Case number: 1:18-bk-10036 - American Land Development Corp. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    American Land Development Corp.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    02/05/2018

  • Last Filing

    11/15/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Brownsville)
Bankruptcy Petition #: 18-10036

Assigned to: Eduardo V Rodriguez
Chapter 11
Voluntary
Asset

Date filed:  02/05/2018
341 meeting:  03/08/2018
Deadline for filing claims:  06/06/2018
Deadline for filing claims (govt.):  08/13/2018

Debtor

American Land Development Corp.

P.O. Box 3226
South Padre Island, TX 78597
CAMERON-TX
Tax ID / EIN: 59-3586653

represented by
Christopher Lee Phillippe

Law Offices of Phillippe & Associates
248 Billy Mitchell Blvd.
Brownsville, TX 78521
956-544-6096
Fax : 956-982-1921
Email: clphillippe@cameroncountylawyer.com

U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/04/201820BNC Certificate of Mailing. (Related document(s): 19 Order on Application to Employ) No. of Notices: 3. Notice Date 03/04/2018. (Admin.) (Entered: 03/04/2018)
03/02/201819Order Approving the Law Office of Christopher Lee Phillippe as Attorney for the Debtor-in-Possession. (Related Doc # 2) Signed on 3/2/2018. (jchavez) (Entered: 03/02/2018)
02/26/201818Tax Documents for the Year 2016. Tax documents are available for reviewing in the office of the clerk (Filed By American Land Development Corp. ). (Phillippe, Christopher) (Entered: 02/26/2018)
02/26/201817Tax Documents for the Year 2015. Tax documents are available for reviewing in the office of the clerk (Filed By American Land Development Corp. ). (Phillippe, Christopher) (Entered: 02/26/2018)
02/22/201816BNC Certificate of Mailing. (Related document(s): 14 Order Setting Hearing) No. of Notices: 3. Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/22/201815BNC Certificate of Mailing. (Related document(s): 13 Order Setting Hearing) No. of Notices: 3. Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/20/201814Order & Notice for Hearing on Disclosure Statement. Signed on 2/20/2018 (Related document(s): 3 Chapter 11 Plan, Disclosure Statement) Disclosure Statement Hearing scheduled for 4/3/2018 at 09:00 AM at Brownsville, 600 E Harrison. (jchavez) (Entered: 02/20/2018)
02/20/201813Order for Chapter 11 Status Conference. Signed on 2/20/2018 (Related document(s): 1 Voluntary Petition (Chapter 11)) Chapter 11 Status Conference to be held on 4/3/2018 at 09:00 AM at Brownsville, 600 E Harrison. (jchavez) (Entered: 02/20/2018)
02/17/201812BNC Certificate of Mailing - Meeting of Creditors. (Related document(s): 6 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 7. Notice Date 02/17/2018. (Admin.) (Entered: 02/17/2018)
02/15/201811Notice of Appearance and Request for Notice Filed by Vicki M Skaggs Filed by on behalf of Billie J Ellis (Attachments: # 1 Service List) (Skaggs, Vicki) (Entered: 02/15/2018)