mujica, Roxanne) (Entered: 03/07/2023)
03/06/2023Docket Text
Hearing Held:
***GRANTED ORDER TO COME FROM MICHAEL COLVARD***
. (Related Document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List))
Order due by 3/20/2023
(Mujica, Roxanne)
03/01/202380Docket Text
Witness & Exhibit List filed by Michael G. Colvard for Trustee Michael G. Colvard. (Colvard, Michael) (Related Document(s): 73 Joint Motion to Determine Extent and Validity of Secured Lien and Ordering a Release of Liens (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List))