South Texas Corral, LLC
11
Eduardo V Rodriguez
06/17/2025
01/09/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor South Texas Corral, LLC
4002 Paredes Line Rd Ste 15 Brownsville, TX 78526-1266 CAMERON-TX Tax ID / EIN: 47-1830391 dba South Texas Corral dba Golden Corral Brownsville dba Golden Corral |
represented by |
Robert C Lane
The Lane Law Firm 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: notifications@lanelaw.com |
Trustee Catherine Stone Curtis
McGinnis Lochridge P.O. BOX 720788 McAllen, TX 78504 956-489-5958 |
| |
U.S. Trustee US Trustee
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Jeremy Shane Flannery
DOJ-Ust 615 E. Houston Street Suite 533 San Antonio, TX 78205 210-472-4631 Email: jeremy.s.flannery@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 92 | BNC Certificate of Mailing. (Related document(s):[90] Order on Application for Compensation) No. of Notices: 1. Notice Date 01/09/2026. (Admin.) |
| 01/09/2026 | 91 | Notice OF EFFECTIVE DATE. (Related document(s):[85] Order Confirming Chapter 11 Plan) Filed by South Texas Corral, LLC (Attachments: # (1) Exhibit A) (Lane, Robert) |
| 01/07/2026 | 90 | Order Granting Final Application For Compensation (Related Doc # [86]). Granting for The Lane Law Firm, PLLC, fees awarded: $10,555.00, expenses awarded: $1,378.47 Signed on 1/7/2026. (njc7) |
| 12/29/2025 | 89 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $316883 disbursed (Filed By South Texas Corral, LLC ). (Lane, Robert) |
| 12/17/2025 | 88 | BNC Certificate of Mailing. (Related document(s):[85] Order Confirming Chapter 11 Plan) No. of Notices: 28. Notice Date 12/17/2025. (Admin.) |
| 12/17/2025 | 87 | Certificate of Service (Filed By South Texas Corral, LLC ).(Related document(s):[85] Order Confirming Chapter 11 Plan) (Lane, Robert) |
| 12/16/2025 | 86 | Final Application for Compensation for Robert C Lane, Debtor's Attorney, Period: 9/16/2025 to 12/15/2025, Fee: $10,555.00, Expenses: $1,378.47. Objections/Request for Hearing Due in 21 days. Filed by Attorney Robert C Lane (Attachments: # (1) Complaint A # (2) Exhibit B # (3) Proposed Order) (Lane, Robert) |
| 12/15/2025 | 85 | Order Confirming Debtor's Plan of Reorganization Pursuant to 11 U.S.C. §1191(a). Signed on 12/15/2025 (Related document(s):[78] Chapter 11 Small Business Subchapter V Plan) (njc7) |
| 12/15/2025 | Courtroom Minutes. Time Hearing Held: 11:00 a.m.. Appearances: Kyle Garza for the Debtor; Gaspar Hernandez, Debtor representative; Shane Flannery for United States Trustee; Catherine Stone Curtis, Subchapter V. Trustee; Victoria Powell for EFB Holdings, LLC; Lynn Butler for Bank of California. Minutes: Confirmation hearing held. A case summary provided to the Court by Mr. Garza. Debtors Exhibits at Docket 81, # 1-8 admitted. Docket 83, #1-3, marked as #9-11, also admitted. Mr. Hernandez was sworn in and his proffer at 83-3 was summarized by Mr. Garza. Mr. Garza verified the testimony. No cross-examination. Arguments in support of confirmation by Mr. Garza heard. Mr. Flannery, Ms. Curtis, Ms. Powell and Mr. Butler all announced no objection to confirmation. Plan filed 11/17/2025 confirmed under 1191(a). Proposed Order signed by the Court. (Related document(s):[62] Chapter 11 Small Business Subchapter V Plan, [78]Amended Chapter 11 Small Business Subchapter V Plan) (njc7) | |
| 12/12/2025 | 84 | Proposed Order RE: (Filed By South Texas Corral, LLC ).(Related document(s):[78] Chapter 11 Small Business Subchapter V Plan) (Lane, Robert) |