Case number: 2:21-bk-21075 - BCCA, LLC Jointly Administered under 21-21074. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    BCCA, LLC Jointly Administered under 21-21074.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    David R Jones

  • Filed

    03/25/2021

  • Last Filing

    10/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, JNTADMIN, Subchapter_V, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 21-21075

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/25/2021
Date terminated:  02/07/2023
341 meeting:  04/27/2021
Deadline for filing claims:  07/26/2021
Deadline for filing claims (govt.):  09/23/2021

Debtor

BCCA, LLC

410 First Street
3rd Floor
3rd Floor
Tynan, Tx 78391
BEE-TX
Tax ID / EIN: 81-0678870

represented by
David R Langston

Mullin Hoard et al
P.O. Box 2585
Lubbock, TX 79408
806-765-7491
Email: drl@mhba.com

Brad W Odell

Mullin Hoard & Brown, L.L.P.
P.O. Box 2585
Lubbock, Tx 79408
806-765-7491
Fax : 806-765-0553
Email: bodell@mhba.com

Trustee

Melissa A Haselden

Haselden Farrow PLLC
Pennzoil Place
700 Milam
Suite 1300
Houston, TX 77002
832.819.1149

 
 
U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Andrew Jimenez

US Department of Justice
Office of the U.S.Trustee
606 N Carancahua St
Ste 1107
Corpus Christi, TX 78401
361-888-3261
Email: andrew.jimenez@usdoj.gov

Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/202320BNC Certificate of Mailing. (Related document(s):19 Final Decree) No. of Notices: 1. Notice Date 02/09/2023. (Admin.) (Entered: 02/09/2023)
02/07/202319Final Decree Signed on 2/7/2023 (VrianaPortillo) (Entered: 02/07/2023)
10/17/202218Motion for Final Decree Filed by Debtor BCCA, LLC (Attachments: # 1 Proposed Order) (Odell, Brad) (Entered: 10/17/2022)
05/26/2021Notice of Appearance and Request for Notice Filed by Andrew Jimenez (Jimenez, Andrew) (Entered: 05/26/2021)
04/27/2021Meeting of Creditors Held. Debtor appeared and participated by and through its designated representative, Aaron Salge. Hearing concluded on April 27, 2021 (Related document(s):6 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) (Whitworth, Jana) (Entered: 04/27/2021)
04/08/202117Disclosure of Compensation of Attorney for Debtor (Filed By BCCA, LLC ). (Langston, David) (Entered: 04/08/2021)
04/08/202116Equity Security Holders (Filed By BCCA, LLC ). (Langston, David) (Entered: 04/08/2021)
04/08/202115Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual (Filed By BCCA, LLC ). (Langston, David) (Entered: 04/08/2021)
04/03/202114BNC Certificate of Mailing. (Related document(s):12 Order for Joint Administration) No. of Notices: 6. Notice Date 04/03/2021. (Admin.) (Entered: 04/03/2021)
04/01/202113Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business, Tax Documents for the Year 2019. Tax documents are available for reviewing in the office of the clerk (Filed By BCCA, LLC ). (Langston, David) (Entered: 04/01/2021)