JPC Land Holdings LLC
11
Christopher G Bradley
09/24/2024
10/03/2025
Yes
v
DsclsDue |
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2025 | 142 | BNC 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.) |
10/02/2025 | 141 | Certificate 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)) |
10/01/2025 | 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) (Cardenas, Rachel) |
09/30/2025 | 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 (Attachments: # 1 Exhibit Text Messages # 2 Exhibit Business Sale Proposal # 3 Proposed Order)) |
09/30/2025 | 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)(Jamjoo, Holly) |
09/30/2025 | 137 | 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 (Attachments: # 1 Proposed Order Granting Motion # 2 Appendix Service List)) |
09/29/2025 | 136 | Notice 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)) |
09/26/2025 | 135 | Certificate 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)) |
09/26/2025 | 134 | Order 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) |
09/25/2025 | 133 | BNC 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.) |