Texas Western Bankruptcy Court

Case number: 5:22-bk-50498 - Alcon Contractors LLC - Texas Western Bankruptcy Court

Case Information
Case title
Alcon Contractors LLC
Chapter
11
Judge
Craig A Gargotta
Filed
05/09/2022
Last Filing
02/17/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 22-50498-cag

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


Date filed:  05/09/2022
Plan confirmed:  12/02/2022
341 meeting:  06/03/2022
Deadline for filing claims:  07/18/2022

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]

Latest Dockets
Date Filed#Docket Text
05/10/202369Docket 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))
Notice Date 05/10/2023. (Admin.)
05/08/202368Docket 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)
04/14/202367Docket 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).
03/22/202366Docket 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)
03/22/202365Docket 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)
12/04/202264Docket 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))
Notice Date 12/04/2022. (Admin.)
12/02/202263Docket 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)
11/23/202262Docket 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))
Notice Date 11/23/2022. (Admin.)
11/21/202261Docket 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)
11/16/202260Docket 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)