Case number: 1:20-bk-10273 - Signs Up Inc. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Signs Up Inc.

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Tony M. Davis

  • Filed

    02/21/2020

  • Last Filing

    12/16/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Subchapter_V, SMBUS



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 20-10273-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/21/2020
Date terminated:  12/14/2020
Plan confirmed:  08/24/2020
341 meeting:  04/07/2020

Debtor

Signs Up Inc.

603 FM 2093, Suite 1501
Fredericksburg, TX 78624
GILLESPIE-TX
Tax ID / EIN: 80-0012724
dba
Hill Country Graphix

dba
HCG


represented by
H. Anthony Hervol

Law Office of H. Anthony Hervol
22211 IH-10 West
Suite 1206-168
San Antonio, TX 78257
210-522-9500
Fax : 210-522-0205
Email: hervol@sbcglobal.net

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
TERMINATED: 10/22/2020
represented by
Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 East Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: mcolvard@mdtlaw.com
TERMINATED: 10/22/2020

Michael G. Colvard, Trustee

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: mcolvard@mdtlaw.com
TERMINATED: 10/22/2020

Latest Dockets

Date Filed#Docket Text
12/16/202054BNC Certificate of Mailing (Related Document(s): 53 Order Granting Application for Final Decree (related document(s): 51 Application for Final Decree (21 Day Objection Language) filed by H. Anthony Hervol for Debtor Signs Up Inc. (Attachments: # 1 Proposed Order)(Hervol, H.)) (Order entered on 12/14/2020))
Notice Date 12/16/2020. (Admin.)
12/14/2020Bankruptcy Case Closed
(Wallace, Adam)
12/14/202053Order Granting Application for Final Decree (related document(s): 51 Application for Final Decree (21 Day Objection Language) filed by H. Anthony Hervol for Debtor Signs Up Inc. (Attachments: # 1 Proposed Order)(Hervol, H.)) (Order entered on 12/14/2020) (Wallace, Adam)
11/18/202052BNC Certificate of Mailing (Related Document(s): 50 Order Awarding Compensation (related document(s): 47 Application for Compensation (21 Day Objection Language), Fees $ 7,495.50, Expenses $ 145.10, For Time Period From February 22, 2020 To Time Period Ending October 19, 2020 filed by H. Anthony Hervol for Attorney H. Anthony Hervol (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Proposed Order)(Hervol, H.)) (Order entered on 11/16/2020))
Notice Date 11/18/2020. (Admin.)
11/16/202051Application for Final Decree (21 Day Objection Language) filed by H. Anthony Hervol for Debtor Signs Up Inc. (Attachments: # 1 Proposed Order)(Hervol, H.)
11/16/202050Order Awarding Compensation (related document(s): 47 Application for Compensation (21 Day Objection Language), Fees $ 7,495.50, Expenses $ 145.10, For Time Period From February 22, 2020 To Time Period Ending October 19, 2020 filed by H. Anthony Hervol for Attorney H. Anthony Hervol (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Proposed Order)(Hervol, H.)) (Order entered on 11/16/2020) (Turner, Blayne)
10/22/202049Ch. 11 Subchapter V Trustee's Report of No Distribution E - consensual plan consumated, fee award only. (Attachments: # 1 Service List)(Colvard, Michael)
10/20/202048Ch. 11 Subchapter V Debtor's Notice of Consummation of the Plan filed by H. Anthony Hervol for Debtor Signs Up Inc.. (Hervol, H.)
10/20/202047Application for Compensation (21 Day Objection Language), Fees $ 7,495.50, Expenses $ 145.10, For Time Period From February 22, 2020 To Time Period Ending October 19, 2020 filed by H. Anthony Hervol for Attorney H. Anthony Hervol (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Proposed Order)(Hervol, H.)
09/23/202046BNC Certificate of Mailing (Related Document(s): 45 Order Regarding (related document(s): 42 Application for Compensation (21 Day Objection Language), Fees $8,350.00, Expenses $115.38, For Time Period From February 21, 2020 To Time Period Ending August 23, 2020 filed by Michael G. Colvard, Trustee for Trustee Michael G. Colvard, Trustee (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Proposed Order #6 Service List)(Colvard, Trustee, Michael)) (Order entered on 9/21/2020))
Notice Date 09/23/2020. (Admin.)