|
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset |
|
Debtor Alcon Contractors LLC
24123 Boerne Stage Rd #405 San Antonio, TX 78255 BEXAR-TX Tax ID / EIN: 90-1250361 |
represented by |
Morris E. "Trey" White, III
Villa & White LLP 1100 NW Loop 410, Suite 802 San Antonio, TX 78213 (210) 225-4500 Fax : (210) 212-4649 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] |
Date Filed | # | Docket Text |
---|---|---|
05/10/2023 | 69 | Docket Text BNC Certificate of Mailing (Related Document(s): 68 Order Regarding (related document(s): 67 Waste Management of Texas, Inc's Application For for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Andrew G. Edson for Creditor Waste Management of Texas, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit Invoices)(Edson, Andrew) Modified on 4/17/2023 .) (Order entered on 5/8/2023)) |
05/08/2023 | 68 | Docket Text Order Regarding (related document(s): 67 Waste Management of Texas, Inc's Application For for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Andrew G. Edson for Creditor Waste Management of Texas, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit Invoices)(Edson, Andrew) Modified on 4/17/2023 .) (Order entered on 5/8/2023) (Mujica, Roxanne) |
04/14/2023 | 67 | Docket Text Waste Management of Texas, Inc's Application For for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Andrew G. Edson for Creditor Waste Management of Texas, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit Invoices)(Edson, Andrew) Modified on 4/17/2023 (Paez, Daniel). |
03/22/2023 | 66 | Docket Text Small Business Monthly Operating Report for Filing Period November 2022 filed by Morris E. "Trey" White IIIfor Debtor Alcon Contractors LLC. (Attachments: # 1 Exhibit # 2 Exhibit)(White, Morris) |
03/22/2023 | 65 | Docket Text Small Business Monthly Operating Report for Filing Period October 2022 filed by Morris E. "Trey" White IIIfor Debtor Alcon Contractors LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit)(White, Morris) |
12/04/2022 | 64 | Docket Text BNC Certificate of Mailing (Related Document(s): 63 Order Confirming Subchapter V First Amended Chapter 11 Plan (related document(s): 57 Debtor's Amended Plan of Reorganization Dated 10/19/2022 filed by Morris E. "Trey" White III for Debtor Alcon Contractors LLC. (Attachments: # 1 Exhibit EX A Liq Analysis # 2 Exhibit Ex B Budget # 3 Appendix matrix)) (Order entered on 12/2/2022)) |
12/02/2022 | 63 | Docket Text Order Confirming Subchapter V First Amended Chapter 11 Plan (related document(s): 57 Debtor's Amended Plan of Reorganization Dated 10/19/2022 filed by Morris E. "Trey" White III for Debtor Alcon Contractors LLC. (Attachments: # 1 Exhibit EX A Liq Analysis # 2 Exhibit Ex B Budget # 3 Appendix matrix)) (Order entered on 12/2/2022) (Mujica, Roxanne) |
11/23/2022 | 62 | Docket Text BNC Certificate of Mailing (Related Document(s): 61 Order Allowing Compensation for Michael G. Colvard, Trustee Chapter 11, Period: 5/11/2022 to 10/24/2022, Fees awarded: $10,583.58, Expenses awarded: $103.58; Awarded on 11/21/2022 (related document(s): 58 First and Final Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee Under 11 U.S.C. §330(a) FED. BANKR.P. (21 Day Objection Language), Fees $ 10480.00, Expenses $ 103.58, For Time Period From May 11, 2022 To Time Period Ending October 24, 2022 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) Modified on 10/27/2022 .) (Order entered on 11/21/2022)) |
11/21/2022 | 61 | Docket Text Order Allowing Compensation for Michael G. Colvard, Trustee Chapter 11, Period: 5/11/2022 to 10/24/2022, Fees awarded: $10,583.58, Expenses awarded: $103.58; Awarded on 11/21/2022 (related document(s): 58 First and Final Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchapter V Trustee Under 11 U.S.C. §330(a) FED. BANKR.P. (21 Day Objection Language), Fees $ 10480.00, Expenses $ 103.58, For Time Period From May 11, 2022 To Time Period Ending October 24, 2022 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) Modified on 10/27/2022 .) (Order entered on 11/21/2022) (Mujica, Roxanne) |
11/16/2022 | 60 | Docket Text Order Due Letter Sent to: Trey White (Related Document(s): 37 Chapter 11 Small Business Subchapter V Plan filed by Morris E. "Trey" White III for Debtor Alcon Contractors LLC. (Attachments: # 1 Appendix # 2 Exhibit Ex A Liquidation # 3 Exhibit Ex B Projections)) Overdue Order Due By 12/7/2022 (Mujica, Roxanne) |