Case number: 1:20-bk-10720 - Gourdough's Holdings, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Gourdough's Holdings, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    H. Christopher Mott

  • Filed

    06/22/2020

  • Last Filing

    07/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, Subchapter_V, CLOSED



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 20-10720-hcm

Assigned to: Bankruptcy Judge H. Christopher Mott
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/22/2020
Date terminated:  07/02/2021
Plan confirmed:  01/29/2021
341 meeting:  07/14/2020

Debtor

Gourdough's Holdings, LLC

4816 Englewood Drive
Austin, TX 78745
TRAVIS-TX
Tax ID / EIN: 47-1565480

represented by
Todd Brice Headden

Hayward PLLC
901 Mopac Expressway South
Building 1, Suite 300
Austin, TX 78746
737-881-7104
Email: theadden@haywardfirm.com

Herbert C Shelton, II

Hayward PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7100
Fax : 737-881-7100
Email: cshelton@haywardfirm.com

Trustee

Eric Terry

Eric Terry Law, PLLC
3511 Broadway
San Antonio, TX 78209
(210) 468-8274
represented by
Eric Terry

Eric Terry Law, PLLC
3511 Broadway
San Antonio, TX 78209
(210) 468-8274
Fax : (210) 319-5447
Email: eric@ericterrylaw.com

Latest Dockets

Date Filed#Docket Text
07/04/2021206BNC Certificate of Mailing (Related Document(s): 205 Order Granting (related document(s): 204 Application for Final Decree (21 Day Objection Language) filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: #1 Proposed Order #2 Exhibit Master Service List)) (Order entered on 7/2/2021))
Notice Date 07/04/2021. (Admin.)
07/02/2021Bankruptcy Case Closed
(Boyd, Laurie)
07/02/2021205Order Granting (related document(s): 204 Application for Final Decree (21 Day Objection Language) filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: #1 Proposed Order #2 Exhibit Master Service List)) (Order entered on 7/2/2021) (Boyd, Laurie)
06/07/2021204Application for Final Decree (21 Day Objection Language) filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: # 1 Proposed Order # 2 Exhibit Master Service List)(Headden, Todd)
05/14/2021203BNC Certificate of Mailing (Related Document(s): 202 Order Granting (related document(s): 198 Application for Compensation (21 Day Objection Language), Fees $107,986.50, Expenses $2,146.46, For Time Period From June 22, 2020 To Time Period Ending December 31, 2020 filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: # 1 Ex. A- Fee Application Summary # 2 Ex. B- Final Time Records # 3 Ex. C- Final Expenses # 4 Proposed Order)) (Order entered on 5/11/2021))
Notice Date 05/14/2021. (Admin.)
05/11/2021202Order Granting (related document(s): 198 Application for Compensation (21 Day Objection Language), Fees $107,986.50, Expenses $2,146.46, For Time Period From June 22, 2020 To Time Period Ending December 31, 2020 filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: # 1 Ex. A- Fee Application Summary # 2 Ex. B- Final Time Records # 3 Ex. C- Final Expenses # 4 Proposed Order)) (Order entered on 5/11/2021) (Boyd, Laurie)
04/30/2021201BNC Certificate of Mailing (Related Document(s): 200 Order Granting (related document(s): 197 Application for Compensation (21 Day Objection Language), Fees $14,941, Expenses $1,622.02, For Time Period From 01/01/2021 To Time Period Ending 02/28/2021 filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: #1 Ex. A- Final Fee Application Summary #2 Ex. B- Final Time Records #3 Ex. C- Final Expenses #4 Proposed Order)) (Order entered on 4/28/2021))
Notice Date 04/30/2021. (Admin.)
04/28/2021200Order Granting (related document(s): 197 Application for Compensation (21 Day Objection Language), Fees $14,941, Expenses $1,622.02, For Time Period From 01/01/2021 To Time Period Ending 02/28/2021 filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: #1 Ex. A- Final Fee Application Summary #2 Ex. B- Final Time Records #3 Ex. C- Final Expenses #4 Proposed Order)) (Order entered on 4/28/2021) (Boyd, Laurie)
04/16/2021199Notice of change of appearance in lead counsel for the Texas Comptroller of Public Accounts and request for notice and request to be added to mailing matrix filed by Kimberly A. Walsh for Creditor Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly) (Related Document(s): 15 Notice of Appearance and Request for Service of Notice filed by E. Stuart Phillips for Creditor Texas Comptroller of Public Accounts, Revenue Accounting Division. (Phillips, E.))
04/13/2021198Application for Compensation (21 Day Objection Language), Fees $ 107986.50, Expenses $ 2146.46, For Time Period From June 22, 2020 To Time Period Ending December 31, 2020 filed by Todd Brice Headden for Debtor Gourdough's Holdings, LLC (Attachments: # 1 Ex. A- Fee Application Summary # 2 Ex. B- Final Time Records # 3 Ex. C- Final Expenses # 4 Proposed Order)(Headden, Todd)