Case number: 1:24-bk-11180 - JPC Land Holdings LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    JPC Land Holdings LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Christopher G Bradley

  • Filed

    09/24/2024

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-11180-cgb

Assigned to: Bankruptcy Judge Christopher G Bradley
Chapter 11
Voluntary
Asset


Date filed:  09/24/2024
341 meeting:  10/29/2024
Deadline for filing claims:  01/27/2025

Debtor

JPC Land Holdings LLC

210 Schuylerville Dr
Elgin, TX 78621-3275
BASTROP-TX
Tax ID / EIN: 86-1403509

represented by
JPC Land Holdings LLC

PRO SE

Stephen W. Sather

Barron & Newburger, PC
7320 N MoPac Expy, Suite 400
Austin, TX 78731
(512) 476-9103 Ext. 220
Fax : (512) 476-9253
Email: ssather@bn-lawyers.com
TERMINATED: 03/04/2025

Trustee

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
represented by
Brian Talbot Cumings

Graves Dougherty Hearon & Moody, PC
401 Congress Ave #2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: bcumings@gdhm.com

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
Email: pat.lowe.law@gmail.com

Latest Dockets

Date Filed#Docket Text
10/03/2025142BNC Certificate of Mailing (Related Document(s): [140] Order Striking Document filed by Lisa Ooley on behalf of Graysail Consulting and Management, LLC (related document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley, (related document(s): [137] Limited Objection Filed by Interested Party Lisa Ooley (Jamjoo, Holly) (related document(s): [117] Motion to Sell Property Free and Clear of Liens 11 USC 363(f) (via Auction to be Held at Hearing), (21 Day Objection Language) (Filing Fee: $199.00) filed by Brian Talbot Cumings for Trustee John Patrick Lowe), (related document(s): [139] Declaration of Lisa Ooley in Support of Omnibus Motion for Relief filed by Interested Party Lisa Ooley. (Jamjoo, Holly) (Related Document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley) (Order entered on 10/1/2025)) Notice Date 10/03/2025. (Admin.)
10/02/2025141Certificate of Service filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # (1) Appendix Service List)(Cumings, Brian) (Related Document(s): [140] Order Striking Document filed by Lisa Ooley on behalf of Graysail Consulting and Management, LLC (related document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley, (related document(s): [137] Limited Objection Filed by Interested Party Lisa Ooley (Jamjoo, Holly) (related document(s): [117] Motion to Sell Property Free and Clear of Liens 11 USC 363(f) (via Auction to be Held at Hearing), (21 Day Objection Language) (Filing Fee: $199.00) filed by Brian Talbot Cumings for Trustee John Patrick Lowe), (related document(s): [139] Declaration of Lisa Ooley in Support of Omnibus Motion for Relief filed by Interested Party Lisa Ooley. (Jamjoo, Holly) (Related Document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley) (Order entered on 10/1/2025))
10/01/2025140Order Striking Document filed by Lisa Ooley on behalf of Graysail Consulting and Management, LLC (related document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley, (related document(s): [137] Limited Objection Filed by Interested Party Lisa Ooley (Jamjoo, Holly) (related document(s): [117] Motion to Sell Property Free and Clear of Liens 11 USC 363(f) (via Auction to be Held at Hearing), (21 Day Objection Language) (Filing Fee: $199.00) filed by Brian Talbot Cumings for Trustee John Patrick Lowe), (related document(s): [139] Declaration of Lisa Ooley in Support of Omnibus Motion for Relief filed by Interested Party Lisa Ooley. (Jamjoo, Holly) (Related Document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley) (Order entered on 10/1/2025) (Cardenas, Rachel)
09/30/2025139Declaration of Lisa Ooley in Support of Omnibus Motion for Relief filed by Interested Party Lisa Ooley. (Jamjoo, Holly) (Related Document(s): [138] Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley (Attachments: # 1 Exhibit Text Messages # 2 Exhibit Business Sale Proposal # 3 Proposed Order))
09/30/2025138Omnibus Motion To Protect Sale Process, Disqualify Conflicted Professionals, Recognize Realtor, Substitute Title, Enforce Auction Terms, Invalidate Collusive Payments, Extend Deadlines, and Reserve Jurisdiction for Damage filed by Interested Party Lisa Ooley (Attachments: # (1) Exhibit Text Messages # (2) Exhibit Business Sale Proposal # (3) Proposed Order)(Jamjoo, Holly)
09/30/2025137Objection Filed by Interested Party Lisa Ooley (Jamjoo, Holly) (related document(s): [117] Motion to Sell Property Free and Clear of Liens 11 USC 363(f) (via Auction to be Held at Hearing), (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Motion # 2 Appendix Service List))
09/29/2025136Notice of Winning Bidder's Failure to Fund Winning Bidder Earnest Money filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # (1) Appendix Service List)(Cumings, Brian) (Related Document(s): [126] Order Regarding (related document(s): [117] Motion to Sell Property Free and Clear of Liens 11 USC 363(f) (via Auction to be Held at Hearing), (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Motion # 2 Appendix Service List)) (Order entered on 9/22/2025))
09/26/2025135Certificate of Service filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # (1) Appendix Service List)(Cumings, Brian) (Related Document(s): [127] Amended Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [107] Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.)), [128] Amended Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.), [129] Order Approving Disclosure Statement. Ballot Due Date: 10/23/2025, Objection to Confirmation of Plan Due Date: 10/23/2025, Confirmation Of Plan Hearing Date and Time: 10/28/2025 at 1:00 PM (related document(s): [127] Amended Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [107] Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.))) (Order entered on 9/23/2025))
09/26/2025134Order Dismissing Document for Lack of Compliance (related document(s): [131] Certificate of Service filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (Related Document(s): [127] Amended Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [107] Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.)), [128] Amended Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.), [129] Order Approving Disclosure Statement. Ballot Due Date: 10/23/2025, Objection to Confirmation of Plan Due Date: 10/23/2025, Confirmation Of Plan Hearing Date and Time: 10/28/2025 at 1:00 PM (related document(s): [127] Amended Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [107] Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.))) (Order entered on 9/23/2025))) (Order entered on 9/26/2025) (Schoener, Lauren)
09/25/2025133BNC Certificate of Mailing (Related Document(s): [129] Order Approving Disclosure Statement . Ballot Due Date: 10/23/2025, Objection to Confirmation of Plan Due Date: 10/23/2025, Confirmation Of Plan Hearing Date and Time: 10/28/2025 at 1:00 PM (related document(s): [127] Amended Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Exhibit Redlined Changes)(Cumings, Brian) (related document(s): [107] Disclosure Statement filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (related document(s): [106] Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.))) (Order entered on 9/23/2025)) Notice Date 09/25/2025. (Admin.)