Waterloo Power, LLC
11
Shad M Robinson
06/04/2025
02/20/2026
Yes
v
| Subchapter_V |
Assigned to: Bankruptcy Judge Shad Robinson Chapter 11 Voluntary Asset |
|
Debtor Waterloo Power, LLC
P.O. Box 1381 Buda, TX 78610-1381 HAYS-TX Tax ID / EIN: 82-3037261 |
represented by |
Robert Chamless Lane
The Lane Law Firm PLLC 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: chip.lane@lanelaw.com |
Trustee Michael G. Colvard
Martin & Drought, PC Weston Centre 112 E Pecan St, Suite 1616 San Antonio, TX 78205 (210) 227-7591 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | Bankruptcy Case Closed (Boyd, Laurie) | |
| 02/06/2026 | 116 | BNC Certificate of Mailing (Related Document(s): [115] Final Decree and Closing of Case (related document(s): [114] Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Waterloo Power, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/4/2026)) Notice Date 02/06/2026. (Admin.) |
| 02/04/2026 | 115 | Final Decree and Closing of Case (related document(s): [114] Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Waterloo Power, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/4/2026) (Boyd, Laurie) |
| 01/08/2026 | 114 | Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Waterloo Power, LLC (Attachments: # (1) Proposed Order)(Lane, Robert) |
| 01/06/2026 | 113 | Ch. 11 Subchapter V Trustee's Report of No Distribution D - consensual plan consummated, fee award received. (Colvard, Michael) |
| 01/06/2026 | 112 | Ch. 11 Subchapter V Debtor's Notice of Consummation of the Plan filed by Robert Chamless Lane for Debtor Waterloo Power, LLC. (Lane, Robert) |
| 12/16/2025 | 111 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Robert Chamless Lane for Debtor Waterloo Power, LLC. (Lane, Robert) |
| 12/10/2025 | 110 | BNC Certificate of Mailing (Related Document(s): [109] Order Granting (related document(s): [104] Final Application for Compensation (21 Day Objection Language), Fees $ 6,233.50, Expenses $ 1,094.90, For Time Period From September 3, 2025 To Time Period Ending November 10, 2025 filed by Robert Chamless Lane for Debtor Waterloo Power, LLC (Attachments: # 1 Exhibit 1 # 2 Fee App Summary # 3 Declaration # 4 Proposed Order)) (Order entered on 12/8/2025)) Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 109 | Order Granting (related document(s): [104] Final Application for Compensation (21 Day Objection Language), Fees $ 6,233.50, Expenses $ 1,094.90, For Time Period From September 3, 2025 To Time Period Ending November 10, 2025 filed by Robert Chamless Lane for Debtor Waterloo Power, LLC (Attachments: # 1 Exhibit 1 # 2 Fee App Summary # 3 Declaration # 4 Proposed Order)) (Order entered on 12/8/2025) (Turner, Blayne) |
| 12/04/2025 | 108 | BNC Certificate of Mailing (Related Document(s): [107] Order Allowing Compensation for Michael G. Colvard, Trustee Chapter 11, Fees awarded: $6,685.00, Expenses awarded: $201.36; Awarded on 12/2/2025 (related document(s): [99] First and Final Application for Compensation for Fees and Expenses (21 Day Objection Language), Fees $6,685.00, Expenses $201.36, For Time Period From June 4, 2025 To Time Period Ending November 5, 2025 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Proposed Order)) (Order entered on 12/2/2025)) Notice Date 12/04/2025. (Admin.) |